personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New London, 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 Jaime Acosta, Connecticut

Address: 11 Rogers St New London, CT 06320-5108

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20961: "New London, CT resident Jaime Acosta's 05.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Jaime Acosta — Connecticut, 2014-20961


ᐅ Liliana Acosta, Connecticut

Address: 11 Rogers St New London, CT 06320-5108

Bankruptcy Case 2014-20961 Overview: "The case of Liliana Acosta in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liliana Acosta — Connecticut, 2014-20961


ᐅ Alfredo Alcalaesparza, Connecticut

Address: 280 Crystal Ave New London, CT 06320-6506

Bankruptcy Case 2014-20667 Summary: "The case of Alfredo Alcalaesparza in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Alcalaesparza — Connecticut, 2014-20667


ᐅ Robert Charles Alexander, Connecticut

Address: 993 Bank St New London, CT 06320-2739

Bankruptcy Case 16-20612 Overview: "In a Chapter 7 bankruptcy case, Robert Charles Alexander from New London, CT, saw their proceedings start in April 2016 and complete by 07.14.2016, involving asset liquidation."
Robert Charles Alexander — Connecticut, 16-20612


ᐅ Mario Alexis, Connecticut

Address: 169 Vauxhall St New London, CT 06320

Bankruptcy Case 10-23800 Summary: "New London, CT resident Mario Alexis's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-20."
Mario Alexis — Connecticut, 10-23800


ᐅ Cassandra Allen, Connecticut

Address: 77 Hawthorne Dr N Apt 4 New London, CT 06320-3917

Bankruptcy Case 15-21798 Overview: "The bankruptcy record of Cassandra Allen from New London, CT, shows a Chapter 7 case filed in Oct 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-14."
Cassandra Allen — Connecticut, 15-21798


ᐅ Alfredo Allen, Connecticut

Address: 77 Hawthorne Dr N Apt 4 New London, CT 06320-3917

Snapshot of U.S. Bankruptcy Proceeding Case 15-21798: "The case of Alfredo Allen in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Allen — Connecticut, 15-21798


ᐅ Fernando Almanzar, Connecticut

Address: 25 Garfield Ave # 2 New London, CT 06320-5208

Snapshot of U.S. Bankruptcy Proceeding Case 15-21401: "In a Chapter 7 bankruptcy case, Fernando Almanzar from New London, CT, saw his proceedings start in 08/06/2015 and complete by November 4, 2015, involving asset liquidation."
Fernando Almanzar — Connecticut, 15-21401


ᐅ Sandra Almanzar, Connecticut

Address: 25 Garfield Ave # 2 New London, CT 06320-5208

Bankruptcy Case 15-21401 Summary: "The bankruptcy record of Sandra Almanzar from New London, CT, shows a Chapter 7 case filed in 08.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2015."
Sandra Almanzar — Connecticut, 15-21401


ᐅ Girard Michael Antonino, Connecticut

Address: 57 Westridge Rd Unit C4 New London, CT 06320-3108

Bankruptcy Case 15-21132 Summary: "The bankruptcy filing by Girard Michael Antonino, undertaken in June 26, 2015 in New London, CT under Chapter 7, concluded with discharge in September 24, 2015 after liquidating assets."
Girard Michael Antonino — Connecticut, 15-21132


ᐅ Evelyn Aquino, Connecticut

Address: 44 Chester St New London, CT 06320

Bankruptcy Case 11-21690 Overview: "The bankruptcy record of Evelyn Aquino from New London, CT, shows a Chapter 7 case filed in June 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Evelyn Aquino — Connecticut, 11-21690


ᐅ Joanne Arpaia, Connecticut

Address: 24 Eastridge Rd New London, CT 06320-4412

Bankruptcy Case 15-22062 Summary: "In New London, CT, Joanne Arpaia filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Joanne Arpaia — Connecticut, 15-22062


