Website Logo

Dayville, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Dayville.

Last updated on: February 18, 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

Ashley Rose Alderman, Dayville CT

Address: 56 River Rd Dayville, CT 06241-1220
Bankruptcy Case 1:15-bk-12475 Summary: "Ashley Rose Alderman's bankruptcy, initiated in 2015-12-31 and concluded by 2016-03-30 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Rose Alderman — Connecticut

Katie L Amero, Dayville CT

Address: 80 Mason Hill Rd Dayville, CT 06241-1306
Concise Description of Bankruptcy Case 2014-207077: "Dayville, CT resident Katie L Amero's 2014-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-11."
Katie L Amero — Connecticut

Michael T Anderson, Dayville CT

Address: 8 Bartlett Meadow Dr Dayville, CT 06241-1847
Bankruptcy Case 08-21323 Overview: "Michael T Anderson's Chapter 13 bankruptcy in Dayville, CT started in 2008-07-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-22."
Michael T Anderson — Connecticut

Michael Fred Baker, Dayville CT

Address: PO Box 473 Dayville, CT 06241
Bankruptcy Case 09-23053 Summary: "Michael Fred Baker's Chapter 7 bankruptcy, filed in Dayville, CT in 10/23/2009, led to asset liquidation, with the case closing in Jan 27, 2010."
Michael Fred Baker — Connecticut

Gregory Charles Benoit, Dayville CT

Address: 245 Hartford Pike Dayville, CT 06241-1506
Concise Description of Bankruptcy Case 15-211217: "Gregory Charles Benoit's Chapter 7 bankruptcy, filed in Dayville, CT in June 25, 2015, led to asset liquidation, with the case closing in September 23, 2015."
Gregory Charles Benoit — Connecticut

Jr Thomas A Bergeron, Dayville CT

Address: PO Box 235 Dayville, CT 06241
Brief Overview of Bankruptcy Case 12-21786: "The case of Jr Thomas A Bergeron in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 07.24.2012 and discharged early November 9, 2012, focusing on asset liquidation to repay creditors."
Jr Thomas A Bergeron — Connecticut

Jr George P Bessette, Dayville CT

Address: 160 Country Club Rd Dayville, CT 06241
Bankruptcy Case 13-21336 Summary: "Jr George P Bessette's bankruptcy, initiated in 06/28/2013 and concluded by 2013-10-02 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George P Bessette — Connecticut

Scot Burnett, Dayville CT

Address: 968 Upper Maple St Dayville, CT 06241
Bankruptcy Case 09-23307 Summary: "In Dayville, CT, Scot Burnett filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2010."
Scot Burnett — Connecticut

Jessica Lynn Caisse, Dayville CT

Address: 36 Birchwood Dr Dayville, CT 06241-2201
Concise Description of Bankruptcy Case 16-200257: "Jessica Lynn Caisse's bankruptcy, initiated in January 2016 and concluded by 04.07.2016 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Caisse — Connecticut

Michael P Caviasca, Dayville CT

Address: PO Box 118 Dayville, CT 06241-0118
Snapshot of U.S. Bankruptcy Proceeding Case 07-32306: "In their Chapter 13 bankruptcy case filed in 2007-10-05, Dayville, CT's Michael P Caviasca agreed to a debt repayment plan, which was successfully completed by 2013-07-12."
Michael P Caviasca — Connecticut

Katherine Collier, Dayville CT

Address: 193 Slater Hill Rd Dayville, CT 06241-1912
Snapshot of U.S. Bankruptcy Proceeding Case 14-20350: "Katherine Collier's Chapter 7 bankruptcy, filed in Dayville, CT in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Katherine Collier — Connecticut

James Crandall, Dayville CT

Address: 1188 Hartford Pike Dayville, CT 06241
Concise Description of Bankruptcy Case 10-220707: "The bankruptcy record of James Crandall from Dayville, CT, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2010."
James Crandall — Connecticut

Denise L Duchene, Dayville CT

Address: 33 Cardinal Dr Dayville, CT 06241-2240
Concise Description of Bankruptcy Case 2014-206257: "The bankruptcy record of Denise L Duchene from Dayville, CT, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Denise L Duchene — Connecticut

