personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Groton, 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 Evelyn E Evans, Connecticut

Address: 22 Burgess Pl Groton, CT 06340-5011

Brief Overview of Bankruptcy Case 14-21026: "The bankruptcy record of Evelyn E Evans from Groton, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Evelyn E Evans — Connecticut, 14-21026


ᐅ Evelyn E Evans, Connecticut

Address: 22 Burgess Pl Groton, CT 06340-5011

Concise Description of Bankruptcy Case 2014-210267: "The bankruptcy filing by Evelyn E Evans, undertaken in 2014-05-23 in Groton, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Evelyn E Evans — Connecticut, 2014-21026


ᐅ Jennifer L Fasano, Connecticut

Address: 39 Litton Ave Groton, CT 06340-4524

Bankruptcy Case 15-20803 Summary: "Jennifer L Fasano's Chapter 7 bankruptcy, filed in Groton, CT in 05/08/2015, led to asset liquidation, with the case closing in 2015-08-06."
Jennifer L Fasano — Connecticut, 15-20803


ᐅ Teresita Fenelon, Connecticut

Address: 33 George Ave Apt C Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 10-20696: "The case of Teresita Fenelon in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita Fenelon — Connecticut, 10-20696


ᐅ Marissa M Fernandes, Connecticut

Address: 265 Thames St # A Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-21292: "Marissa M Fernandes's bankruptcy, initiated in 05/25/2012 and concluded by Sep 10, 2012 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marissa M Fernandes — Connecticut, 12-21292


ᐅ Troy Richard Ferrie, Connecticut

Address: 215 Hickory Dr Groton, CT 06340-2946

Bankruptcy Case 15-21846 Overview: "The bankruptcy record of Troy Richard Ferrie from Groton, CT, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2016."
Troy Richard Ferrie — Connecticut, 15-21846


ᐅ Amber M Field, Connecticut

Address: 178 High Rock Rd Groton, CT 06340

Concise Description of Bankruptcy Case 13-216917: "Amber M Field's Chapter 7 bankruptcy, filed in Groton, CT in 08.19.2013, led to asset liquidation, with the case closing in 11/23/2013."
Amber M Field — Connecticut, 13-21691


ᐅ Carol Fitzsimmons, Connecticut

Address: 74 Crown Knoll Ct Apt 165 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 11-20050: "In a Chapter 7 bankruptcy case, Carol Fitzsimmons from Groton, CT, saw their proceedings start in Jan 7, 2011 and complete by Apr 25, 2011, involving asset liquidation."
Carol Fitzsimmons — Connecticut, 11-20050


ᐅ John M Flis, Connecticut

Address: 323 Ohio Ave Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 13-31217: "The bankruptcy record of John M Flis from Groton, CT, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
John M Flis — Connecticut, 13-31217


ᐅ Annette L Fogg, Connecticut

Address: 35 Warner St Groton, CT 06340-5028

Brief Overview of Bankruptcy Case 14-22063: "Groton, CT resident Annette L Fogg's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2015."
Annette L Fogg — Connecticut, 14-22063


ᐅ John N Fogg, Connecticut

Address: 35 Warner St Groton, CT 06340-5028

Concise Description of Bankruptcy Case 14-220637: "The bankruptcy filing by John N Fogg, undertaken in October 2014 in Groton, CT under Chapter 7, concluded with discharge in 01/18/2015 after liquidating assets."
John N Fogg — Connecticut, 14-22063


ᐅ Heather Lynn Fontaine, Connecticut

Address: 31 Central Ave Groton, CT 06340-4701

Bankruptcy Case 2014-20752 Overview: "Groton, CT resident Heather Lynn Fontaine's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Heather Lynn Fontaine — Connecticut, 2014-20752


ᐅ Brian A Franco, Connecticut

Address: 99 Grove Ave Apt B Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 13-22142: "Brian A Franco's Chapter 7 bankruptcy, filed in Groton, CT in October 22, 2013, led to asset liquidation, with the case closing in 01.26.2014."
Brian A Franco — Connecticut, 13-22142


