Website Logo

New London, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New London.

Last updated on: April 04, 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

Wendy Lynn Fox, New London CT

Address: 177 Nautilus Dr Apt 20 New London, CT 06320
Bankruptcy Case 13-20715 Summary: "Wendy Lynn Fox's bankruptcy, initiated in 2013-04-15 and concluded by Jul 17, 2013 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Lynn Fox — Connecticut

Luckson Francois, New London CT

Address: 49 4th Ave New London, CT 06320-2522
Brief Overview of Bankruptcy Case 16-20061: "The bankruptcy record of Luckson Francois from New London, CT, shows a Chapter 7 case filed in Jan 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2016."
Luckson Francois — Connecticut

Mariana F Frank, New London CT

Address: 76 Boulder Dr New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 12-22444: "The case of Mariana F Frank in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 10/05/2012 and discharged early 01.09.2013, focusing on asset liquidation to repay creditors."
Mariana F Frank — Connecticut

Robert H Freeman, New London CT

Address: 167 Glenwood Ave New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 11-22014: "New London, CT resident Robert H Freeman's Jul 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2011."
Robert H Freeman — Connecticut

Clifford G Frink, New London CT

Address: 204 Thames St New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 11-23239: "In New London, CT, Clifford G Frink filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2012."
Clifford G Frink — Connecticut

Barry T Fuller, New London CT

Address: 184 Pequot Ave Unit 106 New London, CT 06320-4626
Bankruptcy Case 15-22008 Summary: "In New London, CT, Barry T Fuller filed for Chapter 7 bankruptcy in Nov 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Barry T Fuller — Connecticut

Michelle Gaby, New London CT

Address: 16 Jay St New London, CT 06320
Bankruptcy Case 10-20680 Overview: "New London, CT resident Michelle Gaby's Mar 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Michelle Gaby — Connecticut

Linda Susan Gambro, New London CT

Address: 271 Vauxhall St New London, CT 06320
Bankruptcy Case 11-22501 Summary: "New London, CT resident Linda Susan Gambro's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-10."
Linda Susan Gambro — Connecticut

Bienvenida Garcia, New London CT

Address: 111 Ocean Ave New London, CT 06320-3443
Brief Overview of Bankruptcy Case 15-21260: "In New London, CT, Bienvenida Garcia filed for Chapter 7 bankruptcy in 07.16.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2015."
Bienvenida Garcia — Connecticut

Gloria Jean Gathers, New London CT

Address: PO Box 815 New London, CT 06320
Concise Description of Bankruptcy Case 12-215947: "New London, CT resident Gloria Jean Gathers's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2012."
Gloria Jean Gathers — Connecticut

Gevaisa I General, New London CT

Address: 73 Blackhall St New London, CT 06320-5041
Concise Description of Bankruptcy Case 14-215097: "In a Chapter 7 bankruptcy case, Gevaisa I General from New London, CT, saw their proceedings start in 2014-07-31 and complete by October 29, 2014, involving asset liquidation."
Gevaisa I General — Connecticut

Ronald General, New London CT

Address: 73 Blackhall St New London, CT 06320-5041
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21509: "New London, CT resident Ronald General's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Ronald General — Connecticut

William Giesing, New London CT

Address: 798 Ocean Ave New London, CT 06320
Bankruptcy Case 09-23324 Summary: "The bankruptcy record of William Giesing from New London, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2010."
William Giesing — Connecticut

Beverly Stuart Gipson, New London CT

Address: 56 Thames St New London, CT 06320
Concise Description of Bankruptcy Case 12-225407: "The case of Beverly Stuart Gipson in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-10-23 and discharged early Jan 27, 2013, focusing on asset liquidation to repay creditors."
Beverly Stuart Gipson — Connecticut

Ferguson Sandra Goode, New London CT

Address: 156 Elm St New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 10-22147: "New London, CT resident Ferguson Sandra Goode's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2010."
Ferguson Sandra Goode — Connecticut

Jo Ann Goode, New London CT

Address: 47 W High St New London, CT 06320-3518
Bankruptcy Case 14-22137 Overview: "New London, CT resident Jo Ann Goode's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Jo Ann Goode — Connecticut

