personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dayville, 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 Ashley Rose Alderman, Connecticut

Address: 56 River Rd Dayville, CT 06241-1220

Brief Overview of Bankruptcy Case 1:15-bk-12475: "Ashley Rose Alderman's bankruptcy, initiated in 2015-12-31 and concluded by 2016-03-30 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Rose Alderman — Connecticut, 1:15-bk-12475


ᐅ Katie L Amero, Connecticut

Address: 80 Mason Hill Rd Dayville, CT 06241-1306

Bankruptcy Case 2014-20707 Summary: "Dayville, CT resident Katie L Amero's 2014-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-11."
Katie L Amero — Connecticut, 2014-20707


ᐅ Michael T Anderson, Connecticut

Address: 8 Bartlett Meadow Dr Dayville, CT 06241-1847

Bankruptcy Case 08-21323 Overview: "Michael T Anderson's Chapter 13 bankruptcy in Dayville, CT started in 2008-07-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-22."
Michael T Anderson — Connecticut, 08-21323


ᐅ Michael Fred Baker, Connecticut

Address: PO Box 473 Dayville, CT 06241

Concise Description of Bankruptcy Case 09-230537: "Michael Fred Baker's Chapter 7 bankruptcy, filed in Dayville, CT in 10/23/2009, led to asset liquidation, with the case closing in Jan 27, 2010."
Michael Fred Baker — Connecticut, 09-23053


ᐅ Gregory Charles Benoit, Connecticut

Address: 245 Hartford Pike Dayville, CT 06241-1506

Concise Description of Bankruptcy Case 15-211217: "Gregory Charles Benoit's Chapter 7 bankruptcy, filed in Dayville, CT in June 25, 2015, led to asset liquidation, with the case closing in September 23, 2015."
Gregory Charles Benoit — Connecticut, 15-21121


ᐅ Jr Thomas A Bergeron, Connecticut

Address: PO Box 235 Dayville, CT 06241

Concise Description of Bankruptcy Case 12-217867: "The case of Jr Thomas A Bergeron in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas A Bergeron — Connecticut, 12-21786


ᐅ Jr George P Bessette, Connecticut

Address: 160 Country Club Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 13-21336: "Jr George P Bessette's bankruptcy, initiated in 06/28/2013 and concluded by 2013-10-02 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George P Bessette — Connecticut, 13-21336


ᐅ Scot Burnett, Connecticut

Address: 968 Upper Maple St Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 09-23307: "In Dayville, CT, Scot Burnett filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2010."
Scot Burnett — Connecticut, 09-23307


ᐅ Jessica Lynn Caisse, Connecticut

Address: 36 Birchwood Dr Dayville, CT 06241-2201

Concise Description of Bankruptcy Case 16-200257: "Jessica Lynn Caisse's bankruptcy, initiated in January 2016 and concluded by 04.07.2016 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Caisse — Connecticut, 16-20025


ᐅ Michael P Caviasca, Connecticut

Address: PO Box 118 Dayville, CT 06241-0118

Concise Description of Bankruptcy Case 07-323067: "In their Chapter 13 bankruptcy case filed in 2007-10-05, Dayville, CT's Michael P Caviasca agreed to a debt repayment plan, which was successfully completed by 2013-07-12."
Michael P Caviasca — Connecticut, 07-32306


ᐅ Katherine Collier, Connecticut

Address: 193 Slater Hill Rd Dayville, CT 06241-1912

Snapshot of U.S. Bankruptcy Proceeding Case 14-20350: "Katherine Collier's Chapter 7 bankruptcy, filed in Dayville, CT in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Katherine Collier — Connecticut, 14-20350


ᐅ James Crandall, Connecticut

Address: 1188 Hartford Pike Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 10-22070: "The bankruptcy record of James Crandall from Dayville, CT, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2010."
James Crandall — Connecticut, 10-22070


ᐅ Denise L Duchene, Connecticut

Address: 33 Cardinal Dr Dayville, CT 06241-2240

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20625: "The bankruptcy record of Denise L Duchene from Dayville, CT, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Denise L Duchene — Connecticut, 2014-20625


ᐅ Michael Dumas, Connecticut

Address: 528 Ware Road Ext Dayville, CT 06241

Brief Overview of Bankruptcy Case 10-22240: "In Dayville, CT, Michael Dumas filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Michael Dumas — Connecticut, 10-22240


