personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Terryville, 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 Mark Accetura, Connecticut

Address: 490 North St Terryville, CT 06786

Concise Description of Bankruptcy Case 09-522397: "Terryville, CT resident Mark Accetura's Nov 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2010."
Mark Accetura — Connecticut, 09-52239


ᐅ Donald S Aiello, Connecticut

Address: 11 Abbott Ave Terryville, CT 06786

Bankruptcy Case 12-50984 Summary: "Donald S Aiello's Chapter 7 bankruptcy, filed in Terryville, CT in 2012-05-29, led to asset liquidation, with the case closing in Sep 14, 2012."
Donald S Aiello — Connecticut, 12-50984


ᐅ Sheila A Artibani, Connecticut

Address: 178 E Plymouth Rd Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 11-51658: "The case of Sheila A Artibani in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila A Artibani — Connecticut, 11-51658


ᐅ Andrew Ashe, Connecticut

Address: 36 Burnham St Apt 2 Terryville, CT 06786

Bankruptcy Case 10-52014 Summary: "The case of Andrew Ashe in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Ashe — Connecticut, 10-52014


ᐅ Stefanie E Audia, Connecticut

Address: 8 Oak St Terryville, CT 06786

Bankruptcy Case 12-50551 Overview: "The case of Stefanie E Audia in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stefanie E Audia — Connecticut, 12-50551


ᐅ Jr Nicholas Bandanza, Connecticut

Address: 487 S Eagle St Terryville, CT 06786

Brief Overview of Bankruptcy Case 10-52838: "The bankruptcy filing by Jr Nicholas Bandanza, undertaken in November 2010 in Terryville, CT under Chapter 7, concluded with discharge in Mar 10, 2011 after liquidating assets."
Jr Nicholas Bandanza — Connecticut, 10-52838


ᐅ Paul S Baranyar, Connecticut

Address: 1 Ashton Dr Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 11-50038: "In a Chapter 7 bankruptcy case, Paul S Baranyar from Terryville, CT, saw their proceedings start in 01.10.2011 and complete by April 7, 2011, involving asset liquidation."
Paul S Baranyar — Connecticut, 11-50038


ᐅ Sharon M Beaulieu, Connecticut

Address: 25 Kearney St Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 12-51791: "In a Chapter 7 bankruptcy case, Sharon M Beaulieu from Terryville, CT, saw her proceedings start in Oct 1, 2012 and complete by 2013-01-05, involving asset liquidation."
Sharon M Beaulieu — Connecticut, 12-51791


ᐅ Lynda K Belanger, Connecticut

Address: 258 N Harwinton Ave Terryville, CT 06786-4307

Bankruptcy Case 16-50878 Summary: "Terryville, CT resident Lynda K Belanger's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Lynda K Belanger — Connecticut, 16-50878


ᐅ Joey E Bishop, Connecticut

Address: 91 Main St Apt 1 Terryville, CT 06786

Bankruptcy Case 12-50839 Overview: "In Terryville, CT, Joey E Bishop filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Joey E Bishop — Connecticut, 12-50839


ᐅ Richard Blair, Connecticut

Address: 70 Old Waterbury Rd Terryville, CT 06786

Brief Overview of Bankruptcy Case 11-50892: "Richard Blair's bankruptcy, initiated in May 4, 2011 and concluded by Aug 20, 2011 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Blair — Connecticut, 11-50892


ᐅ Panagiotis Bonatsos, Connecticut

Address: PO Box 174 Terryville, CT 06786

Bankruptcy Case 09-52468 Summary: "Terryville, CT resident Panagiotis Bonatsos's Dec 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2010."
Panagiotis Bonatsos — Connecticut, 09-52468


ᐅ Jr Chandler W Booth, Connecticut

Address: 5 Eastview Rd Terryville, CT 06786

Bankruptcy Case 12-52276 Overview: "The bankruptcy filing by Jr Chandler W Booth, undertaken in 2012-12-21 in Terryville, CT under Chapter 7, concluded with discharge in 2013-03-27 after liquidating assets."
Jr Chandler W Booth — Connecticut, 12-52276


