Old Saybrook, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Old Saybrook.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Marcus E Abbott, Old Saybrook CT
Address: 46 Neptune Dr Old Saybrook, CT 06475
Bankruptcy Case 11-30574 Summary: "Old Saybrook, CT resident Marcus E Abbott's Mar 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
Marcus E Abbott — Connecticut
Jr William Albert, Old Saybrook CT
Address: 20 Nehantic Trl Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 10-32158: "Jr William Albert's bankruptcy, initiated in July 16, 2010 and concluded by 2010-11-01 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Albert — Connecticut
Frank John Amarante, Old Saybrook CT
Address: 963 Middlesex Tpke Old Saybrook, CT 06475-1300
Bankruptcy Case 15-30871 Overview: "Frank John Amarante's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 05/27/2015, led to asset liquidation, with the case closing in 08.25.2015."
Frank John Amarante — Connecticut
Amy K Anderson, Old Saybrook CT
Address: 407 Main St Old Saybrook, CT 06475-2551
Snapshot of U.S. Bankruptcy Proceeding Case 14-31672: "Amy K Anderson's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 2014-09-05, led to asset liquidation, with the case closing in Dec 4, 2014."
Amy K Anderson — Connecticut
Jr John T Annello, Old Saybrook CT
Address: 88 Elm St Old Saybrook, CT 06475
Bankruptcy Case 11-30185 Summary: "In Old Saybrook, CT, Jr John T Annello filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
Jr John T Annello — Connecticut
Michelle Lee Bacry, Old Saybrook CT
Address: 1168 Boston Post Rd Old Saybrook, CT 06475
Bankruptcy Case 12-30594 Overview: "The bankruptcy filing by Michelle Lee Bacry, undertaken in 2012-03-15 in Old Saybrook, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Michelle Lee Bacry — Connecticut
Nazife Bagcivan, Old Saybrook CT
Address: 132 Springbrook Rd Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 10-32080: "The bankruptcy filing by Nazife Bagcivan, undertaken in 07.09.2010 in Old Saybrook, CT under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Nazife Bagcivan — Connecticut
Paul Baldi, Old Saybrook CT
Address: 1350 Boston Post Rd Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 10-30865: "In a Chapter 7 bankruptcy case, Paul Baldi from Old Saybrook, CT, saw their proceedings start in 03.26.2010 and complete by July 12, 2010, involving asset liquidation."
Paul Baldi — Connecticut
Frank Bannon, Old Saybrook CT
Address: 21 Maple Ct Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 10-31888: "In a Chapter 7 bankruptcy case, Frank Bannon from Old Saybrook, CT, saw their proceedings start in June 2010 and complete by 2010-10-09, involving asset liquidation."
Frank Bannon — Connecticut
Brian Beaulieu, Old Saybrook CT
Address: 24 Seabreeze Rd Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 09-33173: "Old Saybrook, CT resident Brian Beaulieu's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Brian Beaulieu — Connecticut
O Brien Rogina J Bedell, Old Saybrook CT
Address: PO Box 244 Old Saybrook, CT 06475-0244
Bankruptcy Case 14-31597 Summary: "O Brien Rogina J Bedell's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 08/25/2014, led to asset liquidation, with the case closing in November 23, 2014."
O Brien Rogina J Bedell — Connecticut
Susan D Bell, Old Saybrook CT
Address: 61 Bokum Rd Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 12-31602: "Old Saybrook, CT resident Susan D Bell's July 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2012."
Susan D Bell — Connecticut
Vanessa Binder, Old Saybrook CT
Address: 24 S Cove Rd # 2 Old Saybrook, CT 06475
Concise Description of Bankruptcy Case 11-319587: "In Old Saybrook, CT, Vanessa Binder filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Vanessa Binder — Connecticut
Athena Boccia, Old Saybrook CT
Address: 1 Captains Ln Old Saybrook, CT 06475
Bankruptcy Case 10-32412 Summary: "Athena Boccia's bankruptcy, initiated in August 13, 2010 and concluded by 11.29.2010 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Athena Boccia — Connecticut
Nathaniel Burnham, Old Saybrook CT
Address: 38 Pond Rd Old Saybrook, CT 06475
Bankruptcy Case 10-33342 Summary: "In Old Saybrook, CT, Nathaniel Burnham filed for Chapter 7 bankruptcy in November 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-20."
