Website Logo

Terryville, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Terryville.

Last updated on: April 04, 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

Gregory D Kern, Terryville CT

Address: 10 Makara St Terryville, CT 06786-6609
Snapshot of U.S. Bankruptcy Proceeding Case 14-20284: "The bankruptcy filing by Gregory D Kern, undertaken in February 18, 2014 in Terryville, CT under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Gregory D Kern — Connecticut

Linda Kerr, Terryville CT

Address: 31 Kearney St Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 10-51692: "Terryville, CT resident Linda Kerr's July 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Linda Kerr — Connecticut

Brian Kozikowski, Terryville CT

Address: 29 Union St Terryville, CT 06786
Bankruptcy Case 10-51173 Summary: "Terryville, CT resident Brian Kozikowski's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2010."
Brian Kozikowski — Connecticut

Jennifer Kraus, Terryville CT

Address: 102 Ridge Rd Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 09-52456: "The bankruptcy filing by Jennifer Kraus, undertaken in 12.04.2009 in Terryville, CT under Chapter 7, concluded with discharge in 03.10.2010 after liquidating assets."
Jennifer Kraus — Connecticut

Jason J Lachance, Terryville CT

Address: 64 Burger Rd Terryville, CT 06786-4802
Snapshot of U.S. Bankruptcy Proceeding Case 15-50650: "The bankruptcy filing by Jason J Lachance, undertaken in 05.11.2015 in Terryville, CT under Chapter 7, concluded with discharge in Aug 9, 2015 after liquidating assets."
Jason J Lachance — Connecticut

Shelly M Lachance, Terryville CT

Address: 64 Burger Rd Terryville, CT 06786-4802
Bankruptcy Case 15-50650 Overview: "Shelly M Lachance's bankruptcy, initiated in 05.11.2015 and concluded by Aug 9, 2015 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly M Lachance — Connecticut

Jr Robert E Laperriere, Terryville CT

Address: 19 Seibert Dr Terryville, CT 06786
Bankruptcy Case 12-51983 Overview: "The case of Jr Robert E Laperriere in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-02 and discharged early 02.06.2013, focusing on asset liquidation to repay creditors."
Jr Robert E Laperriere — Connecticut

John Larosa, Terryville CT

Address: 16 Armbruster Rd Terryville, CT 06786
Brief Overview of Bankruptcy Case 10-51662: "The bankruptcy record of John Larosa from Terryville, CT, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2010."
John Larosa — Connecticut

Harold A Lewry, Terryville CT

Address: 36 Beach Ave # 1 Terryville, CT 06786-6320
Bankruptcy Case 15-51289 Overview: "The bankruptcy record of Harold A Lewry from Terryville, CT, shows a Chapter 7 case filed in 2015-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2015."
Harold A Lewry — Connecticut

Dianne Liscio, Terryville CT

Address: 28 Eagle St Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 11-52531: "In Terryville, CT, Dianne Liscio filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2012."
Dianne Liscio — Connecticut

Koren L Lisella, Terryville CT

Address: 4 Benedict St Fl 2ND Terryville, CT 06786-5522
Concise Description of Bankruptcy Case 16-503937: "In Terryville, CT, Koren L Lisella filed for Chapter 7 bankruptcy in 03/21/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Koren L Lisella — Connecticut

William Aaron Lockwood, Terryville CT

Address: 308 Allentown Rd Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 11-51740: "William Aaron Lockwood's Chapter 7 bankruptcy, filed in Terryville, CT in 08/25/2011, led to asset liquidation, with the case closing in 12/11/2011."
William Aaron Lockwood — Connecticut

Shellie Longo, Terryville CT

Address: 134 Seymour Rd Terryville, CT 06786
Brief Overview of Bankruptcy Case 10-51714: "Shellie Longo's bankruptcy, initiated in Jul 22, 2010 and concluded by 2010-11-07 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shellie Longo — Connecticut

