Website Logo

Oakdale, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Oakdale.

Last updated on: March 31, 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

Tammy Amnott, Oakdale CT

Address: 71 Leitao Dr Oakdale, CT 06370
Bankruptcy Case 09-23818 Overview: "In a Chapter 7 bankruptcy case, Tammy Amnott from Oakdale, CT, saw her proceedings start in December 30, 2009 and complete by 03.30.2010, involving asset liquidation."
Tammy Amnott — Connecticut

Frank D Angelus, Oakdale CT

Address: 263 Chesterfield Rd Oakdale, CT 06370
Brief Overview of Bankruptcy Case 12-22806: "Oakdale, CT resident Frank D Angelus's 2012-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2013."
Frank D Angelus — Connecticut

Edgar D Aragones, Oakdale CT

Address: 89 Williams Rd Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 12-21148: "In Oakdale, CT, Edgar D Aragones filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2012."
Edgar D Aragones — Connecticut

Sharon A Bailey, Oakdale CT

Address: 620 Norwich Salem Tpke Oakdale, CT 06370-1016
Bankruptcy Case 15-21630 Overview: "The case of Sharon A Bailey in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 16, 2015 and discharged early 12.15.2015, focusing on asset liquidation to repay creditors."
Sharon A Bailey — Connecticut

Andrew Bakoledis, Oakdale CT

Address: 60 Pheasant Run Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 10-23948: "In Oakdale, CT, Andrew Bakoledis filed for Chapter 7 bankruptcy in 11/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-06."
Andrew Bakoledis — Connecticut

Lisa H Baldwin, Oakdale CT

Address: 29 Oak Hill Rd Oakdale, CT 06370
Concise Description of Bankruptcy Case 11-226937: "The bankruptcy record of Lisa H Baldwin from Oakdale, CT, shows a Chapter 7 case filed in 09/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Lisa H Baldwin — Connecticut

Iii Walter Banas, Oakdale CT

Address: 48 Leitao Dr Oakdale, CT 06370
Concise Description of Bankruptcy Case 10-215237: "Iii Walter Banas's bankruptcy, initiated in 05.06.2010 and concluded by 2010-08-22 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Walter Banas — Connecticut

Robert J Barnes, Oakdale CT

Address: 1583 Bozrah Rd Lot 5 Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 12-20012: "In Oakdale, CT, Robert J Barnes filed for Chapter 7 bankruptcy in 01/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-23."
Robert J Barnes — Connecticut

Elaine R Benoit, Oakdale CT

Address: 122 Doyle Rd Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 11-21466: "In Oakdale, CT, Elaine R Benoit filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Elaine R Benoit — Connecticut

Jeanne M Bergenn, Oakdale CT

Address: 62 Beechwood Rd Oakdale, CT 06370-1703
Bankruptcy Case 16-20386 Overview: "The bankruptcy filing by Jeanne M Bergenn, undertaken in 2016-03-11 in Oakdale, CT under Chapter 7, concluded with discharge in 06.09.2016 after liquidating assets."
Jeanne M Bergenn — Connecticut

Maurice F Bogue, Oakdale CT

Address: 1119 Route 163 Oakdale, CT 06370-1153
Bankruptcy Case 14-20041 Summary: "The bankruptcy filing by Maurice F Bogue, undertaken in 2014-01-10 in Oakdale, CT under Chapter 7, concluded with discharge in Apr 10, 2014 after liquidating assets."
Maurice F Bogue — Connecticut

Joanne M Boldrighine, Oakdale CT

Address: 79 Veterans Ct Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 13-21038: "In Oakdale, CT, Joanne M Boldrighine filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
Joanne M Boldrighine — Connecticut

Brian D Buscetto, Oakdale CT

Address: 521 Chesterfield Rd Oakdale, CT 06370
Bankruptcy Case 12-20757 Overview: "The bankruptcy record of Brian D Buscetto from Oakdale, CT, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Brian D Buscetto — Connecticut

