personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tolland, 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 Aubrey Ann Agosti, Connecticut

Address: 85 Kozley Rd Tolland, CT 06084-2511

Bankruptcy Case 15-22048 Summary: "Aubrey Ann Agosti's bankruptcy, initiated in Nov 30, 2015 and concluded by 2016-02-28 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aubrey Ann Agosti — Connecticut, 15-22048


ᐅ Jennifer Amtower, Connecticut

Address: PO Box 217 Tolland, CT 06084

Concise Description of Bankruptcy Case 13-212397: "Jennifer Amtower's bankruptcy, initiated in 2013-06-14 and concluded by September 18, 2013 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Amtower — Connecticut, 13-21239


ᐅ Richard Anderson, Connecticut

Address: 120 Browns Bridge Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 10-22773: "The case of Richard Anderson in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Anderson — Connecticut, 10-22773


ᐅ Suzanne A Atwood, Connecticut

Address: 5 Mt Laurel Dr Tolland, CT 06084

Brief Overview of Bankruptcy Case 13-20755: "The case of Suzanne A Atwood in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne A Atwood — Connecticut, 13-20755


ᐅ Jean D Bach, Connecticut

Address: 55 Mountain Spring Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 13-201387: "Jean D Bach's Chapter 7 bankruptcy, filed in Tolland, CT in Jan 24, 2013, led to asset liquidation, with the case closing in Apr 30, 2013."
Jean D Bach — Connecticut, 13-20138


ᐅ Andrea H Bagnall, Connecticut

Address: 51 Barbara Rd Tolland, CT 06084

Bankruptcy Case 13-22076 Overview: "Andrea H Bagnall's Chapter 7 bankruptcy, filed in Tolland, CT in October 2013, led to asset liquidation, with the case closing in 01/14/2014."
Andrea H Bagnall — Connecticut, 13-22076


ᐅ Leah Barter, Connecticut

Address: 249 Crystal Lake Rd Tolland, CT 06084-2412

Snapshot of U.S. Bankruptcy Proceeding Case 14-20502: "In Tolland, CT, Leah Barter filed for Chapter 7 bankruptcy in 03.19.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Leah Barter — Connecticut, 14-20502


ᐅ Efstathios Berdebes, Connecticut

Address: 35 Elgin Dr Tolland, CT 06084

Bankruptcy Case 10-23207 Overview: "The case of Efstathios Berdebes in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efstathios Berdebes — Connecticut, 10-23207


ᐅ Gerald P Bernier, Connecticut

Address: 228 Charles St Tolland, CT 06084

Brief Overview of Bankruptcy Case 13-21522: "The bankruptcy filing by Gerald P Bernier, undertaken in July 26, 2013 in Tolland, CT under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Gerald P Bernier — Connecticut, 13-21522


ᐅ Mark J Bloniarz, Connecticut

Address: 280 Peter Green Rd Tolland, CT 06084-2408

Bankruptcy Case 15-21093 Overview: "The bankruptcy record of Mark J Bloniarz from Tolland, CT, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2015."
Mark J Bloniarz — Connecticut, 15-21093


ᐅ Michelle B Bloniarz, Connecticut

Address: 30 White Birch Dr Tolland, CT 06084-3723

Bankruptcy Case 15-21093 Overview: "In Tolland, CT, Michelle B Bloniarz filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2015."
Michelle B Bloniarz — Connecticut, 15-21093


ᐅ Gregory Bombard, Connecticut

Address: 556 Old Stafford Rd Tolland, CT 06084

Bankruptcy Case 10-23445 Overview: "Gregory Bombard's bankruptcy, initiated in Oct 7, 2010 and concluded by January 12, 2011 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Bombard — Connecticut, 10-23445


ᐅ Gregory P Boutot, Connecticut

Address: 87 Sharon Dr Tolland, CT 06084

Bankruptcy Case 13-20400 Summary: "In Tolland, CT, Gregory P Boutot filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Gregory P Boutot — Connecticut, 13-20400


ᐅ Jennifer Brown, Connecticut

Address: 266 Crystal Lake Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 11-222727: "The case of Jennifer Brown in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Brown — Connecticut, 11-22272


ᐅ Edward Casey, Connecticut

Address: 775 Old Stafford Rd Tolland, CT 06084

Bankruptcy Case 11-21032 Overview: "Edward Casey's bankruptcy, initiated in April 2011 and concluded by 2011-07-29 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Casey — Connecticut, 11-21032