Jr Robert J Lumbard, Terryville CT

Address: 28 Burnham St Terryville, CT 06786
Concise Description of Bankruptcy Case 12-504847: "The bankruptcy record of Jr Robert J Lumbard from Terryville, CT, shows a Chapter 7 case filed in 03.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2012."
Jr Robert J Lumbard — Connecticut

Jeffrey Lyman, Terryville CT

Address: 29 Benedict St Terryville, CT 06786
Bankruptcy Case 10-52706 Summary: "The bankruptcy filing by Jeffrey Lyman, undertaken in 11.04.2010 in Terryville, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Jeffrey Lyman — Connecticut

Christina Mallett, Terryville CT

Address: 304 Preston Rd Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 11-52500: "Christina Mallett's bankruptcy, initiated in 12/21/2011 and concluded by Apr 7, 2012 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Mallett — Connecticut

Melissa A Manseau, Terryville CT

Address: 326 Preston Rd Terryville, CT 06786-4407
Bankruptcy Case 15-21672 Overview: "Melissa A Manseau's Chapter 7 bankruptcy, filed in Terryville, CT in 09.24.2015, led to asset liquidation, with the case closing in Dec 23, 2015."
Melissa A Manseau — Connecticut

Oscar David Martinez, Terryville CT

Address: 8A Prospect St Terryville, CT 06786-5409
Bankruptcy Case 15-50607 Summary: "Oscar David Martinez's Chapter 7 bankruptcy, filed in Terryville, CT in 2015-04-30, led to asset liquidation, with the case closing in July 29, 2015."
Oscar David Martinez — Connecticut

Cynthia Elizabeth Martinez, Terryville CT

Address: 8A Prospect St Terryville, CT 06786-5409
Bankruptcy Case 15-50607 Summary: "Cynthia Elizabeth Martinez's Chapter 7 bankruptcy, filed in Terryville, CT in 2015-04-30, led to asset liquidation, with the case closing in July 2015."
Cynthia Elizabeth Martinez — Connecticut

Joann E Maske, Terryville CT

Address: 219 Scott Rd Terryville, CT 06786
Bankruptcy Case 13-50883 Summary: "Joann E Maske's Chapter 7 bankruptcy, filed in Terryville, CT in June 6, 2013, led to asset liquidation, with the case closing in 2013-09-10."
Joann E Maske — Connecticut

Bonny A Mattig, Terryville CT

Address: 18 Overlook Rd Terryville, CT 06786
Brief Overview of Bankruptcy Case 11-52533: "In a Chapter 7 bankruptcy case, Bonny A Mattig from Terryville, CT, saw her proceedings start in 12.29.2011 and complete by April 2012, involving asset liquidation."
Bonny A Mattig — Connecticut

Iris S Mccoy, Terryville CT

Address: 30 Seymour Rd Apt A6 Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 12-51145: "Terryville, CT resident Iris S Mccoy's 06.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-04."
Iris S Mccoy — Connecticut

Michael A Mclane, Terryville CT

Address: 109 Dorothy Ln Terryville, CT 06786
Concise Description of Bankruptcy Case 11-515197: "The case of Michael A Mclane in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 07.27.2011 and discharged early 2011-11-12, focusing on asset liquidation to repay creditors."
Michael A Mclane — Connecticut

Darryl K Mclin, Terryville CT

Address: 412 Main St Apt 16 Terryville, CT 06786-5609
Snapshot of U.S. Bankruptcy Proceeding Case 15-51253: "Darryl K Mclin's Chapter 7 bankruptcy, filed in Terryville, CT in Sep 3, 2015, led to asset liquidation, with the case closing in 2015-12-02."
Darryl K Mclin — Connecticut

Melanie Michaud, Terryville CT

Address: 18 Pearl St # 3 Terryville, CT 06786
Bankruptcy Case 10-52020 Overview: "Melanie Michaud's Chapter 7 bankruptcy, filed in Terryville, CT in 08.25.2010, led to asset liquidation, with the case closing in 2010-12-11."
Melanie Michaud — Connecticut

