Website Logo

Old Lyme, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Old Lyme.

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

Alphonse Adinolfi, Old Lyme CT

Address: 41 Coult Ln Old Lyme, CT 06371
Snapshot of U.S. Bankruptcy Proceeding Case 10-20019: "The bankruptcy filing by Alphonse Adinolfi, undertaken in 2010-01-05 in Old Lyme, CT under Chapter 7, concluded with discharge in 03/30/2010 after liquidating assets."
Alphonse Adinolfi — Connecticut

Meghan K Anderson, Old Lyme CT

Address: 2 Devitt Rd Old Lyme, CT 06371-1605
Concise Description of Bankruptcy Case 14-223047: "The bankruptcy record of Meghan K Anderson from Old Lyme, CT, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Meghan K Anderson — Connecticut

Christopher P Anderson, Old Lyme CT

Address: 2 Devitt Rd Old Lyme, CT 06371-1605
Brief Overview of Bankruptcy Case 14-22304: "In Old Lyme, CT, Christopher P Anderson filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Christopher P Anderson — Connecticut

Gene Campbell, Old Lyme CT

Address: 45-2 Becket Hill Rd Old Lyme, CT 06371
Bankruptcy Case 10-24121 Overview: "The case of Gene Campbell in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-01 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Gene Campbell — Connecticut

Norman Carlson, Old Lyme CT

Address: 280 Mile Creek Rd Old Lyme, CT 06371
Snapshot of U.S. Bankruptcy Proceeding Case 10-21958: "Old Lyme, CT resident Norman Carlson's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Norman Carlson — Connecticut

Michael P Carmody, Old Lyme CT

Address: 135 Rogers Lake Trl Old Lyme, CT 06371-1241
Brief Overview of Bankruptcy Case 14-22359: "Michael P Carmody's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2014-12-11, led to asset liquidation, with the case closing in March 2015."
Michael P Carmody — Connecticut

Heather L Casey, Old Lyme CT

Address: 151 Mile Creek Rd Old Lyme, CT 06371-1719
Bankruptcy Case 14-22043 Summary: "In Old Lyme, CT, Heather L Casey filed for Chapter 7 bankruptcy in Oct 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Heather L Casey — Connecticut

Andrew C Chonka, Old Lyme CT

Address: 20 Buttonball Rd Old Lyme, CT 06371
Concise Description of Bankruptcy Case 13-201237: "Old Lyme, CT resident Andrew C Chonka's 01/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2013."
Andrew C Chonka — Connecticut

Lori Christman, Old Lyme CT

Address: 1 Boston Post Rd Old Lyme, CT 06371
Bankruptcy Case 13-20810 Summary: "Lori Christman's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2013-04-26, led to asset liquidation, with the case closing in Jul 31, 2013."
Lori Christman — Connecticut

Jr Francis C Cowgill, Old Lyme CT

Address: 317 Joshuatown Rd Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 12-21227: "Jr Francis C Cowgill's bankruptcy, initiated in 2012-05-17 and concluded by September 2012 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francis C Cowgill — Connecticut

Rachel Cutler, Old Lyme CT

Address: 20 Hillside Rd Old Lyme, CT 06371
Concise Description of Bankruptcy Case 10-241537: "Old Lyme, CT resident Rachel Cutler's 12/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Rachel Cutler — Connecticut

Nikole N Dagrosa, Old Lyme CT

Address: 40 Rogers Lake Trl Old Lyme, CT 06371
Concise Description of Bankruptcy Case 13-216007: "The bankruptcy record of Nikole N Dagrosa from Old Lyme, CT, shows a Chapter 7 case filed in 2013-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2013."
Nikole N Dagrosa — Connecticut

William G Davidson, Old Lyme CT

Address: 106 Rogers Lake Trl Old Lyme, CT 06371
Concise Description of Bankruptcy Case 11-213647: "William G Davidson's Chapter 7 bankruptcy, filed in Old Lyme, CT in May 6, 2011, led to asset liquidation, with the case closing in 08/22/2011."
William G Davidson — Connecticut

Landevoisin Virginie S De, Old Lyme CT

Address: 247 Grassy Hill Rd Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 11-21031: "The bankruptcy record of Landevoisin Virginie S De from Old Lyme, CT, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Landevoisin Virginie S De — Connecticut