Joan J Goodrick, New London CT

Address: 15 Maxson Pl New London, CT 06320
Brief Overview of Bankruptcy Case 13-20084: "New London, CT resident Joan J Goodrick's 2013-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-23."
Joan J Goodrick — Connecticut

Maribel Goosby, New London CT

Address: 80 Williams St Fl 2ND New London, CT 06320-5247
Bankruptcy Case 15-20917 Summary: "Maribel Goosby's Chapter 7 bankruptcy, filed in New London, CT in May 2015, led to asset liquidation, with the case closing in 08.26.2015."
Maribel Goosby — Connecticut

Jr Carlos M Gorbea, New London CT

Address: 242 Nautilus Dr Apt 214 New London, CT 06320
Bankruptcy Case 13-22321 Overview: "In New London, CT, Jr Carlos M Gorbea filed for Chapter 7 bankruptcy in November 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jr Carlos M Gorbea — Connecticut

Raquel M Graham, New London CT

Address: 19 Fuller St New London, CT 06320
Brief Overview of Bankruptcy Case 12-21763: "New London, CT resident Raquel M Graham's Jul 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-05."
Raquel M Graham — Connecticut

John Greiner, New London CT

Address: 511 Montauk Ave New London, CT 06320-4607
Concise Description of Bankruptcy Case 15-215757: "John Greiner's Chapter 7 bankruptcy, filed in New London, CT in 09.03.2015, led to asset liquidation, with the case closing in 2015-12-02."
John Greiner — Connecticut

Dwight Gross, New London CT

Address: 222 Montauk Ave New London, CT 06320
Bankruptcy Case 10-22331 Overview: "In New London, CT, Dwight Gross filed for Chapter 7 bankruptcy in Jul 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2010."
Dwight Gross — Connecticut

Teresa M Harris, New London CT

Address: 158 Ocean Ave New London, CT 06320
Concise Description of Bankruptcy Case 12-213167: "The bankruptcy record of Teresa M Harris from New London, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2012."
Teresa M Harris — Connecticut

Michela Harris, New London CT

Address: 96 Blinman St New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 13-20479: "Michela Harris's Chapter 7 bankruptcy, filed in New London, CT in 2013-03-15, led to asset liquidation, with the case closing in 06/19/2013."
Michela Harris — Connecticut

Linda Hauser, New London CT

Address: 172 Hawthorne Dr Apt 20J New London, CT 06320
Bankruptcy Case 09-23666 Overview: "In a Chapter 7 bankruptcy case, Linda Hauser from New London, CT, saw her proceedings start in Dec 17, 2009 and complete by Mar 16, 2010, involving asset liquidation."
Linda Hauser — Connecticut

Susan G Heinemann, New London CT

Address: 54 Vauxhall St New London, CT 06320
Bankruptcy Case 13-21267 Overview: "Susan G Heinemann's bankruptcy, initiated in June 2013 and concluded by September 23, 2013 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan G Heinemann — Connecticut

Rachel Nichole Henneberger, New London CT

Address: 81 Adelaide St Fl 2 New London, CT 06320-6522
Bankruptcy Case 14-22206 Summary: "The bankruptcy record of Rachel Nichole Henneberger from New London, CT, shows a Chapter 7 case filed in Nov 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2015."
Rachel Nichole Henneberger — Connecticut

Blair Henry, New London CT

Address: 27 Raymond St New London, CT 06320
Brief Overview of Bankruptcy Case 12-20652: "The bankruptcy record of Blair Henry from New London, CT, shows a Chapter 7 case filed in March 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Blair Henry — Connecticut

Maria J Higgins, New London CT

Address: 288 Ocean Ave New London, CT 06320-4715
Bankruptcy Case 15-20946 Overview: "The case of Maria J Higgins in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 05/29/2015 and discharged early 08/27/2015, focusing on asset liquidation to repay creditors."
Maria J Higgins — Connecticut

Elizardo Hilario, New London CT

Address: 218 Colman St Apt 2 New London, CT 06320
Bankruptcy Case 12-20467 Summary: "In New London, CT, Elizardo Hilario filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2012."
Elizardo Hilario — Connecticut