ᐅ Raymond Bouchard, Connecticut

Address: 9 Edgewood Ave Terryville, CT 06786

Concise Description of Bankruptcy Case 10-521077: "The case of Raymond Bouchard in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Bouchard — Connecticut, 10-52107


ᐅ James Bourgoin, Connecticut

Address: 15 Ridge Rd Terryville, CT 06786-4515

Bankruptcy Case 15-51315 Summary: "Terryville, CT resident James Bourgoin's September 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
James Bourgoin — Connecticut, 15-51315


ᐅ Kim M Bourgoin, Connecticut

Address: 15 Ridge Rd Terryville, CT 06786-4515

Concise Description of Bankruptcy Case 15-513157: "The bankruptcy filing by Kim M Bourgoin, undertaken in 09.18.2015 in Terryville, CT under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Kim M Bourgoin — Connecticut, 15-51315


ᐅ Clive C Bracken, Connecticut

Address: 355 Scott Rd Terryville, CT 06786

Brief Overview of Bankruptcy Case 12-52301: "Clive C Bracken's bankruptcy, initiated in December 2012 and concluded by 04.03.2013 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clive C Bracken — Connecticut, 12-52301


ᐅ Rebecca C Bradshaw, Connecticut

Address: PO Box 271 Terryville, CT 06786-0271

Snapshot of U.S. Bankruptcy Proceeding Case 15-50997: "The bankruptcy filing by Rebecca C Bradshaw, undertaken in 2015-07-20 in Terryville, CT under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Rebecca C Bradshaw — Connecticut, 15-50997


ᐅ Monica L Brazeau, Connecticut

Address: 50 Kearney St Terryville, CT 06786-6634

Bankruptcy Case 15-50613 Overview: "The bankruptcy filing by Monica L Brazeau, undertaken in April 2015 in Terryville, CT under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Monica L Brazeau — Connecticut, 15-50613


ᐅ Antoinette Brightman, Connecticut

Address: 107 N Main St # 2 Terryville, CT 06786

Brief Overview of Bankruptcy Case 10-52146: "The case of Antoinette Brightman in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Brightman — Connecticut, 10-52146


ᐅ James T Brodeur, Connecticut

Address: 23 Fountainhead Rd Terryville, CT 06786

Brief Overview of Bankruptcy Case 13-51389: "Terryville, CT resident James T Brodeur's 2013-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-05."
James T Brodeur — Connecticut, 13-51389


ᐅ Mark A Brousseau, Connecticut

Address: 58 E Washington Rd Terryville, CT 06786-6816

Bankruptcy Case 14-51262 Summary: "In a Chapter 7 bankruptcy case, Mark A Brousseau from Terryville, CT, saw their proceedings start in 08/12/2014 and complete by 11/10/2014, involving asset liquidation."
Mark A Brousseau — Connecticut, 14-51262


ᐅ Nadine Brousseau, Connecticut

Address: 28 Holt St Terryville, CT 06786

Bankruptcy Case 09-23276 Overview: "The case of Nadine Brousseau in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadine Brousseau — Connecticut, 09-23276


ᐅ Anthony Brum, Connecticut

Address: 28 Union St Terryville, CT 06786-5219

Brief Overview of Bankruptcy Case 14-50241: "In Terryville, CT, Anthony Brum filed for Chapter 7 bankruptcy in Feb 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2014."
Anthony Brum — Connecticut, 14-50241


ᐅ Sr Mark Bunker, Connecticut

Address: 10 Fairmount Ave Terryville, CT 06786

Bankruptcy Case 13-50991 Summary: "Terryville, CT resident Sr Mark Bunker's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2013."
Sr Mark Bunker — Connecticut, 13-50991


ᐅ Jr Herbert Bush, Connecticut

Address: 6 Quail Hollow Ct Unit 1 Terryville, CT 06786

Bankruptcy Case 10-50162 Overview: "Jr Herbert Bush's bankruptcy, initiated in 2010-01-26 and concluded by 05.02.2010 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Herbert Bush — Connecticut, 10-50162