ᐅ Cheryl Dumont, Connecticut

Address: PO Box 83 Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 12-20785: "The case of Cheryl Dumont in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Dumont — Connecticut, 12-20785


ᐅ Kevin Duquette, Connecticut

Address: 252 Breakneck Hill Rd Dayville, CT 06241-1701

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21274: "In a Chapter 7 bankruptcy case, Kevin Duquette from Dayville, CT, saw their proceedings start in Jun 30, 2014 and complete by 2014-09-28, involving asset liquidation."
Kevin Duquette — Connecticut, 2014-21274


ᐅ Ann M Erskine, Connecticut

Address: 15 Dog Hill Rd Dayville, CT 06241

Bankruptcy Case 12-20690 Summary: "Dayville, CT resident Ann M Erskine's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2012."
Ann M Erskine — Connecticut, 12-20690


ᐅ Rashid Eskandani, Connecticut

Address: PO Box 211 Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 10-20835: "The bankruptcy record of Rashid Eskandani from Dayville, CT, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Rashid Eskandani — Connecticut, 10-20835


ᐅ Beverly L Fedorowicz, Connecticut

Address: 1415 North Rd Dayville, CT 06241

Bankruptcy Case 11-20907 Summary: "The case of Beverly L Fedorowicz in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly L Fedorowicz — Connecticut, 11-20907


ᐅ Joanne L Fisher, Connecticut

Address: 67 R and R Park Dayville, CT 06241-1137

Bankruptcy Case 15-41155 Overview: "Joanne L Fisher's bankruptcy, initiated in 2015-06-16 and concluded by Sep 14, 2015 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne L Fisher — Connecticut, 15-41155


ᐅ Jacob Gadbois, Connecticut

Address: 68 Pratt Rd Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 10-22354: "Dayville, CT resident Jacob Gadbois's Jul 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jacob Gadbois — Connecticut, 10-22354


ᐅ Michel Gates, Connecticut

Address: PO Box 518 Dayville, CT 06241

Brief Overview of Bankruptcy Case 10-20547: "Dayville, CT resident Michel Gates's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Michel Gates — Connecticut, 10-20547


ᐅ Briere Willow Gayton, Connecticut

Address: 30 Bartlett Meadow Dr Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 10-22353: "Briere Willow Gayton's bankruptcy, initiated in 07.10.2010 and concluded by 2010-10-26 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Briere Willow Gayton — Connecticut, 10-22353


ᐅ Cheryl Gebo, Connecticut

Address: 11 Ware Rd Dayville, CT 06241-1222

Brief Overview of Bankruptcy Case 14-22348: "In a Chapter 7 bankruptcy case, Cheryl Gebo from Dayville, CT, saw her proceedings start in 2014-12-05 and complete by 03.05.2015, involving asset liquidation."
Cheryl Gebo — Connecticut, 14-22348


ᐅ Scott R Gervais, Connecticut

Address: 51 Valley Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 09-22802: "The bankruptcy filing by Scott R Gervais, undertaken in Sep 30, 2009 in Dayville, CT under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Scott R Gervais — Connecticut, 09-22802


ᐅ Rachael Gifford, Connecticut

Address: 74 Yosemite Valley Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 10-23006: "Dayville, CT resident Rachael Gifford's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2010."
Rachael Gifford — Connecticut, 10-23006


ᐅ Glenn L Grover, Connecticut

Address: 100 Putnam Rd Dayville, CT 06241-1217

Brief Overview of Bankruptcy Case 14-21235: "Glenn L Grover's Chapter 7 bankruptcy, filed in Dayville, CT in June 2014, led to asset liquidation, with the case closing in 2014-09-23."
Glenn L Grover — Connecticut, 14-21235


ᐅ Randall F Haines, Connecticut

Address: 206 Primrose Xing Dayville, CT 06241-2156

Concise Description of Bankruptcy Case 14-203637: "Dayville, CT resident Randall F Haines's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Randall F Haines — Connecticut, 14-20363


ᐅ Louann Hamel, Connecticut

Address: 70 Mason Hill Rd Dayville, CT 06241

Concise Description of Bankruptcy Case 12-203347: "Dayville, CT resident Louann Hamel's 02.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2012."
Louann Hamel — Connecticut, 12-20334


