Website Logo

Haddam, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Haddam.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Schuler Martha A Alden, Haddam CT

Address: 55 Clark Rd Haddam, CT 06438-1057
Concise Description of Bankruptcy Case 14-303657: "Schuler Martha A Alden's bankruptcy, initiated in February 28, 2014 and concluded by May 29, 2014 in Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schuler Martha A Alden — Connecticut

Donna Bodeau, Haddam CT

Address: 18 Spider Hill Rd Haddam, CT 06438
Concise Description of Bankruptcy Case 10-327467: "Donna Bodeau's Chapter 7 bankruptcy, filed in Haddam, CT in 2010-09-13, led to asset liquidation, with the case closing in 2010-12-30."
Donna Bodeau — Connecticut

Martin Bogdan, Haddam CT

Address: PO Box 376 Haddam, CT 06438
Snapshot of U.S. Bankruptcy Proceeding Case 10-31333: "Martin Bogdan's Chapter 7 bankruptcy, filed in Haddam, CT in 04.30.2010, led to asset liquidation, with the case closing in 2010-08-16."
Martin Bogdan — Connecticut

Sarah Elizabeth Colonghi, Haddam CT

Address: 78 Beaver Meadow Rd Haddam, CT 06438-1106
Bankruptcy Case 16-30246 Summary: "Haddam, CT resident Sarah Elizabeth Colonghi's 02.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-23."
Sarah Elizabeth Colonghi — Connecticut

Daniel Cote, Haddam CT

Address: PO Box 276 Haddam, CT 06438
Bankruptcy Case 10-32729 Overview: "Haddam, CT resident Daniel Cote's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2010."
Daniel Cote — Connecticut

Iii Joseph Defusco, Haddam CT

Address: 79 Church Hill Rd Haddam, CT 06438
Bankruptcy Case 11-31787 Summary: "Haddam, CT resident Iii Joseph Defusco's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Iii Joseph Defusco — Connecticut

David Didato, Haddam CT

Address: PO Box 163 Haddam, CT 06438
Snapshot of U.S. Bankruptcy Proceeding Case 10-33759: "David Didato's bankruptcy, initiated in Dec 21, 2010 and concluded by 2011-03-16 in Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Didato — Connecticut

Jason A Dudley, Haddam CT

Address: 81 Old Turnpike Rd Haddam, CT 06438
Snapshot of U.S. Bankruptcy Proceeding Case 12-32759: "Jason A Dudley's bankruptcy, initiated in Dec 24, 2012 and concluded by 2013-03-30 in Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Dudley — Connecticut

Kyle P Eaton, Haddam CT

Address: 5 River Bluff Rd Haddam, CT 06438-1342
Bankruptcy Case 14-31994 Summary: "Haddam, CT resident Kyle P Eaton's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Kyle P Eaton — Connecticut

Jr David R Esposito, Haddam CT

Address: PO Box 312 Haddam, CT 06438
Bankruptcy Case 13-30444 Overview: "In a Chapter 7 bankruptcy case, Jr David R Esposito from Haddam, CT, saw his proceedings start in 03.13.2013 and complete by Jun 17, 2013, involving asset liquidation."
Jr David R Esposito — Connecticut

Veronica Gaona, Haddam CT

Address: 44 Clark Rd Haddam, CT 06438
Snapshot of U.S. Bankruptcy Proceeding Case 10-30743: "In a Chapter 7 bankruptcy case, Veronica Gaona from Haddam, CT, saw her proceedings start in 2010-03-17 and complete by 07.03.2010, involving asset liquidation."
Veronica Gaona — Connecticut

Revalyn K Hickey, Haddam CT

Address: 21 High Meadow Pl # H Haddam, CT 06438
Bankruptcy Case 11-31856 Summary: "The bankruptcy record of Revalyn K Hickey from Haddam, CT, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-30."
Revalyn K Hickey — Connecticut

Kathleen E Keyes, Haddam CT

Address: 33 High Meadow Pl Apt U Haddam, CT 06438
Brief Overview of Bankruptcy Case 12-30381: "The bankruptcy record of Kathleen E Keyes from Haddam, CT, shows a Chapter 7 case filed in 02.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-05."
Kathleen E Keyes — Connecticut