Michael Dumas, Dayville CT

Address: 528 Ware Road Ext Dayville, CT 06241
Bankruptcy Case 10-22240 Summary: "In Dayville, CT, Michael Dumas filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Michael Dumas — Connecticut

Cheryl Dumont, Dayville CT

Address: PO Box 83 Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 12-20785: "The case of Cheryl Dumont in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 04/02/2012 and discharged early 2012-06-27, focusing on asset liquidation to repay creditors."
Cheryl Dumont — Connecticut

Kevin Duquette, Dayville CT

Address: 252 Breakneck Hill Rd Dayville, CT 06241-1701
Bankruptcy Case 2014-21274 Overview: "In a Chapter 7 bankruptcy case, Kevin Duquette from Dayville, CT, saw their proceedings start in Jun 30, 2014 and complete by 2014-09-28, involving asset liquidation."
Kevin Duquette — Connecticut

Ann M Erskine, Dayville CT

Address: 15 Dog Hill Rd Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 12-20690: "Dayville, CT resident Ann M Erskine's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2012."
Ann M Erskine — Connecticut

Rashid Eskandani, Dayville CT

Address: PO Box 211 Dayville, CT 06241
Concise Description of Bankruptcy Case 10-208357: "The bankruptcy record of Rashid Eskandani from Dayville, CT, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Rashid Eskandani — Connecticut

Beverly L Fedorowicz, Dayville CT

Address: 1415 North Rd Dayville, CT 06241
Bankruptcy Case 11-20907 Overview: "The case of Beverly L Fedorowicz in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2011 and discharged early June 29, 2011, focusing on asset liquidation to repay creditors."
Beverly L Fedorowicz — Connecticut

Joanne L Fisher, Dayville CT

Address: 67 R and R Park Dayville, CT 06241-1137
Bankruptcy Case 15-41155 Summary: "Joanne L Fisher's bankruptcy, initiated in 2015-06-16 and concluded by Sep 14, 2015 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne L Fisher — Connecticut

Jacob Gadbois, Dayville CT

Address: 68 Pratt Rd Dayville, CT 06241
Concise Description of Bankruptcy Case 10-223547: "Dayville, CT resident Jacob Gadbois's Jul 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jacob Gadbois — Connecticut

Michel Gates, Dayville CT

Address: PO Box 518 Dayville, CT 06241
Bankruptcy Case 10-20547 Summary: "Dayville, CT resident Michel Gates's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Michel Gates — Connecticut

Briere Willow Gayton, Dayville CT

Address: 30 Bartlett Meadow Dr Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 10-22353: "Briere Willow Gayton's bankruptcy, initiated in 07.10.2010 and concluded by 2010-10-26 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Briere Willow Gayton — Connecticut

Cheryl Gebo, Dayville CT

Address: 11 Ware Rd Dayville, CT 06241-1222
Concise Description of Bankruptcy Case 14-223487: "In a Chapter 7 bankruptcy case, Cheryl Gebo from Dayville, CT, saw her proceedings start in 2014-12-05 and complete by 03.05.2015, involving asset liquidation."
Cheryl Gebo — Connecticut

Scott R Gervais, Dayville CT

Address: 51 Valley Rd Dayville, CT 06241
Brief Overview of Bankruptcy Case 09-22802: "The bankruptcy filing by Scott R Gervais, undertaken in Sep 30, 2009 in Dayville, CT under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Scott R Gervais — Connecticut

Rachael Gifford, Dayville CT

Address: 74 Yosemite Valley Rd Dayville, CT 06241
Concise Description of Bankruptcy Case 10-230067: "Dayville, CT resident Rachael Gifford's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2010."
Rachael Gifford — Connecticut

Glenn L Grover, Dayville CT

Address: 100 Putnam Rd Dayville, CT 06241-1217
Bankruptcy Case 14-21235 Overview: "Glenn L Grover's Chapter 7 bankruptcy, filed in Dayville, CT in June 2014, led to asset liquidation, with the case closing in 2014-09-23."
Glenn L Grover — Connecticut

Randall F Haines, Dayville CT

Address: 206 Primrose Xing Dayville, CT 06241-2156
Concise Description of Bankruptcy Case 14-203637: "Dayville, CT resident Randall F Haines's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Randall F Haines — Connecticut