John M Calash, Oakdale CT

Address: 19 Georgia Rd Apt 5 Oakdale, CT 06370-1529
Snapshot of U.S. Bankruptcy Proceeding Case 15-20020: "In a Chapter 7 bankruptcy case, John M Calash from Oakdale, CT, saw their proceedings start in January 2015 and complete by April 7, 2015, involving asset liquidation."
John M Calash — Connecticut

Richard J Caulfield, Oakdale CT

Address: 478 Fire St Oakdale, CT 06370
Brief Overview of Bankruptcy Case 12-21023: "Richard J Caulfield's bankruptcy, initiated in 2012-04-27 and concluded by August 2012 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Caulfield — Connecticut

Christine M Cavan, Oakdale CT

Address: 8 Massachusetts Rd Oakdale, CT 06370-1534
Brief Overview of Bankruptcy Case 15-21029: "Christine M Cavan's Chapter 7 bankruptcy, filed in Oakdale, CT in 06/12/2015, led to asset liquidation, with the case closing in 09/10/2015."
Christine M Cavan — Connecticut

Harold Charles, Oakdale CT

Address: 1115 Old Colchester Rd Oakdale, CT 06370
Bankruptcy Case 10-24169 Overview: "Oakdale, CT resident Harold Charles's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Harold Charles — Connecticut

Jean R Chery, Oakdale CT

Address: 4 Mayo Ave Oakdale, CT 06370
Concise Description of Bankruptcy Case 12-211517: "Jean R Chery's bankruptcy, initiated in 05.09.2012 and concluded by 2012-08-25 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean R Chery — Connecticut

Margaret B Chiappone, Oakdale CT

Address: 1793A Hartford New London Tpke Oakdale, CT 06370-1716
Brief Overview of Bankruptcy Case 15-21461: "The bankruptcy record of Margaret B Chiappone from Oakdale, CT, shows a Chapter 7 case filed in Aug 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Margaret B Chiappone — Connecticut

Lisa A Chiarella, Oakdale CT

Address: 87F Cottage Rd Oakdale, CT 06370-1092
Concise Description of Bankruptcy Case 15-200717: "The bankruptcy filing by Lisa A Chiarella, undertaken in Jan 16, 2015 in Oakdale, CT under Chapter 7, concluded with discharge in 04.16.2015 after liquidating assets."
Lisa A Chiarella — Connecticut

Thomas J Chiarella, Oakdale CT

Address: 87F Cottage Rd Oakdale, CT 06370-1092
Bankruptcy Case 15-20071 Summary: "The bankruptcy record of Thomas J Chiarella from Oakdale, CT, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2015."
Thomas J Chiarella — Connecticut

Jennifer A Clark, Oakdale CT

Address: 16 John W Luty Dr Oakdale, CT 06370-1681
Brief Overview of Bankruptcy Case 15-22007: "Jennifer A Clark's bankruptcy, initiated in 11.23.2015 and concluded by 2016-02-21 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Clark — Connecticut

Chad Christopher Crump, Oakdale CT

Address: 143 Simpson Ln Oakdale, CT 06370
Brief Overview of Bankruptcy Case 11-21817: "Oakdale, CT resident Chad Christopher Crump's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Chad Christopher Crump — Connecticut

Arthur Davis, Oakdale CT

Address: 10 Pires Dr Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 10-23973: "The bankruptcy filing by Arthur Davis, undertaken in 2010-11-19 in Oakdale, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Arthur Davis — Connecticut

John F Dufrat, Oakdale CT

Address: 519 Norwich Salem Tpke # 82 Oakdale, CT 06370-1131
Bankruptcy Case 14-22087 Summary: "In a Chapter 7 bankruptcy case, John F Dufrat from Oakdale, CT, saw their proceedings start in 2014-10-28 and complete by Jan 26, 2015, involving asset liquidation."
John F Dufrat — Connecticut

Jamie F Esquilin, Oakdale CT

Address: 122 Noble Hill Rd Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 11-21176: "Jamie F Esquilin's bankruptcy, initiated in 2011-04-22 and concluded by 2011-08-08 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie F Esquilin — Connecticut