James Christian Deberardinis, Old Lyme CT

Address: 3 Victoria Ln Old Lyme, CT 06371-2126
Concise Description of Bankruptcy Case 15-220187: "James Christian Deberardinis's Chapter 7 bankruptcy, filed in Old Lyme, CT in Nov 24, 2015, led to asset liquidation, with the case closing in 2016-02-22."
James Christian Deberardinis — Connecticut

Nora Margaret Dixon, Old Lyme CT

Address: 174 Mile Creek Rd Old Lyme, CT 06371-1720
Snapshot of U.S. Bankruptcy Proceeding Case 14-22020: "The bankruptcy record of Nora Margaret Dixon from Old Lyme, CT, shows a Chapter 7 case filed in 10/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Nora Margaret Dixon — Connecticut

Ashley K Duncan, Old Lyme CT

Address: 110 Neck Rd Old Lyme, CT 06371
Bankruptcy Case 13-20536 Overview: "Old Lyme, CT resident Ashley K Duncan's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ashley K Duncan — Connecticut

De Oro Thomas K Foster, Old Lyme CT

Address: 3 Lake Dr Old Lyme, CT 06371-1212
Brief Overview of Bankruptcy Case 15-21895: "Old Lyme, CT resident De Oro Thomas K Foster's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
De Oro Thomas K Foster — Connecticut

Edward Gargano, Old Lyme CT

Address: 31 Lyme St Old Lyme, CT 06371
Bankruptcy Case 13-21739 Summary: "The case of Edward Gargano in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 26, 2013 and discharged early 2013-11-30, focusing on asset liquidation to repay creditors."
Edward Gargano — Connecticut

David Gellar, Old Lyme CT

Address: 7 Briar Hill Dr Old Lyme, CT 06371
Concise Description of Bankruptcy Case 09-231377: "David Gellar's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2009-10-28, led to asset liquidation, with the case closing in 02/16/2010."
David Gellar — Connecticut

Kenneth Douglas Gladd, Old Lyme CT

Address: 4-1 Westwood Rd Old Lyme, CT 06371
Snapshot of U.S. Bankruptcy Proceeding Case 09-22826: "The bankruptcy record of Kenneth Douglas Gladd from Old Lyme, CT, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
Kenneth Douglas Gladd — Connecticut

Kimberly A Gretta, Old Lyme CT

Address: 1 Gamma Ave Old Lyme, CT 06371-1207
Brief Overview of Bankruptcy Case 16-20766: "In a Chapter 7 bankruptcy case, Kimberly A Gretta from Old Lyme, CT, saw her proceedings start in May 13, 2016 and complete by 2016-08-11, involving asset liquidation."
Kimberly A Gretta — Connecticut

Jodi J Guenther, Old Lyme CT

Address: PO Box 72 Old Lyme, CT 06371
Concise Description of Bankruptcy Case 12-228177: "Old Lyme, CT resident Jodi J Guenther's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2013."
Jodi J Guenther — Connecticut

Jones Maureen Haseley, Old Lyme CT

Address: 225 Boston Post Rd Old Lyme, CT 06371
Bankruptcy Case 09-23037 Overview: "Jones Maureen Haseley's bankruptcy, initiated in 10/22/2009 and concluded by January 26, 2010 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jones Maureen Haseley — Connecticut

Jr William J Jackson, Old Lyme CT

Address: 11 Pine Rd Old Lyme, CT 06371
Concise Description of Bankruptcy Case 11-224757: "Jr William J Jackson's Chapter 7 bankruptcy, filed in Old Lyme, CT in 08.22.2011, led to asset liquidation, with the case closing in December 8, 2011."
Jr William J Jackson — Connecticut

Christine Crosby James, Old Lyme CT

Address: 17 Pickerel Cove Trl Old Lyme, CT 06371
Snapshot of U.S. Bankruptcy Proceeding Case 12-20660: "Old Lyme, CT resident Christine Crosby James's Mar 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2012."
Christine Crosby James — Connecticut

Ii Lodewyk J Jiskoot, Old Lyme CT

Address: PO Box 116 Old Lyme, CT 06371-0116
Snapshot of U.S. Bankruptcy Proceeding Case 14-20243: "Ii Lodewyk J Jiskoot's bankruptcy, initiated in Feb 10, 2014 and concluded by 05.11.2014 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Lodewyk J Jiskoot — Connecticut

