personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

North Grosvenordale, 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 David A Akana, Connecticut

Address: 33 Murolo Rd North Grosvenordale, CT 06255

Bankruptcy Case 12-22595 Summary: "The bankruptcy record of David A Akana from North Grosvenordale, CT, shows a Chapter 7 case filed in October 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
David A Akana — Connecticut, 12-22595


ᐅ Anthony J Alfama, Connecticut

Address: 295 Ravenelle Rd North Grosvenordale, CT 06255-2015

Concise Description of Bankruptcy Case 15-212777: "In North Grosvenordale, CT, Anthony J Alfama filed for Chapter 7 bankruptcy in 07.21.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2015."
Anthony J Alfama — Connecticut, 15-21277


ᐅ Theresa I Alfama, Connecticut

Address: 295 Ravenelle Rd North Grosvenordale, CT 06255-2015

Brief Overview of Bankruptcy Case 15-21277: "The bankruptcy record of Theresa I Alfama from North Grosvenordale, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Theresa I Alfama — Connecticut, 15-21277


ᐅ Andrea M Austin, Connecticut

Address: 1157 Riverside Dr North Grosvenordale, CT 06255

Concise Description of Bankruptcy Case 11-211187: "The bankruptcy record of Andrea M Austin from North Grosvenordale, CT, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2011."
Andrea M Austin — Connecticut, 11-21118


ᐅ David Bergeron, Connecticut

Address: 1074 Riverside Dr North Grosvenordale, CT 06255

Concise Description of Bankruptcy Case 10-208487: "The case of David Bergeron in North Grosvenordale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bergeron — Connecticut, 10-20848


ᐅ Paula M Berthiaume, Connecticut

Address: 382 Lowell Davis Rd North Grosvenordale, CT 06255

Bankruptcy Case 12-20280 Overview: "Paula M Berthiaume's bankruptcy, initiated in Feb 14, 2012 and concluded by 2012-05-16 in North Grosvenordale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula M Berthiaume — Connecticut, 12-20280


ᐅ Kristen L Beshaw, Connecticut

Address: 454 Quinebaug Rd North Grosvenordale, CT 06255

Concise Description of Bankruptcy Case 11-205527: "North Grosvenordale, CT resident Kristen L Beshaw's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Kristen L Beshaw — Connecticut, 11-20552


ᐅ Lee Blanchette, Connecticut

Address: 41 Murolo Rd North Grosvenordale, CT 06255

Bankruptcy Case 10-22851 Overview: "The bankruptcy record of Lee Blanchette from North Grosvenordale, CT, shows a Chapter 7 case filed in August 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Lee Blanchette — Connecticut, 10-22851


ᐅ Daniel H Boyden, Connecticut

Address: 21 Laporte Rd North Grosvenordale, CT 06255

Bankruptcy Case 11-22136 Overview: "The case of Daniel H Boyden in North Grosvenordale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel H Boyden — Connecticut, 11-22136


ᐅ Anne T Brown, Connecticut

Address: 1132 Riverside Dr North Grosvenordale, CT 06255-1125

Concise Description of Bankruptcy Case 2014-206247: "Anne T Brown's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in March 2014, led to asset liquidation, with the case closing in 06/29/2014."
Anne T Brown — Connecticut, 2014-20624


ᐅ Sabrina Buteyn, Connecticut

Address: 30 Murolo Rd North Grosvenordale, CT 06255

Bankruptcy Case 10-20893 Overview: "Sabrina Buteyn's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in Mar 22, 2010, led to asset liquidation, with the case closing in 2010-07-08."
Sabrina Buteyn — Connecticut, 10-20893


ᐅ David J Carlson, Connecticut

Address: 133 Wilsonville Rd North Grosvenordale, CT 06255-1229

Concise Description of Bankruptcy Case 16-208147: "The bankruptcy filing by David J Carlson, undertaken in May 20, 2016 in North Grosvenordale, CT under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
David J Carlson — Connecticut, 16-20814


