personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sandy Hook, 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 Ronald Amante, Connecticut

Address: 6 Clapboard Ridge Rd Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 10-51121: "In Sandy Hook, CT, Ronald Amante filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Ronald Amante — Connecticut, 10-51121


ᐅ Theresa J Aponte, Connecticut

Address: 54 Marlin Rd Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 11-515017: "The case of Theresa J Aponte in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa J Aponte — Connecticut, 11-51501


ᐅ Carlos Arokium, Connecticut

Address: 38 Bradley Ln Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 10-526567: "In Sandy Hook, CT, Carlos Arokium filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Carlos Arokium — Connecticut, 10-52656


ᐅ Charles L Arrindell, Connecticut

Address: 6 Lakeview Ter Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 13-50913: "The case of Charles L Arrindell in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Arrindell — Connecticut, 13-50913


ᐅ Sara E Baczewski, Connecticut

Address: 1 Pine St Sandy Hook, CT 06482-1104

Concise Description of Bankruptcy Case 16-500337: "The case of Sara E Baczewski in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara E Baczewski — Connecticut, 16-50033


ᐅ Douglas J Baudisch, Connecticut

Address: 8 Lone Oak Mdws Sandy Hook, CT 06482-1485

Brief Overview of Bankruptcy Case 15-50568: "The bankruptcy record of Douglas J Baudisch from Sandy Hook, CT, shows a Chapter 7 case filed in Apr 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Douglas J Baudisch — Connecticut, 15-50568


ᐅ Diana Baxter, Connecticut

Address: 99 Walnut Tree Hill Rd Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 10-52019: "In Sandy Hook, CT, Diana Baxter filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by 12/11/2010."
Diana Baxter — Connecticut, 10-52019


ᐅ Matthew Beres, Connecticut

Address: 25 Evergreen Rd Sandy Hook, CT 06482-1003

Bankruptcy Case 15-51713 Summary: "The case of Matthew Beres in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Beres — Connecticut, 15-51713


ᐅ Robert Beres, Connecticut

Address: 60 Hucko Trl Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 13-51104: "The case of Robert Beres in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Beres — Connecticut, 13-51104


ᐅ Timothy M Berry, Connecticut

Address: 1 Erin Ln Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 13-508187: "Timothy M Berry's bankruptcy, initiated in May 2013 and concluded by 2013-08-21 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Berry — Connecticut, 13-50818


ᐅ Gail Bicking, Connecticut

Address: 12 Oak Dr Sandy Hook, CT 06482-1117

Bankruptcy Case 15-51105 Overview: "Sandy Hook, CT resident Gail Bicking's 08/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2015."
Gail Bicking — Connecticut, 15-51105


ᐅ Donald Bizewski, Connecticut

Address: 25 Gelding Hill Rd Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 10-51595: "The case of Donald Bizewski in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Bizewski — Connecticut, 10-51595


ᐅ Rebecca Bolton, Connecticut

Address: 9 Deerfield Dr Sandy Hook, CT 06482

Bankruptcy Case 10-50184 Summary: "Sandy Hook, CT resident Rebecca Bolton's 01/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Rebecca Bolton — Connecticut, 10-50184


ᐅ Mark J Bramow, Connecticut

Address: 33 High Rock Rd Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 12-503227: "The bankruptcy record of Mark J Bramow from Sandy Hook, CT, shows a Chapter 7 case filed in 02.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-10."
Mark J Bramow — Connecticut, 12-50322


ᐅ Monica Bray, Connecticut

Address: 2 Rolling Meadows Ln Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 11-52345: "The case of Monica Bray in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Bray — Connecticut, 11-52345


ᐅ Ii Edward J Bryan, Connecticut

Address: 89 Riverside Rd Sandy Hook, CT 06482

Bankruptcy Case 13-50819 Summary: "In a Chapter 7 bankruptcy case, Ii Edward J Bryan from Sandy Hook, CT, saw their proceedings start in 2013-05-30 and complete by August 2013, involving asset liquidation."
Ii Edward J Bryan — Connecticut, 13-50819


