East Haven, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
East Haven.
Last updated on:
April 10, 2025
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.
Comprehensive Reports on Background, Contacts
Joseph P Cleary, East Haven CT
Address: 10 Karen Way East Haven, CT 06512-1326
Concise Description of Bankruptcy Case 11-309767: "Joseph P Cleary, a resident of East Haven, CT, entered a Chapter 13 bankruptcy plan in 2011-04-13, culminating in its successful completion by 02.05.2013."
Joseph P Cleary — Connecticut
Kathleen S Coakley, East Haven CT
Address: 140 Thompson St Apt 3H East Haven, CT 06513
Bankruptcy Case 13-31683 Summary: "East Haven, CT resident Kathleen S Coakley's 08/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2013."
Kathleen S Coakley — Connecticut
Dennis Paul Coderre, East Haven CT
Address: 121 Russo Ave Unit 4 East Haven, CT 06513
Bankruptcy Case 13-32315 Overview: "The bankruptcy filing by Dennis Paul Coderre, undertaken in 2013-12-12 in East Haven, CT under Chapter 7, concluded with discharge in 2014-03-18 after liquidating assets."
Dennis Paul Coderre — Connecticut
Jr Nicholas J Colavolpe, East Haven CT
Address: 126 N Atwater St East Haven, CT 06512
Concise Description of Bankruptcy Case 11-323027: "Jr Nicholas J Colavolpe's bankruptcy, initiated in 09/06/2011 and concluded by 2011-12-23 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nicholas J Colavolpe — Connecticut
Robert Charles Cole, East Haven CT
Address: 146 Hemingway Ave East Haven, CT 06512-3410
Brief Overview of Bankruptcy Case 16-30482: "Robert Charles Cole's Chapter 7 bankruptcy, filed in East Haven, CT in March 31, 2016, led to asset liquidation, with the case closing in 06/29/2016."
Robert Charles Cole — Connecticut
Daniel Colmenares, East Haven CT
Address: 135 Strong St East Haven, CT 06512
Bankruptcy Case 10-33753 Summary: "In a Chapter 7 bankruptcy case, Daniel Colmenares from East Haven, CT, saw his proceedings start in 12.21.2010 and complete by 2011-04-08, involving asset liquidation."
Daniel Colmenares — Connecticut
Figueroa Nelson Colon, East Haven CT
Address: 13 Lucy St East Haven, CT 06513-1808
Snapshot of U.S. Bankruptcy Proceeding Case 16-31086: "Figueroa Nelson Colon's bankruptcy, initiated in Jul 8, 2016 and concluded by October 2016 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Figueroa Nelson Colon — Connecticut
Steven W Comeau, East Haven CT
Address: 127 Cosey Beach Ave Apt B2 East Haven, CT 06512
Bankruptcy Case 11-30393 Overview: "Steven W Comeau's bankruptcy, initiated in 2011-02-23 and concluded by 06/11/2011 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven W Comeau — Connecticut
Lorraine M Conlon, East Haven CT
Address: 12 Garry Dr East Haven, CT 06513-1204
Concise Description of Bankruptcy Case 14-301167: "Lorraine M Conlon's bankruptcy, initiated in Jan 24, 2014 and concluded by 04.24.2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine M Conlon — Connecticut
Jr Thomas Connelly, East Haven CT
Address: 104 William St East Haven, CT 06512
Bankruptcy Case 13-30619 Summary: "In a Chapter 7 bankruptcy case, Jr Thomas Connelly from East Haven, CT, saw their proceedings start in 2013-04-09 and complete by Jul 17, 2013, involving asset liquidation."
Jr Thomas Connelly — Connecticut
Thelma B Connelly, East Haven CT
Address: 73 Huntington Rd East Haven, CT 06512
Bankruptcy Case 11-31078 Summary: "Thelma B Connelly's bankruptcy, initiated in 04/27/2011 and concluded by Aug 13, 2011 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma B Connelly — Connecticut
David H Conradi, East Haven CT
Address: 34 Tyler Street Ext East Haven, CT 06512-3033
Concise Description of Bankruptcy Case 15-309197: "The bankruptcy filing by David H Conradi, undertaken in 06/02/2015 in East Haven, CT under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
David H Conradi — Connecticut
Carol M Consiglio, East Haven CT
Address: 38 Glenmoor Dr East Haven, CT 06512-1212
Bankruptcy Case 15-31915 Summary: "The case of Carol M Consiglio in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-11-20 and discharged early 2016-02-18, focusing on asset liquidation to repay creditors."
