personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakdale, 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 Tammy Amnott, Connecticut

Address: 71 Leitao Dr Oakdale, CT 06370

Brief Overview of Bankruptcy Case 09-23818: "In a Chapter 7 bankruptcy case, Tammy Amnott from Oakdale, CT, saw her proceedings start in December 30, 2009 and complete by 03.30.2010, involving asset liquidation."
Tammy Amnott — Connecticut, 09-23818


ᐅ Frank D Angelus, Connecticut

Address: 263 Chesterfield Rd Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 12-22806: "Oakdale, CT resident Frank D Angelus's 2012-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2013."
Frank D Angelus — Connecticut, 12-22806


ᐅ Edgar D Aragones, Connecticut

Address: 89 Williams Rd Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 12-21148: "In Oakdale, CT, Edgar D Aragones filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2012."
Edgar D Aragones — Connecticut, 12-21148


ᐅ Sharon A Bailey, Connecticut

Address: 620 Norwich Salem Tpke Oakdale, CT 06370-1016

Brief Overview of Bankruptcy Case 15-21630: "The case of Sharon A Bailey in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Bailey — Connecticut, 15-21630


ᐅ Andrew Bakoledis, Connecticut

Address: 60 Pheasant Run Oakdale, CT 06370

Bankruptcy Case 10-23948 Summary: "In Oakdale, CT, Andrew Bakoledis filed for Chapter 7 bankruptcy in 11/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-06."
Andrew Bakoledis — Connecticut, 10-23948


ᐅ Lisa H Baldwin, Connecticut

Address: 29 Oak Hill Rd Oakdale, CT 06370

Bankruptcy Case 11-22693 Overview: "The bankruptcy record of Lisa H Baldwin from Oakdale, CT, shows a Chapter 7 case filed in 09/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Lisa H Baldwin — Connecticut, 11-22693


ᐅ Iii Walter Banas, Connecticut

Address: 48 Leitao Dr Oakdale, CT 06370

Brief Overview of Bankruptcy Case 10-21523: "Iii Walter Banas's bankruptcy, initiated in 05.06.2010 and concluded by 2010-08-22 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Walter Banas — Connecticut, 10-21523


ᐅ Robert J Barnes, Connecticut

Address: 1583 Bozrah Rd Lot 5 Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 12-20012: "In Oakdale, CT, Robert J Barnes filed for Chapter 7 bankruptcy in 01/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-23."
Robert J Barnes — Connecticut, 12-20012


ᐅ Elaine R Benoit, Connecticut

Address: 122 Doyle Rd Oakdale, CT 06370

Bankruptcy Case 11-21466 Summary: "In Oakdale, CT, Elaine R Benoit filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Elaine R Benoit — Connecticut, 11-21466


ᐅ Jeanne M Bergenn, Connecticut

Address: 62 Beechwood Rd Oakdale, CT 06370-1703

Bankruptcy Case 16-20386 Overview: "The bankruptcy filing by Jeanne M Bergenn, undertaken in 2016-03-11 in Oakdale, CT under Chapter 7, concluded with discharge in 06.09.2016 after liquidating assets."
Jeanne M Bergenn — Connecticut, 16-20386


ᐅ Maurice F Bogue, Connecticut

Address: 1119 Route 163 Oakdale, CT 06370-1153

Bankruptcy Case 14-20041 Overview: "The bankruptcy filing by Maurice F Bogue, undertaken in 2014-01-10 in Oakdale, CT under Chapter 7, concluded with discharge in Apr 10, 2014 after liquidating assets."
Maurice F Bogue — Connecticut, 14-20041


ᐅ Joanne M Boldrighine, Connecticut

Address: 79 Veterans Ct Oakdale, CT 06370

Concise Description of Bankruptcy Case 13-210387: "In Oakdale, CT, Joanne M Boldrighine filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
Joanne M Boldrighine — Connecticut, 13-21038


ᐅ Brian D Buscetto, Connecticut

Address: 521 Chesterfield Rd Oakdale, CT 06370

Bankruptcy Case 12-20757 Summary: "The bankruptcy record of Brian D Buscetto from Oakdale, CT, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Brian D Buscetto — Connecticut, 12-20757