Gary Lee Monterville, Terryville CT

Address: 44 Fall Mountain Rd Terryville, CT 06786
Bankruptcy Case 12-51807 Summary: "Gary Lee Monterville's bankruptcy, initiated in 2012-10-02 and concluded by 01.06.2013 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Monterville — Connecticut

Frank Motta, Terryville CT

Address: 31 Makara St Terryville, CT 06786
Bankruptcy Case 10-51078 Overview: "The bankruptcy record of Frank Motta from Terryville, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2010."
Frank Motta — Connecticut

David Mulcahy, Terryville CT

Address: 26 Orchard St Terryville, CT 06786
Concise Description of Bankruptcy Case 13-505857: "In a Chapter 7 bankruptcy case, David Mulcahy from Terryville, CT, saw his proceedings start in 2013-04-18 and complete by 2013-07-31, involving asset liquidation."
David Mulcahy — Connecticut

Scott T Musshorn, Terryville CT

Address: 147 Poland Brook Rd Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 11-50875: "The case of Scott T Musshorn in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in May 2, 2011 and discharged early August 3, 2011, focusing on asset liquidation to repay creditors."
Scott T Musshorn — Connecticut

Justin D Nenninger, Terryville CT

Address: 16 Beach Ave Terryville, CT 06786
Bankruptcy Case 11-52250 Overview: "Justin D Nenninger's bankruptcy, initiated in November 2011 and concluded by February 27, 2012 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin D Nenninger — Connecticut

Carolyn Notarangelo, Terryville CT

Address: 30 Seymour Rd Apt A4 Terryville, CT 06786
Bankruptcy Case 10-51150 Overview: "In Terryville, CT, Carolyn Notarangelo filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-04."
Carolyn Notarangelo — Connecticut

Margaret Nozewski, Terryville CT

Address: 351 Washington Rd Terryville, CT 06786
Bankruptcy Case 12-50400 Overview: "The case of Margaret Nozewski in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 03/02/2012 and discharged early Jun 18, 2012, focusing on asset liquidation to repay creditors."
Margaret Nozewski — Connecticut

Amy R Owen, Terryville CT

Address: 74 Main St Terryville, CT 06786
Bankruptcy Case 12-50975 Overview: "Amy R Owen's bankruptcy, initiated in 2012-05-26 and concluded by 09/11/2012 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy R Owen — Connecticut

Gerardo A Paez, Terryville CT

Address: 112 High St Terryville, CT 06786
Concise Description of Bankruptcy Case 11-508227: "Terryville, CT resident Gerardo A Paez's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2011."
Gerardo A Paez — Connecticut

Richard A Perrone, Terryville CT

Address: 31 Dorothy Ln Terryville, CT 06786-7013
Concise Description of Bankruptcy Case 14-515767: "Richard A Perrone's Chapter 7 bankruptcy, filed in Terryville, CT in 2014-10-14, led to asset liquidation, with the case closing in 01.12.2015."
Richard A Perrone — Connecticut

Eleanor Phillimore, Terryville CT

Address: 46 Gosinski Park Terryville, CT 06786
Concise Description of Bankruptcy Case 10-505127: "The case of Eleanor Phillimore in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 03.06.2010 and discharged early 2010-06-22, focusing on asset liquidation to repay creditors."
Eleanor Phillimore — Connecticut

Brad S Picard, Terryville CT

Address: 38 Allen St Terryville, CT 06786
Bankruptcy Case 11-51775 Overview: "Brad S Picard's Chapter 7 bankruptcy, filed in Terryville, CT in 08/31/2011, led to asset liquidation, with the case closing in Dec 17, 2011."
Brad S Picard — Connecticut