Muslim Khan, Haddam CT

Address: 1569 Saybrook Rd Haddam, CT 06438
Concise Description of Bankruptcy Case 10-322107: "The case of Muslim Khan in Haddam, CT, demonstrates a Chapter 7 bankruptcy filed in July 23, 2010 and discharged early 2010-11-08, focusing on asset liquidation to repay creditors."
Muslim Khan — Connecticut

John Lesniewski, Haddam CT

Address: PO Box 283 Haddam, CT 06438
Concise Description of Bankruptcy Case 10-307197: "The bankruptcy filing by John Lesniewski, undertaken in March 15, 2010 in Haddam, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
John Lesniewski — Connecticut

Lorelei M Levine, Haddam CT

Address: 367 Beaver Meadow Rd Haddam, CT 06438
Brief Overview of Bankruptcy Case 13-31927: "Lorelei M Levine's Chapter 7 bankruptcy, filed in Haddam, CT in 10/08/2013, led to asset liquidation, with the case closing in January 12, 2014."
Lorelei M Levine — Connecticut

Jeffrey W Maier, Haddam CT

Address: 66 Ranger Rd Haddam, CT 06438
Bankruptcy Case 12-32162 Summary: "The bankruptcy record of Jeffrey W Maier from Haddam, CT, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
Jeffrey W Maier — Connecticut

Cathy J Martin, Haddam CT

Address: 10 Snyder Rd Haddam, CT 06438
Concise Description of Bankruptcy Case 12-322067: "In Haddam, CT, Cathy J Martin filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Cathy J Martin — Connecticut

Domenic E Possemato, Haddam CT

Address: PO Box 117 Haddam, CT 06438
Snapshot of U.S. Bankruptcy Proceeding Case 11-32378: "The bankruptcy record of Domenic E Possemato from Haddam, CT, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Domenic E Possemato — Connecticut

Amy C Richmond, Haddam CT

Address: 47 Walkley Hill Rd Haddam, CT 06438-1009
Snapshot of U.S. Bankruptcy Proceeding Case 14-30069: "The case of Amy C Richmond in Haddam, CT, demonstrates a Chapter 7 bankruptcy filed in January 16, 2014 and discharged early 2014-04-16, focusing on asset liquidation to repay creditors."
Amy C Richmond — Connecticut

Sr Michael D Stange, Haddam CT

Address: 133 Old Turnpike Rd Haddam, CT 06438
Bankruptcy Case 12-31687 Summary: "Sr Michael D Stange's bankruptcy, initiated in Jul 20, 2012 and concluded by Nov 5, 2012 in Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael D Stange — Connecticut

Richard B Thompson, Haddam CT

Address: 19 Old Turnpike Rd Haddam, CT 06438-1244
Bankruptcy Case 14-31171 Overview: "The bankruptcy record of Richard B Thompson from Haddam, CT, shows a Chapter 7 case filed in 06.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2014."
Richard B Thompson — Connecticut

Geraldine Todd, Haddam CT

Address: 37 River Rd Haddam, CT 06438
Bankruptcy Case 09-33562 Overview: "The bankruptcy record of Geraldine Todd from Haddam, CT, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Geraldine Todd — Connecticut

Nancy J Tucker, Haddam CT

Address: 7 Gates Way Haddam, CT 06438-1362
Bankruptcy Case 2014-31450 Summary: "In Haddam, CT, Nancy J Tucker filed for Chapter 7 bankruptcy in 08/01/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Nancy J Tucker — Connecticut

Richard White, Haddam CT

Address: 1556 Saybrook Rd Haddam, CT 06438
Bankruptcy Case 10-33457 Summary: "The case of Richard White in Haddam, CT, demonstrates a Chapter 7 bankruptcy filed in 11.17.2010 and discharged early Feb 16, 2011, focusing on asset liquidation to repay creditors."
Richard White — Connecticut

Explore Free Bankruptcy Records by State