personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Hampton, 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 Cyndi Leigh Anderegg, Connecticut

Address: 406 Lake Vista Dr East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 13-30786: "In a Chapter 7 bankruptcy case, Cyndi Leigh Anderegg from East Hampton, CT, saw her proceedings start in 2013-04-29 and complete by 2013-07-31, involving asset liquidation."
Cyndi Leigh Anderegg — Connecticut, 13-30786


ᐅ Theresa Anderson, Connecticut

Address: PO Box 181 East Hampton, CT 06424

Bankruptcy Case 10-30805 Summary: "Theresa Anderson's bankruptcy, initiated in March 24, 2010 and concluded by 07/10/2010 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Anderson — Connecticut, 10-30805


ᐅ Jill C Anderson, Connecticut

Address: 8 N Maple St East Hampton, CT 06424

Concise Description of Bankruptcy Case 09-329857: "In a Chapter 7 bankruptcy case, Jill C Anderson from East Hampton, CT, saw her proceedings start in 2009-10-23 and complete by Jan 27, 2010, involving asset liquidation."
Jill C Anderson — Connecticut, 09-32985


ᐅ Renee Andrews, Connecticut

Address: 49 Pine Brook Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 10-31644: "Renee Andrews's bankruptcy, initiated in 05.29.2010 and concluded by 09.14.2010 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Andrews — Connecticut, 10-31644


ᐅ Tammi L Benzi, Connecticut

Address: 15-B W High St East Hampton, CT 06424-1024

Snapshot of U.S. Bankruptcy Proceeding Case 14-22184: "In East Hampton, CT, Tammi L Benzi filed for Chapter 7 bankruptcy in Nov 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Tammi L Benzi — Connecticut, 14-22184


ᐅ Joanna M Blyler, Connecticut

Address: 13 Holly Dr East Hampton, CT 06424-1619

Snapshot of U.S. Bankruptcy Proceeding Case 14-30208: "Joanna M Blyler's bankruptcy, initiated in February 2014 and concluded by 2014-05-05 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna M Blyler — Connecticut, 14-30208


ᐅ Cletis J Boothby, Connecticut

Address: 55 Barton Hill Rd East Hampton, CT 06424-1128

Snapshot of U.S. Bankruptcy Proceeding Case 09-21504: "Chapter 13 bankruptcy for Cletis J Boothby in East Hampton, CT began in Sep 25, 2009, focusing on debt restructuring, concluding with plan fulfillment in May 22, 2013."
Cletis J Boothby — Connecticut, 09-21504


ᐅ Michael Boucher, Connecticut

Address: 425 Moodus Rd East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 10-32972: "Michael Boucher's Chapter 7 bankruptcy, filed in East Hampton, CT in September 30, 2010, led to asset liquidation, with the case closing in 01.16.2011."
Michael Boucher — Connecticut, 10-32972


ᐅ Renee Boudreau, Connecticut

Address: 55 Hog Hill Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 10-33639: "Renee Boudreau's bankruptcy, initiated in 12/09/2010 and concluded by 2011-03-09 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Boudreau — Connecticut, 10-33639


ᐅ Richard Bourne, Connecticut

Address: 97 Wopowog Rd East Hampton, CT 06424-1674

Concise Description of Bankruptcy Case 14-320677: "The case of Richard Bourne in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bourne — Connecticut, 14-32067


ᐅ Jr James Bowerman, Connecticut

Address: 33 Old Young St East Hampton, CT 06424

Bankruptcy Case 10-33022 Overview: "East Hampton, CT resident Jr James Bowerman's Oct 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Jr James Bowerman — Connecticut, 10-33022


ᐅ Joanna M Breton, Connecticut

Address: 201 Lake Dr East Hampton, CT 06424

Bankruptcy Case 12-32339 Summary: "In East Hampton, CT, Joanna M Breton filed for Chapter 7 bankruptcy in 10/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2013."
Joanna M Breton — Connecticut, 12-32339