Debbie C Picarelli, Terryville CT

Address: PO Box 95 Terryville, CT 06786-0095
Bankruptcy Case 14-50277 Overview: "The case of Debbie C Picarelli in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 02.27.2014 and discharged early 2014-05-28, focusing on asset liquidation to repay creditors."
Debbie C Picarelli — Connecticut

Alex Pierre, Terryville CT

Address: 7 Haase Ave Terryville, CT 06786
Bankruptcy Case 10-30673 Summary: "Terryville, CT resident Alex Pierre's March 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2010."
Alex Pierre — Connecticut

Linda Pirtel, Terryville CT

Address: 42 Lane Hill Rd Terryville, CT 06786
Bankruptcy Case 11-50171 Summary: "The case of Linda Pirtel in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in February 1, 2011 and discharged early 2011-04-27, focusing on asset liquidation to repay creditors."
Linda Pirtel — Connecticut

Sarah Poudrier, Terryville CT

Address: 46 Tunnel Rd Terryville, CT 06786
Bankruptcy Case 12-50515 Summary: "In Terryville, CT, Sarah Poudrier filed for Chapter 7 bankruptcy in 2012-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-07."
Sarah Poudrier — Connecticut

Diane L Pratt, Terryville CT

Address: 26 Prospect Street Ext Terryville, CT 06786
Bankruptcy Case 11-50804 Summary: "In Terryville, CT, Diane L Pratt filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2011."
Diane L Pratt — Connecticut

Annabella C Prieto, Terryville CT

Address: 2 Hickory St Terryville, CT 06786
Concise Description of Bankruptcy Case 11-513907: "The bankruptcy filing by Annabella C Prieto, undertaken in Jul 8, 2011 in Terryville, CT under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Annabella C Prieto — Connecticut

Janice M Puzycki, Terryville CT

Address: 291 Main St Rear Terryville, CT 06786
Brief Overview of Bankruptcy Case 11-51891: "The case of Janice M Puzycki in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-09-20 and discharged early January 6, 2012, focusing on asset liquidation to repay creditors."
Janice M Puzycki — Connecticut

Mark Ratta, Terryville CT

Address: 15 Lynn Ave Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 12-50107: "The bankruptcy record of Mark Ratta from Terryville, CT, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2012."
Mark Ratta — Connecticut

Aron R Renkavinsky, Terryville CT

Address: 27 Club Ln Terryville, CT 06786
Bankruptcy Case 11-51794 Overview: "The case of Aron R Renkavinsky in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 1, 2011 and discharged early 12.18.2011, focusing on asset liquidation to repay creditors."
Aron R Renkavinsky — Connecticut

Shanna Renkavinsky, Terryville CT

Address: 27 Club Ln Terryville, CT 06786-7204
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50444: "The case of Shanna Renkavinsky in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 03.27.2014 and discharged early June 25, 2014, focusing on asset liquidation to repay creditors."
Shanna Renkavinsky — Connecticut

Thomas Robinson, Terryville CT

Address: 251 Wolcott Rd Terryville, CT 06786
Bankruptcy Case 10-51873 Overview: "The case of Thomas Robinson in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Thomas Robinson — Connecticut

Joseph T Rossi, Terryville CT

Address: 32 S Main St Terryville, CT 06786-6203
Brief Overview of Bankruptcy Case 2014-50458: "The bankruptcy filing by Joseph T Rossi, undertaken in March 2014 in Terryville, CT under Chapter 7, concluded with discharge in June 27, 2014 after liquidating assets."
Joseph T Rossi — Connecticut

Judith A Schaefer, Terryville CT

Address: 69 Fall Mountain Lake Rd Terryville, CT 06786
Bankruptcy Case 11-50302 Summary: "The bankruptcy record of Judith A Schaefer from Terryville, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Judith A Schaefer — Connecticut

James Schultz, Terryville CT

Address: 86 Allen St Terryville, CT 06786
Bankruptcy Case 10-51723 Overview: "Terryville, CT resident James Schultz's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
James Schultz — Connecticut