Andrew Hollender, New London CT

Address: 487 Williams St Apt A2 New London, CT 06320
Bankruptcy Case 10-22809 Overview: "The bankruptcy filing by Andrew Hollender, undertaken in 2010-08-13 in New London, CT under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Andrew Hollender — Connecticut

Vanessa L Holzwarth, New London CT

Address: 77 School St New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 12-20831: "The bankruptcy filing by Vanessa L Holzwarth, undertaken in 2012-04-06 in New London, CT under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Vanessa L Holzwarth — Connecticut

Ann M Honsa, New London CT

Address: 480 Ocean Ave New London, CT 06320-4533
Bankruptcy Case 14-22489 Overview: "The bankruptcy filing by Ann M Honsa, undertaken in 12/31/2014 in New London, CT under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Ann M Honsa — Connecticut

Garnett E Howard, New London CT

Address: 27 Dart St New London, CT 06320
Bankruptcy Case 12-21638 Overview: "In New London, CT, Garnett E Howard filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2012."
Garnett E Howard — Connecticut

Jani Ifti, New London CT

Address: 27 Orchard St New London, CT 06320-4817
Bankruptcy Case 15-20117 Overview: "Jani Ifti's Chapter 7 bankruptcy, filed in New London, CT in Jan 26, 2015, led to asset liquidation, with the case closing in April 2015."
Jani Ifti — Connecticut

Vjollca Ifti, New London CT

Address: 27 Orchard St New London, CT 06320-4817
Concise Description of Bankruptcy Case 15-201177: "In New London, CT, Vjollca Ifti filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-26."
Vjollca Ifti — Connecticut

Irina Itelman, New London CT

Address: 260 Bayonet St New London, CT 06320
Brief Overview of Bankruptcy Case 12-22598: "In New London, CT, Irina Itelman filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Irina Itelman — Connecticut

Lev Itelman, New London CT

Address: 260 Bayonet St New London, CT 06320
Bankruptcy Case 11-21125 Summary: "The case of Lev Itelman in New London, CT, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-08-05, focusing on asset liquidation to repay creditors."
Lev Itelman — Connecticut

Barbara J Jackson, New London CT

Address: 261 Jefferson Ave New London, CT 06320
Bankruptcy Case 11-23240 Overview: "Barbara J Jackson's bankruptcy, initiated in Nov 11, 2011 and concluded by February 2012 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Jackson — Connecticut

Mark Scott Janssen, New London CT

Address: 11 Fowler Ct New London, CT 06320-3309
Bankruptcy Case 15-22091 Summary: "Mark Scott Janssen's bankruptcy, initiated in 2015-12-03 and concluded by March 2, 2016 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Scott Janssen — Connecticut

Barbara Jean Janssen, New London CT

Address: 11 Fowler Ct New London, CT 06320-3309
Bankruptcy Case 15-22091 Overview: "The case of Barbara Jean Janssen in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-12-03 and discharged early Mar 2, 2016, focusing on asset liquidation to repay creditors."
Barbara Jean Janssen — Connecticut

Mary Lou Johnson, New London CT

Address: 21 Dell Ave New London, CT 06320-3307
Snapshot of U.S. Bankruptcy Proceeding Case 15-22009: "Mary Lou Johnson's Chapter 7 bankruptcy, filed in New London, CT in November 23, 2015, led to asset liquidation, with the case closing in Feb 21, 2016."
Mary Lou Johnson — Connecticut

Robert L Johnson, New London CT

Address: 328 Montauk Ave New London, CT 06320
Concise Description of Bankruptcy Case 13-211847: "Robert L Johnson's Chapter 7 bankruptcy, filed in New London, CT in June 7, 2013, led to asset liquidation, with the case closing in September 2013."
Robert L Johnson — Connecticut

Dexter A Johnson, New London CT

Address: 21 Dell Ave New London, CT 06320-3307
Brief Overview of Bankruptcy Case 15-22009: "Dexter A Johnson's Chapter 7 bankruptcy, filed in New London, CT in November 23, 2015, led to asset liquidation, with the case closing in 02.21.2016."
Dexter A Johnson — Connecticut