Louann Hamel, Dayville CT

Address: 70 Mason Hill Rd Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 12-20334: "Dayville, CT resident Louann Hamel's 02.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2012."
Louann Hamel — Connecticut

Marie Adel Hannah, Dayville CT

Address: 21 Cheryl Ave Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 13-22568: "In Dayville, CT, Marie Adel Hannah filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Marie Adel Hannah — Connecticut

Wilfred P Harwood, Dayville CT

Address: 45 Pleasant View Dr Dayville, CT 06241
Concise Description of Bankruptcy Case 11-201027: "The bankruptcy filing by Wilfred P Harwood, undertaken in 01/14/2011 in Dayville, CT under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Wilfred P Harwood — Connecticut

Deborah J Hegre, Dayville CT

Address: 240 Slater Hill Rd Dayville, CT 06241
Bankruptcy Case 11-23654 Overview: "The bankruptcy record of Deborah J Hegre from Dayville, CT, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Deborah J Hegre — Connecticut

Ronald C Henault, Dayville CT

Address: PO Box 402 Dayville, CT 06241-0402
Concise Description of Bankruptcy Case 15-210747: "In a Chapter 7 bankruptcy case, Ronald C Henault from Dayville, CT, saw their proceedings start in June 18, 2015 and complete by 2015-09-16, involving asset liquidation."
Ronald C Henault — Connecticut

Christopher Henry, Dayville CT

Address: 326 Putnam Pike Dayville, CT 06241
Bankruptcy Case 13-21034 Overview: "The bankruptcy filing by Christopher Henry, undertaken in 05.22.2013 in Dayville, CT under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Christopher Henry — Connecticut

Daniel E Jacques, Dayville CT

Address: 152 Bear Hill Rd Dayville, CT 06241
Bankruptcy Case 12-20775 Summary: "In a Chapter 7 bankruptcy case, Daniel E Jacques from Dayville, CT, saw his proceedings start in 03/31/2012 and complete by 2012-07-17, involving asset liquidation."
Daniel E Jacques — Connecticut

Thomas Jolin, Dayville CT

Address: 130 Pleasant View Dr Dayville, CT 06241-1214
Concise Description of Bankruptcy Case 16-200097: "The bankruptcy record of Thomas Jolin from Dayville, CT, shows a Chapter 7 case filed in Jan 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2016."
Thomas Jolin — Connecticut

Graham Jones, Dayville CT

Address: 11 Thompson Pike Dayville, CT 06241
Brief Overview of Bankruptcy Case 12-22385: "The bankruptcy filing by Graham Jones, undertaken in 2012-09-28 in Dayville, CT under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Graham Jones — Connecticut

Daniel J Kamm, Dayville CT

Address: PO Box 86 Dayville, CT 06241-0086
Brief Overview of Bankruptcy Case 14-20040: "Daniel J Kamm's bankruptcy, initiated in January 2014 and concluded by 04.10.2014 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Kamm — Connecticut

Joan E Kelleher, Dayville CT

Address: 17 Huntley Rd Dayville, CT 06241-1624
Concise Description of Bankruptcy Case 15-215077: "The bankruptcy record of Joan E Kelleher from Dayville, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2015."
Joan E Kelleher — Connecticut

Jr Milton Lee Korch, Dayville CT

Address: 289 Putnam Pike Dayville, CT 06241
Brief Overview of Bankruptcy Case 11-20631: "In Dayville, CT, Jr Milton Lee Korch filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Jr Milton Lee Korch — Connecticut

Marc Lacasse, Dayville CT

Address: 111 Kelly Rd Dayville, CT 06241
Bankruptcy Case 10-23721 Overview: "The case of Marc Lacasse in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 10/29/2010 and discharged early February 2, 2011, focusing on asset liquidation to repay creditors."
Marc Lacasse — Connecticut

Douglas R Lafleur, Dayville CT

Address: 14 Blumenthal Dr Dayville, CT 06241
Brief Overview of Bankruptcy Case 11-23581: "The bankruptcy record of Douglas R Lafleur from Dayville, CT, shows a Chapter 7 case filed in 12/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-09."
Douglas R Lafleur — Connecticut

