personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Moosup, 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 Sandra M Andrews, Connecticut

Address: 160 River St Moosup, CT 06354

Concise Description of Bankruptcy Case 12-209297: "The case of Sandra M Andrews in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Andrews — Connecticut, 12-20929


ᐅ Randy James Barry, Connecticut

Address: 543 N Main St Moosup, CT 06354

Concise Description of Bankruptcy Case 12-210907: "In a Chapter 7 bankruptcy case, Randy James Barry from Moosup, CT, saw their proceedings start in 2012-05-01 and complete by 08/17/2012, involving asset liquidation."
Randy James Barry — Connecticut, 12-21090


ᐅ Alan Bates, Connecticut

Address: 140 River St Moosup, CT 06354

Concise Description of Bankruptcy Case 10-230197: "The bankruptcy filing by Alan Bates, undertaken in August 31, 2010 in Moosup, CT under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Alan Bates — Connecticut, 10-23019


ᐅ Marshall T Bessette, Connecticut

Address: 20A Stanley Dr Moosup, CT 06354

Bankruptcy Case 13-21356 Summary: "Marshall T Bessette's Chapter 7 bankruptcy, filed in Moosup, CT in Jun 28, 2013, led to asset liquidation, with the case closing in Oct 2, 2013."
Marshall T Bessette — Connecticut, 13-21356


ᐅ Robert Joseph Blake, Connecticut

Address: 19 Aldrich Ave Moosup, CT 06354-1601

Snapshot of U.S. Bankruptcy Proceeding Case 14-21787: "The bankruptcy record of Robert Joseph Blake from Moosup, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-07."
Robert Joseph Blake — Connecticut, 14-21787


ᐅ Diane Blake, Connecticut

Address: 19 Aldrich Ave Moosup, CT 06354-1601

Bankruptcy Case 14-21787 Overview: "Diane Blake's Chapter 7 bankruptcy, filed in Moosup, CT in 2014-09-08, led to asset liquidation, with the case closing in December 2014."
Diane Blake — Connecticut, 14-21787


ᐅ Starr L Bouchard, Connecticut

Address: 3 Gorman St Apt D Moosup, CT 06354-1341

Snapshot of U.S. Bankruptcy Proceeding Case 14-21034: "Starr L Bouchard's Chapter 7 bankruptcy, filed in Moosup, CT in 05.27.2014, led to asset liquidation, with the case closing in 08.25.2014."
Starr L Bouchard — Connecticut, 14-21034


ᐅ Mary L Boyce, Connecticut

Address: 43 Milner Ave Moosup, CT 06354-1028

Brief Overview of Bankruptcy Case 15-22064: "Mary L Boyce's Chapter 7 bankruptcy, filed in Moosup, CT in 11.30.2015, led to asset liquidation, with the case closing in February 2016."
Mary L Boyce — Connecticut, 15-22064


ᐅ Daniel Allen Breton, Connecticut

Address: 2 Brunswick Ave Moosup, CT 06354-1102

Brief Overview of Bankruptcy Case 16-20024: "Daniel Allen Breton's bankruptcy, initiated in January 8, 2016 and concluded by April 7, 2016 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Allen Breton — Connecticut, 16-20024


ᐅ Donna Elizabeth Breton, Connecticut

Address: 2 Brunswick Ave Moosup, CT 06354-1102

Brief Overview of Bankruptcy Case 16-20024: "The bankruptcy filing by Donna Elizabeth Breton, undertaken in 01.08.2016 in Moosup, CT under Chapter 7, concluded with discharge in 04.07.2016 after liquidating assets."
Donna Elizabeth Breton — Connecticut, 16-20024


ᐅ Alicia Brimeyer, Connecticut

Address: 377 Squaw Rock Rd Moosup, CT 06354-1721

Concise Description of Bankruptcy Case 14-224187: "The bankruptcy record of Alicia Brimeyer from Moosup, CT, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Alicia Brimeyer — Connecticut, 14-22418