ᐅ Marie Adel Hannah, Connecticut

Address: 21 Cheryl Ave Dayville, CT 06241

Bankruptcy Case 13-22568 Overview: "In Dayville, CT, Marie Adel Hannah filed for Chapter 7 bankruptcy in 2013-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Marie Adel Hannah — Connecticut, 13-22568


ᐅ Wilfred P Harwood, Connecticut

Address: 45 Pleasant View Dr Dayville, CT 06241

Concise Description of Bankruptcy Case 11-201027: "The bankruptcy filing by Wilfred P Harwood, undertaken in 01/14/2011 in Dayville, CT under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Wilfred P Harwood — Connecticut, 11-20102


ᐅ Deborah J Hegre, Connecticut

Address: 240 Slater Hill Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 11-23654: "The bankruptcy record of Deborah J Hegre from Dayville, CT, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Deborah J Hegre — Connecticut, 11-23654


ᐅ Ronald C Henault, Connecticut

Address: PO Box 402 Dayville, CT 06241-0402

Bankruptcy Case 15-21074 Summary: "In a Chapter 7 bankruptcy case, Ronald C Henault from Dayville, CT, saw their proceedings start in June 18, 2015 and complete by 2015-09-16, involving asset liquidation."
Ronald C Henault — Connecticut, 15-21074


ᐅ Christopher Henry, Connecticut

Address: 326 Putnam Pike Dayville, CT 06241

Concise Description of Bankruptcy Case 13-210347: "The bankruptcy filing by Christopher Henry, undertaken in 05.22.2013 in Dayville, CT under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Christopher Henry — Connecticut, 13-21034


ᐅ Daniel E Jacques, Connecticut

Address: 152 Bear Hill Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 12-20775: "In a Chapter 7 bankruptcy case, Daniel E Jacques from Dayville, CT, saw his proceedings start in 03/31/2012 and complete by 2012-07-17, involving asset liquidation."
Daniel E Jacques — Connecticut, 12-20775


ᐅ Thomas Jolin, Connecticut

Address: 130 Pleasant View Dr Dayville, CT 06241-1214

Brief Overview of Bankruptcy Case 16-20009: "The bankruptcy record of Thomas Jolin from Dayville, CT, shows a Chapter 7 case filed in Jan 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2016."
Thomas Jolin — Connecticut, 16-20009


ᐅ Graham Jones, Connecticut

Address: 11 Thompson Pike Dayville, CT 06241

Bankruptcy Case 12-22385 Summary: "The bankruptcy filing by Graham Jones, undertaken in 2012-09-28 in Dayville, CT under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Graham Jones — Connecticut, 12-22385


ᐅ Daniel J Kamm, Connecticut

Address: PO Box 86 Dayville, CT 06241-0086

Brief Overview of Bankruptcy Case 14-20040: "Daniel J Kamm's bankruptcy, initiated in January 2014 and concluded by 04.10.2014 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Kamm — Connecticut, 14-20040


ᐅ Joan E Kelleher, Connecticut

Address: 17 Huntley Rd Dayville, CT 06241-1624

Concise Description of Bankruptcy Case 15-215077: "The bankruptcy record of Joan E Kelleher from Dayville, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2015."
Joan E Kelleher — Connecticut, 15-21507


ᐅ Jr Milton Lee Korch, Connecticut

Address: 289 Putnam Pike Dayville, CT 06241

Brief Overview of Bankruptcy Case 11-20631: "In Dayville, CT, Jr Milton Lee Korch filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Jr Milton Lee Korch — Connecticut, 11-20631


ᐅ Marc Lacasse, Connecticut

Address: 111 Kelly Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 10-23721: "The case of Marc Lacasse in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Lacasse — Connecticut, 10-23721


ᐅ Douglas R Lafleur, Connecticut

Address: 14 Blumenthal Dr Dayville, CT 06241

Concise Description of Bankruptcy Case 11-235817: "The bankruptcy record of Douglas R Lafleur from Dayville, CT, shows a Chapter 7 case filed in 12/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-09."
Douglas R Lafleur — Connecticut, 11-23581