ᐅ Richard R Budman, Connecticut

Address: PO Box 368 Sandy Hook, CT 06482

Bankruptcy Case 13-50829 Overview: "In a Chapter 7 bankruptcy case, Richard R Budman from Sandy Hook, CT, saw their proceedings start in 05.31.2013 and complete by 2013-09-04, involving asset liquidation."
Richard R Budman — Connecticut, 13-50829


ᐅ David Burnell, Connecticut

Address: 1 Russett Rd Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 10-52807: "In a Chapter 7 bankruptcy case, David Burnell from Sandy Hook, CT, saw his proceedings start in November 19, 2010 and complete by Feb 16, 2011, involving asset liquidation."
David Burnell — Connecticut, 10-52807


ᐅ Wahlberg Cindy Cannato, Connecticut

Address: 11 Shady Rest Blvd Sandy Hook, CT 06482-1066

Bankruptcy Case 16-50396 Overview: "In a Chapter 7 bankruptcy case, Wahlberg Cindy Cannato from Sandy Hook, CT, saw her proceedings start in 03.22.2016 and complete by June 20, 2016, involving asset liquidation."
Wahlberg Cindy Cannato — Connecticut, 16-50396


ᐅ Anthony Capozziello, Connecticut

Address: 12 Sunnyview Ter Sandy Hook, CT 06482

Bankruptcy Case 11-51814 Summary: "Sandy Hook, CT resident Anthony Capozziello's 2011-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2011."
Anthony Capozziello — Connecticut, 11-51814


ᐅ Kathlene R Chacon, Connecticut

Address: 217 Berkshire Rd Sandy Hook, CT 06482-1546

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50740: "Kathlene R Chacon's Chapter 7 bankruptcy, filed in Sandy Hook, CT in May 13, 2014, led to asset liquidation, with the case closing in 08.11.2014."
Kathlene R Chacon — Connecticut, 2014-50740


ᐅ Loriann M Chiarito, Connecticut

Address: 31 Jo Mar Dr Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 12-50860: "In a Chapter 7 bankruptcy case, Loriann M Chiarito from Sandy Hook, CT, saw her proceedings start in May 2012 and complete by 08.25.2012, involving asset liquidation."
Loriann M Chiarito — Connecticut, 12-50860


ᐅ Barbara J Colacurcio, Connecticut

Address: 7 Arrowhead Ln Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 12-51859: "The bankruptcy record of Barbara J Colacurcio from Sandy Hook, CT, shows a Chapter 7 case filed in 2012-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-18."
Barbara J Colacurcio — Connecticut, 12-51859


ᐅ Robert D Conger, Connecticut

Address: 61 Philo Curtis Rd Sandy Hook, CT 06482

Bankruptcy Case 12-51429 Summary: "Robert D Conger's bankruptcy, initiated in 2012-07-31 and concluded by November 16, 2012 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Conger — Connecticut, 12-51429


ᐅ Dana A Cummings, Connecticut

Address: 268 Berkshire Rd Sandy Hook, CT 06482-1509

Concise Description of Bankruptcy Case 15-511497: "The case of Dana A Cummings in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana A Cummings — Connecticut, 15-51149


ᐅ Alex Heinz Dahlmeyer, Connecticut

Address: 145 Lakeview Ter Sandy Hook, CT 06482-1482

Snapshot of U.S. Bankruptcy Proceeding Case 16-50083: "Alex Heinz Dahlmeyer's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 2016-01-20, led to asset liquidation, with the case closing in 2016-04-19."
Alex Heinz Dahlmeyer — Connecticut, 16-50083


ᐅ Jennifer E Decanio, Connecticut

Address: 6 Pomperaug Rd Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 13-511747: "The case of Jennifer E Decanio in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer E Decanio — Connecticut, 13-51174


ᐅ Jr Edward Dent, Connecticut

Address: 57 Philo Curtis Rd Sandy Hook, CT 06482

Bankruptcy Case 10-50473 Summary: "In a Chapter 7 bankruptcy case, Jr Edward Dent from Sandy Hook, CT, saw their proceedings start in 2010-03-02 and complete by 06/18/2010, involving asset liquidation."
Jr Edward Dent — Connecticut, 10-50473


