personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Old Lyme, 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 Alphonse Adinolfi, Connecticut

Address: 41 Coult Ln Old Lyme, CT 06371

Bankruptcy Case 10-20019 Summary: "The bankruptcy filing by Alphonse Adinolfi, undertaken in 2010-01-05 in Old Lyme, CT under Chapter 7, concluded with discharge in 03/30/2010 after liquidating assets."
Alphonse Adinolfi — Connecticut, 10-20019


ᐅ Meghan K Anderson, Connecticut

Address: 2 Devitt Rd Old Lyme, CT 06371-1605

Brief Overview of Bankruptcy Case 14-22304: "The bankruptcy record of Meghan K Anderson from Old Lyme, CT, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Meghan K Anderson — Connecticut, 14-22304


ᐅ Christopher P Anderson, Connecticut

Address: 2 Devitt Rd Old Lyme, CT 06371-1605

Brief Overview of Bankruptcy Case 14-22304: "In Old Lyme, CT, Christopher P Anderson filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Christopher P Anderson — Connecticut, 14-22304


ᐅ Gene Campbell, Connecticut

Address: 45-2 Becket Hill Rd Old Lyme, CT 06371

Concise Description of Bankruptcy Case 10-241217: "The case of Gene Campbell in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Campbell — Connecticut, 10-24121


ᐅ Norman Carlson, Connecticut

Address: 280 Mile Creek Rd Old Lyme, CT 06371

Bankruptcy Case 10-21958 Summary: "Old Lyme, CT resident Norman Carlson's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Norman Carlson — Connecticut, 10-21958


ᐅ Michael P Carmody, Connecticut

Address: 135 Rogers Lake Trl Old Lyme, CT 06371-1241

Brief Overview of Bankruptcy Case 14-22359: "Michael P Carmody's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2014-12-11, led to asset liquidation, with the case closing in March 2015."
Michael P Carmody — Connecticut, 14-22359


ᐅ Heather L Casey, Connecticut

Address: 151 Mile Creek Rd Old Lyme, CT 06371-1719

Concise Description of Bankruptcy Case 14-220437: "In Old Lyme, CT, Heather L Casey filed for Chapter 7 bankruptcy in Oct 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Heather L Casey — Connecticut, 14-22043


ᐅ Andrew C Chonka, Connecticut

Address: 20 Buttonball Rd Old Lyme, CT 06371

Concise Description of Bankruptcy Case 13-201237: "Old Lyme, CT resident Andrew C Chonka's 01/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2013."
Andrew C Chonka — Connecticut, 13-20123


ᐅ Lori Christman, Connecticut

Address: 1 Boston Post Rd Old Lyme, CT 06371

Bankruptcy Case 13-20810 Summary: "Lori Christman's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2013-04-26, led to asset liquidation, with the case closing in Jul 31, 2013."
Lori Christman — Connecticut, 13-20810


ᐅ Jr Francis C Cowgill, Connecticut

Address: 317 Joshuatown Rd Old Lyme, CT 06371

Bankruptcy Case 12-21227 Summary: "Jr Francis C Cowgill's bankruptcy, initiated in 2012-05-17 and concluded by September 2012 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francis C Cowgill — Connecticut, 12-21227


ᐅ Rachel Cutler, Connecticut

Address: 20 Hillside Rd Old Lyme, CT 06371

Concise Description of Bankruptcy Case 10-241537: "Old Lyme, CT resident Rachel Cutler's 12/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Rachel Cutler — Connecticut, 10-24153


ᐅ Nikole N Dagrosa, Connecticut

Address: 40 Rogers Lake Trl Old Lyme, CT 06371

Bankruptcy Case 13-21600 Overview: "The bankruptcy record of Nikole N Dagrosa from Old Lyme, CT, shows a Chapter 7 case filed in 2013-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2013."
Nikole N Dagrosa — Connecticut, 13-21600


ᐅ William G Davidson, Connecticut

Address: 106 Rogers Lake Trl Old Lyme, CT 06371

Bankruptcy Case 11-21364 Overview: "William G Davidson's Chapter 7 bankruptcy, filed in Old Lyme, CT in May 6, 2011, led to asset liquidation, with the case closing in 08/22/2011."
William G Davidson — Connecticut, 11-21364


ᐅ Landevoisin Virginie S De, Connecticut

Address: 247 Grassy Hill Rd Old Lyme, CT 06371

Snapshot of U.S. Bankruptcy Proceeding Case 11-21031: "The bankruptcy record of Landevoisin Virginie S De from Old Lyme, CT, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Landevoisin Virginie S De — Connecticut, 11-21031