ᐅ Francis B Carr, Connecticut

Address: 459 Fabyan Rd North Grosvenordale, CT 06255-1507

Brief Overview of Bankruptcy Case 15-21887: "North Grosvenordale, CT resident Francis B Carr's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2016."
Francis B Carr — Connecticut, 15-21887


ᐅ Elia Caroline E D, Connecticut

Address: 527 Riverside Dr Apt 5 North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 12-20369: "The bankruptcy filing by Elia Caroline E D, undertaken in Feb 23, 2012 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 2012-06-10 after liquidating assets."
Elia Caroline E D — Connecticut, 12-20369


ᐅ Jeffrey M Davis, Connecticut

Address: PO Box 592 North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 11-21115: "The bankruptcy filing by Jeffrey M Davis, undertaken in April 2011 in North Grosvenordale, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jeffrey M Davis — Connecticut, 11-21115


ᐅ Brian R Demers, Connecticut

Address: 17 Bellerose St North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 12-21039: "The case of Brian R Demers in North Grosvenordale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian R Demers — Connecticut, 12-21039


ᐅ Ronald Duquette, Connecticut

Address: 25 Valley Rd North Grosvenordale, CT 06255

Bankruptcy Case 10-22614 Overview: "The bankruptcy filing by Ronald Duquette, undertaken in July 2010 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Ronald Duquette — Connecticut, 10-22614


ᐅ Charles R Fafard, Connecticut

Address: 44 Mountain Hill Rd North Grosvenordale, CT 06255

Bankruptcy Case 11-21653 Summary: "Charles R Fafard's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in 2011-05-31, led to asset liquidation, with the case closing in 2011-08-31."
Charles R Fafard — Connecticut, 11-21653


ᐅ Gordon Gould, Connecticut

Address: 460 Riverside Dr North Grosvenordale, CT 06255

Bankruptcy Case 12-21969 Summary: "In a Chapter 7 bankruptcy case, Gordon Gould from North Grosvenordale, CT, saw his proceedings start in 08/10/2012 and complete by 11/26/2012, involving asset liquidation."
Gordon Gould — Connecticut, 12-21969


ᐅ Jr Raymond L Gould, Connecticut

Address: PO Box 253 North Grosvenordale, CT 06255

Bankruptcy Case 11-22127 Summary: "In a Chapter 7 bankruptcy case, Jr Raymond L Gould from North Grosvenordale, CT, saw their proceedings start in 2011-07-15 and complete by 10.31.2011, involving asset liquidation."
Jr Raymond L Gould — Connecticut, 11-22127


ᐅ David Grenier, Connecticut

Address: 173 Buckley Hill Rd North Grosvenordale, CT 06255

Bankruptcy Case 10-23093 Summary: "In North Grosvenordale, CT, David Grenier filed for Chapter 7 bankruptcy in September 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
David Grenier — Connecticut, 10-23093


ᐅ Lisa M Harvard, Connecticut

Address: PO Box 456 North Grosvenordale, CT 06255-0456

Concise Description of Bankruptcy Case 2014-214027: "The case of Lisa M Harvard in North Grosvenordale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Harvard — Connecticut, 2014-21402


ᐅ Sr Mark R Heath, Connecticut

Address: 47 Stawicki Rd North Grosvenordale, CT 06255-1218

Snapshot of U.S. Bankruptcy Proceeding Case 14-20124: "In North Grosvenordale, CT, Sr Mark R Heath filed for Chapter 7 bankruptcy in 01/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2014."
Sr Mark R Heath — Connecticut, 14-20124


ᐅ Michael C Iverson, Connecticut

Address: 1 Mountain Hill Rd North Grosvenordale, CT 06255-1610

Concise Description of Bankruptcy Case 14-220477: "The bankruptcy record of Michael C Iverson from North Grosvenordale, CT, shows a Chapter 7 case filed in Oct 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2015."
Michael C Iverson — Connecticut, 14-22047


