personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Granby, 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 Derek Aldrich, Connecticut

Address: 14 Danielle Rd Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 13-21857: "Derek Aldrich's Chapter 7 bankruptcy, filed in Granby, CT in September 10, 2013, led to asset liquidation, with the case closing in 2013-12-15."
Derek Aldrich — Connecticut, 13-21857


ᐅ Daniel E Alkas, Connecticut

Address: PO Box 808 Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 09-22917: "The bankruptcy filing by Daniel E Alkas, undertaken in 10/09/2009 in Granby, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Daniel E Alkas — Connecticut, 09-22917


ᐅ Ruth Ann Backhaus, Connecticut

Address: 398 Salmon Brook St Granby, CT 06035-1802

Snapshot of U.S. Bankruptcy Proceeding Case 14-20380: "In a Chapter 7 bankruptcy case, Ruth Ann Backhaus from Granby, CT, saw her proceedings start in 02.28.2014 and complete by May 2014, involving asset liquidation."
Ruth Ann Backhaus — Connecticut, 14-20380


ᐅ John D Baggott, Connecticut

Address: 87 Notch Rd Granby, CT 06035

Brief Overview of Bankruptcy Case 13-21287: "In a Chapter 7 bankruptcy case, John D Baggott from Granby, CT, saw their proceedings start in 2013-06-21 and complete by Sep 25, 2013, involving asset liquidation."
John D Baggott — Connecticut, 13-21287


ᐅ Michael Balboni, Connecticut

Address: 16 Quarry Rd Granby, CT 06035

Bankruptcy Case 10-23697 Overview: "The bankruptcy filing by Michael Balboni, undertaken in 10/28/2010 in Granby, CT under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Michael Balboni — Connecticut, 10-23697


ᐅ Lisa Benson, Connecticut

Address: 16 Pendleton Rd Granby, CT 06035

Brief Overview of Bankruptcy Case 10-20710: "Lisa Benson's bankruptcy, initiated in 03.07.2010 and concluded by June 23, 2010 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Benson — Connecticut, 10-20710


ᐅ Beverly M Bligh, Connecticut

Address: 475 Salmon Brook St Granby, CT 06035-1405

Bankruptcy Case 15-21235 Overview: "In Granby, CT, Beverly M Bligh filed for Chapter 7 bankruptcy in July 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-11."
Beverly M Bligh — Connecticut, 15-21235


ᐅ Thomas Bligh, Connecticut

Address: 475 Salmon Brook St Granby, CT 06035-1405

Brief Overview of Bankruptcy Case 15-21235: "In Granby, CT, Thomas Bligh filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-11."
Thomas Bligh — Connecticut, 15-21235


ᐅ Leonard Bourbeau, Connecticut

Address: 123 Notch Rd Granby, CT 06035

Bankruptcy Case 10-22985 Summary: "The bankruptcy record of Leonard Bourbeau from Granby, CT, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Leonard Bourbeau — Connecticut, 10-22985


ᐅ Adrienne T Brown, Connecticut

Address: 491 Salmon Brook St Granby, CT 06035

Bankruptcy Case 13-21213 Overview: "The bankruptcy filing by Adrienne T Brown, undertaken in 06.11.2013 in Granby, CT under Chapter 7, concluded with discharge in September 15, 2013 after liquidating assets."
Adrienne T Brown — Connecticut, 13-21213


ᐅ Bruce Edward Burke, Connecticut

Address: 10 Chatsworth Rd Granby, CT 06035

Bankruptcy Case 11-21448 Overview: "The bankruptcy record of Bruce Edward Burke from Granby, CT, shows a Chapter 7 case filed in 05.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Bruce Edward Burke — Connecticut, 11-21448


ᐅ Patrick R Burke, Connecticut

Address: 16 Byron Dr Granby, CT 06035-2521

Concise Description of Bankruptcy Case 14-202497: "The bankruptcy record of Patrick R Burke from Granby, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Patrick R Burke — Connecticut, 14-20249


ᐅ Noel M Cabral, Connecticut

Address: PO Box 711 Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 11-21607: "Noel M Cabral's bankruptcy, initiated in 2011-05-27 and concluded by Aug 31, 2011 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel M Cabral — Connecticut, 11-21607