ᐅ James Butler, Connecticut

Address: 15 Hoye St Terryville, CT 06786

Brief Overview of Bankruptcy Case 10-52010: "Terryville, CT resident James Butler's 08/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2010."
James Butler — Connecticut, 10-52010


ᐅ William F Campbell, Connecticut

Address: 7 Leslie St Terryville, CT 06786-6621

Brief Overview of Bankruptcy Case 16-50194: "The case of William F Campbell in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Campbell — Connecticut, 16-50194


ᐅ Ryan J Campbell, Connecticut

Address: 279 S Main St Terryville, CT 06786

Bankruptcy Case 13-51264 Summary: "In Terryville, CT, Ryan J Campbell filed for Chapter 7 bankruptcy in August 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-18."
Ryan J Campbell — Connecticut, 13-51264


ᐅ David Cantalini, Connecticut

Address: 1 Garden St Terryville, CT 06786

Bankruptcy Case 10-51243 Overview: "Terryville, CT resident David Cantalini's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
David Cantalini — Connecticut, 10-51243


ᐅ Jon Carlson, Connecticut

Address: 457 N Harwinton Ave Terryville, CT 06786

Bankruptcy Case 10-51955 Summary: "In a Chapter 7 bankruptcy case, Jon Carlson from Terryville, CT, saw their proceedings start in 08.18.2010 and complete by 12.04.2010, involving asset liquidation."
Jon Carlson — Connecticut, 10-51955


ᐅ Ermine M Castiola, Connecticut

Address: 6 Quail Hollow Ct Unit 4 Terryville, CT 06786-5332

Bankruptcy Case 16-50607 Summary: "In Terryville, CT, Ermine M Castiola filed for Chapter 7 bankruptcy in 05.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2016."
Ermine M Castiola — Connecticut, 16-50607


ᐅ John Castiola, Connecticut

Address: 6 Quail Hollow Ct Unit 4 Terryville, CT 06786-5332

Concise Description of Bankruptcy Case 16-506077: "In Terryville, CT, John Castiola filed for Chapter 7 bankruptcy in 05/06/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2016."
John Castiola — Connecticut, 16-50607


ᐅ Nancy S Cesarski, Connecticut

Address: 8 Beach Ave Fl 2ND Terryville, CT 06786-6320

Snapshot of U.S. Bankruptcy Proceeding Case 16-50130: "The bankruptcy filing by Nancy S Cesarski, undertaken in 2016-01-28 in Terryville, CT under Chapter 7, concluded with discharge in 2016-04-27 after liquidating assets."
Nancy S Cesarski — Connecticut, 16-50130


ᐅ Eric G Chasse, Connecticut

Address: 3 N Main St Terryville, CT 06786

Concise Description of Bankruptcy Case 09-520837: "In Terryville, CT, Eric G Chasse filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Eric G Chasse — Connecticut, 09-52083


ᐅ Marcy Christopher, Connecticut

Address: 13 Hoye St Terryville, CT 06786

Concise Description of Bankruptcy Case 09-526197: "Marcy Christopher's bankruptcy, initiated in December 23, 2009 and concluded by Apr 1, 2010 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcy Christopher — Connecticut, 09-52619


ᐅ Tracy A Ciriello, Connecticut

Address: 395 Washington Rd Terryville, CT 06786

Bankruptcy Case 11-50412 Summary: "In Terryville, CT, Tracy A Ciriello filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Tracy A Ciriello — Connecticut, 11-50412


ᐅ Gregory Comstock, Connecticut

Address: 75 Eastview Rd Terryville, CT 06786

Brief Overview of Bankruptcy Case 11-51749: "Gregory Comstock's Chapter 7 bankruptcy, filed in Terryville, CT in Aug 26, 2011, led to asset liquidation, with the case closing in 2011-12-12."
Gregory Comstock — Connecticut, 11-51749