ᐅ Gary P Broadwell, Connecticut

Address: 85 N Main St Unit 59 East Hampton, CT 06424-1461

Snapshot of U.S. Bankruptcy Proceeding Case 15-30178: "In East Hampton, CT, Gary P Broadwell filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-12."
Gary P Broadwell — Connecticut, 15-30178


ᐅ Cindy Lee Brochu, Connecticut

Address: 52 Champion Hill Rd East Hampton, CT 06424-1911

Concise Description of Bankruptcy Case 2014-306757: "Cindy Lee Brochu's Chapter 7 bankruptcy, filed in East Hampton, CT in Apr 8, 2014, led to asset liquidation, with the case closing in Jul 7, 2014."
Cindy Lee Brochu — Connecticut, 2014-30675


ᐅ Jill R Burnham, Connecticut

Address: 32 W Point Rd East Hampton, CT 06424

Bankruptcy Case 11-31139 Overview: "The bankruptcy record of Jill R Burnham from East Hampton, CT, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Jill R Burnham — Connecticut, 11-31139


ᐅ June R Burns, Connecticut

Address: 23 Barbara Ave East Hampton, CT 06424

Brief Overview of Bankruptcy Case 13-30588: "June R Burns's Chapter 7 bankruptcy, filed in East Hampton, CT in April 2013, led to asset liquidation, with the case closing in 07/10/2013."
June R Burns — Connecticut, 13-30588


ᐅ Robert David Butterfield, Connecticut

Address: 14 Wildwood Ln East Hampton, CT 06424

Concise Description of Bankruptcy Case 11-319787: "The case of Robert David Butterfield in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert David Butterfield — Connecticut, 11-31978


ᐅ Vincent Thomas Calarco, Connecticut

Address: 49 E High St East Hampton, CT 06424

Brief Overview of Bankruptcy Case 12-30096: "The bankruptcy record of Vincent Thomas Calarco from East Hampton, CT, shows a Chapter 7 case filed in 01/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2012."
Vincent Thomas Calarco — Connecticut, 12-30096


ᐅ Gary E Cameron, Connecticut

Address: 29 Young St East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 12-30390: "In a Chapter 7 bankruptcy case, Gary E Cameron from East Hampton, CT, saw their proceedings start in 2012-02-22 and complete by 2012-06-09, involving asset liquidation."
Gary E Cameron — Connecticut, 12-30390


ᐅ Valerie J Canning, Connecticut

Address: 9 West Dr East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 11-31280: "Valerie J Canning's Chapter 7 bankruptcy, filed in East Hampton, CT in May 2011, led to asset liquidation, with the case closing in 2011-08-28."
Valerie J Canning — Connecticut, 11-31280


ᐅ Eric Casciano, Connecticut

Address: 45 Haddam Neck Rd East Hampton, CT 06424

Bankruptcy Case 10-31678 Overview: "East Hampton, CT resident Eric Casciano's 06/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2010."
Eric Casciano — Connecticut, 10-31678


ᐅ Phenol Claude, Connecticut

Address: 43 Tarragon Dr East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 11-32292: "In East Hampton, CT, Phenol Claude filed for Chapter 7 bankruptcy in 2011-09-01. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2011."
Phenol Claude — Connecticut, 11-32292


ᐅ Lance Cuppett, Connecticut

Address: 54 S Main St East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 10-32508: "In a Chapter 7 bankruptcy case, Lance Cuppett from East Hampton, CT, saw his proceedings start in 08.23.2010 and complete by 2010-11-24, involving asset liquidation."
Lance Cuppett — Connecticut, 10-32508


ᐅ Michelle Marie Daddario, Connecticut

Address: 60 Spice Hill Dr East Hampton, CT 06424

Bankruptcy Case 11-30832 Overview: "Michelle Marie Daddario's bankruptcy, initiated in Mar 31, 2011 and concluded by Jul 17, 2011 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marie Daddario — Connecticut, 11-30832


