Website Logo

Moodus, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Moodus.

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

Kimberly A Afonso, Moodus CT

Address: 71A Mott Ln Moodus, CT 06469-1344
Snapshot of U.S. Bankruptcy Proceeding Case 16-30116: "Kimberly A Afonso's Chapter 7 bankruptcy, filed in Moodus, CT in January 2016, led to asset liquidation, with the case closing in April 27, 2016."
Kimberly A Afonso — Connecticut

Iii John Lars Ahlquist, Moodus CT

Address: 40 Cove Rd Moodus, CT 06469
Snapshot of U.S. Bankruptcy Proceeding Case 13-30728: "Moodus, CT resident Iii John Lars Ahlquist's Apr 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2013."
Iii John Lars Ahlquist — Connecticut

Ames Jean E Bennett, Moodus CT

Address: 41 Powerhouse Rd Moodus, CT 06469
Snapshot of U.S. Bankruptcy Proceeding Case 13-30798: "In a Chapter 7 bankruptcy case, Ames Jean E Bennett from Moodus, CT, saw their proceedings start in 2013-04-30 and complete by 2013-07-31, involving asset liquidation."
Ames Jean E Bennett — Connecticut

Sunny M Bosco, Moodus CT

Address: 43 William F Palmer Rd Moodus, CT 06469
Bankruptcy Case 13-31192 Summary: "Sunny M Bosco's Chapter 7 bankruptcy, filed in Moodus, CT in 06.22.2013, led to asset liquidation, with the case closing in 2013-09-26."
Sunny M Bosco — Connecticut

Richard D Cappetto, Moodus CT

Address: 126 Clark Gates Rd Moodus, CT 06469-1223
Concise Description of Bankruptcy Case 16-307137: "Richard D Cappetto's bankruptcy, initiated in May 4, 2016 and concluded by 2016-08-02 in Moodus, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Cappetto — Connecticut

Santo Carta, Moodus CT

Address: 9 Meadow Brk Moodus, CT 06469
Concise Description of Bankruptcy Case 12-301587: "The bankruptcy filing by Santo Carta, undertaken in 01/26/2012 in Moodus, CT under Chapter 7, concluded with discharge in 05.13.2012 after liquidating assets."
Santo Carta — Connecticut

Thomas W Clark, Moodus CT

Address: 45 Great Hillwood Rd Moodus, CT 06469-1218
Bankruptcy Case 14-30124 Overview: "Thomas W Clark's bankruptcy, initiated in 2014-01-24 and concluded by Apr 24, 2014 in Moodus, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Clark — Connecticut

Michael A Cyr, Moodus CT

Address: 29 Falls Bashan Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 12-30806: "The bankruptcy record of Michael A Cyr from Moodus, CT, shows a Chapter 7 case filed in 04/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2012."
Michael A Cyr — Connecticut

Thomas Dargenio, Moodus CT

Address: 135 Falls Rd # A Moodus, CT 06469
Bankruptcy Case 10-32055 Overview: "Thomas Dargenio's Chapter 7 bankruptcy, filed in Moodus, CT in July 7, 2010, led to asset liquidation, with the case closing in 2010-10-23."
Thomas Dargenio — Connecticut

Michael Delauro, Moodus CT

Address: 15 Falls Bashan Rd Moodus, CT 06469
Concise Description of Bankruptcy Case 10-337817: "Moodus, CT resident Michael Delauro's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Michael Delauro — Connecticut

Arthur J Dombroski, Moodus CT

Address: PO Box 13 Moodus, CT 06469
Snapshot of U.S. Bankruptcy Proceeding Case 12-30770: "The case of Arthur J Dombroski in Moodus, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2012 and discharged early June 27, 2012, focusing on asset liquidation to repay creditors."
Arthur J Dombroski — Connecticut

Kevin Donahue, Moodus CT

Address: 15 Short Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 10-30623: "The case of Kevin Donahue in Moodus, CT, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 06/20/2010, focusing on asset liquidation to repay creditors."
Kevin Donahue — Connecticut