ᐅ John M Calash, Connecticut

Address: 19 Georgia Rd Apt 5 Oakdale, CT 06370-1529

Bankruptcy Case 15-20020 Summary: "In a Chapter 7 bankruptcy case, John M Calash from Oakdale, CT, saw their proceedings start in January 2015 and complete by April 7, 2015, involving asset liquidation."
John M Calash — Connecticut, 15-20020


ᐅ Richard J Caulfield, Connecticut

Address: 478 Fire St Oakdale, CT 06370

Brief Overview of Bankruptcy Case 12-21023: "Richard J Caulfield's bankruptcy, initiated in 2012-04-27 and concluded by August 2012 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Caulfield — Connecticut, 12-21023


ᐅ Christine M Cavan, Connecticut

Address: 8 Massachusetts Rd Oakdale, CT 06370-1534

Bankruptcy Case 15-21029 Summary: "Christine M Cavan's Chapter 7 bankruptcy, filed in Oakdale, CT in 06/12/2015, led to asset liquidation, with the case closing in 09/10/2015."
Christine M Cavan — Connecticut, 15-21029


ᐅ Harold Charles, Connecticut

Address: 1115 Old Colchester Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 10-241697: "Oakdale, CT resident Harold Charles's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Harold Charles — Connecticut, 10-24169


ᐅ Jean R Chery, Connecticut

Address: 4 Mayo Ave Oakdale, CT 06370

Bankruptcy Case 12-21151 Overview: "Jean R Chery's bankruptcy, initiated in 05.09.2012 and concluded by 2012-08-25 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean R Chery — Connecticut, 12-21151


ᐅ Margaret B Chiappone, Connecticut

Address: 1793A Hartford New London Tpke Oakdale, CT 06370-1716

Snapshot of U.S. Bankruptcy Proceeding Case 15-21461: "The bankruptcy record of Margaret B Chiappone from Oakdale, CT, shows a Chapter 7 case filed in Aug 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Margaret B Chiappone — Connecticut, 15-21461


ᐅ Lisa A Chiarella, Connecticut

Address: 87F Cottage Rd Oakdale, CT 06370-1092

Brief Overview of Bankruptcy Case 15-20071: "The bankruptcy filing by Lisa A Chiarella, undertaken in Jan 16, 2015 in Oakdale, CT under Chapter 7, concluded with discharge in 04.16.2015 after liquidating assets."
Lisa A Chiarella — Connecticut, 15-20071


ᐅ Thomas J Chiarella, Connecticut

Address: 87F Cottage Rd Oakdale, CT 06370-1092

Snapshot of U.S. Bankruptcy Proceeding Case 15-20071: "The bankruptcy record of Thomas J Chiarella from Oakdale, CT, shows a Chapter 7 case filed in 2015-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2015."
Thomas J Chiarella — Connecticut, 15-20071


ᐅ Jennifer A Clark, Connecticut

Address: 16 John W Luty Dr Oakdale, CT 06370-1681

Concise Description of Bankruptcy Case 15-220077: "Jennifer A Clark's bankruptcy, initiated in 11.23.2015 and concluded by 2016-02-21 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Clark — Connecticut, 15-22007


ᐅ Chad Christopher Crump, Connecticut

Address: 143 Simpson Ln Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 11-21817: "Oakdale, CT resident Chad Christopher Crump's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Chad Christopher Crump — Connecticut, 11-21817


ᐅ Arthur Davis, Connecticut

Address: 10 Pires Dr Oakdale, CT 06370

Brief Overview of Bankruptcy Case 10-23973: "The bankruptcy filing by Arthur Davis, undertaken in 2010-11-19 in Oakdale, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Arthur Davis — Connecticut, 10-23973


ᐅ John F Dufrat, Connecticut

Address: 519 Norwich Salem Tpke # 82 Oakdale, CT 06370-1131

Bankruptcy Case 14-22087 Overview: "In a Chapter 7 bankruptcy case, John F Dufrat from Oakdale, CT, saw their proceedings start in 2014-10-28 and complete by Jan 26, 2015, involving asset liquidation."
John F Dufrat — Connecticut, 14-22087