ᐅ Dennis W Larkin, Connecticut

Address: 58F Dog Hill Rd Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 13-21291: "Dayville, CT resident Dennis W Larkin's 2013-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2013."
Dennis W Larkin — Connecticut, 13-21291


ᐅ Richard L Lawton, Connecticut

Address: PO Box 484 Dayville, CT 06241

Bankruptcy Case 13-20884 Overview: "In a Chapter 7 bankruptcy case, Richard L Lawton from Dayville, CT, saw their proceedings start in 04/30/2013 and complete by 2013-08-04, involving asset liquidation."
Richard L Lawton — Connecticut, 13-20884


ᐅ Andrew Lawton, Connecticut

Address: 517 E Killingly Rd Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 10-23711: "Dayville, CT resident Andrew Lawton's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Andrew Lawton — Connecticut, 10-23711


ᐅ Eric R Lemery, Connecticut

Address: 1034 Upper Maple St Dayville, CT 06241-2017

Brief Overview of Bankruptcy Case 15-21165: "The case of Eric R Lemery in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric R Lemery — Connecticut, 15-21165


ᐅ Timothy N Lemire, Connecticut

Address: 450 Putnam Pike Dayville, CT 06241

Bankruptcy Case 11-22416 Overview: "The bankruptcy filing by Timothy N Lemire, undertaken in August 2011 in Dayville, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Timothy N Lemire — Connecticut, 11-22416


ᐅ Brent A Leveille, Connecticut

Address: 838A Hartford Pike Dayville, CT 06241

Brief Overview of Bankruptcy Case 11-23652: "In a Chapter 7 bankruptcy case, Brent A Leveille from Dayville, CT, saw his proceedings start in 2011-12-30 and complete by 04/16/2012, involving asset liquidation."
Brent A Leveille — Connecticut, 11-23652


ᐅ Doris Mae Mackie, Connecticut

Address: 981 Upper Maple St Dayville, CT 06241

Bankruptcy Case 11-21462 Overview: "Dayville, CT resident Doris Mae Mackie's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Doris Mae Mackie — Connecticut, 11-21462


ᐅ Gary A Marchand, Connecticut

Address: 380B Hartford Pike Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 11-22277: "Gary A Marchand's Chapter 7 bankruptcy, filed in Dayville, CT in July 29, 2011, led to asset liquidation, with the case closing in Nov 14, 2011."
Gary A Marchand — Connecticut, 11-22277


ᐅ Connie Y Mcguiggan, Connecticut

Address: 310 State Ave Dayville, CT 06241-2038

Snapshot of U.S. Bankruptcy Proceeding Case 16-20684: "The case of Connie Y Mcguiggan in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Y Mcguiggan — Connecticut, 16-20684


ᐅ Ian B Mcguiggan, Connecticut

Address: 310 State Ave Dayville, CT 06241-2038

Snapshot of U.S. Bankruptcy Proceeding Case 16-20684: "Ian B Mcguiggan's Chapter 7 bankruptcy, filed in Dayville, CT in 2016-04-29, led to asset liquidation, with the case closing in July 2016."
Ian B Mcguiggan — Connecticut, 16-20684


ᐅ Lysa M Molnar, Connecticut

Address: PO Box 755 Dayville, CT 06241-0755

Bankruptcy Case 14-22049 Summary: "The bankruptcy record of Lysa M Molnar from Dayville, CT, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2015."
Lysa M Molnar — Connecticut, 14-22049


ᐅ Franklyn Monroe, Connecticut

Address: 91 River Rd Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 10-22230: "In Dayville, CT, Franklyn Monroe filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Franklyn Monroe — Connecticut, 10-22230


ᐅ Diane Mae Nelson, Connecticut

Address: 205 Oak Ridge Ln Dayville, CT 06241

Concise Description of Bankruptcy Case 12-216717: "The bankruptcy filing by Diane Mae Nelson, undertaken in Jul 10, 2012 in Dayville, CT under Chapter 7, concluded with discharge in Oct 26, 2012 after liquidating assets."
Diane Mae Nelson — Connecticut, 12-21671


ᐅ Peter Neri, Connecticut

Address: 4 Cheryl Ave Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 10-23152: "The case of Peter Neri in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Neri — Connecticut, 10-23152