Carol M Consiglio — Connecticut
George Constanti, East Haven CT
Address: 367 N High St East Haven, CT 06512
Brief Overview of Bankruptcy Case 11-30249: "East Haven, CT resident George Constanti's February 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
George Constanti — Connecticut
Kevin Copeland, East Haven CT
Address: 17 George St East Haven, CT 06512
Concise Description of Bankruptcy Case 10-309077: "The case of Kevin Copeland in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-30 and discharged early 07/16/2010, focusing on asset liquidation to repay creditors."
Kevin Copeland — Connecticut
Joseph Coppola, East Haven CT
Address: 13 Short Beach Rd East Haven, CT 06512
Brief Overview of Bankruptcy Case 09-33054: "The case of Joseph Coppola in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-29 and discharged early 02/02/2010, focusing on asset liquidation to repay creditors."
Joseph Coppola — Connecticut
Laura A Coppola, East Haven CT
Address: 81 Sorrento Ave East Haven, CT 06512-4225
Bankruptcy Case 14-31732 Overview: "The case of Laura A Coppola in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-09-17 and discharged early Dec 16, 2014, focusing on asset liquidation to repay creditors."
Laura A Coppola — Connecticut
Rhonda Coppola, East Haven CT
Address: 9 Birch Ln Unit A East Haven, CT 06513-1915
Brief Overview of Bankruptcy Case 15-30216: "The case of Rhonda Coppola in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 18, 2015 and discharged early 05.19.2015, focusing on asset liquidation to repay creditors."
Rhonda Coppola — Connecticut
Sonia Corolla, East Haven CT
Address: 11 Cove St East Haven, CT 06512
Bankruptcy Case 09-32746 Overview: "In East Haven, CT, Sonia Corolla filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Sonia Corolla — Connecticut
Luciano Cortese, East Haven CT
Address: 234 Tyler St East Haven, CT 06512
Brief Overview of Bankruptcy Case 13-30514: "The bankruptcy filing by Luciano Cortese, undertaken in 2013-03-25 in East Haven, CT under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets."
Luciano Cortese — Connecticut
Jessica Cortigiano, East Haven CT
Address: 124 Frank St East Haven, CT 06512
Bankruptcy Case 12-30685 Overview: "The bankruptcy filing by Jessica Cortigiano, undertaken in 2012-03-23 in East Haven, CT under Chapter 7, concluded with discharge in 07/09/2012 after liquidating assets."
Jessica Cortigiano — Connecticut
Christine Carmela Cosenza, East Haven CT
Address: 1270 N High St Apt 421 East Haven, CT 06512-1030
Bankruptcy Case 14-30397 Summary: "In East Haven, CT, Christine Carmela Cosenza filed for Chapter 7 bankruptcy in 2014-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Christine Carmela Cosenza — Connecticut
Benjamin Coss, East Haven CT
Address: 167 Commerce St East Haven, CT 06512-4187
Snapshot of U.S. Bankruptcy Proceeding Case 15-32073: "The bankruptcy filing by Benjamin Coss, undertaken in December 21, 2015 in East Haven, CT under Chapter 7, concluded with discharge in 03.20.2016 after liquidating assets."
Benjamin Coss — Connecticut
Cheryl Ann Costello, East Haven CT
Address: 310 Coe Ave East Haven, CT 06512-4109
Brief Overview of Bankruptcy Case 14-32040: "The bankruptcy filing by Cheryl Ann Costello, undertaken in November 1, 2014 in East Haven, CT under Chapter 7, concluded with discharge in Jan 30, 2015 after liquidating assets."
Cheryl Ann Costello — Connecticut
Iii Joseph Criscuolo, East Haven CT
Address: 72 South St East Haven, CT 06512
Bankruptcy Case 10-31277 Summary: "Iii Joseph Criscuolo's Chapter 7 bankruptcy, filed in East Haven, CT in 2010-04-28, led to asset liquidation, with the case closing in 08/14/2010."
