Website Logo

Tolland, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Tolland.

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

Aubrey Ann Agosti, Tolland CT

Address: 85 Kozley Rd Tolland, CT 06084-2511
Snapshot of U.S. Bankruptcy Proceeding Case 15-22048: "Aubrey Ann Agosti's bankruptcy, initiated in Nov 30, 2015 and concluded by 2016-02-28 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aubrey Ann Agosti — Connecticut

Jennifer Amtower, Tolland CT

Address: PO Box 217 Tolland, CT 06084
Brief Overview of Bankruptcy Case 13-21239: "Jennifer Amtower's bankruptcy, initiated in 2013-06-14 and concluded by September 18, 2013 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Amtower — Connecticut

Richard Anderson, Tolland CT

Address: 120 Browns Bridge Rd Tolland, CT 06084
Brief Overview of Bankruptcy Case 10-22773: "The case of Richard Anderson in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-12 and discharged early 11/28/2010, focusing on asset liquidation to repay creditors."
Richard Anderson — Connecticut

Suzanne A Atwood, Tolland CT

Address: 5 Mt Laurel Dr Tolland, CT 06084
Brief Overview of Bankruptcy Case 13-20755: "The case of Suzanne A Atwood in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-19 and discharged early 2013-07-31, focusing on asset liquidation to repay creditors."
Suzanne A Atwood — Connecticut

Jean D Bach, Tolland CT

Address: 55 Mountain Spring Rd Tolland, CT 06084
Bankruptcy Case 13-20138 Summary: "Jean D Bach's Chapter 7 bankruptcy, filed in Tolland, CT in Jan 24, 2013, led to asset liquidation, with the case closing in Apr 30, 2013."
Jean D Bach — Connecticut

Andrea H Bagnall, Tolland CT

Address: 51 Barbara Rd Tolland, CT 06084
Bankruptcy Case 13-22076 Overview: "Andrea H Bagnall's Chapter 7 bankruptcy, filed in Tolland, CT in October 2013, led to asset liquidation, with the case closing in 01/14/2014."
Andrea H Bagnall — Connecticut

Leah Barter, Tolland CT

Address: 249 Crystal Lake Rd Tolland, CT 06084-2412
Snapshot of U.S. Bankruptcy Proceeding Case 14-20502: "In Tolland, CT, Leah Barter filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Leah Barter — Connecticut

Efstathios Berdebes, Tolland CT

Address: 35 Elgin Dr Tolland, CT 06084
Bankruptcy Case 10-23207 Overview: "The case of Efstathios Berdebes in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-09-20 and discharged early 2011-01-06, focusing on asset liquidation to repay creditors."
Efstathios Berdebes — Connecticut

Gerald P Bernier, Tolland CT

Address: 228 Charles St Tolland, CT 06084
Concise Description of Bankruptcy Case 13-215227: "The bankruptcy filing by Gerald P Bernier, undertaken in July 26, 2013 in Tolland, CT under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Gerald P Bernier — Connecticut

Mark J Bloniarz, Tolland CT

Address: 280 Peter Green Rd Tolland, CT 06084-2408
Snapshot of U.S. Bankruptcy Proceeding Case 15-21093: "The bankruptcy record of Mark J Bloniarz from Tolland, CT, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2015."
Mark J Bloniarz — Connecticut

Michelle B Bloniarz, Tolland CT

Address: 30 White Birch Dr Tolland, CT 06084-3723
Bankruptcy Case 15-21093 Overview: "In Tolland, CT, Michelle B Bloniarz filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2015."
Michelle B Bloniarz — Connecticut

Gregory Bombard, Tolland CT

Address: 556 Old Stafford Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 10-23445: "Gregory Bombard's bankruptcy, initiated in Oct 7, 2010 and concluded by January 12, 2011 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Bombard — Connecticut

Gregory P Boutot, Tolland CT

Address: 87 Sharon Dr Tolland, CT 06084
Concise Description of Bankruptcy Case 13-204007: "In Tolland, CT, Gregory P Boutot filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Gregory P Boutot — Connecticut

Jennifer Brown, Tolland CT

Address: 266 Crystal Lake Rd Tolland, CT 06084
Brief Overview of Bankruptcy Case 11-22272: "The case of Jennifer Brown in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 07.29.2011 and discharged early 11/14/2011, focusing on asset liquidation to repay creditors."
Jennifer Brown — Connecticut

