personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ivoryton, 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 Gary J Bango, Connecticut

Address: 57 Mares Hill Rd Ivoryton, CT 06442

Concise Description of Bankruptcy Case 11-317447: "In a Chapter 7 bankruptcy case, Gary J Bango from Ivoryton, CT, saw their proceedings start in Jun 29, 2011 and complete by October 15, 2011, involving asset liquidation."
Gary J Bango — Connecticut, 11-31744


ᐅ William J Burgon, Connecticut

Address: PO Box 593 Ivoryton, CT 06442-0593

Bankruptcy Case 15-31379 Overview: "The bankruptcy record of William J Burgon from Ivoryton, CT, shows a Chapter 7 case filed in August 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2015."
William J Burgon — Connecticut, 15-31379


ᐅ John J Conroy, Connecticut

Address: 57 N Main St Ivoryton, CT 06442-1008

Bankruptcy Case 15-30106 Overview: "John J Conroy's Chapter 7 bankruptcy, filed in Ivoryton, CT in 01/26/2015, led to asset liquidation, with the case closing in Apr 26, 2015."
John J Conroy — Connecticut, 15-30106


ᐅ Gary Steven Dahlstrom, Connecticut

Address: 16 Chestnut St Ivoryton, CT 06442

Snapshot of U.S. Bankruptcy Proceeding Case 11-33172: "The bankruptcy filing by Gary Steven Dahlstrom, undertaken in Dec 21, 2011 in Ivoryton, CT under Chapter 7, concluded with discharge in April 7, 2012 after liquidating assets."
Gary Steven Dahlstrom — Connecticut, 11-33172


ᐅ Joan A Dibble, Connecticut

Address: 51 Bushy Hill Rd Ivoryton, CT 06442

Concise Description of Bankruptcy Case 13-301447: "Ivoryton, CT resident Joan A Dibble's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
Joan A Dibble — Connecticut, 13-30144


ᐅ Seth I Donohue, Connecticut

Address: 82 Mares Hill Rd Ivoryton, CT 06442-1257

Bankruptcy Case 15-31652 Summary: "Seth I Donohue's bankruptcy, initiated in September 30, 2015 and concluded by Dec 29, 2015 in Ivoryton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth I Donohue — Connecticut, 15-31652


ᐅ David P Duhaime, Connecticut

Address: 43 Lynn Rd Ivoryton, CT 06442

Snapshot of U.S. Bankruptcy Proceeding Case 12-31609: "The bankruptcy filing by David P Duhaime, undertaken in Jul 5, 2012 in Ivoryton, CT under Chapter 7, concluded with discharge in 10/21/2012 after liquidating assets."
David P Duhaime — Connecticut, 12-31609


ᐅ Jr Richard A Dupre, Connecticut

Address: 27 N Main St Apt 3 Ivoryton, CT 06442-1035

Concise Description of Bankruptcy Case 14-302317: "Ivoryton, CT resident Jr Richard A Dupre's 02/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2014."
Jr Richard A Dupre — Connecticut, 14-30231


ᐅ Melissa Blaede Figuenick, Connecticut

Address: 32 Blake St Ivoryton, CT 06442-1129

Bankruptcy Case 15-30435 Overview: "In a Chapter 7 bankruptcy case, Melissa Blaede Figuenick from Ivoryton, CT, saw her proceedings start in 03.24.2015 and complete by 2015-06-22, involving asset liquidation."
Melissa Blaede Figuenick — Connecticut, 15-30435


ᐅ Jonathan E Foster, Connecticut

Address: 14 Mitchel Ter Ivoryton, CT 06442

Concise Description of Bankruptcy Case 11-318617: "In a Chapter 7 bankruptcy case, Jonathan E Foster from Ivoryton, CT, saw his proceedings start in July 2011 and complete by 10.30.2011, involving asset liquidation."
Jonathan E Foster — Connecticut, 11-31861


ᐅ Jason Goetz, Connecticut

Address: 15 Blake St Ivoryton, CT 06442

Bankruptcy Case 10-33782 Summary: "Jason Goetz's bankruptcy, initiated in 2010-12-22 and concluded by March 2011 in Ivoryton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Goetz — Connecticut, 10-33782


