personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mystic, 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 Clarice Andrade, Connecticut

Address: 40 Ledgeland Dr Mystic, CT 06355

Concise Description of Bankruptcy Case 10-209657: "In a Chapter 7 bankruptcy case, Clarice Andrade from Mystic, CT, saw her proceedings start in March 26, 2010 and complete by July 12, 2010, involving asset liquidation."
Clarice Andrade — Connecticut, 10-20965


ᐅ Kathleen Armstrong, Connecticut

Address: PO Box 740 Mystic, CT 06355

Bankruptcy Case 10-20535 Summary: "Kathleen Armstrong's Chapter 7 bankruptcy, filed in Mystic, CT in 2010-02-24, led to asset liquidation, with the case closing in 2010-05-18."
Kathleen Armstrong — Connecticut, 10-20535


ᐅ Christopher Avery, Connecticut

Address: 265 Colonel Ledyard Hwy Mystic, CT 06355

Brief Overview of Bankruptcy Case 12-21953: "The bankruptcy filing by Christopher Avery, undertaken in August 9, 2012 in Mystic, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Christopher Avery — Connecticut, 12-21953


ᐅ Carlos Baez, Connecticut

Address: 100 Fair Acres Cir Mystic, CT 06355

Bankruptcy Case 10-24262 Summary: "The bankruptcy filing by Carlos Baez, undertaken in Dec 17, 2010 in Mystic, CT under Chapter 7, concluded with discharge in 04.04.2011 after liquidating assets."
Carlos Baez — Connecticut, 10-24262


ᐅ Martin J Berkowitz, Connecticut

Address: 7 Canberra Ct Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 13-21878: "In Mystic, CT, Martin J Berkowitz filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Martin J Berkowitz — Connecticut, 13-21878


ᐅ Mary Elizabeth Berner, Connecticut

Address: 3033 Gold Star Hwy Mystic, CT 06355-1243

Snapshot of U.S. Bankruptcy Proceeding Case 14-22189: "The bankruptcy record of Mary Elizabeth Berner from Mystic, CT, shows a Chapter 7 case filed in 11.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-05."
Mary Elizabeth Berner — Connecticut, 14-22189


ᐅ Donna Lu Bitner, Connecticut

Address: 156 Dartmouth Dr Mystic, CT 06355-1343

Snapshot of U.S. Bankruptcy Proceeding Case 16-21074: "In Mystic, CT, Donna Lu Bitner filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Donna Lu Bitner — Connecticut, 16-21074


ᐅ Frank Leo Bitner, Connecticut

Address: 156 Dartmouth Dr Mystic, CT 06355-1343

Concise Description of Bankruptcy Case 16-210747: "The bankruptcy filing by Frank Leo Bitner, undertaken in Jun 30, 2016 in Mystic, CT under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Frank Leo Bitner — Connecticut, 16-21074


ᐅ James Blair, Connecticut

Address: 87 Dogwood Ln Mystic, CT 06355

Brief Overview of Bankruptcy Case 10-24365: "James Blair's Chapter 7 bankruptcy, filed in Mystic, CT in 2010-12-29, led to asset liquidation, with the case closing in 04.16.2011."
James Blair — Connecticut, 10-24365


ᐅ Amalia L Blumberg, Connecticut

Address: 15 Holmes St Mystic, CT 06355

Concise Description of Bankruptcy Case 09-230587: "In a Chapter 7 bankruptcy case, Amalia L Blumberg from Mystic, CT, saw her proceedings start in Oct 23, 2009 and complete by 01/27/2010, involving asset liquidation."
Amalia L Blumberg — Connecticut, 09-23058


ᐅ Sr Carlton Bray, Connecticut

Address: 2 Garden Ct Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 09-23374: "In a Chapter 7 bankruptcy case, Sr Carlton Bray from Mystic, CT, saw his proceedings start in November 2009 and complete by 2010-02-22, involving asset liquidation."
Sr Carlton Bray — Connecticut, 09-23374