Edward Casey, Tolland CT

Address: 775 Old Stafford Rd Tolland, CT 06084
Brief Overview of Bankruptcy Case 11-21032: "Edward Casey's bankruptcy, initiated in April 2011 and concluded by 2011-07-29 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Casey — Connecticut

Jr Daniel Castonguay, Tolland CT

Address: 16 Cora Rd Tolland, CT 06084
Brief Overview of Bankruptcy Case 09-23331: "The bankruptcy filing by Jr Daniel Castonguay, undertaken in November 2009 in Tolland, CT under Chapter 7, concluded with discharge in 2010-02-20 after liquidating assets."
Jr Daniel Castonguay — Connecticut

Donald B Chouinard, Tolland CT

Address: 7 Lisa Ln Tolland, CT 06084-3536
Bankruptcy Case 15-22230 Summary: "Donald B Chouinard's Chapter 7 bankruptcy, filed in Tolland, CT in 2015-12-31, led to asset liquidation, with the case closing in March 2016."
Donald B Chouinard — Connecticut

Elizabeth S Chouinard, Tolland CT

Address: 7 Lisa Ln Tolland, CT 06084-3536
Snapshot of U.S. Bankruptcy Proceeding Case 15-22230: "In Tolland, CT, Elizabeth S Chouinard filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2016."
Elizabeth S Chouinard — Connecticut

Timothy J Clark, Tolland CT

Address: 86 Buff Cap Rd Apt 1 Tolland, CT 06084
Brief Overview of Bankruptcy Case 09-23041: "Timothy J Clark's Chapter 7 bankruptcy, filed in Tolland, CT in 10/22/2009, led to asset liquidation, with the case closing in January 2010."
Timothy J Clark — Connecticut

Katrina M Collazo, Tolland CT

Address: 242 Buff Cap Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 12-22560: "The case of Katrina M Collazo in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-10-25 and discharged early January 29, 2013, focusing on asset liquidation to repay creditors."
Katrina M Collazo — Connecticut

Luz C Colon, Tolland CT

Address: 8 Hilltop Rd Tolland, CT 06084
Bankruptcy Case 11-20965 Summary: "Tolland, CT resident Luz C Colon's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2011."
Luz C Colon — Connecticut

Mark R Cunningham, Tolland CT

Address: 135 High Ridge Dr Tolland, CT 06084
Bankruptcy Case 13-21565 Overview: "In Tolland, CT, Mark R Cunningham filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Mark R Cunningham — Connecticut

Stefania Dagostino, Tolland CT

Address: 28 Reed Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 11-23352: "Tolland, CT resident Stefania Dagostino's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2012."
Stefania Dagostino — Connecticut

Carlene E Davis, Tolland CT

Address: 304 Peter Green Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 12-23011: "Tolland, CT resident Carlene E Davis's 12/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-30."
Carlene E Davis — Connecticut

Theron Debella, Tolland CT

Address: 168 Old Post Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 10-20643: "Theron Debella's Chapter 7 bankruptcy, filed in Tolland, CT in 03/01/2010, led to asset liquidation, with the case closing in Jun 17, 2010."
Theron Debella — Connecticut

Joyce K Decarli, Tolland CT

Address: 145 Crystal Lake Rd Tolland, CT 06084
Bankruptcy Case 13-21339 Summary: "Joyce K Decarli's Chapter 7 bankruptcy, filed in Tolland, CT in 06.28.2013, led to asset liquidation, with the case closing in 2013-10-02."
Joyce K Decarli — Connecticut

Tina M Decava, Tolland CT

Address: PO Box 233 Tolland, CT 06084
Bankruptcy Case 12-23064 Overview: "Tina M Decava's bankruptcy, initiated in December 31, 2012 and concluded by April 6, 2013 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Decava — Connecticut

Douglas Delgobbo, Tolland CT

Address: 35 Garnet Ridge Dr Tolland, CT 06084
Brief Overview of Bankruptcy Case 10-24377: "Douglas Delgobbo's bankruptcy, initiated in 2010-12-29 and concluded by 04.16.2011 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Delgobbo — Connecticut

