personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakville, 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 Ericka L Afonso, Connecticut

Address: 6 Lilac Ave Oakville, CT 06779-1816

Concise Description of Bankruptcy Case 14-503967: "The case of Ericka L Afonso in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericka L Afonso — Connecticut, 14-50396


ᐅ Steven M Allen, Connecticut

Address: PO Box 164 Oakville, CT 06779-0164

Bankruptcy Case 14-50678 Overview: "The bankruptcy filing by Steven M Allen, undertaken in May 5, 2014 in Oakville, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Steven M Allen — Connecticut, 14-50678


ᐅ Erin M Amaral, Connecticut

Address: 60 Yale St Apt 1 Oakville, CT 06779

Bankruptcy Case 11-51736 Summary: "The case of Erin M Amaral in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin M Amaral — Connecticut, 11-51736


ᐅ Nils Anderson, Connecticut

Address: 67 Lilac Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 10-505387: "In a Chapter 7 bankruptcy case, Nils Anderson from Oakville, CT, saw their proceedings start in 03.10.2010 and complete by Jun 8, 2010, involving asset liquidation."
Nils Anderson — Connecticut, 10-50538


ᐅ Phillip P Armatino, Connecticut

Address: 15 Emile Ave Oakville, CT 06779-1805

Bankruptcy Case 15-51343 Overview: "In Oakville, CT, Phillip P Armatino filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2015."
Phillip P Armatino — Connecticut, 15-51343


ᐅ Marguerite Attanasio, Connecticut

Address: 160 Tucker Ave Oakville, CT 06779

Bankruptcy Case 11-50024 Overview: "In Oakville, CT, Marguerite Attanasio filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Marguerite Attanasio — Connecticut, 11-50024


ᐅ Sr Edward J Bachinski, Connecticut

Address: 55 Jordan Ave Oakville, CT 06779

Brief Overview of Bankruptcy Case 13-31106: "The case of Sr Edward J Bachinski in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Edward J Bachinski — Connecticut, 13-31106


ᐅ Sr John M Beck, Connecticut

Address: 50 Mango Cir Oakville, CT 06779

Bankruptcy Case 13-50426 Overview: "The case of Sr John M Beck in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John M Beck — Connecticut, 13-50426


ᐅ James A Bellerive, Connecticut

Address: 404 Sylvan Lake Rd Oakville, CT 06779

Bankruptcy Case 11-50970 Summary: "James A Bellerive's Chapter 7 bankruptcy, filed in Oakville, CT in 2011-05-16, led to asset liquidation, with the case closing in 2011-08-17."
James A Bellerive — Connecticut, 11-50970


ᐅ Susan C Bovat, Connecticut

Address: 162 Radnor Ln Oakville, CT 06779

Brief Overview of Bankruptcy Case 09-51957: "The case of Susan C Bovat in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan C Bovat — Connecticut, 09-51957


ᐅ Jennifer L Bradshaw, Connecticut

Address: 135 Ball Farm Rd Oakville, CT 06779

Bankruptcy Case 11-50805 Overview: "Jennifer L Bradshaw's bankruptcy, initiated in 04.26.2011 and concluded by Aug 12, 2011 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Bradshaw — Connecticut, 11-50805


ᐅ Jennifer Bugaytsova, Connecticut

Address: 152 Bamford Ave Oakville, CT 06779

Bankruptcy Case 10-50481 Overview: "The bankruptcy filing by Jennifer Bugaytsova, undertaken in March 2010 in Oakville, CT under Chapter 7, concluded with discharge in 2010-06-19 after liquidating assets."
Jennifer Bugaytsova — Connecticut, 10-50481


ᐅ Lori Cambigue, Connecticut

Address: 189 Morro St Oakville, CT 06779

Bankruptcy Case 10-50142 Overview: "The case of Lori Cambigue in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Cambigue — Connecticut, 10-50142