Nathaniel Burnham — Connecticut
Vincent L Cretella, Old Saybrook CT
Address: 318 School House Rd Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 12-30856: "The bankruptcy filing by Vincent L Cretella, undertaken in April 2012 in Old Saybrook, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Vincent L Cretella — Connecticut
Francis Cusano, Old Saybrook CT
Address: 9 Rock Ridge Dr Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 10-32535: "In Old Saybrook, CT, Francis Cusano filed for Chapter 7 bankruptcy in Aug 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Francis Cusano — Connecticut
Beth Anne Daly, Old Saybrook CT
Address: 2 James Ct Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 10-32475: "In Old Saybrook, CT, Beth Anne Daly filed for Chapter 7 bankruptcy in August 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Beth Anne Daly — Connecticut
Sheri Marie Damato, Old Saybrook CT
Address: 20 Obed Trl Old Saybrook, CT 06475
Bankruptcy Case 12-31494 Overview: "In Old Saybrook, CT, Sheri Marie Damato filed for Chapter 7 bankruptcy in 06.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-08."
Sheri Marie Damato — Connecticut
James R Danner, Old Saybrook CT
Address: 11 Orchard Ln Old Saybrook, CT 06475-1621
Bankruptcy Case 14-31585 Overview: "James R Danner's Chapter 7 bankruptcy, filed in Old Saybrook, CT in August 2014, led to asset liquidation, with the case closing in 2014-11-20."
James R Danner — Connecticut
Jacqueline Dassler, Old Saybrook CT
Address: 3 Sunrise Ave Old Saybrook, CT 06475
Bankruptcy Case 10-32853 Overview: "Jacqueline Dassler's bankruptcy, initiated in September 24, 2010 and concluded by January 10, 2011 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Dassler — Connecticut
Dianne M Decker, Old Saybrook CT
Address: 5 Tudor Ct W Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 11-32050: "The bankruptcy filing by Dianne M Decker, undertaken in 2011-08-04 in Old Saybrook, CT under Chapter 7, concluded with discharge in Nov 20, 2011 after liquidating assets."
Dianne M Decker — Connecticut
Nicola Disalvo, Old Saybrook CT
Address: 19 Connolly Dr Old Saybrook, CT 06475
Bankruptcy Case 10-32026 Summary: "Nicola Disalvo's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 07/02/2010, led to asset liquidation, with the case closing in 10.18.2010."
Nicola Disalvo — Connecticut
Duane Dumouchel, Old Saybrook CT
Address: 57 Old Post Rd Old Saybrook, CT 06475
Concise Description of Bankruptcy Case 10-328467: "Duane Dumouchel's bankruptcy, initiated in 2010-09-23 and concluded by Jan 9, 2011 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Dumouchel — Connecticut
Eric Cameron Pfa Duncan, Old Saybrook CT
Address: 392 Main St Old Saybrook, CT 06475
Bankruptcy Case 11-30218 Overview: "The bankruptcy record of Eric Cameron Pfa Duncan from Old Saybrook, CT, shows a Chapter 7 case filed in Feb 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Eric Cameron Pfa Duncan — Connecticut
James T Dwyer, Old Saybrook CT
Address: PO Box 1085 Old Saybrook, CT 06475
Bankruptcy Case 11-30467 Summary: "In a Chapter 7 bankruptcy case, James T Dwyer from Old Saybrook, CT, saw their proceedings start in 2011-02-28 and complete by June 1, 2011, involving asset liquidation."