ᐅ Jr Daniel Castonguay, Connecticut

Address: 16 Cora Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 09-23331: "The bankruptcy filing by Jr Daniel Castonguay, undertaken in November 2009 in Tolland, CT under Chapter 7, concluded with discharge in 2010-02-20 after liquidating assets."
Jr Daniel Castonguay — Connecticut, 09-23331


ᐅ Donald B Chouinard, Connecticut

Address: 7 Lisa Ln Tolland, CT 06084-3536

Concise Description of Bankruptcy Case 15-222307: "Donald B Chouinard's Chapter 7 bankruptcy, filed in Tolland, CT in 2015-12-31, led to asset liquidation, with the case closing in March 2016."
Donald B Chouinard — Connecticut, 15-22230


ᐅ Elizabeth S Chouinard, Connecticut

Address: 7 Lisa Ln Tolland, CT 06084-3536

Bankruptcy Case 15-22230 Overview: "In Tolland, CT, Elizabeth S Chouinard filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2016."
Elizabeth S Chouinard — Connecticut, 15-22230


ᐅ Timothy J Clark, Connecticut

Address: 86 Buff Cap Rd Apt 1 Tolland, CT 06084

Bankruptcy Case 09-23041 Overview: "Timothy J Clark's Chapter 7 bankruptcy, filed in Tolland, CT in 10/22/2009, led to asset liquidation, with the case closing in January 2010."
Timothy J Clark — Connecticut, 09-23041


ᐅ Katrina M Collazo, Connecticut

Address: 242 Buff Cap Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 12-22560: "The case of Katrina M Collazo in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina M Collazo — Connecticut, 12-22560


ᐅ Luz C Colon, Connecticut

Address: 8 Hilltop Rd Tolland, CT 06084

Bankruptcy Case 11-20965 Summary: "Tolland, CT resident Luz C Colon's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2011."
Luz C Colon — Connecticut, 11-20965


ᐅ Mark R Cunningham, Connecticut

Address: 135 High Ridge Dr Tolland, CT 06084

Brief Overview of Bankruptcy Case 13-21565: "In Tolland, CT, Mark R Cunningham filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Mark R Cunningham — Connecticut, 13-21565


ᐅ Stefania Dagostino, Connecticut

Address: 28 Reed Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 11-233527: "Tolland, CT resident Stefania Dagostino's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2012."
Stefania Dagostino — Connecticut, 11-23352


ᐅ Carlene E Davis, Connecticut

Address: 304 Peter Green Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 12-230117: "Tolland, CT resident Carlene E Davis's 12/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-30."
Carlene E Davis — Connecticut, 12-23011


ᐅ Theron Debella, Connecticut

Address: 168 Old Post Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 10-20643: "Theron Debella's Chapter 7 bankruptcy, filed in Tolland, CT in 03/01/2010, led to asset liquidation, with the case closing in Jun 17, 2010."
Theron Debella — Connecticut, 10-20643


ᐅ Joyce K Decarli, Connecticut

Address: 145 Crystal Lake Rd Tolland, CT 06084

Bankruptcy Case 13-21339 Overview: "Joyce K Decarli's Chapter 7 bankruptcy, filed in Tolland, CT in 06.28.2013, led to asset liquidation, with the case closing in 2013-10-02."
Joyce K Decarli — Connecticut, 13-21339


ᐅ Tina M Decava, Connecticut

Address: PO Box 233 Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 12-23064: "Tina M Decava's bankruptcy, initiated in December 31, 2012 and concluded by April 6, 2013 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Decava — Connecticut, 12-23064


ᐅ Douglas Delgobbo, Connecticut

Address: 35 Garnet Ridge Dr Tolland, CT 06084

Brief Overview of Bankruptcy Case 10-24377: "Douglas Delgobbo's bankruptcy, initiated in 2010-12-29 and concluded by 04.16.2011 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Delgobbo — Connecticut, 10-24377


ᐅ Mark J Divirgilio, Connecticut

Address: 210 Goose Ln Tolland, CT 06084-3824

Snapshot of U.S. Bankruptcy Proceeding Case 15-20089: "Mark J Divirgilio's bankruptcy, initiated in 01/22/2015 and concluded by April 22, 2015 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Divirgilio — Connecticut, 15-20089