Marlene Kelly, Old Lyme CT

Address: 12 Sands Dr Old Lyme, CT 06371
Bankruptcy Case 09-23397 Summary: "Old Lyme, CT resident Marlene Kelly's November 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2010."
Marlene Kelly — Connecticut

Karen Kerwin, Old Lyme CT

Address: 7 Dogwood Dr Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 10-23262: "In Old Lyme, CT, Karen Kerwin filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2011."
Karen Kerwin — Connecticut

Virginia Greenleaf Koch, Old Lyme CT

Address: 55 Sill Ln Old Lyme, CT 06371
Bankruptcy Case 11-21194 Overview: "In a Chapter 7 bankruptcy case, Virginia Greenleaf Koch from Old Lyme, CT, saw her proceedings start in 2011-04-25 and complete by 2011-08-11, involving asset liquidation."
Virginia Greenleaf Koch — Connecticut

Carrie A Legein, Old Lyme CT

Address: 10 Whitman Ln Old Lyme, CT 06371
Concise Description of Bankruptcy Case 13-213317: "The bankruptcy record of Carrie A Legein from Old Lyme, CT, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02."
Carrie A Legein — Connecticut

Steven J Lettieri, Old Lyme CT

Address: 401 Hamburg Rd # 3 Old Lyme, CT 06371
Bankruptcy Case 09-22964 Summary: "The bankruptcy filing by Steven J Lettieri, undertaken in 2009-10-15 in Old Lyme, CT under Chapter 7, concluded with discharge in Jan 19, 2010 after liquidating assets."
Steven J Lettieri — Connecticut

Charlene Baron Maddocks, Old Lyme CT

Address: 2 Rye Field Rd Apt 2C Old Lyme, CT 06371-4300
Bankruptcy Case 15-20696 Overview: "Charlene Baron Maddocks's Chapter 7 bankruptcy, filed in Old Lyme, CT in 04/24/2015, led to asset liquidation, with the case closing in 07/23/2015."
Charlene Baron Maddocks — Connecticut

Fulvio Magalhaes, Old Lyme CT

Address: 17 Chadwick Dr Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 11-23295: "The bankruptcy filing by Fulvio Magalhaes, undertaken in Nov 18, 2011 in Old Lyme, CT under Chapter 7, concluded with discharge in Mar 5, 2012 after liquidating assets."
Fulvio Magalhaes — Connecticut

Shawn M Maguire, Old Lyme CT

Address: 3 Lords Meadow Ln Old Lyme, CT 06371
Snapshot of U.S. Bankruptcy Proceeding Case 11-20255: "The bankruptcy filing by Shawn M Maguire, undertaken in 02.01.2011 in Old Lyme, CT under Chapter 7, concluded with discharge in 05.20.2011 after liquidating assets."
Shawn M Maguire — Connecticut

Jr Frank J Massa, Old Lyme CT

Address: 49 Mccurdy Rd Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 13-22377: "Jr Frank J Massa's bankruptcy, initiated in 11/21/2013 and concluded by 02/25/2014 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank J Massa — Connecticut

Iii William Matthews, Old Lyme CT

Address: 6 Four Mile River Rd Old Lyme, CT 06371
Bankruptcy Case 10-20828 Overview: "Iii William Matthews's Chapter 7 bankruptcy, filed in Old Lyme, CT in 03/17/2010, led to asset liquidation, with the case closing in 07.03.2010."
Iii William Matthews — Connecticut

Patricia J Mcmanus, Old Lyme CT

Address: 220-1 Whippoorwill Rd Old Lyme, CT 06371
Bankruptcy Case 13-20890 Overview: "Patricia J Mcmanus's Chapter 7 bankruptcy, filed in Old Lyme, CT in April 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
Patricia J Mcmanus — Connecticut

Ryan Metcalf, Old Lyme CT

Address: 55 Mile Creek Rd Old Lyme, CT 06371
Concise Description of Bankruptcy Case 09-233297: "The case of Ryan Metcalf in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 20, 2010, focusing on asset liquidation to repay creditors."
Ryan Metcalf — Connecticut

Susan E Miller, Old Lyme CT

Address: 2 Hickory St Old Lyme, CT 06371
Bankruptcy Case 11-22287 Overview: "In a Chapter 7 bankruptcy case, Susan E Miller from Old Lyme, CT, saw her proceedings start in July 29, 2011 and complete by 2011-11-14, involving asset liquidation."
Susan E Miller — Connecticut

