Website Logo

Ashford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ashford.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Sean R Anselmo, Ashford CT

Address: 537 Ference Rd Ashford, CT 06278-2102
Bankruptcy Case 14-21171 Summary: "In a Chapter 7 bankruptcy case, Sean R Anselmo from Ashford, CT, saw their proceedings start in 2014-06-12 and complete by September 2014, involving asset liquidation."
Sean R Anselmo — Connecticut

Kristopher B Armogida, Ashford CT

Address: 121 Chatey Rd Ashford, CT 06278
Brief Overview of Bankruptcy Case 11-22575: "Ashford, CT resident Kristopher B Armogida's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Kristopher B Armogida — Connecticut

Raymond Bailey, Ashford CT

Address: 85 Nott Hwy Ashford, CT 06278
Bankruptcy Case 10-23459 Overview: "Raymond Bailey's Chapter 7 bankruptcy, filed in Ashford, CT in October 8, 2010, led to asset liquidation, with the case closing in Jan 12, 2011."
Raymond Bailey — Connecticut

Jason L Barnes, Ashford CT

Address: 20 Oakes Rd Ashford, CT 06278-2514
Bankruptcy Case 2014-21493 Overview: "In Ashford, CT, Jason L Barnes filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
Jason L Barnes — Connecticut

Jamie Beers, Ashford CT

Address: 80 Colts Pond Rd Ashford, CT 06278
Concise Description of Bankruptcy Case 10-229677: "Jamie Beers's bankruptcy, initiated in 08/28/2010 and concluded by 2010-12-14 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Beers — Connecticut

Michael Belliveau, Ashford CT

Address: 29 Circle Dr Ashford, CT 06278
Bankruptcy Case 12-21040 Overview: "In a Chapter 7 bankruptcy case, Michael Belliveau from Ashford, CT, saw their proceedings start in 2012-04-30 and complete by 08.16.2012, involving asset liquidation."
Michael Belliveau — Connecticut

David B Blodgett, Ashford CT

Address: 26 Union Dr Ashford, CT 06278-1926
Bankruptcy Case 15-20682 Summary: "The case of David B Blodgett in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early 07.21.2015, focusing on asset liquidation to repay creditors."
David B Blodgett — Connecticut

Bruce M Brown, Ashford CT

Address: 387 Turnpike Rd Ashford, CT 06278
Concise Description of Bankruptcy Case 09-228207: "The bankruptcy record of Bruce M Brown from Ashford, CT, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Bruce M Brown — Connecticut

Brenda Chisholm, Ashford CT

Address: 62 Westford Dr Ashford, CT 06278
Concise Description of Bankruptcy Case 10-239377: "Ashford, CT resident Brenda Chisholm's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2011."
Brenda Chisholm — Connecticut

Brian P Christopher, Ashford CT

Address: 11 Broad Oak Dr Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 11-22571: "The bankruptcy record of Brian P Christopher from Ashford, CT, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Brian P Christopher — Connecticut

Steven A Clark, Ashford CT

Address: 12 Lead Mine Rd Ashford, CT 06278
Bankruptcy Case 11-21340 Summary: "The case of Steven A Clark in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in May 4, 2011 and discharged early 08.20.2011, focusing on asset liquidation to repay creditors."
Steven A Clark — Connecticut

James E Clark, Ashford CT

Address: 117 Krapf Rd Ashford, CT 06278-1336
Brief Overview of Bankruptcy Case 09-22441: "In their Chapter 13 bankruptcy case filed in 2009-08-28, Ashford, CT's James E Clark agreed to a debt repayment plan, which was successfully completed by Apr 8, 2013."
James E Clark — Connecticut

Kimberly Collard, Ashford CT

Address: 149 Ashford Center Rd Apt C11 Ashford, CT 06278
Concise Description of Bankruptcy Case 10-240837: "In a Chapter 7 bankruptcy case, Kimberly Collard from Ashford, CT, saw her proceedings start in November 2010 and complete by Mar 18, 2011, involving asset liquidation."
Kimberly Collard — Connecticut

George J Crowley, Ashford CT

Address: 450 Westford Hill Rd Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 13-21781: "The bankruptcy filing by George J Crowley, undertaken in August 29, 2013 in Ashford, CT under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
George J Crowley — Connecticut

Perry E Daine, Ashford CT

Address: 323 Ference Rd Ashford, CT 06278
Bankruptcy Case 11-22139 Overview: "Perry E Daine's Chapter 7 bankruptcy, filed in Ashford, CT in 07/15/2011, led to asset liquidation, with the case closing in October 2011."
Perry E Daine — Connecticut

