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 Beverly Mosley, Connecticut

Address: 453 Bayonet St Unit 19 New London, CT 06320-2639

Concise Description of Bankruptcy Case 14-203557: "In New London, CT, Beverly Mosley filed for Chapter 7 bankruptcy in 02/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Beverly Mosley — Connecticut, 14-20355


ᐅ Kevin James Murphy, Connecticut

Address: 791 Montauk Ave New London, CT 06320-4347

Concise Description of Bankruptcy Case 14-217317: "In New London, CT, Kevin James Murphy filed for Chapter 7 bankruptcy in Aug 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2014."
Kevin James Murphy — Connecticut, 14-21731


ᐅ Karen Ann Murphy, Connecticut

Address: 791 Montauk Ave New London, CT 06320-4347

Bankruptcy Case 14-21731 Summary: "Karen Ann Murphy's Chapter 7 bankruptcy, filed in New London, CT in 08/29/2014, led to asset liquidation, with the case closing in 2014-11-27."
Karen Ann Murphy — Connecticut, 14-21731


ᐅ Maya Glenda Murray, Connecticut

Address: PO Box 1253 New London, CT 06320-1253

Bankruptcy Case 15-20411 Summary: "Maya Glenda Murray's bankruptcy, initiated in 2015-03-16 and concluded by 06/14/2015 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maya Glenda Murray — Connecticut, 15-20411


ᐅ Lillian Namey, Connecticut

Address: 81 Colman St New London, CT 06320

Concise Description of Bankruptcy Case 11-200527: "In a Chapter 7 bankruptcy case, Lillian Namey from New London, CT, saw her proceedings start in January 7, 2011 and complete by 04/25/2011, involving asset liquidation."
Lillian Namey — Connecticut, 11-20052


ᐅ Kirk Nassetta, Connecticut

Address: 46 Hall Ave New London, CT 06320

Brief Overview of Bankruptcy Case 11-20818: "In New London, CT, Kirk Nassetta filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Kirk Nassetta — Connecticut, 11-20818


ᐅ Amy L Nesselrode, Connecticut

Address: 202 Colman St Apt 1010 New London, CT 06320

Concise Description of Bankruptcy Case 13-212847: "The bankruptcy record of Amy L Nesselrode from New London, CT, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2013."
Amy L Nesselrode — Connecticut, 13-21284


ᐅ Sr Joseph R Norton, Connecticut

Address: 149 Huntington St Apt 608 New London, CT 06320

Brief Overview of Bankruptcy Case 11-20809: "New London, CT resident Sr Joseph R Norton's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Sr Joseph R Norton — Connecticut, 11-20809


ᐅ Alfredia Julian Oaks, Connecticut

Address: 16 Cedar Grove Ave New London, CT 06320

Bankruptcy Case 13-20326 Overview: "The case of Alfredia Julian Oaks in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredia Julian Oaks — Connecticut, 13-20326


ᐅ Antonia Olivieri, Connecticut

Address: 37 Perry St New London, CT 06320

Bankruptcy Case 10-21093 Summary: "New London, CT resident Antonia Olivieri's April 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Antonia Olivieri — Connecticut, 10-21093


ᐅ Patricia Olsen, Connecticut

Address: 230 Bayonet St New London, CT 06320

Brief Overview of Bankruptcy Case 10-23191: "Patricia Olsen's Chapter 7 bankruptcy, filed in New London, CT in 2010-09-17, led to asset liquidation, with the case closing in 2011-01-03."
Patricia Olsen — Connecticut, 10-23191


ᐅ Matthew R Oneil, Connecticut

Address: 242 Ledyard St New London, CT 06320

Brief Overview of Bankruptcy Case 12-20734: "In a Chapter 7 bankruptcy case, Matthew R Oneil from New London, CT, saw their proceedings start in 03.30.2012 and complete by June 27, 2012, involving asset liquidation."
Matthew R Oneil — Connecticut, 12-20734