ᐅ Linda Frazzo, Connecticut

Address: 91 Buddington Rd Lot 19 Groton, CT 06340-3246

Concise Description of Bankruptcy Case 14-210317: "In Groton, CT, Linda Frazzo filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
Linda Frazzo — Connecticut, 14-21031


ᐅ Darlene Fruhwald, Connecticut

Address: 2 Country Club Rd Groton, CT 06340

Brief Overview of Bankruptcy Case 10-20102: "The bankruptcy filing by Darlene Fruhwald, undertaken in 2010-01-15 in Groton, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Darlene Fruhwald — Connecticut, 10-20102


ᐅ Jammal E Gant, Connecticut

Address: 193 Poquonnock Rd Groton, CT 06340

Bankruptcy Case 13-21896 Overview: "In Groton, CT, Jammal E Gant filed for Chapter 7 bankruptcy in 09.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2013."
Jammal E Gant — Connecticut, 13-21896


ᐅ Ronald Gedney, Connecticut

Address: 17 Sutton Pl Groton, CT 06340

Brief Overview of Bankruptcy Case 10-21554: "In Groton, CT, Ronald Gedney filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2010."
Ronald Gedney — Connecticut, 10-21554


ᐅ Nickole Gernhard, Connecticut

Address: 233 Benham Rd Apt 2 Groton, CT 06340

Concise Description of Bankruptcy Case 10-200467: "Nickole Gernhard's bankruptcy, initiated in 01.08.2010 and concluded by 2010-04-06 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nickole Gernhard — Connecticut, 10-20046


ᐅ Lynn C Gilman, Connecticut

Address: 43 Hyrock Ter Groton, CT 06340

Brief Overview of Bankruptcy Case 12-20991: "In a Chapter 7 bankruptcy case, Lynn C Gilman from Groton, CT, saw their proceedings start in April 26, 2012 and complete by 08.12.2012, involving asset liquidation."
Lynn C Gilman — Connecticut, 12-20991


ᐅ Robert Gironimi, Connecticut

Address: 100 Shennecossett Pkwy Groton, CT 06340

Bankruptcy Case 10-21868 Summary: "The bankruptcy filing by Robert Gironimi, undertaken in 2010-05-29 in Groton, CT under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Robert Gironimi — Connecticut, 10-21868


ᐅ Shirley Goins, Connecticut

Address: 301 Buddington Rd Lot 66 Groton, CT 06340

Brief Overview of Bankruptcy Case 10-22435: "The bankruptcy record of Shirley Goins from Groton, CT, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2010."
Shirley Goins — Connecticut, 10-22435


ᐅ Andrea Graf, Connecticut

Address: 51 Mather Ave Groton, CT 06340

Concise Description of Bankruptcy Case 11-225057: "Andrea Graf's Chapter 7 bankruptcy, filed in Groton, CT in 2011-08-25, led to asset liquidation, with the case closing in 12.11.2011."
Andrea Graf — Connecticut, 11-22505


ᐅ Ralph Nicholas Graham, Connecticut

Address: 7 Debby Dr Groton, CT 06340

Brief Overview of Bankruptcy Case 09-22825: "Ralph Nicholas Graham's Chapter 7 bankruptcy, filed in Groton, CT in 10.01.2009, led to asset liquidation, with the case closing in 2010-01-05."
Ralph Nicholas Graham — Connecticut, 09-22825


ᐅ Fernanda C Green, Connecticut

Address: 109 Nathan Hale Rd Groton, CT 06340-6327

Concise Description of Bankruptcy Case 14-224637: "Groton, CT resident Fernanda C Green's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Fernanda C Green — Connecticut, 14-22463


ᐅ Janell G Haggerty, Connecticut

Address: 137 Mitchell St Groton, CT 06340

Brief Overview of Bankruptcy Case 13-22194: "The bankruptcy filing by Janell G Haggerty, undertaken in 10/29/2013 in Groton, CT under Chapter 7, concluded with discharge in 02/02/2014 after liquidating assets."
Janell G Haggerty — Connecticut, 13-22194


ᐅ Jacqueline Marie Hamlin, Connecticut

Address: 21 Bonnie Cir Groton, CT 06340-3423

Bankruptcy Case 15-20281 Summary: "The bankruptcy filing by Jacqueline Marie Hamlin, undertaken in 2015-02-27 in Groton, CT under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Jacqueline Marie Hamlin — Connecticut, 15-20281