ᐅ Christina Conard, Connecticut

Address: 25 Allen St Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 10-50632: "Christina Conard's Chapter 7 bankruptcy, filed in Terryville, CT in 2010-03-22, led to asset liquidation, with the case closing in 07.08.2010."
Christina Conard — Connecticut, 10-50632


ᐅ Heidi V Corbeil, Connecticut

Address: 106 E Washington Rd Terryville, CT 06786-6817

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50562: "The bankruptcy record of Heidi V Corbeil from Terryville, CT, shows a Chapter 7 case filed in 2014-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2014."
Heidi V Corbeil — Connecticut, 2014-50562


ᐅ Elvera M Corcoran, Connecticut

Address: 412 Main St Apt 22 Terryville, CT 06786-5609

Bankruptcy Case 2014-51227 Summary: "The bankruptcy filing by Elvera M Corcoran, undertaken in August 2014 in Terryville, CT under Chapter 7, concluded with discharge in 11/05/2014 after liquidating assets."
Elvera M Corcoran — Connecticut, 2014-51227


ᐅ Karen D Cossu, Connecticut

Address: 56 N Riverside Ave Terryville, CT 06786

Concise Description of Bankruptcy Case 13-502417: "In a Chapter 7 bankruptcy case, Karen D Cossu from Terryville, CT, saw her proceedings start in 2013-02-21 and complete by 2013-05-28, involving asset liquidation."
Karen D Cossu — Connecticut, 13-50241


ᐅ Adrian Cote, Connecticut

Address: 85 Main St Ste 4 Terryville, CT 06786

Bankruptcy Case 12-51467 Summary: "Adrian Cote's Chapter 7 bankruptcy, filed in Terryville, CT in 08.07.2012, led to asset liquidation, with the case closing in Nov 23, 2012."
Adrian Cote — Connecticut, 12-51467


ᐅ Alea Cote, Connecticut

Address: 110 Old Waterbury Rd Terryville, CT 06786

Brief Overview of Bankruptcy Case 09-23267: "Terryville, CT resident Alea Cote's November 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2010."
Alea Cote — Connecticut, 09-23267


ᐅ Cheryl A Crafts, Connecticut

Address: 79 Allen St Terryville, CT 06786-6400

Bankruptcy Case 15-50691 Overview: "In a Chapter 7 bankruptcy case, Cheryl A Crafts from Terryville, CT, saw her proceedings start in 2015-05-21 and complete by 2015-08-19, involving asset liquidation."
Cheryl A Crafts — Connecticut, 15-50691


ᐅ Daniel D Crafts, Connecticut

Address: 79 Allen St Terryville, CT 06786-6400

Snapshot of U.S. Bankruptcy Proceeding Case 15-50691: "The case of Daniel D Crafts in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel D Crafts — Connecticut, 15-50691


ᐅ Steven J Czako, Connecticut

Address: 14 Pearl St Terryville, CT 06786

Brief Overview of Bankruptcy Case 13-51735: "The case of Steven J Czako in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Czako — Connecticut, 13-51735


ᐅ Alicia M Daponte, Connecticut

Address: 42 Dorothy Ln Terryville, CT 06786-7016

Snapshot of U.S. Bankruptcy Proceeding Case 16-50661: "Alicia M Daponte's Chapter 7 bankruptcy, filed in Terryville, CT in May 19, 2016, led to asset liquidation, with the case closing in August 17, 2016."
Alicia M Daponte — Connecticut, 16-50661


ᐅ Andrew J David, Connecticut

Address: 14 Allentown Rd Terryville, CT 06786

Concise Description of Bankruptcy Case 12-512467: "In a Chapter 7 bankruptcy case, Andrew J David from Terryville, CT, saw their proceedings start in 06.30.2012 and complete by Oct 16, 2012, involving asset liquidation."
Andrew J David — Connecticut, 12-51246


ᐅ Christine David, Connecticut

Address: 14 Allentown Rd Terryville, CT 06786-7005

Bankruptcy Case 2014-50457 Summary: "The bankruptcy record of Christine David from Terryville, CT, shows a Chapter 7 case filed in Mar 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Christine David — Connecticut, 2014-50457