ᐅ Beth Hurley Bremner, Connecticut

Address: 27 Lamphere Rd Mystic, CT 06355

Bankruptcy Case 13-22233 Summary: "The bankruptcy filing by Beth Hurley Bremner, undertaken in 10/31/2013 in Mystic, CT under Chapter 7, concluded with discharge in 02.04.2014 after liquidating assets."
Beth Hurley Bremner — Connecticut, 13-22233


ᐅ Kenneth A Brothers, Connecticut

Address: 435 High St Lot 26 Mystic, CT 06355-1731

Bankruptcy Case 14-20517 Overview: "Mystic, CT resident Kenneth A Brothers's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Kenneth A Brothers — Connecticut, 14-20517


ᐅ Jr Frederick J Cicio, Connecticut

Address: 25 Bel Aire Dr Mystic, CT 06355

Bankruptcy Case 13-22511 Overview: "The case of Jr Frederick J Cicio in Mystic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frederick J Cicio — Connecticut, 13-22511


ᐅ Lori A Comeau, Connecticut

Address: 181 Dartmouth Dr Mystic, CT 06355-1350

Brief Overview of Bankruptcy Case 15-20640: "The bankruptcy record of Lori A Comeau from Mystic, CT, shows a Chapter 7 case filed in April 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Lori A Comeau — Connecticut, 15-20640


ᐅ Mark C Connolly, Connecticut

Address: 35 Whitney Rd Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 12-22346: "Mystic, CT resident Mark C Connolly's Sep 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2013."
Mark C Connolly — Connecticut, 12-22346


ᐅ Michael Crouch, Connecticut

Address: 11 Daniel Brown Dr Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 10-23778: "Michael Crouch's Chapter 7 bankruptcy, filed in Mystic, CT in Oct 29, 2010, led to asset liquidation, with the case closing in 02.14.2011."
Michael Crouch — Connecticut, 10-23778


ᐅ Margo Crowley, Connecticut

Address: 37 Bruggeman Pl Mystic, CT 06355

Bankruptcy Case 13-21178 Overview: "The bankruptcy record of Margo Crowley from Mystic, CT, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Margo Crowley — Connecticut, 13-21178


ᐅ Antonio A Cruz, Connecticut

Address: 188 New London Rd Apt 1 Mystic, CT 06355-2149

Snapshot of U.S. Bankruptcy Proceeding Case 15-20285: "Antonio A Cruz's Chapter 7 bankruptcy, filed in Mystic, CT in 2015-02-27, led to asset liquidation, with the case closing in 2015-05-28."
Antonio A Cruz — Connecticut, 15-20285


ᐅ Annie Curtin, Connecticut

Address: 20 Jackson Ave Mystic, CT 06355

Brief Overview of Bankruptcy Case 10-23450: "Mystic, CT resident Annie Curtin's October 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2011."
Annie Curtin — Connecticut, 10-23450


ᐅ Jonathan P Daly, Connecticut

Address: 103 Fair Acres Cir Mystic, CT 06355-1951

Brief Overview of Bankruptcy Case 16-20568: "Mystic, CT resident Jonathan P Daly's 04.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2016."
Jonathan P Daly — Connecticut, 16-20568


ᐅ Jack Dasilva, Connecticut

Address: 8 Hatch St Apt 1 Mystic, CT 06355

Brief Overview of Bankruptcy Case 09-22990: "Jack Dasilva's bankruptcy, initiated in 10/16/2009 and concluded by Jan 20, 2010 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Dasilva — Connecticut, 09-22990


ᐅ James Dechesser, Connecticut

Address: 13 Warren Ave Mystic, CT 06355

Bankruptcy Case 10-22963 Overview: "The case of James Dechesser in Mystic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dechesser — Connecticut, 10-22963


ᐅ Jr Robert Duclos, Connecticut

Address: 79 Indigo St Mystic, CT 06355

Brief Overview of Bankruptcy Case 10-23529: "The bankruptcy record of Jr Robert Duclos from Mystic, CT, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2011."
Jr Robert Duclos — Connecticut, 10-23529


ᐅ Wayne Dumeer, Connecticut

Address: 32 Roseleah Dr Mystic, CT 06355-2851

Bankruptcy Case 14-22132 Summary: "In Mystic, CT, Wayne Dumeer filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Wayne Dumeer — Connecticut, 14-22132