ᐅ Thomas F Orourke, Connecticut

Address: 33 Nob Hill Rd New London, CT 06320

Brief Overview of Bankruptcy Case 13-22268: "In New London, CT, Thomas F Orourke filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2014."
Thomas F Orourke — Connecticut, 13-22268


ᐅ Josephine Ortiz, Connecticut

Address: 20 Addison St New London, CT 06320-5309

Brief Overview of Bankruptcy Case 15-20839: "The bankruptcy record of Josephine Ortiz from New London, CT, shows a Chapter 7 case filed in 05.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Josephine Ortiz — Connecticut, 15-20839


ᐅ Ramon Ortiz, Connecticut

Address: 20 Addison St New London, CT 06320-5309

Bankruptcy Case 15-20839 Overview: "The bankruptcy record of Ramon Ortiz from New London, CT, shows a Chapter 7 case filed in May 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Ramon Ortiz — Connecticut, 15-20839


ᐅ Michael L Oudomphone, Connecticut

Address: 90 Vauxhall St New London, CT 06320

Brief Overview of Bankruptcy Case 11-22066: "The bankruptcy filing by Michael L Oudomphone, undertaken in 2011-07-08 in New London, CT under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
Michael L Oudomphone — Connecticut, 11-22066


ᐅ Zigmund Ozea, Connecticut

Address: 167 Bank St Apt 3 New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 10-23268: "The bankruptcy record of Zigmund Ozea from New London, CT, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Zigmund Ozea — Connecticut, 10-23268


ᐅ Karyn R Paige, Connecticut

Address: 235 Pequot Ave Fl 2ND New London, CT 06320-4634

Bankruptcy Case 14-22341 Overview: "In New London, CT, Karyn R Paige filed for Chapter 7 bankruptcy in Dec 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2015."
Karyn R Paige — Connecticut, 14-22341


ᐅ Alice L Palombo, Connecticut

Address: 30 Plant St New London, CT 06320

Bankruptcy Case 11-20778 Overview: "Alice L Palombo's Chapter 7 bankruptcy, filed in New London, CT in 2011-03-23, led to asset liquidation, with the case closing in 2011-07-09."
Alice L Palombo — Connecticut, 11-20778


ᐅ Max D Pamphile, Connecticut

Address: 59 Riverview Ave Apt 2 New London, CT 06320-5449

Bankruptcy Case 16-20019 Summary: "Max D Pamphile's bankruptcy, initiated in 2016-01-07 and concluded by 2016-04-06 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max D Pamphile — Connecticut, 16-20019


ᐅ Reimy Paredes, Connecticut

Address: 57 Pacific St New London, CT 06320

Bankruptcy Case 10-21648 Summary: "The bankruptcy filing by Reimy Paredes, undertaken in May 14, 2010 in New London, CT under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Reimy Paredes — Connecticut, 10-21648


ᐅ Gary B Parks, Connecticut

Address: 970 Ocean Ave New London, CT 06320

Concise Description of Bankruptcy Case 11-205367: "In a Chapter 7 bankruptcy case, Gary B Parks from New London, CT, saw their proceedings start in 2011-03-02 and complete by May 25, 2011, involving asset liquidation."
Gary B Parks — Connecticut, 11-20536


ᐅ Vijay Patel, Connecticut

Address: 380 Bayonet St New London, CT 06320-2604

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20826: "The bankruptcy record of Vijay Patel from New London, CT, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Vijay Patel — Connecticut, 2014-20826


ᐅ Miguel Pedraza, Connecticut

Address: 20 Amity St New London, CT 06320

Bankruptcy Case 10-21574 Overview: "The case of Miguel Pedraza in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Pedraza — Connecticut, 10-21574


ᐅ Benjamin Perez, Connecticut

Address: 13 Manwaring St New London, CT 06320

Bankruptcy Case 12-21952 Summary: "The case of Benjamin Perez in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Perez — Connecticut, 12-21952