James T Dwyer — Connecticut
Gregory P Echtman, Old Saybrook CT
Address: 13 Sunset Ave Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 12-32422: "The bankruptcy record of Gregory P Echtman from Old Saybrook, CT, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Gregory P Echtman — Connecticut
Brigham Yates Eckhardt, Old Saybrook CT
Address: 74 Hartford Ave Old Saybrook, CT 06475
Bankruptcy Case 13-30061 Overview: "The case of Brigham Yates Eckhardt in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in 01/10/2013 and discharged early 2013-04-16, focusing on asset liquidation to repay creditors."
Brigham Yates Eckhardt — Connecticut
Adam S Farrah, Old Saybrook CT
Address: PO Box 1203 Old Saybrook, CT 06475
Bankruptcy Case 12-32588 Overview: "In a Chapter 7 bankruptcy case, Adam S Farrah from Old Saybrook, CT, saw their proceedings start in 11.26.2012 and complete by 2013-03-02, involving asset liquidation."
Adam S Farrah — Connecticut
Suzanne Fisher, Old Saybrook CT
Address: 212 Old Boston Post Rd Old Saybrook, CT 06475
Concise Description of Bankruptcy Case 10-306407: "The case of Suzanne Fisher in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2010 and discharged early 2010-06-21, focusing on asset liquidation to repay creditors."
Suzanne Fisher — Connecticut
Jennifer L Florian, Old Saybrook CT
Address: 19 Middletown Ave Old Saybrook, CT 06475-1942
Concise Description of Bankruptcy Case 15-321177: "In a Chapter 7 bankruptcy case, Jennifer L Florian from Old Saybrook, CT, saw her proceedings start in 2015-12-31 and complete by 2016-03-30, involving asset liquidation."
Jennifer L Florian — Connecticut
Karen Foster, Old Saybrook CT
Address: 197 Ferry Rd Old Saybrook, CT 06475
Bankruptcy Case 10-33370 Overview: "The bankruptcy filing by Karen Foster, undertaken in 2010-11-08 in Old Saybrook, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Karen Foster — Connecticut
Dean Fusco, Old Saybrook CT
Address: 57 Nehantic Trl Old Saybrook, CT 06475
Bankruptcy Case 13-20850 Overview: "In a Chapter 7 bankruptcy case, Dean Fusco from Old Saybrook, CT, saw their proceedings start in April 29, 2013 and complete by Aug 3, 2013, involving asset liquidation."
Dean Fusco — Connecticut
Gregory Garofalo, Old Saybrook CT
Address: 88 N Cove Rd Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 10-31576: "Gregory Garofalo's bankruptcy, initiated in 05/26/2010 and concluded by 09.11.2010 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Garofalo — Connecticut
Frank Luis Glowski, Old Saybrook CT
Address: 42 Bokum Rd Old Saybrook, CT 06475
Bankruptcy Case 11-32319 Summary: "Frank Luis Glowski's bankruptcy, initiated in 2011-09-07 and concluded by December 24, 2011 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Luis Glowski — Connecticut
Heather Lynn Glowski, Old Saybrook CT
Address: 212 Boston Post Rd Old Saybrook, CT 06475
Concise Description of Bankruptcy Case 12-300237: "Heather Lynn Glowski's bankruptcy, initiated in January 5, 2012 and concluded by 04.22.2012 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lynn Glowski — Connecticut
Marc Goldsmith, Old Saybrook CT
Address: 3 Hillcrest Dr Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 10-33105: "The case of Marc Goldsmith in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in 10.15.2010 and discharged early 2011-01-12, focusing on asset liquidation to repay creditors."