ᐅ Sr Mark Escobido, Connecticut

Address: 8 Maple Ave Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 10-23649: "Sr Mark Escobido's Chapter 7 bankruptcy, filed in Mystic, CT in 2010-10-25, led to asset liquidation, with the case closing in 02/10/2011."
Sr Mark Escobido — Connecticut, 10-23649


ᐅ Darlene M Facas, Connecticut

Address: 405 Indigo St # 1 Mystic, CT 06355

Concise Description of Bankruptcy Case 11-233197: "The case of Darlene M Facas in Mystic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene M Facas — Connecticut, 11-23319


ᐅ James Falcone, Connecticut

Address: 70 Fair Acres Cir Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 11-23457: "In Mystic, CT, James Falcone filed for Chapter 7 bankruptcy in 2011-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
James Falcone — Connecticut, 11-23457


ᐅ David J Ferreira, Connecticut

Address: 53 Whittle St Mystic, CT 06355

Bankruptcy Case 12-22671 Overview: "The bankruptcy record of David J Ferreira from Mystic, CT, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2013."
David J Ferreira — Connecticut, 12-22671


ᐅ Michael J Foley, Connecticut

Address: 52 Daniel Brown Dr Mystic, CT 06355

Concise Description of Bankruptcy Case 13-222657: "Michael J Foley's bankruptcy, initiated in 2013-11-01 and concluded by February 2014 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Foley — Connecticut, 13-22265


ᐅ Scott Andrew Fredsbo, Connecticut

Address: 28 Watrous Ave Mystic, CT 06355-1026

Brief Overview of Bankruptcy Case 08-30331: "The bankruptcy record for Scott Andrew Fredsbo from Mystic, CT, under Chapter 13, filed in January 31, 2008, involved setting up a repayment plan, finalized by 09/06/2013."
Scott Andrew Fredsbo — Connecticut, 08-30331


ᐅ Sandra Freeman, Connecticut

Address: 168 New London Tpke Mystic, CT 06355

Concise Description of Bankruptcy Case 10-243207: "The bankruptcy record of Sandra Freeman from Mystic, CT, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2011."
Sandra Freeman — Connecticut, 10-24320


ᐅ Karen Fusaro, Connecticut

Address: 16 Richmond Ln Mystic, CT 06355

Concise Description of Bankruptcy Case 10-243127: "Karen Fusaro's bankruptcy, initiated in Dec 22, 2010 and concluded by 04.09.2011 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Fusaro — Connecticut, 10-24312


ᐅ Ibraham M Gaafar, Connecticut

Address: 111 Ann Ave Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 13-21678: "The bankruptcy filing by Ibraham M Gaafar, undertaken in 08.16.2013 in Mystic, CT under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Ibraham M Gaafar — Connecticut, 13-21678


ᐅ Stephanie R Gagnon, Connecticut

Address: 300 Haley Rd Mystic, CT 06355

Bankruptcy Case 13-22168 Summary: "The bankruptcy filing by Stephanie R Gagnon, undertaken in October 25, 2013 in Mystic, CT under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Stephanie R Gagnon — Connecticut, 13-22168


ᐅ Jr John E Garvey, Connecticut

Address: 456 Flanders Rd Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 13-22306: "In Mystic, CT, Jr John E Garvey filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2014."
Jr John E Garvey — Connecticut, 13-22306


ᐅ Paul Gigliotti, Connecticut

Address: 3 Pequotsepos Ctr N Mystic, CT 06355

Concise Description of Bankruptcy Case 10-208427: "In a Chapter 7 bankruptcy case, Paul Gigliotti from Mystic, CT, saw their proceedings start in 03/18/2010 and complete by 07.04.2010, involving asset liquidation."
Paul Gigliotti — Connecticut, 10-20842


ᐅ Richard Goodrow, Connecticut

Address: 8 New London Rd Mystic, CT 06355

Brief Overview of Bankruptcy Case 10-20134: "The bankruptcy record of Richard Goodrow from Mystic, CT, shows a Chapter 7 case filed in 01/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2010."
Richard Goodrow — Connecticut, 10-20134