ᐅ Patricia A Dowhan, Connecticut

Address: 264 Tolland Stage Rd Tolland, CT 06084-2327

Brief Overview of Bankruptcy Case 14-20343: "Tolland, CT resident Patricia A Dowhan's 2014-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Patricia A Dowhan — Connecticut, 14-20343


ᐅ Sean Edward Dyer, Connecticut

Address: 13 Bennett Dr Tolland, CT 06084-2426

Brief Overview of Bankruptcy Case 14-21840: "Sean Edward Dyer's Chapter 7 bankruptcy, filed in Tolland, CT in 09.18.2014, led to asset liquidation, with the case closing in 12/17/2014."
Sean Edward Dyer — Connecticut, 14-21840


ᐅ Brian S Fantry, Connecticut

Address: 207 Babcock Rd Tolland, CT 06084-2704

Bankruptcy Case 14-20058 Overview: "The case of Brian S Fantry in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian S Fantry — Connecticut, 14-20058


ᐅ John Flynn, Connecticut

Address: 131 New Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 10-24075: "Tolland, CT resident John Flynn's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
John Flynn — Connecticut, 10-24075


ᐅ Matthew Jacob Foster, Connecticut

Address: 14 Melissa Way Tolland, CT 06084

Bankruptcy Case 13-22340 Summary: "The bankruptcy filing by Matthew Jacob Foster, undertaken in 11.17.2013 in Tolland, CT under Chapter 7, concluded with discharge in 2014-02-21 after liquidating assets."
Matthew Jacob Foster — Connecticut, 13-22340


ᐅ Lauren Castagna Frisbie, Connecticut

Address: 12 Carter Dr Tolland, CT 06084-3215

Brief Overview of Bankruptcy Case 16-20367: "Lauren Castagna Frisbie's bankruptcy, initiated in 2016-03-09 and concluded by June 2016 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Castagna Frisbie — Connecticut, 16-20367


ᐅ Richard Michael Frisbie, Connecticut

Address: 12 Carter Dr Tolland, CT 06084-3215

Bankruptcy Case 16-20367 Summary: "In Tolland, CT, Richard Michael Frisbie filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-07."
Richard Michael Frisbie — Connecticut, 16-20367


ᐅ Jr Joseph R Gallo, Connecticut

Address: 112 Hartford Tpke Tolland, CT 06084

Bankruptcy Case 13-22235 Overview: "Jr Joseph R Gallo's Chapter 7 bankruptcy, filed in Tolland, CT in Oct 31, 2013, led to asset liquidation, with the case closing in 02/04/2014."
Jr Joseph R Gallo — Connecticut, 13-22235


ᐅ Teresa Gorman, Connecticut

Address: 60 Timber Trl Tolland, CT 06084

Bankruptcy Case 10-22213 Overview: "In a Chapter 7 bankruptcy case, Teresa Gorman from Tolland, CT, saw her proceedings start in 06/30/2010 and complete by 10/16/2010, involving asset liquidation."
Teresa Gorman — Connecticut, 10-22213


ᐅ Albert Gorman, Connecticut

Address: 240 Babcock Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 10-239477: "Albert Gorman's bankruptcy, initiated in November 18, 2010 and concluded by 03.06.2011 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Gorman — Connecticut, 10-23947


ᐅ Jenna Gould, Connecticut

Address: 199 Tolland Stage Rd Tolland, CT 06084

Bankruptcy Case 10-23867 Overview: "In Tolland, CT, Jenna Gould filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Jenna Gould — Connecticut, 10-23867


ᐅ Cynthia Hagedorn, Connecticut

Address: 66 Weigold Rd Tolland, CT 06084

Bankruptcy Case 11-21431 Summary: "In Tolland, CT, Cynthia Hagedorn filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2011."
Cynthia Hagedorn — Connecticut, 11-21431


ᐅ Jeffrey W Harnett, Connecticut

Address: 704 Crystal Lake Rd Tolland, CT 06084-2131

Bankruptcy Case 16-20039 Overview: "The bankruptcy filing by Jeffrey W Harnett, undertaken in January 12, 2016 in Tolland, CT under Chapter 7, concluded with discharge in 04/11/2016 after liquidating assets."
Jeffrey W Harnett — Connecticut, 16-20039