ᐅ Daryl A Canuzzi, Connecticut

Address: 29 Orlando St Oakville, CT 06779-1123

Bankruptcy Case 16-50578 Summary: "Oakville, CT resident Daryl A Canuzzi's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2016."
Daryl A Canuzzi — Connecticut, 16-50578


ᐅ Debra Caouette, Connecticut

Address: 673 Main St Oakville, CT 06779-1932

Brief Overview of Bankruptcy Case 14-50811: "The bankruptcy filing by Debra Caouette, undertaken in May 27, 2014 in Oakville, CT under Chapter 7, concluded with discharge in 2014-08-25 after liquidating assets."
Debra Caouette — Connecticut, 14-50811


ᐅ Sandra A Capozzi, Connecticut

Address: 48 Emile Ave Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 12-50842: "The bankruptcy filing by Sandra A Capozzi, undertaken in 05/05/2012 in Oakville, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sandra A Capozzi — Connecticut, 12-50842


ᐅ Franco Cavallo, Connecticut

Address: 55 Chestnut Ave Fl 2ND Oakville, CT 06779-1501

Concise Description of Bankruptcy Case 15-516237: "Franco Cavallo's bankruptcy, initiated in November 2015 and concluded by 2016-02-18 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franco Cavallo — Connecticut, 15-51623


ᐅ Harry E Cave, Connecticut

Address: 121 Riverside St Oakville, CT 06779-1537

Bankruptcy Case 14-51754 Summary: "Harry E Cave's bankruptcy, initiated in November 19, 2014 and concluded by 2015-02-17 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry E Cave — Connecticut, 14-51754


ᐅ Neil Charbonneau, Connecticut

Address: 9 Rockland Ave Oakville, CT 06779

Bankruptcy Case 10-50706 Summary: "Oakville, CT resident Neil Charbonneau's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Neil Charbonneau — Connecticut, 10-50706


ᐅ Debra J Chasse, Connecticut

Address: PO Box 105 Oakville, CT 06779

Bankruptcy Case 13-50269 Overview: "Debra J Chasse's Chapter 7 bankruptcy, filed in Oakville, CT in 2013-02-27, led to asset liquidation, with the case closing in 2013-06-03."
Debra J Chasse — Connecticut, 13-50269


ᐅ Armand G Chouinard, Connecticut

Address: 88 Cobb St Bldg Apt B-3 Bldg 4 Oakville, CT 06779-1264

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51044: "The bankruptcy record of Armand G Chouinard from Oakville, CT, shows a Chapter 7 case filed in 07.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2014."
Armand G Chouinard — Connecticut, 2014-51044


ᐅ Deborah Cipriano, Connecticut

Address: 152 Colonial St # 3 Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 09-33573: "The case of Deborah Cipriano in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Cipriano — Connecticut, 09-33573


ᐅ Michael J Cote, Connecticut

Address: 100 Hillcrest Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 11-524707: "In a Chapter 7 bankruptcy case, Michael J Cote from Oakville, CT, saw their proceedings start in 12/15/2011 and complete by 04.01.2012, involving asset liquidation."
Michael J Cote — Connecticut, 11-52470


ᐅ Cheryl Curulla, Connecticut

Address: 321 Sunnyside Ave Oakville, CT 06779

Bankruptcy Case 10-52774 Overview: "Oakville, CT resident Cheryl Curulla's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Cheryl Curulla — Connecticut, 10-52774


ᐅ Nancy Cusick, Connecticut

Address: 100 Frances Ann Dr Oakville, CT 06779

Concise Description of Bankruptcy Case 10-521767: "Nancy Cusick's Chapter 7 bankruptcy, filed in Oakville, CT in September 14, 2010, led to asset liquidation, with the case closing in 2010-12-31."
Nancy Cusick — Connecticut, 10-52176