ᐅ Daniel Brimeyer, Connecticut

Address: 377 Squaw Rock Rd Moosup, CT 06354-1721

Snapshot of U.S. Bankruptcy Proceeding Case 14-22418: "The bankruptcy record of Daniel Brimeyer from Moosup, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Daniel Brimeyer — Connecticut, 14-22418


ᐅ Cheryl A Brisson, Connecticut

Address: 18 Victoria Dr Moosup, CT 06354-1128

Bankruptcy Case 16-20872 Overview: "Cheryl A Brisson's bankruptcy, initiated in 05.31.2016 and concluded by 08/29/2016 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Brisson — Connecticut, 16-20872


ᐅ Kelly M Brix, Connecticut

Address: 104 Daggett St Moosup, CT 06354-1229

Bankruptcy Case 15-20715 Summary: "The bankruptcy filing by Kelly M Brix, undertaken in 04.28.2015 in Moosup, CT under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Kelly M Brix — Connecticut, 15-20715


ᐅ Jean M Burbank, Connecticut

Address: 371 N Main St Moosup, CT 06354

Brief Overview of Bankruptcy Case 12-21488: "Moosup, CT resident Jean M Burbank's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-05."
Jean M Burbank — Connecticut, 12-21488


ᐅ Denise E Chartier, Connecticut

Address: 159 Snake Meadow Rd Moosup, CT 06354-1920

Brief Overview of Bankruptcy Case 15-20981: "The case of Denise E Chartier in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise E Chartier — Connecticut, 15-20981


ᐅ Carol Jean Chatelle, Connecticut

Address: 425 N Main St Moosup, CT 06354

Concise Description of Bankruptcy Case 12-206647: "Moosup, CT resident Carol Jean Chatelle's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Carol Jean Chatelle — Connecticut, 12-20664


ᐅ Donald L Clemenson, Connecticut

Address: 14 Parent Hill Rd Moosup, CT 06354-1114

Bankruptcy Case 2014-21454 Overview: "The bankruptcy record of Donald L Clemenson from Moosup, CT, shows a Chapter 7 case filed in July 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Donald L Clemenson — Connecticut, 2014-21454


ᐅ Kelly R Clemenson, Connecticut

Address: 14 Parent Hill Rd Moosup, CT 06354-1114

Brief Overview of Bankruptcy Case 2014-21454: "Moosup, CT resident Kelly R Clemenson's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2014."
Kelly R Clemenson — Connecticut, 2014-21454


ᐅ Tiffany R Clemenson, Connecticut

Address: 14 Parent Hill Rd Moosup, CT 06354

Brief Overview of Bankruptcy Case 13-20644: "In a Chapter 7 bankruptcy case, Tiffany R Clemenson from Moosup, CT, saw her proceedings start in April 2013 and complete by 07.17.2013, involving asset liquidation."
Tiffany R Clemenson — Connecticut, 13-20644


ᐅ Mark B Connor, Connecticut

Address: 158 Pond Hill Rd Moosup, CT 06354-1832

Brief Overview of Bankruptcy Case 15-21073: "In Moosup, CT, Mark B Connor filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Mark B Connor — Connecticut, 15-21073


ᐅ Susan L Connor, Connecticut

Address: 158 Pond Hill Rd Moosup, CT 06354-1832

Concise Description of Bankruptcy Case 15-210737: "In Moosup, CT, Susan L Connor filed for Chapter 7 bankruptcy in June 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
Susan L Connor — Connecticut, 15-21073


ᐅ Thomas W Corcoran, Connecticut

Address: 19 High St Moosup, CT 06354-1003

Bankruptcy Case 2014-20850 Summary: "In Moosup, CT, Thomas W Corcoran filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Thomas W Corcoran — Connecticut, 2014-20850


ᐅ Dennis J Coutu, Connecticut

Address: 368 Moosup Pond Rd Moosup, CT 06354-1809

Bankruptcy Case 14-20979 Overview: "The case of Dennis J Coutu in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis J Coutu — Connecticut, 14-20979