Amanda T Scordino, Terryville CT

Address: 254 Main St Apt C3 Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 12-52129: "Amanda T Scordino's Chapter 7 bankruptcy, filed in Terryville, CT in 11.28.2012, led to asset liquidation, with the case closing in 2013-03-04."
Amanda T Scordino — Connecticut

Walter Sekorski, Terryville CT

Address: 6 Quail Hollow Ct Unit 7 Terryville, CT 06786
Bankruptcy Case 10-51634 Overview: "The case of Walter Sekorski in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-09 and discharged early Oct 25, 2010, focusing on asset liquidation to repay creditors."
Walter Sekorski — Connecticut

Jr Timothy Sharr, Terryville CT

Address: 36 Benedict St Terryville, CT 06786
Bankruptcy Case 10-52421 Overview: "Jr Timothy Sharr's bankruptcy, initiated in 2010-10-05 and concluded by 01/05/2011 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Timothy Sharr — Connecticut

Jennifer L Sirois, Terryville CT

Address: 56 Allen St Terryville, CT 06786-6305
Concise Description of Bankruptcy Case 16-506547: "In Terryville, CT, Jennifer L Sirois filed for Chapter 7 bankruptcy in 2016-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-16."
Jennifer L Sirois — Connecticut

Philip M Sirois, Terryville CT

Address: 56 Allen St Terryville, CT 06786-6305
Brief Overview of Bankruptcy Case 16-50654: "Terryville, CT resident Philip M Sirois's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Philip M Sirois — Connecticut

James R Smith, Terryville CT

Address: 25 Kearney St Terryville, CT 06786
Bankruptcy Case 13-51650 Summary: "In Terryville, CT, James R Smith filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
James R Smith — Connecticut

John Soukup, Terryville CT

Address: 164 Poland Brook Rd Terryville, CT 06786
Bankruptcy Case 10-51040 Summary: "In a Chapter 7 bankruptcy case, John Soukup from Terryville, CT, saw their proceedings start in May 7, 2010 and complete by Aug 23, 2010, involving asset liquidation."
John Soukup — Connecticut

David A Spielman, Terryville CT

Address: 76 Town Hill Rd Terryville, CT 06786
Bankruptcy Case 11-52358 Overview: "Terryville, CT resident David A Spielman's November 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2012."
David A Spielman — Connecticut

Joanne Stokes, Terryville CT

Address: 413 Washington Rd Terryville, CT 06786
Bankruptcy Case 10-52379 Overview: "The bankruptcy filing by Joanne Stokes, undertaken in 2010-09-30 in Terryville, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Joanne Stokes — Connecticut

Oscar John Suarez, Terryville CT

Address: 3 E Minor Rd Terryville, CT 06786-5011
Bankruptcy Case 2014-50451 Overview: "Oscar John Suarez's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar John Suarez — Connecticut

Douglas Switser, Terryville CT

Address: 22 Lane Hill Rd Terryville, CT 06786
Concise Description of Bankruptcy Case 10-507357: "The bankruptcy filing by Douglas Switser, undertaken in March 2010 in Terryville, CT under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Douglas Switser — Connecticut

Laura B Taylor, Terryville CT

Address: 8 Beach Ave Terryville, CT 06786-6320
Brief Overview of Bankruptcy Case 15-50980: "The bankruptcy filing by Laura B Taylor, undertaken in 07.16.2015 in Terryville, CT under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Laura B Taylor — Connecticut

Todd G Taylor, Terryville CT

Address: 8 Beach Ave Terryville, CT 06786-6320
Brief Overview of Bankruptcy Case 15-50980: "The bankruptcy record of Todd G Taylor from Terryville, CT, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2015."
Todd G Taylor — Connecticut

Paulo J Teixeira, Terryville CT

Address: 1 Field St Terryville, CT 06786
Bankruptcy Case 12-51965 Overview: "The bankruptcy record of Paulo J Teixeira from Terryville, CT, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013."
Paulo J Teixeira — Connecticut