Margie A Jones, New London CT

Address: 31 Michael Rd Apt C New London, CT 06320-2422
Bankruptcy Case 16-20472 Summary: "The bankruptcy filing by Margie A Jones, undertaken in March 28, 2016 in New London, CT under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Margie A Jones — Connecticut

Steven P Jones, New London CT

Address: 246 Ledyard St New London, CT 06320
Bankruptcy Case 09-22860 Overview: "The bankruptcy filing by Steven P Jones, undertaken in 2009-10-05 in New London, CT under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Steven P Jones — Connecticut

John Thomas Kaminski, New London CT

Address: 310 Vauxhall St New London, CT 06320
Brief Overview of Bankruptcy Case 11-22724: "John Thomas Kaminski's Chapter 7 bankruptcy, filed in New London, CT in September 16, 2011, led to asset liquidation, with the case closing in 01.02.2012."
John Thomas Kaminski — Connecticut

Kathleen M Kanouff, New London CT

Address: 63 Niles Hill Rd Unit C1 New London, CT 06320-3038
Brief Overview of Bankruptcy Case 2014-20769: "The bankruptcy record of Kathleen M Kanouff from New London, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-23."
Kathleen M Kanouff — Connecticut

Ippokratis Kedioglou, New London CT

Address: 33 Greenway Rd New London, CT 06320-2945
Brief Overview of Bankruptcy Case 16-20023: "The bankruptcy filing by Ippokratis Kedioglou, undertaken in 01/08/2016 in New London, CT under Chapter 7, concluded with discharge in 04/07/2016 after liquidating assets."
Ippokratis Kedioglou — Connecticut

Ubonrath Keokhanthachone, New London CT

Address: 78 Michael Rd Apt A New London, CT 06320
Bankruptcy Case 11-23630 Overview: "The bankruptcy filing by Ubonrath Keokhanthachone, undertaken in 2011-12-29 in New London, CT under Chapter 7, concluded with discharge in Apr 15, 2012 after liquidating assets."
Ubonrath Keokhanthachone — Connecticut

Katherine Keramitas, New London CT

Address: PO Box 773 New London, CT 06320
Bankruptcy Case 13-21266 Overview: "In New London, CT, Katherine Keramitas filed for Chapter 7 bankruptcy in 2013-06-19. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2013."
Katherine Keramitas — Connecticut

Joseph Kononchik, New London CT

Address: 17 Ocean Ave New London, CT 06320
Brief Overview of Bankruptcy Case 10-20971: "In New London, CT, Joseph Kononchik filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Joseph Kononchik — Connecticut

Kirk T Kripas, New London CT

Address: 232 Willetts Ave New London, CT 06320
Bankruptcy Case 11-21705 Overview: "New London, CT resident Kirk T Kripas's 06.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
Kirk T Kripas — Connecticut

James Krotsis, New London CT

Address: 76 Thames St New London, CT 06320
Concise Description of Bankruptcy Case 11-202787: "New London, CT resident James Krotsis's 02/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2011."
James Krotsis — Connecticut

Beata Labunko, New London CT

Address: 50 Riverview Ave Apt 1 New London, CT 06320-5412
Bankruptcy Case 14-21206 Overview: "In New London, CT, Beata Labunko filed for Chapter 7 bankruptcy in Jun 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Beata Labunko — Connecticut

Jr Joseph Lastraglio, New London CT

Address: 247 Vauxhall St New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 12-23060: "Jr Joseph Lastraglio's bankruptcy, initiated in December 2012 and concluded by 04/06/2013 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Lastraglio — Connecticut

Timothy J Lathrop, New London CT

Address: 9 Lincoln Ct New London, CT 06320
Concise Description of Bankruptcy Case 12-204527: "In a Chapter 7 bankruptcy case, Timothy J Lathrop from New London, CT, saw their proceedings start in 03/01/2012 and complete by 2012-06-17, involving asset liquidation."
Timothy J Lathrop — Connecticut

Ioannis D Lazarou, New London CT

Address: 93 Squire St New London, CT 06320-3418
Bankruptcy Case 16-20101 Overview: "In New London, CT, Ioannis D Lazarou filed for Chapter 7 bankruptcy in 2016-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2016."
Ioannis D Lazarou — Connecticut