ᐅ Dennis J Coutu, Connecticut

Address: 368 Moosup Pond Rd Moosup, CT 06354-1809

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20979: "Moosup, CT resident Dennis J Coutu's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2014."
Dennis J Coutu — Connecticut, 2014-20979


ᐅ Robert Crandall, Connecticut

Address: 57 Roper Rd Moosup, CT 06354

Bankruptcy Case 10-21802 Overview: "Robert Crandall's bankruptcy, initiated in May 27, 2010 and concluded by 09/12/2010 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Crandall — Connecticut, 10-21802


ᐅ Mary B Crepeau, Connecticut

Address: 167 Daggett St Moosup, CT 06354

Bankruptcy Case 12-21332 Summary: "In Moosup, CT, Mary B Crepeau filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Mary B Crepeau — Connecticut, 12-21332


ᐅ Daniel Crute, Connecticut

Address: 82 Northern Dr Moosup, CT 06354

Brief Overview of Bankruptcy Case 10-23510: "The bankruptcy record of Daniel Crute from Moosup, CT, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Daniel Crute — Connecticut, 10-23510


ᐅ Robert Andrew Danna, Connecticut

Address: 92 Sterling Hill Rd Moosup, CT 06354

Bankruptcy Case 13-20076 Summary: "In Moosup, CT, Robert Andrew Danna filed for Chapter 7 bankruptcy in 2013-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Robert Andrew Danna — Connecticut, 13-20076


ᐅ Gordon Lee Defosse, Connecticut

Address: 129 Church St Moosup, CT 06354

Bankruptcy Case 13-21361 Summary: "Gordon Lee Defosse's bankruptcy, initiated in 06.29.2013 and concluded by October 2013 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Lee Defosse — Connecticut, 13-21361


ᐅ Mary Dejorge, Connecticut

Address: 99 Daggett St Moosup, CT 06354

Bankruptcy Case 11-20724 Overview: "Moosup, CT resident Mary Dejorge's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Mary Dejorge — Connecticut, 11-20724


ᐅ Todd Demaio, Connecticut

Address: 14 Juniper Ln Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 10-23927: "Todd Demaio's Chapter 7 bankruptcy, filed in Moosup, CT in November 17, 2010, led to asset liquidation, with the case closing in 2011-03-05."
Todd Demaio — Connecticut, 10-23927


ᐅ Raymond D Demarco, Connecticut

Address: 159 Snake Meadow Rd Moosup, CT 06354-1920

Brief Overview of Bankruptcy Case 15-20981: "The case of Raymond D Demarco in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond D Demarco — Connecticut, 15-20981


ᐅ Christopher G Denovellis, Connecticut

Address: 26 Old Greenwich Rd Moosup, CT 06354

Bankruptcy Case 12-21015 Overview: "In a Chapter 7 bankruptcy case, Christopher G Denovellis from Moosup, CT, saw their proceedings start in April 2012 and complete by 08.13.2012, involving asset liquidation."
Christopher G Denovellis — Connecticut, 12-21015


ᐅ Raymond L Deojay, Connecticut

Address: 633B Ekonk Hill Rd Moosup, CT 06354-2405

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20936: "In Moosup, CT, Raymond L Deojay filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2014."
Raymond L Deojay — Connecticut, 2014-20936


ᐅ Sory Diakite, Connecticut

Address: 11 Daggett St Moosup, CT 06354

Concise Description of Bankruptcy Case 10-226437: "Sory Diakite's bankruptcy, initiated in 07.30.2010 and concluded by November 15, 2010 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sory Diakite — Connecticut, 10-22643


ᐅ Heloise Dimmock, Connecticut

Address: PO Box 521 Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 10-21384: "Heloise Dimmock's Chapter 7 bankruptcy, filed in Moosup, CT in 04.27.2010, led to asset liquidation, with the case closing in Aug 13, 2010."
Heloise Dimmock — Connecticut, 10-21384


ᐅ David M Florio, Connecticut

Address: 85 S Main St Moosup, CT 06354-1516

Concise Description of Bankruptcy Case 15-213037: "The bankruptcy filing by David M Florio, undertaken in July 24, 2015 in Moosup, CT under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
David M Florio — Connecticut, 15-21303


