Website Logo

North Haven, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in North Haven.

Last updated on: March 30, 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

Deborah Aiello, North Haven CT

Address: 18 Pine River Rd North Haven, CT 06473
Brief Overview of Bankruptcy Case 13-31645: "In North Haven, CT, Deborah Aiello filed for Chapter 7 bankruptcy in Aug 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Deborah Aiello — Connecticut

Jeffrey T Alexander, North Haven CT

Address: 173 Pool Rd North Haven, CT 06473
Bankruptcy Case 11-31151 Summary: "The bankruptcy record of Jeffrey T Alexander from North Haven, CT, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Jeffrey T Alexander — Connecticut

David Joseph Alfano, North Haven CT

Address: 520 Pool Rd Apt 100 North Haven, CT 06473
Bankruptcy Case 13-31295 Summary: "David Joseph Alfano's bankruptcy, initiated in 07/06/2013 and concluded by 2013-10-10 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Joseph Alfano — Connecticut

Syed Abul Hasnat Ali, North Haven CT

Address: 19 Clark Ave North Haven, CT 06473
Brief Overview of Bankruptcy Case 11-32103: "The case of Syed Abul Hasnat Ali in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-12 and discharged early 2011-11-28, focusing on asset liquidation to repay creditors."
Syed Abul Hasnat Ali — Connecticut

Mark Allen, North Haven CT

Address: 21 Monroe St North Haven, CT 06473-1813
Bankruptcy Case 15-30813 Summary: "North Haven, CT resident Mark Allen's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
Mark Allen — Connecticut

Nicole B Anastasio, North Haven CT

Address: 184 Shawmut Ave North Haven, CT 06473
Brief Overview of Bankruptcy Case 11-30769: "The bankruptcy filing by Nicole B Anastasio, undertaken in March 2011 in North Haven, CT under Chapter 7, concluded with discharge in 07.11.2011 after liquidating assets."
Nicole B Anastasio — Connecticut

Jane M Andrews, North Haven CT

Address: 401 Clintonville Rd Apt 220 North Haven, CT 06473
Brief Overview of Bankruptcy Case 11-31109: "Jane M Andrews's bankruptcy, initiated in 2011-04-28 and concluded by August 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane M Andrews — Connecticut

Ricardo Artache, North Haven CT

Address: 202 Rock Rd North Haven, CT 06473
Bankruptcy Case 11-32323 Overview: "Ricardo Artache's bankruptcy, initiated in 09.07.2011 and concluded by 12.24.2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Artache — Connecticut

Mark Augur, North Haven CT

Address: 31 State St Apt C North Haven, CT 06473
Bankruptcy Case 10-30011 Summary: "In North Haven, CT, Mark Augur filed for Chapter 7 bankruptcy in 01/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-11."
Mark Augur — Connecticut

Beverly A Awwad, North Haven CT

Address: 3224 Avalon Haven Dr North Haven, CT 06473
Bankruptcy Case 11-31117 Summary: "In a Chapter 7 bankruptcy case, Beverly A Awwad from North Haven, CT, saw her proceedings start in 2011-04-28 and complete by Aug 14, 2011, involving asset liquidation."
Beverly A Awwad — Connecticut

Jr Rocco Baldino, North Haven CT

Address: 336 Bassett Rd North Haven, CT 06473
Brief Overview of Bankruptcy Case 09-33423: "The case of Jr Rocco Baldino in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 5, 2009 and discharged early 2010-03-11, focusing on asset liquidation to repay creditors."
Jr Rocco Baldino — Connecticut

Natalina Barone, North Haven CT

Address: 18 Fawn Ridge Dr North Haven, CT 06473
Concise Description of Bankruptcy Case 10-303097: "Natalina Barone's bankruptcy, initiated in February 2010 and concluded by May 9, 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalina Barone — Connecticut