ᐅ Juli A Dewitt, Connecticut

Address: 16 Jeremiah Rd Sandy Hook, CT 06482

Bankruptcy Case 13-51643 Overview: "The bankruptcy record of Juli A Dewitt from Sandy Hook, CT, shows a Chapter 7 case filed in 2013-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Juli A Dewitt — Connecticut, 13-51643


ᐅ Behroz Dilemani, Connecticut

Address: 1 Marlin Rd Sandy Hook, CT 06482

Bankruptcy Case 11-51831 Overview: "Behroz Dilemani's Chapter 7 bankruptcy, filed in Sandy Hook, CT in Sep 11, 2011, led to asset liquidation, with the case closing in 2011-12-28."
Behroz Dilemani — Connecticut, 11-51831


ᐅ Lynn Mary B Dillon, Connecticut

Address: 4 Teachers Ridge Rd Sandy Hook, CT 06482-1044

Concise Description of Bankruptcy Case 14-518337: "The bankruptcy record of Lynn Mary B Dillon from Sandy Hook, CT, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2015."
Lynn Mary B Dillon — Connecticut, 14-51833


ᐅ Joseph Duffy, Connecticut

Address: 5 Thomas Cir Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 10-51395: "The case of Joseph Duffy in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Duffy — Connecticut, 10-51395


ᐅ Frank P Dyke, Connecticut

Address: 3 Overlook Knoll Rd Sandy Hook, CT 06482-1032

Concise Description of Bankruptcy Case 14-503927: "Sandy Hook, CT resident Frank P Dyke's Mar 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2014."
Frank P Dyke — Connecticut, 14-50392


ᐅ Eric A Erickson, Connecticut

Address: 2 Kelly Ct Sandy Hook, CT 06482-1670

Bankruptcy Case 15-50009 Overview: "Eric A Erickson's Chapter 7 bankruptcy, filed in Sandy Hook, CT in Jan 5, 2015, led to asset liquidation, with the case closing in April 2015."
Eric A Erickson — Connecticut, 15-50009


ᐅ Susan A Erickson, Connecticut

Address: 2 Kelly Ct Sandy Hook, CT 06482-1670

Concise Description of Bankruptcy Case 15-500097: "The bankruptcy filing by Susan A Erickson, undertaken in January 2015 in Sandy Hook, CT under Chapter 7, concluded with discharge in 04/05/2015 after liquidating assets."
Susan A Erickson — Connecticut, 15-50009


ᐅ Mark William Errico, Connecticut

Address: 9 Sand Hill Rd Sandy Hook, CT 06482

Bankruptcy Case 13-51282 Summary: "In Sandy Hook, CT, Mark William Errico filed for Chapter 7 bankruptcy in August 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Mark William Errico — Connecticut, 13-51282


ᐅ Dennis A Friedman, Connecticut

Address: 35A Bradley Ln Sandy Hook, CT 06482

Bankruptcy Case 12-50267 Summary: "The bankruptcy record of Dennis A Friedman from Sandy Hook, CT, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2012."
Dennis A Friedman — Connecticut, 12-50267


ᐅ Joseph Gantert, Connecticut

Address: 14 Settlers Ln Sandy Hook, CT 06482

Bankruptcy Case 10-50399 Overview: "Sandy Hook, CT resident Joseph Gantert's 02/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Joseph Gantert — Connecticut, 10-50399


ᐅ John Gaynor, Connecticut

Address: 12 Alberts Hill Rd Sandy Hook, CT 06482

Bankruptcy Case 10-50719 Overview: "In a Chapter 7 bankruptcy case, John Gaynor from Sandy Hook, CT, saw their proceedings start in 03.31.2010 and complete by 07/17/2010, involving asset liquidation."
John Gaynor — Connecticut, 10-50719