ᐅ Tina Fonseca, Connecticut

Address: PO Box 626 Moosup, CT 06354

Brief Overview of Bankruptcy Case 10-20507: "Tina Fonseca's Chapter 7 bankruptcy, filed in Moosup, CT in February 2010, led to asset liquidation, with the case closing in 05.18.2010."
Tina Fonseca — Connecticut, 10-20507


ᐅ Brian A Fortin, Connecticut

Address: 94 Collelo Ave Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 11-20895: "The case of Brian A Fortin in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Fortin — Connecticut, 11-20895


ᐅ Jamie Frenette, Connecticut

Address: 320 Prospect St Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 10-22260: "The bankruptcy record of Jamie Frenette from Moosup, CT, shows a Chapter 7 case filed in July 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-17."
Jamie Frenette — Connecticut, 10-22260


ᐅ Alan Fuhrmann, Connecticut

Address: 187 Main St Moosup, CT 06354

Bankruptcy Case 10-24057 Overview: "In Moosup, CT, Alan Fuhrmann filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Alan Fuhrmann — Connecticut, 10-24057


ᐅ Gayle F Gallant, Connecticut

Address: 101 Ward Ave Moosup, CT 06354-1522

Bankruptcy Case 14-22400 Overview: "Gayle F Gallant's bankruptcy, initiated in 12/17/2014 and concluded by Mar 17, 2015 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle F Gallant — Connecticut, 14-22400


ᐅ James Gannon, Connecticut

Address: 113 S Main St Moosup, CT 06354

Concise Description of Bankruptcy Case 10-237147: "James Gannon's bankruptcy, initiated in 10.29.2010 and concluded by 02.02.2011 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gannon — Connecticut, 10-23714


ᐅ Cindy S Gauthier, Connecticut

Address: 85A High St Moosup, CT 06354-1803

Concise Description of Bankruptcy Case 16-208547: "The bankruptcy record of Cindy S Gauthier from Moosup, CT, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2016."
Cindy S Gauthier — Connecticut, 16-20854


ᐅ Christina M Gibson, Connecticut

Address: 45 Snake Meadow Hill Rd Moosup, CT 06354

Bankruptcy Case 13-21963 Overview: "Christina M Gibson's Chapter 7 bankruptcy, filed in Moosup, CT in 2013-09-26, led to asset liquidation, with the case closing in 12/31/2013."
Christina M Gibson — Connecticut, 13-21963


ᐅ John A Gillardi, Connecticut

Address: 42 Lake St Moosup, CT 06354-1108

Bankruptcy Case 15-20283 Summary: "In Moosup, CT, John A Gillardi filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
John A Gillardi — Connecticut, 15-20283


ᐅ Robert E Gogan, Connecticut

Address: 131 Sterling Hill Rd Moosup, CT 06354

Bankruptcy Case 12-20691 Summary: "The bankruptcy filing by Robert E Gogan, undertaken in 03.29.2012 in Moosup, CT under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
Robert E Gogan — Connecticut, 12-20691


ᐅ Stephen Graham, Connecticut

Address: 10 Cottage St Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 10-23122: "Stephen Graham's Chapter 7 bankruptcy, filed in Moosup, CT in 09/13/2010, led to asset liquidation, with the case closing in 2010-12-30."
Stephen Graham — Connecticut, 10-23122


ᐅ Heidi L Green, Connecticut

Address: 10 Grove St Moosup, CT 06354

Bankruptcy Case 11-22570 Overview: "The bankruptcy filing by Heidi L Green, undertaken in 2011-08-31 in Moosup, CT under Chapter 7, concluded with discharge in 12/17/2011 after liquidating assets."
Heidi L Green — Connecticut, 11-22570


ᐅ Kevin Greene, Connecticut

Address: 162 River St Moosup, CT 06354

Bankruptcy Case 10-23515 Summary: "Kevin Greene's Chapter 7 bankruptcy, filed in Moosup, CT in 2010-10-13, led to asset liquidation, with the case closing in January 2011."
Kevin Greene — Connecticut, 10-23515