Margarita Lazarou, New London CT

Address: 93 Squire St New London, CT 06320-3418
Bankruptcy Case 16-20101 Summary: "New London, CT resident Margarita Lazarou's 01.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2016."
Margarita Lazarou — Connecticut

Andrew T Lee, New London CT

Address: 163 Pequot Ave Apt 5 New London, CT 06320
Bankruptcy Case 12-21294 Summary: "The bankruptcy record of Andrew T Lee from New London, CT, shows a Chapter 7 case filed in 05.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-10."
Andrew T Lee — Connecticut

Olson Lakisha Lynette Lee, New London CT

Address: 44 Warren St New London, CT 06320
Brief Overview of Bankruptcy Case 12-21593: "The bankruptcy record of Olson Lakisha Lynette Lee from New London, CT, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2012."
Olson Lakisha Lynette Lee — Connecticut

Cheryl Leftridge, New London CT

Address: 118 Ocean Ave New London, CT 06320
Brief Overview of Bankruptcy Case 11-20301: "In a Chapter 7 bankruptcy case, Cheryl Leftridge from New London, CT, saw her proceedings start in 2011-02-09 and complete by 05.04.2011, involving asset liquidation."
Cheryl Leftridge — Connecticut

Jr Reginald L Lehouillier, New London CT

Address: 6 Alger St New London, CT 06320-4802
Brief Overview of Bankruptcy Case 14-22140: "In New London, CT, Jr Reginald L Lehouillier filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
Jr Reginald L Lehouillier — Connecticut

Jay B Levin, New London CT

Address: 23 Worthington Rd New London, CT 06320
Bankruptcy Case 11-23495 Overview: "New London, CT resident Jay B Levin's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2012."
Jay B Levin — Connecticut

Ryan L Levis, New London CT

Address: 41 Acorn Ct New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 12-22829: "New London, CT resident Ryan L Levis's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Ryan L Levis — Connecticut

Dawn Lewis, New London CT

Address: 126 Plant St New London, CT 06320
Bankruptcy Case 10-20043 Summary: "In a Chapter 7 bankruptcy case, Dawn Lewis from New London, CT, saw her proceedings start in 01.08.2010 and complete by 2010-04-06, involving asset liquidation."
Dawn Lewis — Connecticut

Laura L Lewis, New London CT

Address: 25 Brewer St Apt 3 New London, CT 06320-6098
Concise Description of Bankruptcy Case 16-200527: "New London, CT resident Laura L Lewis's January 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Laura L Lewis — Connecticut

Mercedes Liz, New London CT

Address: 22 Coit St New London, CT 06320
Bankruptcy Case 12-20651 Summary: "The bankruptcy record of Mercedes Liz from New London, CT, shows a Chapter 7 case filed in 03.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Mercedes Liz — Connecticut

Amanda K Long, New London CT

Address: 43 Perry St New London, CT 06320-4707
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21593: "The case of Amanda K Long in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 08/08/2014 and discharged early 11.06.2014, focusing on asset liquidation to repay creditors."
Amanda K Long — Connecticut

Joshua R Lundberg, New London CT

Address: 621 Bank St Apt C New London, CT 06320
Concise Description of Bankruptcy Case 13-218827: "The bankruptcy filing by Joshua R Lundberg, undertaken in 09/13/2013 in New London, CT under Chapter 7, concluded with discharge in 12/18/2013 after liquidating assets."
Joshua R Lundberg — Connecticut

Joseph K Lyons, New London CT

Address: 330 Crystal Ave Unit 2 New London, CT 06320-6509
Bankruptcy Case 2014-21563 Summary: "Joseph K Lyons's Chapter 7 bankruptcy, filed in New London, CT in August 4, 2014, led to asset liquidation, with the case closing in November 2, 2014."
Joseph K Lyons — Connecticut

Olivia Macrino, New London CT

Address: 255 Pequot Ave New London, CT 06320
Brief Overview of Bankruptcy Case 10-22983: "In New London, CT, Olivia Macrino filed for Chapter 7 bankruptcy in 08/30/2010. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2010."
Olivia Macrino — Connecticut