ᐅ James Christian Deberardinis, Connecticut

Address: 3 Victoria Ln Old Lyme, CT 06371-2126

Bankruptcy Case 15-22018 Summary: "James Christian Deberardinis's Chapter 7 bankruptcy, filed in Old Lyme, CT in Nov 24, 2015, led to asset liquidation, with the case closing in 2016-02-22."
James Christian Deberardinis — Connecticut, 15-22018


ᐅ Nora Margaret Dixon, Connecticut

Address: 174 Mile Creek Rd Old Lyme, CT 06371-1720

Bankruptcy Case 14-22020 Summary: "The bankruptcy record of Nora Margaret Dixon from Old Lyme, CT, shows a Chapter 7 case filed in 10/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Nora Margaret Dixon — Connecticut, 14-22020


ᐅ Ashley K Duncan, Connecticut

Address: 110 Neck Rd Old Lyme, CT 06371

Bankruptcy Case 13-20536 Summary: "Old Lyme, CT resident Ashley K Duncan's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ashley K Duncan — Connecticut, 13-20536


ᐅ De Oro Thomas K Foster, Connecticut

Address: 3 Lake Dr Old Lyme, CT 06371-1212

Bankruptcy Case 15-21895 Overview: "Old Lyme, CT resident De Oro Thomas K Foster's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
De Oro Thomas K Foster — Connecticut, 15-21895


ᐅ Edward Gargano, Connecticut

Address: 31 Lyme St Old Lyme, CT 06371

Bankruptcy Case 13-21739 Summary: "The case of Edward Gargano in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Gargano — Connecticut, 13-21739


ᐅ David Gellar, Connecticut

Address: 7 Briar Hill Dr Old Lyme, CT 06371

Concise Description of Bankruptcy Case 09-231377: "David Gellar's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2009-10-28, led to asset liquidation, with the case closing in 02/16/2010."
David Gellar — Connecticut, 09-23137


ᐅ Kenneth Douglas Gladd, Connecticut

Address: 4-1 Westwood Rd Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 09-22826: "The bankruptcy record of Kenneth Douglas Gladd from Old Lyme, CT, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
Kenneth Douglas Gladd — Connecticut, 09-22826


ᐅ Kimberly A Gretta, Connecticut

Address: 1 Gamma Ave Old Lyme, CT 06371-1207

Brief Overview of Bankruptcy Case 16-20766: "In a Chapter 7 bankruptcy case, Kimberly A Gretta from Old Lyme, CT, saw her proceedings start in May 13, 2016 and complete by 2016-08-11, involving asset liquidation."
Kimberly A Gretta — Connecticut, 16-20766


ᐅ Jodi J Guenther, Connecticut

Address: PO Box 72 Old Lyme, CT 06371

Bankruptcy Case 12-22817 Overview: "Old Lyme, CT resident Jodi J Guenther's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2013."
Jodi J Guenther — Connecticut, 12-22817


ᐅ Jones Maureen Haseley, Connecticut

Address: 225 Boston Post Rd Old Lyme, CT 06371

Bankruptcy Case 09-23037 Overview: "Jones Maureen Haseley's bankruptcy, initiated in 10/22/2009 and concluded by January 26, 2010 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jones Maureen Haseley — Connecticut, 09-23037


ᐅ Jr William J Jackson, Connecticut

Address: 11 Pine Rd Old Lyme, CT 06371

Concise Description of Bankruptcy Case 11-224757: "Jr William J Jackson's Chapter 7 bankruptcy, filed in Old Lyme, CT in 08.22.2011, led to asset liquidation, with the case closing in December 8, 2011."
Jr William J Jackson — Connecticut, 11-22475


ᐅ Christine Crosby James, Connecticut

Address: 17 Pickerel Cove Trl Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 12-20660: "Old Lyme, CT resident Christine Crosby James's Mar 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2012."
Christine Crosby James — Connecticut, 12-20660


ᐅ Ii Lodewyk J Jiskoot, Connecticut

Address: PO Box 116 Old Lyme, CT 06371-0116

Bankruptcy Case 14-20243 Summary: "Ii Lodewyk J Jiskoot's bankruptcy, initiated in Feb 10, 2014 and concluded by 05.11.2014 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Lodewyk J Jiskoot — Connecticut, 14-20243


ᐅ Marlene Kelly, Connecticut

Address: 12 Sands Dr Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 09-23397: "Old Lyme, CT resident Marlene Kelly's November 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2010."
Marlene Kelly — Connecticut, 09-23397