Iii Joseph Criscuolo — Connecticut
Elizabeth A Cronk, East Haven CT
Address: 136 Gene St East Haven, CT 06513-2709
Concise Description of Bankruptcy Case 14-320657: "The bankruptcy filing by Elizabeth A Cronk, undertaken in Nov 6, 2014 in East Haven, CT under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Elizabeth A Cronk — Connecticut
Joyce A Crowther, East Haven CT
Address: 30 Silver Sands Rd Unit E15 East Haven, CT 06512-4260
Bankruptcy Case 16-30965 Overview: "In a Chapter 7 bankruptcy case, Joyce A Crowther from East Haven, CT, saw her proceedings start in June 2016 and complete by 09/20/2016, involving asset liquidation."
Joyce A Crowther — Connecticut
Pamela J Curtiss, East Haven CT
Address: 13 Prospect Place Ext East Haven, CT 06512-3742
Bankruptcy Case 16-30118 Overview: "In a Chapter 7 bankruptcy case, Pamela J Curtiss from East Haven, CT, saw her proceedings start in Jan 28, 2016 and complete by 2016-04-27, involving asset liquidation."
Pamela J Curtiss — Connecticut
James V Cuticello, East Haven CT
Address: 675 Townsend Ave Unit 115 East Haven, CT 06512
Bankruptcy Case 11-30498 Overview: "James V Cuticello's bankruptcy, initiated in 2011-03-02 and concluded by 06/18/2011 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James V Cuticello — Connecticut
Joyce E Cwiertniewicz, East Haven CT
Address: 18 Burr St East Haven, CT 06512-3204
Concise Description of Bankruptcy Case 15-315897: "East Haven, CT resident Joyce E Cwiertniewicz's September 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Joyce E Cwiertniewicz — Connecticut
Walter Cwiertniewicz, East Haven CT
Address: 18 Burr St East Haven, CT 06512-3204
Brief Overview of Bankruptcy Case 15-31589: "Walter Cwiertniewicz's bankruptcy, initiated in September 2015 and concluded by Dec 22, 2015 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Cwiertniewicz — Connecticut
Thomas Dabkowski, East Haven CT
Address: 654 Bradley St East Haven, CT 06512
Concise Description of Bankruptcy Case 10-305477: "The case of Thomas Dabkowski in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-26 and discharged early 06.14.2010, focusing on asset liquidation to repay creditors."
Thomas Dabkowski — Connecticut
Arthur L Dacunto, East Haven CT
Address: 37 River Rd East Haven, CT 06512-1240
Snapshot of U.S. Bankruptcy Proceeding Case 14-32151: "In East Haven, CT, Arthur L Dacunto filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Arthur L Dacunto — Connecticut
Carol A Dacunto, East Haven CT
Address: 37 River Rd East Haven, CT 06512-1240
Concise Description of Bankruptcy Case 14-321517: "In a Chapter 7 bankruptcy case, Carol A Dacunto from East Haven, CT, saw their proceedings start in November 21, 2014 and complete by Feb 19, 2015, involving asset liquidation."
Carol A Dacunto — Connecticut
Paul Dagostino, East Haven CT
Address: 597 Silver Sands Rd East Haven, CT 06512
Bankruptcy Case 10-31683 Overview: "Paul Dagostino's Chapter 7 bankruptcy, filed in East Haven, CT in June 2010, led to asset liquidation, with the case closing in 09.20.2010."
Paul Dagostino — Connecticut
Maridelza Dalida, East Haven CT
Address: 140 Mill St East Haven, CT 06512-1041
Bankruptcy Case 15-30138 Summary: "Maridelza Dalida's bankruptcy, initiated in 02/03/2015 and concluded by 05/04/2015 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maridelza Dalida — Connecticut
Dolores Damato, East Haven CT
Address: 124 Eddon Dr East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 10-30548: "In a Chapter 7 bankruptcy case, Dolores Damato from East Haven, CT, saw her proceedings start in February 2010 and complete by 2010-06-14, involving asset liquidation."