ᐅ Anastasi Nancy M Geraghty, Connecticut

Address: 32 Jeremiah Rd Sandy Hook, CT 06482

Bankruptcy Case 13-51796 Summary: "In a Chapter 7 bankruptcy case, Anastasi Nancy M Geraghty from Sandy Hook, CT, saw her proceedings start in 11.14.2013 and complete by Feb 18, 2014, involving asset liquidation."
Anastasi Nancy M Geraghty — Connecticut, 13-51796


ᐅ Heidi T Gorman, Connecticut

Address: 18 Old Green Rd Sandy Hook, CT 06482-1006

Brief Overview of Bankruptcy Case 14-50296: "In a Chapter 7 bankruptcy case, Heidi T Gorman from Sandy Hook, CT, saw her proceedings start in Feb 28, 2014 and complete by May 2014, involving asset liquidation."
Heidi T Gorman — Connecticut, 14-50296


ᐅ Lewis Ronald Gotch, Connecticut

Address: 18 Bridge End Farm Ln Sandy Hook, CT 06482-1055

Bankruptcy Case 14-50993 Summary: "Sandy Hook, CT resident Lewis Ronald Gotch's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-23."
Lewis Ronald Gotch — Connecticut, 14-50993


ᐅ Darryl Joseph Gregory, Connecticut

Address: 29 Fawnwood Rd Sandy Hook, CT 06482-1471

Bankruptcy Case 2014-50460 Summary: "Sandy Hook, CT resident Darryl Joseph Gregory's March 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Darryl Joseph Gregory — Connecticut, 2014-50460


ᐅ George J Grosner, Connecticut

Address: 1 Saint George Pl Sandy Hook, CT 06482-1089

Brief Overview of Bankruptcy Case 16-50483: "George J Grosner's Chapter 7 bankruptcy, filed in Sandy Hook, CT in April 8, 2016, led to asset liquidation, with the case closing in 2016-07-07."
George J Grosner — Connecticut, 16-50483


ᐅ Ricky C Gureckis, Connecticut

Address: 30 Tomahawk Trl Sandy Hook, CT 06482-1136

Bankruptcy Case 15-50732 Summary: "In Sandy Hook, CT, Ricky C Gureckis filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Ricky C Gureckis — Connecticut, 15-50732


ᐅ Phyllis Hogan, Connecticut

Address: 10 Woodbine Ln Sandy Hook, CT 06482

Bankruptcy Case 10-50317 Overview: "Phyllis Hogan's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 02/13/2010, led to asset liquidation, with the case closing in Jun 1, 2010."
Phyllis Hogan — Connecticut, 10-50317


ᐅ Colleen Horton, Connecticut

Address: 6 Hearthstone Ln Sandy Hook, CT 06482

Bankruptcy Case 11-51699 Overview: "The bankruptcy filing by Colleen Horton, undertaken in 08.19.2011 in Sandy Hook, CT under Chapter 7, concluded with discharge in 12/05/2011 after liquidating assets."
Colleen Horton — Connecticut, 11-51699


ᐅ Alfred W Johnson, Connecticut

Address: 9 Quarry Ridge Rd Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 4:12-bk-08279-EWH: "In a Chapter 7 bankruptcy case, Alfred W Johnson from Sandy Hook, CT, saw his proceedings start in 04.18.2012 and complete by Aug 4, 2012, involving asset liquidation."
Alfred W Johnson — Connecticut, 4:12-bk-08279


ᐅ Michael Patrick Kelley, Connecticut

Address: 21 Bridge End Farm Ln Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 13-50724: "Michael Patrick Kelley's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 05.10.2013, led to asset liquidation, with the case closing in 08.14.2013."
Michael Patrick Kelley — Connecticut, 13-50724


ᐅ Andrew Kennedy, Connecticut

Address: 60 Bennetts Bridge Rd Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 10-51654: "Andrew Kennedy's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 07.14.2010, led to asset liquidation, with the case closing in Oct 30, 2010."
Andrew Kennedy — Connecticut, 10-51654


ᐅ Jeffrey Chase Kimball, Connecticut

Address: 25 Riverside Rd Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 11-50691: "In a Chapter 7 bankruptcy case, Jeffrey Chase Kimball from Sandy Hook, CT, saw his proceedings start in 2011-04-07 and complete by 2011-07-24, involving asset liquidation."
Jeffrey Chase Kimball — Connecticut, 11-50691