ᐅ Karen Kerwin, Connecticut

Address: 7 Dogwood Dr Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 10-23262: "In Old Lyme, CT, Karen Kerwin filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2011."
Karen Kerwin — Connecticut, 10-23262


ᐅ Virginia Greenleaf Koch, Connecticut

Address: 55 Sill Ln Old Lyme, CT 06371

Bankruptcy Case 11-21194 Summary: "In a Chapter 7 bankruptcy case, Virginia Greenleaf Koch from Old Lyme, CT, saw her proceedings start in 2011-04-25 and complete by 2011-08-11, involving asset liquidation."
Virginia Greenleaf Koch — Connecticut, 11-21194


ᐅ Carrie A Legein, Connecticut

Address: 10 Whitman Ln Old Lyme, CT 06371

Concise Description of Bankruptcy Case 13-213317: "The bankruptcy record of Carrie A Legein from Old Lyme, CT, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02."
Carrie A Legein — Connecticut, 13-21331


ᐅ Steven J Lettieri, Connecticut

Address: 401 Hamburg Rd # 3 Old Lyme, CT 06371

Concise Description of Bankruptcy Case 09-229647: "The bankruptcy filing by Steven J Lettieri, undertaken in 2009-10-15 in Old Lyme, CT under Chapter 7, concluded with discharge in Jan 19, 2010 after liquidating assets."
Steven J Lettieri — Connecticut, 09-22964


ᐅ Charlene Baron Maddocks, Connecticut

Address: 2 Rye Field Rd Apt 2C Old Lyme, CT 06371-4300

Concise Description of Bankruptcy Case 15-206967: "Charlene Baron Maddocks's Chapter 7 bankruptcy, filed in Old Lyme, CT in 04/24/2015, led to asset liquidation, with the case closing in 07/23/2015."
Charlene Baron Maddocks — Connecticut, 15-20696


ᐅ Fulvio Magalhaes, Connecticut

Address: 17 Chadwick Dr Old Lyme, CT 06371

Bankruptcy Case 11-23295 Overview: "The bankruptcy filing by Fulvio Magalhaes, undertaken in Nov 18, 2011 in Old Lyme, CT under Chapter 7, concluded with discharge in Mar 5, 2012 after liquidating assets."
Fulvio Magalhaes — Connecticut, 11-23295


ᐅ Shawn M Maguire, Connecticut

Address: 3 Lords Meadow Ln Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 11-20255: "The bankruptcy filing by Shawn M Maguire, undertaken in 02.01.2011 in Old Lyme, CT under Chapter 7, concluded with discharge in 05.20.2011 after liquidating assets."
Shawn M Maguire — Connecticut, 11-20255


ᐅ Jr Frank J Massa, Connecticut

Address: 49 Mccurdy Rd Old Lyme, CT 06371

Snapshot of U.S. Bankruptcy Proceeding Case 13-22377: "Jr Frank J Massa's bankruptcy, initiated in 11/21/2013 and concluded by 02/25/2014 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank J Massa — Connecticut, 13-22377


ᐅ Iii William Matthews, Connecticut

Address: 6 Four Mile River Rd Old Lyme, CT 06371

Bankruptcy Case 10-20828 Overview: "Iii William Matthews's Chapter 7 bankruptcy, filed in Old Lyme, CT in 03/17/2010, led to asset liquidation, with the case closing in 07.03.2010."
Iii William Matthews — Connecticut, 10-20828


ᐅ Patricia J Mcmanus, Connecticut

Address: 220-1 Whippoorwill Rd Old Lyme, CT 06371

Concise Description of Bankruptcy Case 13-208907: "Patricia J Mcmanus's Chapter 7 bankruptcy, filed in Old Lyme, CT in April 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
Patricia J Mcmanus — Connecticut, 13-20890


ᐅ Ryan Metcalf, Connecticut

Address: 55 Mile Creek Rd Old Lyme, CT 06371

Bankruptcy Case 09-23329 Overview: "The case of Ryan Metcalf in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Metcalf — Connecticut, 09-23329


ᐅ Susan E Miller, Connecticut

Address: 2 Hickory St Old Lyme, CT 06371

Bankruptcy Case 11-22287 Overview: "In a Chapter 7 bankruptcy case, Susan E Miller from Old Lyme, CT, saw her proceedings start in July 29, 2011 and complete by 2011-11-14, involving asset liquidation."
Susan E Miller — Connecticut, 11-22287