ᐅ Frank Dalessio, Connecticut

Address: D7 Chatham Acres East Hampton, CT 06424

Concise Description of Bankruptcy Case 10-321557: "Frank Dalessio's Chapter 7 bankruptcy, filed in East Hampton, CT in July 2010, led to asset liquidation, with the case closing in 11/01/2010."
Frank Dalessio — Connecticut, 10-32155


ᐅ Kevin R Darna, Connecticut

Address: 177 Wopowog Rd East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 12-32174: "In a Chapter 7 bankruptcy case, Kevin R Darna from East Hampton, CT, saw their proceedings start in 2012-09-27 and complete by Jan 1, 2013, involving asset liquidation."
Kevin R Darna — Connecticut, 12-32174


ᐅ James L Demoranville, Connecticut

Address: 3 Cone Rd East Hampton, CT 06424-2109

Concise Description of Bankruptcy Case 15-304007: "James L Demoranville's bankruptcy, initiated in March 19, 2015 and concluded by 2015-06-17 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Demoranville — Connecticut, 15-30400


ᐅ Michael Dezinno, Connecticut

Address: 51 Walnut Ave East Hampton, CT 06424

Bankruptcy Case 11-32987 Summary: "Michael Dezinno's bankruptcy, initiated in Nov 30, 2011 and concluded by March 17, 2012 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dezinno — Connecticut, 11-32987


ᐅ Michelle D Distefano, Connecticut

Address: 16 Auburn Knl East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 09-32850: "In East Hampton, CT, Michelle D Distefano filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Michelle D Distefano — Connecticut, 09-32850


ᐅ Bruce Dixon, Connecticut

Address: 13 Lake Dr # R East Hampton, CT 06424

Bankruptcy Case 10-33446 Overview: "The bankruptcy filing by Bruce Dixon, undertaken in 11.16.2010 in East Hampton, CT under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Bruce Dixon — Connecticut, 10-33446


ᐅ Thomas H Doty, Connecticut

Address: 11 Old Young St East Hampton, CT 06424

Brief Overview of Bankruptcy Case 11-32194: "The bankruptcy record of Thomas H Doty from East Hampton, CT, shows a Chapter 7 case filed in August 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2011."
Thomas H Doty — Connecticut, 11-32194


ᐅ Tracy Ann Draghi, Connecticut

Address: 212 E High St East Hampton, CT 06424

Brief Overview of Bankruptcy Case 12-30622: "In East Hampton, CT, Tracy Ann Draghi filed for Chapter 7 bankruptcy in 03.17.2012. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2012."
Tracy Ann Draghi — Connecticut, 12-30622


ᐅ David G Eckels, Connecticut

Address: 18 Spice Hill Dr East Hampton, CT 06424

Concise Description of Bankruptcy Case 12-316087: "The bankruptcy record of David G Eckels from East Hampton, CT, shows a Chapter 7 case filed in 2012-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
David G Eckels — Connecticut, 12-31608


ᐅ Michaela D Feliciano, Connecticut

Address: 29 Haddam Neck Rd East Hampton, CT 06424-1837

Bankruptcy Case 16-30745 Overview: "Michaela D Feliciano's bankruptcy, initiated in 05/11/2016 and concluded by August 9, 2016 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michaela D Feliciano — Connecticut, 16-30745


ᐅ Daniel Feliciano, Connecticut

Address: 29 Haddam Neck Rd East Hampton, CT 06424-1837

Bankruptcy Case 16-30745 Overview: "Daniel Feliciano's bankruptcy, initiated in 2016-05-11 and concluded by August 9, 2016 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Feliciano — Connecticut, 16-30745


ᐅ Vincent John Gervasi, Connecticut

Address: 24 Childs Rd East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 11-30564: "In East Hampton, CT, Vincent John Gervasi filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2011."
Vincent John Gervasi — Connecticut, 11-30564


ᐅ Richard Gillespie, Connecticut

Address: 19 Maryann Dr East Hampton, CT 06424

Concise Description of Bankruptcy Case 12-314167: "East Hampton, CT resident Richard Gillespie's 06/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2012."
Richard Gillespie — Connecticut, 12-31416