ᐅ Iii Robert W Howe, Connecticut

Address: 3 N River Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 13-20205: "The case of Iii Robert W Howe in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert W Howe — Connecticut, 13-20205


ᐅ Jr David M Hubert, Connecticut

Address: 73 Marbella Ln Tolland, CT 06084

Brief Overview of Bankruptcy Case 13-22459: "The bankruptcy record of Jr David M Hubert from Tolland, CT, shows a Chapter 7 case filed in 2013-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-11."
Jr David M Hubert — Connecticut, 13-22459


ᐅ Eric Rodney Hurtuk, Connecticut

Address: 76 Tolland Grn Tolland, CT 06084-3044

Brief Overview of Bankruptcy Case 15-21330: "In a Chapter 7 bankruptcy case, Eric Rodney Hurtuk from Tolland, CT, saw his proceedings start in Jul 30, 2015 and complete by Oct 28, 2015, involving asset liquidation."
Eric Rodney Hurtuk — Connecticut, 15-21330


ᐅ David M Ibbotson, Connecticut

Address: 64 Fish and Game Rd Tolland, CT 06084

Bankruptcy Case 12-20075 Overview: "The bankruptcy record of David M Ibbotson from Tolland, CT, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
David M Ibbotson — Connecticut, 12-20075


ᐅ Ronald P Jackman, Connecticut

Address: 12 Barbara Rd Tolland, CT 06084-3534

Bankruptcy Case 14-21066 Summary: "Ronald P Jackman's bankruptcy, initiated in 05.30.2014 and concluded by 08/28/2014 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald P Jackman — Connecticut, 14-21066


ᐅ Minna Javanainen, Connecticut

Address: 220 Kozley Rd Tolland, CT 06084

Bankruptcy Case 09-23412 Summary: "In Tolland, CT, Minna Javanainen filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Minna Javanainen — Connecticut, 09-23412


ᐅ Karen Marie Kana, Connecticut

Address: 58 Stone Pond Rd Tolland, CT 06084-3539

Bankruptcy Case 14-20128 Overview: "The case of Karen Marie Kana in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Marie Kana — Connecticut, 14-20128


ᐅ Brian P Kelly, Connecticut

Address: 1273 Tolland Stage Rd Tolland, CT 06084

Bankruptcy Case 11-21224 Overview: "The bankruptcy record of Brian P Kelly from Tolland, CT, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2011."
Brian P Kelly — Connecticut, 11-21224


ᐅ James W Kenyon, Connecticut

Address: 808 Old Stafford Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 11-23227: "Tolland, CT resident James W Kenyon's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012."
James W Kenyon — Connecticut, 11-23227


ᐅ Mohammad Khalifa, Connecticut

Address: 330 Tolland Stage Rd Tolland, CT 06084

Bankruptcy Case 10-23259 Summary: "In a Chapter 7 bankruptcy case, Mohammad Khalifa from Tolland, CT, saw his proceedings start in 2010-09-23 and complete by 01.09.2011, involving asset liquidation."
Mohammad Khalifa — Connecticut, 10-23259


ᐅ John A Koiva, Connecticut

Address: 447 Tolland Stage Rd Tolland, CT 06084-2921

Snapshot of U.S. Bankruptcy Proceeding Case 15-20907: "The case of John A Koiva in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Koiva — Connecticut, 15-20907


ᐅ Kenneth Ladika, Connecticut

Address: 107 Mile Hill Rd Tolland, CT 06084

Bankruptcy Case 10-20575 Summary: "The bankruptcy filing by Kenneth Ladika, undertaken in 02/26/2010 in Tolland, CT under Chapter 7, concluded with discharge in 05/24/2010 after liquidating assets."
Kenneth Ladika — Connecticut, 10-20575


ᐅ Mary Lafrance, Connecticut

Address: 248 Old Post Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 10-222277: "In a Chapter 7 bankruptcy case, Mary Lafrance from Tolland, CT, saw her proceedings start in 2010-06-30 and complete by 2010-10-16, involving asset liquidation."
Mary Lafrance — Connecticut, 10-22227


ᐅ Linda Lamore, Connecticut

Address: 50 Gehring Road Ext Tolland, CT 06084

Bankruptcy Case 09-23149 Overview: "Linda Lamore's bankruptcy, initiated in October 29, 2009 and concluded by 2010-02-02 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lamore — Connecticut, 09-23149