ᐅ Nicole J Grenier, Connecticut

Address: 227 Squaw Rock Rd Moosup, CT 06354-1750

Concise Description of Bankruptcy Case 14-204897: "In Moosup, CT, Nicole J Grenier filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Nicole J Grenier — Connecticut, 14-20489


ᐅ Jr Joseph Haggerty, Connecticut

Address: 82 S Main St Moosup, CT 06354

Bankruptcy Case 10-20262 Overview: "Moosup, CT resident Jr Joseph Haggerty's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Jr Joseph Haggerty — Connecticut, 10-20262


ᐅ Victor A Harley, Connecticut

Address: 119 Ward Ave Moosup, CT 06354-1531

Snapshot of U.S. Bankruptcy Proceeding Case 15-20537: "The bankruptcy filing by Victor A Harley, undertaken in March 2015 in Moosup, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Victor A Harley — Connecticut, 15-20537


ᐅ Brandy M Hart, Connecticut

Address: 60 Smith Rd Moosup, CT 06354

Brief Overview of Bankruptcy Case 11-20912: "Brandy M Hart's Chapter 7 bankruptcy, filed in Moosup, CT in 03.31.2011, led to asset liquidation, with the case closing in July 2011."
Brandy M Hart — Connecticut, 11-20912


ᐅ Curt Heon, Connecticut

Address: 92 Collelo Ave Moosup, CT 06354

Bankruptcy Case 10-21091 Overview: "In Moosup, CT, Curt Heon filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Curt Heon — Connecticut, 10-21091


ᐅ Brian D Hewitt, Connecticut

Address: 56 Gendron Rd Moosup, CT 06354

Concise Description of Bankruptcy Case 11-235067: "The case of Brian D Hewitt in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian D Hewitt — Connecticut, 11-23506


ᐅ Patricia Marie Ihloff, Connecticut

Address: 39 Plainfield Rd Moosup, CT 06354-1614

Bankruptcy Case 16-20419 Summary: "The bankruptcy record of Patricia Marie Ihloff from Moosup, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2016."
Patricia Marie Ihloff — Connecticut, 16-20419


ᐅ Mark P Jolin, Connecticut

Address: 24 Arnio Dr Moosup, CT 06354-1901

Brief Overview of Bankruptcy Case 14-20980: "In a Chapter 7 bankruptcy case, Mark P Jolin from Moosup, CT, saw their proceedings start in 2014-05-16 and complete by 08/14/2014, involving asset liquidation."
Mark P Jolin — Connecticut, 14-20980


ᐅ Michelle Jordan, Connecticut

Address: 503 N Main St Moosup, CT 06354

Bankruptcy Case 10-23169 Summary: "In Moosup, CT, Michelle Jordan filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Michelle Jordan — Connecticut, 10-23169


ᐅ Kelly Joten, Connecticut

Address: 711 Ekonk Hill Rd Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 10-20477: "In a Chapter 7 bankruptcy case, Kelly Joten from Moosup, CT, saw their proceedings start in 02.18.2010 and complete by 2010-05-14, involving asset liquidation."
Kelly Joten — Connecticut, 10-20477


ᐅ Dawn M Jubinville, Connecticut

Address: 54 Green Hollow Rd Moosup, CT 06354-1703

Brief Overview of Bankruptcy Case 15-20376: "In Moosup, CT, Dawn M Jubinville filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Dawn M Jubinville — Connecticut, 15-20376


ᐅ Timothy A Kettle, Connecticut

Address: 93 Salisbury Ave Moosup, CT 06354

Brief Overview of Bankruptcy Case 11-22730: "Moosup, CT resident Timothy A Kettle's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2012."
Timothy A Kettle — Connecticut, 11-22730


ᐅ Farhad P Khaledi, Connecticut

Address: 60 Winthrop Dr Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 13-21706: "In a Chapter 7 bankruptcy case, Farhad P Khaledi from Moosup, CT, saw their proceedings start in 08.20.2013 and complete by November 2013, involving asset liquidation."
Farhad P Khaledi — Connecticut, 13-21706


