personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gaylordsville, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ George J Assad, Connecticut

Address: 53 Meadowland Dr Gaylordsville, CT 06755

Snapshot of U.S. Bankruptcy Proceeding Case 11-52506: "In a Chapter 7 bankruptcy case, George J Assad from Gaylordsville, CT, saw his proceedings start in Dec 21, 2011 and complete by 2012-04-07, involving asset liquidation."
George J Assad — Connecticut, 11-52506


ᐅ Janet I Cass, Connecticut

Address: 34 Gaylord Rd Gaylordsville, CT 06755

Snapshot of U.S. Bankruptcy Proceeding Case 13-51546: "Janet I Cass's bankruptcy, initiated in 09/30/2013 and concluded by January 4, 2014 in Gaylordsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet I Cass — Connecticut, 13-51546


ᐅ Vanda Dacosta, Connecticut

Address: 15A Old Stagecoach Rd Gaylordsville, CT 06755-1421

Brief Overview of Bankruptcy Case 14-51386: "The bankruptcy filing by Vanda Dacosta, undertaken in 09.05.2014 in Gaylordsville, CT under Chapter 7, concluded with discharge in 12/04/2014 after liquidating assets."
Vanda Dacosta — Connecticut, 14-51386


ᐅ Charles R Grenier, Connecticut

Address: 19 S Kent Rd Gaylordsville, CT 06755

Concise Description of Bankruptcy Case 13-519197: "Charles R Grenier's Chapter 7 bankruptcy, filed in Gaylordsville, CT in Dec 16, 2013, led to asset liquidation, with the case closing in 2014-03-22."
Charles R Grenier — Connecticut, 13-51919


ᐅ Scott Matthew Haney, Connecticut

Address: 16 Old Stone Rd Gaylordsville, CT 06755

Concise Description of Bankruptcy Case 12-519427: "In Gaylordsville, CT, Scott Matthew Haney filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Scott Matthew Haney — Connecticut, 12-51942


ᐅ Glenda Johnson, Connecticut

Address: 17 Cedar Hill Rd Gaylordsville, CT 06755

Brief Overview of Bankruptcy Case 10-50583: "In a Chapter 7 bankruptcy case, Glenda Johnson from Gaylordsville, CT, saw her proceedings start in 03.15.2010 and complete by July 2010, involving asset liquidation."
Glenda Johnson — Connecticut, 10-50583


ᐅ Harold G Kelley, Connecticut

Address: 2 Pilgrims Way Gaylordsville, CT 06755

Concise Description of Bankruptcy Case 11-525637: "Gaylordsville, CT resident Harold G Kelley's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-28."
Harold G Kelley — Connecticut, 11-52563


ᐅ Carol S Kelley, Connecticut

Address: 2 Pilgrims Way Gaylordsville, CT 06755-1005

Bankruptcy Case 16-50876 Overview: "Carol S Kelley's bankruptcy, initiated in 2016-06-30 and concluded by Sep 28, 2016 in Gaylordsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol S Kelley — Connecticut, 16-50876


ᐅ Jenifer A Lavoie, Connecticut

Address: 81 S Kent Rd Gaylordsville, CT 06755

Snapshot of U.S. Bankruptcy Proceeding Case 12-51283: "Jenifer A Lavoie's Chapter 7 bankruptcy, filed in Gaylordsville, CT in July 6, 2012, led to asset liquidation, with the case closing in 10/22/2012."
Jenifer A Lavoie — Connecticut, 12-51283


ᐅ Linda A Losito, Connecticut

Address: 50 Meadowland Dr Gaylordsville, CT 06755-1101

Bankruptcy Case 16-50339 Summary: "The case of Linda A Losito in Gaylordsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Losito — Connecticut, 16-50339


ᐅ Gena Orten, Connecticut

Address: 662 Kent Rd Gaylordsville, CT 06755-1508

Brief Overview of Bankruptcy Case 15-50752: "Gena Orten's Chapter 7 bankruptcy, filed in Gaylordsville, CT in Jun 2, 2015, led to asset liquidation, with the case closing in August 31, 2015."
Gena Orten — Connecticut, 15-50752


ᐅ Pieter N Parker, Connecticut

Address: PO Box 105 Gaylordsville, CT 06755-0105

Snapshot of U.S. Bankruptcy Proceeding Case 15-51411: "Gaylordsville, CT resident Pieter N Parker's 2015-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2016."
Pieter N Parker — Connecticut, 15-51411


ᐅ Robert Stanis, Connecticut

Address: 129 Gaylord Rd Gaylordsville, CT 06755

Bankruptcy Case 13-50410 Summary: "Robert Stanis's Chapter 7 bankruptcy, filed in Gaylordsville, CT in March 2013, led to asset liquidation, with the case closing in 2013-06-19."
Robert Stanis — Connecticut, 13-50410


ᐅ Richard F Strid, Connecticut

Address: 5 Strid Ln Gaylordsville, CT 06755

Brief Overview of Bankruptcy Case 12-50668: "Richard F Strid's bankruptcy, initiated in 2012-04-10 and concluded by 07.27.2012 in Gaylordsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard F Strid — Connecticut, 12-50668


ᐅ Lauren A Watson, Connecticut

Address: PO Box 101 Gaylordsville, CT 06755

Snapshot of U.S. Bankruptcy Proceeding Case 11-50113: "Gaylordsville, CT resident Lauren A Watson's Jan 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2011."
Lauren A Watson — Connecticut, 11-50113