Timothy C Featherstone, Oakdale CT

Address: 2 Pheasant Run Oakdale, CT 06370
Brief Overview of Bankruptcy Case 09-23073: "The case of Timothy C Featherstone in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-23 and discharged early 01.27.2010, focusing on asset liquidation to repay creditors."
Timothy C Featherstone — Connecticut

Kelly J Gonzalez, Oakdale CT

Address: 47 Leitao Dr Oakdale, CT 06370
Bankruptcy Case 11-21357 Overview: "Oakdale, CT resident Kelly J Gonzalez's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2011."
Kelly J Gonzalez — Connecticut

Larson Alicyne D Gordon, Oakdale CT

Address: 18 Carolina Dr Oakdale, CT 06370
Bankruptcy Case 12-22649 Summary: "The bankruptcy filing by Larson Alicyne D Gordon, undertaken in November 6, 2012 in Oakdale, CT under Chapter 7, concluded with discharge in Feb 10, 2013 after liquidating assets."
Larson Alicyne D Gordon — Connecticut

Anita S Hallbauer, Oakdale CT

Address: 24 John W Luty Dr Oakdale, CT 06370-1681
Bankruptcy Case 15-20372 Overview: "Anita S Hallbauer's Chapter 7 bankruptcy, filed in Oakdale, CT in 03/11/2015, led to asset liquidation, with the case closing in 06/09/2015."
Anita S Hallbauer — Connecticut

Mark A Hallbauer, Oakdale CT

Address: 24 John W Luty Dr Oakdale, CT 06370-1681
Bankruptcy Case 15-20372 Overview: "In Oakdale, CT, Mark A Hallbauer filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2015."
Mark A Hallbauer — Connecticut

Jeffrey Hantman, Oakdale CT

Address: 46 Green Valley Dr Oakdale, CT 06370
Concise Description of Bankruptcy Case 10-233577: "Jeffrey Hantman's bankruptcy, initiated in September 29, 2010 and concluded by 01/15/2011 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hantman — Connecticut

Jr Richard Hauser, Oakdale CT

Address: 54 Daisy Hill Rd Oakdale, CT 06370
Bankruptcy Case 10-20193 Overview: "In a Chapter 7 bankruptcy case, Jr Richard Hauser from Oakdale, CT, saw their proceedings start in 2010-01-23 and complete by Apr 20, 2010, involving asset liquidation."
Jr Richard Hauser — Connecticut

Laura A Heon, Oakdale CT

Address: 15 California Dr Oakdale, CT 06370
Bankruptcy Case 11-21318 Summary: "In Oakdale, CT, Laura A Heon filed for Chapter 7 bankruptcy in 05.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Laura A Heon — Connecticut

Lesley Ingves, Oakdale CT

Address: 20 Georgia Rd Oakdale, CT 06370
Concise Description of Bankruptcy Case 10-235097: "The bankruptcy filing by Lesley Ingves, undertaken in 10.13.2010 in Oakdale, CT under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Lesley Ingves — Connecticut

Tracy L Johnston, Oakdale CT

Address: 286A Oxoboxo Dam Rd Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 12-21407: "The bankruptcy record of Tracy L Johnston from Oakdale, CT, shows a Chapter 7 case filed in 06.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2012."
Tracy L Johnston — Connecticut

Jason T Joyner, Oakdale CT

Address: 25 Massachusetts Rd Oakdale, CT 06370
Concise Description of Bankruptcy Case 12-216437: "The bankruptcy filing by Jason T Joyner, undertaken in Jul 2, 2012 in Oakdale, CT under Chapter 7, concluded with discharge in 10.18.2012 after liquidating assets."
Jason T Joyner — Connecticut

Bushra F Karim, Oakdale CT

Address: 1319 Old Colchester Rd Oakdale, CT 06370
Bankruptcy Case 12-23049 Summary: "Bushra F Karim's bankruptcy, initiated in 2012-12-30 and concluded by Apr 5, 2013 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bushra F Karim — Connecticut

James Kenney, Oakdale CT

Address: 127 Connecticut Blvd Oakdale, CT 06370
Bankruptcy Case 10-22333 Summary: "In Oakdale, CT, James Kenney filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
James Kenney — Connecticut