ᐅ Thomas Perrone, Connecticut

Address: 166 Ocean Ave New London, CT 06320

Brief Overview of Bankruptcy Case 10-21525: "Thomas Perrone's bankruptcy, initiated in 2010-05-06 and concluded by 2010-08-22 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Perrone — Connecticut, 10-21525


ᐅ Iii James Perry, Connecticut

Address: 173 Garfield Ave New London, CT 06320

Bankruptcy Case 10-21031 Summary: "The bankruptcy filing by Iii James Perry, undertaken in 03/30/2010 in New London, CT under Chapter 7, concluded with discharge in 07/16/2010 after liquidating assets."
Iii James Perry — Connecticut, 10-21031


ᐅ Thuy Phoumindr, Connecticut

Address: 524 Pequot Ave New London, CT 06320

Bankruptcy Case 09-23180 Summary: "In New London, CT, Thuy Phoumindr filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Thuy Phoumindr — Connecticut, 09-23180


ᐅ Katie Edwina Poitras, Connecticut

Address: 44 Lincoln Ave New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 13-20608: "The case of Katie Edwina Poitras in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Edwina Poitras — Connecticut, 13-20608


ᐅ Dwayne E Pollard, Connecticut

Address: 46 Squire St New London, CT 06320

Bankruptcy Case 13-20471 Overview: "In a Chapter 7 bankruptcy case, Dwayne E Pollard from New London, CT, saw his proceedings start in 2013-03-14 and complete by 06.05.2013, involving asset liquidation."
Dwayne E Pollard — Connecticut, 13-20471


ᐅ Alexsandra Pope, Connecticut

Address: 47 Federal St Apt J7 New London, CT 06320

Bankruptcy Case 11-23608 Overview: "The bankruptcy record of Alexsandra Pope from New London, CT, shows a Chapter 7 case filed in December 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2012."
Alexsandra Pope — Connecticut, 11-23608


ᐅ Aracelis Price, Connecticut

Address: 94 Summer St New London, CT 06320-3513

Bankruptcy Case 15-20361 Summary: "In New London, CT, Aracelis Price filed for Chapter 7 bankruptcy in Mar 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
Aracelis Price — Connecticut, 15-20361


ᐅ Foster Price, Connecticut

Address: 94 Summer St New London, CT 06320-3513

Bankruptcy Case 15-20361 Overview: "Foster Price's Chapter 7 bankruptcy, filed in New London, CT in 03.10.2015, led to asset liquidation, with the case closing in 2015-06-08."
Foster Price — Connecticut, 15-20361


ᐅ Maria Eugenia Ramos, Connecticut

Address: 41 Nob Hill Rd Apt C New London, CT 06320-3236

Bankruptcy Case 2014-20651 Overview: "In a Chapter 7 bankruptcy case, Maria Eugenia Ramos from New London, CT, saw her proceedings start in 04.03.2014 and complete by 07.02.2014, involving asset liquidation."
Maria Eugenia Ramos — Connecticut, 2014-20651


ᐅ Vivian Ramos, Connecticut

Address: 113 Pequot Ave Apt 1 New London, CT 06320

Brief Overview of Bankruptcy Case 09-23774: "The bankruptcy record of Vivian Ramos from New London, CT, shows a Chapter 7 case filed in 2009-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-03."
Vivian Ramos — Connecticut, 09-23774


ᐅ Kathi J Ravis, Connecticut

Address: 715 Ocean Ave Apt 8 New London, CT 06320-4459

Bankruptcy Case 15-20979 Summary: "The case of Kathi J Ravis in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathi J Ravis — Connecticut, 15-20979


ᐅ Jeffrey Allen Reagan, Connecticut

Address: 975 Ocean Ave New London, CT 06320

Brief Overview of Bankruptcy Case 11-22360: "In New London, CT, Jeffrey Allen Reagan filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jeffrey Allen Reagan — Connecticut, 11-22360


ᐅ Marysabel A Regalado, Connecticut

Address: 33 Cutler St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 11-23621: "New London, CT resident Marysabel A Regalado's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2012."
Marysabel A Regalado — Connecticut, 11-23621