ᐅ Brian Norris, Connecticut

Address: 59 Mason Hill Rd Dayville, CT 06241

Concise Description of Bankruptcy Case 10-205127: "In a Chapter 7 bankruptcy case, Brian Norris from Dayville, CT, saw their proceedings start in 2010-02-22 and complete by May 18, 2010, involving asset liquidation."
Brian Norris — Connecticut, 10-20512


ᐅ Sr Ronald C Olivieri, Connecticut

Address: 12 Huntley Rd Dayville, CT 06241

Concise Description of Bankruptcy Case 13-205187: "In a Chapter 7 bankruptcy case, Sr Ronald C Olivieri from Dayville, CT, saw their proceedings start in Mar 21, 2013 and complete by June 25, 2013, involving asset liquidation."
Sr Ronald C Olivieri — Connecticut, 13-20518


ᐅ Jr Michael P Orlando, Connecticut

Address: 1018 North Rd Dayville, CT 06241

Bankruptcy Case 11-20827 Summary: "Jr Michael P Orlando's bankruptcy, initiated in 03.26.2011 and concluded by 2011-06-22 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael P Orlando — Connecticut, 11-20827


ᐅ Jessie L Ouellet, Connecticut

Address: 1017 High St Dayville, CT 06241-2122

Bankruptcy Case 15-22066 Overview: "The case of Jessie L Ouellet in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie L Ouellet — Connecticut, 15-22066


ᐅ Khambai Phongphan, Connecticut

Address: 1029 Upper Maple St Dayville, CT 06241

Bankruptcy Case 11-22562 Summary: "Khambai Phongphan's bankruptcy, initiated in 2011-08-31 and concluded by December 2011 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khambai Phongphan — Connecticut, 11-22562


ᐅ Jeffrey Provost, Connecticut

Address: 175 Ballouville Rd Dayville, CT 06241

Bankruptcy Case 10-22193 Overview: "Jeffrey Provost's bankruptcy, initiated in June 29, 2010 and concluded by 10.15.2010 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Provost — Connecticut, 10-22193


ᐅ Peter G Reid, Connecticut

Address: 73 Pine Knolls Dr Dayville, CT 06241

Bankruptcy Case 11-21139 Overview: "The case of Peter G Reid in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter G Reid — Connecticut, 11-21139


ᐅ Jr James T Roethel, Connecticut

Address: 66 Pleasant View Dr Dayville, CT 06241

Bankruptcy Case 12-21496 Overview: "Dayville, CT resident Jr James T Roethel's 06/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Jr James T Roethel — Connecticut, 12-21496


ᐅ Danielle M Rondeau, Connecticut

Address: 302 Whetstone Mls Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 12-21607: "In a Chapter 7 bankruptcy case, Danielle M Rondeau from Dayville, CT, saw her proceedings start in 2012-06-29 and complete by 10/15/2012, involving asset liquidation."
Danielle M Rondeau — Connecticut, 12-21607


ᐅ Gail A Rourke, Connecticut

Address: 55 Country Club Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 12-21335: "Gail A Rourke's bankruptcy, initiated in 2012-05-31 and concluded by 2012-09-16 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Rourke — Connecticut, 12-21335


ᐅ Gregory Philip Roy, Connecticut

Address: 87 Pleasant View Dr Dayville, CT 06241

Brief Overview of Bankruptcy Case 12-21222: "In Dayville, CT, Gregory Philip Roy filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-01."
Gregory Philip Roy — Connecticut, 12-21222


ᐅ Robert Rzeznikiewicz, Connecticut

Address: 67 Kenneth Dr Dayville, CT 06241

Brief Overview of Bankruptcy Case 10-22799: "Robert Rzeznikiewicz's bankruptcy, initiated in 08/13/2010 and concluded by Nov 29, 2010 in Dayville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rzeznikiewicz — Connecticut, 10-22799


ᐅ Scott D Sanchas, Connecticut

Address: 9 Country Acres Park Dayville, CT 06241

Concise Description of Bankruptcy Case 11-216687: "In Dayville, CT, Scott D Sanchas filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Scott D Sanchas — Connecticut, 11-21668


ᐅ Paul Sawinski, Connecticut

Address: 7 Thompson Pike Dayville, CT 06241

Bankruptcy Case 10-22529 Overview: "In Dayville, CT, Paul Sawinski filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Paul Sawinski — Connecticut, 10-22529


