personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chaplin, 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 Iii Walter Borden, Connecticut

Address: 108 S Bedlam Rd Chaplin, CT 06235

Bankruptcy Case 09-23167 Overview: "The case of Iii Walter Borden in Chaplin, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Walter Borden — Connecticut, 09-23167


ᐅ Richard D Clarke, Connecticut

Address: 558 Tower Hill Rd Chaplin, CT 06235

Snapshot of U.S. Bankruptcy Proceeding Case 12-21964: "The case of Richard D Clarke in Chaplin, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Clarke — Connecticut, 12-21964


ᐅ Jr Robert Croston, Connecticut

Address: 64 Davis Rd Chaplin, CT 06235

Brief Overview of Bankruptcy Case 10-20300: "Chaplin, CT resident Jr Robert Croston's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jr Robert Croston — Connecticut, 10-20300


ᐅ Karen Ann Daros, Connecticut

Address: PO Box 175 Chaplin, CT 06235-0175

Bankruptcy Case 2014-20899 Overview: "The bankruptcy record of Karen Ann Daros from Chaplin, CT, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Karen Ann Daros — Connecticut, 2014-20899


ᐅ Shanda Emond, Connecticut

Address: 18 Goshen Rd Apt 2 Chaplin, CT 06235

Bankruptcy Case 10-21363 Overview: "In a Chapter 7 bankruptcy case, Shanda Emond from Chaplin, CT, saw her proceedings start in 04/27/2010 and complete by 08/13/2010, involving asset liquidation."
Shanda Emond — Connecticut, 10-21363


ᐅ Gloria E Flores, Connecticut

Address: 130 Willimantic Rd Chaplin, CT 06235

Snapshot of U.S. Bankruptcy Proceeding Case 12-20862: "The bankruptcy filing by Gloria E Flores, undertaken in 2012-04-11 in Chaplin, CT under Chapter 7, concluded with discharge in 2012-07-28 after liquidating assets."
Gloria E Flores — Connecticut, 12-20862


ᐅ Ferreri Mary M Huckins, Connecticut

Address: PO Box 295 Chaplin, CT 06235-0295

Bankruptcy Case 16-20829 Summary: "The bankruptcy filing by Ferreri Mary M Huckins, undertaken in May 25, 2016 in Chaplin, CT under Chapter 7, concluded with discharge in 08/23/2016 after liquidating assets."
Ferreri Mary M Huckins — Connecticut, 16-20829


ᐅ Kathleen Delano Jenkins, Connecticut

Address: 63 Ridge Rd Chaplin, CT 06235

Bankruptcy Case 11-21063 Overview: "Kathleen Delano Jenkins's Chapter 7 bankruptcy, filed in Chaplin, CT in April 2011, led to asset liquidation, with the case closing in 2011-07-30."
Kathleen Delano Jenkins — Connecticut, 11-21063


ᐅ Alan Brian Leta, Connecticut

Address: 23 Pumpkin Hill Rd Chaplin, CT 06235-2101

Bankruptcy Case 14-21112 Overview: "The bankruptcy filing by Alan Brian Leta, undertaken in May 31, 2014 in Chaplin, CT under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Alan Brian Leta — Connecticut, 14-21112


ᐅ Tarin J Mckinnon, Connecticut

Address: PO Box 342 Chaplin, CT 06235

Bankruptcy Case 11-21522 Summary: "Tarin J Mckinnon's bankruptcy, initiated in 05/22/2011 and concluded by September 7, 2011 in Chaplin, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarin J Mckinnon — Connecticut, 11-21522


ᐅ Robert Nelson Noel, Connecticut

Address: 106 Miller Rd Chaplin, CT 06235-2648

Brief Overview of Bankruptcy Case 14-20398: "Chaplin, CT resident Robert Nelson Noel's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
Robert Nelson Noel — Connecticut, 14-20398


ᐅ Leon Nye, Connecticut

Address: 107 Chappell St Chaplin, CT 06235

Concise Description of Bankruptcy Case 09-235377: "In a Chapter 7 bankruptcy case, Leon Nye from Chaplin, CT, saw their proceedings start in 2009-12-04 and complete by March 2010, involving asset liquidation."
Leon Nye — Connecticut, 09-23537


ᐅ Peter Oschmann, Connecticut

Address: 20 Old Willimantic Rd Chaplin, CT 06235

Concise Description of Bankruptcy Case 10-226427: "In a Chapter 7 bankruptcy case, Peter Oschmann from Chaplin, CT, saw his proceedings start in 2010-07-30 and complete by Nov 15, 2010, involving asset liquidation."
Peter Oschmann — Connecticut, 10-22642


ᐅ Robin Parenti, Connecticut

Address: PO Box 116 Chaplin, CT 06235

Bankruptcy Case 10-24229 Summary: "Chaplin, CT resident Robin Parenti's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-01."
Robin Parenti — Connecticut, 10-24229


ᐅ Rodney D Reed, Connecticut

Address: PO Box 422 Chaplin, CT 06235-0422

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21310: "In a Chapter 7 bankruptcy case, Rodney D Reed from Chaplin, CT, saw his proceedings start in 2014-06-30 and complete by Sep 28, 2014, involving asset liquidation."
Rodney D Reed — Connecticut, 2014-21310


ᐅ David Rosario, Connecticut

Address: 30 Bolduk Ln Chaplin, CT 06235

Concise Description of Bankruptcy Case 09-236637: "David Rosario's Chapter 7 bankruptcy, filed in Chaplin, CT in 2009-12-17, led to asset liquidation, with the case closing in 03/16/2010."
David Rosario — Connecticut, 09-23663


ᐅ Tami Jenise Sturm, Connecticut

Address: 60 Morey Rd Apt 1 Chaplin, CT 06235

Bankruptcy Case 11-23408 Overview: "The case of Tami Jenise Sturm in Chaplin, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tami Jenise Sturm — Connecticut, 11-23408


ᐅ John A Tremont, Connecticut

Address: 109 Ridge Rd Chaplin, CT 06235

Bankruptcy Case 12-20870 Overview: "Chaplin, CT resident John A Tremont's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
John A Tremont — Connecticut, 12-20870


ᐅ Lynn M Trudeau, Connecticut

Address: 150 Miller Rd Chaplin, CT 06235-2650

Brief Overview of Bankruptcy Case 14-21857: "Lynn M Trudeau's Chapter 7 bankruptcy, filed in Chaplin, CT in September 22, 2014, led to asset liquidation, with the case closing in Dec 21, 2014."
Lynn M Trudeau — Connecticut, 14-21857


ᐅ Miranda Wilmot, Connecticut

Address: 60 Chappell St Chaplin, CT 06235-2702

Bankruptcy Case 15-20167 Summary: "Chaplin, CT resident Miranda Wilmot's 2015-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2015."
Miranda Wilmot — Connecticut, 15-20167