ᐅ Clairissa I Dawson, Connecticut

Address: 55 Chestnut St Terryville, CT 06786

Concise Description of Bankruptcy Case 11-510457: "Clairissa I Dawson's Chapter 7 bankruptcy, filed in Terryville, CT in 2011-05-24, led to asset liquidation, with the case closing in 2011-09-09."
Clairissa I Dawson — Connecticut, 11-51045


ᐅ Robin M Defilio, Connecticut

Address: 26 Kearney St Terryville, CT 06786

Bankruptcy Case 12-50302 Summary: "In Terryville, CT, Robin M Defilio filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2012."
Robin M Defilio — Connecticut, 12-50302


ᐅ Patricia A Delbuono, Connecticut

Address: 85 Fall Mountain Lake Rd Terryville, CT 06786-7208

Bankruptcy Case 14-50758 Overview: "Patricia A Delbuono's Chapter 7 bankruptcy, filed in Terryville, CT in May 2014, led to asset liquidation, with the case closing in August 2014."
Patricia A Delbuono — Connecticut, 14-50758


ᐅ Patricia A Delbuono, Connecticut

Address: 85 Fall Mountain Lake Rd Terryville, CT 06786-7208

Bankruptcy Case 2014-50758 Overview: "The bankruptcy filing by Patricia A Delbuono, undertaken in May 2014 in Terryville, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Patricia A Delbuono — Connecticut, 2014-50758


ᐅ Kevin Delorenz0, Connecticut

Address: 100 Town Hill Rd Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 09-52492: "In a Chapter 7 bankruptcy case, Kevin Delorenz0 from Terryville, CT, saw their proceedings start in December 10, 2009 and complete by 2010-03-16, involving asset liquidation."
Kevin Delorenz0 — Connecticut, 09-52492


ᐅ Brian Denski, Connecticut

Address: 6 Hoye St Terryville, CT 06786

Bankruptcy Case 10-51562 Overview: "In Terryville, CT, Brian Denski filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Brian Denski — Connecticut, 10-51562


ᐅ Bernard Devin, Connecticut

Address: 21 Scott Rd Terryville, CT 06786

Brief Overview of Bankruptcy Case 13-51922: "The bankruptcy filing by Bernard Devin, undertaken in 2013-12-17 in Terryville, CT under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
Bernard Devin — Connecticut, 13-51922


ᐅ Adrian Dognin, Connecticut

Address: 71 S Main St Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 10-52378: "In Terryville, CT, Adrian Dognin filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2011."
Adrian Dognin — Connecticut, 10-52378


ᐅ Matthew S Donofrio, Connecticut

Address: 23 Crestview Rd Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 12-50083: "The bankruptcy filing by Matthew S Donofrio, undertaken in 2012-01-19 in Terryville, CT under Chapter 7, concluded with discharge in 05/06/2012 after liquidating assets."
Matthew S Donofrio — Connecticut, 12-50083


ᐅ Scott Drzewiecki, Connecticut

Address: 37 Beach Ave Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 10-51676: "In a Chapter 7 bankruptcy case, Scott Drzewiecki from Terryville, CT, saw their proceedings start in 07.16.2010 and complete by 11.01.2010, involving asset liquidation."
Scott Drzewiecki — Connecticut, 10-51676


ᐅ Michelle Dube, Connecticut

Address: 239 E Washington Rd Terryville, CT 06786

Bankruptcy Case 10-50571 Summary: "The bankruptcy record of Michelle Dube from Terryville, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Michelle Dube — Connecticut, 10-50571


ᐅ Mark T Dubiel, Connecticut

Address: 241 Allen St Terryville, CT 06786-6830

Bankruptcy Case 14-50172 Overview: "Mark T Dubiel's Chapter 7 bankruptcy, filed in Terryville, CT in February 4, 2014, led to asset liquidation, with the case closing in May 2014."
Mark T Dubiel — Connecticut, 14-50172