ᐅ Jr Francisco Reyes, Connecticut

Address: 8 Cedar Grove Ave New London, CT 06320

Bankruptcy Case 10-23633 Overview: "The case of Jr Francisco Reyes in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francisco Reyes — Connecticut, 10-23633


ᐅ Elizabeth Reyes, Connecticut

Address: 20 Ashcraft Rd New London, CT 06320

Concise Description of Bankruptcy Case 10-227067: "The bankruptcy filing by Elizabeth Reyes, undertaken in Aug 4, 2010 in New London, CT under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Elizabeth Reyes — Connecticut, 10-22706


ᐅ Robert Reynolds, Connecticut

Address: 28 Maxson Pl New London, CT 06320

Concise Description of Bankruptcy Case 10-217937: "New London, CT resident Robert Reynolds's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-11."
Robert Reynolds — Connecticut, 10-21793


ᐅ Samuelia Juanita Rice, Connecticut

Address: 68 Boulder Dr New London, CT 06320-2502

Brief Overview of Bankruptcy Case 15-07436-JJG-7: "The bankruptcy record of Samuelia Juanita Rice from New London, CT, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Samuelia Juanita Rice — Connecticut, 15-07436-JJG-7


ᐅ Carlos M Rivas, Connecticut

Address: 158 Hawthorne Dr New London, CT 06320

Brief Overview of Bankruptcy Case 11-22182: "In New London, CT, Carlos M Rivas filed for Chapter 7 bankruptcy in Jul 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Carlos M Rivas — Connecticut, 11-22182


ᐅ Perez Ana L Rivera, Connecticut

Address: 229 Broad St New London, CT 06320-5314

Concise Description of Bankruptcy Case 16-207727: "In a Chapter 7 bankruptcy case, Perez Ana L Rivera from New London, CT, saw her proceedings start in May 13, 2016 and complete by August 2016, involving asset liquidation."
Perez Ana L Rivera — Connecticut, 16-20772


ᐅ Dolores C Rodriguez, Connecticut

Address: 151 Garfield Ave Apt 4 New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 13-20301: "The case of Dolores C Rodriguez in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores C Rodriguez — Connecticut, 13-20301


ᐅ Milagros Rodriguez, Connecticut

Address: 106 Blackhall St New London, CT 06320

Bankruptcy Case 10-23419 Summary: "The case of Milagros Rodriguez in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagros Rodriguez — Connecticut, 10-23419


ᐅ Felipe Rodriguez, Connecticut

Address: 18 Spring St # 1 New London, CT 06320

Concise Description of Bankruptcy Case 10-200037: "The bankruptcy record of Felipe Rodriguez from New London, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Felipe Rodriguez — Connecticut, 10-20003


ᐅ Edgar A Rodriguez, Connecticut

Address: 32 Perry St Fl 2 New London, CT 06320-4708

Brief Overview of Bankruptcy Case 15-20344: "The bankruptcy filing by Edgar A Rodriguez, undertaken in March 2015 in New London, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Edgar A Rodriguez — Connecticut, 15-20344


ᐅ Diana H Rodriguez, Connecticut

Address: 32 Perry St Apt 2 New London, CT 06320-4708

Snapshot of U.S. Bankruptcy Proceeding Case 15-20345: "Diana H Rodriguez's Chapter 7 bankruptcy, filed in New London, CT in 03.06.2015, led to asset liquidation, with the case closing in 06/04/2015."
Diana H Rodriguez — Connecticut, 15-20345


ᐅ Steven C Roethel, Connecticut

Address: 70 Farmington Ave Unit 3J New London, CT 06320

Brief Overview of Bankruptcy Case 12-21247: "In New London, CT, Steven C Roethel filed for Chapter 7 bankruptcy in 05/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-04."
Steven C Roethel — Connecticut, 12-21247