ᐅ Jr Walter J Klisenbauer, Connecticut

Address: 15 Indian Hill Ln Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 11-51455: "The case of Jr Walter J Klisenbauer in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Walter J Klisenbauer — Connecticut, 11-51455


ᐅ Daniel A Kormanik, Connecticut

Address: 85 Great Ring Rd Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 11-51665: "The bankruptcy filing by Daniel A Kormanik, undertaken in 08/15/2011 in Sandy Hook, CT under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Daniel A Kormanik — Connecticut, 11-51665


ᐅ Scott L Kozek, Connecticut

Address: 104A Waterview Dr Sandy Hook, CT 06482-1249

Brief Overview of Bankruptcy Case 14-51782: "The bankruptcy record of Scott L Kozek from Sandy Hook, CT, shows a Chapter 7 case filed in 2014-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Scott L Kozek — Connecticut, 14-51782


ᐅ Jiri Krejcir, Connecticut

Address: 11 Lakeview Ter Sandy Hook, CT 06482

Bankruptcy Case 11-51061 Overview: "In a Chapter 7 bankruptcy case, Jiri Krejcir from Sandy Hook, CT, saw their proceedings start in May 2011 and complete by August 24, 2011, involving asset liquidation."
Jiri Krejcir — Connecticut, 11-51061


ᐅ Dennis M Kyle, Connecticut

Address: 14 Jo Mar Dr Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 13-50113: "Sandy Hook, CT resident Dennis M Kyle's 01.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2013."
Dennis M Kyle — Connecticut, 13-50113


ᐅ Carolyn Landgrebe, Connecticut

Address: 21 Settlers Ln Sandy Hook, CT 06482-1312

Concise Description of Bankruptcy Case 14-518827: "In a Chapter 7 bankruptcy case, Carolyn Landgrebe from Sandy Hook, CT, saw her proceedings start in Dec 12, 2014 and complete by 2015-03-12, involving asset liquidation."
Carolyn Landgrebe — Connecticut, 14-51882


ᐅ Kathryn A Lasky, Connecticut

Address: 39 High Rock Rd Sandy Hook, CT 06482-1623

Snapshot of U.S. Bankruptcy Proceeding Case 14-51466: "In a Chapter 7 bankruptcy case, Kathryn A Lasky from Sandy Hook, CT, saw her proceedings start in 2014-09-17 and complete by 12.16.2014, involving asset liquidation."
Kathryn A Lasky — Connecticut, 14-51466


ᐅ Alan Lescrynski, Connecticut

Address: 27 Buttonball Dr Sandy Hook, CT 06482

Bankruptcy Case 10-52435 Summary: "Alan Lescrynski's bankruptcy, initiated in 10/08/2010 and concluded by January 12, 2011 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Lescrynski — Connecticut, 10-52435


ᐅ Timm Lockhart, Connecticut

Address: 12 Rowledge Pond Rd Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 10-501537: "The bankruptcy record of Timm Lockhart from Sandy Hook, CT, shows a Chapter 7 case filed in 2010-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2010."
Timm Lockhart — Connecticut, 10-50153


ᐅ Douglas C Luessenhop, Connecticut

Address: 18 Bungalow Ter Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 13-50827: "The case of Douglas C Luessenhop in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas C Luessenhop — Connecticut, 13-50827


ᐅ Kathleen Mary Maki, Connecticut

Address: 3 Turkey Roost Rd Sandy Hook, CT 06482

Bankruptcy Case 13-50442 Summary: "Sandy Hook, CT resident Kathleen Mary Maki's 03/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Kathleen Mary Maki — Connecticut, 13-50442


ᐅ Maureen Marotto, Connecticut

Address: 49 Buttonball Dr Sandy Hook, CT 06482-1120

Snapshot of U.S. Bankruptcy Proceeding Case 14-50304: "The bankruptcy record of Maureen Marotto from Sandy Hook, CT, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Maureen Marotto — Connecticut, 14-50304