ᐅ Luanne C Dubois, Connecticut

Address: 17 Knight Ln Terryville, CT 06786-5702

Brief Overview of Bankruptcy Case 09-51070: "Luanne C Dubois's Chapter 13 bankruptcy in Terryville, CT started in 2009-05-28. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Luanne C Dubois — Connecticut, 09-51070


ᐅ Melanie Dunn, Connecticut

Address: 71 Wolcott Rd Terryville, CT 06786

Bankruptcy Case 10-51911 Summary: "The bankruptcy filing by Melanie Dunn, undertaken in 2010-08-13 in Terryville, CT under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Melanie Dunn — Connecticut, 10-51911


ᐅ Stasia Ellis, Connecticut

Address: 12 Quail Hollow Ct Terryville, CT 06786

Concise Description of Bankruptcy Case 11-523747: "The case of Stasia Ellis in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stasia Ellis — Connecticut, 11-52374


ᐅ Gerald Fay Ellis, Connecticut

Address: 156 Main St Apt 4 Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 13-51493: "The case of Gerald Fay Ellis in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Fay Ellis — Connecticut, 13-51493


ᐅ Patricia Engle, Connecticut

Address: 115 Town Hill Rd Terryville, CT 06786

Bankruptcy Case 11-50309 Overview: "In a Chapter 7 bankruptcy case, Patricia Engle from Terryville, CT, saw their proceedings start in 2011-02-24 and complete by 06/12/2011, involving asset liquidation."
Patricia Engle — Connecticut, 11-50309


ᐅ David Wilmot Ewings, Connecticut

Address: 100 Fall Mountain Lake Rd Terryville, CT 06786

Brief Overview of Bankruptcy Case 13-50797: "David Wilmot Ewings's Chapter 7 bankruptcy, filed in Terryville, CT in 05/24/2013, led to asset liquidation, with the case closing in August 28, 2013."
David Wilmot Ewings — Connecticut, 13-50797


ᐅ Keith Falkner, Connecticut

Address: 5 Stevens St Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 10-52794: "In a Chapter 7 bankruptcy case, Keith Falkner from Terryville, CT, saw their proceedings start in 2010-11-17 and complete by March 2011, involving asset liquidation."
Keith Falkner — Connecticut, 10-52794


ᐅ Brett Finkle, Connecticut

Address: 128 Main St Apt 3 Terryville, CT 06786

Bankruptcy Case 10-53051 Summary: "The case of Brett Finkle in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Finkle — Connecticut, 10-53051


ᐅ Tamara L Franco, Connecticut

Address: 1 Lynn Ave Terryville, CT 06786-5020

Snapshot of U.S. Bankruptcy Proceeding Case 15-51731: "The bankruptcy filing by Tamara L Franco, undertaken in 12/16/2015 in Terryville, CT under Chapter 7, concluded with discharge in March 15, 2016 after liquidating assets."
Tamara L Franco — Connecticut, 15-51731


ᐅ Barbara Gentile, Connecticut

Address: 177 Bemis St Unit 2A Terryville, CT 06786

Bankruptcy Case 12-50017 Overview: "In a Chapter 7 bankruptcy case, Barbara Gentile from Terryville, CT, saw her proceedings start in January 2012 and complete by Apr 22, 2012, involving asset liquidation."
Barbara Gentile — Connecticut, 12-50017


ᐅ Sharon D Giotis, Connecticut

Address: 17 Coral Dr Terryville, CT 06786-6420

Snapshot of U.S. Bankruptcy Proceeding Case 15-50062: "The bankruptcy filing by Sharon D Giotis, undertaken in January 2015 in Terryville, CT under Chapter 7, concluded with discharge in Apr 15, 2015 after liquidating assets."
Sharon D Giotis — Connecticut, 15-50062


ᐅ Kimberly L Gloade, Connecticut

Address: 53 Fall Mountain Lake Rd Terryville, CT 06786-7208

Concise Description of Bankruptcy Case 14-519457: "In Terryville, CT, Kimberly L Gloade filed for Chapter 7 bankruptcy in Dec 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-24."
Kimberly L Gloade — Connecticut, 14-51945