ᐅ Michael T Hammer, Connecticut

Address: 223 Benham Rd Groton, CT 06340-5005

Brief Overview of Bankruptcy Case 14-21065: "Groton, CT resident Michael T Hammer's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2014."
Michael T Hammer — Connecticut, 14-21065


ᐅ Sharon L Handy, Connecticut

Address: 233 Benham Rd Apt 16 Groton, CT 06340

Brief Overview of Bankruptcy Case 12-20039: "Groton, CT resident Sharon L Handy's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2012."
Sharon L Handy — Connecticut, 12-20039


ᐅ Brian D Harrington, Connecticut

Address: 161 Indian Field Rd Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-21753: "The case of Brian D Harrington in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian D Harrington — Connecticut, 12-21753


ᐅ Jr George Harris, Connecticut

Address: 300 Brandegee Ave Apt 133 Groton, CT 06340

Brief Overview of Bankruptcy Case 13-21000: "The bankruptcy filing by Jr George Harris, undertaken in May 16, 2013 in Groton, CT under Chapter 7, concluded with discharge in 2013-08-20 after liquidating assets."
Jr George Harris — Connecticut, 13-21000


ᐅ Mark H Harvey, Connecticut

Address: 59 Leafwood Ln Apt 266 Groton, CT 06340

Concise Description of Bankruptcy Case 11-203237: "In a Chapter 7 bankruptcy case, Mark H Harvey from Groton, CT, saw their proceedings start in 2011-02-11 and complete by May 4, 2011, involving asset liquidation."
Mark H Harvey — Connecticut, 11-20323


ᐅ Robert R Heller, Connecticut

Address: 802B Gungywamp Rd Groton, CT 06340-2649

Snapshot of U.S. Bankruptcy Proceeding Case 15-21031: "In a Chapter 7 bankruptcy case, Robert R Heller from Groton, CT, saw their proceedings start in June 2015 and complete by 09/10/2015, involving asset liquidation."
Robert R Heller — Connecticut, 15-21031


ᐅ Sandra L Hess, Connecticut

Address: 59 Leafwood Ln Apt 272 Groton, CT 06340

Brief Overview of Bankruptcy Case 13-22420: "In a Chapter 7 bankruptcy case, Sandra L Hess from Groton, CT, saw her proceedings start in November 2013 and complete by 03.03.2014, involving asset liquidation."
Sandra L Hess — Connecticut, 13-22420


ᐅ Cynthia L Highland, Connecticut

Address: 239 Benham Rd Apt 15 Groton, CT 06340-5070

Concise Description of Bankruptcy Case 15-221417: "The bankruptcy filing by Cynthia L Highland, undertaken in December 2015 in Groton, CT under Chapter 7, concluded with discharge in 2016-03-15 after liquidating assets."
Cynthia L Highland — Connecticut, 15-22141


ᐅ Lorri Higley, Connecticut

Address: 181 Mirra Dr Groton, CT 06340

Bankruptcy Case 10-20421 Summary: "Lorri Higley's Chapter 7 bankruptcy, filed in Groton, CT in February 11, 2010, led to asset liquidation, with the case closing in May 11, 2010."
Lorri Higley — Connecticut, 10-20421


ᐅ Joshua E Hill, Connecticut

Address: 201 G St Groton, CT 06340-5373

Snapshot of U.S. Bankruptcy Proceeding Case 14-22439: "The case of Joshua E Hill in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua E Hill — Connecticut, 14-22439


ᐅ Laurie A Hill, Connecticut

Address: 117 Allen St Groton, CT 06340-4041

Bankruptcy Case 16-20927 Overview: "The bankruptcy record of Laurie A Hill from Groton, CT, shows a Chapter 7 case filed in 2016-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-06."
Laurie A Hill — Connecticut, 16-20927


ᐅ Brenda L Holland, Connecticut

Address: 39 Broad Street Ext Apt A3-16 Groton, CT 06340-3774

Concise Description of Bankruptcy Case 15-213177: "In Groton, CT, Brenda L Holland filed for Chapter 7 bankruptcy in 07/28/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2015."
Brenda L Holland — Connecticut, 15-21317


