personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oneco, 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 Angie L Bolduc, Connecticut

Address: PO Box 264 Oneco, CT 06373

Bankruptcy Case 12-20959 Summary: "The bankruptcy filing by Angie L Bolduc, undertaken in 2012-04-23 in Oneco, CT under Chapter 7, concluded with discharge in August 9, 2012 after liquidating assets."
Angie L Bolduc — Connecticut, 12-20959


ᐅ John F Couture, Connecticut

Address: PO Box 42 Oneco, CT 06373

Concise Description of Bankruptcy Case 12-223837: "In a Chapter 7 bankruptcy case, John F Couture from Oneco, CT, saw their proceedings start in Sep 28, 2012 and complete by 2013-01-02, involving asset liquidation."
John F Couture — Connecticut, 12-22383


ᐅ Lynne E Davis, Connecticut

Address: PO Box 209 Oneco, CT 06373-0209

Brief Overview of Bankruptcy Case 14-20086: "In a Chapter 7 bankruptcy case, Lynne E Davis from Oneco, CT, saw her proceedings start in 01/20/2014 and complete by April 2014, involving asset liquidation."
Lynne E Davis — Connecticut, 14-20086


ᐅ Daniel Drew, Connecticut

Address: PO Box 143 Oneco, CT 06373

Bankruptcy Case 10-23753 Overview: "Oneco, CT resident Daniel Drew's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Daniel Drew — Connecticut, 10-23753


ᐅ Chad D Dufault, Connecticut

Address: PO Box 99 Oneco, CT 06373

Snapshot of U.S. Bankruptcy Proceeding Case 12-21144: "Oneco, CT resident Chad D Dufault's 05.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Chad D Dufault — Connecticut, 12-21144


ᐅ Dennis Robert Forrestal, Connecticut

Address: PO Box 9 Oneco, CT 06373

Concise Description of Bankruptcy Case 12-213287: "In Oneco, CT, Dennis Robert Forrestal filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2012."
Dennis Robert Forrestal — Connecticut, 12-21328


ᐅ Cheryl Ann Murray, Connecticut

Address: PO Box 527 Oneco, CT 06373-0527

Brief Overview of Bankruptcy Case 8:14-bk-03125-KRM: "Oneco, CT resident Cheryl Ann Murray's Mar 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2014."
Cheryl Ann Murray — Connecticut, 8:14-bk-03125


ᐅ Cynthia L Pedersen, Connecticut

Address: PO Box 531 Oneco, CT 06373

Brief Overview of Bankruptcy Case 11-23243: "Cynthia L Pedersen's bankruptcy, initiated in Nov 11, 2011 and concluded by 2012-02-27 in Oneco, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Pedersen — Connecticut, 11-23243


ᐅ Jr Kenneth A Phaiah, Connecticut

Address: PO Box 227 Oneco, CT 06373

Snapshot of U.S. Bankruptcy Proceeding Case 11-21656: "In a Chapter 7 bankruptcy case, Jr Kenneth A Phaiah from Oneco, CT, saw their proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Jr Kenneth A Phaiah — Connecticut, 11-21656


ᐅ Sergey M Sekretaev, Connecticut

Address: PO Box 282 Oneco, CT 06373-0282

Concise Description of Bankruptcy Case 14-222507: "In Oneco, CT, Sergey M Sekretaev filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Sergey M Sekretaev — Connecticut, 14-22250


ᐅ Scott D Stone, Connecticut

Address: PO Box 102 Oneco, CT 06373

Bankruptcy Case 12-21853 Overview: "Oneco, CT resident Scott D Stone's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15."
Scott D Stone — Connecticut, 12-21853