ᐅ Edward Izzo, Connecticut

Address: 7 Melody Ln Ivoryton, CT 06442

Snapshot of U.S. Bankruptcy Proceeding Case 12-31023: "The bankruptcy record of Edward Izzo from Ivoryton, CT, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Edward Izzo — Connecticut, 12-31023


ᐅ Jr Donald R Johnson, Connecticut

Address: 54 Melody Ln Ivoryton, CT 06442

Concise Description of Bankruptcy Case 12-313417: "Jr Donald R Johnson's Chapter 7 bankruptcy, filed in Ivoryton, CT in Jun 4, 2012, led to asset liquidation, with the case closing in 09.20.2012."
Jr Donald R Johnson — Connecticut, 12-31341


ᐅ Bryan M Perkins, Connecticut

Address: 29 N Main St Ivoryton, CT 06442

Snapshot of U.S. Bankruptcy Proceeding Case 11-31450: "The bankruptcy record of Bryan M Perkins from Ivoryton, CT, shows a Chapter 7 case filed in 2011-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Bryan M Perkins — Connecticut, 11-31450


ᐅ Brian Phinney, Connecticut

Address: 61 Walnut St Ivoryton, CT 06442

Bankruptcy Case 10-32614 Overview: "In a Chapter 7 bankruptcy case, Brian Phinney from Ivoryton, CT, saw their proceedings start in Aug 30, 2010 and complete by 12/16/2010, involving asset liquidation."
Brian Phinney — Connecticut, 10-32614


ᐅ Robert M Rioux, Connecticut

Address: 65 Main St Unit 10 Ivoryton, CT 06442-1031

Concise Description of Bankruptcy Case 15-313877: "In a Chapter 7 bankruptcy case, Robert M Rioux from Ivoryton, CT, saw their proceedings start in Aug 17, 2015 and complete by November 2015, involving asset liquidation."
Robert M Rioux — Connecticut, 15-31387


ᐅ Brooklyn G Smee, Connecticut

Address: PO Box 41 Ivoryton, CT 06442

Snapshot of U.S. Bankruptcy Proceeding Case 13-31980: "The bankruptcy record of Brooklyn G Smee from Ivoryton, CT, shows a Chapter 7 case filed in 10.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2014."
Brooklyn G Smee — Connecticut, 13-31980


ᐅ David Smith, Connecticut

Address: 22 Townwoods Rd Ivoryton, CT 06442

Brief Overview of Bankruptcy Case 10-30860: "The case of David Smith in Ivoryton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Smith — Connecticut, 10-30860


ᐅ Kathryn A Spargo, Connecticut

Address: 100 Pond Meadow Rd # 2 Ivoryton, CT 06442-1121

Concise Description of Bankruptcy Case 16-200917: "The case of Kathryn A Spargo in Ivoryton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn A Spargo — Connecticut, 16-20091


ᐅ Scott A Swerling, Connecticut

Address: 46 Lynn Rd Ivoryton, CT 06442

Bankruptcy Case 11-30090 Overview: "The bankruptcy record of Scott A Swerling from Ivoryton, CT, shows a Chapter 7 case filed in January 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Scott A Swerling — Connecticut, 11-30090


ᐅ Hermann Jan Vaneck, Connecticut

Address: 24 Ebony Ln Ivoryton, CT 06442-1159

Concise Description of Bankruptcy Case 15-300147: "The bankruptcy filing by Hermann Jan Vaneck, undertaken in Jan 5, 2015 in Ivoryton, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Hermann Jan Vaneck — Connecticut, 15-30014


ᐅ Ahnen William H Von, Connecticut

Address: 56 Lynn Rd Ivoryton, CT 06442

Bankruptcy Case 11-31171 Summary: "The bankruptcy record of Ahnen William H Von from Ivoryton, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2011."
Ahnen William H Von — Connecticut, 11-31171


ᐅ Howard C Zeeck, Connecticut

Address: 13 Chestnut St Ivoryton, CT 06442

Concise Description of Bankruptcy Case 11-306147: "In Ivoryton, CT, Howard C Zeeck filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Howard C Zeeck — Connecticut, 11-30614