ᐅ James D Holloway, Connecticut

Address: 25 Broad Street Ext Apt B1-9 Groton, CT 06340

Concise Description of Bankruptcy Case 12-204187: "The bankruptcy filing by James D Holloway, undertaken in 02/29/2012 in Groton, CT under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
James D Holloway — Connecticut, 12-20418


ᐅ Gayle A Holt, Connecticut

Address: 149 Elm St Groton, CT 06340

Bankruptcy Case 11-22644 Overview: "The bankruptcy record of Gayle A Holt from Groton, CT, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Gayle A Holt — Connecticut, 11-22644


ᐅ Janine B Holt, Connecticut

Address: 22 Front St Groton, CT 06340

Bankruptcy Case 09-22926 Overview: "In a Chapter 7 bankruptcy case, Janine B Holt from Groton, CT, saw her proceedings start in 10.10.2009 and complete by Jan 15, 2010, involving asset liquidation."
Janine B Holt — Connecticut, 09-22926


ᐅ Karyn D Hooper, Connecticut

Address: 176 Brook St Groton, CT 06340

Concise Description of Bankruptcy Case 11-208267: "In Groton, CT, Karyn D Hooper filed for Chapter 7 bankruptcy in 03.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2011."
Karyn D Hooper — Connecticut, 11-20826


ᐅ Evgenia Ilinzer, Connecticut

Address: 152 Litton Ave Groton, CT 06340

Bankruptcy Case 11-21299 Overview: "Groton, CT resident Evgenia Ilinzer's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2011."
Evgenia Ilinzer — Connecticut, 11-21299


ᐅ Suzanne Marie Illinger, Connecticut

Address: 238 Poquonnock Rd # 2 Groton, CT 06340-4410

Bankruptcy Case 16-20248 Overview: "The bankruptcy filing by Suzanne Marie Illinger, undertaken in Feb 19, 2016 in Groton, CT under Chapter 7, concluded with discharge in 2016-05-19 after liquidating assets."
Suzanne Marie Illinger — Connecticut, 16-20248


ᐅ Jacqueline Inorio, Connecticut

Address: 55 Leafwood Ln Apt 282 Groton, CT 06340

Brief Overview of Bankruptcy Case 10-21979: "Jacqueline Inorio's bankruptcy, initiated in 06.11.2010 and concluded by 2010-09-27 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Inorio — Connecticut, 10-21979


ᐅ Gilbert E Jackson, Connecticut

Address: 369 Long Hill Rd Apt 51 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-21293: "Gilbert E Jackson's Chapter 7 bankruptcy, filed in Groton, CT in May 25, 2012, led to asset liquidation, with the case closing in September 10, 2012."
Gilbert E Jackson — Connecticut, 12-21293


ᐅ Todd Christopher Jackson, Connecticut

Address: 294 Meridian St Apt A Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-21965: "In a Chapter 7 bankruptcy case, Todd Christopher Jackson from Groton, CT, saw his proceedings start in 2012-08-10 and complete by November 26, 2012, involving asset liquidation."
Todd Christopher Jackson — Connecticut, 12-21965


ᐅ Adam John, Connecticut

Address: 33 Birmingham Ct Groton, CT 06340

Brief Overview of Bankruptcy Case 13-21817: "The bankruptcy record of Adam John from Groton, CT, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Adam John — Connecticut, 13-21817


ᐅ Clint Johnfroe, Connecticut

Address: 25 Teal Ln Groton, CT 06340

Bankruptcy Case 10-23100 Summary: "In a Chapter 7 bankruptcy case, Clint Johnfroe from Groton, CT, saw his proceedings start in September 10, 2010 and complete by 12/27/2010, involving asset liquidation."
Clint Johnfroe — Connecticut, 10-23100


ᐅ Brenda Johnson, Connecticut

Address: 108 Michigan Dr Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-20487: "In Groton, CT, Brenda Johnson filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2012."
Brenda Johnson — Connecticut, 12-20487


