Website Logo

Old Greenwich, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Old Greenwich.

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

Henry Calam, Old Greenwich CT

Address: 30 N Ridge Rd Old Greenwich, CT 06870
Snapshot of U.S. Bankruptcy Proceeding Case 11-52571: "The case of Henry Calam in Old Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in December 31, 2011 and discharged early Apr 17, 2012, focusing on asset liquidation to repay creditors."
Henry Calam — Connecticut

John R Campbell, Old Greenwich CT

Address: 137 Shore Rd Old Greenwich, CT 06870-2208
Concise Description of Bankruptcy Case 15-501847: "The bankruptcy filing by John R Campbell, undertaken in 02/12/2015 in Old Greenwich, CT under Chapter 7, concluded with discharge in 2015-05-13 after liquidating assets."
John R Campbell — Connecticut

Brian C Greene, Old Greenwich CT

Address: 8 Grant Ave Old Greenwich, CT 06870
Snapshot of U.S. Bankruptcy Proceeding Case 09-52105: "Brian C Greene's Chapter 7 bankruptcy, filed in Old Greenwich, CT in 10.20.2009, led to asset liquidation, with the case closing in January 2010."
Brian C Greene — Connecticut

John W Hoekman, Old Greenwich CT

Address: 1 Webb Ave Old Greenwich, CT 06870-1512
Brief Overview of Bankruptcy Case 16-50226: "In a Chapter 7 bankruptcy case, John W Hoekman from Old Greenwich, CT, saw their proceedings start in 2016-02-17 and complete by May 17, 2016, involving asset liquidation."
John W Hoekman — Connecticut

Farid S Kerendian, Old Greenwich CT

Address: 7 Stuart Dr Old Greenwich, CT 06870
Bankruptcy Case 11-50495 Summary: "The case of Farid S Kerendian in Old Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-20 and discharged early 2011-06-15, focusing on asset liquidation to repay creditors."
Farid S Kerendian — Connecticut

Henry John Nowakowski, Old Greenwich CT

Address: 4 Nimitz Pl Old Greenwich, CT 06870-1212
Concise Description of Bankruptcy Case 15-219707: "The case of Henry John Nowakowski in Old Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-02-11, focusing on asset liquidation to repay creditors."
Henry John Nowakowski — Connecticut

Rosemarie Profeta, Old Greenwich CT

Address: 1465 E Putnam Ave Apt 527 Old Greenwich, CT 06870
Brief Overview of Bankruptcy Case 10-52854: "The case of Rosemarie Profeta in Old Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 2011-03-11, focusing on asset liquidation to repay creditors."
Rosemarie Profeta — Connecticut

Donald Saunders, Old Greenwich CT

Address: 40 Arcadia Rd Old Greenwich, CT 06870
Concise Description of Bankruptcy Case 10-513237: "Donald Saunders's bankruptcy, initiated in 06.09.2010 and concluded by 2010-09-25 in Old Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Saunders — Connecticut

Adriana Seibert, Old Greenwich CT

Address: 52 Arcadia Rd Old Greenwich, CT 06870
Bankruptcy Case 12-51120 Summary: "The case of Adriana Seibert in Old Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in June 14, 2012 and discharged early September 30, 2012, focusing on asset liquidation to repay creditors."
Adriana Seibert — Connecticut

Roy Tiska, Old Greenwich CT

Address: 1465 E Putnam Ave Apt 303 Old Greenwich, CT 06870
Brief Overview of Bankruptcy Case 10-51744: "The bankruptcy record of Roy Tiska from Old Greenwich, CT, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2010."
Roy Tiska — Connecticut

Ada E Ustjanauskas, Old Greenwich CT

Address: PO Box 45 Old Greenwich, CT 06870
Bankruptcy Case 13-50390 Overview: "The case of Ada E Ustjanauskas in Old Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-03-19 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Ada E Ustjanauskas — Connecticut

Bruce Wardell, Old Greenwich CT

Address: 43 Rockmere Ave Old Greenwich, CT 06870-1325
Brief Overview of Bankruptcy Case 2014-50756: "In Old Greenwich, CT, Bruce Wardell filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Bruce Wardell — Connecticut

Philip W Winters, Old Greenwich CT

Address: 246 Sound Beach Ave Unit B Old Greenwich, CT 06870
Concise Description of Bankruptcy Case 13-514847: "The bankruptcy filing by Philip W Winters, undertaken in 09.20.2013 in Old Greenwich, CT under Chapter 7, concluded with discharge in 2013-12-25 after liquidating assets."
Philip W Winters — Connecticut

Explore Free Bankruptcy Records by State