ᐅ Stephen Cutler, Connecticut

Address: 205 Riverside St Oakville, CT 06779

Bankruptcy Case 13-51861 Summary: "The bankruptcy filing by Stephen Cutler, undertaken in November 27, 2013 in Oakville, CT under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Stephen Cutler — Connecticut, 13-51861


ᐅ Fatmir Dalipi, Connecticut

Address: 336 Falls Ave Oakville, CT 06779-1412

Bankruptcy Case 14-50958 Summary: "The case of Fatmir Dalipi in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatmir Dalipi — Connecticut, 14-50958


ᐅ Patsy D Damelio, Connecticut

Address: 21 Arcadia Ave Oakville, CT 06779

Bankruptcy Case 12-51473 Summary: "The case of Patsy D Damelio in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patsy D Damelio — Connecticut, 12-51473


ᐅ Nicola Davino, Connecticut

Address: 435 Sunnyside Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 10-506267: "In a Chapter 7 bankruptcy case, Nicola Davino from Oakville, CT, saw her proceedings start in Mar 22, 2010 and complete by July 2010, involving asset liquidation."
Nicola Davino — Connecticut, 10-50626


ᐅ David Descoteaux, Connecticut

Address: 127 Lilac Ave Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 10-52252: "In a Chapter 7 bankruptcy case, David Descoteaux from Oakville, CT, saw his proceedings start in September 2010 and complete by 01.06.2011, involving asset liquidation."
David Descoteaux — Connecticut, 10-52252


ᐅ Jeffrey V Desmarais, Connecticut

Address: 80 Williamson Cir Oakville, CT 06779

Concise Description of Bankruptcy Case 12-505007: "The bankruptcy record of Jeffrey V Desmarais from Oakville, CT, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Jeffrey V Desmarais — Connecticut, 12-50500


ᐅ Karen M Didomizio, Connecticut

Address: 399 Buckingham St Oakville, CT 06779

Bankruptcy Case 11-51486 Summary: "Karen M Didomizio's Chapter 7 bankruptcy, filed in Oakville, CT in 2011-07-22, led to asset liquidation, with the case closing in November 7, 2011."
Karen M Didomizio — Connecticut, 11-51486


ᐅ Joanne M Diloreto, Connecticut

Address: 59 Fairview Ave Oakville, CT 06779-1602

Brief Overview of Bankruptcy Case 14-51601: "The bankruptcy filing by Joanne M Diloreto, undertaken in 10/21/2014 in Oakville, CT under Chapter 7, concluded with discharge in 2015-01-19 after liquidating assets."
Joanne M Diloreto — Connecticut, 14-51601


ᐅ Penelope I Doty, Connecticut

Address: 150 Radnor Ln Oakville, CT 06779

Brief Overview of Bankruptcy Case 11-50977: "The bankruptcy filing by Penelope I Doty, undertaken in May 2011 in Oakville, CT under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Penelope I Doty — Connecticut, 11-50977


ᐅ Mary Ann Dube, Connecticut

Address: 30 Contour Ct Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 13-50832: "In a Chapter 7 bankruptcy case, Mary Ann Dube from Oakville, CT, saw her proceedings start in May 31, 2013 and complete by 2013-09-04, involving asset liquidation."
Mary Ann Dube — Connecticut, 13-50832


ᐅ Charles Ehrler, Connecticut

Address: 230 Falls Ave Oakville, CT 06779

Brief Overview of Bankruptcy Case 10-52928: "The bankruptcy filing by Charles Ehrler, undertaken in 2010-12-03 in Oakville, CT under Chapter 7, concluded with discharge in 03/21/2011 after liquidating assets."
Charles Ehrler — Connecticut, 10-52928


ᐅ Daniel D Engelhard, Connecticut

Address: 102 Buckingham St Oakville, CT 06779-1729

Snapshot of U.S. Bankruptcy Proceeding Case 16-50071: "The bankruptcy filing by Daniel D Engelhard, undertaken in January 2016 in Oakville, CT under Chapter 7, concluded with discharge in 2016-04-14 after liquidating assets."
Daniel D Engelhard — Connecticut, 16-50071


