personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eastford, 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 Richard T Allen, Connecticut

Address: PO Box 342 Eastford, CT 06242

Bankruptcy Case 12-22431 Summary: "The bankruptcy filing by Richard T Allen, undertaken in Oct 4, 2012 in Eastford, CT under Chapter 7, concluded with discharge in January 8, 2013 after liquidating assets."
Richard T Allen — Connecticut, 12-22431


ᐅ Joseph Bak, Connecticut

Address: 149 Pilfershire Rd Eastford, CT 06242

Brief Overview of Bankruptcy Case 10-23045: "Eastford, CT resident Joseph Bak's September 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
Joseph Bak — Connecticut, 10-23045


ᐅ Jr Louis Botelho, Connecticut

Address: PO Box 154 Eastford, CT 06242

Bankruptcy Case 12-21623 Summary: "The bankruptcy record of Jr Louis Botelho from Eastford, CT, shows a Chapter 7 case filed in 06.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Jr Louis Botelho — Connecticut, 12-21623


ᐅ Bruce E Byberg, Connecticut

Address: 4 Spinnaker Ln Eastford, CT 06242

Bankruptcy Case 13-20610 Summary: "Bruce E Byberg's bankruptcy, initiated in 03/29/2013 and concluded by 2013-07-03 in Eastford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce E Byberg — Connecticut, 13-20610


ᐅ Marjorie Gertrude Chapdelaine, Connecticut

Address: 211 Eastford Rd Eastford, CT 06242-9757

Concise Description of Bankruptcy Case 14-223397: "In Eastford, CT, Marjorie Gertrude Chapdelaine filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2015."
Marjorie Gertrude Chapdelaine — Connecticut, 14-22339


ᐅ Kip Craig, Connecticut

Address: PO Box 211 Eastford, CT 06242

Bankruptcy Case 10-20062 Summary: "The bankruptcy record of Kip Craig from Eastford, CT, shows a Chapter 7 case filed in 2010-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Kip Craig — Connecticut, 10-20062


ᐅ Wendy D Easton, Connecticut

Address: 195 Pilfershire Rd Eastford, CT 06242-9434

Bankruptcy Case 15-21536 Overview: "Eastford, CT resident Wendy D Easton's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Wendy D Easton — Connecticut, 15-21536


ᐅ Barry K Easton, Connecticut

Address: 195 Pilfershire Rd Eastford, CT 06242-9434

Bankruptcy Case 15-21536 Overview: "Barry K Easton's Chapter 7 bankruptcy, filed in Eastford, CT in 2015-08-31, led to asset liquidation, with the case closing in November 29, 2015."
Barry K Easton — Connecticut, 15-21536


ᐅ Sheryl M Ficorilli, Connecticut

Address: 104 Pomfret Rd Eastford, CT 06242

Concise Description of Bankruptcy Case 11-221287: "In a Chapter 7 bankruptcy case, Sheryl M Ficorilli from Eastford, CT, saw her proceedings start in Jul 15, 2011 and complete by 2011-10-31, involving asset liquidation."
Sheryl M Ficorilli — Connecticut, 11-22128


ᐅ Kenneth Grube, Connecticut

Address: 23 Sprague Hill Rd Eastford, CT 06242

Concise Description of Bankruptcy Case 09-235367: "Kenneth Grube's Chapter 7 bankruptcy, filed in Eastford, CT in 2009-12-04, led to asset liquidation, with the case closing in 2010-03-10."
Kenneth Grube — Connecticut, 09-23536


ᐅ Michael Patrick Lathrop, Connecticut

Address: PO Box 933 Eastford, CT 06242

Concise Description of Bankruptcy Case 12-215897: "The case of Michael Patrick Lathrop in Eastford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Patrick Lathrop — Connecticut, 12-21589


ᐅ Gloria A Newth, Connecticut

Address: 25 Eastford Rd Eastford, CT 06242

Bankruptcy Case 13-21991 Summary: "In Eastford, CT, Gloria A Newth filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Gloria A Newth — Connecticut, 13-21991


ᐅ Michael Patenaude, Connecticut

Address: 170 Crystal Pond Rd Eastford, CT 06242

Brief Overview of Bankruptcy Case 10-23715: "Eastford, CT resident Michael Patenaude's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2011."
Michael Patenaude — Connecticut, 10-23715


ᐅ Scott Perry, Connecticut

Address: 105 Eastford Rd Eastford, CT 06242

Brief Overview of Bankruptcy Case 10-21917: "In a Chapter 7 bankruptcy case, Scott Perry from Eastford, CT, saw their proceedings start in 06/04/2010 and complete by 09.20.2010, involving asset liquidation."
Scott Perry — Connecticut, 10-21917


ᐅ Elwyn M Savage, Connecticut

Address: 19 Centre Pike Eastford, CT 06242-9703

Bankruptcy Case 15-22016 Overview: "In a Chapter 7 bankruptcy case, Elwyn M Savage from Eastford, CT, saw their proceedings start in 11/24/2015 and complete by 02/22/2016, involving asset liquidation."
Elwyn M Savage — Connecticut, 15-22016


ᐅ Heather Smith, Connecticut

Address: PO Box 318 Eastford, CT 06242

Concise Description of Bankruptcy Case 10-243887: "Heather Smith's Chapter 7 bankruptcy, filed in Eastford, CT in December 2010, led to asset liquidation, with the case closing in Apr 17, 2011."
Heather Smith — Connecticut, 10-24388


ᐅ Craig N Whitehouse, Connecticut

Address: 215 Westford Rd Eastford, CT 06242

Snapshot of U.S. Bankruptcy Proceeding Case 12-22811: "In a Chapter 7 bankruptcy case, Craig N Whitehouse from Eastford, CT, saw his proceedings start in 11/28/2012 and complete by 2013-03-04, involving asset liquidation."
Craig N Whitehouse — Connecticut, 12-22811


ᐅ Robert D Willich, Connecticut

Address: PO Box 174 Eastford, CT 06242-0174

Snapshot of U.S. Bankruptcy Proceeding Case 14-20074: "Robert D Willich's Chapter 7 bankruptcy, filed in Eastford, CT in 2014-01-17, led to asset liquidation, with the case closing in 04.17.2014."
Robert D Willich — Connecticut, 14-20074