Christian Kollias, Oakdale CT

Address: 42 Cherry Ln Oakdale, CT 06370
Bankruptcy Case 13-20927 Overview: "Christian Kollias's Chapter 7 bankruptcy, filed in Oakdale, CT in 2013-05-07, led to asset liquidation, with the case closing in August 11, 2013."
Christian Kollias — Connecticut

Kristen L Konnight, Oakdale CT

Address: 50 Oak Hill Rd Oakdale, CT 06370-1733
Bankruptcy Case 15-10583-1-rel Summary: "Kristen L Konnight's Chapter 7 bankruptcy, filed in Oakdale, CT in 2015-03-24, led to asset liquidation, with the case closing in 06.22.2015."
Kristen L Konnight — Connecticut

Katherine Louise Lacross, Oakdale CT

Address: 279 Black Ash Rd Oakdale, CT 06370-1667
Brief Overview of Bankruptcy Case 15-21493: "Oakdale, CT resident Katherine Louise Lacross's August 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2015."
Katherine Louise Lacross — Connecticut

Thomas Albert Lacross, Oakdale CT

Address: 279 Black Ash Rd Oakdale, CT 06370-1667
Brief Overview of Bankruptcy Case 15-21493: "The bankruptcy filing by Thomas Albert Lacross, undertaken in 08/24/2015 in Oakdale, CT under Chapter 7, concluded with discharge in Nov 22, 2015 after liquidating assets."
Thomas Albert Lacross — Connecticut

Corinne L Lamour, Oakdale CT

Address: 1 Fellows Rd Apt 34 Oakdale, CT 06370-1623
Bankruptcy Case 15-20865 Summary: "The bankruptcy filing by Corinne L Lamour, undertaken in 2015-05-19 in Oakdale, CT under Chapter 7, concluded with discharge in August 17, 2015 after liquidating assets."
Corinne L Lamour — Connecticut

Robin L Lamour, Oakdale CT

Address: 1 Fellows Rd Apt 34 Oakdale, CT 06370-1623
Snapshot of U.S. Bankruptcy Proceeding Case 15-20865: "In a Chapter 7 bankruptcy case, Robin L Lamour from Oakdale, CT, saw their proceedings start in 05/19/2015 and complete by August 2015, involving asset liquidation."
Robin L Lamour — Connecticut

Donovan Lee, Oakdale CT

Address: 288 Butlertown Rd Oakdale, CT 06370
Concise Description of Bankruptcy Case 12-206307: "The case of Donovan Lee in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early Jul 8, 2012, focusing on asset liquidation to repay creditors."
Donovan Lee — Connecticut

Charles Richard Leonard, Oakdale CT

Address: 22 Texas Dr Oakdale, CT 06370
Brief Overview of Bankruptcy Case 13-21046: "Charles Richard Leonard's Chapter 7 bankruptcy, filed in Oakdale, CT in May 2013, led to asset liquidation, with the case closing in 2013-08-21."
Charles Richard Leonard — Connecticut

Jeffrey T Lewellen, Oakdale CT

Address: 18 Pheasant Run Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 12-20728: "The bankruptcy filing by Jeffrey T Lewellen, undertaken in 2012-03-30 in Oakdale, CT under Chapter 7, concluded with discharge in July 16, 2012 after liquidating assets."
Jeffrey T Lewellen — Connecticut

Toni L Lilly, Oakdale CT

Address: 837 Chesterfield Rd Oakdale, CT 06370-1804
Snapshot of U.S. Bankruptcy Proceeding Case 14-21699: "The bankruptcy record of Toni L Lilly from Oakdale, CT, shows a Chapter 7 case filed in Aug 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2014."
Toni L Lilly — Connecticut

Jeffrey Lindstrom, Oakdale CT

Address: 7 Beechwood Rd Oakdale, CT 06370-1704
Bankruptcy Case 15-21157 Summary: "Jeffrey Lindstrom's bankruptcy, initiated in 2015-06-29 and concluded by 2015-09-27 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lindstrom — Connecticut