ᐅ Bruce D Martin, Connecticut

Address: 16 Chimmney Swift Dr Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 13-50167: "The bankruptcy filing by Bruce D Martin, undertaken in Jan 31, 2013 in Sandy Hook, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Bruce D Martin — Connecticut, 13-50167


ᐅ Eve Mccarthy, Connecticut

Address: 12 Elana Ln Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 09-526737: "Eve Mccarthy's bankruptcy, initiated in December 2009 and concluded by April 2010 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eve Mccarthy — Connecticut, 09-52673


ᐅ Beth A Mccleary, Connecticut

Address: 35 Philo Curtis Rd Sandy Hook, CT 06482-1220

Snapshot of U.S. Bankruptcy Proceeding Case 15-50749: "Beth A Mccleary's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 2015-06-02, led to asset liquidation, with the case closing in Aug 31, 2015."
Beth A Mccleary — Connecticut, 15-50749


ᐅ Robert Mcculloch, Connecticut

Address: 5 Bridge End Farm Ln Sandy Hook, CT 06482

Bankruptcy Case 10-51742 Summary: "Robert Mcculloch's bankruptcy, initiated in 2010-07-23 and concluded by 11.08.2010 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mcculloch — Connecticut, 10-51742


ᐅ Virginia Mcdade, Connecticut

Address: 15 Yogananda St Sandy Hook, CT 06482-1514

Bankruptcy Case 16-50613 Summary: "Sandy Hook, CT resident Virginia Mcdade's 05/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Virginia Mcdade — Connecticut, 16-50613


ᐅ Patrick J Mcdonald, Connecticut

Address: 41 Narragansett Trl Sandy Hook, CT 06482-1147

Bankruptcy Case 14-50366 Summary: "Patrick J Mcdonald's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 2014-03-13, led to asset liquidation, with the case closing in 2014-06-11."
Patrick J Mcdonald — Connecticut, 14-50366


ᐅ Samuel A Mihailoff, Connecticut

Address: PO Box 244 Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 12-503597: "Samuel A Mihailoff's bankruptcy, initiated in 02/28/2012 and concluded by 2012-06-15 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel A Mihailoff — Connecticut, 12-50359


ᐅ Marsha Moskowitz, Connecticut

Address: 8 Zoar Rd Sandy Hook, CT 06482

Bankruptcy Case 09-51991 Overview: "The bankruptcy filing by Marsha Moskowitz, undertaken in October 2, 2009 in Sandy Hook, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Marsha Moskowitz — Connecticut, 09-51991


ᐅ Satish Mysore, Connecticut

Address: 15 Housatonic Dr Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 11-507007: "The bankruptcy record of Satish Mysore from Sandy Hook, CT, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Satish Mysore — Connecticut, 11-50700


ᐅ Susan Nagle, Connecticut

Address: 85 Haley Ln Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 10-512687: "The case of Susan Nagle in Sandy Hook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Nagle — Connecticut, 10-51268


ᐅ Edgar C Northrop, Connecticut

Address: 86 Alpine Dr Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 11-524607: "In a Chapter 7 bankruptcy case, Edgar C Northrop from Sandy Hook, CT, saw his proceedings start in 2011-12-14 and complete by March 2012, involving asset liquidation."
Edgar C Northrop — Connecticut, 11-52460


ᐅ William Oconnell, Connecticut

Address: 17 Valley Field Rd S Sandy Hook, CT 06482-1093

Bankruptcy Case 14-50930 Overview: "William Oconnell's bankruptcy, initiated in 06.13.2014 and concluded by September 2014 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Oconnell — Connecticut, 14-50930


ᐅ John Peter Ogrady, Connecticut

Address: 9 Country Squire Ln Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 12-50242: "In Sandy Hook, CT, John Peter Ogrady filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2012."
John Peter Ogrady — Connecticut, 12-50242


ᐅ Cristiane A Parsons, Connecticut

Address: 10 Grace Moore Rd Sandy Hook, CT 06482

Bankruptcy Case 12-50893 Summary: "In a Chapter 7 bankruptcy case, Cristiane A Parsons from Sandy Hook, CT, saw their proceedings start in May 14, 2012 and complete by 2012-08-30, involving asset liquidation."
Cristiane A Parsons — Connecticut, 12-50893