ᐅ Warren Arpaia, Connecticut

Address: 24 Eastridge Rd New London, CT 06320-4412

Brief Overview of Bankruptcy Case 15-22062: "In a Chapter 7 bankruptcy case, Warren Arpaia from New London, CT, saw his proceedings start in November 30, 2015 and complete by 02/28/2016, involving asset liquidation."
Warren Arpaia — Connecticut, 15-22062


ᐅ Aimee Arrowsmith, Connecticut

Address: 36 Linden St Apt 3 New London, CT 06320

Brief Overview of Bankruptcy Case 13-21334: "The case of Aimee Arrowsmith in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Arrowsmith — Connecticut, 13-21334


ᐅ Jason Askew, Connecticut

Address: 107 Ocean Ave # 1 New London, CT 06320

Bankruptcy Case 09-23134 Summary: "New London, CT resident Jason Askew's 10.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Jason Askew — Connecticut, 09-23134


ᐅ Klever Ivan Avendano, Connecticut

Address: 136 Ashcraft Rd New London, CT 06320

Concise Description of Bankruptcy Case 09-228117: "The case of Klever Ivan Avendano in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Klever Ivan Avendano — Connecticut, 09-22811


ᐅ Dana Lee Baez, Connecticut

Address: 8 Michael Rd Apt C New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 11-21925: "Dana Lee Baez's Chapter 7 bankruptcy, filed in New London, CT in Jun 29, 2011, led to asset liquidation, with the case closing in October 2011."
Dana Lee Baez — Connecticut, 11-21925


ᐅ Ramonita Barbosa, Connecticut

Address: PO Box 695 New London, CT 06320-0695

Bankruptcy Case 2014-21409 Summary: "Ramonita Barbosa's bankruptcy, initiated in 2014-07-18 and concluded by 10.16.2014 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramonita Barbosa — Connecticut, 2014-21409


ᐅ Mirna Bayona, Connecticut

Address: 35 Cleveland St Apt 3 New London, CT 06320

Bankruptcy Case 12-20309 Summary: "New London, CT resident Mirna Bayona's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2012."
Mirna Bayona — Connecticut, 12-20309


ᐅ Lakeisha Beasley, Connecticut

Address: 24 W Coit St New London, CT 06320-5028

Concise Description of Bankruptcy Case 2014-214007: "In New London, CT, Lakeisha Beasley filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Lakeisha Beasley — Connecticut, 2014-21400


ᐅ Leslie Bedford, Connecticut

Address: 19 Crouch St New London, CT 06320

Concise Description of Bankruptcy Case 10-235517: "The case of Leslie Bedford in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Bedford — Connecticut, 10-23551


ᐅ Stacy Bergeson, Connecticut

Address: 50 Michael Rd Apt F New London, CT 06320-2426

Snapshot of U.S. Bankruptcy Proceeding Case 15-22239: "Stacy Bergeson's Chapter 7 bankruptcy, filed in New London, CT in 12.31.2015, led to asset liquidation, with the case closing in 2016-03-30."
Stacy Bergeson — Connecticut, 15-22239


ᐅ Shawnday S Boney, Connecticut

Address: 31 Wall St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 12-21907: "Shawnday S Boney's bankruptcy, initiated in 08.02.2012 and concluded by 2012-11-18 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnday S Boney — Connecticut, 12-21907


ᐅ Keith R Boozer, Connecticut

Address: 136 Norwood Ave New London, CT 06320

Brief Overview of Bankruptcy Case 11-22641: "In a Chapter 7 bankruptcy case, Keith R Boozer from New London, CT, saw their proceedings start in 09/09/2011 and complete by December 2011, involving asset liquidation."
Keith R Boozer — Connecticut, 11-22641


ᐅ Jessie Bostick, Connecticut

Address: 144 Connecticut Ave New London, CT 06320

Brief Overview of Bankruptcy Case 09-22932: "In New London, CT, Jessie Bostick filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Jessie Bostick — Connecticut, 09-22932


