Website Logo

Old Saybrook, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Old Saybrook.

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

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