ᐅ Victoria A Erickson, Connecticut

Address: 11 Paxton St Oakville, CT 06779

Bankruptcy Case 11-52398 Overview: "Victoria A Erickson's bankruptcy, initiated in 12.02.2011 and concluded by 2012-03-19 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Erickson — Connecticut, 11-52398


ᐅ Dana A Esposito, Connecticut

Address: 31 Monroe St Oakville, CT 06779

Brief Overview of Bankruptcy Case 13-51865: "Oakville, CT resident Dana A Esposito's 11/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2014."
Dana A Esposito — Connecticut, 13-51865


ᐅ Mauro A Falotico, Connecticut

Address: 216 Riverside St Oakville, CT 06779-1540

Brief Overview of Bankruptcy Case 15-51419: "The case of Mauro A Falotico in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauro A Falotico — Connecticut, 15-51419


ᐅ Clayton Finnemore, Connecticut

Address: 27 Sylvan Lake Rd Oakville, CT 06779

Bankruptcy Case 10-52772 Summary: "The bankruptcy record of Clayton Finnemore from Oakville, CT, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-03."
Clayton Finnemore — Connecticut, 10-52772


ᐅ Jr Warren Ford, Connecticut

Address: 23 Cobb St Oakville, CT 06779

Brief Overview of Bankruptcy Case 10-52862: "Oakville, CT resident Jr Warren Ford's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2011."
Jr Warren Ford — Connecticut, 10-52862


ᐅ Thomas P Frenette, Connecticut

Address: 126 Morro St Oakville, CT 06779-1918

Bankruptcy Case 14-50813 Overview: "In a Chapter 7 bankruptcy case, Thomas P Frenette from Oakville, CT, saw their proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Thomas P Frenette — Connecticut, 14-50813


ᐅ Joseph A Galasso, Connecticut

Address: 7 Ann Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 11-501107: "Joseph A Galasso's Chapter 7 bankruptcy, filed in Oakville, CT in 01.25.2011, led to asset liquidation, with the case closing in May 13, 2011."
Joseph A Galasso — Connecticut, 11-50110


ᐅ Raymond R Genereux, Connecticut

Address: 123 Colonial St Oakville, CT 06779-2156

Brief Overview of Bankruptcy Case 16-50894: "Oakville, CT resident Raymond R Genereux's 2016-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2016."
Raymond R Genereux — Connecticut, 16-50894


ᐅ Stacey E Genova, Connecticut

Address: 22 Botelle St Oakville, CT 06779

Concise Description of Bankruptcy Case 12-509287: "In a Chapter 7 bankruptcy case, Stacey E Genova from Oakville, CT, saw their proceedings start in 2012-05-18 and complete by 09.03.2012, involving asset liquidation."
Stacey E Genova — Connecticut, 12-50928


ᐅ Paul Genua, Connecticut

Address: 3C Sky Hollow Ct Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 09-32944-MER: "Oakville, CT resident Paul Genua's 10.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2010."
Paul Genua — Connecticut, 09-32944


ᐅ Laurel E Gillotti, Connecticut

Address: 235 Williamson Cir Oakville, CT 06779-2040

Concise Description of Bankruptcy Case 14-502067: "The bankruptcy filing by Laurel E Gillotti, undertaken in Feb 12, 2014 in Oakville, CT under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Laurel E Gillotti — Connecticut, 14-50206


ᐅ Kim Girard, Connecticut

Address: 99 Milliken St Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 10-52826: "Kim Girard's Chapter 7 bankruptcy, filed in Oakville, CT in 11.22.2010, led to asset liquidation, with the case closing in 2011-03-10."
Kim Girard — Connecticut, 10-52826


ᐅ Annette M Godin, Connecticut

Address: 259 Williamson Cir Oakville, CT 06779-2040

Concise Description of Bankruptcy Case 14-502787: "The bankruptcy filing by Annette M Godin, undertaken in February 2014 in Oakville, CT under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Annette M Godin — Connecticut, 14-50278