ᐅ Jamie F Esquilin, Connecticut

Address: 122 Noble Hill Rd Oakdale, CT 06370

Bankruptcy Case 11-21176 Summary: "Jamie F Esquilin's bankruptcy, initiated in 2011-04-22 and concluded by 2011-08-08 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie F Esquilin — Connecticut, 11-21176


ᐅ Timothy C Featherstone, Connecticut

Address: 2 Pheasant Run Oakdale, CT 06370

Concise Description of Bankruptcy Case 09-230737: "The case of Timothy C Featherstone in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy C Featherstone — Connecticut, 09-23073


ᐅ Kelly J Gonzalez, Connecticut

Address: 47 Leitao Dr Oakdale, CT 06370

Bankruptcy Case 11-21357 Overview: "Oakdale, CT resident Kelly J Gonzalez's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2011."
Kelly J Gonzalez — Connecticut, 11-21357


ᐅ Larson Alicyne D Gordon, Connecticut

Address: 18 Carolina Dr Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 12-22649: "The bankruptcy filing by Larson Alicyne D Gordon, undertaken in November 6, 2012 in Oakdale, CT under Chapter 7, concluded with discharge in Feb 10, 2013 after liquidating assets."
Larson Alicyne D Gordon — Connecticut, 12-22649


ᐅ Anita S Hallbauer, Connecticut

Address: 24 John W Luty Dr Oakdale, CT 06370-1681

Concise Description of Bankruptcy Case 15-203727: "Anita S Hallbauer's Chapter 7 bankruptcy, filed in Oakdale, CT in 03/11/2015, led to asset liquidation, with the case closing in 06/09/2015."
Anita S Hallbauer — Connecticut, 15-20372


ᐅ Mark A Hallbauer, Connecticut

Address: 24 John W Luty Dr Oakdale, CT 06370-1681

Concise Description of Bankruptcy Case 15-203727: "In Oakdale, CT, Mark A Hallbauer filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2015."
Mark A Hallbauer — Connecticut, 15-20372


ᐅ Jeffrey Hantman, Connecticut

Address: 46 Green Valley Dr Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 10-23357: "Jeffrey Hantman's bankruptcy, initiated in September 29, 2010 and concluded by 01/15/2011 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hantman — Connecticut, 10-23357


ᐅ Jr Richard Hauser, Connecticut

Address: 54 Daisy Hill Rd Oakdale, CT 06370

Brief Overview of Bankruptcy Case 10-20193: "In a Chapter 7 bankruptcy case, Jr Richard Hauser from Oakdale, CT, saw their proceedings start in 2010-01-23 and complete by Apr 20, 2010, involving asset liquidation."
Jr Richard Hauser — Connecticut, 10-20193


ᐅ Laura A Heon, Connecticut

Address: 15 California Dr Oakdale, CT 06370

Concise Description of Bankruptcy Case 11-213187: "In Oakdale, CT, Laura A Heon filed for Chapter 7 bankruptcy in 05.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Laura A Heon — Connecticut, 11-21318


ᐅ Lesley Ingves, Connecticut

Address: 20 Georgia Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 10-235097: "The bankruptcy filing by Lesley Ingves, undertaken in 10.13.2010 in Oakdale, CT under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Lesley Ingves — Connecticut, 10-23509


ᐅ Tracy L Johnston, Connecticut

Address: 286A Oxoboxo Dam Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 12-214077: "The bankruptcy record of Tracy L Johnston from Oakdale, CT, shows a Chapter 7 case filed in 06.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2012."
Tracy L Johnston — Connecticut, 12-21407


ᐅ Jason T Joyner, Connecticut

Address: 25 Massachusetts Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 12-216437: "The bankruptcy filing by Jason T Joyner, undertaken in Jul 2, 2012 in Oakdale, CT under Chapter 7, concluded with discharge in 10.18.2012 after liquidating assets."
Jason T Joyner — Connecticut, 12-21643


ᐅ Bushra F Karim, Connecticut

Address: 1319 Old Colchester Rd Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 12-23049: "Bushra F Karim's bankruptcy, initiated in 2012-12-30 and concluded by Apr 5, 2013 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bushra F Karim — Connecticut, 12-23049


ᐅ James Kenney, Connecticut

Address: 127 Connecticut Blvd Oakdale, CT 06370

Bankruptcy Case 10-22333 Overview: "In Oakdale, CT, James Kenney filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
James Kenney — Connecticut, 10-22333