ᐅ Jeffrey R Miller, Connecticut

Address: 8 Birch Mill Rd Old Lyme, CT 06371

Concise Description of Bankruptcy Case 11-232377: "The bankruptcy record of Jeffrey R Miller from Old Lyme, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
Jeffrey R Miller — Connecticut, 11-23237


ᐅ Susan B Morehouse, Connecticut

Address: PO Box 30 Old Lyme, CT 06371-0030

Concise Description of Bankruptcy Case 15-219547: "The bankruptcy filing by Susan B Morehouse, undertaken in November 12, 2015 in Old Lyme, CT under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Susan B Morehouse — Connecticut, 15-21954


ᐅ Robbin D Myers, Connecticut

Address: 8 Tisbury Rd Old Lyme, CT 06371

Bankruptcy Case 12-22772 Overview: "Robbin D Myers's bankruptcy, initiated in 11/21/2012 and concluded by February 25, 2013 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbin D Myers — Connecticut, 12-22772


ᐅ David Henry Naklick, Connecticut

Address: 8 Moore Ave Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 11-23249: "In Old Lyme, CT, David Henry Naklick filed for Chapter 7 bankruptcy in 11/11/2011. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
David Henry Naklick — Connecticut, 11-23249


ᐅ Debra A Oneil, Connecticut

Address: 8 Browns Ln Old Lyme, CT 06371-1802

Brief Overview of Bankruptcy Case 16-20642: "Debra A Oneil's bankruptcy, initiated in 04.22.2016 and concluded by 07/21/2016 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Oneil — Connecticut, 16-20642


ᐅ Ryan Orourke, Connecticut

Address: 83 Rogers Lake Trl Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 10-20090: "Ryan Orourke's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2010-01-15, led to asset liquidation, with the case closing in 2010-04-12."
Ryan Orourke — Connecticut, 10-20090


ᐅ Darrin E Palm, Connecticut

Address: 11 Mile Creek Rd Old Lyme, CT 06371

Bankruptcy Case 13-20683 Summary: "Old Lyme, CT resident Darrin E Palm's 2013-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Darrin E Palm — Connecticut, 13-20683


ᐅ Michael Pappas, Connecticut

Address: PO Box 763 Old Lyme, CT 06371

Bankruptcy Case 10-21929 Overview: "The bankruptcy record of Michael Pappas from Old Lyme, CT, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2010."
Michael Pappas — Connecticut, 10-21929


ᐅ Jr Michael Joseph Pesce, Connecticut

Address: PO Box 331 Old Lyme, CT 06371

Bankruptcy Case 11-21150 Overview: "In a Chapter 7 bankruptcy case, Jr Michael Joseph Pesce from Old Lyme, CT, saw their proceedings start in 04.20.2011 and complete by Aug 6, 2011, involving asset liquidation."
Jr Michael Joseph Pesce — Connecticut, 11-21150


ᐅ John J Pitarra, Connecticut

Address: 23 Haywagon Dr Old Lyme, CT 06371-2081

Brief Overview of Bankruptcy Case 15-20827: "The bankruptcy record of John J Pitarra from Old Lyme, CT, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2015."
John J Pitarra — Connecticut, 15-20827


ᐅ Laurence Plouffe, Connecticut

Address: 10 Meadow Ln Old Lyme, CT 06371

Snapshot of U.S. Bankruptcy Proceeding Case 09-23375: "Laurence Plouffe's bankruptcy, initiated in 2009-11-18 and concluded by 2010-02-22 in Old Lyme, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurence Plouffe — Connecticut, 09-23375


ᐅ William W Plyler, Connecticut

Address: 34-1 Blood St Old Lyme, CT 06371

Bankruptcy Case 13-21601 Overview: "In a Chapter 7 bankruptcy case, William W Plyler from Old Lyme, CT, saw their proceedings start in Aug 6, 2013 and complete by November 2013, involving asset liquidation."
William W Plyler — Connecticut, 13-21601


ᐅ Karen Roche, Connecticut

Address: 19 Clifton St Old Lyme, CT 06371

Bankruptcy Case 10-24342 Overview: "The bankruptcy filing by Karen Roche, undertaken in 12/23/2010 in Old Lyme, CT under Chapter 7, concluded with discharge in 04/10/2011 after liquidating assets."
Karen Roche — Connecticut, 10-24342


ᐅ Christopher A Romeo, Connecticut

Address: 64 Buttonball Rd Old Lyme, CT 06371-1704

Bankruptcy Case 16-20353 Overview: "In Old Lyme, CT, Christopher A Romeo filed for Chapter 7 bankruptcy in Mar 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Christopher A Romeo — Connecticut, 16-20353