ᐅ Melissa A Gray, Connecticut

Address: 25A Sky Hollow Ct Oakville, CT 06779

Bankruptcy Case 12-50373 Summary: "Melissa A Gray's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-16 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Gray — Connecticut, 12-50373


ᐅ Jr Anthony J Hallock, Connecticut

Address: 17 Morin St Oakville, CT 06779

Concise Description of Bankruptcy Case 13-517227: "The bankruptcy record of Jr Anthony J Hallock from Oakville, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2014."
Jr Anthony J Hallock — Connecticut, 13-51722


ᐅ Linda Hamel, Connecticut

Address: 73 Sunset Ave Oakville, CT 06779

Bankruptcy Case 10-51039 Summary: "The bankruptcy record of Linda Hamel from Oakville, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Linda Hamel — Connecticut, 10-51039


ᐅ Robert Hanggi, Connecticut

Address: 74 Earle Ave Oakville, CT 06779

Brief Overview of Bankruptcy Case 10-51902: "The bankruptcy record of Robert Hanggi from Oakville, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-28."
Robert Hanggi — Connecticut, 10-51902


ᐅ Bradford Hanover, Connecticut

Address: 78 Clermont St Oakville, CT 06779

Concise Description of Bankruptcy Case 10-501027: "The bankruptcy record of Bradford Hanover from Oakville, CT, shows a Chapter 7 case filed in January 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2010."
Bradford Hanover — Connecticut, 10-50102


ᐅ Carolyn C Harris, Connecticut

Address: 61 Frances St Oakville, CT 06779-1950

Concise Description of Bankruptcy Case 16-503787: "Carolyn C Harris's Chapter 7 bankruptcy, filed in Oakville, CT in March 2016, led to asset liquidation, with the case closing in Jun 15, 2016."
Carolyn C Harris — Connecticut, 16-50378


ᐅ William Harrison, Connecticut

Address: 283 Colonial St Oakville, CT 06779

Concise Description of Bankruptcy Case 11-500067: "William Harrison's bankruptcy, initiated in 2011-01-03 and concluded by 2011-04-21 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Harrison — Connecticut, 11-50006


ᐅ Joanne Heller, Connecticut

Address: 546 Sunnyside Ave Oakville, CT 06779

Bankruptcy Case 10-52465 Overview: "The bankruptcy filing by Joanne Heller, undertaken in October 2010 in Oakville, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Joanne Heller — Connecticut, 10-52465


ᐅ Jaime Lee Hoff, Connecticut

Address: 101 Ripley St Oakville, CT 06779

Bankruptcy Case 13-50011 Overview: "Jaime Lee Hoff's bankruptcy, initiated in 2013-01-04 and concluded by April 10, 2013 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Lee Hoff — Connecticut, 13-50011


ᐅ Christine E Hubert, Connecticut

Address: 29 Franklin Ave Oakville, CT 06779-1418

Brief Overview of Bankruptcy Case 15-50489: "The case of Christine E Hubert in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine E Hubert — Connecticut, 15-50489


ᐅ John Hughes, Connecticut

Address: 113 Tucker Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 10-500817: "The case of John Hughes in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hughes — Connecticut, 10-50081


ᐅ Esmet T Ibraimov, Connecticut

Address: 182 Colonial St Oakville, CT 06779

Bankruptcy Case 12-51405 Overview: "Oakville, CT resident Esmet T Ibraimov's Jul 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2012."
Esmet T Ibraimov — Connecticut, 12-51405


ᐅ Gregory Kaday, Connecticut

Address: 168 Tarbell Ave Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 10-52355: "The bankruptcy filing by Gregory Kaday, undertaken in 09.30.2010 in Oakville, CT under Chapter 7, concluded with discharge in 01.16.2011 after liquidating assets."
Gregory Kaday — Connecticut, 10-52355