Ronald Battista, North Haven CT

Address: 18 Melissa Dr North Haven, CT 06473-2027
Snapshot of U.S. Bankruptcy Proceeding Case 15-30332: "The bankruptcy record of Ronald Battista from North Haven, CT, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Ronald Battista — Connecticut

Anthony D Battista, North Haven CT

Address: 31 Chapel Hill Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 11-316837: "The bankruptcy record of Anthony D Battista from North Haven, CT, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2011."
Anthony D Battista — Connecticut

Joseph Belardino, North Haven CT

Address: 8 Goodsell Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-30957: "The case of Joseph Belardino in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 03/31/2010 and discharged early July 17, 2010, focusing on asset liquidation to repay creditors."
Joseph Belardino — Connecticut

Jack Benedetto, North Haven CT

Address: 98 Sackett Point Rd North Haven, CT 06473
Bankruptcy Case 11-31488 Summary: "Jack Benedetto's bankruptcy, initiated in June 2, 2011 and concluded by 2011-09-18 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Benedetto — Connecticut

Diane W Bentley, North Haven CT

Address: 100 State St Apt 178 North Haven, CT 06473
Brief Overview of Bankruptcy Case 12-30705: "The bankruptcy record of Diane W Bentley from North Haven, CT, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-13."
Diane W Bentley — Connecticut

Hurbert B Berkeley, North Haven CT

Address: 392 State St North Haven, CT 06473-3172
Bankruptcy Case 15-30411 Overview: "The bankruptcy filing by Hurbert B Berkeley, undertaken in Mar 21, 2015 in North Haven, CT under Chapter 7, concluded with discharge in 06.19.2015 after liquidating assets."
Hurbert B Berkeley — Connecticut

Karen A Berrios, North Haven CT

Address: 18 Margo Cir North Haven, CT 06473-1924
Bankruptcy Case 14-32054 Summary: "In a Chapter 7 bankruptcy case, Karen A Berrios from North Haven, CT, saw her proceedings start in 11/04/2014 and complete by Feb 2, 2015, involving asset liquidation."
Karen A Berrios — Connecticut

Jeffrey P Bishop, North Haven CT

Address: 55 Country Way North Haven, CT 06473-2417
Bankruptcy Case 15-31870 Summary: "North Haven, CT resident Jeffrey P Bishop's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2016."
Jeffrey P Bishop — Connecticut

Jerry Boggs, North Haven CT

Address: 150 Summer Ln North Haven, CT 06473
Bankruptcy Case 10-32069 Overview: "In North Haven, CT, Jerry Boggs filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2010."
Jerry Boggs — Connecticut

Andrea Marie Bonewicz, North Haven CT

Address: 267 Kings Hwy Apt C North Haven, CT 06473-1070
Concise Description of Bankruptcy Case 14-308077: "The case of Andrea Marie Bonewicz in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-28 and discharged early July 27, 2014, focusing on asset liquidation to repay creditors."
Andrea Marie Bonewicz — Connecticut

Linda Bonito, North Haven CT

Address: 34 Janet Dr North Haven, CT 06473
Bankruptcy Case 10-33428 Overview: "The bankruptcy filing by Linda Bonito, undertaken in November 2010 in North Haven, CT under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Linda Bonito — Connecticut

Thomas Borelli, North Haven CT

Address: 69 Warner Rd North Haven, CT 06473-3532
Snapshot of U.S. Bankruptcy Proceeding Case 15-31231: "Thomas Borelli's Chapter 7 bankruptcy, filed in North Haven, CT in July 21, 2015, led to asset liquidation, with the case closing in October 19, 2015."
Thomas Borelli — Connecticut

Roseanne Borrelli, North Haven CT

Address: 69 Warner Rd North Haven, CT 06473-3532
Concise Description of Bankruptcy Case 15-312317: "North Haven, CT resident Roseanne Borrelli's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Roseanne Borrelli — Connecticut

