personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Haddam, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Gordon S Allen, Connecticut

Address: 15 Oriole Rd East Haddam, CT 06423-1542

Snapshot of U.S. Bankruptcy Proceeding Case 15-32004: "The bankruptcy filing by Gordon S Allen, undertaken in 2015-12-07 in East Haddam, CT under Chapter 7, concluded with discharge in Mar 6, 2016 after liquidating assets."
Gordon S Allen — Connecticut, 15-32004


ᐅ Melissa L Altmann, Connecticut

Address: 11 Phelps Rd East Haddam, CT 06423-1704

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31239: "The bankruptcy record of Melissa L Altmann from East Haddam, CT, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2014."
Melissa L Altmann — Connecticut, 2014-31239


ᐅ Susan A Baker, Connecticut

Address: 17 Acorn Dr East Haddam, CT 06423-1468

Snapshot of U.S. Bankruptcy Proceeding Case 14-31692: "The case of Susan A Baker in East Haddam, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Baker — Connecticut, 14-31692


ᐅ Salvatore Bartolotta, Connecticut

Address: 76 Schulman Veslak Rd East Haddam, CT 06423-1206

Concise Description of Bankruptcy Case 2014-307397: "The bankruptcy filing by Salvatore Bartolotta, undertaken in Apr 17, 2014 in East Haddam, CT under Chapter 7, concluded with discharge in 07/16/2014 after liquidating assets."
Salvatore Bartolotta — Connecticut, 2014-30739


ᐅ Allison L Cappitella, Connecticut

Address: 31 Bogue Ln East Haddam, CT 06423-1442

Snapshot of U.S. Bankruptcy Proceeding Case 15-31246: "East Haddam, CT resident Allison L Cappitella's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Allison L Cappitella — Connecticut, 15-31246


ᐅ Peggy Carey, Connecticut

Address: 37 Bogue Ln East Haddam, CT 06423

Brief Overview of Bankruptcy Case 10-30283: "The bankruptcy record of Peggy Carey from East Haddam, CT, shows a Chapter 7 case filed in Jan 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2010."
Peggy Carey — Connecticut, 10-30283


ᐅ Ronald L Chasser, Connecticut

Address: 261 E Haddam Colchester Tpke East Haddam, CT 06423

Brief Overview of Bankruptcy Case 09-33000: "Ronald L Chasser's Chapter 7 bankruptcy, filed in East Haddam, CT in 2009-10-24, led to asset liquidation, with the case closing in January 28, 2010."
Ronald L Chasser — Connecticut, 09-33000


ᐅ Joseph Ciarci, Connecticut

Address: 7 Brook Hill Rd East Haddam, CT 06423

Bankruptcy Case 10-32131 Overview: "Joseph Ciarci's Chapter 7 bankruptcy, filed in East Haddam, CT in 2010-07-15, led to asset liquidation, with the case closing in Oct 31, 2010."
Joseph Ciarci — Connecticut, 10-32131


ᐅ Denise Cutler, Connecticut

Address: 35 Newberry Rd East Haddam, CT 06423

Brief Overview of Bankruptcy Case 10-32146: "Denise Cutler's bankruptcy, initiated in 07.16.2010 and concluded by November 1, 2010 in East Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Cutler — Connecticut, 10-32146


ᐅ Ismet Dedusaj, Connecticut

Address: 8 Main St East Haddam, CT 06423-1302

Bankruptcy Case 14-31078 Summary: "Ismet Dedusaj's Chapter 7 bankruptcy, filed in East Haddam, CT in Jun 3, 2014, led to asset liquidation, with the case closing in 09/01/2014."
Ismet Dedusaj — Connecticut, 14-31078


ᐅ Daniel P Fox, Connecticut

Address: 9 Oriole Rd East Haddam, CT 06423

Concise Description of Bankruptcy Case 13-303187: "In East Haddam, CT, Daniel P Fox filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-26."
Daniel P Fox — Connecticut, 13-30318


ᐅ Michele A Gometz, Connecticut

Address: 1A Honey Hill Rd East Haddam, CT 06423

Concise Description of Bankruptcy Case 12-327527: "Michele A Gometz's Chapter 7 bankruptcy, filed in East Haddam, CT in 12.21.2012, led to asset liquidation, with the case closing in 2013-03-27."
Michele A Gometz — Connecticut, 12-32752


