personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ashford, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Sean R Anselmo, Connecticut

Address: 537 Ference Rd Ashford, CT 06278-2102

Snapshot of U.S. Bankruptcy Proceeding Case 14-21171: "In a Chapter 7 bankruptcy case, Sean R Anselmo from Ashford, CT, saw their proceedings start in 2014-06-12 and complete by September 2014, involving asset liquidation."
Sean R Anselmo — Connecticut, 14-21171


ᐅ Kristopher B Armogida, Connecticut

Address: 121 Chatey Rd Ashford, CT 06278

Bankruptcy Case 11-22575 Summary: "Ashford, CT resident Kristopher B Armogida's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Kristopher B Armogida — Connecticut, 11-22575


ᐅ Raymond Bailey, Connecticut

Address: 85 Nott Hwy Ashford, CT 06278

Bankruptcy Case 10-23459 Summary: "Raymond Bailey's Chapter 7 bankruptcy, filed in Ashford, CT in October 8, 2010, led to asset liquidation, with the case closing in Jan 12, 2011."
Raymond Bailey — Connecticut, 10-23459


ᐅ Jason L Barnes, Connecticut

Address: 20 Oakes Rd Ashford, CT 06278-2514

Bankruptcy Case 2014-21493 Summary: "In Ashford, CT, Jason L Barnes filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
Jason L Barnes — Connecticut, 2014-21493


ᐅ Jamie Beers, Connecticut

Address: 80 Colts Pond Rd Ashford, CT 06278

Bankruptcy Case 10-22967 Summary: "Jamie Beers's bankruptcy, initiated in 08/28/2010 and concluded by 2010-12-14 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Beers — Connecticut, 10-22967


ᐅ Michael Belliveau, Connecticut

Address: 29 Circle Dr Ashford, CT 06278

Concise Description of Bankruptcy Case 12-210407: "In a Chapter 7 bankruptcy case, Michael Belliveau from Ashford, CT, saw their proceedings start in 2012-04-30 and complete by 08.16.2012, involving asset liquidation."
Michael Belliveau — Connecticut, 12-21040


ᐅ David B Blodgett, Connecticut

Address: 26 Union Dr Ashford, CT 06278-1926

Bankruptcy Case 15-20682 Summary: "The case of David B Blodgett in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Blodgett — Connecticut, 15-20682


ᐅ Bruce M Brown, Connecticut

Address: 387 Turnpike Rd Ashford, CT 06278

Bankruptcy Case 09-22820 Summary: "The bankruptcy record of Bruce M Brown from Ashford, CT, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Bruce M Brown — Connecticut, 09-22820


ᐅ Brenda Chisholm, Connecticut

Address: 62 Westford Dr Ashford, CT 06278

Bankruptcy Case 10-23937 Overview: "Ashford, CT resident Brenda Chisholm's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2011."
Brenda Chisholm — Connecticut, 10-23937


ᐅ Brian P Christopher, Connecticut

Address: 11 Broad Oak Dr Ashford, CT 06278

Bankruptcy Case 11-22571 Overview: "The bankruptcy record of Brian P Christopher from Ashford, CT, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Brian P Christopher — Connecticut, 11-22571


ᐅ Steven A Clark, Connecticut

Address: 12 Lead Mine Rd Ashford, CT 06278

Brief Overview of Bankruptcy Case 11-21340: "The case of Steven A Clark in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Clark — Connecticut, 11-21340


ᐅ James E Clark, Connecticut

Address: 117 Krapf Rd Ashford, CT 06278-1336

Brief Overview of Bankruptcy Case 09-22441: "In their Chapter 13 bankruptcy case filed in 2009-08-28, Ashford, CT's James E Clark agreed to a debt repayment plan, which was successfully completed by Apr 8, 2013."
James E Clark — Connecticut, 09-22441


ᐅ Kimberly Collard, Connecticut

Address: 149 Ashford Center Rd Apt C11 Ashford, CT 06278

Brief Overview of Bankruptcy Case 10-24083: "In a Chapter 7 bankruptcy case, Kimberly Collard from Ashford, CT, saw her proceedings start in November 2010 and complete by Mar 18, 2011, involving asset liquidation."
Kimberly Collard — Connecticut, 10-24083


ᐅ George J Crowley, Connecticut

Address: 450 Westford Hill Rd Ashford, CT 06278

Concise Description of Bankruptcy Case 13-217817: "The bankruptcy filing by George J Crowley, undertaken in August 29, 2013 in Ashford, CT under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
George J Crowley — Connecticut, 13-21781


ᐅ Perry E Daine, Connecticut

Address: 323 Ference Rd Ashford, CT 06278

Bankruptcy Case 11-22139 Summary: "Perry E Daine's Chapter 7 bankruptcy, filed in Ashford, CT in 07/15/2011, led to asset liquidation, with the case closing in October 2011."
Perry E Daine — Connecticut, 11-22139