ᐅ Jeffrey R Johnson, Connecticut

Address: 24 Cottage St Groton, CT 06340-3634

Bankruptcy Case 2014-21430 Summary: "In Groton, CT, Jeffrey R Johnson filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2014."
Jeffrey R Johnson — Connecticut, 2014-21430


ᐅ Iii Carl H Johnson, Connecticut

Address: 86 Buddington Rd Apt 7 Groton, CT 06340

Bankruptcy Case 13-20751 Summary: "Iii Carl H Johnson's Chapter 7 bankruptcy, filed in Groton, CT in Apr 19, 2013, led to asset liquidation, with the case closing in 2013-07-31."
Iii Carl H Johnson — Connecticut, 13-20751


ᐅ Kellie M Johnson, Connecticut

Address: 24 Cottage St Groton, CT 06340-3634

Concise Description of Bankruptcy Case 2014-214307: "The bankruptcy record of Kellie M Johnson from Groton, CT, shows a Chapter 7 case filed in 07/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Kellie M Johnson — Connecticut, 2014-21430


ᐅ Sandra Joyce, Connecticut

Address: 73 A St Groton, CT 06340

Brief Overview of Bankruptcy Case 10-22151: "Groton, CT resident Sandra Joyce's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2010."
Sandra Joyce — Connecticut, 10-22151


ᐅ Christopher J Kalogrides, Connecticut

Address: 71 Michigan Dr Groton, CT 06340-6125

Brief Overview of Bankruptcy Case 14-22297: "The bankruptcy filing by Christopher J Kalogrides, undertaken in 11.26.2014 in Groton, CT under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Christopher J Kalogrides — Connecticut, 14-22297


ᐅ Sonia E Karangalan, Connecticut

Address: 8 Depot Rd Groton, CT 06340-4704

Concise Description of Bankruptcy Case 14-216547: "In a Chapter 7 bankruptcy case, Sonia E Karangalan from Groton, CT, saw her proceedings start in 2014-08-20 and complete by 11.18.2014, involving asset liquidation."
Sonia E Karangalan — Connecticut, 14-21654


ᐅ Jr Gilbert F Kelder, Connecticut

Address: 12 Carol Ct Groton, CT 06340

Bankruptcy Case 12-21843 Overview: "The bankruptcy filing by Jr Gilbert F Kelder, undertaken in July 30, 2012 in Groton, CT under Chapter 7, concluded with discharge in Nov 15, 2012 after liquidating assets."
Jr Gilbert F Kelder — Connecticut, 12-21843


ᐅ Jack Kelledes, Connecticut

Address: 4 Plymouth Ave S Groton, CT 06340

Bankruptcy Case 10-24313 Summary: "The bankruptcy filing by Jack Kelledes, undertaken in 12.22.2010 in Groton, CT under Chapter 7, concluded with discharge in 2011-04-09 after liquidating assets."
Jack Kelledes — Connecticut, 10-24313


ᐅ Donna K Kershaw, Connecticut

Address: 1039 Poquonnock Rd Apt 323 Groton, CT 06340-4218

Bankruptcy Case 15-20110 Summary: "The bankruptcy filing by Donna K Kershaw, undertaken in Jan 23, 2015 in Groton, CT under Chapter 7, concluded with discharge in Apr 23, 2015 after liquidating assets."
Donna K Kershaw — Connecticut, 15-20110


ᐅ William E Kershaw, Connecticut

Address: 1039 Poquonnock Rd Apt 323 Groton, CT 06340-4218

Brief Overview of Bankruptcy Case 15-20110: "The bankruptcy record of William E Kershaw from Groton, CT, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
William E Kershaw — Connecticut, 15-20110


ᐅ Kenneth Kerttula, Connecticut

Address: 17 Alpha Ave Groton, CT 06340

Brief Overview of Bankruptcy Case 12-20367: "In Groton, CT, Kenneth Kerttula filed for Chapter 7 bankruptcy in February 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-10."
Kenneth Kerttula — Connecticut, 12-20367


ᐅ Richard Khan, Connecticut

Address: 19 Plymouth Ave W Groton, CT 06340

Brief Overview of Bankruptcy Case 11-22250: "The case of Richard Khan in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Khan — Connecticut, 11-22250