ᐅ Daniel F King, Connecticut

Address: PO Box 132 North Grosvenordale, CT 06255-0132

Brief Overview of Bankruptcy Case 2014-20665: "The bankruptcy filing by Daniel F King, undertaken in April 4, 2014 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 07.03.2014 after liquidating assets."
Daniel F King — Connecticut, 2014-20665


ᐅ Kathleen M Lafontaine, Connecticut

Address: PO Box 556 North Grosvenordale, CT 06255-0556

Snapshot of U.S. Bankruptcy Proceeding Case 15-21375: "The bankruptcy record of Kathleen M Lafontaine from North Grosvenordale, 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 10.29.2015."
Kathleen M Lafontaine — Connecticut, 15-21375


ᐅ Steven A Lafontaine, Connecticut

Address: PO Box 556 North Grosvenordale, CT 06255-0556

Snapshot of U.S. Bankruptcy Proceeding Case 15-21375: "Steven A Lafontaine's bankruptcy, initiated in July 31, 2015 and concluded by 2015-10-29 in North Grosvenordale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Lafontaine — Connecticut, 15-21375


ᐅ Barbara Langevin, Connecticut

Address: 110 Main St Apt 204 North Grosvenordale, CT 06255

Concise Description of Bankruptcy Case 10-208327: "In a Chapter 7 bankruptcy case, Barbara Langevin from North Grosvenordale, CT, saw her proceedings start in March 2010 and complete by 07.04.2010, involving asset liquidation."
Barbara Langevin — Connecticut, 10-20832


ᐅ Paul R Laplante, Connecticut

Address: PO Box 283 North Grosvenordale, CT 06255-0283

Bankruptcy Case 15-21381 Summary: "In a Chapter 7 bankruptcy case, Paul R Laplante from North Grosvenordale, CT, saw their proceedings start in July 31, 2015 and complete by 2015-10-29, involving asset liquidation."
Paul R Laplante — Connecticut, 15-21381


ᐅ Lorie Lazzara, Connecticut

Address: 5 Bull Hill Rd North Grosvenordale, CT 06255-2004

Brief Overview of Bankruptcy Case 14-22495: "Lorie Lazzara's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in December 2014, led to asset liquidation, with the case closing in 03/31/2015."
Lorie Lazzara — Connecticut, 14-22495


ᐅ Amy Beth Lussier, Connecticut

Address: 285 Buckley Hill Rd North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 13-21272: "The bankruptcy record of Amy Beth Lussier from North Grosvenordale, CT, shows a Chapter 7 case filed in 06/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Amy Beth Lussier — Connecticut, 13-21272


ᐅ John B Madison, Connecticut

Address: PO Box 354 North Grosvenordale, CT 06255

Snapshot of U.S. Bankruptcy Proceeding Case 13-22446: "In North Grosvenordale, CT, John B Madison filed for Chapter 7 bankruptcy in 2013-11-29. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2014."
John B Madison — Connecticut, 13-22446


ᐅ Jr Paul E Mailloux, Connecticut

Address: 216 Pompeo Rd North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 13-22201: "The bankruptcy filing by Jr Paul E Mailloux, undertaken in Oct 29, 2013 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 2014-02-02 after liquidating assets."
Jr Paul E Mailloux — Connecticut, 13-22201


ᐅ Philemena J Main, Connecticut

Address: PO Box 184 North Grosvenordale, CT 06255

Bankruptcy Case 13-20341 Overview: "Philemena J Main's bankruptcy, initiated in February 2013 and concluded by Jun 1, 2013 in North Grosvenordale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philemena J Main — Connecticut, 13-20341


ᐅ Jr Arthur J Mansfield, Connecticut

Address: PO Box 478 North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 13-21129: "Jr Arthur J Mansfield's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in May 31, 2013, led to asset liquidation, with the case closing in Aug 21, 2013."
Jr Arthur J Mansfield — Connecticut, 13-21129