ᐅ Nicholas Alexander Roman, Connecticut

Address: 61 Mansfield Rd New London, CT 06320-3101

Brief Overview of Bankruptcy Case 15-21466: "In a Chapter 7 bankruptcy case, Nicholas Alexander Roman from New London, CT, saw his proceedings start in August 2015 and complete by 11/17/2015, involving asset liquidation."
Nicholas Alexander Roman — Connecticut, 15-21466


ᐅ Pamela Roman, Connecticut

Address: 51 Eastern Ave # 1 New London, CT 06320-6411

Bankruptcy Case 15-21494 Summary: "Pamela Roman's Chapter 7 bankruptcy, filed in New London, CT in Aug 24, 2015, led to asset liquidation, with the case closing in 2015-11-22."
Pamela Roman — Connecticut, 15-21494


ᐅ Humphrey Rowan, Connecticut

Address: 26 Sherman St New London, CT 06320

Bankruptcy Case 13-21483 Overview: "The case of Humphrey Rowan in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Humphrey Rowan — Connecticut, 13-21483


ᐅ Jr John Rubino, Connecticut

Address: 52 Thames St New London, CT 06320

Bankruptcy Case 13-21243 Summary: "The bankruptcy filing by Jr John Rubino, undertaken in 06/14/2013 in New London, CT under Chapter 7, concluded with discharge in 09.18.2013 after liquidating assets."
Jr John Rubino — Connecticut, 13-21243


ᐅ Nancy L Rudolph, Connecticut

Address: 16 Gordon Ct New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 13-21049: "Nancy L Rudolph's bankruptcy, initiated in 05.24.2013 and concluded by August 2013 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Rudolph — Connecticut, 13-21049


ᐅ Tamara Simone Ruff, Connecticut

Address: 115 Vauxhall St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 12-20311: "The bankruptcy filing by Tamara Simone Ruff, undertaken in February 2012 in New London, CT under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Tamara Simone Ruff — Connecticut, 12-20311


ᐅ Barry L Runyan, Connecticut

Address: 107 Plant St New London, CT 06320

Concise Description of Bankruptcy Case 11-202967: "Barry L Runyan's Chapter 7 bankruptcy, filed in New London, CT in 02.09.2011, led to asset liquidation, with the case closing in May 4, 2011."
Barry L Runyan — Connecticut, 11-20296


ᐅ Thomas Shawn Ryan, Connecticut

Address: 2 Roosevelt St New London, CT 06320

Brief Overview of Bankruptcy Case 13-20461: "Thomas Shawn Ryan's bankruptcy, initiated in 2013-03-13 and concluded by 06.17.2013 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Shawn Ryan — Connecticut, 13-20461


ᐅ Veni Sabater, Connecticut

Address: 350 Jefferson Ave New London, CT 06320

Bankruptcy Case 10-23632 Summary: "In a Chapter 7 bankruptcy case, Veni Sabater from New London, CT, saw their proceedings start in Oct 22, 2010 and complete by January 2011, involving asset liquidation."
Veni Sabater — Connecticut, 10-23632


ᐅ David Salascruz, Connecticut

Address: 40 Mahan St New London, CT 06320-3316

Snapshot of U.S. Bankruptcy Proceeding Case 15-20605: "In New London, CT, David Salascruz filed for Chapter 7 bankruptcy in April 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2015."
David Salascruz — Connecticut, 15-20605


ᐅ Dara Salls, Connecticut

Address: 176 Lincoln Ave New London, CT 06320

Concise Description of Bankruptcy Case 10-216847: "In New London, CT, Dara Salls filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2010."
Dara Salls — Connecticut, 10-21684


ᐅ Scott W Sawyer, Connecticut

Address: 251 Williams St New London, CT 06320

Brief Overview of Bankruptcy Case 13-22062: "In New London, CT, Scott W Sawyer filed for Chapter 7 bankruptcy in Oct 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2014."
Scott W Sawyer — Connecticut, 13-22062