ᐅ Tabitha F King, Connecticut

Address: 10 Vosler Dr Moosup, CT 06354-1318

Bankruptcy Case 16-20461 Summary: "Tabitha F King's bankruptcy, initiated in 2016-03-24 and concluded by Jun 22, 2016 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha F King — Connecticut, 16-20461


ᐅ Tammy L Knowlton, Connecticut

Address: 23 Cottage St Moosup, CT 06354

Bankruptcy Case 12-20684 Overview: "Moosup, CT resident Tammy L Knowlton's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tammy L Knowlton — Connecticut, 12-20684


ᐅ John Korrecta, Connecticut

Address: 7 Barber Rd Moosup, CT 06354-1138

Bankruptcy Case 14-20351 Overview: "In a Chapter 7 bankruptcy case, John Korrecta from Moosup, CT, saw their proceedings start in 02/28/2014 and complete by 05/29/2014, involving asset liquidation."
John Korrecta — Connecticut, 14-20351


ᐅ Randy Kudzal, Connecticut

Address: 10 Gorman St Unit 4E Moosup, CT 06354

Brief Overview of Bankruptcy Case 10-24268: "Randy Kudzal's bankruptcy, initiated in 12.17.2010 and concluded by April 2011 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Kudzal — Connecticut, 10-24268


ᐅ Richard T Labrie, Connecticut

Address: 9 Smith Rd Moosup, CT 06354

Bankruptcy Case 12-20639 Summary: "In Moosup, CT, Richard T Labrie filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2012."
Richard T Labrie — Connecticut, 12-20639


ᐅ Shawn Lajeunesse, Connecticut

Address: 82 Woodland Rd Moosup, CT 06354

Brief Overview of Bankruptcy Case 13-22202: "Shawn Lajeunesse's Chapter 7 bankruptcy, filed in Moosup, CT in 10.29.2013, led to asset liquidation, with the case closing in 2014-02-02."
Shawn Lajeunesse — Connecticut, 13-22202


ᐅ Joshua Eric Lane, Connecticut

Address: 33 Winthrop Dr Moosup, CT 06354

Bankruptcy Case 11-22209 Overview: "In Moosup, CT, Joshua Eric Lane filed for Chapter 7 bankruptcy in Jul 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2011."
Joshua Eric Lane — Connecticut, 11-22209


ᐅ Henry Langevin, Connecticut

Address: 175 Church St Moosup, CT 06354

Concise Description of Bankruptcy Case 10-243717: "The bankruptcy filing by Henry Langevin, undertaken in 2010-12-29 in Moosup, CT under Chapter 7, concluded with discharge in April 16, 2011 after liquidating assets."
Henry Langevin — Connecticut, 10-24371


ᐅ Michelle L Lapointe, Connecticut

Address: 410 Porter Pond Rd Moosup, CT 06354

Bankruptcy Case 13-21391 Overview: "Michelle L Lapointe's Chapter 7 bankruptcy, filed in Moosup, CT in July 2013, led to asset liquidation, with the case closing in 2013-10-09."
Michelle L Lapointe — Connecticut, 13-21391


ᐅ Janet A Lasnier, Connecticut

Address: 8 Jacques St Moosup, CT 06354-1403

Concise Description of Bankruptcy Case 14-200807: "Moosup, CT resident Janet A Lasnier's 2014-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-17."
Janet A Lasnier — Connecticut, 14-20080


ᐅ Robert A Leandro, Connecticut

Address: 17 1/2 Sylvia Dr Moosup, CT 06354-1144

Bankruptcy Case 15-21900 Overview: "The bankruptcy record of Robert A Leandro from Moosup, CT, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Robert A Leandro — Connecticut, 15-21900


ᐅ Philip Lecara, Connecticut

Address: 15 High St Moosup, CT 06354

Bankruptcy Case 10-21452 Summary: "Philip Lecara's Chapter 7 bankruptcy, filed in Moosup, CT in April 30, 2010, led to asset liquidation, with the case closing in 08.16.2010."
Philip Lecara — Connecticut, 10-21452