Myrna Lindstrom, Oakdale CT

Address: 7 Beechwood Rd Oakdale, CT 06370-1704
Concise Description of Bankruptcy Case 15-211577: "In Oakdale, CT, Myrna Lindstrom filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2015."
Myrna Lindstrom — Connecticut

Michelle Guadi Lorince, Oakdale CT

Address: 19 Jeffrey Manor Rd Oakdale, CT 06370-1206
Bankruptcy Case 15-21139 Summary: "Michelle Guadi Lorince's Chapter 7 bankruptcy, filed in Oakdale, CT in 2015-06-26, led to asset liquidation, with the case closing in September 2015."
Michelle Guadi Lorince — Connecticut

Steven Lorince, Oakdale CT

Address: 19 Jeffrey Manor Rd Oakdale, CT 06370-1206
Concise Description of Bankruptcy Case 15-211397: "Steven Lorince's bankruptcy, initiated in June 2015 and concluded by 09/24/2015 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lorince — Connecticut

Charles E Lyman, Oakdale CT

Address: 24 Green Valley Dr Oakdale, CT 06370
Bankruptcy Case 11-21178 Summary: "Charles E Lyman's bankruptcy, initiated in 04/22/2011 and concluded by 2011-08-08 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Lyman — Connecticut

James A Maciejny, Oakdale CT

Address: 96 Oxoboxo Dam Rd Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 13-22391: "In a Chapter 7 bankruptcy case, James A Maciejny from Oakdale, CT, saw their proceedings start in 11/22/2013 and complete by 2014-02-26, involving asset liquidation."
James A Maciejny — Connecticut

John Elliot Macpherson, Oakdale CT

Address: 48 Laurel Point Dr Oakdale, CT 06370-1207
Brief Overview of Bankruptcy Case 15-20662: "In a Chapter 7 bankruptcy case, John Elliot Macpherson from Oakdale, CT, saw their proceedings start in 04/17/2015 and complete by 07/16/2015, involving asset liquidation."
John Elliot Macpherson — Connecticut

Eileen Frances Maddox, Oakdale CT

Address: 33 Vermont Dr Oakdale, CT 06370-1556
Snapshot of U.S. Bankruptcy Proceeding Case 15-21393: "The case of Eileen Frances Maddox in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-08-03 and discharged early Nov 1, 2015, focusing on asset liquidation to repay creditors."
Eileen Frances Maddox — Connecticut

Iii Gilbert J Maffeo, Oakdale CT

Address: 10 Hunters Run Oakdale, CT 06370
Brief Overview of Bankruptcy Case 13-22088: "Iii Gilbert J Maffeo's Chapter 7 bankruptcy, filed in Oakdale, CT in 2013-10-11, led to asset liquidation, with the case closing in 01/15/2014."
Iii Gilbert J Maffeo — Connecticut

Norma E Malaga, Oakdale CT

Address: 31 Glendale Rd Oakdale, CT 06370-1713
Brief Overview of Bankruptcy Case 14-21081: "Norma E Malaga's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma E Malaga — Connecticut

Christopher J Manavas, Oakdale CT

Address: 21 Oak Rd Oakdale, CT 06370
Concise Description of Bankruptcy Case 11-219607: "The bankruptcy filing by Christopher J Manavas, undertaken in 2011-06-30 in Oakdale, CT under Chapter 7, concluded with discharge in Oct 16, 2011 after liquidating assets."
Christopher J Manavas — Connecticut

Lorie Ann Marcavage, Oakdale CT

Address: 64 Simpson Ln Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 11-21818: "In Oakdale, CT, Lorie Ann Marcavage filed for Chapter 7 bankruptcy in 06.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Lorie Ann Marcavage — Connecticut

Samantha A Martinez, Oakdale CT

Address: 36 Georgia Rd Oakdale, CT 06370-1524
Brief Overview of Bankruptcy Case 15-20499: "Samantha A Martinez's bankruptcy, initiated in 03/27/2015 and concluded by 2015-06-25 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha A Martinez — Connecticut

