personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Voluntown, 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 Todd Ballato, Connecticut

Address: 10 Tanglewood Ln Voluntown, CT 06384

Bankruptcy Case 10-22401 Summary: "The case of Todd Ballato in Voluntown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Ballato — Connecticut, 10-22401


ᐅ Deborah M Baton, Connecticut

Address: PO Box 194 Voluntown, CT 06384

Brief Overview of Bankruptcy Case 13-21182: "Deborah M Baton's Chapter 7 bankruptcy, filed in Voluntown, CT in 2013-06-07, led to asset liquidation, with the case closing in 09.11.2013."
Deborah M Baton — Connecticut, 13-21182


ᐅ Rebecca Boyd, Connecticut

Address: 186 Shetucket Tpke Voluntown, CT 06384

Brief Overview of Bankruptcy Case 09-23825: "The bankruptcy record of Rebecca Boyd from Voluntown, CT, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Rebecca Boyd — Connecticut, 09-23825


ᐅ James L Couillard, Connecticut

Address: 352 Shetucket Tpke Voluntown, CT 06384-1413

Bankruptcy Case 15-20550 Overview: "The bankruptcy filing by James L Couillard, undertaken in March 31, 2015 in Voluntown, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
James L Couillard — Connecticut, 15-20550


ᐅ Dean K Davis, Connecticut

Address: 244B Kinnie Rd Voluntown, CT 06384-2116

Concise Description of Bankruptcy Case 14-217467: "The bankruptcy filing by Dean K Davis, undertaken in August 29, 2014 in Voluntown, CT under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Dean K Davis — Connecticut, 14-21746


ᐅ Jr Mark R Dean, Connecticut

Address: 1016 Ekonk Hill Rd Voluntown, CT 06384

Snapshot of U.S. Bankruptcy Proceeding Case 12-22338: "In a Chapter 7 bankruptcy case, Jr Mark R Dean from Voluntown, CT, saw their proceedings start in September 27, 2012 and complete by January 2013, involving asset liquidation."
Jr Mark R Dean — Connecticut, 12-22338


ᐅ Kyle B Doran, Connecticut

Address: 943 Ekonk Hill Rd Voluntown, CT 06384-1001

Bankruptcy Case 16-20515 Overview: "Kyle B Doran's Chapter 7 bankruptcy, filed in Voluntown, CT in 03/31/2016, led to asset liquidation, with the case closing in 06.29.2016."
Kyle B Doran — Connecticut, 16-20515


ᐅ Heather E Dunn, Connecticut

Address: 22 Rockville Rd Voluntown, CT 06384-1913

Brief Overview of Bankruptcy Case 14-21803: "Voluntown, CT resident Heather E Dunn's September 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2014."
Heather E Dunn — Connecticut, 14-21803


ᐅ Mark Dyer, Connecticut

Address: 10 Rockville Rd Voluntown, CT 06384

Snapshot of U.S. Bankruptcy Proceeding Case 12-21104: "Voluntown, CT resident Mark Dyer's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Mark Dyer — Connecticut, 12-21104


ᐅ Kurt Jeffrey Farmer, Connecticut

Address: 316 Preston City Rd Voluntown, CT 06384-1843

Concise Description of Bankruptcy Case 14-216397: "In a Chapter 7 bankruptcy case, Kurt Jeffrey Farmer from Voluntown, CT, saw his proceedings start in 08/18/2014 and complete by November 16, 2014, involving asset liquidation."
Kurt Jeffrey Farmer — Connecticut, 14-21639


ᐅ Nicole Foley, Connecticut

Address: 77 N Shore Rd Voluntown, CT 06384

Brief Overview of Bankruptcy Case 09-23782: "In Voluntown, CT, Nicole Foley filed for Chapter 7 bankruptcy in 12.29.2009. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2010."
Nicole Foley — Connecticut, 09-23782