Tiffany Tyson Magee, New London CT

Address: 64 Dell Ave Apt A8 New London, CT 06320-3344
Bankruptcy Case 2014-20855 Summary: "New London, CT resident Tiffany Tyson Magee's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Tiffany Tyson Magee — Connecticut

Timothy Robert Maguire, New London CT

Address: 70 Farmington Ave Unit 4B New London, CT 06320
Bankruptcy Case 11-22718 Summary: "The bankruptcy filing by Timothy Robert Maguire, undertaken in Sep 16, 2011 in New London, CT under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Timothy Robert Maguire — Connecticut

Steven Marks, New London CT

Address: 88 Parkway S Apt A New London, CT 06320
Brief Overview of Bankruptcy Case 10-21575: "The bankruptcy record of Steven Marks from New London, CT, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Steven Marks — Connecticut

Valbona P Marku, New London CT

Address: 19 Bellevue Pl New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 13-20671: "The bankruptcy filing by Valbona P Marku, undertaken in Apr 5, 2013 in New London, CT under Chapter 7, concluded with discharge in 07/17/2013 after liquidating assets."
Valbona P Marku — Connecticut

Jr John Martin, New London CT

Address: 17 Belden Ct New London, CT 06320
Bankruptcy Case 10-24354 Overview: "The bankruptcy record of Jr John Martin from New London, CT, shows a Chapter 7 case filed in December 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Jr John Martin — Connecticut

Maria Masi, New London CT

Address: 13 Washington St Apt 14 New London, CT 06320
Concise Description of Bankruptcy Case 10-241987: "In New London, CT, Maria Masi filed for Chapter 7 bankruptcy in Dec 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Maria Masi — Connecticut

Lee A Mastronunzio, New London CT

Address: 257 Jefferson Ave New London, CT 06320-3629
Concise Description of Bankruptcy Case 16-202527: "The bankruptcy record of Lee A Mastronunzio from New London, CT, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Lee A Mastronunzio — Connecticut

Monica Mccarthy, New London CT

Address: 33 Waller Ct New London, CT 06320
Brief Overview of Bankruptcy Case 10-21728: "The case of Monica Mccarthy in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 05.21.2010 and discharged early September 6, 2010, focusing on asset liquidation to repay creditors."
Monica Mccarthy — Connecticut

Debra L Mcclinton, New London CT

Address: 55 Raymond St New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 11-21306: "Debra L Mcclinton's Chapter 7 bankruptcy, filed in New London, CT in 2011-04-29, led to asset liquidation, with the case closing in Aug 15, 2011."
Debra L Mcclinton — Connecticut

Paul D Mccoy, New London CT

Address: PO Box 1012 New London, CT 06320-1012
Bankruptcy Case 15-20734 Summary: "The bankruptcy filing by Paul D Mccoy, undertaken in 2015-04-30 in New London, CT under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Paul D Mccoy — Connecticut

Marianne E Mcgarvey, New London CT

Address: 43 Stuart Ave New London, CT 06320-2822
Concise Description of Bankruptcy Case 15-203947: "In New London, CT, Marianne E Mcgarvey filed for Chapter 7 bankruptcy in Mar 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
Marianne E Mcgarvey — Connecticut

Heather Erica Mcgrath, New London CT

Address: 44 Greenway Rd New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 13-20860: "In a Chapter 7 bankruptcy case, Heather Erica Mcgrath from New London, CT, saw her proceedings start in 04/30/2013 and complete by 08.04.2013, involving asset liquidation."
Heather Erica Mcgrath — Connecticut

Heather C Meek, New London CT

Address: 69 Rosemary St Apt B New London, CT 06320-6543
Bankruptcy Case 14-21471 Overview: "Heather C Meek's bankruptcy, initiated in 07/28/2014 and concluded by 2014-10-26 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather C Meek — Connecticut

Peter N Meek, New London CT

Address: 69 Rosemary St Apt B New London, CT 06320-6543
Brief Overview of Bankruptcy Case 2014-21471: "New London, CT resident Peter N Meek's Jul 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2014."
Peter N Meek — Connecticut