ᐅ Jeffrey A Matteau, Connecticut

Address: PO Box 652 North Grosvenordale, CT 06255

Bankruptcy Case 12-22386 Overview: "The bankruptcy record of Jeffrey A Matteau from North Grosvenordale, CT, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Jeffrey A Matteau — Connecticut, 12-22386


ᐅ Alan W Meisler, Connecticut

Address: 1405 Riverside Dr North Grosvenordale, CT 06255-1121

Bankruptcy Case 16-21059 Summary: "The bankruptcy filing by Alan W Meisler, undertaken in 06/29/2016 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 2016-09-27 after liquidating assets."
Alan W Meisler — Connecticut, 16-21059


ᐅ Makara L Meisler, Connecticut

Address: 9 Mountain Hill Rd North Grosvenordale, CT 06255-1610

Snapshot of U.S. Bankruptcy Proceeding Case 15-21686: "In North Grosvenordale, CT, Makara L Meisler filed for Chapter 7 bankruptcy in September 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Makara L Meisler — Connecticut, 15-21686


ᐅ Michael Merrill, Connecticut

Address: 5 Ryler Ct North Grosvenordale, CT 06255

Bankruptcy Case 10-23480 Overview: "The bankruptcy filing by Michael Merrill, undertaken in Oct 8, 2010 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Michael Merrill — Connecticut, 10-23480


ᐅ Judith Mikolajczak, Connecticut

Address: 243 Fabyan Rd North Grosvenordale, CT 06255

Concise Description of Bankruptcy Case 10-204907: "The bankruptcy filing by Judith Mikolajczak, undertaken in 02/19/2010 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 2010-05-14 after liquidating assets."
Judith Mikolajczak — Connecticut, 10-20490


ᐅ Linda Susan Nilsen, Connecticut

Address: 10 Lavoie St North Grosvenordale, CT 06255-1600

Bankruptcy Case 2014-21473 Summary: "North Grosvenordale, CT resident Linda Susan Nilsen's 2014-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2014."
Linda Susan Nilsen — Connecticut, 2014-21473


ᐅ Michael A Perry, Connecticut

Address: 15 Seastrand Rd North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 13-20655: "Michael A Perry's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in Apr 3, 2013, led to asset liquidation, with the case closing in July 17, 2013."
Michael A Perry — Connecticut, 13-20655


ᐅ Ronald Petricola, Connecticut

Address: 42 Plum Rd North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 10-23940: "The bankruptcy record of Ronald Petricola from North Grosvenordale, CT, shows a Chapter 7 case filed in 2010-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2011."
Ronald Petricola — Connecticut, 10-23940


ᐅ Jennifer Piette, Connecticut

Address: 30 Klondike St North Grosvenordale, CT 06255

Snapshot of U.S. Bankruptcy Proceeding Case 10-20423: "Jennifer Piette's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in February 2010, led to asset liquidation, with the case closing in May 12, 2010."
Jennifer Piette — Connecticut, 10-20423


ᐅ John P Porra, Connecticut

Address: 208 Ravenelle Rd North Grosvenordale, CT 06255-2016

Bankruptcy Case 14-21700 Overview: "John P Porra's bankruptcy, initiated in 08.27.2014 and concluded by 2014-11-25 in North Grosvenordale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Porra — Connecticut, 14-21700


ᐅ Joseph R Read, Connecticut

Address: PO Box 141 North Grosvenordale, CT 06255

Bankruptcy Case 11-20128 Summary: "Joseph R Read's bankruptcy, initiated in Jan 19, 2011 and concluded by May 2011 in North Grosvenordale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Read — Connecticut, 11-20128


ᐅ Kevin Riordan, Connecticut

Address: 14 Denis Dr North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 10-20492: "In North Grosvenordale, CT, Kevin Riordan filed for Chapter 7 bankruptcy in 02.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2010."
Kevin Riordan — Connecticut, 10-20492