ᐅ Joan T Caesar, Connecticut

Address: PO Box 774 Granby, CT 06035

Bankruptcy Case 13-20359 Overview: "Joan T Caesar's bankruptcy, initiated in 02.27.2013 and concluded by 06/03/2013 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan T Caesar — Connecticut, 13-20359


ᐅ Ronald H Canty, Connecticut

Address: 21 Ridge Rd Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 11-20336: "The bankruptcy record of Ronald H Canty from Granby, CT, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2011."
Ronald H Canty — Connecticut, 11-20336


ᐅ Anthony M Cerra, Connecticut

Address: 20 Rushford Meade Granby, CT 06035

Brief Overview of Bankruptcy Case 11-23391: "In Granby, CT, Anthony M Cerra filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Anthony M Cerra — Connecticut, 11-23391


ᐅ Ronald Champagne, Connecticut

Address: 594 Salmon Brook St Granby, CT 06035

Bankruptcy Case 10-21824 Summary: "The bankruptcy filing by Ronald Champagne, undertaken in 2010-05-28 in Granby, CT under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Ronald Champagne — Connecticut, 10-21824


ᐅ Norman Chase, Connecticut

Address: 187 N Granby Rd Granby, CT 06035

Bankruptcy Case 10-23873 Summary: "In a Chapter 7 bankruptcy case, Norman Chase from Granby, CT, saw their proceedings start in November 12, 2010 and complete by February 16, 2011, involving asset liquidation."
Norman Chase — Connecticut, 10-23873


ᐅ Eav Sim Chou, Connecticut

Address: 4 Windmill Spgs Granby, CT 06035-2315

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20860: "The bankruptcy record of Eav Sim Chou from Granby, CT, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
Eav Sim Chou — Connecticut, 2014-20860


ᐅ Yung H Chung, Connecticut

Address: 16 Rushford Meade Granby, CT 06035

Concise Description of Bankruptcy Case 13-212327: "Granby, CT resident Yung H Chung's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2013."
Yung H Chung — Connecticut, 13-21232


ᐅ Noreen Collins, Connecticut

Address: 287 Salmon Brook St Apt C11 Granby, CT 06035

Bankruptcy Case 10-23372 Summary: "The case of Noreen Collins in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noreen Collins — Connecticut, 10-23372


ᐅ Thomas R Crose, Connecticut

Address: 41 Old Stagecoach Rd Granby, CT 06035-1503

Bankruptcy Case 15-20082 Overview: "Thomas R Crose's bankruptcy, initiated in 01.21.2015 and concluded by Apr 21, 2015 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Crose — Connecticut, 15-20082


ᐅ John Lawrence Daggerhart, Connecticut

Address: 32 Hartford Ave Granby, CT 06035-2339

Concise Description of Bankruptcy Case 16-10485-RGM7: "In Granby, CT, John Lawrence Daggerhart filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
John Lawrence Daggerhart — Connecticut, 16-10485


ᐅ Mark D Delorenzo, Connecticut

Address: 172 W Granby Rd Granby, CT 06035

Concise Description of Bankruptcy Case 12-202787: "The case of Mark D Delorenzo in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark D Delorenzo — Connecticut, 12-20278


ᐅ Michael Denno, Connecticut

Address: 16 Rolling Green Dr Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 10-21818: "The bankruptcy record of Michael Denno from Granby, CT, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Michael Denno — Connecticut, 10-21818


ᐅ Sharon A Dery, Connecticut

Address: 8 Orchard Hill Dr Granby, CT 06035

Bankruptcy Case 13-20184 Summary: "The bankruptcy record of Sharon A Dery from Granby, CT, shows a Chapter 7 case filed in January 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2013."
Sharon A Dery — Connecticut, 13-20184


ᐅ Gerard T Douville, Connecticut

Address: 5 Zimmer Rd Granby, CT 06035-1110

Concise Description of Bankruptcy Case 15-217437: "The case of Gerard T Douville in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard T Douville — Connecticut, 15-21743


ᐅ James Escudero, Connecticut

Address: 10 Stardust Dr Granby, CT 06035

Concise Description of Bankruptcy Case 09-236427: "James Escudero's Chapter 7 bankruptcy, filed in Granby, CT in 2009-12-15, led to asset liquidation, with the case closing in March 2010."
James Escudero — Connecticut, 09-23642