Mark J Divirgilio, Tolland CT

Address: 210 Goose Ln Tolland, CT 06084-3824
Bankruptcy Case 15-20089 Overview: "Mark J Divirgilio's bankruptcy, initiated in 01/22/2015 and concluded by April 22, 2015 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Divirgilio — Connecticut

Patricia A Dowhan, Tolland CT

Address: 264 Tolland Stage Rd Tolland, CT 06084-2327
Brief Overview of Bankruptcy Case 14-20343: "Tolland, CT resident Patricia A Dowhan's 2014-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Patricia A Dowhan — Connecticut

Sean Edward Dyer, Tolland CT

Address: 13 Bennett Dr Tolland, CT 06084-2426
Bankruptcy Case 14-21840 Overview: "Sean Edward Dyer's Chapter 7 bankruptcy, filed in Tolland, CT in 09.18.2014, led to asset liquidation, with the case closing in 12/17/2014."
Sean Edward Dyer — Connecticut

Brian S Fantry, Tolland CT

Address: 207 Babcock Rd Tolland, CT 06084-2704
Concise Description of Bankruptcy Case 14-200587: "The case of Brian S Fantry in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2014 and discharged early 04/15/2014, focusing on asset liquidation to repay creditors."
Brian S Fantry — Connecticut

John Flynn, Tolland CT

Address: 131 New Rd Tolland, CT 06084
Bankruptcy Case 10-24075 Overview: "Tolland, CT resident John Flynn's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
John Flynn — Connecticut

Matthew Jacob Foster, Tolland CT

Address: 14 Melissa Way Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 13-22340: "The bankruptcy filing by Matthew Jacob Foster, undertaken in 11.17.2013 in Tolland, CT under Chapter 7, concluded with discharge in 2014-02-21 after liquidating assets."
Matthew Jacob Foster — Connecticut

Lauren Castagna Frisbie, Tolland CT

Address: 12 Carter Dr Tolland, CT 06084-3215
Bankruptcy Case 16-20367 Overview: "Lauren Castagna Frisbie's bankruptcy, initiated in 2016-03-09 and concluded by June 2016 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Castagna Frisbie — Connecticut

Richard Michael Frisbie, Tolland CT

Address: 12 Carter Dr Tolland, CT 06084-3215
Bankruptcy Case 16-20367 Overview: "In Tolland, CT, Richard Michael Frisbie filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-07."
Richard Michael Frisbie — Connecticut

Jr Joseph R Gallo, Tolland CT

Address: 112 Hartford Tpke Tolland, CT 06084
Concise Description of Bankruptcy Case 13-222357: "Jr Joseph R Gallo's Chapter 7 bankruptcy, filed in Tolland, CT in Oct 31, 2013, led to asset liquidation, with the case closing in 02/04/2014."
Jr Joseph R Gallo — Connecticut

Teresa Gorman, Tolland CT

Address: 60 Timber Trl Tolland, CT 06084
Bankruptcy Case 10-22213 Summary: "In a Chapter 7 bankruptcy case, Teresa Gorman from Tolland, CT, saw her proceedings start in 06/30/2010 and complete by 10/16/2010, involving asset liquidation."
Teresa Gorman — Connecticut

Albert Gorman, Tolland CT

Address: 240 Babcock Rd Tolland, CT 06084
Concise Description of Bankruptcy Case 10-239477: "Albert Gorman's bankruptcy, initiated in November 18, 2010 and concluded by 03.06.2011 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Gorman — Connecticut

Jenna Gould, Tolland CT

Address: 199 Tolland Stage Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 10-23867: "In Tolland, CT, Jenna Gould filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Jenna Gould — Connecticut

Cynthia Hagedorn, Tolland CT

Address: 66 Weigold Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 11-21431: "In Tolland, CT, Cynthia Hagedorn filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2011."
Cynthia Hagedorn — Connecticut

Jeffrey W Harnett, Tolland CT

Address: 704 Crystal Lake Rd Tolland, CT 06084-2131
Brief Overview of Bankruptcy Case 16-20039: "The bankruptcy filing by Jeffrey W Harnett, undertaken in January 12, 2016 in Tolland, CT under Chapter 7, concluded with discharge in 04/11/2016 after liquidating assets."
Jeffrey W Harnett — Connecticut

Iii Robert W Howe, Tolland CT

Address: 3 N River Rd Tolland, CT 06084
Bankruptcy Case 13-20205 Overview: "The case of Iii Robert W Howe in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early May 7, 2013, focusing on asset liquidation to repay creditors."
Iii Robert W Howe — Connecticut