ᐅ Kristy A Frink, Connecticut

Address: 259 Shetucket Tpke Voluntown, CT 06384

Concise Description of Bankruptcy Case 11-200927: "The bankruptcy filing by Kristy A Frink, undertaken in 2011-01-14 in Voluntown, CT under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Kristy A Frink — Connecticut, 11-20092


ᐅ Jr Dennis Gooslin, Connecticut

Address: 66 Ten Rod Rd Voluntown, CT 06384

Concise Description of Bankruptcy Case 10-217777: "In Voluntown, CT, Jr Dennis Gooslin filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2010."
Jr Dennis Gooslin — Connecticut, 10-21777


ᐅ Scott A Hay, Connecticut

Address: PO Box 540 Voluntown, CT 06384

Bankruptcy Case 11-22642 Overview: "Scott A Hay's Chapter 7 bankruptcy, filed in Voluntown, CT in 09.09.2011, led to asset liquidation, with the case closing in 2011-12-26."
Scott A Hay — Connecticut, 11-22642


ᐅ Elizabeth Marie Heimberg, Connecticut

Address: 217 Brown Rd Voluntown, CT 06384-1101

Brief Overview of Bankruptcy Case 15-30116: "The bankruptcy filing by Elizabeth Marie Heimberg, undertaken in January 2015 in Voluntown, CT under Chapter 7, concluded with discharge in 2015-04-14 after liquidating assets."
Elizabeth Marie Heimberg — Connecticut, 15-30116


ᐅ Marybeth E Hynes, Connecticut

Address: 60 Bennett Cir Voluntown, CT 06384

Concise Description of Bankruptcy Case 13-219797: "Marybeth E Hynes's Chapter 7 bankruptcy, filed in Voluntown, CT in 09.27.2013, led to asset liquidation, with the case closing in 2014-01-01."
Marybeth E Hynes — Connecticut, 13-21979


ᐅ Marc R Ledoux, Connecticut

Address: 835 Ekonk Hill Rd Voluntown, CT 06384-1000

Brief Overview of Bankruptcy Case 16-20850: "In Voluntown, CT, Marc R Ledoux filed for Chapter 7 bankruptcy in 05.27.2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Marc R Ledoux — Connecticut, 16-20850


ᐅ Jonathan P Ley, Connecticut

Address: 137 Bennett Rd Voluntown, CT 06384

Brief Overview of Bankruptcy Case 13-21477: "In Voluntown, CT, Jonathan P Ley filed for Chapter 7 bankruptcy in 2013-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jonathan P Ley — Connecticut, 13-21477


ᐅ Sr Patrick Lima, Connecticut

Address: 82 Lillibridge Ave Voluntown, CT 06384

Concise Description of Bankruptcy Case 10-228287: "Sr Patrick Lima's Chapter 7 bankruptcy, filed in Voluntown, CT in Aug 17, 2010, led to asset liquidation, with the case closing in Dec 3, 2010."
Sr Patrick Lima — Connecticut, 10-22828


ᐅ Dorthyann Lyon, Connecticut

Address: PO Box 188 Voluntown, CT 06384-0188

Brief Overview of Bankruptcy Case 14-21356: "Dorthyann Lyon's Chapter 7 bankruptcy, filed in Voluntown, CT in July 2014, led to asset liquidation, with the case closing in 2014-10-08."
Dorthyann Lyon — Connecticut, 14-21356


ᐅ Glen J Lyon, Connecticut

Address: PO Box 188 Voluntown, CT 06384-0188

Bankruptcy Case 2014-21356 Summary: "The bankruptcy filing by Glen J Lyon, undertaken in July 2014 in Voluntown, CT under Chapter 7, concluded with discharge in October 8, 2014 after liquidating assets."
Glen J Lyon — Connecticut, 2014-21356


ᐅ Jeff Alan Maynard, Connecticut

Address: 963 Ekonk Hill Rd Voluntown, CT 06384

Bankruptcy Case 11-20690 Overview: "In Voluntown, CT, Jeff Alan Maynard filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jeff Alan Maynard — Connecticut, 11-20690