ᐅ Kevin J Hambidge, Connecticut

Address: 232 Mistuxet Ave Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 13-20129: "Kevin J Hambidge's bankruptcy, initiated in 2013-01-24 and concluded by April 30, 2013 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Hambidge — Connecticut, 13-20129


ᐅ Jason Heon, Connecticut

Address: 4 Fenwick Ct Mystic, CT 06355

Concise Description of Bankruptcy Case 10-230497: "The bankruptcy filing by Jason Heon, undertaken in Sep 3, 2010 in Mystic, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jason Heon — Connecticut, 10-23049


ᐅ Sr John Hickey, Connecticut

Address: 176 Masons Island Rd Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 12-20624: "In Mystic, CT, Sr John Hickey filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2012."
Sr John Hickey — Connecticut, 12-20624


ᐅ William R Holloway, Connecticut

Address: 19 Nantucket Dr Mystic, CT 06355

Brief Overview of Bankruptcy Case 11-23418: "Mystic, CT resident William R Holloway's December 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-22."
William R Holloway — Connecticut, 11-23418


ᐅ David F Hume, Connecticut

Address: 157 Deerfield Ridge Dr Mystic, CT 06355-1151

Concise Description of Bankruptcy Case 15-218777: "In Mystic, CT, David F Hume filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
David F Hume — Connecticut, 15-21877


ᐅ Rosemary A Hume, Connecticut

Address: 157 Deerfield Ridge Dr Mystic, CT 06355-1151

Snapshot of U.S. Bankruptcy Proceeding Case 15-21877: "In a Chapter 7 bankruptcy case, Rosemary A Hume from Mystic, CT, saw her proceedings start in 10/30/2015 and complete by Jan 28, 2016, involving asset liquidation."
Rosemary A Hume — Connecticut, 15-21877


ᐅ Leo Isif, Connecticut

Address: 335 Judson Ave Mystic, CT 06355-2111

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20698: "Leo Isif's bankruptcy, initiated in 2014-04-11 and concluded by 2014-07-10 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Isif — Connecticut, 2014-20698


ᐅ Stacey Lynn Istatia, Connecticut

Address: 139 Lamphere Rd Mystic, CT 06355

Concise Description of Bankruptcy Case 13-216897: "Stacey Lynn Istatia's Chapter 7 bankruptcy, filed in Mystic, CT in 2013-08-19, led to asset liquidation, with the case closing in November 2013."
Stacey Lynn Istatia — Connecticut, 13-21689


ᐅ Jr Willis R Johnson, Connecticut

Address: 195 Ann Ave Mystic, CT 06355

Brief Overview of Bankruptcy Case 09-23065: "The case of Jr Willis R Johnson in Mystic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willis R Johnson — Connecticut, 09-23065


ᐅ Goldkamp Judith Ann Lacava, Connecticut

Address: 5 Heath St Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 11-23372: "Mystic, CT resident Goldkamp Judith Ann Lacava's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-17."
Goldkamp Judith Ann Lacava — Connecticut, 11-23372


ᐅ Deanne Leblanc, Connecticut

Address: 223 Fishtown Rd Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 10-21763: "In a Chapter 7 bankruptcy case, Deanne Leblanc from Mystic, CT, saw her proceedings start in 2010-05-25 and complete by Sep 10, 2010, involving asset liquidation."
Deanne Leblanc — Connecticut, 10-21763


ᐅ Karen L Lechner, Connecticut

Address: 67 Deerfield Ridge Dr Mystic, CT 06355-1152

Concise Description of Bankruptcy Case 2014-205767: "Mystic, CT resident Karen L Lechner's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Karen L Lechner — Connecticut, 2014-20576


ᐅ Brent D Lewis, Connecticut

Address: 45 Daniel Brown Dr Mystic, CT 06355-1611

Concise Description of Bankruptcy Case 15-208057: "The bankruptcy filing by Brent D Lewis, undertaken in 05.08.2015 in Mystic, CT under Chapter 7, concluded with discharge in 08.06.2015 after liquidating assets."
Brent D Lewis — Connecticut, 15-20805