Harvey Gross, Moodus CT

Address: PO Box 348 Moodus, CT 06469
Bankruptcy Case 10-33762 Overview: "Harvey Gross's Chapter 7 bankruptcy, filed in Moodus, CT in 2010-12-21, led to asset liquidation, with the case closing in 2011-03-16."
Harvey Gross — Connecticut

Jeffrey A Johnson, Moodus CT

Address: 92 Falls Rd Moodus, CT 06469
Snapshot of U.S. Bankruptcy Proceeding Case 13-30901: "The bankruptcy record of Jeffrey A Johnson from Moodus, CT, shows a Chapter 7 case filed in May 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2013."
Jeffrey A Johnson — Connecticut

Brian R Messier, Moodus CT

Address: 133 Falls Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 12-30444: "In Moodus, CT, Brian R Messier filed for Chapter 7 bankruptcy in 02/28/2012. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2012."
Brian R Messier — Connecticut

Brian E Milano, Moodus CT

Address: 7 Huntington Dr Moodus, CT 06469-1252
Concise Description of Bankruptcy Case 2014-305747: "Brian E Milano's Chapter 7 bankruptcy, filed in Moodus, CT in 03/28/2014, led to asset liquidation, with the case closing in 06.26.2014."
Brian E Milano — Connecticut

Jennifer L Mitchell, Moodus CT

Address: 32 E Haddam Colchester Tpke Moodus, CT 06469
Concise Description of Bankruptcy Case 13-307267: "Jennifer L Mitchell's bankruptcy, initiated in 2013-04-23 and concluded by Jul 31, 2013 in Moodus, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Mitchell — Connecticut

Imran Nasir, Moodus CT

Address: 22 Neptune Ave Moodus, CT 06469
Concise Description of Bankruptcy Case 10-332227: "The bankruptcy filing by Imran Nasir, undertaken in 10.27.2010 in Moodus, CT under Chapter 7, concluded with discharge in January 26, 2011 after liquidating assets."
Imran Nasir — Connecticut

Leighton Phraner, Moodus CT

Address: PO Box 294 Moodus, CT 06469-0294
Concise Description of Bankruptcy Case 16-305967: "The case of Leighton Phraner in Moodus, CT, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 2016-07-16, focusing on asset liquidation to repay creditors."
Leighton Phraner — Connecticut

Carolanne Pinto, Moodus CT

Address: 123 Falls Rd Apt 2 Moodus, CT 06469
Snapshot of U.S. Bankruptcy Proceeding Case 10-31340: "The case of Carolanne Pinto in Moodus, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-03 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Carolanne Pinto — Connecticut

Paige K Post, Moodus CT

Address: 91 Moodus Leesville Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 11-30701: "The bankruptcy record of Paige K Post from Moodus, CT, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-08."
Paige K Post — Connecticut

Robert R Roberti, Moodus CT

Address: 20 Augusta Cir Unit A Moodus, CT 06469-1177
Bankruptcy Case 14-32245 Summary: "The case of Robert R Roberti in Moodus, CT, demonstrates a Chapter 7 bankruptcy filed in December 9, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Robert R Roberti — Connecticut

Jason S Robertson, Moodus CT

Address: 135B Falls Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 12-31712: "In a Chapter 7 bankruptcy case, Jason S Robertson from Moodus, CT, saw their proceedings start in Jul 24, 2012 and complete by 2012-11-09, involving asset liquidation."
Jason S Robertson — Connecticut

Melissa D Savino, Moodus CT

Address: 129 Falls Rd Unit 9 Moodus, CT 06469-1200
Bankruptcy Case 15-30444 Summary: "Melissa D Savino's bankruptcy, initiated in 03.25.2015 and concluded by 06.23.2015 in Moodus, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa D Savino — Connecticut

