East Haven, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
East Haven.
Last updated on:
April 04, 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
Gayle B Rogers, East Haven CT
Address: 40 Pine View Dr East Haven, CT 06512-1243
Bankruptcy Case 15-31582 Summary: "The bankruptcy filing by Gayle B Rogers, undertaken in 2015-09-22 in East Haven, CT under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Gayle B Rogers — Connecticut
Cynthia W Rojas, East Haven CT
Address: 1292 N High St East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 11-31707: "In East Haven, CT, Cynthia W Rojas filed for Chapter 7 bankruptcy in 06.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-10."
Cynthia W Rojas — Connecticut
Donna M Rollier, East Haven CT
Address: 38 Tyler Street Ext East Haven, CT 06512
Brief Overview of Bankruptcy Case 11-30573: "The bankruptcy record of Donna M Rollier from East Haven, CT, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011."
Donna M Rollier — Connecticut
Cindy Romano, East Haven CT
Address: 155 Salerno Ave East Haven, CT 06512
Concise Description of Bankruptcy Case 10-321487: "Cindy Romano's bankruptcy, initiated in July 16, 2010 and concluded by 11/01/2010 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Romano — Connecticut
Carlos Rosa, East Haven CT
Address: 509 Woodward Ave Unit E East Haven, CT 06512
Bankruptcy Case 11-31465 Summary: "In East Haven, CT, Carlos Rosa filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Carlos Rosa — Connecticut
Michael A Rosa, East Haven CT
Address: 47 Ley St East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-30344: "East Haven, CT resident Michael A Rosa's 02.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-02."
Michael A Rosa — Connecticut
Theresa Ross, East Haven CT
Address: 43 Legend Ln East Haven, CT 06512
Concise Description of Bankruptcy Case 10-313397: "The bankruptcy filing by Theresa Ross, undertaken in May 3, 2010 in East Haven, CT under Chapter 7, concluded with discharge in Aug 19, 2010 after liquidating assets."
Theresa Ross — Connecticut
John W Ross, East Haven CT
Address: 73 Prospect Rd East Haven, CT 06512
Bankruptcy Case 12-30059 Summary: "In East Haven, CT, John W Ross filed for Chapter 7 bankruptcy in 01.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
John W Ross — Connecticut
Iris Roye, East Haven CT
Address: 26 Huntington Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-31000: "The case of Iris Roye in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in April 27, 2012 and discharged early August 13, 2012, focusing on asset liquidation to repay creditors."
Iris Roye — Connecticut
Melissa J Ruggiero, East Haven CT
Address: 83 Prospect Place Ext East Haven, CT 06512-3742
Brief Overview of Bankruptcy Case 14-30296: "Melissa J Ruggiero's bankruptcy, initiated in 2014-02-21 and concluded by 05.22.2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Ruggiero — Connecticut
Tracey Ruotolo, East Haven CT
Address: 2 Mansfield Grove Rd Apt 274 East Haven, CT 06512-4807
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30972: "The case of Tracey Ruotolo in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-20 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Tracey Ruotolo — Connecticut
Sr Pasquale Ruotolo, East Haven CT
Address: 20 Boxford St East Haven, CT 06512
Bankruptcy Case 10-30660 Overview: "In a Chapter 7 bankruptcy case, Sr Pasquale Ruotolo from East Haven, CT, saw his proceedings start in March 8, 2010 and complete by June 2010, involving asset liquidation."
Sr Pasquale Ruotolo — Connecticut
Joseph Thomas Russo, East Haven CT
Address: 65 Townsend Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 09-32738: "The bankruptcy record of Joseph Thomas Russo from East Haven, CT, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2010."
Joseph Thomas Russo — Connecticut
James P Rutten, East Haven CT
Address: 33 Pine View Dr East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-31306: "In East Haven, CT, James P Rutten filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
James P Rutten — Connecticut
Christopher M Ryan, East Haven CT
Address: 60 Forbes Pl East Haven, CT 06512-2225
Brief Overview of Bankruptcy Case 14-31610: "Christopher M Ryan's bankruptcy, initiated in 2014-08-27 and concluded by 11/25/2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Ryan — Connecticut
Sarah Saiano, East Haven CT
Address: 55 Hall St East Haven, CT 06512
Bankruptcy Case 10-30291 Summary: "Sarah Saiano's bankruptcy, initiated in Jan 29, 2010 and concluded by 2010-05-05 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Saiano — Connecticut
Jr Anthony Patsy Salvati, East Haven CT
Address: 141 Hemingway Ave East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-30318: "In East Haven, CT, Jr Anthony Patsy Salvati filed for Chapter 7 bankruptcy in Feb 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2012."