Jeffrey R Miller, Old Lyme CT

Address: 8 Birch Mill Rd Old Lyme, CT 06371
Concise Description of Bankruptcy Case 11-232377: "The bankruptcy record of Jeffrey R Miller from Old Lyme, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
Jeffrey R Miller — Connecticut

Susan B Morehouse, Old Lyme CT

Address: PO Box 30 Old Lyme, CT 06371-0030
Brief Overview of Bankruptcy Case 15-21954: "The bankruptcy filing by Susan B Morehouse, undertaken in November 12, 2015 in Old Lyme, CT under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Susan B Morehouse — Connecticut

Robbin D Myers, Old Lyme CT

Address: 8 Tisbury Rd Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 12-22772: "Robbin D Myers's bankruptcy, initiated in 11/21/2012 and concluded by February 25, 2013 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbin D Myers — Connecticut

David Henry Naklick, Old Lyme CT

Address: 8 Moore Ave Old Lyme, CT 06371
Bankruptcy Case 11-23249 Summary: "In Old Lyme, CT, David Henry Naklick filed for Chapter 7 bankruptcy in 11/11/2011. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
David Henry Naklick — Connecticut

Debra A Oneil, Old Lyme CT

Address: 8 Browns Ln Old Lyme, CT 06371-1802
Brief Overview of Bankruptcy Case 16-20642: "Debra A Oneil's bankruptcy, initiated in 04.22.2016 and concluded by 07/21/2016 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Oneil — Connecticut

Ryan Orourke, Old Lyme CT

Address: 83 Rogers Lake Trl Old Lyme, CT 06371
Concise Description of Bankruptcy Case 10-200907: "Ryan Orourke's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2010-01-15, led to asset liquidation, with the case closing in 2010-04-12."
Ryan Orourke — Connecticut

Darrin E Palm, Old Lyme CT

Address: 11 Mile Creek Rd Old Lyme, CT 06371
Bankruptcy Case 13-20683 Overview: "Old Lyme, CT resident Darrin E Palm's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Darrin E Palm — Connecticut

Michael Pappas, Old Lyme CT

Address: PO Box 763 Old Lyme, CT 06371
Bankruptcy Case 10-21929 Overview: "The bankruptcy record of Michael Pappas from Old Lyme, CT, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2010."
Michael Pappas — Connecticut

Jr Michael Joseph Pesce, Old Lyme CT

Address: PO Box 331 Old Lyme, CT 06371
Concise Description of Bankruptcy Case 11-211507: "In a Chapter 7 bankruptcy case, Jr Michael Joseph Pesce from Old Lyme, CT, saw their proceedings start in 04.20.2011 and complete by Aug 6, 2011, involving asset liquidation."
Jr Michael Joseph Pesce — Connecticut

John J Pitarra, Old Lyme CT

Address: 23 Haywagon Dr Old Lyme, CT 06371-2081
Snapshot of U.S. Bankruptcy Proceeding Case 15-20827: "The bankruptcy record of John J Pitarra from Old Lyme, CT, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2015."
John J Pitarra — Connecticut

Laurence Plouffe, Old Lyme CT

Address: 10 Meadow Ln Old Lyme, CT 06371
Concise Description of Bankruptcy Case 09-233757: "Laurence Plouffe's bankruptcy, initiated in 2009-11-18 and concluded by 2010-02-22 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurence Plouffe — Connecticut

William W Plyler, Old Lyme CT

Address: 34-1 Blood St Old Lyme, CT 06371
Bankruptcy Case 13-21601 Summary: "In a Chapter 7 bankruptcy case, William W Plyler from Old Lyme, CT, saw their proceedings start in Aug 6, 2013 and complete by November 2013, involving asset liquidation."
William W Plyler — Connecticut

Karen Roche, Old Lyme CT

Address: 19 Clifton St Old Lyme, CT 06371
Bankruptcy Case 10-24342 Summary: "The bankruptcy filing by Karen Roche, undertaken in 12/23/2010 in Old Lyme, CT under Chapter 7, concluded with discharge in 04/10/2011 after liquidating assets."
Karen Roche — Connecticut

Christopher A Romeo, Old Lyme CT

Address: 64 Buttonball Rd Old Lyme, CT 06371-1704
Brief Overview of Bankruptcy Case 16-20353: "In Old Lyme, CT, Christopher A Romeo filed for Chapter 7 bankruptcy in Mar 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Christopher A Romeo — Connecticut

