Chaplin, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Chaplin.
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
Iii Walter Borden, Chaplin CT
Address: 108 S Bedlam Rd Chaplin, CT 06235
Bankruptcy Case 09-23167 Summary: "The case of Iii Walter Borden in Chaplin, CT, demonstrates a Chapter 7 bankruptcy filed in 10.29.2009 and discharged early 02/02/2010, focusing on asset liquidation to repay creditors."
Iii Walter Borden — Connecticut
Richard D Clarke, Chaplin CT
Address: 558 Tower Hill Rd Chaplin, CT 06235
Concise Description of Bankruptcy Case 12-219647: "The case of Richard D Clarke in Chaplin, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-08-10 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Richard D Clarke — Connecticut
Jr Robert Croston, Chaplin CT
Address: 64 Davis Rd Chaplin, CT 06235
Bankruptcy Case 10-20300 Summary: "Chaplin, CT resident Jr Robert Croston's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jr Robert Croston — Connecticut
Karen Ann Daros, Chaplin CT
Address: PO Box 175 Chaplin, CT 06235-0175
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20899: "The bankruptcy record of Karen Ann Daros from Chaplin, CT, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Karen Ann Daros — Connecticut
Shanda Emond, Chaplin CT
Address: 18 Goshen Rd Apt 2 Chaplin, CT 06235
Brief Overview of Bankruptcy Case 10-21363: "In a Chapter 7 bankruptcy case, Shanda Emond from Chaplin, CT, saw her proceedings start in 04/27/2010 and complete by 08/13/2010, involving asset liquidation."
Shanda Emond — Connecticut
Gloria E Flores, Chaplin CT
Address: 130 Willimantic Rd Chaplin, CT 06235
Concise Description of Bankruptcy Case 12-208627: "The bankruptcy filing by Gloria E Flores, undertaken in 2012-04-11 in Chaplin, CT under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
Gloria E Flores — Connecticut
Ferreri Mary M Huckins, Chaplin CT
Address: PO Box 295 Chaplin, CT 06235-0295
Bankruptcy Case 16-20829 Overview: "The bankruptcy filing by Ferreri Mary M Huckins, undertaken in May 25, 2016 in Chaplin, CT under Chapter 7, concluded with discharge in 08/23/2016 after liquidating assets."
Ferreri Mary M Huckins — Connecticut
Kathleen Delano Jenkins, Chaplin CT
Address: 63 Ridge Rd Chaplin, CT 06235
Concise Description of Bankruptcy Case 11-210637: "Kathleen Delano Jenkins's Chapter 7 bankruptcy, filed in Chaplin, CT in April 2011, led to asset liquidation, with the case closing in 2011-07-30."
Kathleen Delano Jenkins — Connecticut
Alan Brian Leta, Chaplin CT
Address: 23 Pumpkin Hill Rd Chaplin, CT 06235-2101
Bankruptcy Case 14-21112 Summary: "The bankruptcy filing by Alan Brian Leta, undertaken in May 31, 2014 in Chaplin, CT under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Alan Brian Leta — Connecticut
Tarin J Mckinnon, Chaplin CT
Address: PO Box 342 Chaplin, CT 06235
Bankruptcy Case 11-21522 Summary: "Tarin J Mckinnon's bankruptcy, initiated in 05/22/2011 and concluded by September 7, 2011 in Chaplin, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarin J Mckinnon — Connecticut
Robert Nelson Noel, Chaplin CT
Address: 106 Miller Rd Chaplin, CT 06235-2648
Bankruptcy Case 14-20398 Overview: "Chaplin, CT resident Robert Nelson Noel's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
Robert Nelson Noel — Connecticut
Leon Nye, Chaplin CT
Address: 107 Chappell St Chaplin, CT 06235
Brief Overview of Bankruptcy Case 09-23537: "In a Chapter 7 bankruptcy case, Leon Nye from Chaplin, CT, saw their proceedings start in 2009-12-04 and complete by March 2010, involving asset liquidation."
Leon Nye — Connecticut
Peter Oschmann, Chaplin CT
Address: 20 Old Willimantic Rd Chaplin, CT 06235
Snapshot of U.S. Bankruptcy Proceeding Case 10-22642: "In a Chapter 7 bankruptcy case, Peter Oschmann from Chaplin, CT, saw his proceedings start in 2010-07-30 and complete by Nov 15, 2010, involving asset liquidation."
Peter Oschmann — Connecticut
Robin Parenti, Chaplin CT
Address: PO Box 116 Chaplin, CT 06235
Concise Description of Bankruptcy Case 10-242297: "Chaplin, CT resident Robin Parenti's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-01."
Robin Parenti — Connecticut
Rodney D Reed, Chaplin CT
Address: PO Box 422 Chaplin, CT 06235-0422
Concise Description of Bankruptcy Case 2014-213107: "In a Chapter 7 bankruptcy case, Rodney D Reed from Chaplin, CT, saw his proceedings start in 2014-06-30 and complete by Sep 28, 2014, involving asset liquidation."
Rodney D Reed — Connecticut
David Rosario, Chaplin CT
Address: 30 Bolduk Ln Chaplin, CT 06235
Snapshot of U.S. Bankruptcy Proceeding Case 09-23663: "David Rosario's Chapter 7 bankruptcy, filed in Chaplin, CT in 2009-12-17, led to asset liquidation, with the case closing in 03/16/2010."
David Rosario — Connecticut
Tami Jenise Sturm, Chaplin CT
Address: 60 Morey Rd Apt 1 Chaplin, CT 06235
Concise Description of Bankruptcy Case 11-234087: "The case of Tami Jenise Sturm in Chaplin, CT, demonstrates a Chapter 7 bankruptcy filed in December 2, 2011 and discharged early 2012-03-19, focusing on asset liquidation to repay creditors."
Tami Jenise Sturm — Connecticut
John A Tremont, Chaplin CT
Address: 109 Ridge Rd Chaplin, CT 06235
Concise Description of Bankruptcy Case 12-208707: "Chaplin, CT resident John A Tremont's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
John A Tremont — Connecticut
Lynn M Trudeau, Chaplin CT
Address: 150 Miller Rd Chaplin, CT 06235-2650
Bankruptcy Case 14-21857 Summary: "Lynn M Trudeau's Chapter 7 bankruptcy, filed in Chaplin, CT in September 22, 2014, led to asset liquidation, with the case closing in Dec 21, 2014."
Lynn M Trudeau — Connecticut
Miranda Wilmot, Chaplin CT
Address: 60 Chappell St Chaplin, CT 06235-2702
Snapshot of U.S. Bankruptcy Proceeding Case 15-20167: "Chaplin, CT resident Miranda Wilmot's 2015-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2015."
Miranda Wilmot — Connecticut
Explore Free Bankruptcy Records by State