Jr Anthony Patsy Salvati — Connecticut
Pasquale Salzo, East Haven CT
Address: 216 Laurel St Apt 413# B East Haven, CT 06512-1570
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30902: "In a Chapter 7 bankruptcy case, Pasquale Salzo from East Haven, CT, saw his proceedings start in 2014-05-09 and complete by 08/07/2014, involving asset liquidation."
Pasquale Salzo — Connecticut
Evelyn N Sanchez, East Haven CT
Address: 133 Elizabeth Ann Dr East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 11-32229: "Evelyn N Sanchez's Chapter 7 bankruptcy, filed in East Haven, CT in Aug 26, 2011, led to asset liquidation, with the case closing in Dec 12, 2011."
Evelyn N Sanchez — Connecticut
Curt R Sandberg, East Haven CT
Address: 1 Judith Ln East Haven, CT 06512-2416
Bankruptcy Case 16-30969 Summary: "The bankruptcy filing by Curt R Sandberg, undertaken in 2016-06-23 in East Haven, CT under Chapter 7, concluded with discharge in 09.21.2016 after liquidating assets."
Curt R Sandberg — Connecticut
Arthur Sandella, East Haven CT
Address: 112 Leigh Dr East Haven, CT 06512
Bankruptcy Case 10-33483 Summary: "In East Haven, CT, Arthur Sandella filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Arthur Sandella — Connecticut
Corina Sandru, East Haven CT
Address: 614 Main St East Haven, CT 06512
Bankruptcy Case 10-31632 Overview: "Corina Sandru's bankruptcy, initiated in 05/28/2010 and concluded by September 2010 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corina Sandru — Connecticut
Emilsa Adiles Santana, East Haven CT
Address: 28 Marie Dr East Haven, CT 06512-2823
Concise Description of Bankruptcy Case 2014-312297: "The bankruptcy record of Emilsa Adiles Santana from East Haven, CT, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2014."
Emilsa Adiles Santana — Connecticut
Marco Antonio Santana, East Haven CT
Address: 28 Marie Dr East Haven, CT 06512-2823
Bankruptcy Case 2014-31229 Summary: "In East Haven, CT, Marco Antonio Santana filed for Chapter 7 bankruptcy in 06.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2014."
Marco Antonio Santana — Connecticut
Charles J Santanelli, East Haven CT
Address: 34 1st Ave East Haven, CT 06512
Brief Overview of Bankruptcy Case 13-31306: "Charles J Santanelli's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-07-08, led to asset liquidation, with the case closing in 10/16/2013."
Charles J Santanelli — Connecticut
Ellen M Santarcangelo, East Haven CT
Address: 47 Nicholas Dr East Haven, CT 06512-1101
Brief Overview of Bankruptcy Case 2014-30668: "The bankruptcy filing by Ellen M Santarcangelo, undertaken in April 7, 2014 in East Haven, CT under Chapter 7, concluded with discharge in July 6, 2014 after liquidating assets."
Ellen M Santarcangelo — Connecticut
Jeffrey J Sanzo, East Haven CT
Address: 25 Hellstrom Rd East Haven, CT 06512
Bankruptcy Case 11-31929 Summary: "The bankruptcy filing by Jeffrey J Sanzo, undertaken in 2011-07-21 in East Haven, CT under Chapter 7, concluded with discharge in 11/06/2011 after liquidating assets."
Jeffrey J Sanzo — Connecticut
William E Sault, East Haven CT
Address: 19 Taft St East Haven, CT 06513-2644
Brief Overview of Bankruptcy Case 14-30149: "William E Sault's bankruptcy, initiated in January 2014 and concluded by April 2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Sault — Connecticut
Margaret Sawyer, East Haven CT
Address: 164 Coe Ave Apt D4 East Haven, CT 06512
Bankruptcy Case 10-32063 Overview: "The case of Margaret Sawyer in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-08 and discharged early 10.24.2010, focusing on asset liquidation to repay creditors."