ᐅ Christian Kollias, Connecticut

Address: 42 Cherry Ln Oakdale, CT 06370

Bankruptcy Case 13-20927 Summary: "Christian Kollias's Chapter 7 bankruptcy, filed in Oakdale, CT in 2013-05-07, led to asset liquidation, with the case closing in August 11, 2013."
Christian Kollias — Connecticut, 13-20927


ᐅ Kristen L Konnight, Connecticut

Address: 50 Oak Hill Rd Oakdale, CT 06370-1733

Bankruptcy Case 15-10583-1-rel Summary: "Kristen L Konnight's Chapter 7 bankruptcy, filed in Oakdale, CT in 2015-03-24, led to asset liquidation, with the case closing in 06.22.2015."
Kristen L Konnight — Connecticut, 15-10583-1


ᐅ Katherine Louise Lacross, Connecticut

Address: 279 Black Ash Rd Oakdale, CT 06370-1667

Bankruptcy Case 15-21493 Summary: "Oakdale, CT resident Katherine Louise Lacross's August 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2015."
Katherine Louise Lacross — Connecticut, 15-21493


ᐅ Thomas Albert Lacross, Connecticut

Address: 279 Black Ash Rd Oakdale, CT 06370-1667

Brief Overview of Bankruptcy Case 15-21493: "The bankruptcy filing by Thomas Albert Lacross, undertaken in 08/24/2015 in Oakdale, CT under Chapter 7, concluded with discharge in Nov 22, 2015 after liquidating assets."
Thomas Albert Lacross — Connecticut, 15-21493


ᐅ Corinne L Lamour, Connecticut

Address: 1 Fellows Rd Apt 34 Oakdale, CT 06370-1623

Bankruptcy Case 15-20865 Summary: "The bankruptcy filing by Corinne L Lamour, undertaken in 2015-05-19 in Oakdale, CT under Chapter 7, concluded with discharge in August 17, 2015 after liquidating assets."
Corinne L Lamour — Connecticut, 15-20865


ᐅ Robin L Lamour, Connecticut

Address: 1 Fellows Rd Apt 34 Oakdale, CT 06370-1623

Bankruptcy Case 15-20865 Summary: "In a Chapter 7 bankruptcy case, Robin L Lamour from Oakdale, CT, saw their proceedings start in 05/19/2015 and complete by August 2015, involving asset liquidation."
Robin L Lamour — Connecticut, 15-20865


ᐅ Donovan Lee, Connecticut

Address: 288 Butlertown Rd Oakdale, CT 06370

Bankruptcy Case 12-20630 Overview: "The case of Donovan Lee in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donovan Lee — Connecticut, 12-20630


ᐅ Charles Richard Leonard, Connecticut

Address: 22 Texas Dr Oakdale, CT 06370

Bankruptcy Case 13-21046 Summary: "Charles Richard Leonard's Chapter 7 bankruptcy, filed in Oakdale, CT in May 2013, led to asset liquidation, with the case closing in 2013-08-21."
Charles Richard Leonard — Connecticut, 13-21046


ᐅ Jeffrey T Lewellen, Connecticut

Address: 18 Pheasant Run Oakdale, CT 06370

Concise Description of Bankruptcy Case 12-207287: "The bankruptcy filing by Jeffrey T Lewellen, undertaken in 2012-03-30 in Oakdale, CT under Chapter 7, concluded with discharge in July 16, 2012 after liquidating assets."
Jeffrey T Lewellen — Connecticut, 12-20728


ᐅ Toni L Lilly, Connecticut

Address: 837 Chesterfield Rd Oakdale, CT 06370-1804

Snapshot of U.S. Bankruptcy Proceeding Case 14-21699: "The bankruptcy record of Toni L Lilly from Oakdale, CT, shows a Chapter 7 case filed in Aug 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2014."
Toni L Lilly — Connecticut, 14-21699


ᐅ Jeffrey Lindstrom, Connecticut

Address: 7 Beechwood Rd Oakdale, CT 06370-1704

Concise Description of Bankruptcy Case 15-211577: "Jeffrey Lindstrom's bankruptcy, initiated in 2015-06-29 and concluded by 2015-09-27 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lindstrom — Connecticut, 15-21157