ᐅ Mcgrath Lisa Klevenow, Connecticut

Address: 87 Leafwood Ln Apt 232 Groton, CT 06340-6296

Concise Description of Bankruptcy Case 14-223227: "Mcgrath Lisa Klevenow's bankruptcy, initiated in December 2014 and concluded by 03.01.2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mcgrath Lisa Klevenow — Connecticut, 14-22322


ᐅ Marina Klimova, Connecticut

Address: 1211 Gold Star Hwy Groton, CT 06340

Brief Overview of Bankruptcy Case 12-22952: "The bankruptcy record of Marina Klimova from Groton, CT, shows a Chapter 7 case filed in Dec 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2013."
Marina Klimova — Connecticut, 12-22952


ᐅ Kathleen Knittel, Connecticut

Address: 226 Burningtree Dr Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-20282: "In a Chapter 7 bankruptcy case, Kathleen Knittel from Groton, CT, saw her proceedings start in Feb 14, 2012 and complete by 2012-05-16, involving asset liquidation."
Kathleen Knittel — Connecticut, 12-20282


ᐅ Adam C Konarski, Connecticut

Address: 79 Leafwood Ln Apt 211 Groton, CT 06340

Concise Description of Bankruptcy Case 11-203167: "Groton, CT resident Adam C Konarski's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Adam C Konarski — Connecticut, 11-20316


ᐅ Constance V Konyves, Connecticut

Address: 65 Crouch St Apt 10 Groton, CT 06340

Bankruptcy Case 1:13-bk-12441 Summary: "The bankruptcy filing by Constance V Konyves, undertaken in September 14, 2013 in Groton, CT under Chapter 7, concluded with discharge in Dec 19, 2013 after liquidating assets."
Constance V Konyves — Connecticut, 1:13-bk-12441


ᐅ Jennifer Lyn Kubicek, Connecticut

Address: 28 Lorraine Rd Groton, CT 06340

Bankruptcy Case 12-22951 Overview: "The case of Jennifer Lyn Kubicek in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lyn Kubicek — Connecticut, 12-22951


ᐅ Peter Lafond, Connecticut

Address: 301 Buddington Rd Lot 76 Groton, CT 06340

Bankruptcy Case 10-23539 Summary: "In a Chapter 7 bankruptcy case, Peter Lafond from Groton, CT, saw his proceedings start in October 15, 2010 and complete by 2011-01-31, involving asset liquidation."
Peter Lafond — Connecticut, 10-23539


ᐅ Kent Lagasse, Connecticut

Address: 100 Starr Hill Rd Groton, CT 06340-3333

Brief Overview of Bankruptcy Case 15-20184: "In a Chapter 7 bankruptcy case, Kent Lagasse from Groton, CT, saw his proceedings start in 02.09.2015 and complete by 2015-05-10, involving asset liquidation."
Kent Lagasse — Connecticut, 15-20184


ᐅ Geraldine Lamanque, Connecticut

Address: 250 Michelle Ln Apt 300 Groton, CT 06340-4238

Concise Description of Bankruptcy Case 15-221587: "In a Chapter 7 bankruptcy case, Geraldine Lamanque from Groton, CT, saw her proceedings start in 2015-12-18 and complete by Mar 17, 2016, involving asset liquidation."
Geraldine Lamanque — Connecticut, 15-22158


ᐅ Matthew D Lamb, Connecticut

Address: 85 Buckeye Rd Groton, CT 06340-3049

Snapshot of U.S. Bankruptcy Proceeding Case 14-20874: "In Groton, CT, Matthew D Lamb filed for Chapter 7 bankruptcy in May 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Matthew D Lamb — Connecticut, 14-20874


ᐅ Matthew D Lamb, Connecticut

Address: 85 Buckeye Rd Groton, CT 06340-3049

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20874: "The bankruptcy record of Matthew D Lamb from Groton, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Matthew D Lamb — Connecticut, 2014-20874


ᐅ Sr William M Landry, Connecticut

Address: 145 Buckeye Rd Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 11-22249: "In a Chapter 7 bankruptcy case, Sr William M Landry from Groton, CT, saw their proceedings start in 07/29/2011 and complete by 11/14/2011, involving asset liquidation."
Sr William M Landry — Connecticut, 11-22249