ᐅ John Giuffrida, Connecticut

Address: 65 N Main St East Hampton, CT 06424

Brief Overview of Bankruptcy Case 10-31263: "In East Hampton, CT, John Giuffrida filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
John Giuffrida — Connecticut, 10-31263


ᐅ John Giza, Connecticut

Address: 88 Abbey Rd East Hampton, CT 06424

Bankruptcy Case 10-31741 Summary: "The case of John Giza in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Giza — Connecticut, 10-31741


ᐅ Brian Goodwin, Connecticut

Address: 19 S Main St East Hampton, CT 06424

Concise Description of Bankruptcy Case 10-203067: "The case of Brian Goodwin in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Goodwin — Connecticut, 10-20306


ᐅ Nicholas D Gosselin, Connecticut

Address: 23 Hills Ave East Hampton, CT 06424

Bankruptcy Case 12-32596 Summary: "In East Hampton, CT, Nicholas D Gosselin filed for Chapter 7 bankruptcy in Nov 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-04."
Nicholas D Gosselin — Connecticut, 12-32596


ᐅ Andrew Gruszecki, Connecticut

Address: 192 Chestnut Hill Rd East Hampton, CT 06424-1819

Brief Overview of Bankruptcy Case 14-31168: "In a Chapter 7 bankruptcy case, Andrew Gruszecki from East Hampton, CT, saw their proceedings start in 06/19/2014 and complete by Sep 17, 2014, involving asset liquidation."
Andrew Gruszecki — Connecticut, 14-31168


ᐅ Eric Holland, Connecticut

Address: 105 Middletown Ave East Hampton, CT 06424

Bankruptcy Case 09-33653 Summary: "The case of Eric Holland in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Holland — Connecticut, 09-33653


ᐅ Henry Hopkins, Connecticut

Address: 102 Collie Brook Rd East Hampton, CT 06424-1641

Concise Description of Bankruptcy Case 15-304857: "In a Chapter 7 bankruptcy case, Henry Hopkins from East Hampton, CT, saw their proceedings start in 03/31/2015 and complete by Jun 29, 2015, involving asset liquidation."
Henry Hopkins — Connecticut, 15-30485


ᐅ Susan Hopkins, Connecticut

Address: 102 Collie Brook Rd East Hampton, CT 06424-1641

Brief Overview of Bankruptcy Case 15-30485: "The case of Susan Hopkins in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Hopkins — Connecticut, 15-30485


ᐅ Ej Howard, Connecticut

Address: 78 Mott Hill Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 13-32033: "In East Hampton, CT, Ej Howard filed for Chapter 7 bankruptcy in 10/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Ej Howard — Connecticut, 13-32033


ᐅ Mark Hutchinson, Connecticut

Address: 3 Aldens Xing East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 10-30624: "In East Hampton, CT, Mark Hutchinson filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Mark Hutchinson — Connecticut, 10-30624


ᐅ Joann Jerjies, Connecticut

Address: 3 Curry Ln East Hampton, CT 06424-1765

Bankruptcy Case 14-31504 Overview: "The case of Joann Jerjies in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Jerjies — Connecticut, 14-31504


ᐅ Dana R Johnson, Connecticut

Address: PO Box 13 East Hampton, CT 06424

Bankruptcy Case 13-31706 Overview: "The case of Dana R Johnson in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana R Johnson — Connecticut, 13-31706


ᐅ Betteann Judd, Connecticut

Address: 10 W High St Apt 2 East Hampton, CT 06424-1057

Brief Overview of Bankruptcy Case 14-30463: "In East Hampton, CT, Betteann Judd filed for Chapter 7 bankruptcy in Mar 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2014."
Betteann Judd — Connecticut, 14-30463


ᐅ Laurene J Kapinos, Connecticut

Address: 6 Bellevue St East Hampton, CT 06424

Concise Description of Bankruptcy Case 09-328997: "East Hampton, CT resident Laurene J Kapinos's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2010."
Laurene J Kapinos — Connecticut, 09-32899