Dolores Damato — Connecticut
Philip Dang, East Haven CT
Address: 24 Pondview Ter East Haven, CT 06512
Bankruptcy Case 11-32038 Overview: "The bankruptcy filing by Philip Dang, undertaken in August 3, 2011 in East Haven, CT under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Philip Dang — Connecticut
Lisa Daniele, East Haven CT
Address: 280 Lighthouse Rd East Haven, CT 06512
Bankruptcy Case 12-32380 Summary: "In a Chapter 7 bankruptcy case, Lisa Daniele from East Haven, CT, saw her proceedings start in 2012-10-25 and complete by 01/29/2013, involving asset liquidation."
Lisa Daniele — Connecticut
Robert M Daniels, East Haven CT
Address: 15 Townsend Ave East Haven, CT 06512
Bankruptcy Case 12-31301 Overview: "Robert M Daniels's Chapter 7 bankruptcy, filed in East Haven, CT in 05.31.2012, led to asset liquidation, with the case closing in Sep 16, 2012."
Robert M Daniels — Connecticut
Barbara Deangelo, East Haven CT
Address: 550 Fort Hale Rd East Haven, CT 06512
Bankruptcy Case 10-31926 Summary: "The bankruptcy record of Barbara Deangelo from East Haven, CT, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Barbara Deangelo — Connecticut
Cecilia M Deangelo, East Haven CT
Address: 216 Laurel St Apt 602 East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-30447: "Cecilia M Deangelo's bankruptcy, initiated in February 28, 2012 and concluded by 06/15/2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia M Deangelo — Connecticut
Michael J Debenedet, East Haven CT
Address: 246 Kenneth St East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-32272: "East Haven, CT resident Michael J Debenedet's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2013."
Michael J Debenedet — Connecticut
Thomas V Decicco, East Haven CT
Address: 46 Hartman Ave East Haven, CT 06512
Concise Description of Bankruptcy Case 12-323227: "In a Chapter 7 bankruptcy case, Thomas V Decicco from East Haven, CT, saw their proceedings start in 2012-10-16 and complete by 01.16.2013, involving asset liquidation."
Thomas V Decicco — Connecticut
Assunta Defalco, East Haven CT
Address: 62 Clifford Ter East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-31251: "The case of Assunta Defalco in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-05-25 and discharged early September 10, 2012, focusing on asset liquidation to repay creditors."
Assunta Defalco — Connecticut
Nicholas Deieso, East Haven CT
Address: 101 Laura Ln East Haven, CT 06512
Bankruptcy Case 11-30563 Summary: "East Haven, CT resident Nicholas Deieso's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2011."
Nicholas Deieso — Connecticut
William Delegorges, East Haven CT
Address: 46 Hilton Ave East Haven, CT 06512
Concise Description of Bankruptcy Case 10-336267: "East Haven, CT resident William Delegorges's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2011."
William Delegorges — Connecticut
Rocca Peter A Della, East Haven CT
Address: 7 Manor Rd East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-32245: "In East Haven, CT, Rocca Peter A Della filed for Chapter 7 bankruptcy in Oct 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Rocca Peter A Della — Connecticut
Edmund A Deloughery, East Haven CT
Address: 71 Robert Dr East Haven, CT 06512
Brief Overview of Bankruptcy Case 13-32072: "Edmund A Deloughery's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-10-31, led to asset liquidation, with the case closing in Feb 4, 2014."
Edmund A Deloughery — Connecticut
Lynne Delrocco, East Haven CT
Address: 34 Burr St East Haven, CT 06512
Bankruptcy Case 10-31721 Summary: "East Haven, CT resident Lynne Delrocco's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Lynne Delrocco — Connecticut
Debra Deluca, East Haven CT
Address: 158 Hall St East Haven, CT 06512
Concise Description of Bankruptcy Case 10-321477: "In a Chapter 7 bankruptcy case, Debra Deluca from East Haven, CT, saw her proceedings start in July 16, 2010 and complete by 11/01/2010, involving asset liquidation."