ᐅ Robin Lee Bourne, Connecticut

Address: 27 Perry St New London, CT 06320

Concise Description of Bankruptcy Case 11-205477: "In New London, CT, Robin Lee Bourne filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2011."
Robin Lee Bourne — Connecticut, 11-20547


ᐅ Jasmyn A Bowens, Connecticut

Address: 11 Richmond St New London, CT 06320

Brief Overview of Bankruptcy Case 12-21842: "The case of Jasmyn A Bowens in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmyn A Bowens — Connecticut, 12-21842


ᐅ Timothy T Boyd, Connecticut

Address: 281 Gardner Ave New London, CT 06320-3060

Snapshot of U.S. Bankruptcy Proceeding Case 14-22392: "New London, CT resident Timothy T Boyd's Dec 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Timothy T Boyd — Connecticut, 14-22392


ᐅ Deborah Janet Boykin, Connecticut

Address: 244 Willetts Ave New London, CT 06320

Brief Overview of Bankruptcy Case 12-21966: "In a Chapter 7 bankruptcy case, Deborah Janet Boykin from New London, CT, saw her proceedings start in 08/10/2012 and complete by Nov 26, 2012, involving asset liquidation."
Deborah Janet Boykin — Connecticut, 12-21966


ᐅ Charleen Branson, Connecticut

Address: 15 Parker St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 10-20605: "New London, CT resident Charleen Branson's 02/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Charleen Branson — Connecticut, 10-20605


ᐅ Elizabeth A Braun, Connecticut

Address: 129 Squire St Apt 1 New London, CT 06320

Concise Description of Bankruptcy Case 11-232627: "In a Chapter 7 bankruptcy case, Elizabeth A Braun from New London, CT, saw her proceedings start in 2011-11-14 and complete by 2012-03-01, involving asset liquidation."
Elizabeth A Braun — Connecticut, 11-23262


ᐅ Jr Roger Brown, Connecticut

Address: 16 Konomoc St New London, CT 06320

Concise Description of Bankruptcy Case 10-231327: "In New London, CT, Jr Roger Brown filed for Chapter 7 bankruptcy in 09/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Jr Roger Brown — Connecticut, 10-23132


ᐅ Lonny R Brown, Connecticut

Address: 52 Nob Hill Rd Apt B New London, CT 06320

Bankruptcy Case 12-20670 Overview: "In a Chapter 7 bankruptcy case, Lonny R Brown from New London, CT, saw his proceedings start in March 2012 and complete by Jul 13, 2012, involving asset liquidation."
Lonny R Brown — Connecticut, 12-20670


ᐅ Michael Brundage, Connecticut

Address: 26 Sherman St Apt 3 New London, CT 06320

Brief Overview of Bankruptcy Case 09-33521: "The case of Michael Brundage in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brundage — Connecticut, 09-33521


ᐅ Nancy Bucknavage, Connecticut

Address: 293 Pequot Ave New London, CT 06320

Bankruptcy Case 10-22069 Overview: "The bankruptcy filing by Nancy Bucknavage, undertaken in 06/17/2010 in New London, CT under Chapter 7, concluded with discharge in October 3, 2010 after liquidating assets."
Nancy Bucknavage — Connecticut, 10-22069


ᐅ Jacqueline T Bueno, Connecticut

Address: 970 Bank St New London, CT 06320-2738

Bankruptcy Case 15-21624 Summary: "The bankruptcy record of Jacqueline T Bueno from New London, CT, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2015."
Jacqueline T Bueno — Connecticut, 15-21624


ᐅ Devechia Burac, Connecticut

Address: 105 Niles Hill Rd New London, CT 06320

Brief Overview of Bankruptcy Case 10-21028: "New London, CT resident Devechia Burac's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2010."
Devechia Burac — Connecticut, 10-21028


ᐅ Robert Allen Butler, Connecticut

Address: 35 Willow Ln New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 13-20201: "Robert Allen Butler's bankruptcy, initiated in January 31, 2013 and concluded by 2013-05-07 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Allen Butler — Connecticut, 13-20201