ᐅ John E Peters, Connecticut

Address: 9 Arrowhead Ln Sandy Hook, CT 06482-1655

Concise Description of Bankruptcy Case 16-501817: "The bankruptcy filing by John E Peters, undertaken in 2016-02-05 in Sandy Hook, CT under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
John E Peters — Connecticut, 16-50181


ᐅ Elizabeth M Peters, Connecticut

Address: 9 Arrowhead Ln Sandy Hook, CT 06482-1655

Snapshot of U.S. Bankruptcy Proceeding Case 16-50181: "Elizabeth M Peters's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 2016-02-05, led to asset liquidation, with the case closing in May 5, 2016."
Elizabeth M Peters — Connecticut, 16-50181


ᐅ Roberto A Rodriguez, Connecticut

Address: 10 River Edge Dr Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 11-50046: "In Sandy Hook, CT, Roberto A Rodriguez filed for Chapter 7 bankruptcy in January 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Roberto A Rodriguez — Connecticut, 11-50046


ᐅ Theresa Q Rosenthal, Connecticut

Address: 101 Haley Ln Sandy Hook, CT 06482-1703

Brief Overview of Bankruptcy Case 2014-50570: "In a Chapter 7 bankruptcy case, Theresa Q Rosenthal from Sandy Hook, CT, saw her proceedings start in Apr 18, 2014 and complete by Jul 17, 2014, involving asset liquidation."
Theresa Q Rosenthal — Connecticut, 2014-50570


ᐅ Sedali Sedaliu, Connecticut

Address: 8 Tilson Ln Sandy Hook, CT 06482

Bankruptcy Case 09-52483 Summary: "Sedali Sedaliu's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 12.08.2009, led to asset liquidation, with the case closing in March 2010."
Sedali Sedaliu — Connecticut, 09-52483


ᐅ Catherine Mary Sieling, Connecticut

Address: 22 Chestnut Hill Rd Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 12-50835: "In a Chapter 7 bankruptcy case, Catherine Mary Sieling from Sandy Hook, CT, saw her proceedings start in 2012-05-04 and complete by August 20, 2012, involving asset liquidation."
Catherine Mary Sieling — Connecticut, 12-50835


ᐅ Richard E Spillane, Connecticut

Address: 15 Washington Ave Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 13-513017: "The bankruptcy record of Richard E Spillane from Sandy Hook, CT, shows a Chapter 7 case filed in August 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Richard E Spillane — Connecticut, 13-51301


ᐅ Michael Eric Stoltz, Connecticut

Address: 23 Charter Ridge Dr Sandy Hook, CT 06482-1573

Brief Overview of Bankruptcy Case 14-50228: "Michael Eric Stoltz's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 2014-02-18, led to asset liquidation, with the case closing in May 19, 2014."
Michael Eric Stoltz — Connecticut, 14-50228


ᐅ Kathryn L Stormer, Connecticut

Address: 6 Crown Hill Dr Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 11-51524: "The bankruptcy filing by Kathryn L Stormer, undertaken in 07.27.2011 in Sandy Hook, CT under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Kathryn L Stormer — Connecticut, 11-51524


ᐅ Edward M Sullivan, Connecticut

Address: 4 Johnny Appleseed Dr Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 13-50438: "Sandy Hook, CT resident Edward M Sullivan's March 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2013."
Edward M Sullivan — Connecticut, 13-50438


ᐅ Carolyn Thanasoulis, Connecticut

Address: 57 Pole Bridge Rd Sandy Hook, CT 06482-1224

Concise Description of Bankruptcy Case 2014-510607: "Carolyn Thanasoulis's bankruptcy, initiated in Jul 8, 2014 and concluded by Oct 6, 2014 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Thanasoulis — Connecticut, 2014-51060


ᐅ Jason Tuz, Connecticut

Address: 29 Great Ring Rd Sandy Hook, CT 06482

Bankruptcy Case 10-52707 Overview: "Jason Tuz's bankruptcy, initiated in November 4, 2010 and concluded by February 20, 2011 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Tuz — Connecticut, 10-52707