ᐅ Eric T Long, Connecticut

Address: 10 Bel Aire Dr Mystic, CT 06355

Concise Description of Bankruptcy Case 12-218817: "Eric T Long's Chapter 7 bankruptcy, filed in Mystic, CT in 2012-07-31, led to asset liquidation, with the case closing in November 2012."
Eric T Long — Connecticut, 12-21881


ᐅ Michaela D Love, Connecticut

Address: 92 Pequot Ave Mystic, CT 06355-1723

Bankruptcy Case 15-20498 Summary: "Michaela D Love's Chapter 7 bankruptcy, filed in Mystic, CT in 03.27.2015, led to asset liquidation, with the case closing in Jun 25, 2015."
Michaela D Love — Connecticut, 15-20498


ᐅ Jr Robert J Mahoney, Connecticut

Address: 351 Pequot Ave Mystic, CT 06355

Bankruptcy Case 11-22523 Overview: "The bankruptcy record of Jr Robert J Mahoney from Mystic, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-12."
Jr Robert J Mahoney — Connecticut, 11-22523


ᐅ William G Mcfarland, Connecticut

Address: 293 Capstan Ave Mystic, CT 06355

Concise Description of Bankruptcy Case 12-217677: "William G Mcfarland's bankruptcy, initiated in 2012-07-20 and concluded by November 5, 2012 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Mcfarland — Connecticut, 12-21767


ᐅ Justin A Mcgrath, Connecticut

Address: 41 Fair Acres Ln Mystic, CT 06355

Concise Description of Bankruptcy Case 13-214167: "Justin A Mcgrath's bankruptcy, initiated in July 2013 and concluded by 2013-10-16 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin A Mcgrath — Connecticut, 13-21416


ᐅ Veronica D Medeiros, Connecticut

Address: 29 Rossie St Mystic, CT 06355

Concise Description of Bankruptcy Case 13-204807: "The bankruptcy filing by Veronica D Medeiros, undertaken in 2013-03-15 in Mystic, CT under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Veronica D Medeiros — Connecticut, 13-20480


ᐅ Machelle A Mele, Connecticut

Address: 22 Willow St Mystic, CT 06355-2634

Bankruptcy Case 15-20279 Summary: "In Mystic, CT, Machelle A Mele filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Machelle A Mele — Connecticut, 15-20279


ᐅ Donald N Metivier, Connecticut

Address: 16 Whitehall Lndg Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 11-22716: "The bankruptcy record of Donald N Metivier from Mystic, CT, shows a Chapter 7 case filed in 2011-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Donald N Metivier — Connecticut, 11-22716


ᐅ Darlene J Meyer, Connecticut

Address: 435 High St Mystic, CT 06355-1747

Snapshot of U.S. Bankruptcy Proceeding Case 15-22093: "In a Chapter 7 bankruptcy case, Darlene J Meyer from Mystic, CT, saw her proceedings start in 2015-12-03 and complete by March 2, 2016, involving asset liquidation."
Darlene J Meyer — Connecticut, 15-22093


ᐅ Joseph Michna, Connecticut

Address: 25 Fair Acres Ln Mystic, CT 06355-1948

Concise Description of Bankruptcy Case 15-214317: "The bankruptcy record of Joseph Michna from Mystic, CT, shows a Chapter 7 case filed in 08.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Joseph Michna — Connecticut, 15-21431


ᐅ Andrew J Milne, Connecticut

Address: 2350 Gold Star Hwy Apt 27 Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 13-20424: "In Mystic, CT, Andrew J Milne filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Andrew J Milne — Connecticut, 13-20424


ᐅ Stewart M Mosher, Connecticut

Address: 39 Hilltop Rd Mystic, CT 06355-2019

Bankruptcy Case 16-21085 Summary: "In a Chapter 7 bankruptcy case, Stewart M Mosher from Mystic, CT, saw his proceedings start in 07.01.2016 and complete by 09.29.2016, involving asset liquidation."
Stewart M Mosher — Connecticut, 16-21085


ᐅ William C Munson, Connecticut

Address: 148 Yetter Rd Mystic, CT 06355

Brief Overview of Bankruptcy Case 13-21713: "In a Chapter 7 bankruptcy case, William C Munson from Mystic, CT, saw their proceedings start in Aug 21, 2013 and complete by November 25, 2013, involving asset liquidation."
William C Munson — Connecticut, 13-21713