Margaret Sawyer — Connecticut
Carol Scalesse, East Haven CT
Address: 123 Angela Dr East Haven, CT 06512
Bankruptcy Case 10-33444 Summary: "Carol Scalesse's bankruptcy, initiated in Nov 15, 2010 and concluded by 02/16/2011 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Scalesse — Connecticut
Jr Robert J Scalesse, East Haven CT
Address: 123 Angela Dr East Haven, CT 06512
Brief Overview of Bankruptcy Case 13-32308: "Jr Robert J Scalesse's Chapter 7 bankruptcy, filed in East Haven, CT in December 2013, led to asset liquidation, with the case closing in 03/16/2014."
Jr Robert J Scalesse — Connecticut
Jr Vincent Scalia, East Haven CT
Address: 4 Dora Dr East Haven, CT 06513
Bankruptcy Case 13-30677 Summary: "Jr Vincent Scalia's bankruptcy, initiated in Apr 15, 2013 and concluded by 07/10/2013 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Vincent Scalia — Connecticut
Patricia A Scalia, East Haven CT
Address: 927 Foxon Rd East Haven, CT 06513-1842
Bankruptcy Case 15-30947 Summary: "East Haven, CT resident Patricia A Scalia's Jun 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Patricia A Scalia — Connecticut
Doris Scasino, East Haven CT
Address: 17 Dell Dr East Haven, CT 06513-1704
Brief Overview of Bankruptcy Case 2014-31469: "Doris Scasino's Chapter 7 bankruptcy, filed in East Haven, CT in 2014-08-04, led to asset liquidation, with the case closing in 2014-11-02."
Doris Scasino — Connecticut
Tammy Schroeder, East Haven CT
Address: 125 George St East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 10-31902: "The case of Tammy Schroeder in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-06-24 and discharged early 10/10/2010, focusing on asset liquidation to repay creditors."
Tammy Schroeder — Connecticut
Harry Schwartz, East Haven CT
Address: 100 French Ave East Haven, CT 06512
Bankruptcy Case 10-33442 Summary: "Harry Schwartz's Chapter 7 bankruptcy, filed in East Haven, CT in 11/15/2010, led to asset liquidation, with the case closing in 2011-03-03."
Harry Schwartz — Connecticut
Joseph T Scialla, East Haven CT
Address: 3 Brookfield Rd East Haven, CT 06512
Brief Overview of Bankruptcy Case 11-30112: "In a Chapter 7 bankruptcy case, Joseph T Scialla from East Haven, CT, saw their proceedings start in January 2011 and complete by May 8, 2011, involving asset liquidation."
Joseph T Scialla — Connecticut
Catherine B Seipold, East Haven CT
Address: 201 Strong St East Haven, CT 06512-1004
Concise Description of Bankruptcy Case 08-320517: "Filing for Chapter 13 bankruptcy in 06.24.2008, Catherine B Seipold from East Haven, CT, structured a repayment plan, achieving discharge in 07/14/2014."
Catherine B Seipold — Connecticut
Clifford F Seipold, East Haven CT
Address: 201 Strong St East Haven, CT 06512-1004
Concise Description of Bankruptcy Case 08-320517: "06/24/2008 marked the beginning of Clifford F Seipold's Chapter 13 bankruptcy in East Haven, CT, entailing a structured repayment schedule, completed by July 14, 2014."
Clifford F Seipold — Connecticut
Michael Selearis, East Haven CT
Address: 178 Charter Oak Ave East Haven, CT 06512
Bankruptcy Case 10-33707 Summary: "The bankruptcy filing by Michael Selearis, undertaken in December 2010 in East Haven, CT under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Michael Selearis — Connecticut
Elizabeth Seno, East Haven CT
Address: 233 Mansfield Grove Rd Unit 401 East Haven, CT 06512
Brief Overview of Bankruptcy Case 10-31866: "The bankruptcy filing by Elizabeth Seno, undertaken in June 2010 in East Haven, CT under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Elizabeth Seno — Connecticut
Richard Sheehan, East Haven CT
Address: 16 Deerfield St East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 10-33131: "The case of Richard Sheehan in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 10.18.2010 and discharged early 2011-02-03, focusing on asset liquidation to repay creditors."
Richard Sheehan — Connecticut
Carlos M Shicay, East Haven CT
Address: 133 Beacon Ave East Haven, CT 06512
Bankruptcy Case 12-30306 Overview: "Carlos M Shicay's Chapter 7 bankruptcy, filed in East Haven, CT in 2012-02-10, led to asset liquidation, with the case closing in 05/16/2012."