Jr David M Hubert, Tolland CT

Address: 73 Marbella Ln Tolland, CT 06084
Concise Description of Bankruptcy Case 13-224597: "The bankruptcy record of Jr David M Hubert from Tolland, CT, shows a Chapter 7 case filed in 2013-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-11."
Jr David M Hubert — Connecticut

Eric Rodney Hurtuk, Tolland CT

Address: 76 Tolland Grn Tolland, CT 06084-3044
Bankruptcy Case 15-21330 Summary: "In a Chapter 7 bankruptcy case, Eric Rodney Hurtuk from Tolland, CT, saw his proceedings start in Jul 30, 2015 and complete by Oct 28, 2015, involving asset liquidation."
Eric Rodney Hurtuk — Connecticut

David M Ibbotson, Tolland CT

Address: 64 Fish and Game Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 12-20075: "The bankruptcy record of David M Ibbotson from Tolland, CT, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
David M Ibbotson — Connecticut

Ronald P Jackman, Tolland CT

Address: 12 Barbara Rd Tolland, CT 06084-3534
Brief Overview of Bankruptcy Case 14-21066: "Ronald P Jackman's bankruptcy, initiated in 05.30.2014 and concluded by 08/28/2014 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald P Jackman — Connecticut

Minna Javanainen, Tolland CT

Address: 220 Kozley Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 09-23412: "In Tolland, CT, Minna Javanainen filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Minna Javanainen — Connecticut

Karen Marie Kana, Tolland CT

Address: 58 Stone Pond Rd Tolland, CT 06084-3539
Bankruptcy Case 14-20128 Overview: "The case of Karen Marie Kana in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in January 25, 2014 and discharged early 2014-04-25, focusing on asset liquidation to repay creditors."
Karen Marie Kana — Connecticut

Brian P Kelly, Tolland CT

Address: 1273 Tolland Stage Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 11-21224: "The bankruptcy record of Brian P Kelly from Tolland, CT, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2011."
Brian P Kelly — Connecticut

James W Kenyon, Tolland CT

Address: 808 Old Stafford Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 11-23227: "Tolland, CT resident James W Kenyon's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012."
James W Kenyon — Connecticut

Mohammad Khalifa, Tolland CT

Address: 330 Tolland Stage Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 10-23259: "In a Chapter 7 bankruptcy case, Mohammad Khalifa from Tolland, CT, saw his proceedings start in 2010-09-23 and complete by 01.09.2011, involving asset liquidation."
Mohammad Khalifa — Connecticut

John A Koiva, Tolland CT

Address: 447 Tolland Stage Rd Tolland, CT 06084-2921
Concise Description of Bankruptcy Case 15-209077: "The case of John A Koiva in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in May 27, 2015 and discharged early 2015-08-25, focusing on asset liquidation to repay creditors."
John A Koiva — Connecticut

Kenneth Ladika, Tolland CT

Address: 107 Mile Hill Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 10-20575: "The bankruptcy filing by Kenneth Ladika, undertaken in 02/26/2010 in Tolland, CT under Chapter 7, concluded with discharge in 05/24/2010 after liquidating assets."
Kenneth Ladika — Connecticut

Mary Lafrance, Tolland CT

Address: 248 Old Post Rd Tolland, CT 06084
Bankruptcy Case 10-22227 Overview: "In a Chapter 7 bankruptcy case, Mary Lafrance from Tolland, CT, saw her proceedings start in 2010-06-30 and complete by 2010-10-16, involving asset liquidation."
Mary Lafrance — Connecticut

Linda Lamore, Tolland CT

Address: 50 Gehring Road Ext Tolland, CT 06084
Bankruptcy Case 09-23149 Overview: "Linda Lamore's bankruptcy, initiated in October 29, 2009 and concluded by 2010-02-02 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lamore — Connecticut

Todd Lariviere, Tolland CT

Address: 10 Russell Dr Tolland, CT 06084
Bankruptcy Case 10-22492 Summary: "The bankruptcy filing by Todd Lariviere, undertaken in Jul 21, 2010 in Tolland, CT under Chapter 7, concluded with discharge in 2010-11-06 after liquidating assets."
Todd Lariviere — Connecticut