Dianna M Tennant, Terryville CT

Address: 59 Allentown Rd Terryville, CT 06786-7008
Bankruptcy Case 16-50521 Overview: "The bankruptcy filing by Dianna M Tennant, undertaken in 04/17/2016 in Terryville, CT under Chapter 7, concluded with discharge in July 16, 2016 after liquidating assets."
Dianna M Tennant — Connecticut

Debra Lynn Thorp, Terryville CT

Address: 343 Greystone Rd Terryville, CT 06786-6909
Bankruptcy Case 2014-51203 Summary: "Terryville, CT resident Debra Lynn Thorp's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Debra Lynn Thorp — Connecticut

Mccabe Gisela Tomasello, Terryville CT

Address: 32 Tumblebrook Rd Terryville, CT 06786
Bankruptcy Case 11-50815 Summary: "The case of Mccabe Gisela Tomasello in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-27 and discharged early Aug 13, 2011, focusing on asset liquidation to repay creditors."
Mccabe Gisela Tomasello — Connecticut

Laura J Vanduzer, Terryville CT

Address: 238 Bemis St Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 12-51929: "The bankruptcy filing by Laura J Vanduzer, undertaken in 10/25/2012 in Terryville, CT under Chapter 7, concluded with discharge in January 29, 2013 after liquidating assets."
Laura J Vanduzer — Connecticut

Elizabeth F Vanness, Terryville CT

Address: 11 Chestnut St Terryville, CT 06786
Brief Overview of Bankruptcy Case 11-50387: "The bankruptcy record of Elizabeth F Vanness from Terryville, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2011."
Elizabeth F Vanness — Connecticut

Linda Vehovic, Terryville CT

Address: 28 Beach Ave # 2 Terryville, CT 06786
Bankruptcy Case 10-50090 Overview: "The bankruptcy record of Linda Vehovic from Terryville, CT, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Linda Vehovic — Connecticut

Josef C Venditti, Terryville CT

Address: 137 Poland Brook Rd Terryville, CT 06786
Brief Overview of Bankruptcy Case 11-52280: "Josef C Venditti's Chapter 7 bankruptcy, filed in Terryville, CT in 2011-11-16, led to asset liquidation, with the case closing in 2012-03-03."
Josef C Venditti — Connecticut

Reynold J Voisine, Terryville CT

Address: 26 Allen St Terryville, CT 06786
Bankruptcy Case 13-51334 Overview: "In Terryville, CT, Reynold J Voisine filed for Chapter 7 bankruptcy in Aug 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 27, 2013."
Reynold J Voisine — Connecticut

George Walsh, Terryville CT

Address: 26 Burnham St Terryville, CT 06786
Concise Description of Bankruptcy Case 10-513967: "In Terryville, CT, George Walsh filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2010."
George Walsh — Connecticut

Robert F Weber, Terryville CT

Address: 9 Ridgeview St Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 12-51183: "The bankruptcy filing by Robert F Weber, undertaken in June 22, 2012 in Terryville, CT under Chapter 7, concluded with discharge in Oct 8, 2012 after liquidating assets."
Robert F Weber — Connecticut

Gail Welwood, Terryville CT

Address: 25 S Lakeside Dr Terryville, CT 06786
Brief Overview of Bankruptcy Case 10-50945: "In a Chapter 7 bankruptcy case, Gail Welwood from Terryville, CT, saw their proceedings start in 2010-04-27 and complete by 08.13.2010, involving asset liquidation."
Gail Welwood — Connecticut

Mandy L West, Terryville CT

Address: 131 Fall Mountain Lake Rd Terryville, CT 06786-7215
Snapshot of U.S. Bankruptcy Proceeding Case 14-50061: "The bankruptcy record of Mandy L West from Terryville, CT, shows a Chapter 7 case filed in 2014-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-15."
Mandy L West — Connecticut

