personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

North Stonington, 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 Mara L Bedell, Connecticut

Address: 208 Cossaduck Hill Rd North Stonington, CT 06359-1008

Snapshot of U.S. Bankruptcy Proceeding Case 16-20391: "The bankruptcy filing by Mara L Bedell, undertaken in 2016-03-11 in North Stonington, CT under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Mara L Bedell — Connecticut, 16-20391


ᐅ Walter Birkbeck, Connecticut

Address: 287 Wyassup Rd North Stonington, CT 06359

Brief Overview of Bankruptcy Case 10-21588: "Walter Birkbeck's Chapter 7 bankruptcy, filed in North Stonington, CT in 2010-05-12, led to asset liquidation, with the case closing in 2010-08-28."
Walter Birkbeck — Connecticut, 10-21588


ᐅ Susan Tracy Brady, Connecticut

Address: 14 Fowler Rd North Stonington, CT 06359-1104

Bankruptcy Case 2014-21341 Overview: "North Stonington, CT resident Susan Tracy Brady's 2014-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2014."
Susan Tracy Brady — Connecticut, 2014-21341


ᐅ Lois Caswell, Connecticut

Address: 447B Pendleton Hill Rd North Stonington, CT 06359

Snapshot of U.S. Bankruptcy Proceeding Case 10-21993: "The case of Lois Caswell in North Stonington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Caswell — Connecticut, 10-21993


ᐅ Wallace Chapman, Connecticut

Address: 567 Pendleton Hill Rd North Stonington, CT 06359

Bankruptcy Case 10-22514 Overview: "The bankruptcy record of Wallace Chapman from North Stonington, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2010."
Wallace Chapman — Connecticut, 10-22514


ᐅ Maurice Wayne Dean, Connecticut

Address: 204 Clarks Falls Rd North Stonington, CT 06359

Brief Overview of Bankruptcy Case 11-20256: "Maurice Wayne Dean's bankruptcy, initiated in 02.02.2011 and concluded by 05.04.2011 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Wayne Dean — Connecticut, 11-20256


ᐅ Jr Donald Douton, Connecticut

Address: 61 Mystic Rd North Stonington, CT 06359

Concise Description of Bankruptcy Case 10-201967: "The case of Jr Donald Douton in North Stonington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Douton — Connecticut, 10-20196


ᐅ Rose L Durham, Connecticut

Address: 41 Rocky Hollow Rd North Stonington, CT 06359-1635

Bankruptcy Case 14-21064 Summary: "In North Stonington, CT, Rose L Durham filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Rose L Durham — Connecticut, 14-21064


ᐅ David Durham, Connecticut

Address: 41 Rocky Hollow Rd North Stonington, CT 06359

Bankruptcy Case 10-21978 Overview: "In a Chapter 7 bankruptcy case, David Durham from North Stonington, CT, saw his proceedings start in 06.11.2010 and complete by 09/27/2010, involving asset liquidation."
David Durham — Connecticut, 10-21978


ᐅ Luis C Dutra, Connecticut

Address: 9 Kingswood Dr North Stonington, CT 06359

Snapshot of U.S. Bankruptcy Proceeding Case 13-20899: "Luis C Dutra's Chapter 7 bankruptcy, filed in North Stonington, CT in 2013-05-02, led to asset liquidation, with the case closing in Aug 6, 2013."
Luis C Dutra — Connecticut, 13-20899


ᐅ Patrick Gahagan, Connecticut

Address: 22 Cedar Dr North Stonington, CT 06359-1601

Bankruptcy Case 16-20439 Overview: "Patrick Gahagan's bankruptcy, initiated in March 2016 and concluded by 06.16.2016 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Gahagan — Connecticut, 16-20439


ᐅ Sheila Gahagan, Connecticut

Address: 22 Cedar Dr North Stonington, CT 06359-1601

Snapshot of U.S. Bankruptcy Proceeding Case 16-20439: "Sheila Gahagan's Chapter 7 bankruptcy, filed in North Stonington, CT in 03.18.2016, led to asset liquidation, with the case closing in Jun 16, 2016."
Sheila Gahagan — Connecticut, 16-20439


ᐅ Sr Joseph Gentile, Connecticut

Address: 452 Norwich Westerly Rd North Stonington, CT 06359

Snapshot of U.S. Bankruptcy Proceeding Case 10-23261: "Sr Joseph Gentile's bankruptcy, initiated in 2010-09-23 and concluded by 01/09/2011 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Gentile — Connecticut, 10-23261


ᐅ James Robert Grider, Connecticut

Address: 47 Billings Lake Rd North Stonington, CT 06359-1001

Bankruptcy Case 2014-21345 Summary: "In a Chapter 7 bankruptcy case, James Robert Grider from North Stonington, CT, saw their proceedings start in 2014-07-07 and complete by 10/05/2014, involving asset liquidation."
James Robert Grider — Connecticut, 2014-21345


ᐅ Wendy Hackett, Connecticut

Address: 387 Pendleton Hill Rd North Stonington, CT 06359

Bankruptcy Case 09-23210 Summary: "North Stonington, CT resident Wendy Hackett's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Wendy Hackett — Connecticut, 09-23210