Debra Deluca — Connecticut
Martha G Delvecchio, East Haven CT
Address: 135 Stevens St East Haven, CT 06512
Bankruptcy Case 12-32236 Summary: "The bankruptcy record of Martha G Delvecchio from East Haven, CT, shows a Chapter 7 case filed in 10/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Martha G Delvecchio — Connecticut
Maryann Delvecchio, East Haven CT
Address: 1270 N High St Apt 220 East Haven, CT 06512-1033
Brief Overview of Bankruptcy Case 2014-30552: "In East Haven, CT, Maryann Delvecchio filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Maryann Delvecchio — Connecticut
Tina Demaio, East Haven CT
Address: 36 Maplevale Rd East Haven, CT 06512
Concise Description of Bankruptcy Case 10-336017: "In East Haven, CT, Tina Demaio filed for Chapter 7 bankruptcy in 12/03/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2011."
Tina Demaio — Connecticut
Ann Mary Denegre, East Haven CT
Address: 131 Kneeland Rd East Haven, CT 06512
Brief Overview of Bankruptcy Case 13-31942: "In East Haven, CT, Ann Mary Denegre filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2014."
Ann Mary Denegre — Connecticut
Frank L Depalma, East Haven CT
Address: 3 Lynwood Pl East Haven, CT 06512-1423
Bankruptcy Case 14-30984 Overview: "The case of Frank L Depalma in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-22 and discharged early 2014-08-20, focusing on asset liquidation to repay creditors."
Frank L Depalma — Connecticut
Frank L Depalma, East Haven CT
Address: 3 Lynwood Pl East Haven, CT 06512-1423
Concise Description of Bankruptcy Case 2014-309847: "In East Haven, CT, Frank L Depalma filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Frank L Depalma — Connecticut
Panza Lisa Depino, East Haven CT
Address: 30 Henry St East Haven, CT 06512
Brief Overview of Bankruptcy Case 10-32421: "The bankruptcy filing by Panza Lisa Depino, undertaken in 08/13/2010 in East Haven, CT under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Panza Lisa Depino — Connecticut
Iii Samuel Desenti, East Haven CT
Address: 231 Forbes Ave Fl 2 East Haven, CT 06512
Concise Description of Bankruptcy Case 10-305427: "In a Chapter 7 bankruptcy case, Iii Samuel Desenti from East Haven, CT, saw his proceedings start in February 26, 2010 and complete by June 14, 2010, involving asset liquidation."
Iii Samuel Desenti — Connecticut
Joseph David Desenti, East Haven CT
Address: 32 Holmes St East Haven, CT 06512-3221
Bankruptcy Case 15-31496 Overview: "In a Chapter 7 bankruptcy case, Joseph David Desenti from East Haven, CT, saw his proceedings start in September 5, 2015 and complete by Dec 4, 2015, involving asset liquidation."
Joseph David Desenti — Connecticut
Angela Marie Dest, East Haven CT
Address: 29 Charnes Dr East Haven, CT 06513-1221
Concise Description of Bankruptcy Case 14-310117: "Angela Marie Dest's Chapter 7 bankruptcy, filed in East Haven, CT in May 25, 2014, led to asset liquidation, with the case closing in August 2014."
Angela Marie Dest — Connecticut
Bruce Dest, East Haven CT
Address: 140 Mill St Apt 640 East Haven, CT 06512
Bankruptcy Case 09-33278 Overview: "Bruce Dest's Chapter 7 bankruptcy, filed in East Haven, CT in 11.20.2009, led to asset liquidation, with the case closing in 2010-02-24."
Bruce Dest — Connecticut
Knight Florence Devito, East Haven CT
Address: 2 Saint Paul Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 11-30670: "The case of Knight Florence Devito in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 03/18/2011 and discharged early Jul 4, 2011, focusing on asset liquidation to repay creditors."
Knight Florence Devito — Connecticut
Donald R Dibianco, East Haven CT
Address: 36 Sorrento Ave East Haven, CT 06512-4224
Bankruptcy Case 15-31800 Summary: "East Haven, CT resident Donald R Dibianco's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
Donald R Dibianco — Connecticut
Jr William Biaggio Dicrosta, East Haven CT
Address: 224 Silver Sands Rd East Haven, CT 06512
Bankruptcy Case 09-32786 Summary: "East Haven, CT resident Jr William Biaggio Dicrosta's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Jr William Biaggio Dicrosta — Connecticut
Raphaella P Dicrosta, East Haven CT
Address: 224 Silver Sands Rd East Haven, CT 06512
Bankruptcy Case 11-31457 Summary: "East Haven, CT resident Raphaella P Dicrosta's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Raphaella P Dicrosta — Connecticut
Linda Dietzel, East Haven CT
Address: 5 George St East Haven, CT 06512
Brief Overview of Bankruptcy Case 10-31984: "The case of Linda Dietzel in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early 2010-10-16, focusing on asset liquidation to repay creditors."