John P Decker, Ashford CT

Address: 7 Short Ln Ashford, CT 06278-2033
Bankruptcy Case 2014-21598 Summary: "John P Decker's Chapter 7 bankruptcy, filed in Ashford, CT in 2014-08-08, led to asset liquidation, with the case closing in 11.06.2014."
John P Decker — Connecticut

David Donegan, Ashford CT

Address: 48 Ashford Lake Dr Ashford, CT 06278
Brief Overview of Bankruptcy Case 11-20012: "David Donegan's bankruptcy, initiated in 2011-01-03 and concluded by 2011-04-21 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Donegan — Connecticut

Jeremy C Edberg, Ashford CT

Address: 7 Campert Ln Ashford, CT 06278-1214
Brief Overview of Bankruptcy Case 15-21817: "Jeremy C Edberg's bankruptcy, initiated in October 2015 and concluded by 01/18/2016 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy C Edberg — Connecticut

Jaye W Fletcher, Ashford CT

Address: 430 North Rd Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 12-20353: "The case of Jaye W Fletcher in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-02-22 and discharged early 06.09.2012, focusing on asset liquidation to repay creditors."
Jaye W Fletcher — Connecticut

Beth Fletcher, Ashford CT

Address: 30 Pompey Rd # 1 Ashford, CT 06278
Bankruptcy Case 10-20377 Overview: "In Ashford, CT, Beth Fletcher filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Beth Fletcher — Connecticut

Debra S Gagne, Ashford CT

Address: 14 Broad Oak Dr Ashford, CT 06278
Bankruptcy Case 12-22794 Summary: "Ashford, CT resident Debra S Gagne's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2013."
Debra S Gagne — Connecticut

Jr Ronald Gardner, Ashford CT

Address: 49 Mansfield Rd Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 10-22779: "The case of Jr Ronald Gardner in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-12 and discharged early 2010-11-28, focusing on asset liquidation to repay creditors."
Jr Ronald Gardner — Connecticut

Curtis Haas, Ashford CT

Address: 452 Turnpike Rd Ashford, CT 06278
Bankruptcy Case 10-20506 Summary: "Ashford, CT resident Curtis Haas's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2010."
Curtis Haas — Connecticut

Sr William Hayes, Ashford CT

Address: 28 Old Town Rd Ashford, CT 06278
Bankruptcy Case 11-20348 Summary: "The bankruptcy filing by Sr William Hayes, undertaken in February 14, 2011 in Ashford, CT under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Sr William Hayes — Connecticut

Melinda M Jackson, Ashford CT

Address: 430 Ference Rd Ashford, CT 06278-2106
Brief Overview of Bankruptcy Case 08-20859: "2008-05-13 marked the beginning of Melinda M Jackson's Chapter 13 bankruptcy in Ashford, CT, entailing a structured repayment schedule, completed by 11/21/2014."
Melinda M Jackson — Connecticut

David J Jackson, Ashford CT

Address: 430 Ference Rd Ashford, CT 06278-2106
Snapshot of U.S. Bankruptcy Proceeding Case 08-20859: "The bankruptcy record for David J Jackson from Ashford, CT, under Chapter 13, filed in 05/13/2008, involved setting up a repayment plan, finalized by November 21, 2014."
David J Jackson — Connecticut

Carissa L Johnson, Ashford CT

Address: 149 Ashford Center Rd Apt A9 Ashford, CT 06278-1425
Bankruptcy Case 15-20308 Overview: "The case of Carissa L Johnson in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early May 28, 2015, focusing on asset liquidation to repay creditors."
Carissa L Johnson — Connecticut

John Knowles, Ashford CT

Address: PO Box 45 Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 10-20010: "Ashford, CT resident John Knowles's January 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
John Knowles — Connecticut

Douglas Krapf, Ashford CT

Address: 127 Krapf Rd Ashford, CT 06278
Bankruptcy Case 10-23756 Overview: "The bankruptcy record of Douglas Krapf from Ashford, CT, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011."
Douglas Krapf — Connecticut

Jr David Laroe, Ashford CT

Address: 80 Bicknell Rd Apt 11 Ashford, CT 06278
Brief Overview of Bankruptcy Case 10-23616: "The bankruptcy filing by Jr David Laroe, undertaken in 2010-10-21 in Ashford, CT under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Jr David Laroe — Connecticut