ᐅ Margaret R Schilke, Connecticut

Address: 6 Redden Ave Apt P New London, CT 06320-3502

Bankruptcy Case 2014-20805 Summary: "The bankruptcy filing by Margaret R Schilke, undertaken in 04.29.2014 in New London, CT under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Margaret R Schilke — Connecticut, 2014-20805


ᐅ Judith D Schofield, Connecticut

Address: 180 Vauxhall St New London, CT 06320

Brief Overview of Bankruptcy Case 13-20803: "The case of Judith D Schofield in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith D Schofield — Connecticut, 13-20803


ᐅ Charlotte Schroeder, Connecticut

Address: 41 Lodus Ct New London, CT 06320

Bankruptcy Case 13-22171 Summary: "The case of Charlotte Schroeder in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Schroeder — Connecticut, 13-22171


ᐅ Iii Emil Selent, Connecticut

Address: 32 Truman St Apt D New London, CT 06320

Bankruptcy Case 10-20530 Summary: "In a Chapter 7 bankruptcy case, Iii Emil Selent from New London, CT, saw his proceedings start in February 24, 2010 and complete by 05/18/2010, involving asset liquidation."
Iii Emil Selent — Connecticut, 10-20530


ᐅ Roberto A Serrano, Connecticut

Address: 10 Thompson Ct # 1 New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 13-21972: "In New London, CT, Roberto A Serrano filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2014."
Roberto A Serrano — Connecticut, 13-21972


ᐅ Jr Michael A Shasha, Connecticut

Address: 108 Hawthorne Dr Apt 5E New London, CT 06320

Bankruptcy Case 11-21776 Summary: "The bankruptcy record of Jr Michael A Shasha from New London, CT, shows a Chapter 7 case filed in June 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Michael A Shasha — Connecticut, 11-21776


ᐅ Valda Shea, Connecticut

Address: 211 Thames St New London, CT 06320

Brief Overview of Bankruptcy Case 10-21000: "Valda Shea's Chapter 7 bankruptcy, filed in New London, CT in 2010-03-29, led to asset liquidation, with the case closing in 2010-07-15."
Valda Shea — Connecticut, 10-21000


ᐅ Jr James J Silva, Connecticut

Address: 81 Adelaide St New London, CT 06320-6522

Snapshot of U.S. Bankruptcy Proceeding Case 15-20453: "In New London, CT, Jr James J Silva filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2015."
Jr James J Silva — Connecticut, 15-20453


ᐅ Edeline Louis Sims, Connecticut

Address: 34 Walden Ave New London, CT 06320

Brief Overview of Bankruptcy Case 13-22276: "In a Chapter 7 bankruptcy case, Edeline Louis Sims from New London, CT, saw their proceedings start in November 2013 and complete by 02/07/2014, involving asset liquidation."
Edeline Louis Sims — Connecticut, 13-22276


ᐅ Kathleen V Spencer, Connecticut

Address: 25 Harris Rd New London, CT 06320-4601

Concise Description of Bankruptcy Case 14-218507: "In New London, CT, Kathleen V Spencer filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2014."
Kathleen V Spencer — Connecticut, 14-21850


ᐅ James R Spottswood, Connecticut

Address: 27 Tilley St Apt 2 New London, CT 06320

Concise Description of Bankruptcy Case 12-226757: "The bankruptcy record of James R Spottswood from New London, CT, shows a Chapter 7 case filed in 11.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2013."
James R Spottswood — Connecticut, 12-22675


ᐅ Andrew Stevens, Connecticut

Address: 20 Beech Dr New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 10-21390: "In a Chapter 7 bankruptcy case, Andrew Stevens from New London, CT, saw their proceedings start in 2010-04-28 and complete by 08.14.2010, involving asset liquidation."
Andrew Stevens — Connecticut, 10-21390


ᐅ Michele Stroud, Connecticut

Address: 204 Elm St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 10-21850: "In New London, CT, Michele Stroud filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Michele Stroud — Connecticut, 10-21850