Jeremy M White, Terryville CT

Address: 3 Fairview Avenue Ext Terryville, CT 06786-6333
Bankruptcy Case 15-50615 Overview: "Jeremy M White's Chapter 7 bankruptcy, filed in Terryville, CT in 04.30.2015, led to asset liquidation, with the case closing in July 29, 2015."
Jeremy M White — Connecticut

Paul Whitford, Terryville CT

Address: 7 Matthews St Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 09-52229: "The bankruptcy filing by Paul Whitford, undertaken in 11/02/2009 in Terryville, CT under Chapter 7, concluded with discharge in 02/06/2010 after liquidating assets."
Paul Whitford — Connecticut

Marie A Williamson, Terryville CT

Address: 8 Kellogg Ave Terryville, CT 06786
Concise Description of Bankruptcy Case 12-503837: "The case of Marie A Williamson in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 02.29.2012 and discharged early 2012-06-16, focusing on asset liquidation to repay creditors."
Marie A Williamson — Connecticut

John D Wilson, Terryville CT

Address: 1 Lynn Ave Terryville, CT 06786
Concise Description of Bankruptcy Case 12-520027: "John D Wilson's bankruptcy, initiated in 2012-11-07 and concluded by February 11, 2013 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Wilson — Connecticut

George Quinn Withers, Terryville CT

Address: 15 Highland Rd Terryville, CT 06786-7219
Bankruptcy Case 16-50478 Summary: "The bankruptcy record of George Quinn Withers from Terryville, CT, shows a Chapter 7 case filed in Apr 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2016."
George Quinn Withers — Connecticut

Robert C Wollenberg, Terryville CT

Address: 4 Elko St Terryville, CT 06786
Concise Description of Bankruptcy Case 12-520947: "In a Chapter 7 bankruptcy case, Robert C Wollenberg from Terryville, CT, saw their proceedings start in 2012-11-21 and complete by 02/25/2013, involving asset liquidation."
Robert C Wollenberg — Connecticut

Heather Marie Wood, Terryville CT

Address: 25 Lynn Ave Terryville, CT 06786-5020
Brief Overview of Bankruptcy Case 15-51653: "Heather Marie Wood's Chapter 7 bankruptcy, filed in Terryville, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-23."
Heather Marie Wood — Connecticut

William J Woodbury, Terryville CT

Address: 8 Holt St Terryville, CT 06786
Concise Description of Bankruptcy Case 12-506167: "The bankruptcy filing by William J Woodbury, undertaken in March 2012 in Terryville, CT under Chapter 7, concluded with discharge in Jun 27, 2012 after liquidating assets."
William J Woodbury — Connecticut

Brian Woolley, Terryville CT

Address: 20 Scott Rd Terryville, CT 06786
Brief Overview of Bankruptcy Case 10-51102: "In a Chapter 7 bankruptcy case, Brian Woolley from Terryville, CT, saw their proceedings start in 2010-05-14 and complete by 2010-08-30, involving asset liquidation."
Brian Woolley — Connecticut

Danah L Wunsch, Terryville CT

Address: PO Box 421 Terryville, CT 06786-0421
Snapshot of U.S. Bankruptcy Proceeding Case 14-51666: "The bankruptcy filing by Danah L Wunsch, undertaken in October 2014 in Terryville, CT under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Danah L Wunsch — Connecticut

Kathleen Zoccoli, Terryville CT

Address: 47 Bemis St Terryville, CT 06786
Snapshot of U.S. Bankruptcy Proceeding Case 10-51690: "Terryville, CT resident Kathleen Zoccoli's 07.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Kathleen Zoccoli — Connecticut

Kellie A Zukowski, Terryville CT

Address: 4 Joseph St Terryville, CT 06786
Bankruptcy Case 13-50661 Overview: "The bankruptcy filing by Kellie A Zukowski, undertaken in 04.30.2013 in Terryville, CT under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
Kellie A Zukowski — Connecticut

Explore Free Bankruptcy Records by State