Carlos M Shicay — Connecticut
Helen M Silva, East Haven CT
Address: 315 Eastern St Apt D1212 East Haven, CT 06513
Snapshot of U.S. Bankruptcy Proceeding Case 13-30587: "Helen M Silva's bankruptcy, initiated in April 2013 and concluded by 2013-07-10 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen M Silva — Connecticut
Joseph Anthony Sinchak, East Haven CT
Address: 108 George St East Haven, CT 06512
Concise Description of Bankruptcy Case 13-322997: "East Haven, CT resident Joseph Anthony Sinchak's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Joseph Anthony Sinchak — Connecticut
Sr Christopher Smarz, East Haven CT
Address: 151 Townsend Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 10-32945: "East Haven, CT resident Sr Christopher Smarz's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Sr Christopher Smarz — Connecticut
Monica M Smith, East Haven CT
Address: 7 Roma St East Haven, CT 06512-3744
Snapshot of U.S. Bankruptcy Proceeding Case 14-30233: "The bankruptcy record of Monica M Smith from East Haven, CT, shows a Chapter 7 case filed in Feb 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2014."
Monica M Smith — Connecticut
Carol L Smith, East Haven CT
Address: 1089 N High St East Haven, CT 06512
Bankruptcy Case 11-30736 Summary: "Carol L Smith's Chapter 7 bankruptcy, filed in East Haven, CT in March 2011, led to asset liquidation, with the case closing in 07.10.2011."
Carol L Smith — Connecticut
Khen Sok, East Haven CT
Address: 140 Mill St Apt 15107 East Haven, CT 06512-1083
Bankruptcy Case 14-31608 Overview: "The case of Khen Sok in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in August 27, 2014 and discharged early 11.25.2014, focusing on asset liquidation to repay creditors."
Khen Sok — Connecticut
Soneath Sor, East Haven CT
Address: 37 Nicole Ct East Haven, CT 06512-1546
Brief Overview of Bankruptcy Case 15-30794: "The bankruptcy filing by Soneath Sor, undertaken in 2015-05-14 in East Haven, CT under Chapter 7, concluded with discharge in 08/12/2015 after liquidating assets."
Soneath Sor — Connecticut
David B Spano, East Haven CT
Address: 23 Pennsylvania Ave East Haven, CT 06512-3418
Concise Description of Bankruptcy Case 2014-314267: "David B Spano's Chapter 7 bankruptcy, filed in East Haven, CT in July 2014, led to asset liquidation, with the case closing in October 29, 2014."
David B Spano — Connecticut
Reny Sparapani, East Haven CT
Address: 760 Townsend Ave East Haven, CT 06512
Bankruptcy Case 09-33593 Summary: "The bankruptcy record of Reny Sparapani from East Haven, CT, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Reny Sparapani — Connecticut
Amy Lyn Spears, East Haven CT
Address: 8 Fisco Dr East Haven, CT 06513-1201
Bankruptcy Case 14-32363 Summary: "The case of Amy Lyn Spears in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 12.31.2014 and discharged early 03/31/2015, focusing on asset liquidation to repay creditors."
Amy Lyn Spears — Connecticut
Marsha Helene Speranza, East Haven CT
Address: 22 Coolidge St Unit B East Haven, CT 06512
Brief Overview of Bankruptcy Case 13-30174: "The case of Marsha Helene Speranza in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 01.28.2013 and discharged early 05.04.2013, focusing on asset liquidation to repay creditors."
Marsha Helene Speranza — Connecticut
John Stafford, East Haven CT
Address: 6 Constance St East Haven, CT 06512
Bankruptcy Case 10-32318 Summary: "In a Chapter 7 bankruptcy case, John Stafford from East Haven, CT, saw their proceedings start in July 31, 2010 and complete by 11/16/2010, involving asset liquidation."
John Stafford — Connecticut
Cornelia Stan, East Haven CT
Address: 30 Silver Sands Rd Unit E16 East Haven, CT 06512-4261
Bankruptcy Case 2014-30944 Summary: "In a Chapter 7 bankruptcy case, Cornelia Stan from East Haven, CT, saw her proceedings start in May 16, 2014 and complete by Aug 14, 2014, involving asset liquidation."
Cornelia Stan — Connecticut
Shawn D Stearns, East Haven CT
Address: 174 S End Rd East Haven, CT 06512
Concise Description of Bankruptcy Case 11-314237: "In East Haven, CT, Shawn D Stearns filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2011."