ᐅ John P Decker, Connecticut

Address: 7 Short Ln Ashford, CT 06278-2033

Bankruptcy Case 2014-21598 Summary: "John P Decker's Chapter 7 bankruptcy, filed in Ashford, CT in 2014-08-08, led to asset liquidation, with the case closing in 11.06.2014."
John P Decker — Connecticut, 2014-21598


ᐅ David Donegan, Connecticut

Address: 48 Ashford Lake Dr Ashford, CT 06278

Bankruptcy Case 11-20012 Overview: "David Donegan's bankruptcy, initiated in 2011-01-03 and concluded by 2011-04-21 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Donegan — Connecticut, 11-20012


ᐅ Jeremy C Edberg, Connecticut

Address: 7 Campert Ln Ashford, CT 06278-1214

Brief Overview of Bankruptcy Case 15-21817: "Jeremy C Edberg's bankruptcy, initiated in October 2015 and concluded by 01/18/2016 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy C Edberg — Connecticut, 15-21817


ᐅ Jaye W Fletcher, Connecticut

Address: 430 North Rd Ashford, CT 06278

Bankruptcy Case 12-20353 Overview: "The case of Jaye W Fletcher in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaye W Fletcher — Connecticut, 12-20353


ᐅ Beth Fletcher, Connecticut

Address: 30 Pompey Rd # 1 Ashford, CT 06278

Bankruptcy Case 10-20377 Overview: "In Ashford, CT, Beth Fletcher filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Beth Fletcher — Connecticut, 10-20377


ᐅ Debra S Gagne, Connecticut

Address: 14 Broad Oak Dr Ashford, CT 06278

Brief Overview of Bankruptcy Case 12-22794: "Ashford, CT resident Debra S Gagne's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2013."
Debra S Gagne — Connecticut, 12-22794


ᐅ Jr Ronald Gardner, Connecticut

Address: 49 Mansfield Rd Ashford, CT 06278

Bankruptcy Case 10-22779 Summary: "The case of Jr Ronald Gardner in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Gardner — Connecticut, 10-22779


ᐅ Curtis Haas, Connecticut

Address: 452 Turnpike Rd Ashford, CT 06278

Brief Overview of Bankruptcy Case 10-20506: "Ashford, CT resident Curtis Haas's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2010."
Curtis Haas — Connecticut, 10-20506


ᐅ Sr William Hayes, Connecticut

Address: 28 Old Town Rd Ashford, CT 06278

Concise Description of Bankruptcy Case 11-203487: "The bankruptcy filing by Sr William Hayes, undertaken in February 14, 2011 in Ashford, CT under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Sr William Hayes — Connecticut, 11-20348


ᐅ Melinda M Jackson, Connecticut

Address: 430 Ference Rd Ashford, CT 06278-2106

Snapshot of U.S. Bankruptcy Proceeding Case 08-20859: "2008-05-13 marked the beginning of Melinda M Jackson's Chapter 13 bankruptcy in Ashford, CT, entailing a structured repayment schedule, completed by 11/21/2014."
Melinda M Jackson — Connecticut, 08-20859


ᐅ David J Jackson, Connecticut

Address: 430 Ference Rd Ashford, CT 06278-2106

Snapshot of U.S. Bankruptcy Proceeding Case 08-20859: "The bankruptcy record for David J Jackson from Ashford, CT, under Chapter 13, filed in 05/13/2008, involved setting up a repayment plan, finalized by November 21, 2014."
David J Jackson — Connecticut, 08-20859


ᐅ Carissa L Johnson, Connecticut

Address: 149 Ashford Center Rd Apt A9 Ashford, CT 06278-1425

Bankruptcy Case 15-20308 Summary: "The case of Carissa L Johnson in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carissa L Johnson — Connecticut, 15-20308


ᐅ John Knowles, Connecticut

Address: PO Box 45 Ashford, CT 06278

Snapshot of U.S. Bankruptcy Proceeding Case 10-20010: "Ashford, CT resident John Knowles's January 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2010."
John Knowles — Connecticut, 10-20010


ᐅ Douglas Krapf, Connecticut

Address: 127 Krapf Rd Ashford, CT 06278

Snapshot of U.S. Bankruptcy Proceeding Case 10-23756: "The bankruptcy record of Douglas Krapf from Ashford, CT, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011."
Douglas Krapf — Connecticut, 10-23756


ᐅ Jr David Laroe, Connecticut

Address: 80 Bicknell Rd Apt 11 Ashford, CT 06278

Concise Description of Bankruptcy Case 10-236167: "The bankruptcy filing by Jr David Laroe, undertaken in 2010-10-21 in Ashford, CT under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Jr David Laroe — Connecticut, 10-23616