ᐅ Kyle Linevitch, Connecticut

Address: 7 Roy St Moosup, CT 06354

Brief Overview of Bankruptcy Case 10-21404: "The bankruptcy filing by Kyle Linevitch, undertaken in 04/29/2010 in Moosup, CT under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets."
Kyle Linevitch — Connecticut, 10-21404


ᐅ Anthony W Lombardy, Connecticut

Address: 14 Florence St Moosup, CT 06354-1909

Bankruptcy Case 15-21382 Summary: "The bankruptcy record of Anthony W Lombardy from Moosup, CT, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Anthony W Lombardy — Connecticut, 15-21382


ᐅ Analiza D Magno, Connecticut

Address: 4 Goshen Rd Moosup, CT 06354-2009

Brief Overview of Bankruptcy Case 15-21385: "In a Chapter 7 bankruptcy case, Analiza D Magno from Moosup, CT, saw their proceedings start in July 2015 and complete by October 29, 2015, involving asset liquidation."
Analiza D Magno — Connecticut, 15-21385


ᐅ Michael Thomas Mahoney, Connecticut

Address: 60 Sterling Hill Rd Moosup, CT 06354

Snapshot of U.S. Bankruptcy Proceeding Case 11-21463: "The case of Michael Thomas Mahoney in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Thomas Mahoney — Connecticut, 11-21463


ᐅ Tai Parker Marsan, Connecticut

Address: 7A Gorman St Moosup, CT 06354

Bankruptcy Case 12-21192 Overview: "Moosup, CT resident Tai Parker Marsan's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2012."
Tai Parker Marsan — Connecticut, 12-21192


ᐅ Matthew D Mccoy, Connecticut

Address: 8 Vosler Dr Moosup, CT 06354

Bankruptcy Case 11-22256 Overview: "The bankruptcy filing by Matthew D Mccoy, undertaken in 2011-07-29 in Moosup, CT under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
Matthew D Mccoy — Connecticut, 11-22256


ᐅ Benjamin F Menor, Connecticut

Address: PO Box 461 Moosup, CT 06354-0461

Snapshot of U.S. Bankruptcy Proceeding Case 09-20631: "2009-03-19 marked the beginning of Benjamin F Menor's Chapter 13 bankruptcy in Moosup, CT, entailing a structured repayment schedule, completed by Dec 4, 2014."
Benjamin F Menor — Connecticut, 09-20631


ᐅ Ralph A Metzermacher, Connecticut

Address: 70 Collelo Ave Moosup, CT 06354-1906

Snapshot of U.S. Bankruptcy Proceeding Case 15-20387: "Moosup, CT resident Ralph A Metzermacher's 03.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-10."
Ralph A Metzermacher — Connecticut, 15-20387


ᐅ John Mitchell, Connecticut

Address: 78 Starkweather Rd Moosup, CT 06354

Concise Description of Bankruptcy Case 09-233047: "The case of John Mitchell in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mitchell — Connecticut, 09-23304


ᐅ Joshua J Mongeau, Connecticut

Address: 15 High St Moosup, CT 06354

Bankruptcy Case 13-21812 Overview: "The bankruptcy record of Joshua J Mongeau from Moosup, CT, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Joshua J Mongeau — Connecticut, 13-21812


ᐅ Kenneth Shawn Nadeau, Connecticut

Address: 44 Highland Street Ext Moosup, CT 06354

Bankruptcy Case 11-21143 Overview: "In a Chapter 7 bankruptcy case, Kenneth Shawn Nadeau from Moosup, CT, saw their proceedings start in Apr 19, 2011 and complete by 08.05.2011, involving asset liquidation."
Kenneth Shawn Nadeau — Connecticut, 11-21143


ᐅ Todd A Nehrbass, Connecticut

Address: 59 Winthrop Dr Moosup, CT 06354

Bankruptcy Case 11-20652 Overview: "Todd A Nehrbass's bankruptcy, initiated in 03.14.2011 and concluded by 2011-06-08 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd A Nehrbass — Connecticut, 11-20652


