Taftville, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Taftville.
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
Deshawn Allgood, Taftville CT
Address: 450 Norwich Ave Taftville, CT 06380
Brief Overview of Bankruptcy Case 13-21627: "Deshawn Allgood's Chapter 7 bankruptcy, filed in Taftville, CT in 2013-08-09, led to asset liquidation, with the case closing in 2013-11-13."
Deshawn Allgood — Connecticut
Patricia Baxter, Taftville CT
Address: 43 Prentice St Lot 29 Taftville, CT 06380
Bankruptcy Case 10-23335 Summary: "In Taftville, CT, Patricia Baxter filed for Chapter 7 bankruptcy in September 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2011."
Patricia Baxter — Connecticut
Richard Bertocki, Taftville CT
Address: 24 Pratte Ave Taftville, CT 06380
Snapshot of U.S. Bankruptcy Proceeding Case 10-22660: "The bankruptcy record of Richard Bertocki from Taftville, CT, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Richard Bertocki — Connecticut
Stacy Elizabeth Burgess, Taftville CT
Address: 106 Hunters Ave Taftville, CT 06380-1028
Brief Overview of Bankruptcy Case 14-21732: "Taftville, CT resident Stacy Elizabeth Burgess's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Stacy Elizabeth Burgess — Connecticut
Joyce L Carignan, Taftville CT
Address: 24 N 5th Ave Apt 406 Taftville, CT 06380-1147
Bankruptcy Case 14-21201 Summary: "The bankruptcy filing by Joyce L Carignan, undertaken in June 2014 in Taftville, CT under Chapter 7, concluded with discharge in 09/17/2014 after liquidating assets."
Joyce L Carignan — Connecticut
Cheryl L Chabot, Taftville CT
Address: 3 S A St Taftville, CT 06380-1414
Snapshot of U.S. Bankruptcy Proceeding Case 15-21339: "In a Chapter 7 bankruptcy case, Cheryl L Chabot from Taftville, CT, saw her proceedings start in 07.30.2015 and complete by 10/28/2015, involving asset liquidation."
Cheryl L Chabot — Connecticut
Jr Clifford Cochran, Taftville CT
Address: 8 E Pratte Ave Taftville, CT 06380
Concise Description of Bankruptcy Case 10-216327: "The bankruptcy record of Jr Clifford Cochran from Taftville, CT, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2010."
Jr Clifford Cochran — Connecticut
Amy Lynn Gagne, Taftville CT
Address: 29 S 2nd Ave Taftville, CT 06380
Snapshot of U.S. Bankruptcy Proceeding Case 11-22116: "Taftville, CT resident Amy Lynn Gagne's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2011."
Amy Lynn Gagne — Connecticut
Daniella C Gelfond, Taftville CT
Address: 8 N 2nd Ave Taftville, CT 06380-1408
Bankruptcy Case 14-20514 Overview: "The case of Daniella C Gelfond in Taftville, CT, demonstrates a Chapter 7 bankruptcy filed in 03.20.2014 and discharged early 06/18/2014, focusing on asset liquidation to repay creditors."
Daniella C Gelfond — Connecticut
Darrel A Hanrahan, Taftville CT
Address: 125 S 2nd Ave Taftville, CT 06380-1310
Concise Description of Bankruptcy Case 16-200597: "The bankruptcy record of Darrel A Hanrahan from Taftville, CT, shows a Chapter 7 case filed in 2016-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2016."
Darrel A Hanrahan — Connecticut
Tara A Hanrahan, Taftville CT
Address: 125 S 2nd Ave Taftville, CT 06380-1310
Bankruptcy Case 16-20059 Overview: "Tara A Hanrahan's Chapter 7 bankruptcy, filed in Taftville, CT in 2016-01-15, led to asset liquidation, with the case closing in 04/14/2016."
Tara A Hanrahan — Connecticut
Jr Richard H Hansen, Taftville CT
Address: 53 S A St Taftville, CT 06380
Bankruptcy Case 13-21725 Summary: "Jr Richard H Hansen's Chapter 7 bankruptcy, filed in Taftville, CT in 08.23.2013, led to asset liquidation, with the case closing in 11.27.2013."
Jr Richard H Hansen — Connecticut
Jerome Howell, Taftville CT
Address: 30 N A St Taftville, CT 06380
Snapshot of U.S. Bankruptcy Proceeding Case 10-23817: "The case of Jerome Howell in Taftville, CT, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 02/16/2011, focusing on asset liquidation to repay creditors."
Jerome Howell — Connecticut
Tristan Marie Howey, Taftville CT
Address: 49 S B St Taftville, CT 06380-1126
Bankruptcy Case 2014-20630 Summary: "In Taftville, CT, Tristan Marie Howey filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Tristan Marie Howey — Connecticut
Armand Joseph Jean, Taftville CT
Address: 75 S 4th Ave Taftville, CT 06380-1113
Bankruptcy Case 15-20851 Summary: "Taftville, CT resident Armand Joseph Jean's 05/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2015."