David B Larson, Tolland CT

Address: 618 Old Post Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 13-27894-svk: "Tolland, CT resident David B Larson's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
David B Larson — Connecticut

Linda Irene Lata, Tolland CT

Address: 138 Anthony Rd Tolland, CT 06084-3519
Bankruptcy Case 14-21232 Summary: "Tolland, CT resident Linda Irene Lata's Jun 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Linda Irene Lata — Connecticut

Romy Victoria Lesoveck, Tolland CT

Address: 61 Willie Cir Tolland, CT 06084-2319
Bankruptcy Case 15-20546 Summary: "Romy Victoria Lesoveck's bankruptcy, initiated in 03/31/2015 and concluded by 06.29.2015 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romy Victoria Lesoveck — Connecticut

Kevin N Lotreck, Tolland CT

Address: PO Box 468 Tolland, CT 06084-0468
Brief Overview of Bankruptcy Case 16-21072: "Tolland, CT resident Kevin N Lotreck's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Kevin N Lotreck — Connecticut

James J Luczak, Tolland CT

Address: 115 Gottier Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 13-21220: "The case of James J Luczak in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in June 12, 2013 and discharged early 09.16.2013, focusing on asset liquidation to repay creditors."
James J Luczak — Connecticut

Edwin I Lugo, Tolland CT

Address: 33 Rolling Meadow Dr Tolland, CT 06084
Concise Description of Bankruptcy Case 13-214047: "Tolland, CT resident Edwin I Lugo's Jul 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2013."
Edwin I Lugo — Connecticut

Brian J Lyonnais, Tolland CT

Address: 703 Shenipsit Lake Rd Tolland, CT 06084-2000
Brief Overview of Bankruptcy Case 2014-21532: "In Tolland, CT, Brian J Lyonnais filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Brian J Lyonnais — Connecticut

Tammy A Lyonnais, Tolland CT

Address: 703 Shenipsit Lake Rd Tolland, CT 06084-2000
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21532: "Tammy A Lyonnais's Chapter 7 bankruptcy, filed in Tolland, CT in 2014-07-31, led to asset liquidation, with the case closing in 10.29.2014."
Tammy A Lyonnais — Connecticut

Rachael Maney, Tolland CT

Address: 73 Old Kent Rd N Tolland, CT 06084-3326
Bankruptcy Case 16-20479 Overview: "In a Chapter 7 bankruptcy case, Rachael Maney from Tolland, CT, saw her proceedings start in 03.29.2016 and complete by June 27, 2016, involving asset liquidation."
Rachael Maney — Connecticut

Richard Maney, Tolland CT

Address: 73 Old Kent Rd N Tolland, CT 06084-3326
Brief Overview of Bankruptcy Case 16-20479: "The case of Richard Maney in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in March 29, 2016 and discharged early 2016-06-27, focusing on asset liquidation to repay creditors."
Richard Maney — Connecticut

Michael Marinaro, Tolland CT

Address: 48 Cora Rd Tolland, CT 06084
Bankruptcy Case 09-23592 Overview: "In a Chapter 7 bankruptcy case, Michael Marinaro from Tolland, CT, saw their proceedings start in December 2009 and complete by March 9, 2010, involving asset liquidation."
Michael Marinaro — Connecticut

Jay W Maro, Tolland CT

Address: 545 Old Post Rd Tolland, CT 06084
Concise Description of Bankruptcy Case 11-224577: "The bankruptcy filing by Jay W Maro, undertaken in 2011-08-19 in Tolland, CT under Chapter 7, concluded with discharge in 12.05.2011 after liquidating assets."
Jay W Maro — Connecticut

Claudette C Martin, Tolland CT

Address: 26 Eaton Rd Tolland, CT 06084
Brief Overview of Bankruptcy Case 09-22784: "The bankruptcy filing by Claudette C Martin, undertaken in September 29, 2009 in Tolland, CT under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Claudette C Martin — Connecticut

Monique D Mead, Tolland CT

Address: 256 Buff Cap Rd Tolland, CT 06084-2606
Bankruptcy Case 15-21705 Overview: "Monique D Mead's Chapter 7 bankruptcy, filed in Tolland, CT in September 2015, led to asset liquidation, with the case closing in 2015-12-27."
Monique D Mead — Connecticut