Keith A Mckenna, Oakdale CT

Address: 531 Fire St Oakdale, CT 06370-1837
Snapshot of U.S. Bankruptcy Proceeding Case 15-21258: "In Oakdale, CT, Keith A Mckenna filed for Chapter 7 bankruptcy in Jul 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Keith A Mckenna — Connecticut

Thomas J Mcnally, Oakdale CT

Address: 1017 E Lake Rd Oakdale, CT 06370-1818
Brief Overview of Bankruptcy Case 14-21704: "The case of Thomas J Mcnally in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 28, 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Thomas J Mcnally — Connecticut

Leslie O Mcpherson, Oakdale CT

Address: 499 Chesterfield Rd Oakdale, CT 06370
Bankruptcy Case 11-23556 Summary: "The case of Leslie O Mcpherson in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-12-22 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Leslie O Mcpherson — Connecticut

Louise Mencarelli, Oakdale CT

Address: 1020 E Lake Rd Oakdale, CT 06370
Bankruptcy Case 11-21352 Overview: "In Oakdale, CT, Louise Mencarelli filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2011."
Louise Mencarelli — Connecticut

James Arthur Moorcroft, Oakdale CT

Address: 23 Ventura Dr Oakdale, CT 06370-1137
Concise Description of Bankruptcy Case 16-207467: "In Oakdale, CT, James Arthur Moorcroft filed for Chapter 7 bankruptcy in 05.06.2016. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2016."
James Arthur Moorcroft — Connecticut

Deanna J Morris, Oakdale CT

Address: 27 Georgia Rd Apt 24 Oakdale, CT 06370
Bankruptcy Case 13-20828 Summary: "Deanna J Morris's bankruptcy, initiated in 04.26.2013 and concluded by 2013-07-31 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna J Morris — Connecticut

Stephen Oloski, Oakdale CT

Address: 14 Birch Ter Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 10-20963: "Oakdale, CT resident Stephen Oloski's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Stephen Oloski — Connecticut

Kathleen Paquette, Oakdale CT

Address: PO Box 204 Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 10-21446: "In Oakdale, CT, Kathleen Paquette filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Kathleen Paquette — Connecticut

Gladys A Peay, Oakdale CT

Address: 1848 Hartford New London Tpke # 85 Oakdale, CT 06370-1738
Bankruptcy Case 15-20770 Overview: "The bankruptcy record of Gladys A Peay from Oakdale, CT, shows a Chapter 7 case filed in 05.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Gladys A Peay — Connecticut

Catherine Pescatello, Oakdale CT

Address: 124 Fire St Oakdale, CT 06370
Bankruptcy Case 10-21419 Summary: "The case of Catherine Pescatello in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in April 30, 2010 and discharged early August 16, 2010, focusing on asset liquidation to repay creditors."
Catherine Pescatello — Connecticut

Bonnie Petrosus, Oakdale CT

Address: 16 Chapel Hill Rd Oakdale, CT 06370
Brief Overview of Bankruptcy Case 10-20748: "Bonnie Petrosus's Chapter 7 bankruptcy, filed in Oakdale, CT in March 2010, led to asset liquidation, with the case closing in 2010-06-27."
Bonnie Petrosus — Connecticut

Scott L Plourde, Oakdale CT

Address: 203 Doyle Rd Oakdale, CT 06370
Bankruptcy Case 12-22667 Summary: "Oakdale, CT resident Scott L Plourde's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2013."
Scott L Plourde — Connecticut

Jose Primero, Oakdale CT

Address: 11 Sparrow Ct Oakdale, CT 06370-1678
Snapshot of U.S. Bankruptcy Proceeding Case 14-21137: "In a Chapter 7 bankruptcy case, Jose Primero from Oakdale, CT, saw their proceedings start in 06.05.2014 and complete by 09.03.2014, involving asset liquidation."
Jose Primero — Connecticut