Christopher C Bracale, North Haven CT

Address: 321 Spring Rd North Haven, CT 06473
Bankruptcy Case 11-32464 Summary: "The bankruptcy filing by Christopher C Bracale, undertaken in 09/24/2011 in North Haven, CT under Chapter 7, concluded with discharge in 01.10.2012 after liquidating assets."
Christopher C Bracale — Connecticut

Camille Dolores Bradbury, North Haven CT

Address: 67 Sackett Point Rd Apt 217 North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-32207: "The bankruptcy filing by Camille Dolores Bradbury, undertaken in 08/25/2011 in North Haven, CT under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Camille Dolores Bradbury — Connecticut

Christopher L Brangi, North Haven CT

Address: 70 Bailey Rd North Haven, CT 06473-2650
Snapshot of U.S. Bankruptcy Proceeding Case 14-32033: "The case of Christopher L Brangi in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 10.31.2014 and discharged early January 29, 2015, focusing on asset liquidation to repay creditors."
Christopher L Brangi — Connecticut

Michele Brenneis, North Haven CT

Address: 107 Bailey Rd North Haven, CT 06473-2610
Bankruptcy Case 15-31646 Summary: "Michele Brenneis's bankruptcy, initiated in 09/30/2015 and concluded by 12.29.2015 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Brenneis — Connecticut

Cynthia M Brockett, North Haven CT

Address: 21 Belvedere Rd North Haven, CT 06473-3924
Brief Overview of Bankruptcy Case 15-31572: "The bankruptcy filing by Cynthia M Brockett, undertaken in September 2015 in North Haven, CT under Chapter 7, concluded with discharge in 12/17/2015 after liquidating assets."
Cynthia M Brockett — Connecticut

Michella Brophy, North Haven CT

Address: 91 Howe St North Haven, CT 06473
Concise Description of Bankruptcy Case 10-323997: "Michella Brophy's bankruptcy, initiated in 2010-08-11 and concluded by 2010-11-27 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michella Brophy — Connecticut

James L Buck, North Haven CT

Address: 31 Ansonia Dr North Haven, CT 06473
Brief Overview of Bankruptcy Case 11-31525: "James L Buck's bankruptcy, initiated in June 8, 2011 and concluded by September 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Buck — Connecticut

Claudina M Buckley, North Haven CT

Address: 31 State St Apt D North Haven, CT 06473
Brief Overview of Bankruptcy Case 12-32502: "Claudina M Buckley's bankruptcy, initiated in November 2012 and concluded by 02.15.2013 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudina M Buckley — Connecticut

Joseph Emilio Burr, North Haven CT

Address: 15 Arrowhead Rd North Haven, CT 06473
Bankruptcy Case 11-31068 Summary: "The bankruptcy record of Joseph Emilio Burr from North Haven, CT, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2011."
Joseph Emilio Burr — Connecticut

Michael Cacioppo, North Haven CT

Address: 194 Quinnipiac Ave Apt 4D North Haven, CT 06473-3669
Snapshot of U.S. Bankruptcy Proceeding Case 15-30261: "In a Chapter 7 bankruptcy case, Michael Cacioppo from North Haven, CT, saw their proceedings start in 02.25.2015 and complete by May 2015, involving asset liquidation."
Michael Cacioppo — Connecticut

Fred Cafasso, North Haven CT

Address: 180 Sentinel Hill Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 10-320167: "The bankruptcy filing by Fred Cafasso, undertaken in July 1, 2010 in North Haven, CT under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Fred Cafasso — Connecticut

Thomas C Cain, North Haven CT

Address: 6 Nancy Ln North Haven, CT 06473
Concise Description of Bankruptcy Case 13-313277: "The case of Thomas C Cain in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 07.10.2013 and discharged early 10/16/2013, focusing on asset liquidation to repay creditors."
Thomas C Cain — Connecticut

Kirk J Calderon, North Haven CT

Address: 1199 Hartford Tpke North Haven, CT 06473-2114
Bankruptcy Case 14-30121 Overview: "Kirk J Calderon's bankruptcy, initiated in January 24, 2014 and concluded by Apr 24, 2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk J Calderon — Connecticut