ᐅ Brett S Nicholson, Connecticut

Address: 53 Winthrop Dr Moosup, CT 06354-2036

Concise Description of Bankruptcy Case 14-211037: "The bankruptcy filing by Brett S Nicholson, undertaken in May 2014 in Moosup, CT under Chapter 7, concluded with discharge in 08.29.2014 after liquidating assets."
Brett S Nicholson — Connecticut, 14-21103


ᐅ Paul E Paris, Connecticut

Address: 20 Champagne St Moosup, CT 06354-1202

Bankruptcy Case 2014-21294 Overview: "In a Chapter 7 bankruptcy case, Paul E Paris from Moosup, CT, saw their proceedings start in 06.30.2014 and complete by Sep 28, 2014, involving asset liquidation."
Paul E Paris — Connecticut, 2014-21294


ᐅ Scott P Patchen, Connecticut

Address: 215 Snake Meadow Rd Moosup, CT 06354

Concise Description of Bankruptcy Case 13-204817: "The bankruptcy filing by Scott P Patchen, undertaken in 03.15.2013 in Moosup, CT under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Scott P Patchen — Connecticut, 13-20481


ᐅ Frederick J Payne, Connecticut

Address: 32 Whip Poor Will Dr Moosup, CT 06354

Brief Overview of Bankruptcy Case 12-21887: "The bankruptcy filing by Frederick J Payne, undertaken in July 2012 in Moosup, CT under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Frederick J Payne — Connecticut, 12-21887


ᐅ Jr Ross Alan Perrone, Connecticut

Address: 108 Daggett St Moosup, CT 06354

Bankruptcy Case 11-22654 Summary: "The case of Jr Ross Alan Perrone in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ross Alan Perrone — Connecticut, 11-22654


ᐅ Jr Robert R Pezanko, Connecticut

Address: 17 High St Moosup, CT 06354

Bankruptcy Case 11-23586 Overview: "Jr Robert R Pezanko's bankruptcy, initiated in 12.23.2011 and concluded by April 2012 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert R Pezanko — Connecticut, 11-23586


ᐅ Raymond Phillips, Connecticut

Address: 137 River St Moosup, CT 06354

Brief Overview of Bankruptcy Case 10-20590: "The bankruptcy record of Raymond Phillips from Moosup, CT, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Raymond Phillips — Connecticut, 10-20590


ᐅ Haydee Plaza, Connecticut

Address: 77 Daggett St Moosup, CT 06354

Concise Description of Bankruptcy Case 12-211747: "In Moosup, CT, Haydee Plaza filed for Chapter 7 bankruptcy in 05.11.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Haydee Plaza — Connecticut, 12-21174


ᐅ Garry T Pleasant, Connecticut

Address: 34 Diane Dr Moosup, CT 06354

Brief Overview of Bankruptcy Case 13-20057: "Garry T Pleasant's bankruptcy, initiated in January 2013 and concluded by 2013-04-17 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry T Pleasant — Connecticut, 13-20057


ᐅ Jessie L Rafuese, Connecticut

Address: 17 Aldrich Ave Moosup, CT 06354

Brief Overview of Bankruptcy Case 12-20373: "Jessie L Rafuese's Chapter 7 bankruptcy, filed in Moosup, CT in 2012-02-24, led to asset liquidation, with the case closing in 06/11/2012."
Jessie L Rafuese — Connecticut, 12-20373


ᐅ Sr Carson J Riccio, Connecticut

Address: 27 Northern Dr Moosup, CT 06354

Brief Overview of Bankruptcy Case 11-21407: "Moosup, CT resident Sr Carson J Riccio's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2011."
Sr Carson J Riccio — Connecticut, 11-21407


ᐅ Christopher P Rioux, Connecticut

Address: 511 Squaw Rock Rd Moosup, CT 06354-1723

Bankruptcy Case 14-40562 Summary: "The case of Christopher P Rioux in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher P Rioux — Connecticut, 14-40562