ᐅ Kelly A Byrne, Connecticut

Address: 255 Montauk Ave Apt 1 New London, CT 06320

Brief Overview of Bankruptcy Case 11-21626: "The case of Kelly A Byrne in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Byrne — Connecticut, 11-21626


ᐅ Jr John Cannon, Connecticut

Address: 104 Williams St Apt 2B New London, CT 06320

Concise Description of Bankruptcy Case 10-241127: "The bankruptcy filing by Jr John Cannon, undertaken in November 2010 in New London, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr John Cannon — Connecticut, 10-24112


ᐅ Sr Thomas P Carling, Connecticut

Address: 28 Michael Rd New London, CT 06320

Brief Overview of Bankruptcy Case 12-22597: "The bankruptcy record of Sr Thomas P Carling from New London, CT, shows a Chapter 7 case filed in Oct 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2013."
Sr Thomas P Carling — Connecticut, 12-22597


ᐅ Janice Isabel Carlson, Connecticut

Address: 13 Ridgeview Cir New London, CT 06320-4005

Brief Overview of Bankruptcy Case 14-21726: "New London, CT resident Janice Isabel Carlson's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2014."
Janice Isabel Carlson — Connecticut, 14-21726


ᐅ Mirna Cecilia Carrillo, Connecticut

Address: 55 Ledyard St New London, CT 06320

Bankruptcy Case 11-20758 Overview: "Mirna Cecilia Carrillo's Chapter 7 bankruptcy, filed in New London, CT in 03.22.2011, led to asset liquidation, with the case closing in Jun 15, 2011."
Mirna Cecilia Carrillo — Connecticut, 11-20758


ᐅ Iris N Carrion, Connecticut

Address: 10 Fuller St New London, CT 06320-3610

Bankruptcy Case 15-21355 Summary: "Iris N Carrion's bankruptcy, initiated in Jul 31, 2015 and concluded by Oct 29, 2015 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris N Carrion — Connecticut, 15-21355


ᐅ James Floyd Carscadden, Connecticut

Address: 88 Parkway S Apt D New London, CT 06320-4237

Bankruptcy Case 14-31916 Summary: "New London, CT resident James Floyd Carscadden's 2014-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-02."
James Floyd Carscadden — Connecticut, 14-31916


ᐅ Linda L Caster, Connecticut

Address: 55 Nob Hill Rd New London, CT 06320

Concise Description of Bankruptcy Case 11-219397: "New London, CT resident Linda L Caster's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-15."
Linda L Caster — Connecticut, 11-21939


ᐅ Jocabel Castillo, Connecticut

Address: 146 3rd Ave New London, CT 06320-2531

Bankruptcy Case 15-20887 Summary: "In New London, CT, Jocabel Castillo filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2015."
Jocabel Castillo — Connecticut, 15-20887


ᐅ Amaury Castillo, Connecticut

Address: 73 Cedar Grove Ave New London, CT 06320-3731

Bankruptcy Case 15-22063 Summary: "The bankruptcy record of Amaury Castillo from New London, CT, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Amaury Castillo — Connecticut, 15-22063


ᐅ Pedro Castillo, Connecticut

Address: 98 Colman St # 2 New London, CT 06320

Brief Overview of Bankruptcy Case 09-23619: "In New London, CT, Pedro Castillo filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Pedro Castillo — Connecticut, 09-23619


ᐅ John Catala, Connecticut

Address: 474 Ocean Ave New London, CT 06320

Brief Overview of Bankruptcy Case 11-20497: "The bankruptcy filing by John Catala, undertaken in 2011-02-28 in New London, CT under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
John Catala — Connecticut, 11-20497


ᐅ Edgardo Centeno, Connecticut

Address: 158 Norwood Ave New London, CT 06320

Brief Overview of Bankruptcy Case 11-20561: "The bankruptcy record of Edgardo Centeno from New London, CT, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Edgardo Centeno — Connecticut, 11-20561