Marc Goldsmith — Connecticut
Laurie Blythe Grieder, Old Saybrook CT
Address: 6 Harvey Dr Old Saybrook, CT 06475-1618
Brief Overview of Bankruptcy Case 14-30349: "Laurie Blythe Grieder's bankruptcy, initiated in February 2014 and concluded by 2014-05-29 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Blythe Grieder — Connecticut
Darcy L Gumkowski, Old Saybrook CT
Address: 6 Patterson Pl Old Saybrook, CT 06475-1256
Concise Description of Bankruptcy Case 14-309677: "In Old Saybrook, CT, Darcy L Gumkowski filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2014."
Darcy L Gumkowski — Connecticut
Darcy L Gumkowski, Old Saybrook CT
Address: 6 Patterson Pl Old Saybrook, CT 06475-1256
Bankruptcy Case 2014-30967 Overview: "The bankruptcy filing by Darcy L Gumkowski, undertaken in May 20, 2014 in Old Saybrook, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Darcy L Gumkowski — Connecticut
Iii Harold Hahn, Old Saybrook CT
Address: PO Box 122 Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 10-30306: "Iii Harold Hahn's bankruptcy, initiated in February 1, 2010 and concluded by May 8, 2010 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Harold Hahn — Connecticut
Stanley I Harris, Old Saybrook CT
Address: 75 Neptune Dr Old Saybrook, CT 06475
Bankruptcy Case 13-30351 Summary: "The bankruptcy record of Stanley I Harris from Old Saybrook, CT, shows a Chapter 7 case filed in February 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Stanley I Harris — Connecticut
Scott W Hart, Old Saybrook CT
Address: 456 Middlesex Tpke Old Saybrook, CT 06475
Bankruptcy Case 12-31072 Overview: "Scott W Hart's bankruptcy, initiated in 05.02.2012 and concluded by 2012-08-18 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott W Hart — Connecticut
Eileen Mary Houlihan, Old Saybrook CT
Address: 1 River Edge Rd Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 12-32601: "The bankruptcy filing by Eileen Mary Houlihan, undertaken in November 2012 in Old Saybrook, CT under Chapter 7, concluded with discharge in 2013-03-04 after liquidating assets."
Eileen Mary Houlihan — Connecticut
Nancy A Johnson, Old Saybrook CT
Address: 23 Lookout Hill Rd Old Saybrook, CT 06475
Concise Description of Bankruptcy Case 13-322237: "In Old Saybrook, CT, Nancy A Johnson filed for Chapter 7 bankruptcy in 11.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-26."
Nancy A Johnson — Connecticut
Mark J Katuzney, Old Saybrook CT
Address: 5 Salt Meadow Ln Old Saybrook, CT 06475-2619
Concise Description of Bankruptcy Case 15-311957: "Old Saybrook, CT resident Mark J Katuzney's Jul 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2015."
Mark J Katuzney — Connecticut
Brian Konin, Old Saybrook CT
Address: 2 Wildwood Rd Old Saybrook, CT 06475
Bankruptcy Case 10-32695 Summary: "The bankruptcy record of Brian Konin from Old Saybrook, CT, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Brian Konin — Connecticut
Andrew J Kowolenko, Old Saybrook CT
Address: 20 Sea Ln Old Saybrook, CT 06475-1923
Concise Description of Bankruptcy Case 15-318417: "In a Chapter 7 bankruptcy case, Andrew J Kowolenko from Old Saybrook, CT, saw their proceedings start in November 4, 2015 and complete by February 2, 2016, involving asset liquidation."
Andrew J Kowolenko — Connecticut
Tiffany S Lemoine, Old Saybrook CT
Address: 27 Clinton Ave Old Saybrook, CT 06475-2418
Bankruptcy Case 14-21880 Overview: "In Old Saybrook, CT, Tiffany S Lemoine filed for Chapter 7 bankruptcy in September 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Tiffany S Lemoine — Connecticut
Bertrand R Marcello, Old Saybrook CT
Address: 43 Farview Ave Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 13-30965: "In a Chapter 7 bankruptcy case, Bertrand R Marcello from Old Saybrook, CT, saw their proceedings start in 2013-05-25 and complete by 08/28/2013, involving asset liquidation."