ᐅ Todd Lariviere, Connecticut

Address: 10 Russell Dr Tolland, CT 06084

Bankruptcy Case 10-22492 Overview: "The bankruptcy filing by Todd Lariviere, undertaken in Jul 21, 2010 in Tolland, CT under Chapter 7, concluded with discharge in 2010-11-06 after liquidating assets."
Todd Lariviere — Connecticut, 10-22492


ᐅ David B Larson, Connecticut

Address: 618 Old Post Rd Tolland, CT 06084

Bankruptcy Case 13-27894-svk Overview: "Tolland, CT resident David B Larson's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
David B Larson — Connecticut, 13-27894


ᐅ Linda Irene Lata, Connecticut

Address: 138 Anthony Rd Tolland, CT 06084-3519

Bankruptcy Case 14-21232 Overview: "Tolland, CT resident Linda Irene Lata's Jun 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Linda Irene Lata — Connecticut, 14-21232


ᐅ Romy Victoria Lesoveck, Connecticut

Address: 61 Willie Cir Tolland, CT 06084-2319

Snapshot of U.S. Bankruptcy Proceeding Case 15-20546: "Romy Victoria Lesoveck's bankruptcy, initiated in 03/31/2015 and concluded by 06.29.2015 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romy Victoria Lesoveck — Connecticut, 15-20546


ᐅ Kevin N Lotreck, Connecticut

Address: PO Box 468 Tolland, CT 06084-0468

Bankruptcy Case 16-21072 Overview: "Tolland, CT resident Kevin N Lotreck's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Kevin N Lotreck — Connecticut, 16-21072


ᐅ James J Luczak, Connecticut

Address: 115 Gottier Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 13-212207: "The case of James J Luczak in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Luczak — Connecticut, 13-21220


ᐅ Edwin I Lugo, Connecticut

Address: 33 Rolling Meadow Dr Tolland, CT 06084

Bankruptcy Case 13-21404 Summary: "Tolland, CT resident Edwin I Lugo's Jul 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2013."
Edwin I Lugo — Connecticut, 13-21404


ᐅ Brian J Lyonnais, Connecticut

Address: 703 Shenipsit Lake Rd Tolland, CT 06084-2000

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21532: "In Tolland, CT, Brian J Lyonnais filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Brian J Lyonnais — Connecticut, 2014-21532


ᐅ Tammy A Lyonnais, Connecticut

Address: 703 Shenipsit Lake Rd Tolland, CT 06084-2000

Brief Overview of Bankruptcy Case 2014-21532: "Tammy A Lyonnais's Chapter 7 bankruptcy, filed in Tolland, CT in 2014-07-31, led to asset liquidation, with the case closing in 10.29.2014."
Tammy A Lyonnais — Connecticut, 2014-21532


ᐅ Rachael Maney, Connecticut

Address: 73 Old Kent Rd N Tolland, CT 06084-3326

Bankruptcy Case 16-20479 Overview: "In a Chapter 7 bankruptcy case, Rachael Maney from Tolland, CT, saw her proceedings start in 03.29.2016 and complete by June 27, 2016, involving asset liquidation."
Rachael Maney — Connecticut, 16-20479


ᐅ Richard Maney, Connecticut

Address: 73 Old Kent Rd N Tolland, CT 06084-3326

Snapshot of U.S. Bankruptcy Proceeding Case 16-20479: "The case of Richard Maney in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Maney — Connecticut, 16-20479


ᐅ Michael Marinaro, Connecticut

Address: 48 Cora Rd Tolland, CT 06084

Bankruptcy Case 09-23592 Overview: "In a Chapter 7 bankruptcy case, Michael Marinaro from Tolland, CT, saw their proceedings start in December 2009 and complete by March 9, 2010, involving asset liquidation."
Michael Marinaro — Connecticut, 09-23592


ᐅ Jay W Maro, Connecticut

Address: 545 Old Post Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 11-22457: "The bankruptcy filing by Jay W Maro, undertaken in 2011-08-19 in Tolland, CT under Chapter 7, concluded with discharge in 12.05.2011 after liquidating assets."
Jay W Maro — Connecticut, 11-22457


ᐅ Claudette C Martin, Connecticut

Address: 26 Eaton Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 09-22784: "The bankruptcy filing by Claudette C Martin, undertaken in September 29, 2009 in Tolland, CT under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Claudette C Martin — Connecticut, 09-22784