Richard Mehlman, New London CT

Address: 168 Glenwood Ave New London, CT 06320
Bankruptcy Case 10-23264 Overview: "The bankruptcy record of Richard Mehlman from New London, CT, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2011."
Richard Mehlman — Connecticut

Sorys Mendez, New London CT

Address: 37 Cape Ann Ct New London, CT 06320-3701
Bankruptcy Case 2014-21449 Overview: "New London, CT resident Sorys Mendez's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2014."
Sorys Mendez — Connecticut

Alfredo Merolla, New London CT

Address: 309 Crystal Ave Apt 1 New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 10-24170: "The bankruptcy filing by Alfredo Merolla, undertaken in Dec 8, 2010 in New London, CT under Chapter 7, concluded with discharge in March 16, 2011 after liquidating assets."
Alfredo Merolla — Connecticut

Jr Booth C Miller, New London CT

Address: 280 Gardner Ave Unit D3 New London, CT 06320
Concise Description of Bankruptcy Case 11-221247: "The bankruptcy filing by Jr Booth C Miller, undertaken in 07/15/2011 in New London, CT under Chapter 7, concluded with discharge in 10.31.2011 after liquidating assets."
Jr Booth C Miller — Connecticut

Galen C Mills, New London CT

Address: 29 West St New London, CT 06320
Bankruptcy Case 13-21670 Overview: "New London, CT resident Galen C Mills's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2013."
Galen C Mills — Connecticut

Andrew J Milne, New London CT

Address: 171 Oneco Ave Apt 6 New London, CT 06320
Bankruptcy Case 13-20424 Overview: "In a Chapter 7 bankruptcy case, Andrew J Milne from New London, CT, saw their proceedings start in Mar 7, 2013 and complete by Jun 11, 2013, involving asset liquidation."
Andrew J Milne — Connecticut

Imran Mirza, New London CT

Address: 281 Gardner Ave Unit D6 New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 11-20950: "In New London, CT, Imran Mirza filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2011."
Imran Mirza — Connecticut

Thomas A Modla, New London CT

Address: 83 Mansfield Rd Unit 126 New London, CT 06320-3166
Concise Description of Bankruptcy Case 14-502727: "In a Chapter 7 bankruptcy case, Thomas A Modla from New London, CT, saw their proceedings start in 2014-02-27 and complete by May 28, 2014, involving asset liquidation."
Thomas A Modla — Connecticut

Michele A Monroe, New London CT

Address: 744 Ocean Ave New London, CT 06320
Snapshot of U.S. Bankruptcy Proceeding Case 11-20803: "In a Chapter 7 bankruptcy case, Michele A Monroe from New London, CT, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Michele A Monroe — Connecticut

Amber Montague, New London CT

Address: 495 Montauk Ave Apt 3 New London, CT 06320
Bankruptcy Case 10-21723 Summary: "Amber Montague's bankruptcy, initiated in 05.21.2010 and concluded by September 2010 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Montague — Connecticut

Theresa Vicente Monteiro, New London CT

Address: 32 Tilley St Apt 3 New London, CT 06320-6023
Bankruptcy Case 2014-21305 Overview: "The bankruptcy filing by Theresa Vicente Monteiro, undertaken in 06.30.2014 in New London, CT under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Theresa Vicente Monteiro — Connecticut

Robert Moore, New London CT

Address: 79 Willetts Ave New London, CT 06320
Brief Overview of Bankruptcy Case 10-22058: "Robert Moore's bankruptcy, initiated in 2010-06-17 and concluded by Oct 3, 2010 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Moore — Connecticut

Charlie Morales, New London CT

Address: 281 State St Apt 8B New London, CT 06320
Bankruptcy Case 13-20511 Summary: "In New London, CT, Charlie Morales filed for Chapter 7 bankruptcy in Mar 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Charlie Morales — Connecticut

Alexandra Morel, New London CT

Address: 38 Williams St # 2 New London, CT 06320
Brief Overview of Bankruptcy Case 11-22616: "New London, CT resident Alexandra Morel's 2011-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-19."
Alexandra Morel — Connecticut

Explore Free Bankruptcy Records by State