ᐅ Linda A Landry, Connecticut

Address: 227 H St Groton, CT 06340-5318

Bankruptcy Case 14-22246 Overview: "Groton, CT resident Linda A Landry's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Linda A Landry — Connecticut, 14-22246


ᐅ Marcus A Lanthier, Connecticut

Address: 152 D St Groton, CT 06340

Brief Overview of Bankruptcy Case 12-20938: "The bankruptcy record of Marcus A Lanthier from Groton, CT, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2012."
Marcus A Lanthier — Connecticut, 12-20938


ᐅ Andrea L Lantigua, Connecticut

Address: 18 Hamilton Ave Groton, CT 06340-4426

Bankruptcy Case 1:15-bk-11815 Overview: "Andrea L Lantigua's Chapter 7 bankruptcy, filed in Groton, CT in Sep 21, 2015, led to asset liquidation, with the case closing in Dec 20, 2015."
Andrea L Lantigua — Connecticut, 1:15-bk-11815


ᐅ Edwin R Lantigua, Connecticut

Address: 18 Hamilton Ave Groton, CT 06340-4426

Bankruptcy Case 1:15-bk-11815 Summary: "The bankruptcy filing by Edwin R Lantigua, undertaken in September 2015 in Groton, CT under Chapter 7, concluded with discharge in December 20, 2015 after liquidating assets."
Edwin R Lantigua — Connecticut, 1:15-bk-11815


ᐅ Megan Lathrop, Connecticut

Address: 304 Ohio Ave Groton, CT 06340

Bankruptcy Case 10-22628 Overview: "The case of Megan Lathrop in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Lathrop — Connecticut, 10-22628


ᐅ Davis Desarae Dawn Latino, Connecticut

Address: 10 Partridge Rd Groton, CT 06340

Concise Description of Bankruptcy Case 11-202577: "In Groton, CT, Davis Desarae Dawn Latino filed for Chapter 7 bankruptcy in 2011-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Davis Desarae Dawn Latino — Connecticut, 11-20257


ᐅ Emily Jean Lavoie, Connecticut

Address: 86 Allen St Groton, CT 06340-3918

Bankruptcy Case 15-20912 Overview: "The case of Emily Jean Lavoie in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Jean Lavoie — Connecticut, 15-20912


ᐅ Iii Arthur Leblanc, Connecticut

Address: PO Box 1737 Groton, CT 06340

Bankruptcy Case 10-22400 Overview: "The bankruptcy record of Iii Arthur Leblanc from Groton, CT, shows a Chapter 7 case filed in 07.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2010."
Iii Arthur Leblanc — Connecticut, 10-22400


ᐅ Wayne B Lee, Connecticut

Address: 301 Buddington Rd Lot 3 Groton, CT 06340

Concise Description of Bankruptcy Case 11-213607: "In a Chapter 7 bankruptcy case, Wayne B Lee from Groton, CT, saw his proceedings start in May 6, 2011 and complete by 08/22/2011, involving asset liquidation."
Wayne B Lee — Connecticut, 11-21360


ᐅ Laura J Lee, Connecticut

Address: 97 South Rd Groton, CT 06340-4621

Bankruptcy Case 15-21684 Overview: "Laura J Lee's bankruptcy, initiated in 09/25/2015 and concluded by December 24, 2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura J Lee — Connecticut, 15-21684


ᐅ Nancy A Lee, Connecticut

Address: 51 Country Club Rd Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 13-20085: "The bankruptcy record of Nancy A Lee from Groton, CT, shows a Chapter 7 case filed in January 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Nancy A Lee — Connecticut, 13-20085


ᐅ Robert H Lee, Connecticut

Address: 97 South Rd Groton, CT 06340-4621

Bankruptcy Case 15-21684 Overview: "Robert H Lee's bankruptcy, initiated in 2015-09-25 and concluded by 12/24/2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Lee — Connecticut, 15-21684


ᐅ Timothy M Lehouillier, Connecticut

Address: 9 Almer St Groton, CT 06340

Brief Overview of Bankruptcy Case 11-20572: "The case of Timothy M Lehouillier in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Lehouillier — Connecticut, 11-20572