Dennis W Larkin, Dayville CT

Address: 58F Dog Hill Rd Dayville, CT 06241
Bankruptcy Case 13-21291 Summary: "Dayville, CT resident Dennis W Larkin's 2013-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2013."
Dennis W Larkin — Connecticut

Richard L Lawton, Dayville CT

Address: PO Box 484 Dayville, CT 06241
Concise Description of Bankruptcy Case 13-208847: "In a Chapter 7 bankruptcy case, Richard L Lawton from Dayville, CT, saw their proceedings start in 04/30/2013 and complete by 2013-08-04, involving asset liquidation."
Richard L Lawton — Connecticut

Andrew Lawton, Dayville CT

Address: 517 E Killingly Rd Dayville, CT 06241
Brief Overview of Bankruptcy Case 10-23711: "Dayville, CT resident Andrew Lawton's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Andrew Lawton — Connecticut

Eric R Lemery, Dayville CT

Address: 1034 Upper Maple St Dayville, CT 06241-2017
Concise Description of Bankruptcy Case 15-211657: "The case of Eric R Lemery in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 06.30.2015 and discharged early 2015-09-28, focusing on asset liquidation to repay creditors."
Eric R Lemery — Connecticut

Timothy N Lemire, Dayville CT

Address: 450 Putnam Pike Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 11-22416: "The bankruptcy filing by Timothy N Lemire, undertaken in August 2011 in Dayville, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Timothy N Lemire — Connecticut

Brent A Leveille, Dayville CT

Address: 838A Hartford Pike Dayville, CT 06241
Bankruptcy Case 11-23652 Overview: "In a Chapter 7 bankruptcy case, Brent A Leveille from Dayville, CT, saw his proceedings start in 2011-12-30 and complete by 04/16/2012, involving asset liquidation."
Brent A Leveille — Connecticut

Doris Mae Mackie, Dayville CT

Address: 981 Upper Maple St Dayville, CT 06241
Brief Overview of Bankruptcy Case 11-21462: "Dayville, CT resident Doris Mae Mackie's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Doris Mae Mackie — Connecticut

Gary A Marchand, Dayville CT

Address: 380B Hartford Pike Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 11-22277: "Gary A Marchand's Chapter 7 bankruptcy, filed in Dayville, CT in July 29, 2011, led to asset liquidation, with the case closing in Nov 14, 2011."
Gary A Marchand — Connecticut

Connie Y Mcguiggan, Dayville CT

Address: 310 State Ave Dayville, CT 06241-2038
Brief Overview of Bankruptcy Case 16-20684: "The case of Connie Y Mcguiggan in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-04-29 and discharged early 2016-07-28, focusing on asset liquidation to repay creditors."
Connie Y Mcguiggan — Connecticut

Ian B Mcguiggan, Dayville CT

Address: 310 State Ave Dayville, CT 06241-2038
Bankruptcy Case 16-20684 Overview: "Ian B Mcguiggan's Chapter 7 bankruptcy, filed in Dayville, CT in 2016-04-29, led to asset liquidation, with the case closing in July 2016."
Ian B Mcguiggan — Connecticut

Lysa M Molnar, Dayville CT

Address: PO Box 755 Dayville, CT 06241-0755
Brief Overview of Bankruptcy Case 14-22049: "The bankruptcy record of Lysa M Molnar from Dayville, CT, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2015."
Lysa M Molnar — Connecticut

Franklyn Monroe, Dayville CT

Address: 91 River Rd Dayville, CT 06241
Bankruptcy Case 10-22230 Summary: "In Dayville, CT, Franklyn Monroe filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Franklyn Monroe — Connecticut

Diane Mae Nelson, Dayville CT

Address: 205 Oak Ridge Ln Dayville, CT 06241
Bankruptcy Case 12-21671 Overview: "The bankruptcy filing by Diane Mae Nelson, undertaken in Jul 10, 2012 in Dayville, CT under Chapter 7, concluded with discharge in Oct 26, 2012 after liquidating assets."
Diane Mae Nelson — Connecticut

Peter Neri, Dayville CT

Address: 4 Cheryl Ave Dayville, CT 06241
Concise Description of Bankruptcy Case 10-231527: "The case of Peter Neri in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-09-15 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Peter Neri — Connecticut