ᐅ Thomas Gangi, Connecticut

Address: PO Box 563 Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 10-50187: "Thomas Gangi's bankruptcy, initiated in 2010-01-28 and concluded by 05/04/2010 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Gangi — Connecticut, 10-50187


ᐅ Blake C Gibson, Connecticut

Address: PO Box 393 Granby, CT 06035-0393

Concise Description of Bankruptcy Case 2014-207537: "The bankruptcy filing by Blake C Gibson, undertaken in April 24, 2014 in Granby, CT under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Blake C Gibson — Connecticut, 2014-20753


ᐅ Jacques R Heon, Connecticut

Address: 306 Salmon Brook St Granby, CT 06035

Bankruptcy Case 11-22240 Overview: "The case of Jacques R Heon in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacques R Heon — Connecticut, 11-22240


ᐅ Kenneth R Herbert, Connecticut

Address: 32 Sawmill Rd Granby, CT 06035

Brief Overview of Bankruptcy Case 12-20464: "Granby, CT resident Kenneth R Herbert's March 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2012."
Kenneth R Herbert — Connecticut, 12-20464


ᐅ Roger A Hernsdorf, Connecticut

Address: 58 Barn Door Hills Rd Granby, CT 06035-2913

Concise Description of Bankruptcy Case 16-210507: "Roger A Hernsdorf's Chapter 7 bankruptcy, filed in Granby, CT in 06/28/2016, led to asset liquidation, with the case closing in 2016-09-26."
Roger A Hernsdorf — Connecticut, 16-21050


ᐅ Philip M Janes, Connecticut

Address: 16 E Granby Rd Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 13-21478: "Philip M Janes's Chapter 7 bankruptcy, filed in Granby, CT in 2013-07-23, led to asset liquidation, with the case closing in October 16, 2013."
Philip M Janes — Connecticut, 13-21478


ᐅ Gina Jennings, Connecticut

Address: 7 Dogwood Ct Granby, CT 06035

Brief Overview of Bankruptcy Case 10-23881: "Gina Jennings's Chapter 7 bankruptcy, filed in Granby, CT in Nov 12, 2010, led to asset liquidation, with the case closing in 02.16.2011."
Gina Jennings — Connecticut, 10-23881


ᐅ Eric T Jones, Connecticut

Address: 20 Pine Woods Rd Granby, CT 06035-2010

Bankruptcy Case 14-21812 Summary: "Eric T Jones's Chapter 7 bankruptcy, filed in Granby, CT in Sep 12, 2014, led to asset liquidation, with the case closing in December 2014."
Eric T Jones — Connecticut, 14-21812


ᐅ Jennifer A Jones, Connecticut

Address: 20 Pine Woods Rd Granby, CT 06035-2010

Brief Overview of Bankruptcy Case 14-21812: "In Granby, CT, Jennifer A Jones filed for Chapter 7 bankruptcy in 09.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Jennifer A Jones — Connecticut, 14-21812


ᐅ Sophia Kioukis, Connecticut

Address: 134 Notch Rd Granby, CT 06035

Concise Description of Bankruptcy Case 10-208207: "The case of Sophia Kioukis in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophia Kioukis — Connecticut, 10-20820


ᐅ Peter Kniffin, Connecticut

Address: PO Box 773 Granby, CT 06035

Concise Description of Bankruptcy Case 10-242287: "In Granby, CT, Peter Kniffin filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-01."
Peter Kniffin — Connecticut, 10-24228


ᐅ Charles Robert Knight, Connecticut

Address: 26 Ice Pond Rd Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 12-21445: "Charles Robert Knight's Chapter 7 bankruptcy, filed in Granby, CT in June 14, 2012, led to asset liquidation, with the case closing in Sep 30, 2012."
Charles Robert Knight — Connecticut, 12-21445


ᐅ Gwendolyn M Kopf, Connecticut

Address: 7 Old Stagecoach Rd Granby, CT 06035-1502

Snapshot of U.S. Bankruptcy Proceeding Case 16-20495: "The bankruptcy filing by Gwendolyn M Kopf, undertaken in March 2016 in Granby, CT under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Gwendolyn M Kopf — Connecticut, 16-20495


ᐅ Christine Larsen, Connecticut

Address: 20 Windmill Spgs Granby, CT 06035

Concise Description of Bankruptcy Case 09-236297: "In Granby, CT, Christine Larsen filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Christine Larsen — Connecticut, 09-23629