ᐅ Carey Allen Nielsen, Connecticut

Address: 191 Quaker Farm Rd Mystic, CT 06355

Concise Description of Bankruptcy Case 11-225697: "The bankruptcy filing by Carey Allen Nielsen, undertaken in Aug 31, 2011 in Mystic, CT under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Carey Allen Nielsen — Connecticut, 11-22569


ᐅ Connell Thomas Joseph O, Connecticut

Address: 80 Coogan Blvd # 26 Mystic, CT 06355-1943

Bankruptcy Case 15-21003 Overview: "In Mystic, CT, Connell Thomas Joseph O filed for Chapter 7 bankruptcy in 06/05/2015. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2015."
Connell Thomas Joseph O — Connecticut, 15-21003


ᐅ Thomas J Oconnell, Connecticut

Address: 2 Lincoln Ave # 21 Mystic, CT 06355-2867

Brief Overview of Bankruptcy Case 14-20109: "In Mystic, CT, Thomas J Oconnell filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Thomas J Oconnell — Connecticut, 14-20109


ᐅ David H Padgett, Connecticut

Address: 265 Indigo St Mystic, CT 06355-1305

Brief Overview of Bankruptcy Case 15-21463: "Mystic, CT resident David H Padgett's 08.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2015."
David H Padgett — Connecticut, 15-21463


ᐅ Jennifer Louise Parmele, Connecticut

Address: 251 Ocean View Ave Mystic, CT 06355

Bankruptcy Case 11-21258 Summary: "In a Chapter 7 bankruptcy case, Jennifer Louise Parmele from Mystic, CT, saw her proceedings start in 04/29/2011 and complete by August 2011, involving asset liquidation."
Jennifer Louise Parmele — Connecticut, 11-21258


ᐅ Hilary Petersberger, Connecticut

Address: 113 Hewitt Rd Apt 1 Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 10-23641: "In Mystic, CT, Hilary Petersberger filed for Chapter 7 bankruptcy in October 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2011."
Hilary Petersberger — Connecticut, 10-23641


ᐅ Diane M Portelance, Connecticut

Address: 92 Pequot Ave Mystic, CT 06355

Concise Description of Bankruptcy Case 13-209447: "Diane M Portelance's bankruptcy, initiated in May 10, 2013 and concluded by 08/14/2013 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Portelance — Connecticut, 13-20944


ᐅ Sarah M Ragsdale, Connecticut

Address: 8 Fort Rachel Pl Mystic, CT 06355

Bankruptcy Case 13-21015 Overview: "In a Chapter 7 bankruptcy case, Sarah M Ragsdale from Mystic, CT, saw her proceedings start in 2013-05-17 and complete by 2013-08-21, involving asset liquidation."
Sarah M Ragsdale — Connecticut, 13-21015


ᐅ Brian Reilly, Connecticut

Address: 385 Cow Hill Rd Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 11-20149: "In a Chapter 7 bankruptcy case, Brian Reilly from Mystic, CT, saw their proceedings start in 2011-01-21 and complete by May 9, 2011, involving asset liquidation."
Brian Reilly — Connecticut, 11-20149


ᐅ Robert M Ridley, Connecticut

Address: 129 Bel Aire Dr Mystic, CT 06355

Bankruptcy Case 11-20576 Overview: "In a Chapter 7 bankruptcy case, Robert M Ridley from Mystic, CT, saw their proceedings start in 2011-03-07 and complete by June 2011, involving asset liquidation."
Robert M Ridley — Connecticut, 11-20576


ᐅ Anna M Rivera, Connecticut

Address: 306 Noank Ledyard Rd Mystic, CT 06355-1511

Concise Description of Bankruptcy Case 15-205867: "In Mystic, CT, Anna M Rivera filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Anna M Rivera — Connecticut, 15-20586


ᐅ Katherine K Roessner, Connecticut

Address: 12 Water St Apt 308 Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 12-21288: "Mystic, CT resident Katherine K Roessner's May 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Katherine K Roessner — Connecticut, 12-21288


