Ashford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ashford.
Last updated on:
March 30, 2025
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