Tammy Lucier, Ashford CT

Address: 112 Southworth Dr Ashford, CT 06278
Bankruptcy Case 11-20059 Summary: "The bankruptcy filing by Tammy Lucier, undertaken in 01/07/2011 in Ashford, CT under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Tammy Lucier — Connecticut

Alexis J Madera, Ashford CT

Address: 149 Ashford Center Rd Apt C1 Ashford, CT 06278
Bankruptcy Case 12-20898 Overview: "Alexis J Madera's bankruptcy, initiated in Apr 13, 2012 and concluded by 07.30.2012 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis J Madera — Connecticut

Kenneth Masciovecchio, Ashford CT

Address: 54 Portland Dr Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 11-22051: "Kenneth Masciovecchio's Chapter 7 bankruptcy, filed in Ashford, CT in Jul 6, 2011, led to asset liquidation, with the case closing in October 2011."
Kenneth Masciovecchio — Connecticut

Virginia Mason, Ashford CT

Address: PO Box 161 Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 10-21454: "Virginia Mason's Chapter 7 bankruptcy, filed in Ashford, CT in 04.30.2010, led to asset liquidation, with the case closing in 2010-08-16."
Virginia Mason — Connecticut

Kevin Menard, Ashford CT

Address: 452 Bebbington Rd Ashford, CT 06278
Concise Description of Bankruptcy Case 12-205937: "The bankruptcy filing by Kevin Menard, undertaken in 2012-03-19 in Ashford, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Kevin Menard — Connecticut

Iii Raymond Molnar, Ashford CT

Address: 209 Kennerson Reservoir Rd Ashford, CT 06278
Bankruptcy Case 10-21711 Overview: "In a Chapter 7 bankruptcy case, Iii Raymond Molnar from Ashford, CT, saw their proceedings start in May 21, 2010 and complete by 09.06.2010, involving asset liquidation."
Iii Raymond Molnar — Connecticut

Dana P Mortenson, Ashford CT

Address: 191 Westford Hill Rd Ashford, CT 06278
Bankruptcy Case 11-21666 Overview: "The bankruptcy filing by Dana P Mortenson, undertaken in 05/31/2011 in Ashford, CT under Chapter 7, concluded with discharge in 08.31.2011 after liquidating assets."
Dana P Mortenson — Connecticut

Robert Mullarkey, Ashford CT

Address: 265 Zaicek Rd Ashford, CT 06278
Concise Description of Bankruptcy Case 10-231667: "The case of Robert Mullarkey in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-02, focusing on asset liquidation to repay creditors."
Robert Mullarkey — Connecticut

Jr Frederick Nichlen, Ashford CT

Address: 359 Squaw Hollow Rd Ashford, CT 06278
Bankruptcy Case 10-23605 Summary: "Ashford, CT resident Jr Frederick Nichlen's October 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2011."
Jr Frederick Nichlen — Connecticut

Rebecca Ortinez, Ashford CT

Address: 379 Bebbington Rd Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 10-23870: "In Ashford, CT, Rebecca Ortinez filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Rebecca Ortinez — Connecticut

Juan C Paredes, Ashford CT

Address: 149 Ashford Center Rd Apt B1 Ashford, CT 06278
Concise Description of Bankruptcy Case 12-218147: "The case of Juan C Paredes in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in July 26, 2012 and discharged early 11/11/2012, focusing on asset liquidation to repay creditors."
Juan C Paredes — Connecticut

Steven Pepin, Ashford CT

Address: 22 Squaw Hollow Rd Ashford, CT 06278
Bankruptcy Case 09-23742 Overview: "The case of Steven Pepin in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 12.22.2009 and discharged early 2010-03-28, focusing on asset liquidation to repay creditors."
Steven Pepin — Connecticut

David R Picard, Ashford CT

Address: 27 Daina Ln Ashford, CT 06278-2501
Brief Overview of Bankruptcy Case 14-22204: "David R Picard's bankruptcy, initiated in 2014-11-12 and concluded by 2015-02-10 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Picard — Connecticut

Patricia Ann Picard, Ashford CT

Address: 27 Daina Ln Ashford, CT 06278-2501
Brief Overview of Bankruptcy Case 14-22204: "In a Chapter 7 bankruptcy case, Patricia Ann Picard from Ashford, CT, saw her proceedings start in November 12, 2014 and complete by 2015-02-10, involving asset liquidation."
Patricia Ann Picard — Connecticut