ᐅ Alexandra K N Leischner, Connecticut

Address: 321 Poquonnock Rd Apt 3 Groton, CT 06340

Brief Overview of Bankruptcy Case 09-22939: "Alexandra K N Leischner's bankruptcy, initiated in October 13, 2009 and concluded by January 2010 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra K N Leischner — Connecticut, 09-22939


ᐅ Marian Leon, Connecticut

Address: 23 Plymouth Ave S Groton, CT 06340

Bankruptcy Case 11-23555 Summary: "In a Chapter 7 bankruptcy case, Marian Leon from Groton, CT, saw her proceedings start in 12/22/2011 and complete by 2012-04-08, involving asset liquidation."
Marian Leon — Connecticut, 11-23555


ᐅ Jennifer L Lerz, Connecticut

Address: 20 Thames Height Ln Groton, CT 06340

Concise Description of Bankruptcy Case 09-230837: "In a Chapter 7 bankruptcy case, Jennifer L Lerz from Groton, CT, saw her proceedings start in 2009-10-24 and complete by January 28, 2010, involving asset liquidation."
Jennifer L Lerz — Connecticut, 09-23083


ᐅ Eric W Leuchner, Connecticut

Address: 17 Orchard Dr Groton, CT 06340-2733

Concise Description of Bankruptcy Case 14-204397: "Groton, CT resident Eric W Leuchner's 2014-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-11."
Eric W Leuchner — Connecticut, 14-20439


ᐅ Madeleine Lewis, Connecticut

Address: 28 Elm St Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 09-23710: "In a Chapter 7 bankruptcy case, Madeleine Lewis from Groton, CT, saw her proceedings start in Dec 20, 2009 and complete by 03.26.2010, involving asset liquidation."
Madeleine Lewis — Connecticut, 09-23710


ᐅ Francisco A Lopez, Connecticut

Address: 198 Morse Ave Groton, CT 06340-5134

Snapshot of U.S. Bankruptcy Proceeding Case 14-22141: "The case of Francisco A Lopez in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco A Lopez — Connecticut, 14-22141


ᐅ Jodi L Lopez, Connecticut

Address: 55 Cobblestone Dr Groton, CT 06340-3854

Bankruptcy Case 14-22141 Overview: "Jodi L Lopez's bankruptcy, initiated in October 2014 and concluded by 01.29.2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Lopez — Connecticut, 14-22141


ᐅ Ramona A Lora, Connecticut

Address: 22 Mayflower Ct Groton, CT 06340

Bankruptcy Case 11-21234 Overview: "The case of Ramona A Lora in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona A Lora — Connecticut, 11-21234


ᐅ Sharon Losh, Connecticut

Address: 145 Mirra Dr Groton, CT 06340

Brief Overview of Bankruptcy Case 13-22229: "The bankruptcy filing by Sharon Losh, undertaken in 2013-10-31 in Groton, CT under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Sharon Losh — Connecticut, 13-22229


ᐅ David M Lowell, Connecticut

Address: 12 Meryl Ct Groton, CT 06340

Bankruptcy Case 13-21998 Summary: "In Groton, CT, David M Lowell filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
David M Lowell — Connecticut, 13-21998


ᐅ Annmarie Luke, Connecticut

Address: 104 Ginger Dr Groton, CT 06340-4507

Brief Overview of Bankruptcy Case 15-20469: "Annmarie Luke's bankruptcy, initiated in 03.23.2015 and concluded by 06.21.2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annmarie Luke — Connecticut, 15-20469


ᐅ Nancy Lynn, Connecticut

Address: 151 Midway Oval Groton, CT 06340

Bankruptcy Case 11-22156 Summary: "In a Chapter 7 bankruptcy case, Nancy Lynn from Groton, CT, saw her proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Nancy Lynn — Connecticut, 11-22156


ᐅ Casey E Macdougall, Connecticut

Address: 36 School St Unit 3 Groton, CT 06340-3910

Concise Description of Bankruptcy Case 16-209357: "In Groton, CT, Casey E Macdougall filed for Chapter 7 bankruptcy in 06.10.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2016."
Casey E Macdougall — Connecticut, 16-20935