ᐅ Scott Keeler, Connecticut

Address: 11 Frederick St Oakville, CT 06779

Bankruptcy Case 11-50007 Overview: "In Oakville, CT, Scott Keeler filed for Chapter 7 bankruptcy in 01.03.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Scott Keeler — Connecticut, 11-50007


ᐅ Kiran S Khokhar, Connecticut

Address: 174 Falls Ter Oakville, CT 06779

Brief Overview of Bankruptcy Case 11-51716: "Kiran S Khokhar's Chapter 7 bankruptcy, filed in Oakville, CT in August 2011, led to asset liquidation, with the case closing in December 8, 2011."
Kiran S Khokhar — Connecticut, 11-51716


ᐅ Suzanne Konopelski, Connecticut

Address: 60 Lancaster St Oakville, CT 06779

Brief Overview of Bankruptcy Case 10-51871: "Suzanne Konopelski's bankruptcy, initiated in 2010-08-06 and concluded by 2010-11-22 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Konopelski — Connecticut, 10-51871


ᐅ Despina Kranidis, Connecticut

Address: 15 Hilltop Rd Oakville, CT 06779-1476

Snapshot of U.S. Bankruptcy Proceeding Case 16-50450: "The case of Despina Kranidis in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Despina Kranidis — Connecticut, 16-50450


ᐅ Konstantinos Kranidis, Connecticut

Address: 15 Hilltop Rd Oakville, CT 06779-1476

Brief Overview of Bankruptcy Case 16-50450: "In Oakville, CT, Konstantinos Kranidis filed for Chapter 7 bankruptcy in 03/31/2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Konstantinos Kranidis — Connecticut, 16-50450


ᐅ Belinda A Lachance, Connecticut

Address: 151 Sunnyside Ave Oakville, CT 06779-1301

Bankruptcy Case 14-50047 Overview: "In Oakville, CT, Belinda A Lachance filed for Chapter 7 bankruptcy in 01.13.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-13."
Belinda A Lachance — Connecticut, 14-50047


ᐅ Tracy Lacombe, Connecticut

Address: 101 Taft Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 10-524607: "Tracy Lacombe's bankruptcy, initiated in 2010-10-12 and concluded by 01.28.2011 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lacombe — Connecticut, 10-52460


ᐅ Linda Ladd, Connecticut

Address: 48 Norway St Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 12-52282: "The case of Linda Ladd in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ladd — Connecticut, 12-52282


ᐅ David Larocque, Connecticut

Address: 118 Pullen Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 11-517067: "The bankruptcy filing by David Larocque, undertaken in 08/21/2011 in Oakville, CT under Chapter 7, concluded with discharge in 12/07/2011 after liquidating assets."
David Larocque — Connecticut, 11-51706


ᐅ Jacquelyn Lattanzio, Connecticut

Address: 231 Ball Farm Rd Oakville, CT 06779

Bankruptcy Case 10-51547 Overview: "In Oakville, CT, Jacquelyn Lattanzio filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Jacquelyn Lattanzio — Connecticut, 10-51547


ᐅ Theresa Lawson, Connecticut

Address: 25 Shaw Farm Rd Oakville, CT 06779-1468

Bankruptcy Case 15-51256 Summary: "Oakville, CT resident Theresa Lawson's September 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2015."
Theresa Lawson — Connecticut, 15-51256


ᐅ William G Lebel, Connecticut

Address: 87 Sunset Ave Oakville, CT 06779-2100

Bankruptcy Case 14-50174 Overview: "The bankruptcy record of William G Lebel from Oakville, CT, shows a Chapter 7 case filed in 02.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2014."
William G Lebel — Connecticut, 14-50174


ᐅ Jeffrey J Lee, Connecticut

Address: 18 Quadrado Dr Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 11-52279: "In Oakville, CT, Jeffrey J Lee filed for Chapter 7 bankruptcy in 11/16/2011. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2012."
Jeffrey J Lee — Connecticut, 11-52279