Brian Norris, Dayville CT

Address: 59 Mason Hill Rd Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 10-20512: "In a Chapter 7 bankruptcy case, Brian Norris from Dayville, CT, saw their proceedings start in 2010-02-22 and complete by May 18, 2010, involving asset liquidation."
Brian Norris — Connecticut

Sr Ronald C Olivieri, Dayville CT

Address: 12 Huntley Rd Dayville, CT 06241
Brief Overview of Bankruptcy Case 13-20518: "In a Chapter 7 bankruptcy case, Sr Ronald C Olivieri from Dayville, CT, saw their proceedings start in Mar 21, 2013 and complete by June 25, 2013, involving asset liquidation."
Sr Ronald C Olivieri — Connecticut

Jr Michael P Orlando, Dayville CT

Address: 1018 North Rd Dayville, CT 06241
Bankruptcy Case 11-20827 Summary: "Jr Michael P Orlando's bankruptcy, initiated in 03.26.2011 and concluded by 2011-06-22 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael P Orlando — Connecticut

Jessie L Ouellet, Dayville CT

Address: 1017 High St Dayville, CT 06241-2122
Brief Overview of Bankruptcy Case 15-22066: "The case of Jessie L Ouellet in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 11.30.2015 and discharged early Feb 28, 2016, focusing on asset liquidation to repay creditors."
Jessie L Ouellet — Connecticut

Khambai Phongphan, Dayville CT

Address: 1029 Upper Maple St Dayville, CT 06241
Bankruptcy Case 11-22562 Overview: "Khambai Phongphan's bankruptcy, initiated in 2011-08-31 and concluded by December 2011 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khambai Phongphan — Connecticut

Jeffrey Provost, Dayville CT

Address: 175 Ballouville Rd Dayville, CT 06241
Concise Description of Bankruptcy Case 10-221937: "Jeffrey Provost's bankruptcy, initiated in June 29, 2010 and concluded by 10.15.2010 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Provost — Connecticut

Peter G Reid, Dayville CT

Address: 73 Pine Knolls Dr Dayville, CT 06241
Bankruptcy Case 11-21139 Overview: "The case of Peter G Reid in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-19 and discharged early 08/05/2011, focusing on asset liquidation to repay creditors."
Peter G Reid — Connecticut

Jr James T Roethel, Dayville CT

Address: 66 Pleasant View Dr Dayville, CT 06241
Bankruptcy Case 12-21496 Summary: "Dayville, CT resident Jr James T Roethel's 06/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Jr James T Roethel — Connecticut

Danielle M Rondeau, Dayville CT

Address: 302 Whetstone Mls Dayville, CT 06241
Bankruptcy Case 12-21607 Overview: "In a Chapter 7 bankruptcy case, Danielle M Rondeau from Dayville, CT, saw her proceedings start in 2012-06-29 and complete by 10/15/2012, involving asset liquidation."
Danielle M Rondeau — Connecticut

Gail A Rourke, Dayville CT

Address: 55 Country Club Rd Dayville, CT 06241
Brief Overview of Bankruptcy Case 12-21335: "Gail A Rourke's bankruptcy, initiated in 2012-05-31 and concluded by 2012-09-16 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Rourke — Connecticut

Gregory Philip Roy, Dayville CT

Address: 87 Pleasant View Dr Dayville, CT 06241
Bankruptcy Case 12-21222 Overview: "In Dayville, CT, Gregory Philip Roy filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-01."
Gregory Philip Roy — Connecticut

Robert Rzeznikiewicz, Dayville CT

Address: 67 Kenneth Dr Dayville, CT 06241
Concise Description of Bankruptcy Case 10-227997: "Robert Rzeznikiewicz's bankruptcy, initiated in 08/13/2010 and concluded by Nov 29, 2010 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rzeznikiewicz — Connecticut

Scott D Sanchas, Dayville CT

Address: 9 Country Acres Park Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 11-21668: "In Dayville, CT, Scott D Sanchas filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Scott D Sanchas — Connecticut

Paul Sawinski, Dayville CT

Address: 7 Thompson Pike Dayville, CT 06241
Concise Description of Bankruptcy Case 10-225297: "In Dayville, CT, Paul Sawinski filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Paul Sawinski — Connecticut