ᐅ Frank Haage, Connecticut

Address: 9 Cold Spring Rd East Haddam, CT 06423

Bankruptcy Case 13-31501 Summary: "In a Chapter 7 bankruptcy case, Frank Haage from East Haddam, CT, saw their proceedings start in 2013-08-02 and complete by Nov 6, 2013, involving asset liquidation."
Frank Haage — Connecticut, 13-31501


ᐅ Martin S Hall, Connecticut

Address: 43 Florida Rd East Haddam, CT 06423

Brief Overview of Bankruptcy Case 11-30542: "In a Chapter 7 bankruptcy case, Martin S Hall from East Haddam, CT, saw their proceedings start in 03.08.2011 and complete by Jun 24, 2011, involving asset liquidation."
Martin S Hall — Connecticut, 11-30542


ᐅ Alexandra C Hatch, Connecticut

Address: 2 Warner Rd East Haddam, CT 06423

Bankruptcy Case 11-31105 Summary: "In a Chapter 7 bankruptcy case, Alexandra C Hatch from East Haddam, CT, saw her proceedings start in 04/28/2011 and complete by August 14, 2011, involving asset liquidation."
Alexandra C Hatch — Connecticut, 11-31105


ᐅ David Howley, Connecticut

Address: 107 Wickham Rd East Haddam, CT 06423

Bankruptcy Case 10-30586 Overview: "In a Chapter 7 bankruptcy case, David Howley from East Haddam, CT, saw his proceedings start in 2010-02-28 and complete by 06.16.2010, involving asset liquidation."
David Howley — Connecticut, 10-30586


ᐅ Patrick David Jones, Connecticut

Address: 72 Oak Rd East Haddam, CT 06423

Snapshot of U.S. Bankruptcy Proceeding Case 11-33171: "The case of Patrick David Jones in East Haddam, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick David Jones — Connecticut, 11-33171


ᐅ Susan D Kelly, Connecticut

Address: PO Box 457 East Haddam, CT 06423

Snapshot of U.S. Bankruptcy Proceeding Case 11-31962: "Susan D Kelly's Chapter 7 bankruptcy, filed in East Haddam, CT in 2011-07-27, led to asset liquidation, with the case closing in 11/12/2011."
Susan D Kelly — Connecticut, 11-31962


ᐅ Reninca Labella, Connecticut

Address: 29 Olmstead Rd East Haddam, CT 06423

Snapshot of U.S. Bankruptcy Proceeding Case 10-32480: "In East Haddam, CT, Reninca Labella filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Reninca Labella — Connecticut, 10-32480


ᐅ Jason T Lawrence, Connecticut

Address: 24 Sanfords Brg East Haddam, CT 06423

Bankruptcy Case 11-33244 Overview: "East Haddam, CT resident Jason T Lawrence's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2012."
Jason T Lawrence — Connecticut, 11-33244


ᐅ Thomas D Ludovico, Connecticut

Address: 8 Old Field Dr East Haddam, CT 06423

Bankruptcy Case 12-32510 Overview: "Thomas D Ludovico's bankruptcy, initiated in Nov 13, 2012 and concluded by February 2013 in East Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas D Ludovico — Connecticut, 12-32510


ᐅ Rosemary J Marella, Connecticut

Address: 29 Olmstead Rd East Haddam, CT 06423-1013

Snapshot of U.S. Bankruptcy Proceeding Case 15-30388: "Rosemary J Marella's Chapter 7 bankruptcy, filed in East Haddam, CT in 03.18.2015, led to asset liquidation, with the case closing in 2015-06-16."
Rosemary J Marella — Connecticut, 15-30388


ᐅ Cynthia A Mcnally, Connecticut

Address: 76 River Rd East Haddam, CT 06423

Brief Overview of Bankruptcy Case 11-32358: "East Haddam, CT resident Cynthia A Mcnally's Sep 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Cynthia A Mcnally — Connecticut, 11-32358


ᐅ Marie M Moreno, Connecticut

Address: 7 Ridgebury Rd East Haddam, CT 06423

Concise Description of Bankruptcy Case 11-328897: "The bankruptcy filing by Marie M Moreno, undertaken in Nov 17, 2011 in East Haddam, CT under Chapter 7, concluded with discharge in March 4, 2012 after liquidating assets."
Marie M Moreno — Connecticut, 11-32889


ᐅ Tenniell Morrill, Connecticut

Address: 69 Schulman Veslak Rd East Haddam, CT 06423-1207

Brief Overview of Bankruptcy Case 14-32167: "East Haddam, CT resident Tenniell Morrill's 11/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2015."
Tenniell Morrill — Connecticut, 14-32167