ᐅ Janina M Larson, Connecticut

Address: 287 Salmon Brook St Apt C5 Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 12-22371: "The bankruptcy record of Janina M Larson from Granby, CT, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Janina M Larson — Connecticut, 12-22371


ᐅ Robert Lavitt, Connecticut

Address: 5 Whitman Dr Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 09-23524: "The bankruptcy record of Robert Lavitt from Granby, CT, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2010."
Robert Lavitt — Connecticut, 09-23524


ᐅ Camille Denise Mattingly, Connecticut

Address: 130 Day St Granby, CT 06035

Bankruptcy Case 13-22228 Summary: "Camille Denise Mattingly's Chapter 7 bankruptcy, filed in Granby, CT in October 2013, led to asset liquidation, with the case closing in 2014-02-04."
Camille Denise Mattingly — Connecticut, 13-22228


ᐅ Debra Mcdonald, Connecticut

Address: 85 Notch Rd Granby, CT 06035

Concise Description of Bankruptcy Case 09-235347: "The bankruptcy record of Debra Mcdonald from Granby, CT, shows a Chapter 7 case filed in December 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Debra Mcdonald — Connecticut, 09-23534


ᐅ John F Mcnaughton, Connecticut

Address: PO Box 137 Granby, CT 06035-0137

Bankruptcy Case 2014-21538 Overview: "The bankruptcy record of John F Mcnaughton from Granby, CT, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
John F Mcnaughton — Connecticut, 2014-21538


ᐅ Shannon E Mcnaughton, Connecticut

Address: PO Box 646 Granby, CT 06035-0646

Bankruptcy Case 14-21538 Summary: "The case of Shannon E Mcnaughton in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon E Mcnaughton — Connecticut, 14-21538


ᐅ Debra Kay Mele, Connecticut

Address: PO Box 301 Granby, CT 06035

Concise Description of Bankruptcy Case 11-220717: "Debra Kay Mele's bankruptcy, initiated in Jul 8, 2011 and concluded by October 24, 2011 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Kay Mele — Connecticut, 11-22071


ᐅ Julie Miller, Connecticut

Address: PO Box 345 Granby, CT 06035

Brief Overview of Bankruptcy Case 10-20059: "Julie Miller's bankruptcy, initiated in January 2010 and concluded by 2010-04-06 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Miller — Connecticut, 10-20059


ᐅ Gay Ellen Mullen, Connecticut

Address: 129 Wells Rd Granby, CT 06035

Brief Overview of Bankruptcy Case 13-22123: "In Granby, CT, Gay Ellen Mullen filed for Chapter 7 bankruptcy in October 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2014."
Gay Ellen Mullen — Connecticut, 13-22123


ᐅ Ellen Nichols, Connecticut

Address: 29 Byron Dr Granby, CT 06035

Brief Overview of Bankruptcy Case 13-20389: "The case of Ellen Nichols in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Nichols — Connecticut, 13-20389


ᐅ Charles A Oliver, Connecticut

Address: 28 Chatsworth Rd Granby, CT 06035

Bankruptcy Case 11-20150 Summary: "Charles A Oliver's bankruptcy, initiated in 01.23.2011 and concluded by 2011-05-11 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Oliver — Connecticut, 11-20150


ᐅ Clinton R Pare, Connecticut

Address: 15 Oakwood Dr Granby, CT 06035-2820

Brief Overview of Bankruptcy Case 2014-21297: "In a Chapter 7 bankruptcy case, Clinton R Pare from Granby, CT, saw his proceedings start in 2014-06-30 and complete by 2014-09-28, involving asset liquidation."
Clinton R Pare — Connecticut, 2014-21297


ᐅ Francis Phillips, Connecticut

Address: 120 Old Stagecoach Rd Granby, CT 06035

Bankruptcy Case 11-22773 Summary: "Granby, CT resident Francis Phillips's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Francis Phillips — Connecticut, 11-22773


ᐅ James M Pistritto, Connecticut

Address: PO Box 511 Granby, CT 06035

Snapshot of U.S. Bankruptcy Proceeding Case 12-20414: "The case of James M Pistritto in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Pistritto — Connecticut, 12-20414