Bertrand R Marcello — Connecticut
John G Marinelli, Old Saybrook CT
Address: 35 Vincent Ave Old Saybrook, CT 06475-1950
Brief Overview of Bankruptcy Case 14-31198: "The case of John G Marinelli in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in June 20, 2014 and discharged early 2014-09-18, focusing on asset liquidation to repay creditors."
John G Marinelli — Connecticut
Taufic Mattar, Old Saybrook CT
Address: 12 Soundview Ave # 2 Old Saybrook, CT 06475
Bankruptcy Case 11-33232 Summary: "The case of Taufic Mattar in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in 12/30/2011 and discharged early 04.16.2012, focusing on asset liquidation to repay creditors."
Taufic Mattar — Connecticut
Michael Ambrose Mclaughlin, Old Saybrook CT
Address: 194 Bokum Rd Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 13-32051: "Old Saybrook, CT resident Michael Ambrose Mclaughlin's October 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2014."
Michael Ambrose Mclaughlin — Connecticut
George E Miller, Old Saybrook CT
Address: 60 Sea Ln Old Saybrook, CT 06475-1953
Brief Overview of Bankruptcy Case 15-31921: "George E Miller's bankruptcy, initiated in 11.20.2015 and concluded by Feb 18, 2016 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George E Miller — Connecticut
Jennifer S Misenti, Old Saybrook CT
Address: 1 Mountain Ln Old Saybrook, CT 06475-1003
Bankruptcy Case 15-30705 Overview: "The case of Jennifer S Misenti in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-30 and discharged early Jul 29, 2015, focusing on asset liquidation to repay creditors."
Jennifer S Misenti — Connecticut
Michael D Misenti, Old Saybrook CT
Address: 1 Mountain Ln Old Saybrook, CT 06475-1003
Brief Overview of Bankruptcy Case 15-30705: "Michael D Misenti's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 04.30.2015, led to asset liquidation, with the case closing in 2015-07-29."
Michael D Misenti — Connecticut
Louis James Monaco, Old Saybrook CT
Address: 14 Cottage Pl Old Saybrook, CT 06475-2203
Snapshot of U.S. Bankruptcy Proceeding Case 15-30137: "The bankruptcy record of Louis James Monaco from Old Saybrook, CT, shows a Chapter 7 case filed in February 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Louis James Monaco — Connecticut
Nestor A Montiel, Old Saybrook CT
Address: 14 Church St Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 11-32447: "Nestor A Montiel's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 2011-09-21, led to asset liquidation, with the case closing in 2012-01-07."
Nestor A Montiel — Connecticut
Catherine Moran, Old Saybrook CT
Address: 27 Boston Post Road Pl Old Saybrook, CT 06475
Bankruptcy Case 13-31997 Overview: "Catherine Moran's Chapter 7 bankruptcy, filed in Old Saybrook, CT in October 21, 2013, led to asset liquidation, with the case closing in Jan 25, 2014."
Catherine Moran — Connecticut
Tiffany Elizabeth Morgan, Old Saybrook CT
Address: 128 Elm St Old Saybrook, CT 06475
Bankruptcy Case 09-32876 Overview: "The bankruptcy filing by Tiffany Elizabeth Morgan, undertaken in Oct 13, 2009 in Old Saybrook, CT under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Tiffany Elizabeth Morgan — Connecticut
Carolyn F Natale, Old Saybrook CT
Address: 7 Colonial Ln Old Saybrook, CT 06475-4414
Brief Overview of Bankruptcy Case 15-31933: "Carolyn F Natale's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 2015-11-24, led to asset liquidation, with the case closing in February 2016."
Carolyn F Natale — Connecticut
Kent R Nelson, Old Saybrook CT
Address: 60 Sea Ln Old Saybrook, CT 06475-1953
Bankruptcy Case 2014-31323 Overview: "Kent R Nelson's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 2014-07-14, led to asset liquidation, with the case closing in 10.12.2014."