ᐅ William D Gloade, Connecticut

Address: 53 Fall Mountain Lake Rd Terryville, CT 06786-7208

Bankruptcy Case 14-51945 Summary: "The case of William D Gloade in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Gloade — Connecticut, 14-51945


ᐅ Mark Glowka, Connecticut

Address: 90 Heather Ln Terryville, CT 06786

Bankruptcy Case 11-50303 Summary: "In Terryville, CT, Mark Glowka filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-11."
Mark Glowka — Connecticut, 11-50303


ᐅ Barbara L Goderre, Connecticut

Address: 3 N Lakeside Dr Terryville, CT 06786-4640

Concise Description of Bankruptcy Case 14-508767: "The case of Barbara L Goderre in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Goderre — Connecticut, 14-50876


ᐅ Todd M Goewey, Connecticut

Address: 71 Eastview Rd Terryville, CT 06786-7240

Concise Description of Bankruptcy Case 15-501367: "The bankruptcy record of Todd M Goewey from Terryville, CT, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2015."
Todd M Goewey — Connecticut, 15-50136


ᐅ Elaine R Goodfield, Connecticut

Address: 64 Curtiss Rd Terryville, CT 06786-4110

Brief Overview of Bankruptcy Case 16-50862: "The bankruptcy record of Elaine R Goodfield from Terryville, CT, shows a Chapter 7 case filed in Jun 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2016."
Elaine R Goodfield — Connecticut, 16-50862


ᐅ Bradley G Haag, Connecticut

Address: 191 Greystone Rd Terryville, CT 06786

Bankruptcy Case 11-52450 Summary: "In a Chapter 7 bankruptcy case, Bradley G Haag from Terryville, CT, saw his proceedings start in December 12, 2011 and complete by March 2012, involving asset liquidation."
Bradley G Haag — Connecticut, 11-52450


ᐅ Lori Hackett, Connecticut

Address: 55 Makara St Terryville, CT 06786

Bankruptcy Case 12-51943 Summary: "The case of Lori Hackett in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Hackett — Connecticut, 12-51943


ᐅ Brenda Halligan, Connecticut

Address: 5 Hickory St Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 12-52247: "The case of Brenda Halligan in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Halligan — Connecticut, 12-52247


ᐅ Martin J Hamel, Connecticut

Address: 30 E Plymouth Rd Terryville, CT 06786

Concise Description of Bankruptcy Case 11-517737: "In Terryville, CT, Martin J Hamel filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2011."
Martin J Hamel — Connecticut, 11-51773


ᐅ Iii James Hannon, Connecticut

Address: 20 E Orchard St Apt 24 Terryville, CT 06786

Concise Description of Bankruptcy Case 10-514117: "The bankruptcy filing by Iii James Hannon, undertaken in 2010-06-18 in Terryville, CT under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Iii James Hannon — Connecticut, 10-51411


ᐅ Linda J Harmon, Connecticut

Address: 72 Fall Mountain Lake Rd Terryville, CT 06786

Bankruptcy Case 13-50650 Overview: "The bankruptcy filing by Linda J Harmon, undertaken in 04.29.2013 in Terryville, CT under Chapter 7, concluded with discharge in Aug 3, 2013 after liquidating assets."
Linda J Harmon — Connecticut, 13-50650


ᐅ Erin Harmon, Connecticut

Address: 72 Fall Mountain Lake Rd Terryville, CT 06786

Bankruptcy Case 09-23764 Summary: "In Terryville, CT, Erin Harmon filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Erin Harmon — Connecticut, 09-23764


ᐅ Jr Robert A Harrick, Connecticut

Address: 9 Union St Terryville, CT 06786

Bankruptcy Case 11-50227 Summary: "Jr Robert A Harrick's bankruptcy, initiated in 02/11/2011 and concluded by May 11, 2011 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert A Harrick — Connecticut, 11-50227