ᐅ Xiomara Chavez, Connecticut

Address: 288 Bayonet St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 10-20399: "Xiomara Chavez's bankruptcy, initiated in February 9, 2010 and concluded by May 16, 2010 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiomara Chavez — Connecticut, 10-20399


ᐅ Heather A Chesmer, Connecticut

Address: 57 Bank St Rm 11 New London, CT 06320

Bankruptcy Case 11-23607 Summary: "In New London, CT, Heather A Chesmer filed for Chapter 7 bankruptcy in 12/27/2011. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2012."
Heather A Chesmer — Connecticut, 11-23607


ᐅ Donald W Chieco, Connecticut

Address: 5 Coit St New London, CT 06320-5903

Bankruptcy Case 16-20540 Summary: "In New London, CT, Donald W Chieco filed for Chapter 7 bankruptcy in 04/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2016."
Donald W Chieco — Connecticut, 16-20540


ᐅ Christopher Cinelli, Connecticut

Address: 83 Mansfield Rd New London, CT 06320-3159

Bankruptcy Case 16-20438 Overview: "In a Chapter 7 bankruptcy case, Christopher Cinelli from New London, CT, saw their proceedings start in 2016-03-18 and complete by 06/16/2016, involving asset liquidation."
Christopher Cinelli — Connecticut, 16-20438


ᐅ Jr Joseph J Cipriano, Connecticut

Address: 178 Ledyard St Fl 2 New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 12-21605: "The bankruptcy filing by Jr Joseph J Cipriano, undertaken in Jun 29, 2012 in New London, CT under Chapter 7, concluded with discharge in October 15, 2012 after liquidating assets."
Jr Joseph J Cipriano — Connecticut, 12-21605


ᐅ Jr James E Clanton, Connecticut

Address: 194 Chester St New London, CT 06320

Concise Description of Bankruptcy Case 11-205817: "In a Chapter 7 bankruptcy case, Jr James E Clanton from New London, CT, saw their proceedings start in 03/07/2011 and complete by 2011-06-23, involving asset liquidation."
Jr James E Clanton — Connecticut, 11-20581


ᐅ Karen Clark, Connecticut

Address: 69 Michael Rd Apt A New London, CT 06320

Bankruptcy Case 11-20216 Summary: "In a Chapter 7 bankruptcy case, Karen Clark from New London, CT, saw her proceedings start in January 31, 2011 and complete by 2011-05-19, involving asset liquidation."
Karen Clark — Connecticut, 11-20216


ᐅ Florence D Clarke, Connecticut

Address: 11 Lodus Ct New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 12-21159: "Florence D Clarke's bankruptcy, initiated in May 10, 2012 and concluded by Aug 26, 2012 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence D Clarke — Connecticut, 12-21159


ᐅ Cornelius D Clay, Connecticut

Address: 83 Mansfield Rd Unit 203 New London, CT 06320-3143

Bankruptcy Case 15-20497 Summary: "Cornelius D Clay's Chapter 7 bankruptcy, filed in New London, CT in 03.27.2015, led to asset liquidation, with the case closing in 2015-06-25."
Cornelius D Clay — Connecticut, 15-20497


ᐅ Daisy M Clay, Connecticut

Address: 83 Mansfield Rd Unit 203 New London, CT 06320-3143

Snapshot of U.S. Bankruptcy Proceeding Case 15-20497: "In New London, CT, Daisy M Clay filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Daisy M Clay — Connecticut, 15-20497


ᐅ Iii Minter J Cluff, Connecticut

Address: 56 Ledyard St New London, CT 06320

Brief Overview of Bankruptcy Case 13-22167: "In New London, CT, Iii Minter J Cluff filed for Chapter 7 bankruptcy in 10.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2014."
Iii Minter J Cluff — Connecticut, 13-22167


