Website Logo

East Haven, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Haven.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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