ᐅ Keith A Levasseur, Connecticut

Address: 389 Williamson Cir Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 13-51435: "The bankruptcy record of Keith A Levasseur from Oakville, CT, shows a Chapter 7 case filed in 2013-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Keith A Levasseur — Connecticut, 13-51435


ᐅ Preston Lewis, Connecticut

Address: 11 Ridge Ct Oakville, CT 06779-2406

Concise Description of Bankruptcy Case 15-510517: "The bankruptcy record of Preston Lewis from Oakville, CT, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Preston Lewis — Connecticut, 15-51051


ᐅ Michael Longi, Connecticut

Address: 73 Falls Ave Oakville, CT 06779

Concise Description of Bankruptcy Case 10-506857: "In a Chapter 7 bankruptcy case, Michael Longi from Oakville, CT, saw their proceedings start in March 2010 and complete by 07.15.2010, involving asset liquidation."
Michael Longi — Connecticut, 10-50685


ᐅ Irene Lucewicz, Connecticut

Address: 225 Dalton St Oakville, CT 06779

Concise Description of Bankruptcy Case 09-523227: "Oakville, CT resident Irene Lucewicz's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-20."
Irene Lucewicz — Connecticut, 09-52322


ᐅ Kristin M Lugo, Connecticut

Address: 89 Hungerford Ave Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 12-51972: "Kristin M Lugo's Chapter 7 bankruptcy, filed in Oakville, CT in 10/31/2012, led to asset liquidation, with the case closing in February 4, 2013."
Kristin M Lugo — Connecticut, 12-51972


ᐅ Deirdra L Lynch, Connecticut

Address: 101 Taft Ave Fl 1 Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 12-50711: "Oakville, CT resident Deirdra L Lynch's April 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2012."
Deirdra L Lynch — Connecticut, 12-50711


ᐅ Kathryn Maclean, Connecticut

Address: 123 Augusta St Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 10-51174: "In a Chapter 7 bankruptcy case, Kathryn Maclean from Oakville, CT, saw her proceedings start in 2010-05-25 and complete by Sep 10, 2010, involving asset liquidation."
Kathryn Maclean — Connecticut, 10-51174


ᐅ Paul J Mailhot, Connecticut

Address: 52 Hazel St Oakville, CT 06779-2220

Bankruptcy Case 15-51136 Overview: "In Oakville, CT, Paul J Mailhot filed for Chapter 7 bankruptcy in August 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2015."
Paul J Mailhot — Connecticut, 15-51136


ᐅ Colleen Mallory, Connecticut

Address: 134 Davis St Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 10-51439: "The bankruptcy filing by Colleen Mallory, undertaken in 06/21/2010 in Oakville, CT under Chapter 7, concluded with discharge in Oct 7, 2010 after liquidating assets."
Colleen Mallory — Connecticut, 10-51439


ᐅ John M Marburger, Connecticut

Address: 70 Cobb St Oakville, CT 06779

Bankruptcy Case 11-51233 Overview: "The case of John M Marburger in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Marburger — Connecticut, 11-51233


ᐅ Maria F Marcal, Connecticut

Address: 18 Viola St Oakville, CT 06779

Brief Overview of Bankruptcy Case 11-50407: "The case of Maria F Marcal in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria F Marcal — Connecticut, 11-50407


ᐅ Matthew Steven Marconi, Connecticut

Address: 30 Warner Ave Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 13-51123: "Oakville, CT resident Matthew Steven Marconi's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Matthew Steven Marconi — Connecticut, 13-51123


ᐅ Joseph Mastrorocco, Connecticut

Address: 30 Stephanie Ln Oakville, CT 06779

Bankruptcy Case 10-52866 Overview: "The case of Joseph Mastrorocco in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mastrorocco — Connecticut, 10-52866