Robert A Platt, Ashford CT

Address: 181 Westford Hill Rd Ashford, CT 06278
Brief Overview of Bankruptcy Case 11-20596: "Robert A Platt's bankruptcy, initiated in 2011-03-09 and concluded by 06/25/2011 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Platt — Connecticut

Jacqueline S Renaud, Ashford CT

Address: 481 Westford Rd Ashford, CT 06278-2523
Bankruptcy Case 16-21083 Overview: "Jacqueline S Renaud's Chapter 7 bankruptcy, filed in Ashford, CT in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Jacqueline S Renaud — Connecticut

Andrew D Rittner, Ashford CT

Address: PO Box 140 Ashford, CT 06278-0140
Concise Description of Bankruptcy Case 15-211377: "In Ashford, CT, Andrew D Rittner filed for Chapter 7 bankruptcy in 06/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2015."
Andrew D Rittner — Connecticut

Jerri Lynn Robbins, Ashford CT

Address: 9 Chetelat Dr Ashford, CT 06278
Concise Description of Bankruptcy Case 11-203987: "Jerri Lynn Robbins's bankruptcy, initiated in Feb 21, 2011 and concluded by 2011-05-18 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerri Lynn Robbins — Connecticut

Christopher Robertson, Ashford CT

Address: 57 Fitts Rd Ashford, CT 06278
Bankruptcy Case 10-20380 Summary: "Ashford, CT resident Christopher Robertson's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Christopher Robertson — Connecticut

Patricia Rock, Ashford CT

Address: 49 Tremko Ln Apt 111 Ashford, CT 06278
Concise Description of Bankruptcy Case 10-229377: "The bankruptcy record of Patricia Rock from Ashford, CT, shows a Chapter 7 case filed in 08/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Patricia Rock — Connecticut

Tara D Rogers, Ashford CT

Address: 57 Fitts Rd Ashford, CT 06278-1102
Bankruptcy Case 14-20271 Summary: "In a Chapter 7 bankruptcy case, Tara D Rogers from Ashford, CT, saw her proceedings start in February 17, 2014 and complete by May 2014, involving asset liquidation."
Tara D Rogers — Connecticut

Bryan C Roush, Ashford CT

Address: 468 North Rd Ashford, CT 06278-1241
Bankruptcy Case 15-22237 Summary: "The bankruptcy record of Bryan C Roush from Ashford, CT, shows a Chapter 7 case filed in Dec 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2016."
Bryan C Roush — Connecticut

Sabrina C Sorensen, Ashford CT

Address: 7 Ashford Dr Ashford, CT 06278
Snapshot of U.S. Bankruptcy Proceeding Case 13-22075: "The bankruptcy filing by Sabrina C Sorensen, undertaken in October 10, 2013 in Ashford, CT under Chapter 7, concluded with discharge in 2014-01-14 after liquidating assets."
Sabrina C Sorensen — Connecticut

Randall Strange, Ashford CT

Address: 387 Ference Rd Ashford, CT 06278
Bankruptcy Case 10-22223 Summary: "Randall Strange's bankruptcy, initiated in 2010-06-30 and concluded by Oct 16, 2010 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Strange — Connecticut

Thomas Strange, Ashford CT

Address: 387 Ference Rd # Rt Ashford, CT 06278
Brief Overview of Bankruptcy Case 10-24042: "Thomas Strange's Chapter 7 bankruptcy, filed in Ashford, CT in November 24, 2010, led to asset liquidation, with the case closing in Mar 12, 2011."
Thomas Strange — Connecticut

Lynn H Warren, Ashford CT

Address: 41 Circle Dr Ashford, CT 06278-1904
Brief Overview of Bankruptcy Case 16-20860: "The case of Lynn H Warren in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 2016-08-28, focusing on asset liquidation to repay creditors."
Lynn H Warren — Connecticut

Edward James Warren, Ashford CT

Address: 41 Circle Dr Ashford, CT 06278-1904
Snapshot of U.S. Bankruptcy Proceeding Case 16-20860: "The bankruptcy filing by Edward James Warren, undertaken in May 2016 in Ashford, CT under Chapter 7, concluded with discharge in August 28, 2016 after liquidating assets."
Edward James Warren — Connecticut

Alyssa Zanlungo, Ashford CT

Address: 7 Campert Ln Ashford, CT 06278
Brief Overview of Bankruptcy Case 12-22773: "In a Chapter 7 bankruptcy case, Alyssa Zanlungo from Ashford, CT, saw her proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Alyssa Zanlungo — Connecticut

Explore Free Bankruptcy Records by State