ᐅ Katlin E Mullarkey, Connecticut

Address: 105 Boardman Rd East Haddam, CT 06423

Bankruptcy Case 11-30284 Overview: "Katlin E Mullarkey's bankruptcy, initiated in 02/10/2011 and concluded by May 11, 2011 in East Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katlin E Mullarkey — Connecticut, 11-30284


ᐅ Mara Daniel C O, Connecticut

Address: 26 Berry Rd East Haddam, CT 06423-1148

Snapshot of U.S. Bankruptcy Proceeding Case 15-30143: "In East Haddam, CT, Mara Daniel C O filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2015."
Mara Daniel C O — Connecticut, 15-30143


ᐅ Mara Judith A O, Connecticut

Address: 26 Berry Rd East Haddam, CT 06423-1148

Brief Overview of Bankruptcy Case 15-30143: "In East Haddam, CT, Mara Judith A O filed for Chapter 7 bankruptcy in Feb 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2015."
Mara Judith A O — Connecticut, 15-30143


ᐅ Barry Octigan, Connecticut

Address: 44 Beebe Rd East Haddam, CT 06423

Snapshot of U.S. Bankruptcy Proceeding Case 10-31436: "The bankruptcy filing by Barry Octigan, undertaken in 05/13/2010 in East Haddam, CT under Chapter 7, concluded with discharge in 08/29/2010 after liquidating assets."
Barry Octigan — Connecticut, 10-31436


ᐅ George Petrie, Connecticut

Address: 2 Benjamin Ln East Haddam, CT 06423

Bankruptcy Case 10-30104 Summary: "East Haddam, CT resident George Petrie's January 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
George Petrie — Connecticut, 10-30104


ᐅ Joseph A Pleines, Connecticut

Address: 104 Alger Rd East Haddam, CT 06423

Brief Overview of Bankruptcy Case 13-31953: "The case of Joseph A Pleines in East Haddam, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Pleines — Connecticut, 13-31953


ᐅ Paul Pliska, Connecticut

Address: 10 Old Field Dr East Haddam, CT 06423

Brief Overview of Bankruptcy Case 10-32151: "East Haddam, CT resident Paul Pliska's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Paul Pliska — Connecticut, 10-32151


ᐅ Iii George J Poland, Connecticut

Address: 135 Smith Rd East Haddam, CT 06423

Bankruptcy Case 12-31234 Summary: "The bankruptcy filing by Iii George J Poland, undertaken in May 23, 2012 in East Haddam, CT under Chapter 7, concluded with discharge in 09.08.2012 after liquidating assets."
Iii George J Poland — Connecticut, 12-31234


ᐅ Gerard W Powell, Connecticut

Address: PO Box 325 East Haddam, CT 06423

Bankruptcy Case 13-32366 Summary: "Gerard W Powell's Chapter 7 bankruptcy, filed in East Haddam, CT in 12.19.2013, led to asset liquidation, with the case closing in 03/25/2014."
Gerard W Powell — Connecticut, 13-32366


ᐅ Denise L Presta, Connecticut

Address: 140 Creek Row East Haddam, CT 06423

Brief Overview of Bankruptcy Case 11-30625: "The case of Denise L Presta in East Haddam, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise L Presta — Connecticut, 11-30625


ᐅ Andrew Nelson Priest, Connecticut

Address: 61 A P Gates Rd East Haddam, CT 06423-1523

Bankruptcy Case 14-31503 Summary: "Andrew Nelson Priest's bankruptcy, initiated in 2014-08-11 and concluded by 11/09/2014 in East Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Nelson Priest — Connecticut, 14-31503


ᐅ Joann Marica Priest, Connecticut

Address: 61 A P Gates Rd East Haddam, CT 06423-1523

Bankruptcy Case 14-31503 Summary: "The bankruptcy filing by Joann Marica Priest, undertaken in 08/11/2014 in East Haddam, CT under Chapter 7, concluded with discharge in Nov 9, 2014 after liquidating assets."
Joann Marica Priest — Connecticut, 14-31503


ᐅ Robert A Rich, Connecticut

Address: 7 Old Field Dr East Haddam, CT 06423

Bankruptcy Case 11-30309 Summary: "The bankruptcy record of Robert A Rich from East Haddam, CT, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Robert A Rich — Connecticut, 11-30309


