Website Logo

Taftville, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Taftville.

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

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