ᐅ Tammy Lucier, Connecticut

Address: 112 Southworth Dr Ashford, CT 06278

Concise Description of Bankruptcy Case 11-200597: "The bankruptcy filing by Tammy Lucier, undertaken in 01/07/2011 in Ashford, CT under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Tammy Lucier — Connecticut, 11-20059


ᐅ Alexis J Madera, Connecticut

Address: 149 Ashford Center Rd Apt C1 Ashford, CT 06278

Bankruptcy Case 12-20898 Overview: "Alexis J Madera's bankruptcy, initiated in Apr 13, 2012 and concluded by 07.30.2012 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis J Madera — Connecticut, 12-20898


ᐅ Kenneth Masciovecchio, Connecticut

Address: 54 Portland Dr Ashford, CT 06278

Bankruptcy Case 11-22051 Summary: "Kenneth Masciovecchio's Chapter 7 bankruptcy, filed in Ashford, CT in Jul 6, 2011, led to asset liquidation, with the case closing in October 2011."
Kenneth Masciovecchio — Connecticut, 11-22051


ᐅ Virginia Mason, Connecticut

Address: PO Box 161 Ashford, CT 06278

Brief Overview of Bankruptcy Case 10-21454: "Virginia Mason's Chapter 7 bankruptcy, filed in Ashford, CT in 04.30.2010, led to asset liquidation, with the case closing in 2010-08-16."
Virginia Mason — Connecticut, 10-21454


ᐅ Kevin Menard, Connecticut

Address: 452 Bebbington Rd Ashford, CT 06278

Bankruptcy Case 12-20593 Overview: "The bankruptcy filing by Kevin Menard, undertaken in 2012-03-19 in Ashford, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Kevin Menard — Connecticut, 12-20593


ᐅ Iii Raymond Molnar, Connecticut

Address: 209 Kennerson Reservoir Rd Ashford, CT 06278

Snapshot of U.S. Bankruptcy Proceeding Case 10-21711: "In a Chapter 7 bankruptcy case, Iii Raymond Molnar from Ashford, CT, saw their proceedings start in May 21, 2010 and complete by 09.06.2010, involving asset liquidation."
Iii Raymond Molnar — Connecticut, 10-21711


ᐅ Dana P Mortenson, Connecticut

Address: 191 Westford Hill Rd Ashford, CT 06278

Brief Overview of Bankruptcy Case 11-21666: "The bankruptcy filing by Dana P Mortenson, undertaken in 05/31/2011 in Ashford, CT under Chapter 7, concluded with discharge in 08.31.2011 after liquidating assets."
Dana P Mortenson — Connecticut, 11-21666


ᐅ Robert Mullarkey, Connecticut

Address: 265 Zaicek Rd Ashford, CT 06278

Snapshot of U.S. Bankruptcy Proceeding Case 10-23166: "The case of Robert Mullarkey in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mullarkey — Connecticut, 10-23166


ᐅ Jr Frederick Nichlen, Connecticut

Address: 359 Squaw Hollow Rd Ashford, CT 06278

Concise Description of Bankruptcy Case 10-236057: "Ashford, CT resident Jr Frederick Nichlen's October 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2011."
Jr Frederick Nichlen — Connecticut, 10-23605


ᐅ Rebecca Ortinez, Connecticut

Address: 379 Bebbington Rd Ashford, CT 06278

Snapshot of U.S. Bankruptcy Proceeding Case 10-23870: "In Ashford, CT, Rebecca Ortinez filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Rebecca Ortinez — Connecticut, 10-23870


ᐅ Juan C Paredes, Connecticut

Address: 149 Ashford Center Rd Apt B1 Ashford, CT 06278

Brief Overview of Bankruptcy Case 12-21814: "The case of Juan C Paredes in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan C Paredes — Connecticut, 12-21814


ᐅ Steven Pepin, Connecticut

Address: 22 Squaw Hollow Rd Ashford, CT 06278

Brief Overview of Bankruptcy Case 09-23742: "The case of Steven Pepin in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Pepin — Connecticut, 09-23742


ᐅ David R Picard, Connecticut

Address: 27 Daina Ln Ashford, CT 06278-2501

Brief Overview of Bankruptcy Case 14-22204: "David R Picard's bankruptcy, initiated in 2014-11-12 and concluded by 2015-02-10 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Picard — Connecticut, 14-22204


ᐅ Patricia Ann Picard, Connecticut

Address: 27 Daina Ln Ashford, CT 06278-2501

Bankruptcy Case 14-22204 Overview: "In a Chapter 7 bankruptcy case, Patricia Ann Picard from Ashford, CT, saw her proceedings start in November 12, 2014 and complete by 2015-02-10, involving asset liquidation."
Patricia Ann Picard — Connecticut, 14-22204