Shawn D Stearns — Connecticut
Robert J Stevens, East Haven CT
Address: 48 Forest St East Haven, CT 06512-3218
Concise Description of Bankruptcy Case 16-306167: "East Haven, CT resident Robert J Stevens's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2016."
Robert J Stevens — Connecticut
Marilyn V Stevens, East Haven CT
Address: 48 Forest St East Haven, CT 06512-3218
Concise Description of Bankruptcy Case 16-306167: "In a Chapter 7 bankruptcy case, Marilyn V Stevens from East Haven, CT, saw her proceedings start in April 2016 and complete by 07/20/2016, involving asset liquidation."
Marilyn V Stevens — Connecticut
Josephine A Stevens, East Haven CT
Address: 77 Moulthrop St East Haven, CT 06512-1530
Brief Overview of Bankruptcy Case 14-31748: "In East Haven, CT, Josephine A Stevens filed for Chapter 7 bankruptcy in September 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Josephine A Stevens — Connecticut
David Lee Stevens, East Haven CT
Address: 284 Short Beach Rd East Haven, CT 06512
Bankruptcy Case 13-31970 Summary: "The bankruptcy record of David Lee Stevens from East Haven, CT, shows a Chapter 7 case filed in October 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
David Lee Stevens — Connecticut
Amy Stober, East Haven CT
Address: 500 Main St Apt 335C East Haven, CT 06512
Concise Description of Bankruptcy Case 09-335137: "The bankruptcy filing by Amy Stober, undertaken in December 14, 2009 in East Haven, CT under Chapter 7, concluded with discharge in March 20, 2010 after liquidating assets."
Amy Stober — Connecticut
Jeffrey Stoddard, East Haven CT
Address: 78 Prospect Rd East Haven, CT 06512
Brief Overview of Bankruptcy Case 10-30421: "In a Chapter 7 bankruptcy case, Jeffrey Stoddard from East Haven, CT, saw their proceedings start in 2010-02-13 and complete by May 2010, involving asset liquidation."
Jeffrey Stoddard — Connecticut
Shannon M Stone, East Haven CT
Address: 2 Short Beach Rd Unit 3 East Haven, CT 06512-3561
Concise Description of Bankruptcy Case 15-302227: "The bankruptcy filing by Shannon M Stone, undertaken in 2015-02-19 in East Haven, CT under Chapter 7, concluded with discharge in 05.20.2015 after liquidating assets."
Shannon M Stone — Connecticut
David A Suarez, East Haven CT
Address: 28 Mansion St East Haven, CT 06512
Concise Description of Bankruptcy Case 11-301347: "The bankruptcy record of David A Suarez from East Haven, CT, shows a Chapter 7 case filed in 01.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2011."
David A Suarez — Connecticut
Mary Swanson, East Haven CT
Address: 46 Green Garden Ct East Haven, CT 06512
Bankruptcy Case 10-31469 Overview: "In East Haven, CT, Mary Swanson filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Mary Swanson — Connecticut
Kim A Sweeney, East Haven CT
Address: 103 Stevens St East Haven, CT 06512
Bankruptcy Case 13-31133 Overview: "The case of Kim A Sweeney in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 14, 2013 and discharged early 09.11.2013, focusing on asset liquidation to repay creditors."
Kim A Sweeney — Connecticut
Barry Synder, East Haven CT
Address: 330 Short Beach Rd Apt I14 East Haven, CT 06512
Brief Overview of Bankruptcy Case 10-33082: "East Haven, CT resident Barry Synder's 10.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2011."
Barry Synder — Connecticut
Anthony M Szpara, East Haven CT
Address: 125 Cosey Beach Ave Apt A5 East Haven, CT 06512
Bankruptcy Case 13-32104 Overview: "Anthony M Szpara's bankruptcy, initiated in 2013-10-31 and concluded by 02/04/2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Szpara — Connecticut
Earl K Tabligan, East Haven CT
Address: 85 Forbes Pl East Haven, CT 06512-2228
Bankruptcy Case 14-31985 Overview: "In a Chapter 7 bankruptcy case, Earl K Tabligan from East Haven, CT, saw his proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Earl K Tabligan — Connecticut
Jr John Taddei, East Haven CT
Address: 15 Martin Rd East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-32167: "In East Haven, CT, Jr John Taddei filed for Chapter 7 bankruptcy in September 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2013."