ᐅ Sarah Elizabeth Valentine, Connecticut

Address: 30 Bradley Ln Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 13-501747: "Sarah Elizabeth Valentine's bankruptcy, initiated in February 1, 2013 and concluded by May 8, 2013 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Elizabeth Valentine — Connecticut, 13-50174


ᐅ Jason S Vasilescu, Connecticut

Address: 1 Old Green Rd Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 12-51051: "Jason S Vasilescu's bankruptcy, initiated in 06/05/2012 and concluded by 09.21.2012 in Sandy Hook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason S Vasilescu — Connecticut, 12-51051


ᐅ Mary Villa, Connecticut

Address: 26 Walnut Tree Hill Rd Sandy Hook, CT 06482

Snapshot of U.S. Bankruptcy Proceeding Case 10-51643: "Mary Villa's Chapter 7 bankruptcy, filed in Sandy Hook, CT in 07.12.2010, led to asset liquidation, with the case closing in 10.28.2010."
Mary Villa — Connecticut, 10-51643


ᐅ Anne M Vogel, Connecticut

Address: 91 Alberts Hill Rd Sandy Hook, CT 06482-1013

Brief Overview of Bankruptcy Case 15-51487: "The bankruptcy filing by Anne M Vogel, undertaken in 10.21.2015 in Sandy Hook, CT under Chapter 7, concluded with discharge in 2016-01-19 after liquidating assets."
Anne M Vogel — Connecticut, 15-51487


ᐅ Douglas J Wahlberg, Connecticut

Address: 11 Shady Rest Blvd Sandy Hook, CT 06482-1066

Bankruptcy Case 16-50396 Summary: "The bankruptcy record of Douglas J Wahlberg from Sandy Hook, CT, shows a Chapter 7 case filed in 03/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2016."
Douglas J Wahlberg — Connecticut, 16-50396


ᐅ Jr Vernon Wallenta, Connecticut

Address: 23 Sunnyview Ter Sandy Hook, CT 06482

Brief Overview of Bankruptcy Case 10-51262: "The bankruptcy record of Jr Vernon Wallenta from Sandy Hook, CT, shows a Chapter 7 case filed in 06.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2010."
Jr Vernon Wallenta — Connecticut, 10-51262


ᐅ Nanci Lynn Wallenta, Connecticut

Address: 3 Underhill Rd Sandy Hook, CT 06482-1207

Bankruptcy Case 15-50565 Summary: "The bankruptcy record of Nanci Lynn Wallenta from Sandy Hook, CT, shows a Chapter 7 case filed in 04.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Nanci Lynn Wallenta — Connecticut, 15-50565


ᐅ Michael T Ward, Connecticut

Address: 27 Locust Ln Sandy Hook, CT 06482-1235

Bankruptcy Case 14-50194 Summary: "The bankruptcy record of Michael T Ward from Sandy Hook, CT, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Michael T Ward — Connecticut, 14-50194


ᐅ Christian M Wenis, Connecticut

Address: 45 Buttonball Dr Sandy Hook, CT 06482

Bankruptcy Case 12-50009 Overview: "Sandy Hook, CT resident Christian M Wenis's 01.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
Christian M Wenis — Connecticut, 12-50009


ᐅ Melissa Willis, Connecticut

Address: 7 Pole Bridge Rd Sandy Hook, CT 06482

Concise Description of Bankruptcy Case 09-519617: "Sandy Hook, CT resident Melissa Willis's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Melissa Willis — Connecticut, 09-51961


ᐅ Newman Janice Wilson, Connecticut

Address: 28 Saint George Pl Sandy Hook, CT 06482-1090

Bankruptcy Case 14-51470 Overview: "In a Chapter 7 bankruptcy case, Newman Janice Wilson from Sandy Hook, CT, saw her proceedings start in 2014-09-18 and complete by 12.17.2014, involving asset liquidation."
Newman Janice Wilson — Connecticut, 14-51470