ᐅ Demetrios E Katras, Connecticut

Address: 166 Comstock Trl East Hampton, CT 06424-2307

Bankruptcy Case 14-30501 Overview: "The bankruptcy record of Demetrios E Katras from East Hampton, CT, shows a Chapter 7 case filed in March 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-18."
Demetrios E Katras — Connecticut, 14-30501


ᐅ Iii John B Kehoe, Connecticut

Address: 3 Dziok Dr East Hampton, CT 06424

Brief Overview of Bankruptcy Case 11-31183: "In East Hampton, CT, Iii John B Kehoe filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
Iii John B Kehoe — Connecticut, 11-31183


ᐅ Ronald J Keithan, Connecticut

Address: 214 Injun Hollow Rd East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 13-30135: "In East Hampton, CT, Ronald J Keithan filed for Chapter 7 bankruptcy in January 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2013."
Ronald J Keithan — Connecticut, 13-30135


ᐅ Alison J Kickel, Connecticut

Address: 211 E High St East Hampton, CT 06424

Concise Description of Bankruptcy Case 12-308777: "The case of Alison J Kickel in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison J Kickel — Connecticut, 12-30877


ᐅ Martha E King, Connecticut

Address: 79 Young St East Hampton, CT 06424

Concise Description of Bankruptcy Case 11-306297: "Martha E King's bankruptcy, initiated in 03/15/2011 and concluded by July 1, 2011 in East Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha E King — Connecticut, 11-30629


ᐅ Jr John Krom, Connecticut

Address: 51 S Main St East Hampton, CT 06424

Bankruptcy Case 09-33484 Overview: "The case of Jr John Krom in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Krom — Connecticut, 09-33484


ᐅ Magdalena Krzeminski, Connecticut

Address: 87 Tarragon Dr East Hampton, CT 06424-1759

Brief Overview of Bankruptcy Case 16-30109: "The bankruptcy filing by Magdalena Krzeminski, undertaken in 2016-01-26 in East Hampton, CT under Chapter 7, concluded with discharge in 2016-04-25 after liquidating assets."
Magdalena Krzeminski — Connecticut, 16-30109


ᐅ Jr Vernon L Lanou, Connecticut

Address: 42 Hog Hill Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 13-30151: "In a Chapter 7 bankruptcy case, Jr Vernon L Lanou from East Hampton, CT, saw his proceedings start in January 25, 2013 and complete by 05/01/2013, involving asset liquidation."
Jr Vernon L Lanou — Connecticut, 13-30151


ᐅ James W Lawrence, Connecticut

Address: 85 N Main St Unit 106 East Hampton, CT 06424-1470

Brief Overview of Bankruptcy Case 14-30287: "East Hampton, CT resident James W Lawrence's 2014-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-21."
James W Lawrence — Connecticut, 14-30287


ᐅ Soyoung Lee, Connecticut

Address: 41 Walnut Ave East Hampton, CT 06424

Concise Description of Bankruptcy Case 10-316527: "Soyoung Lee's Chapter 7 bankruptcy, filed in East Hampton, CT in 2010-06-01, led to asset liquidation, with the case closing in 09/17/2010."
Soyoung Lee — Connecticut, 10-31652


ᐅ Stephen B Lockwood, Connecticut

Address: 15 Beechcrest Dr East Hampton, CT 06424-1054

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30694: "In a Chapter 7 bankruptcy case, Stephen B Lockwood from East Hampton, CT, saw their proceedings start in 04/10/2014 and complete by 2014-07-09, involving asset liquidation."
Stephen B Lockwood — Connecticut, 2014-30694


ᐅ Marcia A Loffredo, Connecticut

Address: 76 Spellman Point Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 13-30981: "In East Hampton, CT, Marcia A Loffredo filed for Chapter 7 bankruptcy in 05.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-01."
Marcia A Loffredo — Connecticut, 13-30981