Brian G Mead, Tolland CT

Address: 256 Buff Cap Rd Tolland, CT 06084-2606
Bankruptcy Case 15-21705 Overview: "Tolland, CT resident Brian G Mead's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Brian G Mead — Connecticut

Jr Luis Melendez, Tolland CT

Address: 146 Loehr Rd Tolland, CT 06084
Brief Overview of Bankruptcy Case 13-21388: "The bankruptcy record of Jr Luis Melendez from Tolland, CT, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2013."
Jr Luis Melendez — Connecticut

Pamela Michaels, Tolland CT

Address: 136 Kate Ln Tolland, CT 06084
Bankruptcy Case 13-21489 Summary: "Tolland, CT resident Pamela Michaels's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Pamela Michaels — Connecticut

Raymond M Milvae, Tolland CT

Address: 97 Sherry Cir Tolland, CT 06084-4008
Concise Description of Bankruptcy Case 14-204267: "Raymond M Milvae's bankruptcy, initiated in March 12, 2014 and concluded by June 2014 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond M Milvae — Connecticut

Mark Oliver Mosher, Tolland CT

Address: 125 Baxter St Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 13-21598: "In a Chapter 7 bankruptcy case, Mark Oliver Mosher from Tolland, CT, saw his proceedings start in August 6, 2013 and complete by November 2013, involving asset liquidation."
Mark Oliver Mosher — Connecticut

Toni M Moura, Tolland CT

Address: 32 Slater Rd Tolland, CT 06084
Bankruptcy Case 12-20707 Summary: "The case of Toni M Moura in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in March 29, 2012 and discharged early 06/20/2012, focusing on asset liquidation to repay creditors."
Toni M Moura — Connecticut

Robert Nelson, Tolland CT

Address: 183 Hartford Tpke Tolland, CT 06084-2821
Concise Description of Bankruptcy Case 14-202127: "Tolland, CT resident Robert Nelson's 02.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2014."
Robert Nelson — Connecticut

Erika Niemann, Tolland CT

Address: 385 Old Stafford Rd Tolland, CT 06084
Brief Overview of Bankruptcy Case 10-20574: "The case of Erika Niemann in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-26 and discharged early May 25, 2010, focusing on asset liquidation to repay creditors."
Erika Niemann — Connecticut

Craig R Nussbaum, Tolland CT

Address: 17 Deer Mdw Tolland, CT 06084
Bankruptcy Case 12-22620 Overview: "Tolland, CT resident Craig R Nussbaum's October 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
Craig R Nussbaum — Connecticut

James E Obrien, Tolland CT

Address: 53 Ryan Rd Tolland, CT 06084
Bankruptcy Case 12-22790 Summary: "The bankruptcy filing by James E Obrien, undertaken in 11/26/2012 in Tolland, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
James E Obrien — Connecticut

Cristina M Oddo, Tolland CT

Address: 88 Baxter St Tolland, CT 06084
Brief Overview of Bankruptcy Case 11-20458: "The bankruptcy filing by Cristina M Oddo, undertaken in 02.25.2011 in Tolland, CT under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Cristina M Oddo — Connecticut

Barbara A Olender, Tolland CT

Address: 488 Gehring Rd Tolland, CT 06084
Snapshot of U.S. Bankruptcy Proceeding Case 12-20706: "In Tolland, CT, Barbara A Olender filed for Chapter 7 bankruptcy in 03/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-15."
Barbara A Olender — Connecticut

Lynn Pelligrinelli, Tolland CT

Address: 44 Rolling Meadow Dr Tolland, CT 06084
Bankruptcy Case 11-22662 Summary: "The case of Lynn Pelligrinelli in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-09-12 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Lynn Pelligrinelli — Connecticut

Juliet A Pelzer, Tolland CT

Address: 63 Grandview St Tolland, CT 06084
Bankruptcy Case 12-20858 Summary: "Tolland, CT resident Juliet A Pelzer's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2012."
Juliet A Pelzer — Connecticut

Linda M Pelzer, Tolland CT

Address: 330 Baxter St Tolland, CT 06084-3910
Concise Description of Bankruptcy Case 14-223057: "The case of Linda M Pelzer in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-11-26 and discharged early February 24, 2015, focusing on asset liquidation to repay creditors."
Linda M Pelzer — Connecticut