ᐅ Kim M Haley, Connecticut

Address: 70 Denison Hl North Stonington, CT 06359

Concise Description of Bankruptcy Case 11-220657: "The bankruptcy record of Kim M Haley from North Stonington, CT, shows a Chapter 7 case filed in 07/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2011."
Kim M Haley — Connecticut, 11-22065


ᐅ Diane K Helme, Connecticut

Address: 284 Pendleton Hl North Stonington, CT 06359

Snapshot of U.S. Bankruptcy Proceeding Case 12-20018: "Diane K Helme's bankruptcy, initiated in 2012-01-06 and concluded by 04/23/2012 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane K Helme — Connecticut, 12-20018


ᐅ Eric Hvarre, Connecticut

Address: 361 Norwich Westerly Rd North Stonington, CT 06359

Bankruptcy Case 10-22065 Summary: "In North Stonington, CT, Eric Hvarre filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2010."
Eric Hvarre — Connecticut, 10-22065


ᐅ Christopher Z Lachowski, Connecticut

Address: 24 Kingswood Dr North Stonington, CT 06359-1503

Bankruptcy Case 15-21092 Overview: "The bankruptcy record of Christopher Z Lachowski from North Stonington, CT, shows a Chapter 7 case filed in Jun 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2015."
Christopher Z Lachowski — Connecticut, 15-21092


ᐅ Kara A Larkin, Connecticut

Address: 62 Pond Dr North Stonington, CT 06359

Snapshot of U.S. Bankruptcy Proceeding Case 13-20045: "The bankruptcy filing by Kara A Larkin, undertaken in 01.10.2013 in North Stonington, CT under Chapter 7, concluded with discharge in 04.16.2013 after liquidating assets."
Kara A Larkin — Connecticut, 13-20045


ᐅ Paul A Lebeau, Connecticut

Address: 159 Babcock Rd North Stonington, CT 06359

Concise Description of Bankruptcy Case 11-221237: "Paul A Lebeau's bankruptcy, initiated in 07.15.2011 and concluded by 10/31/2011 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Lebeau — Connecticut, 11-22123


ᐅ Jamie L Macgregor, Connecticut

Address: 715 Norwich Westerly Rd North Stonington, CT 06359

Snapshot of U.S. Bankruptcy Proceeding Case 12-22566: "The bankruptcy record of Jamie L Macgregor from North Stonington, CT, shows a Chapter 7 case filed in October 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2013."
Jamie L Macgregor — Connecticut, 12-22566


ᐅ Iv John Maciver, Connecticut

Address: 234 Mystic Rd North Stonington, CT 06359

Bankruptcy Case 10-22938 Overview: "In North Stonington, CT, Iv John Maciver filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by December 12, 2010."
Iv John Maciver — Connecticut, 10-22938


ᐅ Michelle Marcaurele, Connecticut

Address: 183 Anna Farm Rd E North Stonington, CT 06359

Bankruptcy Case 13-22318 Overview: "The bankruptcy record of Michelle Marcaurele from North Stonington, CT, shows a Chapter 7 case filed in 11.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2014."
Michelle Marcaurele — Connecticut, 13-22318


ᐅ Everett T Menard, Connecticut

Address: 23 Ryder Rd North Stonington, CT 06359-1317

Concise Description of Bankruptcy Case 2014-212597: "The bankruptcy record of Everett T Menard from North Stonington, CT, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Everett T Menard — Connecticut, 2014-21259


ᐅ Richard F Menard, Connecticut

Address: 23 Ryder Rd North Stonington, CT 06359

Concise Description of Bankruptcy Case 12-227237: "North Stonington, CT resident Richard F Menard's Nov 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2013."
Richard F Menard — Connecticut, 12-22723


ᐅ Christopher Robert Messinger, Connecticut

Address: 287 Norwich Westerly Rd North Stonington, CT 06359-1615

Bankruptcy Case 16-20324 Overview: "North Stonington, CT resident Christopher Robert Messinger's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Christopher Robert Messinger — Connecticut, 16-20324


ᐅ Kimberly Ann Messinger, Connecticut

Address: 287 Norwich Westerly Rd North Stonington, CT 06359-1615

Bankruptcy Case 16-20324 Summary: "North Stonington, CT resident Kimberly Ann Messinger's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Kimberly Ann Messinger — Connecticut, 16-20324


ᐅ Terri Murach, Connecticut

Address: 3 Cedar Dr North Stonington, CT 06359

Brief Overview of Bankruptcy Case 10-22766: "The case of Terri Murach in North Stonington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Murach — Connecticut, 10-22766


ᐅ Elaine Nicholson, Connecticut

Address: 96 Cossaduck Hl North Stonington, CT 06359

Brief Overview of Bankruptcy Case 10-21060: "Elaine Nicholson's bankruptcy, initiated in 2010-03-31 and concluded by Jul 17, 2010 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Nicholson — Connecticut, 10-21060