ᐅ Cindy Lou Sturgis, Connecticut

Address: 12 Darrow St New London, CT 06320

Bankruptcy Case 12-20140 Summary: "In New London, CT, Cindy Lou Sturgis filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Cindy Lou Sturgis — Connecticut, 12-20140


ᐅ Leonore Matita Sydnor, Connecticut

Address: 11 Colver St New London, CT 06320

Bankruptcy Case 09-22831 Summary: "Leonore Matita Sydnor's bankruptcy, initiated in 2009-10-01 and concluded by January 5, 2010 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonore Matita Sydnor — Connecticut, 09-22831


ᐅ Heather Marie Sykes, Connecticut

Address: 26 Stanners St New London, CT 06320-6510

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21506: "In New London, CT, Heather Marie Sykes filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Heather Marie Sykes — Connecticut, 2014-21506


ᐅ Craig G Sylvia, Connecticut

Address: 46 Westomere Ter New London, CT 06320-4410

Concise Description of Bankruptcy Case 2014-213757: "New London, CT resident Craig G Sylvia's 07/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2014."
Craig G Sylvia — Connecticut, 2014-21375


ᐅ Donna M Sylvia, Connecticut

Address: 34 Crest St New London, CT 06320-5321

Concise Description of Bankruptcy Case 14-202887: "The bankruptcy record of Donna M Sylvia from New London, CT, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Donna M Sylvia — Connecticut, 14-20288


ᐅ Pamela E Sylvia, Connecticut

Address: 46 Westomere Ter New London, CT 06320-4410

Bankruptcy Case 14-21375 Summary: "Pamela E Sylvia's Chapter 7 bankruptcy, filed in New London, CT in July 2014, led to asset liquidation, with the case closing in 10/10/2014."
Pamela E Sylvia — Connecticut, 14-21375


ᐅ Alirio Tabares, Connecticut

Address: 309 Crystal Ave Apt 5B New London, CT 06320

Concise Description of Bankruptcy Case 12-223477: "The bankruptcy record of Alirio Tabares from New London, CT, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
Alirio Tabares — Connecticut, 12-22347


ᐅ Michele A Tackling, Connecticut

Address: 83 Mansfield Rd Unit 207 New London, CT 06320

Bankruptcy Case 11-21826 Summary: "Michele A Tackling's bankruptcy, initiated in June 17, 2011 and concluded by 10.03.2011 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Tackling — Connecticut, 11-21826


ᐅ Joy A Tanner, Connecticut

Address: 165 Oneco Ave Apt 2 New London, CT 06320-4157

Bankruptcy Case 14-22476 Summary: "Joy A Tanner's bankruptcy, initiated in Dec 29, 2014 and concluded by March 2015 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy A Tanner — Connecticut, 14-22476


ᐅ Christine Marie Terrapin, Connecticut

Address: 1040 Ocean Ave New London, CT 06320-2913

Brief Overview of Bankruptcy Case 15-22061: "Christine Marie Terrapin's bankruptcy, initiated in 2015-11-30 and concluded by February 2016 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Marie Terrapin — Connecticut, 15-22061


ᐅ Micah Joel Terrapin, Connecticut

Address: 1060 Ocean Ave New London, CT 06320-2913

Brief Overview of Bankruptcy Case 15-22061: "Micah Joel Terrapin's bankruptcy, initiated in November 2015 and concluded by Feb 28, 2016 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah Joel Terrapin — Connecticut, 15-22061


ᐅ Brian Thomson, Connecticut

Address: 91 Lincoln Ave New London, CT 06320

Bankruptcy Case 10-23453 Summary: "In a Chapter 7 bankruptcy case, Brian Thomson from New London, CT, saw their proceedings start in October 8, 2010 and complete by 01.12.2011, involving asset liquidation."
Brian Thomson — Connecticut, 10-23453


ᐅ Moody Selena M Thornhill, Connecticut

Address: 9 Viets St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 13-21314: "The case of Moody Selena M Thornhill in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moody Selena M Thornhill — Connecticut, 13-21314