Fred Anthony Santiago, Old Lyme CT

Address: 6 Squire Hl Old Lyme, CT 06371-1356
Brief Overview of Bankruptcy Case 16-20128: "The bankruptcy record of Fred Anthony Santiago from Old Lyme, CT, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Fred Anthony Santiago — Connecticut

Kate M Saunders, Old Lyme CT

Address: 1 Binney Rd Old Lyme, CT 06371
Bankruptcy Case 09-22912 Summary: "Kate M Saunders's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2009-10-09, led to asset liquidation, with the case closing in 01/14/2010."
Kate M Saunders — Connecticut

Scott Saunders, Old Lyme CT

Address: PO Box 612 Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 09-23754: "The case of Scott Saunders in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 23, 2009 and discharged early 03/24/2010, focusing on asset liquidation to repay creditors."
Scott Saunders — Connecticut

Reilly J Silvia, Old Lyme CT

Address: 77 Grassy Hill Rd Old Lyme, CT 06371
Concise Description of Bankruptcy Case 13-127007: "Reilly J Silvia's Chapter 7 bankruptcy, filed in Old Lyme, CT in May 2013, led to asset liquidation, with the case closing in August 11, 2013."
Reilly J Silvia — Connecticut

Nancy Sloane, Old Lyme CT

Address: 214 Mile Creek Rd Old Lyme, CT 06371
Bankruptcy Case 10-21884 Overview: "In a Chapter 7 bankruptcy case, Nancy Sloane from Old Lyme, CT, saw her proceedings start in 2010-06-01 and complete by September 17, 2010, involving asset liquidation."
Nancy Sloane — Connecticut

John W Snape, Old Lyme CT

Address: 10-1 Library Ln Old Lyme, CT 06371
Bankruptcy Case 13-21157 Summary: "In a Chapter 7 bankruptcy case, John W Snape from Old Lyme, CT, saw their proceedings start in June 2013 and complete by September 8, 2013, involving asset liquidation."
John W Snape — Connecticut

Kristin Teixeira, Old Lyme CT

Address: 25 Lone Pine Trl Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 10-23980: "Kristin Teixeira's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2010-11-19, led to asset liquidation, with the case closing in Mar 7, 2011."
Kristin Teixeira — Connecticut

Jason Thomas, Old Lyme CT

Address: 158 Boston Post Rd Old Lyme, CT 06371
Bankruptcy Case 09-23575 Overview: "Old Lyme, CT resident Jason Thomas's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jason Thomas — Connecticut

Juan D Tirado, Old Lyme CT

Address: 144 Mile Creek Rd Old Lyme, CT 06371
Snapshot of U.S. Bankruptcy Proceeding Case 12-20563: "The case of Juan D Tirado in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in March 14, 2012 and discharged early June 30, 2012, focusing on asset liquidation to repay creditors."
Juan D Tirado — Connecticut

Michael J Tomporowski, Old Lyme CT

Address: 4 Marian Rd Old Lyme, CT 06371
Bankruptcy Case 12-21379 Overview: "Old Lyme, CT resident Michael J Tomporowski's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2012."
Michael J Tomporowski — Connecticut

Benjamin Tyropolis, Old Lyme CT

Address: 26 Four Mile River Rd Old Lyme, CT 06371
Concise Description of Bankruptcy Case 10-238127: "The bankruptcy record of Benjamin Tyropolis from Old Lyme, CT, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2011."
Benjamin Tyropolis — Connecticut

Lisa A Vernacatola, Old Lyme CT

Address: 12 Flagler Ave Old Lyme, CT 06371
Brief Overview of Bankruptcy Case 12-21729: "In a Chapter 7 bankruptcy case, Lisa A Vernacatola from Old Lyme, CT, saw her proceedings start in 2012-07-17 and complete by November 2, 2012, involving asset liquidation."
Lisa A Vernacatola — Connecticut

David Wojcik, Old Lyme CT

Address: 12 Riverdale Ldg Old Lyme, CT 06371
Bankruptcy Case 10-23202 Overview: "The case of David Wojcik in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in September 18, 2010 and discharged early 2011-01-04, focusing on asset liquidation to repay creditors."
David Wojcik — Connecticut

Explore Free Bankruptcy Records by State