ᐅ Francis D Collymore, Connecticut

Address: 74 W Coit St New London, CT 06320-5028

Bankruptcy Case 2014-21287 Overview: "Francis D Collymore's bankruptcy, initiated in 2014-06-30 and concluded by 2014-09-28 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis D Collymore — Connecticut, 2014-21287


ᐅ Clifford Conroy, Connecticut

Address: 11 Morton St New London, CT 06320

Bankruptcy Case 10-23523 Summary: "Clifford Conroy's bankruptcy, initiated in October 14, 2010 and concluded by 01.30.2011 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford Conroy — Connecticut, 10-23523


ᐅ Jr John Contino, Connecticut

Address: 32 Grand St New London, CT 06320

Bankruptcy Case 10-22936 Overview: "New London, CT resident Jr John Contino's 08.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Jr John Contino — Connecticut, 10-22936


ᐅ Vernon Ray Cook, Connecticut

Address: 330 Crystal Ave Unit 4 New London, CT 06320-6509

Brief Overview of Bankruptcy Case 2014-20948: "The bankruptcy record of Vernon Ray Cook from New London, CT, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2014."
Vernon Ray Cook — Connecticut, 2014-20948


ᐅ Lorraine M Cosker, Connecticut

Address: 31 Sunset St New London, CT 06320

Brief Overview of Bankruptcy Case 13-20902: "New London, CT resident Lorraine M Cosker's 05.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Lorraine M Cosker — Connecticut, 13-20902


ᐅ Susan Ann Cummings, Connecticut

Address: 111 Truman St Apt 6 New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 12-21009: "The case of Susan Ann Cummings in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ann Cummings — Connecticut, 12-21009


ᐅ John D Curran, Connecticut

Address: 12 Methodist St # 2 New London, CT 06320-6146

Bankruptcy Case 15-21710 Overview: "The bankruptcy filing by John D Curran, undertaken in 09.29.2015 in New London, CT under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
John D Curran — Connecticut, 15-21710


ᐅ Michelle Daniels, Connecticut

Address: 73 Washington St Apt C7 New London, CT 06320

Concise Description of Bankruptcy Case 10-230987: "The case of Michelle Daniels in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Daniels — Connecticut, 10-23098


ᐅ Dino Dart, Connecticut

Address: 60 Ocean Ave New London, CT 06320

Bankruptcy Case 13-21900 Overview: "New London, CT resident Dino Dart's 09.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-24."
Dino Dart — Connecticut, 13-21900


ᐅ Lucille Dawkins, Connecticut

Address: 25 Jay St New London, CT 06320

Bankruptcy Case 12-20587 Overview: "The bankruptcy record of Lucille Dawkins from New London, CT, shows a Chapter 7 case filed in 03/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2012."
Lucille Dawkins — Connecticut, 12-20587


ᐅ Damien P Deck, Connecticut

Address: 4 Cliff St New London, CT 06320

Brief Overview of Bankruptcy Case 13-22086: "In New London, CT, Damien P Deck filed for Chapter 7 bankruptcy in 10.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-15."
Damien P Deck — Connecticut, 13-22086


ᐅ Isadora Delancy, Connecticut

Address: 38 Jefferson Ave Apt 1 New London, CT 06320

Bankruptcy Case 10-21719 Summary: "New London, CT resident Isadora Delancy's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Isadora Delancy — Connecticut, 10-21719


ᐅ Anna L Deveau, Connecticut

Address: 65 Lower Blvd New London, CT 06320-4353

Bankruptcy Case 15-22012 Overview: "The bankruptcy record of Anna L Deveau from New London, CT, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Anna L Deveau — Connecticut, 15-22012


ᐅ Laura A Dewire, Connecticut

Address: 11 Colver St New London, CT 06320-3607

Snapshot of U.S. Bankruptcy Proceeding Case 15-21023: "In a Chapter 7 bankruptcy case, Laura A Dewire from New London, CT, saw her proceedings start in 2015-06-11 and complete by Sep 9, 2015, involving asset liquidation."
Laura A Dewire — Connecticut, 15-21023