ᐅ Noel K Posson, Connecticut

Address: 80 Canal Rd Apt 2R Granby, CT 06035-2220

Brief Overview of Bankruptcy Case 15-20822: "Noel K Posson's bankruptcy, initiated in 2015-05-11 and concluded by 2015-08-09 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel K Posson — Connecticut, 15-20822


ᐅ Steven L Prevo, Connecticut

Address: 13 Windcrest Dr Granby, CT 06035-2425

Bankruptcy Case 2014-21383 Overview: "In Granby, CT, Steven L Prevo filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2014."
Steven L Prevo — Connecticut, 2014-21383


ᐅ Peter J Prey, Connecticut

Address: 76 Wells Rd Granby, CT 06035

Bankruptcy Case 11-21570 Summary: "The case of Peter J Prey in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Prey — Connecticut, 11-21570


ᐅ Gloria E Seery, Connecticut

Address: PO Box 871 Granby, CT 06035

Bankruptcy Case 11-22319 Overview: "Gloria E Seery's bankruptcy, initiated in 2011-08-03 and concluded by November 2011 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria E Seery — Connecticut, 11-22319


ᐅ Jr Henry W Shepski, Connecticut

Address: 4 Birch Rd Granby, CT 06035

Brief Overview of Bankruptcy Case 12-21648: "Jr Henry W Shepski's Chapter 7 bankruptcy, filed in Granby, CT in 07.05.2012, led to asset liquidation, with the case closing in October 21, 2012."
Jr Henry W Shepski — Connecticut, 12-21648


ᐅ Monica Simmons, Connecticut

Address: 28 Salmon Brook St Granby, CT 06035

Concise Description of Bankruptcy Case 10-205517: "Monica Simmons's bankruptcy, initiated in 02.25.2010 and concluded by 2010-05-27 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Simmons — Connecticut, 10-20551


ᐅ Albert Soddano, Connecticut

Address: 46 Hemlock Rd Granby, CT 06035

Concise Description of Bankruptcy Case 11-223477: "Albert Soddano's Chapter 7 bankruptcy, filed in Granby, CT in 08/05/2011, led to asset liquidation, with the case closing in November 21, 2011."
Albert Soddano — Connecticut, 11-22347


ᐅ Matthew Spera, Connecticut

Address: 15 Sullivan Dr Apt 1A Granby, CT 06035

Brief Overview of Bankruptcy Case 09-23541: "The bankruptcy record of Matthew Spera from Granby, CT, shows a Chapter 7 case filed in Dec 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2010."
Matthew Spera — Connecticut, 09-23541


ᐅ Lawrence R Steinberg, Connecticut

Address: 131 Wells Rd Granby, CT 06035

Concise Description of Bankruptcy Case 13-223687: "In a Chapter 7 bankruptcy case, Lawrence R Steinberg from Granby, CT, saw their proceedings start in 11.20.2013 and complete by February 2014, involving asset liquidation."
Lawrence R Steinberg — Connecticut, 13-22368


ᐅ Lance Tidwell, Connecticut

Address: 32 East St Granby, CT 06035

Bankruptcy Case 10-21047 Summary: "Lance Tidwell's Chapter 7 bankruptcy, filed in Granby, CT in 2010-03-31, led to asset liquidation, with the case closing in July 17, 2010."
Lance Tidwell — Connecticut, 10-21047


ᐅ Erik W Wagner, Connecticut

Address: 15 Deerwood Dr Granby, CT 06035

Concise Description of Bankruptcy Case 13-208367: "Erik W Wagner's bankruptcy, initiated in 2013-04-29 and concluded by Aug 3, 2013 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik W Wagner — Connecticut, 13-20836


ᐅ Allyson J Wicander, Connecticut

Address: 12 Old Simsbury Rd Granby, CT 06035-2819

Snapshot of U.S. Bankruptcy Proceeding Case 14-21009: "The bankruptcy filing by Allyson J Wicander, undertaken in May 20, 2014 in Granby, CT under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Allyson J Wicander — Connecticut, 14-21009


ᐅ Allyson J Wicander, Connecticut

Address: 12 Old Simsbury Rd Granby, CT 06035-2819

Brief Overview of Bankruptcy Case 2014-21009: "Allyson J Wicander's Chapter 7 bankruptcy, filed in Granby, CT in May 20, 2014, led to asset liquidation, with the case closing in Aug 18, 2014."
Allyson J Wicander — Connecticut, 2014-21009