Lauredes Minimo Robitaille, Oakdale CT

Address: 20 Manor Rd Oakdale, CT 06370
Concise Description of Bankruptcy Case 13-220247: "Lauredes Minimo Robitaille's Chapter 7 bankruptcy, filed in Oakdale, CT in 09/30/2013, led to asset liquidation, with the case closing in January 4, 2014."
Lauredes Minimo Robitaille — Connecticut

Donald Phillip Russo, Oakdale CT

Address: 290 Oxoboxo Dam Rd Oakdale, CT 06370-1223
Bankruptcy Case 15-21704 Overview: "The bankruptcy filing by Donald Phillip Russo, undertaken in September 2015 in Oakdale, CT under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Donald Phillip Russo — Connecticut

Douglas Sanford, Oakdale CT

Address: 49 New York Rd Oakdale, CT 06370
Bankruptcy Case 10-24214 Overview: "Douglas Sanford's bankruptcy, initiated in December 2010 and concluded by March 2011 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Sanford — Connecticut

Donald V Schleicher, Oakdale CT

Address: 63 Glendale Rd Oakdale, CT 06370-1713
Brief Overview of Bankruptcy Case 15-20242: "The bankruptcy filing by Donald V Schleicher, undertaken in February 20, 2015 in Oakdale, CT under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Donald V Schleicher — Connecticut

Harry Schuette, Oakdale CT

Address: 81 Liberty Rd Apt 45 Oakdale, CT 06370
Concise Description of Bankruptcy Case 13-200917: "The bankruptcy record of Harry Schuette from Oakdale, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Harry Schuette — Connecticut

Troy A Smith, Oakdale CT

Address: 1459 Route 163 Oakdale, CT 06370-1110
Bankruptcy Case 15-22120 Overview: "The bankruptcy record of Troy A Smith from Oakdale, CT, shows a Chapter 7 case filed in 12.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2016."
Troy A Smith — Connecticut

Park Sutton Spinney, Oakdale CT

Address: 77 Noble Hill Rd Oakdale, CT 06370
Concise Description of Bankruptcy Case 13-214407: "The bankruptcy filing by Park Sutton Spinney, undertaken in Jul 16, 2013 in Oakdale, CT under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Park Sutton Spinney — Connecticut

John Sproat, Oakdale CT

Address: 144 Connecticut Blvd Oakdale, CT 06370
Bankruptcy Case 10-22267 Summary: "John Sproat's Chapter 7 bankruptcy, filed in Oakdale, CT in Jul 2, 2010, led to asset liquidation, with the case closing in October 2010."
John Sproat — Connecticut

Genevieve Constance Stapleton, Oakdale CT

Address: PO Box 217 Oakdale, CT 06370
Bankruptcy Case 13-22232 Summary: "Genevieve Constance Stapleton's Chapter 7 bankruptcy, filed in Oakdale, CT in Oct 31, 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Genevieve Constance Stapleton — Connecticut

Hayes Stauffer, Oakdale CT

Address: 1200 Route 163 Oakdale, CT 06370
Bankruptcy Case 10-24136 Overview: "The bankruptcy record of Hayes Stauffer from Oakdale, CT, shows a Chapter 7 case filed in 12/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2011."
Hayes Stauffer — Connecticut

Lisa A Stopa, Oakdale CT

Address: 1796 Hartford New London Tpke Oakdale, CT 06370
Brief Overview of Bankruptcy Case 12-22492: "Lisa A Stopa's Chapter 7 bankruptcy, filed in Oakdale, CT in October 2012, led to asset liquidation, with the case closing in 2013-01-21."
Lisa A Stopa — Connecticut

Patricia E Sullivan, Oakdale CT

Address: 302 Oxoboxo Dam Rd Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 12-21504: "The bankruptcy record of Patricia E Sullivan from Oakdale, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Patricia E Sullivan — Connecticut

Susan E Sullivan, Oakdale CT

Address: 70 Connecticut Blvd Oakdale, CT 06370-1507
Brief Overview of Bankruptcy Case 2014-21592: "The bankruptcy filing by Susan E Sullivan, undertaken in 08/08/2014 in Oakdale, CT under Chapter 7, concluded with discharge in 11/06/2014 after liquidating assets."
Susan E Sullivan — Connecticut