ᐅ Jennifer Maxwell, Connecticut

Address: 379 Sylvan Lake Rd Oakville, CT 06779

Bankruptcy Case 11-51352 Summary: "The bankruptcy filing by Jennifer Maxwell, undertaken in 2011-06-30 in Oakville, CT under Chapter 7, concluded with discharge in Oct 16, 2011 after liquidating assets."
Jennifer Maxwell — Connecticut, 11-51352


ᐅ Sharon G Mclaughlin, Connecticut

Address: 81 Manila St Oakville, CT 06779-1909

Brief Overview of Bankruptcy Case 15-50801: "In a Chapter 7 bankruptcy case, Sharon G Mclaughlin from Oakville, CT, saw her proceedings start in June 2015 and complete by September 12, 2015, involving asset liquidation."
Sharon G Mclaughlin — Connecticut, 15-50801


ᐅ Edmund C Mclaughlin, Connecticut

Address: 81 Manila St Oakville, CT 06779-1909

Snapshot of U.S. Bankruptcy Proceeding Case 15-50835: "Oakville, CT resident Edmund C Mclaughlin's 2015-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2015."
Edmund C Mclaughlin — Connecticut, 15-50835


ᐅ Lizannette Mendez, Connecticut

Address: 11A Sky Hollow Ct Oakville, CT 06779-2441

Snapshot of U.S. Bankruptcy Proceeding Case 14-51759: "In Oakville, CT, Lizannette Mendez filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Lizannette Mendez — Connecticut, 14-51759


ᐅ Geoffrey Charles Miko, Connecticut

Address: 12 Tarbell Ave Oakville, CT 06779-1620

Brief Overview of Bankruptcy Case 15-50595: "The case of Geoffrey Charles Miko in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey Charles Miko — Connecticut, 15-50595


ᐅ Matthew R Morris, Connecticut

Address: 4 Monroe St Oakville, CT 06779

Snapshot of U.S. Bankruptcy Proceeding Case 13-50599: "The bankruptcy record of Matthew R Morris from Oakville, CT, shows a Chapter 7 case filed in 04.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Matthew R Morris — Connecticut, 13-50599


ᐅ Eladia R Negron, Connecticut

Address: 88 Cobb St Bldg Apt 1 Bldg 7 Oakville, CT 06779

Brief Overview of Bankruptcy Case 13-51834: "The bankruptcy filing by Eladia R Negron, undertaken in November 24, 2013 in Oakville, CT under Chapter 7, concluded with discharge in 02/28/2014 after liquidating assets."
Eladia R Negron — Connecticut, 13-51834


ᐅ Lance R Nelson, Connecticut

Address: 45 Laurel Rdg Oakville, CT 06779

Bankruptcy Case 11-51733 Overview: "Lance R Nelson's Chapter 7 bankruptcy, filed in Oakville, CT in 2011-08-25, led to asset liquidation, with the case closing in 12.11.2011."
Lance R Nelson — Connecticut, 11-51733


ᐅ Dwayne E Nelson, Connecticut

Address: 16 Heath St Oakville, CT 06779

Bankruptcy Case 12-51341 Summary: "Dwayne E Nelson's bankruptcy, initiated in 07/16/2012 and concluded by 2012-11-01 in Oakville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne E Nelson — Connecticut, 12-51341


ᐅ Sr Daniel R Nelson, Connecticut

Address: 79 Camp St Oakville, CT 06779

Bankruptcy Case 11-50520 Summary: "In a Chapter 7 bankruptcy case, Sr Daniel R Nelson from Oakville, CT, saw his proceedings start in March 22, 2011 and complete by 07.08.2011, involving asset liquidation."
Sr Daniel R Nelson — Connecticut, 11-50520


ᐅ Marisol Olavarria, Connecticut

Address: 139 Tarbell Ave Oakville, CT 06779

Bankruptcy Case 13-51517 Overview: "The case of Marisol Olavarria in Oakville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Olavarria — Connecticut, 13-51517