ᐅ Craig James Ryans, Connecticut

Address: 79 Pequot Ave Mystic, CT 06355-1724

Brief Overview of Bankruptcy Case 2014-21311: "The case of Craig James Ryans in Mystic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig James Ryans — Connecticut, 2014-21311


ᐅ Donna L Sawyer, Connecticut

Address: 107 Crest Dr Mystic, CT 06355-1340

Snapshot of U.S. Bankruptcy Proceeding Case 15-22209: "In Mystic, CT, Donna L Sawyer filed for Chapter 7 bankruptcy in Dec 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2016."
Donna L Sawyer — Connecticut, 15-22209


ᐅ Rebecca Shaughnessy, Connecticut

Address: 252 Mistuxet Ave Mystic, CT 06355

Bankruptcy Case 10-20763 Summary: "In a Chapter 7 bankruptcy case, Rebecca Shaughnessy from Mystic, CT, saw her proceedings start in March 2010 and complete by 06.28.2010, involving asset liquidation."
Rebecca Shaughnessy — Connecticut, 10-20763


ᐅ Laure H Smarz, Connecticut

Address: 132 Greenmanville Ave Apt 3 Mystic, CT 06355

Brief Overview of Bankruptcy Case 11-22024: "Mystic, CT resident Laure H Smarz's 2011-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2011."
Laure H Smarz — Connecticut, 11-22024


ᐅ David Williams Smith, Connecticut

Address: 1124 Flanders Rd Mystic, CT 06355

Concise Description of Bankruptcy Case 12-215997: "The bankruptcy record of David Williams Smith from Mystic, CT, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012."
David Williams Smith — Connecticut, 12-21599


ᐅ Russell Smith, Connecticut

Address: 87 Dartmouth Dr Mystic, CT 06355-1344

Bankruptcy Case 15-21217 Overview: "The bankruptcy filing by Russell Smith, undertaken in 2015-07-08 in Mystic, CT under Chapter 7, concluded with discharge in 2015-10-06 after liquidating assets."
Russell Smith — Connecticut, 15-21217


ᐅ Jaclyn Marie Soucy, Connecticut

Address: 75 Oslo St Mystic, CT 06355

Concise Description of Bankruptcy Case 12-202617: "In a Chapter 7 bankruptcy case, Jaclyn Marie Soucy from Mystic, CT, saw her proceedings start in 2012-02-10 and complete by 2012-05-28, involving asset liquidation."
Jaclyn Marie Soucy — Connecticut, 12-20261


ᐅ Erich Spader, Connecticut

Address: 663 New London Rd Mystic, CT 06355

Concise Description of Bankruptcy Case 10-210167: "The case of Erich Spader in Mystic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erich Spader — Connecticut, 10-21016


ᐅ Daniel A Sperduto, Connecticut

Address: 28 W Main St Apt 2 Mystic, CT 06355-2587

Bankruptcy Case 15-20112 Overview: "Daniel A Sperduto's bankruptcy, initiated in 2015-01-23 and concluded by 04/23/2015 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Sperduto — Connecticut, 15-20112


ᐅ Betsy Sullivan, Connecticut

Address: 135 Bel Aire Dr Mystic, CT 06355-2003

Bankruptcy Case 16-20683 Summary: "In Mystic, CT, Betsy Sullivan filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Betsy Sullivan — Connecticut, 16-20683


ᐅ Peter E Swim, Connecticut

Address: 21 Maxon Street Floor 2 Mystic, CT 6355

Concise Description of Bankruptcy Case 2014-215527: "Peter E Swim's bankruptcy, initiated in 08.01.2014 and concluded by 10.30.2014 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter E Swim — Connecticut, 2014-21552


ᐅ Richard Elie Tougas, Connecticut

Address: 7 Pons Rd Mystic, CT 06355-1103

Bankruptcy Case 08-30938 Overview: "Filing for Chapter 13 bankruptcy in March 27, 2008, Richard Elie Tougas from Mystic, CT, structured a repayment plan, achieving discharge in Mar 25, 2013."
Richard Elie Tougas — Connecticut, 08-30938