Jr John Taddei — Connecticut
Lucille A Tarantelli, East Haven CT
Address: 61 Osmond St East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-32478: "Lucille A Tarantelli's bankruptcy, initiated in 2012-11-06 and concluded by 01.30.2013 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille A Tarantelli — Connecticut
Gary T Tarantino, East Haven CT
Address: 31 Edgehill Dr East Haven, CT 06512
Bankruptcy Case 12-31561 Overview: "In a Chapter 7 bankruptcy case, Gary T Tarantino from East Haven, CT, saw their proceedings start in June 2012 and complete by October 15, 2012, involving asset liquidation."
Gary T Tarantino — Connecticut
William Teodoro, East Haven CT
Address: 45 Forest St East Haven, CT 06512
Concise Description of Bankruptcy Case 10-331597: "In East Haven, CT, William Teodoro filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
William Teodoro — Connecticut
Gloria Testa, East Haven CT
Address: 57 Park St East Haven, CT 06513-1604
Snapshot of U.S. Bankruptcy Proceeding Case 15-31873: "The case of Gloria Testa in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 11.12.2015 and discharged early Feb 10, 2016, focusing on asset liquidation to repay creditors."
Gloria Testa — Connecticut
Edward C Thompson, East Haven CT
Address: 79 Clark Ave East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-30110: "In a Chapter 7 bankruptcy case, Edward C Thompson from East Haven, CT, saw their proceedings start in 01.18.2012 and complete by 2012-05-05, involving asset liquidation."
Edward C Thompson — Connecticut
Anthony Tiroletto, East Haven CT
Address: 86 High St East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 13-31398: "Anthony Tiroletto's Chapter 7 bankruptcy, filed in East Haven, CT in 07.22.2013, led to asset liquidation, with the case closing in Oct 26, 2013."
Anthony Tiroletto — Connecticut
Richard B Tolland, East Haven CT
Address: 19 Damen Dr East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-31104: "In East Haven, CT, Richard B Tolland filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2012."
Richard B Tolland — Connecticut
Helen L Torniero, East Haven CT
Address: 216 Laurel St Apt 101 East Haven, CT 06512
Brief Overview of Bankruptcy Case 12-32603: "The case of Helen L Torniero in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 11/29/2012 and discharged early 2013-03-05, focusing on asset liquidation to repay creditors."
Helen L Torniero — Connecticut
Wilfor X Torres, East Haven CT
Address: 59 Hughes St East Haven, CT 06512-2614
Bankruptcy Case 14-30966 Overview: "East Haven, CT resident Wilfor X Torres's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Wilfor X Torres — Connecticut
Wilfor X Torres, East Haven CT
Address: 59 Hughes St East Haven, CT 06512-2614
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30966: "In a Chapter 7 bankruptcy case, Wilfor X Torres from East Haven, CT, saw their proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Wilfor X Torres — Connecticut
Sr Michael Tracey, East Haven CT
Address: 31 River Rd East Haven, CT 06512
Bankruptcy Case 10-30424 Summary: "East Haven, CT resident Sr Michael Tracey's 2010-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Sr Michael Tracey — Connecticut
Michael Angelo Tufano, East Haven CT
Address: PO Box 120094 East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 09-32808: "The case of Michael Angelo Tufano in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-06 and discharged early Jan 10, 2010, focusing on asset liquidation to repay creditors."
Michael Angelo Tufano — Connecticut
Virginia Turcio, East Haven CT
Address: 93 Salerno Ave East Haven, CT 06512-4216
Bankruptcy Case 14-31540 Overview: "Virginia Turcio's Chapter 7 bankruptcy, filed in East Haven, CT in 08/15/2014, led to asset liquidation, with the case closing in November 13, 2014."
Virginia Turcio — Connecticut
Paul David Vaccaro, East Haven CT
Address: 3 Tuttle Pl East Haven, CT 06512
Brief Overview of Bankruptcy Case 11-31824: "East Haven, CT resident Paul David Vaccaro's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2011."
Paul David Vaccaro — Connecticut
Maria Valdez, East Haven CT
Address: 1041 Townsend Ave East Haven, CT 06512
Bankruptcy Case 10-33495 Overview: "In a Chapter 7 bankruptcy case, Maria Valdez from East Haven, CT, saw their proceedings start in 2010-11-22 and complete by 2011-03-10, involving asset liquidation."