Kent R Nelson — Connecticut
Brien Michael J O, Old Saybrook CT
Address: PO Box 244 Old Saybrook, CT 06475-0244
Concise Description of Bankruptcy Case 14-315977: "The bankruptcy filing by Brien Michael J O, undertaken in 2014-08-25 in Old Saybrook, CT under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Brien Michael J O — Connecticut
Neil Glenna O, Old Saybrook CT
Address: 9 Ward Pl Old Saybrook, CT 06475-2520
Bankruptcy Case 15-31897 Overview: "In Old Saybrook, CT, Neil Glenna O filed for Chapter 7 bankruptcy in 11/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2016."
Neil Glenna O — Connecticut
Neil Michael O, Old Saybrook CT
Address: 9 Ward Pl Old Saybrook, CT 06475-2520
Concise Description of Bankruptcy Case 15-318977: "In a Chapter 7 bankruptcy case, Neil Michael O from Old Saybrook, CT, saw his proceedings start in 11.17.2015 and complete by Feb 15, 2016, involving asset liquidation."
Neil Michael O — Connecticut
Dawn M Parker, Old Saybrook CT
Address: 41 Ingham Hill Rd Old Saybrook, CT 06475
Bankruptcy Case 11-30394 Summary: "Dawn M Parker's bankruptcy, initiated in Feb 23, 2011 and concluded by 06/11/2011 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Parker — Connecticut
John D Phillips, Old Saybrook CT
Address: 6 Tudor Ct E Old Saybrook, CT 06475-2416
Brief Overview of Bankruptcy Case 2014-31427: "John D Phillips's bankruptcy, initiated in July 2014 and concluded by 2014-10-29 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Phillips — Connecticut
Thomas William Pisani, Old Saybrook CT
Address: 20 Cromwell Ct Old Saybrook, CT 06475-2558
Concise Description of Bankruptcy Case 3:15-bk-04541-PMG7: "The bankruptcy record of Thomas William Pisani from Old Saybrook, CT, shows a Chapter 7 case filed in 10/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Thomas William Pisani — Connecticut
Timothy Ratchford, Old Saybrook CT
Address: 6 Colonial Ln Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 13-31847: "In Old Saybrook, CT, Timothy Ratchford filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Timothy Ratchford — Connecticut
Stacy Ann Reck, Old Saybrook CT
Address: PO Box 626 Old Saybrook, CT 06475
Bankruptcy Case 12-30923 Summary: "The case of Stacy Ann Reck in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-04-18 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Stacy Ann Reck — Connecticut
Loretta W Reece, Old Saybrook CT
Address: 15 Banbury Xing Old Saybrook, CT 06475-2388
Bankruptcy Case 14-31633 Overview: "The bankruptcy filing by Loretta W Reece, undertaken in 08.28.2014 in Old Saybrook, CT under Chapter 7, concluded with discharge in 11/26/2014 after liquidating assets."
Loretta W Reece — Connecticut
Nicole E Reid, Old Saybrook CT
Address: 37 Great Hammock Rd Old Saybrook, CT 06475-2003
Brief Overview of Bankruptcy Case 14-31939: "The bankruptcy record of Nicole E Reid from Old Saybrook, CT, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2015."
Nicole E Reid — Connecticut
Kenneth J Reid, Old Saybrook CT
Address: 242 School House Rd Old Saybrook, CT 06475
Concise Description of Bankruptcy Case 11-332117: "Old Saybrook, CT resident Kenneth J Reid's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2012."
Kenneth J Reid — Connecticut
Kelly Cosgrove Renshaw, Old Saybrook CT
Address: 72 Atlantic Dr Old Saybrook, CT 06475
Bankruptcy Case 13-30877 Summary: "Old Saybrook, CT resident Kelly Cosgrove Renshaw's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Kelly Cosgrove Renshaw — Connecticut
Ann A Rowley, Old Saybrook CT
Address: 28 Meadowood Ln Old Saybrook, CT 06475-1849
Brief Overview of Bankruptcy Case 14-31641: "In a Chapter 7 bankruptcy case, Ann A Rowley from Old Saybrook, CT, saw her proceedings start in 08.29.2014 and complete by November 27, 2014, involving asset liquidation."