ᐅ Stephanie Tupper, Connecticut

Address: 30 Marjorie St Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 12-20744: "Stephanie Tupper's Chapter 7 bankruptcy, filed in Mystic, CT in 03/30/2012, led to asset liquidation, with the case closing in 2012-07-16."
Stephanie Tupper — Connecticut, 12-20744


ᐅ Valerie Walsh, Connecticut

Address: 28 Judson Ave Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 10-23960: "In a Chapter 7 bankruptcy case, Valerie Walsh from Mystic, CT, saw her proceedings start in 2010-11-19 and complete by 2011-03-07, involving asset liquidation."
Valerie Walsh — Connecticut, 10-23960


ᐅ Richard Waselik, Connecticut

Address: 17 Fenwick Ct Mystic, CT 06355

Bankruptcy Case 10-22679 Summary: "Mystic, CT resident Richard Waselik's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Richard Waselik — Connecticut, 10-22679


ᐅ Thomas W Watts, Connecticut

Address: 168 Breezy Knls Mystic, CT 06355-1304

Snapshot of U.S. Bankruptcy Proceeding Case 14-21186: "The bankruptcy filing by Thomas W Watts, undertaken in 2014-06-16 in Mystic, CT under Chapter 7, concluded with discharge in September 14, 2014 after liquidating assets."
Thomas W Watts — Connecticut, 14-21186


ᐅ Donald S Weber, Connecticut

Address: 12 Richmond Ln Mystic, CT 06355-3073

Bankruptcy Case 15-22126 Summary: "Donald S Weber's bankruptcy, initiated in December 2015 and concluded by March 10, 2016 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald S Weber — Connecticut, 15-22126


ᐅ Eleanor P Weber, Connecticut

Address: 12 Richmond Ln Mystic, CT 06355-3073

Bankruptcy Case 15-22126 Summary: "The case of Eleanor P Weber in Mystic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor P Weber — Connecticut, 15-22126


ᐅ Timothy C White, Connecticut

Address: 444 Flanders Rd Mystic, CT 06355

Bankruptcy Case 12-21905 Summary: "Timothy C White's bankruptcy, initiated in 08.02.2012 and concluded by Nov 18, 2012 in Mystic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy C White — Connecticut, 12-21905


ᐅ Iii Earl Whitford, Connecticut

Address: 345 Cow Hill Rd Mystic, CT 06355

Bankruptcy Case 10-20822 Overview: "The bankruptcy filing by Iii Earl Whitford, undertaken in March 17, 2010 in Mystic, CT under Chapter 7, concluded with discharge in 07/03/2010 after liquidating assets."
Iii Earl Whitford — Connecticut, 10-20822


ᐅ Michael Williams, Connecticut

Address: 28 Water St Mystic, CT 06355

Brief Overview of Bankruptcy Case 10-20376: "In a Chapter 7 bankruptcy case, Michael Williams from Mystic, CT, saw their proceedings start in 02/05/2010 and complete by May 4, 2010, involving asset liquidation."
Michael Williams — Connecticut, 10-20376


ᐅ Lori Winslow, Connecticut

Address: 2 Williams St Apt 2 Mystic, CT 06355

Brief Overview of Bankruptcy Case 10-23646: "In a Chapter 7 bankruptcy case, Lori Winslow from Mystic, CT, saw her proceedings start in 2010-10-25 and complete by February 2011, involving asset liquidation."
Lori Winslow — Connecticut, 10-23646


ᐅ Thomas Wtulich, Connecticut

Address: 225 Deerfield Ridge Dr Mystic, CT 06355

Snapshot of U.S. Bankruptcy Proceeding Case 10-20776: "Mystic, CT resident Thomas Wtulich's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2010."
Thomas Wtulich — Connecticut, 10-20776


ᐅ Jr Dominic Zeppieri, Connecticut

Address: 34 Hatch St Mystic, CT 06355

Brief Overview of Bankruptcy Case 10-21708: "In Mystic, CT, Jr Dominic Zeppieri filed for Chapter 7 bankruptcy in 05/20/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Dominic Zeppieri — Connecticut, 10-21708