ᐅ Randall E Long, Connecticut

Address: 32 Cone Rd East Hampton, CT 06424

Bankruptcy Case 12-31192 Overview: "In a Chapter 7 bankruptcy case, Randall E Long from East Hampton, CT, saw his proceedings start in May 17, 2012 and complete by September 2012, involving asset liquidation."
Randall E Long — Connecticut, 12-31192


ᐅ Christian Lytle, Connecticut

Address: 107A MAIN ST East Hampton, CT 06424

Concise Description of Bankruptcy Case 10-309757: "The case of Christian Lytle in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Lytle — Connecticut, 10-30975


ᐅ Christine E Manning, Connecticut

Address: 160 Wopowog Rd East Hampton, CT 06424-1647

Bankruptcy Case 15-30274 Summary: "The bankruptcy record of Christine E Manning from East Hampton, CT, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Christine E Manning — Connecticut, 15-30274


ᐅ Suzanne M Marinelli, Connecticut

Address: 85 N Main St Unit 34 East Hampton, CT 06424-1469

Concise Description of Bankruptcy Case 15-312677: "The case of Suzanne M Marinelli in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne M Marinelli — Connecticut, 15-31267


ᐅ Jeremy Maynard, Connecticut

Address: 24 Wopowog Rd East Hampton, CT 06424

Bankruptcy Case 10-30974 Overview: "The bankruptcy filing by Jeremy Maynard, undertaken in Apr 1, 2010 in East Hampton, CT under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Jeremy Maynard — Connecticut, 10-30974


ᐅ Dorian Mcelroy, Connecticut

Address: 5 Clearwater Ln East Hampton, CT 06424

Bankruptcy Case 10-32106 Overview: "The bankruptcy filing by Dorian Mcelroy, undertaken in 07/12/2010 in East Hampton, CT under Chapter 7, concluded with discharge in 10/28/2010 after liquidating assets."
Dorian Mcelroy — Connecticut, 10-32106


ᐅ John Mcelroy, Connecticut

Address: 22 Lake Blvd East Hampton, CT 06424

Bankruptcy Case 10-30954 Overview: "John Mcelroy's Chapter 7 bankruptcy, filed in East Hampton, CT in 2010-03-31, led to asset liquidation, with the case closing in 07/17/2010."
John Mcelroy — Connecticut, 10-30954


ᐅ Peter C Mckinney, Connecticut

Address: 133 W High St East Hampton, CT 06424

Concise Description of Bankruptcy Case 11-331217: "Peter C Mckinney's Chapter 7 bankruptcy, filed in East Hampton, CT in 2011-12-14, led to asset liquidation, with the case closing in March 2012."
Peter C Mckinney — Connecticut, 11-33121


ᐅ Paul R Michaud, Connecticut

Address: 28 Pocotopaug Dr East Hampton, CT 06424-1377

Bankruptcy Case 14-31924 Summary: "The case of Paul R Michaud in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Michaud — Connecticut, 14-31924


ᐅ Bernadette A Michaud, Connecticut

Address: 28 Pocotopaug Dr East Hampton, CT 06424-1377

Snapshot of U.S. Bankruptcy Proceeding Case 14-31924: "In a Chapter 7 bankruptcy case, Bernadette A Michaud from East Hampton, CT, saw her proceedings start in 10.17.2014 and complete by 01/15/2015, involving asset liquidation."
Bernadette A Michaud — Connecticut, 14-31924


ᐅ Matthew M Modglin, Connecticut

Address: 21 Main St East Hampton, CT 06424

Brief Overview of Bankruptcy Case 13-30870: "In a Chapter 7 bankruptcy case, Matthew M Modglin from East Hampton, CT, saw their proceedings start in May 7, 2013 and complete by 2013-08-14, involving asset liquidation."
Matthew M Modglin — Connecticut, 13-30870


ᐅ Todd A Morse, Connecticut

Address: 95 Hog Hill Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 11-30196: "The bankruptcy filing by Todd A Morse, undertaken in Jan 31, 2011 in East Hampton, CT under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Todd A Morse — Connecticut, 11-30196