ᐅ James Roberts, Connecticut

Address: 62 Ballahack Rd East Haddam, CT 06423

Bankruptcy Case 10-31265 Summary: "James Roberts's Chapter 7 bankruptcy, filed in East Haddam, CT in 04.27.2010, led to asset liquidation, with the case closing in 08.13.2010."
James Roberts — Connecticut, 10-31265


ᐅ Cherie Romano, Connecticut

Address: 10 Acorn Dr East Haddam, CT 06423

Bankruptcy Case 10-33161 Summary: "Cherie Romano's bankruptcy, initiated in 2010-10-22 and concluded by 01/25/2011 in East Haddam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherie Romano — Connecticut, 10-33161


ᐅ Pamela D Rubenbauer, Connecticut

Address: 89 Ray Hill Rd East Haddam, CT 06423

Bankruptcy Case 11-32147 Overview: "The bankruptcy record of Pamela D Rubenbauer from East Haddam, CT, shows a Chapter 7 case filed in August 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-04."
Pamela D Rubenbauer — Connecticut, 11-32147


ᐅ John F Rucker, Connecticut

Address: 31 Creek Row East Haddam, CT 06423

Bankruptcy Case 13-32015 Summary: "In a Chapter 7 bankruptcy case, John F Rucker from East Haddam, CT, saw their proceedings start in October 23, 2013 and complete by 01/27/2014, involving asset liquidation."
John F Rucker — Connecticut, 13-32015


ᐅ Suzanne M Russell, Connecticut

Address: 34 Smith Rd East Haddam, CT 06423-1248

Bankruptcy Case 2014-31230 Summary: "In East Haddam, CT, Suzanne M Russell filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Suzanne M Russell — Connecticut, 2014-31230


ᐅ Jodean R Slack, Connecticut

Address: 287 Tater Hill Rd East Haddam, CT 06423

Brief Overview of Bankruptcy Case 13-10340: "In a Chapter 7 bankruptcy case, Jodean R Slack from East Haddam, CT, saw their proceedings start in May 8, 2013 and complete by 08.06.2013, involving asset liquidation."
Jodean R Slack — Connecticut, 13-10340


ᐅ Douglas S Spingola, Connecticut

Address: 61 Petticoat Ln East Haddam, CT 06423

Snapshot of U.S. Bankruptcy Proceeding Case 11-30341: "In a Chapter 7 bankruptcy case, Douglas S Spingola from East Haddam, CT, saw his proceedings start in February 17, 2011 and complete by 2011-05-18, involving asset liquidation."
Douglas S Spingola — Connecticut, 11-30341


ᐅ Leslie Strovas, Connecticut

Address: 6 Landing Hill Rd East Haddam, CT 06423

Bankruptcy Case 10-32240 Summary: "The bankruptcy filing by Leslie Strovas, undertaken in 07.26.2010 in East Haddam, CT under Chapter 7, concluded with discharge in 11.11.2010 after liquidating assets."
Leslie Strovas — Connecticut, 10-32240


ᐅ Christopher Swinson, Connecticut

Address: 12 Acorn Dr East Haddam, CT 06423

Brief Overview of Bankruptcy Case 10-32173: "In East Haddam, CT, Christopher Swinson filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Christopher Swinson — Connecticut, 10-32173


ᐅ Diane Marie Taylor, Connecticut

Address: 107 Hemlock Valley Rd East Haddam, CT 06423-1415

Bankruptcy Case 2014-30904 Overview: "In East Haddam, CT, Diane Marie Taylor filed for Chapter 7 bankruptcy in 05.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2014."
Diane Marie Taylor — Connecticut, 2014-30904


ᐅ Steven J Trautner, Connecticut

Address: 74 Clark Hill Rd East Haddam, CT 06423-1548

Bankruptcy Case 14-30377 Overview: "In a Chapter 7 bankruptcy case, Steven J Trautner from East Haddam, CT, saw their proceedings start in 03.03.2014 and complete by 2014-06-01, involving asset liquidation."
Steven J Trautner — Connecticut, 14-30377


ᐅ Norman A Weber, Connecticut

Address: 125 Boardman Rd East Haddam, CT 06423

Brief Overview of Bankruptcy Case 13-31848: "Norman A Weber's Chapter 7 bankruptcy, filed in East Haddam, CT in September 2013, led to asset liquidation, with the case closing in 2014-01-04."
Norman A Weber — Connecticut, 13-31848