personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plymouth, 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 Victoria Adams, Connecticut

Address: 275 Todd Hollow Rd Plymouth, CT 06782-2417

Bankruptcy Case 15-51779 Overview: "The case of Victoria Adams in Plymouth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Adams — Connecticut, 15-51779


ᐅ Sr Mark E Albino, Connecticut

Address: 160 Lake Plymouth Blvd Plymouth, CT 06782

Brief Overview of Bankruptcy Case 11-52298: "The case of Sr Mark E Albino in Plymouth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Mark E Albino — Connecticut, 11-52298


ᐅ Stephen Barone, Connecticut

Address: 10 Colony Rd Plymouth, CT 06782

Bankruptcy Case 10-50109 Summary: "The bankruptcy record of Stephen Barone from Plymouth, CT, shows a Chapter 7 case filed in 2010-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Stephen Barone — Connecticut, 10-50109


ᐅ John L Bytell, Connecticut

Address: 398 Lake Plymouth Blvd Plymouth, CT 06782

Snapshot of U.S. Bankruptcy Proceeding Case 12-52030: "John L Bytell's bankruptcy, initiated in 11.13.2012 and concluded by 2013-02-17 in Plymouth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Bytell — Connecticut, 12-52030


ᐅ Robert Carlson, Connecticut

Address: 64 Schroback Rd Plymouth, CT 06782

Brief Overview of Bankruptcy Case 10-53074: "Robert Carlson's bankruptcy, initiated in December 2010 and concluded by 03/23/2011 in Plymouth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Carlson — Connecticut, 10-53074


ᐅ Therese A Cody, Connecticut

Address: 303 Lake Plymouth Blvd Plymouth, CT 06782-2702

Brief Overview of Bankruptcy Case 14-51952: "In Plymouth, CT, Therese A Cody filed for Chapter 7 bankruptcy in 2014-12-26. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2015."
Therese A Cody — Connecticut, 14-51952


ᐅ Dorothy Cowden, Connecticut

Address: PO Box 144 Plymouth, CT 06782

Bankruptcy Case 10-52336 Summary: "The case of Dorothy Cowden in Plymouth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Cowden — Connecticut, 10-52336


ᐅ Brian Cyr, Connecticut

Address: 6 Evanoski Ln Plymouth, CT 06782

Concise Description of Bankruptcy Case 10-316297: "Brian Cyr's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-13 in Plymouth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Cyr — Connecticut, 10-31629


ᐅ Susan A Dimauro, Connecticut

Address: 50 Schroback Rd Plymouth, CT 06782

Bankruptcy Case 12-50320 Overview: "The case of Susan A Dimauro in Plymouth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Dimauro — Connecticut, 12-50320


ᐅ Kelly Kai Evans, Connecticut

Address: PO Box 171 Plymouth, CT 06782-0171

Brief Overview of Bankruptcy Case 16-50190: "The case of Kelly Kai Evans in Plymouth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Kai Evans — Connecticut, 16-50190


ᐅ Dawn Greatorex, Connecticut

Address: 762 Main St Fl 2D Plymouth, CT 06782

Concise Description of Bankruptcy Case 11-523707: "The bankruptcy filing by Dawn Greatorex, undertaken in 11/30/2011 in Plymouth, CT under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Dawn Greatorex — Connecticut, 11-52370


ᐅ Suzanne Hanson, Connecticut

Address: PO Box 14 Plymouth, CT 06782

Concise Description of Bankruptcy Case 12-503427: "The bankruptcy filing by Suzanne Hanson, undertaken in 2012-02-27 in Plymouth, CT under Chapter 7, concluded with discharge in Jun 14, 2012 after liquidating assets."
Suzanne Hanson — Connecticut, 12-50342


ᐅ Judith Howell, Connecticut

Address: 64 Lakeside Dr Plymouth, CT 06782

Bankruptcy Case 10-52793 Summary: "In a Chapter 7 bankruptcy case, Judith Howell from Plymouth, CT, saw her proceedings start in 2010-11-17 and complete by 02/16/2011, involving asset liquidation."
Judith Howell — Connecticut, 10-52793


ᐅ Sandra L Hume, Connecticut

Address: 70 Lake Plymouth Blvd Plymouth, CT 06782

Bankruptcy Case 12-50925 Summary: "The bankruptcy filing by Sandra L Hume, undertaken in 2012-05-18 in Plymouth, CT under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
Sandra L Hume — Connecticut, 12-50925


ᐅ Mark D Jaworski, Connecticut

Address: 437 Harwinton Ave Plymouth, CT 06782

Bankruptcy Case 11-50310 Summary: "In Plymouth, CT, Mark D Jaworski filed for Chapter 7 bankruptcy in 02/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Mark D Jaworski — Connecticut, 11-50310


ᐅ Bruce Johnston, Connecticut

Address: 711 Pine Hill Blvd Plymouth, CT 06782

Bankruptcy Case 10-31837 Overview: "The case of Bruce Johnston in Plymouth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Johnston — Connecticut, 10-31837


ᐅ Sandra E Lord, Connecticut

Address: 696 Main St Plymouth, CT 06782

Snapshot of U.S. Bankruptcy Proceeding Case 11-50999: "In a Chapter 7 bankruptcy case, Sandra E Lord from Plymouth, CT, saw her proceedings start in May 2011 and complete by 08.17.2011, involving asset liquidation."
Sandra E Lord — Connecticut, 11-50999