ᐅ Monique D Mead, Connecticut

Address: 256 Buff Cap Rd Tolland, CT 06084-2606

Brief Overview of Bankruptcy Case 15-21705: "Monique D Mead's Chapter 7 bankruptcy, filed in Tolland, CT in September 2015, led to asset liquidation, with the case closing in 2015-12-27."
Monique D Mead — Connecticut, 15-21705


ᐅ Brian G Mead, Connecticut

Address: 256 Buff Cap Rd Tolland, CT 06084-2606

Brief Overview of Bankruptcy Case 15-21705: "Tolland, CT resident Brian G Mead's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Brian G Mead — Connecticut, 15-21705


ᐅ Jr Luis Melendez, Connecticut

Address: 146 Loehr Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 13-21388: "The bankruptcy record of Jr Luis Melendez from Tolland, CT, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2013."
Jr Luis Melendez — Connecticut, 13-21388


ᐅ Pamela Michaels, Connecticut

Address: 136 Kate Ln Tolland, CT 06084

Brief Overview of Bankruptcy Case 13-21489: "Tolland, CT resident Pamela Michaels's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Pamela Michaels — Connecticut, 13-21489


ᐅ Raymond M Milvae, Connecticut

Address: 97 Sherry Cir Tolland, CT 06084-4008

Brief Overview of Bankruptcy Case 14-20426: "Raymond M Milvae's bankruptcy, initiated in March 12, 2014 and concluded by June 2014 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond M Milvae — Connecticut, 14-20426


ᐅ Mark Oliver Mosher, Connecticut

Address: 125 Baxter St Tolland, CT 06084

Bankruptcy Case 13-21598 Summary: "In a Chapter 7 bankruptcy case, Mark Oliver Mosher from Tolland, CT, saw his proceedings start in August 6, 2013 and complete by November 2013, involving asset liquidation."
Mark Oliver Mosher — Connecticut, 13-21598


ᐅ Toni M Moura, Connecticut

Address: 32 Slater Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 12-20707: "The case of Toni M Moura in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni M Moura — Connecticut, 12-20707


ᐅ Robert Nelson, Connecticut

Address: 183 Hartford Tpke Tolland, CT 06084-2821

Snapshot of U.S. Bankruptcy Proceeding Case 14-20212: "Tolland, CT resident Robert Nelson's 02.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2014."
Robert Nelson — Connecticut, 14-20212


ᐅ Erika Niemann, Connecticut

Address: 385 Old Stafford Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 10-20574: "The case of Erika Niemann in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Niemann — Connecticut, 10-20574


ᐅ Craig R Nussbaum, Connecticut

Address: 17 Deer Mdw Tolland, CT 06084

Concise Description of Bankruptcy Case 12-226207: "Tolland, CT resident Craig R Nussbaum's October 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
Craig R Nussbaum — Connecticut, 12-22620


ᐅ James E Obrien, Connecticut

Address: 53 Ryan Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 12-22790: "The bankruptcy filing by James E Obrien, undertaken in 11/26/2012 in Tolland, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
James E Obrien — Connecticut, 12-22790


ᐅ Cristina M Oddo, Connecticut

Address: 88 Baxter St Tolland, CT 06084

Bankruptcy Case 11-20458 Summary: "The bankruptcy filing by Cristina M Oddo, undertaken in 02.25.2011 in Tolland, CT under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Cristina M Oddo — Connecticut, 11-20458


ᐅ Barbara A Olender, Connecticut

Address: 488 Gehring Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 12-20706: "In Tolland, CT, Barbara A Olender filed for Chapter 7 bankruptcy in 03/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-15."
Barbara A Olender — Connecticut, 12-20706


ᐅ Lynn Pelligrinelli, Connecticut

Address: 44 Rolling Meadow Dr Tolland, CT 06084

Brief Overview of Bankruptcy Case 11-22662: "The case of Lynn Pelligrinelli in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Pelligrinelli — Connecticut, 11-22662


ᐅ Juliet A Pelzer, Connecticut

Address: 63 Grandview St Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 12-20858: "Tolland, CT resident Juliet A Pelzer's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2012."
Juliet A Pelzer — Connecticut, 12-20858


ᐅ Linda M Pelzer, Connecticut

Address: 330 Baxter St Tolland, CT 06084-3910

Bankruptcy Case 14-22305 Overview: "The case of Linda M Pelzer in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Pelzer — Connecticut, 14-22305