ᐅ Myrna Lindstrom, Connecticut

Address: 7 Beechwood Rd Oakdale, CT 06370-1704

Bankruptcy Case 15-21157 Summary: "In Oakdale, CT, Myrna Lindstrom filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2015."
Myrna Lindstrom — Connecticut, 15-21157


ᐅ Michelle Guadi Lorince, Connecticut

Address: 19 Jeffrey Manor Rd Oakdale, CT 06370-1206

Concise Description of Bankruptcy Case 15-211397: "Michelle Guadi Lorince's Chapter 7 bankruptcy, filed in Oakdale, CT in 2015-06-26, led to asset liquidation, with the case closing in September 2015."
Michelle Guadi Lorince — Connecticut, 15-21139


ᐅ Steven Lorince, Connecticut

Address: 19 Jeffrey Manor Rd Oakdale, CT 06370-1206

Bankruptcy Case 15-21139 Summary: "Steven Lorince's bankruptcy, initiated in June 2015 and concluded by 09/24/2015 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lorince — Connecticut, 15-21139


ᐅ Charles E Lyman, Connecticut

Address: 24 Green Valley Dr Oakdale, CT 06370

Brief Overview of Bankruptcy Case 11-21178: "Charles E Lyman's bankruptcy, initiated in 04/22/2011 and concluded by 2011-08-08 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Lyman — Connecticut, 11-21178


ᐅ James A Maciejny, Connecticut

Address: 96 Oxoboxo Dam Rd Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 13-22391: "In a Chapter 7 bankruptcy case, James A Maciejny from Oakdale, CT, saw their proceedings start in 11/22/2013 and complete by 2014-02-26, involving asset liquidation."
James A Maciejny — Connecticut, 13-22391


ᐅ John Elliot Macpherson, Connecticut

Address: 48 Laurel Point Dr Oakdale, CT 06370-1207

Snapshot of U.S. Bankruptcy Proceeding Case 15-20662: "In a Chapter 7 bankruptcy case, John Elliot Macpherson from Oakdale, CT, saw their proceedings start in 04/17/2015 and complete by 07/16/2015, involving asset liquidation."
John Elliot Macpherson — Connecticut, 15-20662


ᐅ Eileen Frances Maddox, Connecticut

Address: 33 Vermont Dr Oakdale, CT 06370-1556

Concise Description of Bankruptcy Case 15-213937: "The case of Eileen Frances Maddox in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Frances Maddox — Connecticut, 15-21393


ᐅ Iii Gilbert J Maffeo, Connecticut

Address: 10 Hunters Run Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 13-22088: "Iii Gilbert J Maffeo's Chapter 7 bankruptcy, filed in Oakdale, CT in 2013-10-11, led to asset liquidation, with the case closing in 01/15/2014."
Iii Gilbert J Maffeo — Connecticut, 13-22088


ᐅ Norma E Malaga, Connecticut

Address: 31 Glendale Rd Oakdale, CT 06370-1713

Bankruptcy Case 14-21081 Overview: "Norma E Malaga's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma E Malaga — Connecticut, 14-21081


ᐅ Christopher J Manavas, Connecticut

Address: 21 Oak Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 11-219607: "The bankruptcy filing by Christopher J Manavas, undertaken in 2011-06-30 in Oakdale, CT under Chapter 7, concluded with discharge in Oct 16, 2011 after liquidating assets."
Christopher J Manavas — Connecticut, 11-21960


ᐅ Lorie Ann Marcavage, Connecticut

Address: 64 Simpson Ln Oakdale, CT 06370

Brief Overview of Bankruptcy Case 11-21818: "In Oakdale, CT, Lorie Ann Marcavage filed for Chapter 7 bankruptcy in 06.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Lorie Ann Marcavage — Connecticut, 11-21818


ᐅ Samantha A Martinez, Connecticut

Address: 36 Georgia Rd Oakdale, CT 06370-1524

Snapshot of U.S. Bankruptcy Proceeding Case 15-20499: "Samantha A Martinez's bankruptcy, initiated in 03/27/2015 and concluded by 2015-06-25 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha A Martinez — Connecticut, 15-20499