ᐅ Sirois Cathy Lynn Nichols, Connecticut

Address: 3 Old Middletown Ave East Hampton, CT 06424

Bankruptcy Case 11-31794 Overview: "The bankruptcy filing by Sirois Cathy Lynn Nichols, undertaken in 2011-07-05 in East Hampton, CT under Chapter 7, concluded with discharge in 2011-10-21 after liquidating assets."
Sirois Cathy Lynn Nichols — Connecticut, 11-31794


ᐅ Gary Eugene Nichols, Connecticut

Address: 191 Lake Dr East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 11-33035: "In East Hampton, CT, Gary Eugene Nichols filed for Chapter 7 bankruptcy in 2011-12-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-21."
Gary Eugene Nichols — Connecticut, 11-33035


ᐅ Iii Edward P Onofrio, Connecticut

Address: 21 Country Ln East Hampton, CT 06424

Brief Overview of Bankruptcy Case 13-30382: "The bankruptcy filing by Iii Edward P Onofrio, undertaken in Mar 1, 2013 in East Hampton, CT under Chapter 7, concluded with discharge in 06.05.2013 after liquidating assets."
Iii Edward P Onofrio — Connecticut, 13-30382


ᐅ Kyle A Paluska, Connecticut

Address: 12 Curry Ln East Hampton, CT 06424-1764

Snapshot of U.S. Bankruptcy Proceeding Case 14-30155: "East Hampton, CT resident Kyle A Paluska's 01.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2014."
Kyle A Paluska — Connecticut, 14-30155


ᐅ Neal A Perron, Connecticut

Address: 167 Injun Hollow Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 13-30665: "In a Chapter 7 bankruptcy case, Neal A Perron from East Hampton, CT, saw his proceedings start in 2013-04-13 and complete by 2013-07-17, involving asset liquidation."
Neal A Perron — Connecticut, 13-30665


ᐅ Erika L Peterson, Connecticut

Address: 76 Colchester Ave East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 13-31845: "In East Hampton, CT, Erika L Peterson filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Erika L Peterson — Connecticut, 13-31845


ᐅ John M Peterson, Connecticut

Address: 130 E High St Apt 16 East Hampton, CT 06424

Bankruptcy Case 11-30569 Summary: "In a Chapter 7 bankruptcy case, John M Peterson from East Hampton, CT, saw their proceedings start in 2011-03-09 and complete by June 25, 2011, involving asset liquidation."
John M Peterson — Connecticut, 11-30569


ᐅ Jason Poitras, Connecticut

Address: 74 Barton Hill Rd East Hampton, CT 06424

Bankruptcy Case 10-31584 Overview: "Jason Poitras's Chapter 7 bankruptcy, filed in East Hampton, CT in May 27, 2010, led to asset liquidation, with the case closing in September 12, 2010."
Jason Poitras — Connecticut, 10-31584


ᐅ Jennifer Lynn Potvin, Connecticut

Address: 16 Brook Hill Dr East Hampton, CT 06424-1676

Concise Description of Bankruptcy Case 14-323427: "East Hampton, CT resident Jennifer Lynn Potvin's 12/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Jennifer Lynn Potvin — Connecticut, 14-32342


ᐅ Gerald Poulin, Connecticut

Address: 30 Cone Rd East Hampton, CT 06424

Brief Overview of Bankruptcy Case 10-30147: "The case of Gerald Poulin in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Poulin — Connecticut, 10-30147


ᐅ Richard L Quinion, Connecticut

Address: 182 E High St East Hampton, CT 06424

Brief Overview of Bankruptcy Case 12-30315: "Richard L Quinion's Chapter 7 bankruptcy, filed in East Hampton, CT in February 13, 2012, led to asset liquidation, with the case closing in 05.31.2012."
Richard L Quinion — Connecticut, 12-30315