ᐅ Agam Dhir, Connecticut

Address: 309 Crystal Ave Apt 8D New London, CT 06320-6538

Bankruptcy Case 15-21636 Overview: "The bankruptcy filing by Agam Dhir, undertaken in Sep 17, 2015 in New London, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Agam Dhir — Connecticut, 15-21636


ᐅ Carmen R Diaz, Connecticut

Address: 44 Reed St New London, CT 06320

Brief Overview of Bankruptcy Case 11-20286: "Carmen R Diaz's bankruptcy, initiated in 2011-02-07 and concluded by 05/26/2011 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen R Diaz — Connecticut, 11-20286


ᐅ Nancy Marie Dimauro, Connecticut

Address: 241 Ledyard St New London, CT 06320-5338

Snapshot of U.S. Bankruptcy Proceeding Case 16-20116: "In a Chapter 7 bankruptcy case, Nancy Marie Dimauro from New London, CT, saw her proceedings start in 01.27.2016 and complete by April 2016, involving asset liquidation."
Nancy Marie Dimauro — Connecticut, 16-20116


ᐅ Kenneth Dobbins, Connecticut

Address: 540 Vauxhall St New London, CT 06320

Bankruptcy Case 10-20052 Overview: "The bankruptcy record of Kenneth Dobbins from New London, CT, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Kenneth Dobbins — Connecticut, 10-20052


ᐅ Kevin Dows, Connecticut

Address: 19 Hawthorne Dr Unit 154 New London, CT 06320

Bankruptcy Case 10-22906 Summary: "In New London, CT, Kevin Dows filed for Chapter 7 bankruptcy in Aug 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.11.2010."
Kevin Dows — Connecticut, 10-22906


ᐅ Victoria Dryden, Connecticut

Address: 31 Shaw St New London, CT 06320

Concise Description of Bankruptcy Case 11-232687: "The bankruptcy record of Victoria Dryden from New London, CT, shows a Chapter 7 case filed in 11/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Victoria Dryden — Connecticut, 11-23268


ᐅ Susan Duviella, Connecticut

Address: 28 Grand St New London, CT 06320

Bankruptcy Case 10-21587 Overview: "New London, CT resident Susan Duviella's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2010."
Susan Duviella — Connecticut, 10-21587


ᐅ William D Edwards, Connecticut

Address: 29 4th Ave New London, CT 06320

Brief Overview of Bankruptcy Case 11-22613: "William D Edwards's bankruptcy, initiated in 09.02.2011 and concluded by Dec 19, 2011 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Edwards — Connecticut, 11-22613


ᐅ Joann Louise Ellis, Connecticut

Address: 70 Farmington Ave Unit 1P New London, CT 06320-3216

Bankruptcy Case 15-20412 Summary: "The bankruptcy filing by Joann Louise Ellis, undertaken in 03.16.2015 in New London, CT under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Joann Louise Ellis — Connecticut, 15-20412


ᐅ Dawn Ely, Connecticut

Address: 27 West St New London, CT 06320

Bankruptcy Case 10-22979 Summary: "The case of Dawn Ely in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Ely — Connecticut, 10-22979


ᐅ Christopher P Enos, Connecticut

Address: 109 Hawthorne Dr New London, CT 06320

Concise Description of Bankruptcy Case 11-225217: "Christopher P Enos's bankruptcy, initiated in 2011-08-26 and concluded by 2011-12-12 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher P Enos — Connecticut, 11-22521


ᐅ Carolina Esquer, Connecticut

Address: 94 Glenwood Ave New London, CT 06320

Bankruptcy Case 10-23163 Summary: "The case of Carolina Esquer in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Esquer — Connecticut, 10-23163


ᐅ Megan Lynn Eyraud, Connecticut

Address: 58 Nob Hill Rd Apt B New London, CT 06320-3221

Concise Description of Bankruptcy Case 15-201467: "Megan Lynn Eyraud's Chapter 7 bankruptcy, filed in New London, CT in 01.30.2015, led to asset liquidation, with the case closing in April 2015."
Megan Lynn Eyraud — Connecticut, 15-20146