ᐅ Robert A Platt, Connecticut

Address: 181 Westford Hill Rd Ashford, CT 06278

Concise Description of Bankruptcy Case 11-205967: "Robert A Platt's bankruptcy, initiated in 2011-03-09 and concluded by 06/25/2011 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Platt — Connecticut, 11-20596


ᐅ Jacqueline S Renaud, Connecticut

Address: 481 Westford Rd Ashford, CT 06278-2523

Bankruptcy Case 16-21083 Summary: "Jacqueline S Renaud's Chapter 7 bankruptcy, filed in Ashford, CT in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Jacqueline S Renaud — Connecticut, 16-21083


ᐅ Andrew D Rittner, Connecticut

Address: PO Box 140 Ashford, CT 06278-0140

Concise Description of Bankruptcy Case 15-211377: "In Ashford, CT, Andrew D Rittner filed for Chapter 7 bankruptcy in 06/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2015."
Andrew D Rittner — Connecticut, 15-21137


ᐅ Jerri Lynn Robbins, Connecticut

Address: 9 Chetelat Dr Ashford, CT 06278

Bankruptcy Case 11-20398 Summary: "Jerri Lynn Robbins's bankruptcy, initiated in Feb 21, 2011 and concluded by 2011-05-18 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerri Lynn Robbins — Connecticut, 11-20398


ᐅ Christopher Robertson, Connecticut

Address: 57 Fitts Rd Ashford, CT 06278

Brief Overview of Bankruptcy Case 10-20380: "Ashford, CT resident Christopher Robertson's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Christopher Robertson — Connecticut, 10-20380


ᐅ Patricia Rock, Connecticut

Address: 49 Tremko Ln Apt 111 Ashford, CT 06278

Bankruptcy Case 10-22937 Summary: "The bankruptcy record of Patricia Rock from Ashford, CT, shows a Chapter 7 case filed in 08/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
Patricia Rock — Connecticut, 10-22937


ᐅ Tara D Rogers, Connecticut

Address: 57 Fitts Rd Ashford, CT 06278-1102

Snapshot of U.S. Bankruptcy Proceeding Case 14-20271: "In a Chapter 7 bankruptcy case, Tara D Rogers from Ashford, CT, saw her proceedings start in February 17, 2014 and complete by May 2014, involving asset liquidation."
Tara D Rogers — Connecticut, 14-20271


ᐅ Bryan C Roush, Connecticut

Address: 468 North Rd Ashford, CT 06278-1241

Brief Overview of Bankruptcy Case 15-22237: "The bankruptcy record of Bryan C Roush from Ashford, CT, shows a Chapter 7 case filed in Dec 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2016."
Bryan C Roush — Connecticut, 15-22237


ᐅ Sabrina C Sorensen, Connecticut

Address: 7 Ashford Dr Ashford, CT 06278

Concise Description of Bankruptcy Case 13-220757: "The bankruptcy filing by Sabrina C Sorensen, undertaken in October 10, 2013 in Ashford, CT under Chapter 7, concluded with discharge in 2014-01-14 after liquidating assets."
Sabrina C Sorensen — Connecticut, 13-22075


ᐅ Randall Strange, Connecticut

Address: 387 Ference Rd Ashford, CT 06278

Snapshot of U.S. Bankruptcy Proceeding Case 10-22223: "Randall Strange's bankruptcy, initiated in 2010-06-30 and concluded by Oct 16, 2010 in Ashford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Strange — Connecticut, 10-22223


ᐅ Thomas Strange, Connecticut

Address: 387 Ference Rd # Rt Ashford, CT 06278

Brief Overview of Bankruptcy Case 10-24042: "Thomas Strange's Chapter 7 bankruptcy, filed in Ashford, CT in November 24, 2010, led to asset liquidation, with the case closing in Mar 12, 2011."
Thomas Strange — Connecticut, 10-24042


ᐅ Lynn H Warren, Connecticut

Address: 41 Circle Dr Ashford, CT 06278-1904

Concise Description of Bankruptcy Case 16-208607: "The case of Lynn H Warren in Ashford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn H Warren — Connecticut, 16-20860


ᐅ Edward James Warren, Connecticut

Address: 41 Circle Dr Ashford, CT 06278-1904

Concise Description of Bankruptcy Case 16-208607: "The bankruptcy filing by Edward James Warren, undertaken in May 2016 in Ashford, CT under Chapter 7, concluded with discharge in August 28, 2016 after liquidating assets."
Edward James Warren — Connecticut, 16-20860


ᐅ Alyssa Zanlungo, Connecticut

Address: 7 Campert Ln Ashford, CT 06278

Bankruptcy Case 12-22773 Summary: "In a Chapter 7 bankruptcy case, Alyssa Zanlungo from Ashford, CT, saw her proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Alyssa Zanlungo — Connecticut, 12-22773