Moodus, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Moodus.
Last updated on:
March 30, 2025
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