ᐅ Keith A Mckenna, Connecticut

Address: 531 Fire St Oakdale, CT 06370-1837

Snapshot of U.S. Bankruptcy Proceeding Case 15-21258: "In Oakdale, CT, Keith A Mckenna filed for Chapter 7 bankruptcy in Jul 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Keith A Mckenna — Connecticut, 15-21258


ᐅ Thomas J Mcnally, Connecticut

Address: 1017 E Lake Rd Oakdale, CT 06370-1818

Brief Overview of Bankruptcy Case 14-21704: "The case of Thomas J Mcnally in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Mcnally — Connecticut, 14-21704


ᐅ Leslie O Mcpherson, Connecticut

Address: 499 Chesterfield Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 11-235567: "The case of Leslie O Mcpherson in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie O Mcpherson — Connecticut, 11-23556


ᐅ Louise Mencarelli, Connecticut

Address: 1020 E Lake Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 11-213527: "In Oakdale, CT, Louise Mencarelli filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2011."
Louise Mencarelli — Connecticut, 11-21352


ᐅ James Arthur Moorcroft, Connecticut

Address: 23 Ventura Dr Oakdale, CT 06370-1137

Bankruptcy Case 16-20746 Summary: "In Oakdale, CT, James Arthur Moorcroft filed for Chapter 7 bankruptcy in 05.06.2016. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2016."
James Arthur Moorcroft — Connecticut, 16-20746


ᐅ Deanna J Morris, Connecticut

Address: 27 Georgia Rd Apt 24 Oakdale, CT 06370

Concise Description of Bankruptcy Case 13-208287: "Deanna J Morris's bankruptcy, initiated in 04.26.2013 and concluded by 2013-07-31 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna J Morris — Connecticut, 13-20828


ᐅ Stephen Oloski, Connecticut

Address: 14 Birch Ter Oakdale, CT 06370

Concise Description of Bankruptcy Case 10-209637: "Oakdale, CT resident Stephen Oloski's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Stephen Oloski — Connecticut, 10-20963


ᐅ Kathleen Paquette, Connecticut

Address: PO Box 204 Oakdale, CT 06370

Bankruptcy Case 10-21446 Overview: "In Oakdale, CT, Kathleen Paquette filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Kathleen Paquette — Connecticut, 10-21446


ᐅ Gladys A Peay, Connecticut

Address: 1848 Hartford New London Tpke # 85 Oakdale, CT 06370-1738

Brief Overview of Bankruptcy Case 15-20770: "The bankruptcy record of Gladys A Peay from Oakdale, CT, shows a Chapter 7 case filed in 05.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Gladys A Peay — Connecticut, 15-20770


ᐅ Catherine Pescatello, Connecticut

Address: 124 Fire St Oakdale, CT 06370

Concise Description of Bankruptcy Case 10-214197: "The case of Catherine Pescatello in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Pescatello — Connecticut, 10-21419


ᐅ Bonnie Petrosus, Connecticut

Address: 16 Chapel Hill Rd Oakdale, CT 06370

Bankruptcy Case 10-20748 Summary: "Bonnie Petrosus's Chapter 7 bankruptcy, filed in Oakdale, CT in March 2010, led to asset liquidation, with the case closing in 2010-06-27."
Bonnie Petrosus — Connecticut, 10-20748


ᐅ Scott L Plourde, Connecticut

Address: 203 Doyle Rd Oakdale, CT 06370

Brief Overview of Bankruptcy Case 12-22667: "Oakdale, CT resident Scott L Plourde's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2013."
Scott L Plourde — Connecticut, 12-22667


ᐅ Jose Primero, Connecticut

Address: 11 Sparrow Ct Oakdale, CT 06370-1678

Bankruptcy Case 14-21137 Overview: "In a Chapter 7 bankruptcy case, Jose Primero from Oakdale, CT, saw their proceedings start in 06.05.2014 and complete by 09.03.2014, involving asset liquidation."
Jose Primero — Connecticut, 14-21137


