Ivoryton, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ivoryton.
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
Gary J Bango, Ivoryton CT
Address: 57 Mares Hill Rd Ivoryton, CT 06442
Concise Description of Bankruptcy Case 11-317447: "In a Chapter 7 bankruptcy case, Gary J Bango from Ivoryton, CT, saw their proceedings start in Jun 29, 2011 and complete by October 15, 2011, involving asset liquidation."
Gary J Bango — Connecticut
William J Burgon, Ivoryton CT
Address: PO Box 593 Ivoryton, CT 06442-0593
Bankruptcy Case 15-31379 Summary: "The bankruptcy record of William J Burgon from Ivoryton, CT, shows a Chapter 7 case filed in August 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2015."
William J Burgon — Connecticut
John J Conroy, Ivoryton CT
Address: 57 N Main St Ivoryton, CT 06442-1008
Snapshot of U.S. Bankruptcy Proceeding Case 15-30106: "John J Conroy's Chapter 7 bankruptcy, filed in Ivoryton, CT in 01/26/2015, led to asset liquidation, with the case closing in Apr 26, 2015."
John J Conroy — Connecticut
Gary Steven Dahlstrom, Ivoryton CT
Address: 16 Chestnut St Ivoryton, CT 06442
Bankruptcy Case 11-33172 Overview: "The bankruptcy filing by Gary Steven Dahlstrom, undertaken in Dec 21, 2011 in Ivoryton, CT under Chapter 7, concluded with discharge in April 7, 2012 after liquidating assets."
Gary Steven Dahlstrom — Connecticut
Joan A Dibble, Ivoryton CT
Address: 51 Bushy Hill Rd Ivoryton, CT 06442
Bankruptcy Case 13-30144 Overview: "Ivoryton, CT resident Joan A Dibble's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
Joan A Dibble — Connecticut
Seth I Donohue, Ivoryton CT
Address: 82 Mares Hill Rd Ivoryton, CT 06442-1257
Concise Description of Bankruptcy Case 15-316527: "Seth I Donohue's bankruptcy, initiated in September 30, 2015 and concluded by Dec 29, 2015 in Ivoryton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth I Donohue — Connecticut
David P Duhaime, Ivoryton CT
Address: 43 Lynn Rd Ivoryton, CT 06442
Snapshot of U.S. Bankruptcy Proceeding Case 12-31609: "The bankruptcy filing by David P Duhaime, undertaken in Jul 5, 2012 in Ivoryton, CT under Chapter 7, concluded with discharge in 10/21/2012 after liquidating assets."
David P Duhaime — Connecticut
Jr Richard A Dupre, Ivoryton CT
Address: 27 N Main St Apt 3 Ivoryton, CT 06442-1035
Bankruptcy Case 14-30231 Summary: "Ivoryton, CT resident Jr Richard A Dupre's 02/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Jr Richard A Dupre — Connecticut
Melissa Blaede Figuenick, Ivoryton CT
Address: 32 Blake St Ivoryton, CT 06442-1129
Concise Description of Bankruptcy Case 15-304357: "In a Chapter 7 bankruptcy case, Melissa Blaede Figuenick from Ivoryton, CT, saw her proceedings start in 03.24.2015 and complete by 2015-06-22, involving asset liquidation."
Melissa Blaede Figuenick — Connecticut
Jonathan E Foster, Ivoryton CT
Address: 14 Mitchel Ter Ivoryton, CT 06442
Bankruptcy Case 11-31861 Overview: "In a Chapter 7 bankruptcy case, Jonathan E Foster from Ivoryton, CT, saw his proceedings start in July 2011 and complete by 10.30.2011, involving asset liquidation."