ᐅ June Hays, Connecticut

Address: 3 Dorothy Ln Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 10-51353: "The case of June Hays in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Hays — Connecticut, 10-51353


ᐅ Laura Henry, Connecticut

Address: 107 High St Terryville, CT 06786

Bankruptcy Case 10-51198 Summary: "Terryville, CT resident Laura Henry's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2010."
Laura Henry — Connecticut, 10-51198


ᐅ Stanley E Herring, Connecticut

Address: 123 Main St Terryville, CT 06786

Concise Description of Bankruptcy Case 12-511447: "Stanley E Herring's Chapter 7 bankruptcy, filed in Terryville, CT in 2012-06-18, led to asset liquidation, with the case closing in 10/04/2012."
Stanley E Herring — Connecticut, 12-51144


ᐅ Patrick Herzing, Connecticut

Address: 145 Scott Rd Terryville, CT 06786

Bankruptcy Case 10-52516 Summary: "The case of Patrick Herzing in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Herzing — Connecticut, 10-52516


ᐅ William C Hubert, Connecticut

Address: 45 Overlook Rd Terryville, CT 06786-7244

Snapshot of U.S. Bankruptcy Proceeding Case 15-50489: "In Terryville, CT, William C Hubert filed for Chapter 7 bankruptcy in 2015-04-10. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2015."
William C Hubert — Connecticut, 15-50489


ᐅ Kelly A Humel, Connecticut

Address: 7 Eastview Rd Terryville, CT 06786

Bankruptcy Case 13-50663 Overview: "The case of Kelly A Humel in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Humel — Connecticut, 13-50663


ᐅ Heidi J Ingellis, Connecticut

Address: 34 Chestnut St Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 11-51260: "The bankruptcy filing by Heidi J Ingellis, undertaken in June 22, 2011 in Terryville, CT under Chapter 7, concluded with discharge in 10/08/2011 after liquidating assets."
Heidi J Ingellis — Connecticut, 11-51260


ᐅ Jr George R Innes, Connecticut

Address: 34 Jan Ct Terryville, CT 06786

Concise Description of Bankruptcy Case 12-508907: "The bankruptcy filing by Jr George R Innes, undertaken in 05.14.2012 in Terryville, CT under Chapter 7, concluded with discharge in 2012-08-30 after liquidating assets."
Jr George R Innes — Connecticut, 12-50890


ᐅ Scott G Johnson, Connecticut

Address: 14 Church St Terryville, CT 06786-5111

Bankruptcy Case 15-50282 Summary: "In a Chapter 7 bankruptcy case, Scott G Johnson from Terryville, CT, saw their proceedings start in March 3, 2015 and complete by June 1, 2015, involving asset liquidation."
Scott G Johnson — Connecticut, 15-50282


ᐅ Brian Johnson, Connecticut

Address: 36 N Riverside Ave Terryville, CT 06786

Brief Overview of Bankruptcy Case 10-52425: "Terryville, CT resident Brian Johnson's Oct 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2011."
Brian Johnson — Connecticut, 10-52425


ᐅ David J Kalisz, Connecticut

Address: 20 Holt St Terryville, CT 06786

Snapshot of U.S. Bankruptcy Proceeding Case 12-50386: "In Terryville, CT, David J Kalisz filed for Chapter 7 bankruptcy in 02/29/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
David J Kalisz — Connecticut, 12-50386


ᐅ Jr Raymond John Kazlauskas, Connecticut

Address: 14 Joseph St Terryville, CT 06786

Bankruptcy Case 13-51663 Summary: "Jr Raymond John Kazlauskas's bankruptcy, initiated in 2013-10-23 and concluded by 01.27.2014 in Terryville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond John Kazlauskas — Connecticut, 13-51663


ᐅ Francis R Kelly, Connecticut

Address: 164 S Main St Terryville, CT 06786-6202

Concise Description of Bankruptcy Case 16-507677: "The case of Francis R Kelly in Terryville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis R Kelly — Connecticut, 16-50767