Eva Szpak, Oakdale CT

Address: 1707 Hartford New London Tpke Route 85 Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 11-23330: "In a Chapter 7 bankruptcy case, Eva Szpak from Oakdale, CT, saw her proceedings start in Nov 23, 2011 and complete by March 10, 2012, involving asset liquidation."
Eva Szpak — Connecticut

Melissa Thomas, Oakdale CT

Address: 52 Pennsylvania Ave Oakdale, CT 06370
Brief Overview of Bankruptcy Case 10-22364: "The case of Melissa Thomas in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-12 and discharged early 2010-10-28, focusing on asset liquidation to repay creditors."
Melissa Thomas — Connecticut

Steven J Tomczik, Oakdale CT

Address: 19 Idaho St Oakdale, CT 06370-1409
Snapshot of U.S. Bankruptcy Proceeding Case 16-20575: "The bankruptcy filing by Steven J Tomczik, undertaken in Apr 8, 2016 in Oakdale, CT under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Steven J Tomczik — Connecticut

Tracy L Tomczik, Oakdale CT

Address: 19 Idaho St Oakdale, CT 06370-1409
Brief Overview of Bankruptcy Case 16-20575: "Oakdale, CT resident Tracy L Tomczik's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Tracy L Tomczik — Connecticut

Cristina C Trotochaud, Oakdale CT

Address: PO Box 133 Oakdale, CT 06370-0133
Concise Description of Bankruptcy Case 15-204547: "The bankruptcy record of Cristina C Trotochaud from Oakdale, CT, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015."
Cristina C Trotochaud — Connecticut

Mark R Trotochaud, Oakdale CT

Address: PO Box 133 Oakdale, CT 06370-0133
Brief Overview of Bankruptcy Case 15-20454: "Mark R Trotochaud's Chapter 7 bankruptcy, filed in Oakdale, CT in Mar 20, 2015, led to asset liquidation, with the case closing in 06/18/2015."
Mark R Trotochaud — Connecticut

Laura Tryon, Oakdale CT

Address: 30 Oak Hill Rd Oakdale, CT 06370
Brief Overview of Bankruptcy Case 10-22789: "The case of Laura Tryon in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in August 13, 2010 and discharged early Nov 29, 2010, focusing on asset liquidation to repay creditors."
Laura Tryon — Connecticut

Steven J Turchetta, Oakdale CT

Address: 8 Adamo Ave Oakdale, CT 06370
Bankruptcy Case 13-20087 Summary: "In a Chapter 7 bankruptcy case, Steven J Turchetta from Oakdale, CT, saw their proceedings start in 01.17.2013 and complete by April 23, 2013, involving asset liquidation."
Steven J Turchetta — Connecticut

Jodi L Varney, Oakdale CT

Address: 72 Georgia Rd Oakdale, CT 06370-1524
Bankruptcy Case 16-20435 Summary: "In Oakdale, CT, Jodi L Varney filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Jodi L Varney — Connecticut

Kenneth Venett, Oakdale CT

Address: 45 Vermont Dr Oakdale, CT 06370
Brief Overview of Bankruptcy Case 09-23605: "The bankruptcy filing by Kenneth Venett, undertaken in December 2009 in Oakdale, CT under Chapter 7, concluded with discharge in 03.16.2010 after liquidating assets."
Kenneth Venett — Connecticut

Wayne Vogel, Oakdale CT

Address: 39 Beckwith Rd Oakdale, CT 06370
Snapshot of U.S. Bankruptcy Proceeding Case 10-20168: "The case of Wayne Vogel in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 01.22.2010 and discharged early 2010-04-20, focusing on asset liquidation to repay creditors."
Wayne Vogel — Connecticut

Leslie C Walter, Oakdale CT

Address: PO Box 242 Oakdale, CT 06370
Brief Overview of Bankruptcy Case 11-21827: "Leslie C Walter's bankruptcy, initiated in 2011-06-17 and concluded by October 3, 2011 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie C Walter — Connecticut

Explore Free Bankruptcy Records by State