Website Logo

East Haven, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Haven.

Last updated on: April 04, 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

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