ᐅ Justin L Smalley, Connecticut

Address: 58C Dog Hill Rd Dayville, CT 06241-2165

Bankruptcy Case 16-30311 Summary: "In a Chapter 7 bankruptcy case, Justin L Smalley from Dayville, CT, saw their proceedings start in 03.03.2016 and complete by June 1, 2016, involving asset liquidation."
Justin L Smalley — Connecticut, 16-30311


ᐅ Tara A Smith, Connecticut

Address: 560 Putnam Pike Dayville, CT 06241

Bankruptcy Case 12-20564 Overview: "The bankruptcy record of Tara A Smith from Dayville, CT, shows a Chapter 7 case filed in 03.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2012."
Tara A Smith — Connecticut, 12-20564


ᐅ Paul W Smith, Connecticut

Address: 78 Mason Hill Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 11-21120: "In Dayville, CT, Paul W Smith filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Paul W Smith — Connecticut, 11-21120


ᐅ Wayne L Stanhope, Connecticut

Address: 143 Breakneck Hill Rd Dayville, CT 06241

Brief Overview of Bankruptcy Case 13-22149: "In a Chapter 7 bankruptcy case, Wayne L Stanhope from Dayville, CT, saw his proceedings start in 10.23.2013 and complete by Jan 27, 2014, involving asset liquidation."
Wayne L Stanhope — Connecticut, 13-22149


ᐅ Ii Donald W Steen, Connecticut

Address: 202 Hartford Pike Dayville, CT 06241

Concise Description of Bankruptcy Case 13-213587: "The case of Ii Donald W Steen in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Donald W Steen — Connecticut, 13-21358


ᐅ Donald Tarryk, Connecticut

Address: 1068 Hartford Pike Dayville, CT 06241

Concise Description of Bankruptcy Case 10-243627: "The bankruptcy filing by Donald Tarryk, undertaken in 12/28/2010 in Dayville, CT under Chapter 7, concluded with discharge in April 15, 2011 after liquidating assets."
Donald Tarryk — Connecticut, 10-24362


ᐅ Chad Roy Tatsey, Connecticut

Address: PO Box 46 Dayville, CT 06241

Snapshot of U.S. Bankruptcy Proceeding Case 13-21545: "The case of Chad Roy Tatsey in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Roy Tatsey — Connecticut, 13-21545


ᐅ James Tetreault, Connecticut

Address: 973 Upper Maple St Dayville, CT 06241

Concise Description of Bankruptcy Case 10-214007: "The bankruptcy record of James Tetreault from Dayville, CT, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-15."
James Tetreault — Connecticut, 10-21400


ᐅ Jeffrey G Thatcher, Connecticut

Address: 1057 High St Dayville, CT 06241

Brief Overview of Bankruptcy Case 13-20792: "In a Chapter 7 bankruptcy case, Jeffrey G Thatcher from Dayville, CT, saw their proceedings start in 2013-04-25 and complete by 2013-07-30, involving asset liquidation."
Jeffrey G Thatcher — Connecticut, 13-20792


ᐅ Joyce Warren, Connecticut

Address: 40 State Ave Dayville, CT 06241

Concise Description of Bankruptcy Case 11-204197: "The bankruptcy record of Joyce Warren from Dayville, CT, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-18."
Joyce Warren — Connecticut, 11-20419


ᐅ Dustin R Wilson, Connecticut

Address: 76 Ballouville Rd Dayville, CT 06241

Bankruptcy Case 11-23612 Overview: "In Dayville, CT, Dustin R Wilson filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Dustin R Wilson — Connecticut, 11-23612


ᐅ Ernest H Wright, Connecticut

Address: 37 Country Club Rd Dayville, CT 06241

Bankruptcy Case 11-20218 Overview: "The case of Ernest H Wright in Dayville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest H Wright — Connecticut, 11-20218


ᐅ Kimberlie Young, Connecticut

Address: 9A Sayles Ave Dayville, CT 06241

Brief Overview of Bankruptcy Case 10-22002: "The bankruptcy filing by Kimberlie Young, undertaken in 2010-06-11 in Dayville, CT under Chapter 7, concluded with discharge in 2010-09-27 after liquidating assets."
Kimberlie Young — Connecticut, 10-22002