Maria Valdez — Connecticut
Robert Vanacore, East Haven CT
Address: 34 Glenmoor Dr East Haven, CT 06512-1212
Bankruptcy Case 2014-31006 Overview: "In East Haven, CT, Robert Vanacore filed for Chapter 7 bankruptcy in May 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Robert Vanacore — Connecticut
Mary Varunes, East Haven CT
Address: 123 French Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 13-31952: "In East Haven, CT, Mary Varunes filed for Chapter 7 bankruptcy in Oct 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Mary Varunes — Connecticut
Anthony L Vaspasiano, East Haven CT
Address: 9 Wildwood Dr East Haven, CT 06512-1236
Bankruptcy Case 07-30541 Overview: "The bankruptcy record for Anthony L Vaspasiano from East Haven, CT, under Chapter 13, filed in Mar 9, 2007, involved setting up a repayment plan, finalized by 2013-05-17."
Anthony L Vaspasiano — Connecticut
Michele A Vasso, East Haven CT
Address: 170 Cosey Beach Ave East Haven, CT 06512
Bankruptcy Case 12-31550 Overview: "In a Chapter 7 bankruptcy case, Michele A Vasso from East Haven, CT, saw her proceedings start in 2012-06-28 and complete by Oct 14, 2012, involving asset liquidation."
Michele A Vasso — Connecticut
Theresa Ann Vasso, East Haven CT
Address: 230 Dodge Ave East Haven, CT 06512
Brief Overview of Bankruptcy Case 13-32210: "Theresa Ann Vasso's bankruptcy, initiated in Nov 20, 2013 and concluded by 02/24/2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Ann Vasso — Connecticut
Yvonne M Vaughn, East Haven CT
Address: 24 Woodward Ave Apt 15 East Haven, CT 06512
Bankruptcy Case 12-31149 Summary: "Yvonne M Vaughn's bankruptcy, initiated in 05/15/2012 and concluded by 2012-08-31 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne M Vaughn — Connecticut
Andres G Vazquez, East Haven CT
Address: 27 Liberty Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 12-32635: "East Haven, CT resident Andres G Vazquez's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2013."
Andres G Vazquez — Connecticut
Michael Vecchio, East Haven CT
Address: 17 River Rd East Haven, CT 06512
Concise Description of Bankruptcy Case 10-327367: "In a Chapter 7 bankruptcy case, Michael Vecchio from East Haven, CT, saw their proceedings start in September 13, 2010 and complete by 2010-12-30, involving asset liquidation."
Michael Vecchio — Connecticut
Samuel Velleca, East Haven CT
Address: 363 Thompson Ave East Haven, CT 06512
Snapshot of U.S. Bankruptcy Proceeding Case 10-30882: "The bankruptcy filing by Samuel Velleca, undertaken in 2010-03-29 in East Haven, CT under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Samuel Velleca — Connecticut
Ledda Vergara, East Haven CT
Address: 82 Main Street Anx East Haven, CT 06512
Bankruptcy Case 10-31476 Overview: "Ledda Vergara's Chapter 7 bankruptcy, filed in East Haven, CT in 2010-05-17, led to asset liquidation, with the case closing in September 2010."
Ledda Vergara — Connecticut
Beth Vessicchio, East Haven CT
Address: 51 Legend Ln East Haven, CT 06512
Bankruptcy Case 10-31794 Overview: "East Haven, CT resident Beth Vessicchio's 06.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2010."
Beth Vessicchio — Connecticut
Elise M Vidro, East Haven CT
Address: 483 Townsend Ave East Haven, CT 06512
Bankruptcy Case 11-32310 Overview: "In East Haven, CT, Elise M Vidro filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2011."
Elise M Vidro — Connecticut
Danielle M Vincent, East Haven CT
Address: 1 Batt Ln East Haven, CT 06513
Snapshot of U.S. Bankruptcy Proceeding Case 13-32358: "Danielle M Vincent's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-12-18, led to asset liquidation, with the case closing in 2014-03-24."
Danielle M Vincent — Connecticut
Diane M Vincent, East Haven CT
Address: 55 Thompson St Apt 9C East Haven, CT 06513-1900
Bankruptcy Case 15-30824 Summary: "In East Haven, CT, Diane M Vincent filed for Chapter 7 bankruptcy in 2015-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2015."
Diane M Vincent — Connecticut
Explore Free Bankruptcy Records by State