Linda Dietzel — Connecticut
Robert Dilella, East Haven CT
Address: 248 Coe Ave East Haven, CT 06512
Concise Description of Bankruptcy Case 10-315357: "The case of Robert Dilella in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 05.21.2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Robert Dilella — Connecticut
Marisa L Dimicco, East Haven CT
Address: 587 Main St East Haven, CT 06512
Bankruptcy Case 12-30616 Overview: "Marisa L Dimicco's bankruptcy, initiated in March 2012 and concluded by July 2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa L Dimicco — Connecticut
Jr Vincent Dinicola, East Haven CT
Address: 32 Benjamin Rd East Haven, CT 06513
Brief Overview of Bankruptcy Case 13-31016: "Jr Vincent Dinicola's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-05-31, led to asset liquidation, with the case closing in 2013-09-04."
Jr Vincent Dinicola — Connecticut
Loretta S Dippold, East Haven CT
Address: 560 Silver Sands Rd East Haven, CT 06512-4600
Brief Overview of Bankruptcy Case 14-30068: "The bankruptcy record of Loretta S Dippold from East Haven, CT, shows a Chapter 7 case filed in 01.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2014."
Loretta S Dippold — Connecticut
Eleanora N Doheny, East Haven CT
Address: 60 Foxon Blvd Fl 2ND East Haven, CT 06513-1807
Bankruptcy Case 15-30914 Summary: "In East Haven, CT, Eleanora N Doheny filed for Chapter 7 bankruptcy in May 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2015."
Eleanora N Doheny — Connecticut
Lawrence Donarumo, East Haven CT
Address: 59 Angela Dr East Haven, CT 06512
Bankruptcy Case 10-31590 Overview: "The bankruptcy filing by Lawrence Donarumo, undertaken in 05/27/2010 in East Haven, CT under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
Lawrence Donarumo — Connecticut
Jennifer L Donovan, East Haven CT
Address: 39 Hellstrom Rd East Haven, CT 06512-1318
Concise Description of Bankruptcy Case 14-321497: "In a Chapter 7 bankruptcy case, Jennifer L Donovan from East Haven, CT, saw her proceedings start in 2014-11-21 and complete by 02.19.2015, involving asset liquidation."
Jennifer L Donovan — Connecticut
William James Douglas, East Haven CT
Address: 355 N High St East Haven, CT 06512-1533
Brief Overview of Bankruptcy Case 14-31512: "The case of William James Douglas in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 08/12/2014 and discharged early 11.10.2014, focusing on asset liquidation to repay creditors."
William James Douglas — Connecticut
Lisa Anne Douglas, East Haven CT
Address: 355 N High St East Haven, CT 06512-1533
Bankruptcy Case 14-31512 Overview: "In East Haven, CT, Lisa Anne Douglas filed for Chapter 7 bankruptcy in August 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Lisa Anne Douglas — Connecticut
Jason Michael Douglas, East Haven CT
Address: 891 N High St East Haven, CT 06512
Concise Description of Bankruptcy Case 12-313287: "In East Haven, CT, Jason Michael Douglas filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-17."
Jason Michael Douglas — Connecticut
Nazar Dovhanyk, East Haven CT
Address: 130 Coe Ave Unit 22 East Haven, CT 06512
Concise Description of Bankruptcy Case 13-322557: "Nazar Dovhanyk's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-11-27, led to asset liquidation, with the case closing in 03/03/2014."
Nazar Dovhanyk — Connecticut
James T Dowd, East Haven CT
Address: 407 Short Beach Rd East Haven, CT 06512-3822
Bankruptcy Case 15-30793 Overview: "The bankruptcy filing by James T Dowd, undertaken in 2015-05-14 in East Haven, CT under Chapter 7, concluded with discharge in 08.12.2015 after liquidating assets."