ᐅ Craig Alan Mclaughlin, Connecticut

Address: 277 Congdon Rd Voluntown, CT 06384

Snapshot of U.S. Bankruptcy Proceeding Case 13-21558: "The case of Craig Alan Mclaughlin in Voluntown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Alan Mclaughlin — Connecticut, 13-21558


ᐅ Chris S Mihailides, Connecticut

Address: 266 Preston City Rd Voluntown, CT 06384-1842

Snapshot of U.S. Bankruptcy Proceeding Case 16-20427: "In Voluntown, CT, Chris S Mihailides filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Chris S Mihailides — Connecticut, 16-20427


ᐅ Denise L Murphy, Connecticut

Address: 795 Brown Rd Voluntown, CT 06384

Bankruptcy Case 12-21168 Summary: "The bankruptcy filing by Denise L Murphy, undertaken in 2012-05-11 in Voluntown, CT under Chapter 7, concluded with discharge in Aug 27, 2012 after liquidating assets."
Denise L Murphy — Connecticut, 12-21168


ᐅ Dennis J Murray, Connecticut

Address: 230 Main St Voluntown, CT 06384

Snapshot of U.S. Bankruptcy Proceeding Case 11-22172: "In a Chapter 7 bankruptcy case, Dennis J Murray from Voluntown, CT, saw their proceedings start in 2011-07-21 and complete by 11.06.2011, involving asset liquidation."
Dennis J Murray — Connecticut, 11-22172


ᐅ Melissa M Nichols, Connecticut

Address: 378 Rockville Rd Voluntown, CT 06384

Bankruptcy Case 11-20942 Overview: "The case of Melissa M Nichols in Voluntown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa M Nichols — Connecticut, 11-20942


ᐅ Darline M Pepler, Connecticut

Address: 835 Ekonk Hill Rd Voluntown, CT 06384

Bankruptcy Case 11-23469 Overview: "In Voluntown, CT, Darline M Pepler filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-29."
Darline M Pepler — Connecticut, 11-23469


ᐅ John R Reen, Connecticut

Address: 113 Ekonk Hill Rd Voluntown, CT 06384-1309

Bankruptcy Case 16-21002 Overview: "In Voluntown, CT, John R Reen filed for Chapter 7 bankruptcy in Jun 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2016."
John R Reen — Connecticut, 16-21002


ᐅ Frederick John Ritchie, Connecticut

Address: 127 Wylie School Rd Voluntown, CT 06384

Concise Description of Bankruptcy Case 13-205767: "In Voluntown, CT, Frederick John Ritchie filed for Chapter 7 bankruptcy in 03/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Frederick John Ritchie — Connecticut, 13-20576


ᐅ Richard C Rondeau, Connecticut

Address: 737 Beach Pond Rd Voluntown, CT 06384

Concise Description of Bankruptcy Case 11-234557: "Richard C Rondeau's bankruptcy, initiated in December 2011 and concluded by March 2012 in Voluntown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Rondeau — Connecticut, 11-23455


ᐅ Jr Stephen Stephanski, Connecticut

Address: 169 Bennett Rd Voluntown, CT 06384

Brief Overview of Bankruptcy Case 10-22978: "Jr Stephen Stephanski's Chapter 7 bankruptcy, filed in Voluntown, CT in 2010-08-30, led to asset liquidation, with the case closing in 12.16.2010."
Jr Stephen Stephanski — Connecticut, 10-22978


ᐅ David Whelan, Connecticut

Address: 77 HI Top Hill Rd Voluntown, CT 06384

Bankruptcy Case 09-23106 Overview: "David Whelan's Chapter 7 bankruptcy, filed in Voluntown, CT in 10.27.2009, led to asset liquidation, with the case closing in 2010-02-08."
David Whelan — Connecticut, 09-23106


ᐅ Tori E Zinno, Connecticut

Address: 943 Ekonk Hill Rd Voluntown, CT 06384-1001

Bankruptcy Case 16-20515 Overview: "Voluntown, CT resident Tori E Zinno's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Tori E Zinno — Connecticut, 16-20515