ᐅ Jr Robert E Petrucci, Connecticut

Address: 628 Norwich Westerly Rd North Stonington, CT 06359-1214

Bankruptcy Case 09-20629 Summary: "Jr Robert E Petrucci, a resident of North Stonington, CT, entered a Chapter 13 bankruptcy plan in 2009-03-19, culminating in its successful completion by 06.10.2013."
Jr Robert E Petrucci — Connecticut, 09-20629


ᐅ Adam Douglas Rathbun, Connecticut

Address: 369 Providence New London Tpke North Stonington, CT 06359

Bankruptcy Case 11-20702 Summary: "In a Chapter 7 bankruptcy case, Adam Douglas Rathbun from North Stonington, CT, saw his proceedings start in Mar 17, 2011 and complete by 06.15.2011, involving asset liquidation."
Adam Douglas Rathbun — Connecticut, 11-20702


ᐅ Carol Roberts, Connecticut

Address: 447A Pendleton Hl North Stonington, CT 06359

Brief Overview of Bankruptcy Case 10-21014: "The bankruptcy record of Carol Roberts from North Stonington, CT, shows a Chapter 7 case filed in 03/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Carol Roberts — Connecticut, 10-21014


ᐅ Joshua Rock, Connecticut

Address: 645 Wyassup Rd North Stonington, CT 06359

Brief Overview of Bankruptcy Case 09-23711: "In North Stonington, CT, Joshua Rock filed for Chapter 7 bankruptcy in 2009-12-20. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Joshua Rock — Connecticut, 09-23711


ᐅ Dolores A Stubbs, Connecticut

Address: 633 Lantern Hl North Stonington, CT 06359-1222

Bankruptcy Case 14-20208 Summary: "The case of Dolores A Stubbs in North Stonington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores A Stubbs — Connecticut, 14-20208


ᐅ Robert L Stucker, Connecticut

Address: 93 Providence New London Tpke North Stonington, CT 06359

Bankruptcy Case 11-22647 Overview: "In a Chapter 7 bankruptcy case, Robert L Stucker from North Stonington, CT, saw their proceedings start in 2011-09-09 and complete by Dec 26, 2011, involving asset liquidation."
Robert L Stucker — Connecticut, 11-22647


ᐅ Kim Jean Tasca, Connecticut

Address: 47 Billings Lake Rd North Stonington, CT 06359

Concise Description of Bankruptcy Case 13-213597: "The bankruptcy record of Kim Jean Tasca from North Stonington, CT, shows a Chapter 7 case filed in June 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2013."
Kim Jean Tasca — Connecticut, 13-21359


ᐅ Russell S Thompson, Connecticut

Address: 34 Puttker Rd North Stonington, CT 06359-1118

Snapshot of U.S. Bankruptcy Proceeding Case 07-21553: "Russell S Thompson's Chapter 13 bankruptcy in North Stonington, CT started in 11.01.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 23, 2013."
Russell S Thompson — Connecticut, 07-21553


ᐅ Jeanne L Tillinghast, Connecticut

Address: 60 Reutemann Rd North Stonington, CT 06359

Snapshot of U.S. Bankruptcy Proceeding Case 13-22514: "The bankruptcy filing by Jeanne L Tillinghast, undertaken in 12/13/2013 in North Stonington, CT under Chapter 7, concluded with discharge in 03/19/2014 after liquidating assets."
Jeanne L Tillinghast — Connecticut, 13-22514


ᐅ Jeffrey Tuthill, Connecticut

Address: 119 Reutemann Rd Apt H North Stonington, CT 06359

Concise Description of Bankruptcy Case 10-236317: "Jeffrey Tuthill's bankruptcy, initiated in October 22, 2010 and concluded by Jan 26, 2011 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Tuthill — Connecticut, 10-23631


ᐅ Patten Ii Robert H Van, Connecticut

Address: PO Box 55 North Stonington, CT 06359

Brief Overview of Bankruptcy Case 11-22258: "The bankruptcy filing by Patten Ii Robert H Van, undertaken in July 2011 in North Stonington, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Patten Ii Robert H Van — Connecticut, 11-22258


ᐅ Joshua Paul Veal, Connecticut

Address: 3 Princess Ln North Stonington, CT 06359-1117

Concise Description of Bankruptcy Case 15-211317: "Joshua Paul Veal's Chapter 7 bankruptcy, filed in North Stonington, CT in June 26, 2015, led to asset liquidation, with the case closing in 2015-09-24."
Joshua Paul Veal — Connecticut, 15-21131


ᐅ Margaret Warfield, Connecticut

Address: 253 Grindstone Hill Rd North Stonington, CT 06359

Brief Overview of Bankruptcy Case 10-20375: "Margaret Warfield's bankruptcy, initiated in Feb 5, 2010 and concluded by 05/04/2010 in North Stonington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Warfield — Connecticut, 10-20375


ᐅ Jr James L Williams, Connecticut

Address: 640 Lantern Hl North Stonington, CT 06359-1221

Concise Description of Bankruptcy Case 14-212027: "The case of Jr James L Williams in North Stonington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James L Williams — Connecticut, 14-21202