ᐅ Jr Arthur Thornton, Connecticut

Address: 37 Connecticut Ave New London, CT 06320

Bankruptcy Case 10-22965 Overview: "The bankruptcy record of Jr Arthur Thornton from New London, CT, shows a Chapter 7 case filed in 08/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Jr Arthur Thornton — Connecticut, 10-22965


ᐅ Dolores Thorp, Connecticut

Address: 56 Pacific St New London, CT 06320

Concise Description of Bankruptcy Case 11-220587: "Dolores Thorp's bankruptcy, initiated in July 2011 and concluded by Oct 23, 2011 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Thorp — Connecticut, 11-22058


ᐅ Aylin Torres, Connecticut

Address: 18 Grove St New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 10-21937: "The case of Aylin Torres in New London, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aylin Torres — Connecticut, 10-21937


ᐅ Christine M Underkoffler, Connecticut

Address: 317 Connecticut Ave New London, CT 06320-5223

Brief Overview of Bankruptcy Case 16-20663: "Christine M Underkoffler's Chapter 7 bankruptcy, filed in New London, CT in 04.28.2016, led to asset liquidation, with the case closing in July 27, 2016."
Christine M Underkoffler — Connecticut, 16-20663


ᐅ Jersahid Valencia, Connecticut

Address: 39 Shaw St Apt 2 New London, CT 06320-4943

Bankruptcy Case 16-20598 Overview: "In a Chapter 7 bankruptcy case, Jersahid Valencia from New London, CT, saw their proceedings start in 04/15/2016 and complete by 2016-07-14, involving asset liquidation."
Jersahid Valencia — Connecticut, 16-20598


ᐅ Maria A Vanegas, Connecticut

Address: 58 Jefferson Ave New London, CT 06320

Concise Description of Bankruptcy Case 11-211497: "New London, CT resident Maria A Vanegas's 04.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2011."
Maria A Vanegas — Connecticut, 11-21149


ᐅ Elga S Vargas, Connecticut

Address: 190 3rd Ave New London, CT 06320-2531

Snapshot of U.S. Bankruptcy Proceeding Case 14-20360: "Elga S Vargas's Chapter 7 bankruptcy, filed in New London, CT in 02.28.2014, led to asset liquidation, with the case closing in 05/29/2014."
Elga S Vargas — Connecticut, 14-20360


ᐅ Jr William Vasquez, Connecticut

Address: PO Box 2249 New London, CT 06320

Bankruptcy Case 12-20790 Summary: "The bankruptcy filing by Jr William Vasquez, undertaken in 2012-04-03 in New London, CT under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Jr William Vasquez — Connecticut, 12-20790


ᐅ Jose A Vega, Connecticut

Address: 210 Ledyard St New London, CT 06320-5306

Bankruptcy Case 15-20114 Summary: "In New London, CT, Jose A Vega filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2015."
Jose A Vega — Connecticut, 15-20114


ᐅ Amy E Visciglia, Connecticut

Address: 83 Shaw St New London, CT 06320-4932

Snapshot of U.S. Bankruptcy Proceeding Case 15-20919: "Amy E Visciglia's bankruptcy, initiated in May 2015 and concluded by 08/26/2015 in New London, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy E Visciglia — Connecticut, 15-20919


ᐅ Bonnie K Wagner, Connecticut

Address: 281 Gardner Ave Unit F6 New London, CT 06320

Snapshot of U.S. Bankruptcy Proceeding Case 12-20387: "In New London, CT, Bonnie K Wagner filed for Chapter 7 bankruptcy in Feb 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
Bonnie K Wagner — Connecticut, 12-20387


ᐅ Kathleen Mae Wainwright, Connecticut

Address: 843 Montauk Ave New London, CT 06320-4334

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21343: "Kathleen Mae Wainwright's Chapter 7 bankruptcy, filed in New London, CT in July 7, 2014, led to asset liquidation, with the case closing in October 2014."
Kathleen Mae Wainwright — Connecticut, 2014-21343