Ann A Rowley — Connecticut
Charles A Rowley, Old Saybrook CT
Address: 28 Meadowood Ln Old Saybrook, CT 06475-1849
Concise Description of Bankruptcy Case 14-316417: "In a Chapter 7 bankruptcy case, Charles A Rowley from Old Saybrook, CT, saw their proceedings start in 08.29.2014 and complete by November 27, 2014, involving asset liquidation."
Charles A Rowley — Connecticut
Karl Sandvig, Old Saybrook CT
Address: 292 Main St Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 10-30641: "The bankruptcy filing by Karl Sandvig, undertaken in March 5, 2010 in Old Saybrook, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Karl Sandvig — Connecticut
Gregory L Schulmeister, Old Saybrook CT
Address: 10 Fox Hill Rd Old Saybrook, CT 06475-1122
Brief Overview of Bankruptcy Case 16-30963: "Old Saybrook, CT resident Gregory L Schulmeister's June 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2016."
Gregory L Schulmeister — Connecticut
Jody V Schulmeister, Old Saybrook CT
Address: 10 Fox Hill Rd Old Saybrook, CT 06475-1122
Snapshot of U.S. Bankruptcy Proceeding Case 16-30963: "The bankruptcy filing by Jody V Schulmeister, undertaken in 06.22.2016 in Old Saybrook, CT under Chapter 7, concluded with discharge in Sep 20, 2016 after liquidating assets."
Jody V Schulmeister — Connecticut
Kalli Schutz, Old Saybrook CT
Address: 65 Chalker Beach Rd Old Saybrook, CT 06475-1712
Snapshot of U.S. Bankruptcy Proceeding Case 14-31184: "The case of Kalli Schutz in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in 06/20/2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Kalli Schutz — Connecticut
Leah J Smirnow, Old Saybrook CT
Address: 45 Ferry Rd Unit 3 Old Saybrook, CT 06475-1449
Bankruptcy Case 14-32271 Summary: "The bankruptcy filing by Leah J Smirnow, undertaken in 12/12/2014 in Old Saybrook, CT under Chapter 7, concluded with discharge in 03.12.2015 after liquidating assets."
Leah J Smirnow — Connecticut
Matthew P Smith, Old Saybrook CT
Address: 963 Middlesex Tpke Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 12-31627: "Matthew P Smith's bankruptcy, initiated in July 10, 2012 and concluded by October 2012 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew P Smith — Connecticut
Kevin Patrick Soucy, Old Saybrook CT
Address: 8 Orchard Ln Old Saybrook, CT 06475-1622
Brief Overview of Bankruptcy Case 14-30128: "Kevin Patrick Soucy's bankruptcy, initiated in 2014-01-24 and concluded by 04/24/2014 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Patrick Soucy — Connecticut
John A Sousa, Old Saybrook CT
Address: 100 Sheffield St Unit B4 Old Saybrook, CT 06475
Bankruptcy Case 13-32369 Overview: "The bankruptcy filing by John A Sousa, undertaken in 12/20/2013 in Old Saybrook, CT under Chapter 7, concluded with discharge in 2014-03-26 after liquidating assets."
John A Sousa — Connecticut
Lisa Strickland, Old Saybrook CT
Address: 97 Fenwood Dr Old Saybrook, CT 06475
Concise Description of Bankruptcy Case 10-309227: "Lisa Strickland's Chapter 7 bankruptcy, filed in Old Saybrook, CT in 03.31.2010, led to asset liquidation, with the case closing in 07/17/2010."