Arthur Skinner, Moodus CT

Address: 91 E Haddam Colchester Tpke Moodus, CT 06469
Brief Overview of Bankruptcy Case 10-30068: "Arthur Skinner's Chapter 7 bankruptcy, filed in Moodus, CT in Jan 8, 2010, led to asset liquidation, with the case closing in 04/13/2010."
Arthur Skinner — Connecticut

Dorothy S Sorvillo, Moodus CT

Address: 129 Falls Rd Unit 12 Moodus, CT 06469
Concise Description of Bankruptcy Case 13-316527: "Dorothy S Sorvillo's Chapter 7 bankruptcy, filed in Moodus, CT in 2013-08-27, led to asset liquidation, with the case closing in 2013-12-01."
Dorothy S Sorvillo — Connecticut

John M Stagni, Moodus CT

Address: 1 Robbie Rd Moodus, CT 06469
Snapshot of U.S. Bankruptcy Proceeding Case 11-31427: "John M Stagni's bankruptcy, initiated in 05.27.2011 and concluded by 2011-09-12 in Moodus, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Stagni — Connecticut

Eric A Stano, Moodus CT

Address: 64 Sipples Hill Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 12-31714: "Eric A Stano's Chapter 7 bankruptcy, filed in Moodus, CT in Jul 24, 2012, led to asset liquidation, with the case closing in 2012-11-09."
Eric A Stano — Connecticut

Jeffrey M Tanguay, Moodus CT

Address: 7 Apple Ln Moodus, CT 06469
Bankruptcy Case 12-30847 Summary: "In a Chapter 7 bankruptcy case, Jeffrey M Tanguay from Moodus, CT, saw their proceedings start in 2012-04-11 and complete by 2012-07-28, involving asset liquidation."
Jeffrey M Tanguay — Connecticut

Linda Thomassian, Moodus CT

Address: 129 Falls Rd Unit 10 Moodus, CT 06469
Concise Description of Bankruptcy Case 09-232997: "Linda Thomassian's Chapter 7 bankruptcy, filed in Moodus, CT in 2009-11-13, led to asset liquidation, with the case closing in 02.17.2010."
Linda Thomassian — Connecticut

Joan J Turner, Moodus CT

Address: 26 Joe Williams Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 12-31237: "Moodus, CT resident Joan J Turner's 05.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2012."
Joan J Turner — Connecticut

Michael Turner, Moodus CT

Address: 3 White Sands Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 13-31163: "In Moodus, CT, Michael Turner filed for Chapter 7 bankruptcy in 06/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2013."
Michael Turner — Connecticut

Jamie L Velez, Moodus CT

Address: PO Box 224 Moodus, CT 06469
Bankruptcy Case 11-33144 Overview: "The bankruptcy filing by Jamie L Velez, undertaken in 2011-12-16 in Moodus, CT under Chapter 7, concluded with discharge in 04/02/2012 after liquidating assets."
Jamie L Velez — Connecticut

Heather M Vigue, Moodus CT

Address: 96 Moodus Leesville Rd Moodus, CT 06469
Concise Description of Bankruptcy Case 13-320437: "The bankruptcy filing by Heather M Vigue, undertaken in 2013-10-26 in Moodus, CT under Chapter 7, concluded with discharge in January 30, 2014 after liquidating assets."
Heather M Vigue — Connecticut

Marcy Vitagliano, Moodus CT

Address: 58 Great Hillwood Rd Moodus, CT 06469
Brief Overview of Bankruptcy Case 10-33587: "The bankruptcy record of Marcy Vitagliano from Moodus, CT, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2011."
Marcy Vitagliano — Connecticut

Stephen Zimmer, Moodus CT

Address: 110 Cherry Swamp Rd Moodus, CT 06469
Bankruptcy Case 10-31883 Overview: "The bankruptcy record of Stephen Zimmer from Moodus, CT, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2010."
Stephen Zimmer — Connecticut

Explore Free Bankruptcy Records by State