Armand Joseph Jean — Connecticut
Tracy Lynn Jean, Taftville CT
Address: 75 S 4th Ave Taftville, CT 06380-1113
Snapshot of U.S. Bankruptcy Proceeding Case 15-20851: "Taftville, CT resident Tracy Lynn Jean's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2015."
Tracy Lynn Jean — Connecticut
Daniel Madore, Taftville CT
Address: 6 1/2 S C St Taftville, CT 06380-1348
Bankruptcy Case 15-20516 Overview: "The bankruptcy filing by Daniel Madore, undertaken in 03.30.2015 in Taftville, CT under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Daniel Madore — Connecticut
Luiz J Martinez, Taftville CT
Address: 34 S 2nd Ave Taftville, CT 06380-1421
Bankruptcy Case 15-20726 Summary: "In a Chapter 7 bankruptcy case, Luiz J Martinez from Taftville, CT, saw their proceedings start in 04.29.2015 and complete by 2015-07-28, involving asset liquidation."
Luiz J Martinez — Connecticut
Susan A Mead, Taftville CT
Address: 89B Hunters Ave Taftville, CT 06380-1031
Brief Overview of Bankruptcy Case 14-22256: "Susan A Mead's bankruptcy, initiated in November 21, 2014 and concluded by 2015-02-19 in Taftville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan A Mead — Connecticut
Jeanne Murphy, Taftville CT
Address: 150 Merchants Ave Taftville, CT 06380
Concise Description of Bankruptcy Case 10-205957: "The case of Jeanne Murphy in Taftville, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 26, 2010 and discharged early 05/26/2010, focusing on asset liquidation to repay creditors."
Jeanne Murphy — Connecticut
Benjamin J Nemeth, Taftville CT
Address: 3B N A St Taftville, CT 06380-1401
Snapshot of U.S. Bankruptcy Proceeding Case 15-20879: "The case of Benjamin J Nemeth in Taftville, CT, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Benjamin J Nemeth — Connecticut
Rice Beth Pidgeon, Taftville CT
Address: 21 Terrace Ave Taftville, CT 06380-1231
Bankruptcy Case 15-21530 Summary: "In Taftville, CT, Rice Beth Pidgeon filed for Chapter 7 bankruptcy in Aug 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Rice Beth Pidgeon — Connecticut
Milton Ramos, Taftville CT
Address: 50 School St Taftville, CT 06380
Bankruptcy Case 11-23248 Overview: "Taftville, CT resident Milton Ramos's 11/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Milton Ramos — Connecticut
Mark H Reis, Taftville CT
Address: 33 Maennerchor Ave Taftville, CT 06380
Bankruptcy Case 13-21378 Summary: "The bankruptcy record of Mark H Reis from Taftville, CT, shows a Chapter 7 case filed in 2013-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Mark H Reis — Connecticut
Beth Rivera, Taftville CT
Address: 72 Hunters Ave Apt 3 Taftville, CT 06380
Bankruptcy Case 10-21664 Overview: "Taftville, CT resident Beth Rivera's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Beth Rivera — Connecticut
James A Sawyer, Taftville CT
Address: PO Box 332 Taftville, CT 06380
Bankruptcy Case 13-21861 Overview: "James A Sawyer's Chapter 7 bankruptcy, filed in Taftville, CT in 09.11.2013, led to asset liquidation, with the case closing in 12/16/2013."
James A Sawyer — Connecticut
Carl L Shafer, Taftville CT
Address: 300 Norwich Ave Taftville, CT 06380
Bankruptcy Case 11-23250 Summary: "The case of Carl L Shafer in Taftville, CT, demonstrates a Chapter 7 bankruptcy filed in 11.11.2011 and discharged early 2012-02-15, focusing on asset liquidation to repay creditors."
Carl L Shafer — Connecticut
Daphne Slopak, Taftville CT
Address: 10 N 2nd Ave Taftville, CT 06380
Concise Description of Bankruptcy Case 09-235847: "In Taftville, CT, Daphne Slopak filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Daphne Slopak — Connecticut
Steven Soto, Taftville CT
Address: PO Box 67 Taftville, CT 06380
Bankruptcy Case 13-21186 Overview: "Steven Soto's Chapter 7 bankruptcy, filed in Taftville, CT in Jun 7, 2013, led to asset liquidation, with the case closing in 09/11/2013."
Steven Soto — Connecticut
Michael James Zegarzewski, Taftville CT
Address: 56 Providence St Taftville, CT 06380-1323
Snapshot of U.S. Bankruptcy Proceeding Case 15-20744: "The bankruptcy record of Michael James Zegarzewski from Taftville, CT, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Michael James Zegarzewski — Connecticut
Explore Free Bankruptcy Records by State