ᐅ Susette Maldonado, Connecticut

Address: 684 Main St Plymouth, CT 06782

Snapshot of U.S. Bankruptcy Proceeding Case 11-52258: "Susette Maldonado's bankruptcy, initiated in November 2011 and concluded by 03.01.2012 in Plymouth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susette Maldonado — Connecticut, 11-52258


ᐅ Robert Mcdonald, Connecticut

Address: 78 North St Plymouth, CT 06782

Bankruptcy Case 12-50781 Overview: "Robert Mcdonald's bankruptcy, initiated in 04/30/2012 and concluded by August 16, 2012 in Plymouth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mcdonald — Connecticut, 12-50781


ᐅ Janell N Neumann, Connecticut

Address: 72 Schroback Rd Plymouth, CT 06782

Bankruptcy Case 12-50760 Overview: "In Plymouth, CT, Janell N Neumann filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2012."
Janell N Neumann — Connecticut, 12-50760


ᐅ Linda K Nicholas, Connecticut

Address: 59 Schroback Rd Plymouth, CT 06782

Brief Overview of Bankruptcy Case 13-51345: "The case of Linda K Nicholas in Plymouth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda K Nicholas — Connecticut, 13-51345


ᐅ Sherri E Normandy, Connecticut

Address: 724 Laurel Ridge Dr Plymouth, CT 06782

Bankruptcy Case 13-50755 Summary: "The bankruptcy record of Sherri E Normandy from Plymouth, CT, shows a Chapter 7 case filed in 05/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2013."
Sherri E Normandy — Connecticut, 13-50755


ᐅ John V Novi, Connecticut

Address: 61 W Lakeview Rd Plymouth, CT 06782

Bankruptcy Case 11-50767 Overview: "John V Novi's bankruptcy, initiated in Apr 20, 2011 and concluded by August 2011 in Plymouth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John V Novi — Connecticut, 11-50767


ᐅ Eric Christopher Pontbriand, Connecticut

Address: 27 Maple Ave Plymouth, CT 06782-2311

Bankruptcy Case 15-51241 Overview: "Eric Christopher Pontbriand's Chapter 7 bankruptcy, filed in Plymouth, CT in Aug 31, 2015, led to asset liquidation, with the case closing in November 2015."
Eric Christopher Pontbriand — Connecticut, 15-51241


ᐅ Kristen Lee Pontbriand, Connecticut

Address: 27 Maple Ave Plymouth, CT 06782-2311

Concise Description of Bankruptcy Case 15-512417: "In a Chapter 7 bankruptcy case, Kristen Lee Pontbriand from Plymouth, CT, saw her proceedings start in August 2015 and complete by November 2015, involving asset liquidation."
Kristen Lee Pontbriand — Connecticut, 15-51241


ᐅ Sarah B Sandshaw, Connecticut

Address: 41 Schroback Rd Plymouth, CT 06782-2000

Concise Description of Bankruptcy Case 15-511127: "The bankruptcy filing by Sarah B Sandshaw, undertaken in 08.06.2015 in Plymouth, CT under Chapter 7, concluded with discharge in 11.04.2015 after liquidating assets."
Sarah B Sandshaw — Connecticut, 15-51112


ᐅ Anthony D Sciarretta, Connecticut

Address: PO Box 43 Plymouth, CT 06782

Concise Description of Bankruptcy Case 13-511847: "The bankruptcy record of Anthony D Sciarretta from Plymouth, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2013."
Anthony D Sciarretta — Connecticut, 13-51184


ᐅ Debra A Sheron, Connecticut

Address: 41 South St Plymouth, CT 06782

Snapshot of U.S. Bankruptcy Proceeding Case 12-51161: "In Plymouth, CT, Debra A Sheron filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Debra A Sheron — Connecticut, 12-51161


ᐅ Micheal J Slusz, Connecticut

Address: 74 Watch Tower Rd Plymouth, CT 06782

Concise Description of Bankruptcy Case 13-506877: "Micheal J Slusz's Chapter 7 bankruptcy, filed in Plymouth, CT in May 3, 2013, led to asset liquidation, with the case closing in Aug 14, 2013."
Micheal J Slusz — Connecticut, 13-50687


ᐅ Becky A Sutcliffe, Connecticut

Address: 46 Hillside Ave Plymouth, CT 06782-2324

Snapshot of U.S. Bankruptcy Proceeding Case 14-51282: "Becky A Sutcliffe's bankruptcy, initiated in August 2014 and concluded by 2014-11-17 in Plymouth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becky A Sutcliffe — Connecticut, 14-51282


ᐅ Guy B Sutcliffe, Connecticut

Address: 46 Hillside Ave Plymouth, CT 06782-2324

Concise Description of Bankruptcy Case 14-512827: "The bankruptcy filing by Guy B Sutcliffe, undertaken in 2014-08-19 in Plymouth, CT under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Guy B Sutcliffe — Connecticut, 14-51282


ᐅ Jr John Szyndlar, Connecticut

Address: 365 Carter Rd Plymouth, CT 06782

Concise Description of Bankruptcy Case 10-520177: "In a Chapter 7 bankruptcy case, Jr John Szyndlar from Plymouth, CT, saw their proceedings start in August 2010 and complete by 2010-12-11, involving asset liquidation."
Jr John Szyndlar — Connecticut, 10-52017


ᐅ Karl Ubermuth, Connecticut

Address: 32 W Lakeview Rd Plymouth, CT 06782

Bankruptcy Case 10-50598 Overview: "In Plymouth, CT, Karl Ubermuth filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Karl Ubermuth — Connecticut, 10-50598