Justin L Smalley, Dayville CT

Address: 58C Dog Hill Rd Dayville, CT 06241-2165
Bankruptcy Case 16-30311 Summary: "In a Chapter 7 bankruptcy case, Justin L Smalley from Dayville, CT, saw their proceedings start in 03.03.2016 and complete by June 1, 2016, involving asset liquidation."
Justin L Smalley — Connecticut

Tara A Smith, Dayville CT

Address: 560 Putnam Pike Dayville, CT 06241
Bankruptcy Case 12-20564 Summary: "The bankruptcy record of Tara A Smith from Dayville, CT, shows a Chapter 7 case filed in 03.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2012."
Tara A Smith — Connecticut

Paul W Smith, Dayville CT

Address: 78 Mason Hill Rd Dayville, CT 06241
Brief Overview of Bankruptcy Case 11-21120: "In Dayville, CT, Paul W Smith filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Paul W Smith — Connecticut

Wayne L Stanhope, Dayville CT

Address: 143 Breakneck Hill Rd Dayville, CT 06241
Bankruptcy Case 13-22149 Summary: "In a Chapter 7 bankruptcy case, Wayne L Stanhope from Dayville, CT, saw his proceedings start in 10.23.2013 and complete by Jan 27, 2014, involving asset liquidation."
Wayne L Stanhope — Connecticut

Ii Donald W Steen, Dayville CT

Address: 202 Hartford Pike Dayville, CT 06241
Bankruptcy Case 13-21358 Summary: "The case of Ii Donald W Steen in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 06/28/2013 and discharged early 10/02/2013, focusing on asset liquidation to repay creditors."
Ii Donald W Steen — Connecticut

Donald Tarryk, Dayville CT

Address: 1068 Hartford Pike Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 10-24362: "The bankruptcy filing by Donald Tarryk, undertaken in 12/28/2010 in Dayville, CT under Chapter 7, concluded with discharge in April 15, 2011 after liquidating assets."
Donald Tarryk — Connecticut

Chad Roy Tatsey, Dayville CT

Address: PO Box 46 Dayville, CT 06241
Bankruptcy Case 13-21545 Summary: "The case of Chad Roy Tatsey in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 30, 2013 and discharged early 11/03/2013, focusing on asset liquidation to repay creditors."
Chad Roy Tatsey — Connecticut

James Tetreault, Dayville CT

Address: 973 Upper Maple St Dayville, CT 06241
Bankruptcy Case 10-21400 Summary: "The bankruptcy record of James Tetreault from Dayville, CT, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-15."
James Tetreault — Connecticut

Jeffrey G Thatcher, Dayville CT

Address: 1057 High St Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 13-20792: "In a Chapter 7 bankruptcy case, Jeffrey G Thatcher from Dayville, CT, saw their proceedings start in 2013-04-25 and complete by 2013-07-30, involving asset liquidation."
Jeffrey G Thatcher — Connecticut

Joyce Warren, Dayville CT

Address: 40 State Ave Dayville, CT 06241
Bankruptcy Case 11-20419 Overview: "The bankruptcy record of Joyce Warren from Dayville, CT, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-18."
Joyce Warren — Connecticut

Dustin R Wilson, Dayville CT

Address: 76 Ballouville Rd Dayville, CT 06241
Bankruptcy Case 11-23612 Summary: "In Dayville, CT, Dustin R Wilson filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Dustin R Wilson — Connecticut

Ernest H Wright, Dayville CT

Address: 37 Country Club Rd Dayville, CT 06241
Concise Description of Bankruptcy Case 11-202187: "The case of Ernest H Wright in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early 2011-04-27, focusing on asset liquidation to repay creditors."
Ernest H Wright — Connecticut

Kimberlie Young, Dayville CT

Address: 9A Sayles Ave Dayville, CT 06241
Snapshot of U.S. Bankruptcy Proceeding Case 10-22002: "The bankruptcy filing by Kimberlie Young, undertaken in 2010-06-11 in Dayville, CT under Chapter 7, concluded with discharge in 2010-09-27 after liquidating assets."
Kimberlie Young — Connecticut

Explore Free Bankruptcy Records by State