ᐅ Fred Anthony Santiago, Connecticut

Address: 6 Squire Hl Old Lyme, CT 06371-1356

Snapshot of U.S. Bankruptcy Proceeding Case 16-20128: "The bankruptcy record of Fred Anthony Santiago from Old Lyme, CT, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Fred Anthony Santiago — Connecticut, 16-20128


ᐅ Kate M Saunders, Connecticut

Address: 1 Binney Rd Old Lyme, CT 06371

Bankruptcy Case 09-22912 Overview: "Kate M Saunders's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2009-10-09, led to asset liquidation, with the case closing in 01/14/2010."
Kate M Saunders — Connecticut, 09-22912


ᐅ Scott Saunders, Connecticut

Address: PO Box 612 Old Lyme, CT 06371

Bankruptcy Case 09-23754 Overview: "The case of Scott Saunders in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Saunders — Connecticut, 09-23754


ᐅ Reilly J Silvia, Connecticut

Address: 77 Grassy Hill Rd Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 13-12700: "Reilly J Silvia's Chapter 7 bankruptcy, filed in Old Lyme, CT in May 2013, led to asset liquidation, with the case closing in August 11, 2013."
Reilly J Silvia — Connecticut, 13-12700


ᐅ Nancy Sloane, Connecticut

Address: 214 Mile Creek Rd Old Lyme, CT 06371

Snapshot of U.S. Bankruptcy Proceeding Case 10-21884: "In a Chapter 7 bankruptcy case, Nancy Sloane from Old Lyme, CT, saw her proceedings start in 2010-06-01 and complete by September 17, 2010, involving asset liquidation."
Nancy Sloane — Connecticut, 10-21884


ᐅ John W Snape, Connecticut

Address: 10-1 Library Ln Old Lyme, CT 06371

Bankruptcy Case 13-21157 Overview: "In a Chapter 7 bankruptcy case, John W Snape from Old Lyme, CT, saw their proceedings start in June 2013 and complete by September 8, 2013, involving asset liquidation."
John W Snape — Connecticut, 13-21157


ᐅ Kristin Teixeira, Connecticut

Address: 25 Lone Pine Trl Old Lyme, CT 06371

Bankruptcy Case 10-23980 Overview: "Kristin Teixeira's Chapter 7 bankruptcy, filed in Old Lyme, CT in 2010-11-19, led to asset liquidation, with the case closing in Mar 7, 2011."
Kristin Teixeira — Connecticut, 10-23980


ᐅ Jason Thomas, Connecticut

Address: 158 Boston Post Rd Old Lyme, CT 06371

Snapshot of U.S. Bankruptcy Proceeding Case 09-23575: "Old Lyme, CT resident Jason Thomas's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jason Thomas — Connecticut, 09-23575


ᐅ Juan D Tirado, Connecticut

Address: 144 Mile Creek Rd Old Lyme, CT 06371

Concise Description of Bankruptcy Case 12-205637: "The case of Juan D Tirado in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan D Tirado — Connecticut, 12-20563


ᐅ Michael J Tomporowski, Connecticut

Address: 4 Marian Rd Old Lyme, CT 06371

Snapshot of U.S. Bankruptcy Proceeding Case 12-21379: "Old Lyme, CT resident Michael J Tomporowski's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2012."
Michael J Tomporowski — Connecticut, 12-21379


ᐅ Benjamin Tyropolis, Connecticut

Address: 26 Four Mile River Rd Old Lyme, CT 06371

Brief Overview of Bankruptcy Case 10-23812: "The bankruptcy record of Benjamin Tyropolis from Old Lyme, CT, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2011."
Benjamin Tyropolis — Connecticut, 10-23812


ᐅ Lisa A Vernacatola, Connecticut

Address: 12 Flagler Ave Old Lyme, CT 06371

Concise Description of Bankruptcy Case 12-217297: "In a Chapter 7 bankruptcy case, Lisa A Vernacatola from Old Lyme, CT, saw her proceedings start in 2012-07-17 and complete by November 2, 2012, involving asset liquidation."
Lisa A Vernacatola — Connecticut, 12-21729


ᐅ David Wojcik, Connecticut

Address: 12 Riverdale Ldg Old Lyme, CT 06371

Snapshot of U.S. Bankruptcy Proceeding Case 10-23202: "The case of David Wojcik in Old Lyme, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wojcik — Connecticut, 10-23202