ᐅ Justin Thomas Randall, Connecticut

Address: 10 Bear Swamp Rd East Hampton, CT 06424

Bankruptcy Case 11-30395 Overview: "The bankruptcy record of Justin Thomas Randall from East Hampton, CT, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2011."
Justin Thomas Randall — Connecticut, 11-30395


ᐅ Jacek Remiszewski, Connecticut

Address: 39 Mathieu Ln East Hampton, CT 06424

Bankruptcy Case 10-33229 Summary: "In East Hampton, CT, Jacek Remiszewski filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2011."
Jacek Remiszewski — Connecticut, 10-33229


ᐅ Laurel Richardson, Connecticut

Address: 19 Wordsworth Rd East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 12-30799: "The case of Laurel Richardson in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurel Richardson — Connecticut, 12-30799


ᐅ Paul Rittman, Connecticut

Address: 15 Birchwood Dr East Hampton, CT 06424

Bankruptcy Case 11-33229 Overview: "The case of Paul Rittman in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Rittman — Connecticut, 11-33229


ᐅ Laurel D Robison, Connecticut

Address: 4 Bevin Ct Apt 2 East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 13-31656: "The bankruptcy record of Laurel D Robison from East Hampton, CT, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-01."
Laurel D Robison — Connecticut, 13-31656


ᐅ Consuelo Romano, Connecticut

Address: 62 Auburn Knl East Hampton, CT 06424

Bankruptcy Case 10-33765 Overview: "The case of Consuelo Romano in East Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuelo Romano — Connecticut, 10-33765


ᐅ Hope S Romel, Connecticut

Address: 107 Lake Vista Dr East Hampton, CT 06424

Brief Overview of Bankruptcy Case 12-30761: "The bankruptcy record of Hope S Romel from East Hampton, CT, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2012."
Hope S Romel — Connecticut, 12-30761


ᐅ Eva A Rybitwa, Connecticut

Address: 121 W High St East Hampton, CT 06424

Concise Description of Bankruptcy Case 13-313827: "In East Hampton, CT, Eva A Rybitwa filed for Chapter 7 bankruptcy in 07/19/2013. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2013."
Eva A Rybitwa — Connecticut, 13-31382


ᐅ Andrea Sanzo, Connecticut

Address: 89 Main St Apt B East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 10-31541: "In a Chapter 7 bankruptcy case, Andrea Sanzo from East Hampton, CT, saw their proceedings start in May 2010 and complete by 09.06.2010, involving asset liquidation."
Andrea Sanzo — Connecticut, 10-31541


ᐅ Angela L Sarahina, Connecticut

Address: 37 Old Middletown Ave East Hampton, CT 06424-1828

Concise Description of Bankruptcy Case 14-322437: "The bankruptcy record of Angela L Sarahina from East Hampton, CT, shows a Chapter 7 case filed in 2014-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2015."
Angela L Sarahina — Connecticut, 14-32243


ᐅ Alyce M Scrivener, Connecticut

Address: 85 N Main St Unit 105 East Hampton, CT 06424

Bankruptcy Case 11-31846 Summary: "Alyce M Scrivener's Chapter 7 bankruptcy, filed in East Hampton, CT in 2011-07-13, led to asset liquidation, with the case closing in October 29, 2011."
Alyce M Scrivener — Connecticut, 11-31846


ᐅ Kim Slossar, Connecticut

Address: 12 Sears Pl East Hampton, CT 06424

Bankruptcy Case 09-33015 Overview: "East Hampton, CT resident Kim Slossar's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Kim Slossar — Connecticut, 09-33015


ᐅ Karen Streicher, Connecticut

Address: 207 W High St East Hampton, CT 06424

Snapshot of U.S. Bankruptcy Proceeding Case 10-30801: "The bankruptcy record of Karen Streicher from East Hampton, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Karen Streicher — Connecticut, 10-30801


ᐅ Richard J Swansiger, Connecticut

Address: 75 Abbey Rd East Hampton, CT 06424

Bankruptcy Case 11-32210 Overview: "East Hampton, CT resident Richard J Swansiger's August 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-11."
Richard J Swansiger — Connecticut, 11-32210