James T Dowd — Connecticut
Tamara Dumas, East Haven CT
Address: 225 Woodward Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 11-31028: "In East Haven, CT, Tamara Dumas filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Tamara Dumas — Connecticut
June A Dunphy, East Haven CT
Address: 65 Morse Pl East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-30816: "June A Dunphy's bankruptcy, initiated in 04/05/2012 and concluded by July 2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June A Dunphy — Connecticut
Kathleen M Durling, East Haven CT
Address: 65 Messina Dr Apt A664 East Haven, CT 06512
Bankruptcy Case 13-31539 Summary: "The bankruptcy record of Kathleen M Durling from East Haven, CT, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Kathleen M Durling — Connecticut
Vincent N Durso, East Haven CT
Address: 12 Carlson Pl East Haven, CT 06512-3330
Concise Description of Bankruptcy Case 16-301997: "East Haven, CT resident Vincent N Durso's 2016-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-15."
Vincent N Durso — Connecticut
Edward W Dziamalek, East Haven CT
Address: 5 Thornton St East Haven, CT 06513
Bankruptcy Case 13-30691 Summary: "East Haven, CT resident Edward W Dziamalek's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Edward W Dziamalek — Connecticut
Patricia Jane Ehrler, East Haven CT
Address: 38 Edgemere Rd East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 09-32783: "East Haven, CT resident Patricia Jane Ehrler's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
Patricia Jane Ehrler — Connecticut
Audrey Elder, East Haven CT
Address: 518 Main St Apt 60 East Haven, CT 06512
Bankruptcy Case 09-32880 Overview: "The bankruptcy filing by Audrey Elder, undertaken in October 13, 2009 in East Haven, CT under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Audrey Elder — Connecticut
Edward Vincent Emielita, East Haven CT
Address: 15 Goodsell Rd East Haven, CT 06512-2407
Bankruptcy Case 14-32334 Summary: "In East Haven, CT, Edward Vincent Emielita filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2015."
Edward Vincent Emielita — Connecticut
Mary Erich, East Haven CT
Address: 118 Coe Ave East Haven, CT 06512
Brief Overview of Bankruptcy Case 10-32737: "The case of Mary Erich in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Mary Erich — Connecticut
Tracey Esposito, East Haven CT
Address: 311 Tyler St East Haven, CT 06512-2820
Bankruptcy Case 15-30818 Overview: "Tracey Esposito's Chapter 7 bankruptcy, filed in East Haven, CT in May 20, 2015, led to asset liquidation, with the case closing in August 2015."
Tracey Esposito — Connecticut
Andrea D Esposito, East Haven CT
Address: 121 Russo Ave Unit 7 East Haven, CT 06513-2760
Concise Description of Bankruptcy Case 15-303107: "The case of Andrea D Esposito in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-04 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Andrea D Esposito — Connecticut
Patricia Jo Esposito, East Haven CT
Address: 701 Golf Dr East Haven, CT 06512
Concise Description of Bankruptcy Case 13-322617: "In East Haven, CT, Patricia Jo Esposito filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2014."
Patricia Jo Esposito — Connecticut
Patricia A Estep, East Haven CT
Address: PO Box 120671 East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-31518: "The case of Patricia A Estep in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-25 and discharged early 10.11.2012, focusing on asset liquidation to repay creditors."
Patricia A Estep — Connecticut
Joseph Evangelista, East Haven CT
Address: 24 Woodward Ave Apt 55 East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 10-33503: "Joseph Evangelista's Chapter 7 bankruptcy, filed in East Haven, CT in 2010-11-23, led to asset liquidation, with the case closing in February 2011."
Joseph Evangelista — Connecticut
Kathy Falcone, East Haven CT
Address: 23 Tuttle Pl East Haven, CT 06512
Bankruptcy Case 10-33817 Summary: "The bankruptcy record of Kathy Falcone from East Haven, CT, shows a Chapter 7 case filed in 12/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Kathy Falcone — Connecticut
Joseph D Famiglietti, East Haven CT
Address: 12 Navarro Rd East Haven, CT 06512
Bankruptcy Case 11-32046 Overview: "The bankruptcy record of Joseph D Famiglietti from East Haven, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2011."
Joseph D Famiglietti — Connecticut
Explore Free Bankruptcy Records by State