ᐅ Anthony J Fandetta, Connecticut

Address: 400 Bank St Apt 407 New London, CT 06320

Concise Description of Bankruptcy Case 13-220877: "New London, CT resident Anthony J Fandetta's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2014."
Anthony J Fandetta — Connecticut, 13-22087


ᐅ Thomas Fay, Connecticut

Address: 73 Washington St Apt D3 New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 10-22784: "Thomas Fay's bankruptcy, initiated in Aug 13, 2010 and concluded by November 29, 2010 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Fay — Connecticut, 10-22784


ᐅ Jeffrey E Fernald, Connecticut

Address: 36 Mardie Lane New London, CT 6320

Brief Overview of Bankruptcy Case 15-20111: "Jeffrey E Fernald's Chapter 7 bankruptcy, filed in New London, CT in January 2015, led to asset liquidation, with the case closing in 04/23/2015."
Jeffrey E Fernald — Connecticut, 15-20111


ᐅ Melita A Ferraiolo, Connecticut

Address: 202 Thames St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 13-20005: "In a Chapter 7 bankruptcy case, Melita A Ferraiolo from New London, CT, saw her proceedings start in 01.03.2013 and complete by 04/09/2013, involving asset liquidation."
Melita A Ferraiolo — Connecticut, 13-20005


ᐅ Deborah J Fetkin, Connecticut

Address: 147 Norwood Ave New London, CT 06320

Bankruptcy Case 11-23228 Overview: "In a Chapter 7 bankruptcy case, Deborah J Fetkin from New London, CT, saw her proceedings start in 2011-11-10 and complete by 02/26/2012, involving asset liquidation."
Deborah J Fetkin — Connecticut, 11-23228


ᐅ Daryl Justin Finizio, Connecticut

Address: 3 Mountain Ave New London, CT 06320-5623

Concise Description of Bankruptcy Case 16-210757: "The bankruptcy record of Daryl Justin Finizio from New London, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2016."
Daryl Justin Finizio — Connecticut, 16-21075


ᐅ April Lynn Fisher, Connecticut

Address: 50 Raymond St New London, CT 06320

Bankruptcy Case 11-22359 Overview: "The bankruptcy filing by April Lynn Fisher, undertaken in 08/09/2011 in New London, CT under Chapter 7, concluded with discharge in Nov 25, 2011 after liquidating assets."
April Lynn Fisher — Connecticut, 11-22359


ᐅ Norma Flores, Connecticut

Address: 97 Green St Apt 4 New London, CT 06320-6039

Snapshot of U.S. Bankruptcy Proceeding Case 16-20669: "The bankruptcy filing by Norma Flores, undertaken in 2016-04-28 in New London, CT under Chapter 7, concluded with discharge in Jul 27, 2016 after liquidating assets."
Norma Flores — Connecticut, 16-20669


ᐅ Ramirez Nelson Flores, Connecticut

Address: 345 Bayonet St New London, CT 06320

Concise Description of Bankruptcy Case 10-314157: "New London, CT resident Ramirez Nelson Flores's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2010."
Ramirez Nelson Flores — Connecticut, 10-31415


ᐅ Drinda Lee Flowers, Connecticut

Address: 247 Shaw St Rear New London, CT 06320

Bankruptcy Case 09-23081 Overview: "Drinda Lee Flowers's bankruptcy, initiated in Oct 23, 2009 and concluded by 01/27/2010 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drinda Lee Flowers — Connecticut, 09-23081


ᐅ Victoria C Foster, Connecticut

Address: 239 Nautilus Dr Unit 222 New London, CT 06320-3134

Brief Overview of Bankruptcy Case 15-20391: "The bankruptcy filing by Victoria C Foster, undertaken in 2015-03-13 in New London, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Victoria C Foster — Connecticut, 15-20391