ᐅ Christopher N Rock, Connecticut

Address: 35 Rawson Ave North Grosvenordale, CT 06255

Concise Description of Bankruptcy Case 13-218677: "North Grosvenordale, CT resident Christopher N Rock's 09/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-16."
Christopher N Rock — Connecticut, 13-21867


ᐅ Donna L Russo, Connecticut

Address: 203 Stawicki Rd North Grosvenordale, CT 06255

Snapshot of U.S. Bankruptcy Proceeding Case 12-21972: "North Grosvenordale, CT resident Donna L Russo's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2012."
Donna L Russo — Connecticut, 12-21972


ᐅ Iii Robert E Savary, Connecticut

Address: 485 Wilsonville Rd North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 12-22405: "Iii Robert E Savary's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in October 2012, led to asset liquidation, with the case closing in January 2013."
Iii Robert E Savary — Connecticut, 12-22405


ᐅ Iii Norman Seney, Connecticut

Address: PO Box 513 North Grosvenordale, CT 06255

Bankruptcy Case 10-21071 Summary: "North Grosvenordale, CT resident Iii Norman Seney's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Iii Norman Seney — Connecticut, 10-21071


ᐅ Lisa J Sharpe, Connecticut

Address: PO Box 241 North Grosvenordale, CT 06255-0241

Bankruptcy Case 15-22038 Overview: "The bankruptcy filing by Lisa J Sharpe, undertaken in November 2015 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Lisa J Sharpe — Connecticut, 15-22038


ᐅ Michael F Smith, Connecticut

Address: 134 Wagher Rd North Grosvenordale, CT 06255

Brief Overview of Bankruptcy Case 13-21012: "North Grosvenordale, CT resident Michael F Smith's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Michael F Smith — Connecticut, 13-21012


ᐅ Robert N Tremblay, Connecticut

Address: 1517 Riverside Dr North Grosvenordale, CT 06255-1138

Bankruptcy Case 14-20104 Summary: "The bankruptcy filing by Robert N Tremblay, undertaken in 2014-01-22 in North Grosvenordale, CT under Chapter 7, concluded with discharge in 04/22/2014 after liquidating assets."
Robert N Tremblay — Connecticut, 14-20104


ᐅ Martin A Wajer, Connecticut

Address: 7 Linehouse Rd North Grosvenordale, CT 06255-1114

Bankruptcy Case 11-20478 Summary: "Filing for Chapter 13 bankruptcy in Feb 25, 2011, Martin A Wajer from North Grosvenordale, CT, structured a repayment plan, achieving discharge in 2014-08-21."
Martin A Wajer — Connecticut, 11-20478


ᐅ Shelley A Wajer, Connecticut

Address: 7 Linehouse Rd North Grosvenordale, CT 06255-1114

Concise Description of Bankruptcy Case 11-204787: "Shelley A Wajer's North Grosvenordale, CT bankruptcy under Chapter 13 in Feb 25, 2011 led to a structured repayment plan, successfully discharged in August 21, 2014."
Shelley A Wajer — Connecticut, 11-20478


ᐅ Diane Wetherbee, Connecticut

Address: 562 Ravenelle Rd North Grosvenordale, CT 06255

Bankruptcy Case 10-21440 Overview: "Diane Wetherbee's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in April 2010, led to asset liquidation, with the case closing in 2010-08-16."
Diane Wetherbee — Connecticut, 10-21440


ᐅ Marc Yost, Connecticut

Address: PO Box 646 North Grosvenordale, CT 06255

Bankruptcy Case 13-21062 Summary: "Marc Yost's Chapter 7 bankruptcy, filed in North Grosvenordale, CT in 2013-05-24, led to asset liquidation, with the case closing in 2013-08-21."
Marc Yost — Connecticut, 13-21062