Lisa Strickland — Connecticut
Iii John E Sutherland, Old Saybrook CT
Address: 116 College St Old Saybrook, CT 06475-2544
Snapshot of U.S. Bankruptcy Proceeding Case 14-30313: "In Old Saybrook, CT, Iii John E Sutherland filed for Chapter 7 bankruptcy in 2014-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-26."
Iii John E Sutherland — Connecticut
Richard F Tanasi, Old Saybrook CT
Address: 27 Briarwood Dr Old Saybrook, CT 06475
Bankruptcy Case 11-30283 Summary: "The case of Richard F Tanasi in Old Saybrook, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 10, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Richard F Tanasi — Connecticut
Mary Stuart Tedesco, Old Saybrook CT
Address: 9 Hillcrest Dr Old Saybrook, CT 06475-4021
Bankruptcy Case 14-30192 Overview: "Old Saybrook, CT resident Mary Stuart Tedesco's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Mary Stuart Tedesco — Connecticut
Constantine E Thomas, Old Saybrook CT
Address: 24 Mill Rock Rd W Old Saybrook, CT 06475
Bankruptcy Case 13-31887 Overview: "In Old Saybrook, CT, Constantine E Thomas filed for Chapter 7 bankruptcy in 10/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Constantine E Thomas — Connecticut
Diane L Vaughn, Old Saybrook CT
Address: 42 Briarwood Dr Old Saybrook, CT 06475-2043
Bankruptcy Case 14-31908 Overview: "The bankruptcy record of Diane L Vaughn from Old Saybrook, CT, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-13."
Diane L Vaughn — Connecticut
Kimberly Ann Virgili, Old Saybrook CT
Address: 44 Marina Point Dr Old Saybrook, CT 06475
Bankruptcy Case 12-31778 Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Virgili from Old Saybrook, CT, saw her proceedings start in 2012-07-31 and complete by November 16, 2012, involving asset liquidation."
Kimberly Ann Virgili — Connecticut
Wayne Clark Whipple, Old Saybrook CT
Address: 11 Osprey Rd Old Saybrook, CT 06475
Bankruptcy Case 11-33169 Summary: "Wayne Clark Whipple's bankruptcy, initiated in 2011-12-21 and concluded by April 2012 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Clark Whipple — Connecticut
Stephen R Wilcox, Old Saybrook CT
Address: 100 Dudley Ave Unit A5 Old Saybrook, CT 06475
Brief Overview of Bankruptcy Case 12-32285: "In a Chapter 7 bankruptcy case, Stephen R Wilcox from Old Saybrook, CT, saw their proceedings start in October 10, 2012 and complete by January 2013, involving asset liquidation."
Stephen R Wilcox — Connecticut
Edward B Wilmot, Old Saybrook CT
Address: 275 Essex Rd Old Saybrook, CT 06475-4307
Concise Description of Bankruptcy Case 15-301217: "The bankruptcy record of Edward B Wilmot from Old Saybrook, CT, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Edward B Wilmot — Connecticut
James Wotherspoon, Old Saybrook CT
Address: 27 Maple Ave Old Saybrook, CT 06475
Snapshot of U.S. Bankruptcy Proceeding Case 10-31434: "Old Saybrook, CT resident James Wotherspoon's 05.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
James Wotherspoon — Connecticut
Tiffany Yanyac, Old Saybrook CT
Address: 8 N Meadow Rd Old Saybrook, CT 06475-4125
Bankruptcy Case 2014-31288 Summary: "Tiffany Yanyac's bankruptcy, initiated in 07.03.2014 and concluded by 2014-10-01 in Old Saybrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Yanyac — Connecticut
Soraya Yousefi, Old Saybrook CT
Address: 49 Sheffield St Old Saybrook, CT 06475-2364
Bankruptcy Case 14-32194 Overview: "In Old Saybrook, CT, Soraya Yousefi filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Soraya Yousefi — Connecticut
Explore Free Bankruptcy Records by State