Website Logo

Chaplin, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chaplin.

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

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