Phillip A Pelzer, Tolland CT

Address: 330 Baxter St Tolland, CT 06084-3910
Concise Description of Bankruptcy Case 14-223057: "The case of Phillip A Pelzer in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 11.26.2014 and discharged early 2015-02-24, focusing on asset liquidation to repay creditors."
Phillip A Pelzer — Connecticut

Becky Ann Penta, Tolland CT

Address: 316 Plains Rd Tolland, CT 06084-2220
Bankruptcy Case 14-22173 Overview: "In Tolland, CT, Becky Ann Penta filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Becky Ann Penta — Connecticut

Shawn Patrick Penta, Tolland CT

Address: 316 Plains Rd Tolland, CT 06084-2220
Bankruptcy Case 14-22173 Overview: "In a Chapter 7 bankruptcy case, Shawn Patrick Penta from Tolland, CT, saw their proceedings start in 11/04/2014 and complete by Feb 2, 2015, involving asset liquidation."
Shawn Patrick Penta — Connecticut

Jacob K Percy, Tolland CT

Address: 15 Shenipsit Lake Rd Tolland, CT 06084-2305
Brief Overview of Bankruptcy Case 15-21756: "The bankruptcy record of Jacob K Percy from Tolland, CT, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2015."
Jacob K Percy — Connecticut

Ylenia A Perez, Tolland CT

Address: 268 Hartford Tpke Apt F6 Tolland, CT 06084
Brief Overview of Bankruptcy Case 11-23537: "The case of Ylenia A Perez in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-12-20 and discharged early April 6, 2012, focusing on asset liquidation to repay creditors."
Ylenia A Perez — Connecticut

Richard H Perryman, Tolland CT

Address: 43 Bucks Xing Tolland, CT 06084-2281
Concise Description of Bankruptcy Case 15-202067: "The bankruptcy record of Richard H Perryman from Tolland, CT, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Richard H Perryman — Connecticut

Richard Petoskey, Tolland CT

Address: 208 Mountain Spring Rd Tolland, CT 06084
Bankruptcy Case 10-20874 Overview: "The case of Richard Petoskey in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in March 19, 2010 and discharged early 07.05.2010, focusing on asset liquidation to repay creditors."
Richard Petoskey — Connecticut

Bruce Pfalzgraf, Tolland CT

Address: 64 Webber Rd Tolland, CT 06084
Bankruptcy Case 10-20559 Overview: "Tolland, CT resident Bruce Pfalzgraf's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Bruce Pfalzgraf — Connecticut

Jerry V Pignone, Tolland CT

Address: 7A Lemek Ln Tolland, CT 06084-3953
Bankruptcy Case 2014-21560 Summary: "The bankruptcy record of Jerry V Pignone from Tolland, CT, shows a Chapter 7 case filed in 2014-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Jerry V Pignone — Connecticut

Craig A Possardt, Tolland CT

Address: 13 Marlboro Glade Tolland, CT 06084-3554
Bankruptcy Case 15-20992 Overview: "In Tolland, CT, Craig A Possardt filed for Chapter 7 bankruptcy in 2015-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Craig A Possardt — Connecticut

Debra F Possardt, Tolland CT

Address: 13 Marlboro Glade Tolland, CT 06084-3554
Bankruptcy Case 15-20992 Summary: "In a Chapter 7 bankruptcy case, Debra F Possardt from Tolland, CT, saw her proceedings start in June 2015 and complete by 2015-09-01, involving asset liquidation."
Debra F Possardt — Connecticut

Monique Marie Richard, Tolland CT

Address: 14 Rolling Meadow Dr Tolland, CT 06084
Bankruptcy Case 11-22129 Overview: "In Tolland, CT, Monique Marie Richard filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2011."
Monique Marie Richard — Connecticut

Anthony J Rogers, Tolland CT

Address: 24 Virginia Ln Tolland, CT 06084
Concise Description of Bankruptcy Case 12-219157: "The bankruptcy record of Anthony J Rogers from Tolland, CT, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2012."
Anthony J Rogers — Connecticut

Jodie A Rose, Tolland CT

Address: 27 Beech Rd Tolland, CT 06084-3708
Brief Overview of Bankruptcy Case 16-20888: "Jodie A Rose's bankruptcy, initiated in 05/31/2016 and concluded by 2016-08-29 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie A Rose — Connecticut

Explore Free Bankruptcy Records by State