Jonathan E Foster — Connecticut
Jason Goetz, Ivoryton CT
Address: 15 Blake St Ivoryton, CT 06442
Brief Overview of Bankruptcy Case 10-33782: "Jason Goetz's bankruptcy, initiated in 2010-12-22 and concluded by March 2011 in Ivoryton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Goetz — Connecticut
Edward Izzo, Ivoryton CT
Address: 7 Melody Ln Ivoryton, CT 06442
Bankruptcy Case 12-31023 Summary: "The bankruptcy record of Edward Izzo from Ivoryton, CT, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Edward Izzo — Connecticut
Jr Donald R Johnson, Ivoryton CT
Address: 54 Melody Ln Ivoryton, CT 06442
Bankruptcy Case 12-31341 Summary: "Jr Donald R Johnson's Chapter 7 bankruptcy, filed in Ivoryton, CT in Jun 4, 2012, led to asset liquidation, with the case closing in 09.20.2012."
Jr Donald R Johnson — Connecticut
Bryan M Perkins, Ivoryton CT
Address: 29 N Main St Ivoryton, CT 06442
Bankruptcy Case 11-31450 Overview: "The bankruptcy record of Bryan M Perkins from Ivoryton, CT, shows a Chapter 7 case filed in 2011-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Bryan M Perkins — Connecticut
Brian Phinney, Ivoryton CT
Address: 61 Walnut St Ivoryton, CT 06442
Bankruptcy Case 10-32614 Summary: "In a Chapter 7 bankruptcy case, Brian Phinney from Ivoryton, CT, saw their proceedings start in Aug 30, 2010 and complete by 12/16/2010, involving asset liquidation."
Brian Phinney — Connecticut
Robert M Rioux, Ivoryton CT
Address: 65 Main St Unit 10 Ivoryton, CT 06442-1031
Snapshot of U.S. Bankruptcy Proceeding Case 15-31387: "In a Chapter 7 bankruptcy case, Robert M Rioux from Ivoryton, CT, saw their proceedings start in Aug 17, 2015 and complete by November 2015, involving asset liquidation."
Robert M Rioux — Connecticut
Brooklyn G Smee, Ivoryton CT
Address: PO Box 41 Ivoryton, CT 06442
Brief Overview of Bankruptcy Case 13-31980: "The bankruptcy record of Brooklyn G Smee from Ivoryton, CT, shows a Chapter 7 case filed in 10.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2014."
Brooklyn G Smee — Connecticut
David Smith, Ivoryton CT
Address: 22 Townwoods Rd Ivoryton, CT 06442
Concise Description of Bankruptcy Case 10-308607: "The case of David Smith in Ivoryton, CT, demonstrates a Chapter 7 bankruptcy filed in 03/26/2010 and discharged early Jul 12, 2010, focusing on asset liquidation to repay creditors."
David Smith — Connecticut
Kathryn A Spargo, Ivoryton CT
Address: 100 Pond Meadow Rd # 2 Ivoryton, CT 06442-1121
Bankruptcy Case 16-20091 Summary: "The case of Kathryn A Spargo in Ivoryton, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 21, 2016 and discharged early 2016-04-20, focusing on asset liquidation to repay creditors."
Kathryn A Spargo — Connecticut
Scott A Swerling, Ivoryton CT
Address: 46 Lynn Rd Ivoryton, CT 06442
Bankruptcy Case 11-30090 Summary: "The bankruptcy record of Scott A Swerling from Ivoryton, CT, shows a Chapter 7 case filed in January 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Scott A Swerling — Connecticut
Hermann Jan Vaneck, Ivoryton CT
Address: 24 Ebony Ln Ivoryton, CT 06442-1159
Snapshot of U.S. Bankruptcy Proceeding Case 15-30014: "The bankruptcy filing by Hermann Jan Vaneck, undertaken in Jan 5, 2015 in Ivoryton, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Hermann Jan Vaneck — Connecticut
Ahnen William H Von, Ivoryton CT
Address: 56 Lynn Rd Ivoryton, CT 06442
Concise Description of Bankruptcy Case 11-311717: "The bankruptcy record of Ahnen William H Von from Ivoryton, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2011."
Ahnen William H Von — Connecticut
Howard C Zeeck, Ivoryton CT
Address: 13 Chestnut St Ivoryton, CT 06442
Bankruptcy Case 11-30614 Overview: "In Ivoryton, CT, Howard C Zeeck filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Howard C Zeeck — Connecticut
Explore Free Bankruptcy Records by State