Terryville, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Terryville.
Last updated on:
April 04, 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
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