ᐅ Lauredes Minimo Robitaille, Connecticut

Address: 20 Manor Rd Oakdale, CT 06370

Bankruptcy Case 13-22024 Summary: "Lauredes Minimo Robitaille's Chapter 7 bankruptcy, filed in Oakdale, CT in 09/30/2013, led to asset liquidation, with the case closing in January 4, 2014."
Lauredes Minimo Robitaille — Connecticut, 13-22024


ᐅ Donald Phillip Russo, Connecticut

Address: 290 Oxoboxo Dam Rd Oakdale, CT 06370-1223

Concise Description of Bankruptcy Case 15-217047: "The bankruptcy filing by Donald Phillip Russo, undertaken in September 2015 in Oakdale, CT under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Donald Phillip Russo — Connecticut, 15-21704


ᐅ Douglas Sanford, Connecticut

Address: 49 New York Rd Oakdale, CT 06370

Brief Overview of Bankruptcy Case 10-24214: "Douglas Sanford's bankruptcy, initiated in December 2010 and concluded by March 2011 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Sanford — Connecticut, 10-24214


ᐅ Donald V Schleicher, Connecticut

Address: 63 Glendale Rd Oakdale, CT 06370-1713

Bankruptcy Case 15-20242 Overview: "The bankruptcy filing by Donald V Schleicher, undertaken in February 20, 2015 in Oakdale, CT under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Donald V Schleicher — Connecticut, 15-20242


ᐅ Harry Schuette, Connecticut

Address: 81 Liberty Rd Apt 45 Oakdale, CT 06370

Brief Overview of Bankruptcy Case 13-20091: "The bankruptcy record of Harry Schuette from Oakdale, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Harry Schuette — Connecticut, 13-20091


ᐅ Troy A Smith, Connecticut

Address: 1459 Route 163 Oakdale, CT 06370-1110

Brief Overview of Bankruptcy Case 15-22120: "The bankruptcy record of Troy A Smith from Oakdale, CT, shows a Chapter 7 case filed in 12.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2016."
Troy A Smith — Connecticut, 15-22120


ᐅ Park Sutton Spinney, Connecticut

Address: 77 Noble Hill Rd Oakdale, CT 06370

Bankruptcy Case 13-21440 Summary: "The bankruptcy filing by Park Sutton Spinney, undertaken in Jul 16, 2013 in Oakdale, CT under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Park Sutton Spinney — Connecticut, 13-21440


ᐅ John Sproat, Connecticut

Address: 144 Connecticut Blvd Oakdale, CT 06370

Concise Description of Bankruptcy Case 10-222677: "John Sproat's Chapter 7 bankruptcy, filed in Oakdale, CT in Jul 2, 2010, led to asset liquidation, with the case closing in October 2010."
John Sproat — Connecticut, 10-22267


ᐅ Genevieve Constance Stapleton, Connecticut

Address: PO Box 217 Oakdale, CT 06370

Bankruptcy Case 13-22232 Summary: "Genevieve Constance Stapleton's Chapter 7 bankruptcy, filed in Oakdale, CT in Oct 31, 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Genevieve Constance Stapleton — Connecticut, 13-22232


ᐅ Hayes Stauffer, Connecticut

Address: 1200 Route 163 Oakdale, CT 06370

Brief Overview of Bankruptcy Case 10-24136: "The bankruptcy record of Hayes Stauffer from Oakdale, CT, shows a Chapter 7 case filed in 12/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2011."
Hayes Stauffer — Connecticut, 10-24136


ᐅ Lisa A Stopa, Connecticut

Address: 1796 Hartford New London Tpke Oakdale, CT 06370

Bankruptcy Case 12-22492 Summary: "Lisa A Stopa's Chapter 7 bankruptcy, filed in Oakdale, CT in October 2012, led to asset liquidation, with the case closing in 2013-01-21."
Lisa A Stopa — Connecticut, 12-22492


ᐅ Patricia E Sullivan, Connecticut

Address: 302 Oxoboxo Dam Rd Oakdale, CT 06370

Brief Overview of Bankruptcy Case 12-21504: "The bankruptcy record of Patricia E Sullivan from Oakdale, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Patricia E Sullivan — Connecticut, 12-21504