ᐅ Phillip A Pelzer, Connecticut

Address: 330 Baxter St Tolland, CT 06084-3910

Snapshot of U.S. Bankruptcy Proceeding Case 14-22305: "The case of Phillip A Pelzer in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip A Pelzer — Connecticut, 14-22305


ᐅ Becky Ann Penta, Connecticut

Address: 316 Plains Rd Tolland, CT 06084-2220

Bankruptcy Case 14-22173 Summary: "In Tolland, CT, Becky Ann Penta filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Becky Ann Penta — Connecticut, 14-22173


ᐅ Shawn Patrick Penta, Connecticut

Address: 316 Plains Rd Tolland, CT 06084-2220

Bankruptcy Case 14-22173 Summary: "In a Chapter 7 bankruptcy case, Shawn Patrick Penta from Tolland, CT, saw their proceedings start in 11/04/2014 and complete by Feb 2, 2015, involving asset liquidation."
Shawn Patrick Penta — Connecticut, 14-22173


ᐅ Jacob K Percy, Connecticut

Address: 15 Shenipsit Lake Rd Tolland, CT 06084-2305

Brief Overview of Bankruptcy Case 15-21756: "The bankruptcy record of Jacob K Percy from Tolland, CT, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2015."
Jacob K Percy — Connecticut, 15-21756


ᐅ Ylenia A Perez, Connecticut

Address: 268 Hartford Tpke Apt F6 Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 11-23537: "The case of Ylenia A Perez in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ylenia A Perez — Connecticut, 11-23537


ᐅ Richard H Perryman, Connecticut

Address: 43 Bucks Xing Tolland, CT 06084-2281

Snapshot of U.S. Bankruptcy Proceeding Case 15-20206: "The bankruptcy record of Richard H Perryman from Tolland, CT, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Richard H Perryman — Connecticut, 15-20206


ᐅ Richard Petoskey, Connecticut

Address: 208 Mountain Spring Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 10-208747: "The case of Richard Petoskey in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Petoskey — Connecticut, 10-20874


ᐅ Bruce Pfalzgraf, Connecticut

Address: 64 Webber Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 10-20559: "Tolland, CT resident Bruce Pfalzgraf's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Bruce Pfalzgraf — Connecticut, 10-20559


ᐅ Jerry V Pignone, Connecticut

Address: 7A Lemek Ln Tolland, CT 06084-3953

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21560: "The bankruptcy record of Jerry V Pignone from Tolland, CT, shows a Chapter 7 case filed in 2014-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Jerry V Pignone — Connecticut, 2014-21560


ᐅ Craig A Possardt, Connecticut

Address: 13 Marlboro Glade Tolland, CT 06084-3554

Snapshot of U.S. Bankruptcy Proceeding Case 15-20992: "In Tolland, CT, Craig A Possardt filed for Chapter 7 bankruptcy in 2015-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Craig A Possardt — Connecticut, 15-20992


ᐅ Debra F Possardt, Connecticut

Address: 13 Marlboro Glade Tolland, CT 06084-3554

Brief Overview of Bankruptcy Case 15-20992: "In a Chapter 7 bankruptcy case, Debra F Possardt from Tolland, CT, saw her proceedings start in June 2015 and complete by 2015-09-01, involving asset liquidation."
Debra F Possardt — Connecticut, 15-20992


ᐅ Monique Marie Richard, Connecticut

Address: 14 Rolling Meadow Dr Tolland, CT 06084

Brief Overview of Bankruptcy Case 11-22129: "In Tolland, CT, Monique Marie Richard filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2011."
Monique Marie Richard — Connecticut, 11-22129


ᐅ Anthony J Rogers, Connecticut

Address: 24 Virginia Ln Tolland, CT 06084

Bankruptcy Case 12-21915 Summary: "The bankruptcy record of Anthony J Rogers from Tolland, CT, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2012."
Anthony J Rogers — Connecticut, 12-21915


ᐅ Jodie A Rose, Connecticut

Address: 27 Beech Rd Tolland, CT 06084-3708

Bankruptcy Case 16-20888 Overview: "Jodie A Rose's bankruptcy, initiated in 05/31/2016 and concluded by 2016-08-29 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie A Rose — Connecticut, 16-20888