ᐅ Susan E Sullivan, Connecticut

Address: 70 Connecticut Blvd Oakdale, CT 06370-1507

Bankruptcy Case 2014-21592 Overview: "The bankruptcy filing by Susan E Sullivan, undertaken in 08/08/2014 in Oakdale, CT under Chapter 7, concluded with discharge in 11/06/2014 after liquidating assets."
Susan E Sullivan — Connecticut, 2014-21592


ᐅ Eva Szpak, Connecticut

Address: 1707 Hartford New London Tpke Route 85 Oakdale, CT 06370

Brief Overview of Bankruptcy Case 11-23330: "In a Chapter 7 bankruptcy case, Eva Szpak from Oakdale, CT, saw her proceedings start in Nov 23, 2011 and complete by March 10, 2012, involving asset liquidation."
Eva Szpak — Connecticut, 11-23330


ᐅ Melissa Thomas, Connecticut

Address: 52 Pennsylvania Ave Oakdale, CT 06370

Brief Overview of Bankruptcy Case 10-22364: "The case of Melissa Thomas in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Thomas — Connecticut, 10-22364


ᐅ Steven J Tomczik, Connecticut

Address: 19 Idaho St Oakdale, CT 06370-1409

Bankruptcy Case 16-20575 Overview: "The bankruptcy filing by Steven J Tomczik, undertaken in Apr 8, 2016 in Oakdale, CT under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Steven J Tomczik — Connecticut, 16-20575


ᐅ Tracy L Tomczik, Connecticut

Address: 19 Idaho St Oakdale, CT 06370-1409

Brief Overview of Bankruptcy Case 16-20575: "Oakdale, CT resident Tracy L Tomczik's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Tracy L Tomczik — Connecticut, 16-20575


ᐅ Cristina C Trotochaud, Connecticut

Address: PO Box 133 Oakdale, CT 06370-0133

Bankruptcy Case 15-20454 Summary: "The bankruptcy record of Cristina C Trotochaud from Oakdale, CT, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015."
Cristina C Trotochaud — Connecticut, 15-20454


ᐅ Mark R Trotochaud, Connecticut

Address: PO Box 133 Oakdale, CT 06370-0133

Bankruptcy Case 15-20454 Overview: "Mark R Trotochaud's Chapter 7 bankruptcy, filed in Oakdale, CT in Mar 20, 2015, led to asset liquidation, with the case closing in 06/18/2015."
Mark R Trotochaud — Connecticut, 15-20454


ᐅ Laura Tryon, Connecticut

Address: 30 Oak Hill Rd Oakdale, CT 06370

Concise Description of Bankruptcy Case 10-227897: "The case of Laura Tryon in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Tryon — Connecticut, 10-22789


ᐅ Steven J Turchetta, Connecticut

Address: 8 Adamo Ave Oakdale, CT 06370

Snapshot of U.S. Bankruptcy Proceeding Case 13-20087: "In a Chapter 7 bankruptcy case, Steven J Turchetta from Oakdale, CT, saw their proceedings start in 01.17.2013 and complete by April 23, 2013, involving asset liquidation."
Steven J Turchetta — Connecticut, 13-20087


ᐅ Jodi L Varney, Connecticut

Address: 72 Georgia Rd Oakdale, CT 06370-1524

Bankruptcy Case 16-20435 Summary: "In Oakdale, CT, Jodi L Varney filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Jodi L Varney — Connecticut, 16-20435


ᐅ Kenneth Venett, Connecticut

Address: 45 Vermont Dr Oakdale, CT 06370

Concise Description of Bankruptcy Case 09-236057: "The bankruptcy filing by Kenneth Venett, undertaken in December 2009 in Oakdale, CT under Chapter 7, concluded with discharge in 03.16.2010 after liquidating assets."
Kenneth Venett — Connecticut, 09-23605


ᐅ Wayne Vogel, Connecticut

Address: 39 Beckwith Rd Oakdale, CT 06370

Bankruptcy Case 10-20168 Summary: "The case of Wayne Vogel in Oakdale, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Vogel — Connecticut, 10-20168


ᐅ Leslie C Walter, Connecticut

Address: PO Box 242 Oakdale, CT 06370

Brief Overview of Bankruptcy Case 11-21827: "Leslie C Walter's bankruptcy, initiated in 2011-06-17 and concluded by October 3, 2011 in Oakdale, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie C Walter — Connecticut, 11-21827