Kelli E Callahan, North Haven CT

Address: 29 Weaver Cir North Haven, CT 06473-2030
Brief Overview of Bankruptcy Case 14-30847: "The case of Kelli E Callahan in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-30 and discharged early 07/29/2014, focusing on asset liquidation to repay creditors."
Kelli E Callahan — Connecticut

Kelli E Callahan, North Haven CT

Address: 29 Weaver Cir North Haven, CT 06473-2030
Brief Overview of Bankruptcy Case 2014-30847: "In a Chapter 7 bankruptcy case, Kelli E Callahan from North Haven, CT, saw her proceedings start in 04/30/2014 and complete by 2014-07-29, involving asset liquidation."
Kelli E Callahan — Connecticut

Luciendo Camblard, North Haven CT

Address: 2 Larson Dr North Haven, CT 06473
Bankruptcy Case 10-30789 Summary: "The bankruptcy record of Luciendo Camblard from North Haven, CT, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Luciendo Camblard — Connecticut

Jr Anthony Camera, North Haven CT

Address: 11 Bridgeview Rd North Haven, CT 06473
Bankruptcy Case 11-31596 Overview: "North Haven, CT resident Jr Anthony Camera's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-01."
Jr Anthony Camera — Connecticut

Rose A Camputaro, North Haven CT

Address: 67 Sackett Point Rd Apt 402 North Haven, CT 06473-3279
Brief Overview of Bankruptcy Case 14-30985: "The bankruptcy filing by Rose A Camputaro, undertaken in May 22, 2014 in North Haven, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Rose A Camputaro — Connecticut

Rose A Camputaro, North Haven CT

Address: 67 Sackett Point Rd Apt 402 North Haven, CT 06473-3279
Bankruptcy Case 2014-30985 Summary: "In a Chapter 7 bankruptcy case, Rose A Camputaro from North Haven, CT, saw her proceedings start in May 2014 and complete by 08.20.2014, involving asset liquidation."
Rose A Camputaro — Connecticut

Charles Cantley, North Haven CT

Address: 394 State St North Haven, CT 06473
Bankruptcy Case 11-30897 Overview: "Charles Cantley's bankruptcy, initiated in 04/05/2011 and concluded by July 22, 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Cantley — Connecticut

Stanley J Capp, North Haven CT

Address: 20 Benedict Dr North Haven, CT 06473-3503
Brief Overview of Bankruptcy Case 15-30540: "North Haven, CT resident Stanley J Capp's April 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2015."
Stanley J Capp — Connecticut

Marianne Cappello, North Haven CT

Address: 11 Sheffield Rd North Haven, CT 06473
Bankruptcy Case 10-31620 Overview: "Marianne Cappello's bankruptcy, initiated in May 28, 2010 and concluded by 09/13/2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Cappello — Connecticut

Sr Anthony Caprio, North Haven CT

Address: 342 Quinnipiac Ave North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-32585: "In a Chapter 7 bankruptcy case, Sr Anthony Caprio from North Haven, CT, saw their proceedings start in Aug 28, 2010 and complete by Dec 14, 2010, involving asset liquidation."
Sr Anthony Caprio — Connecticut

Crytal D Carlson, North Haven CT

Address: 194 Quinnipiac Ave Apt 2A North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 13-31331: "Crytal D Carlson's bankruptcy, initiated in 2013-07-10 and concluded by 10/16/2013 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crytal D Carlson — Connecticut

David P Carras, North Haven CT

Address: 82 Vista Rd North Haven, CT 06473
Bankruptcy Case 11-31645 Summary: "North Haven, CT resident David P Carras's 06.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2011."
David P Carras — Connecticut

Thomas C Chelstowski, North Haven CT

Address: 19 Carafa Ter North Haven, CT 06473
Bankruptcy Case 11-30307 Summary: "In a Chapter 7 bankruptcy case, Thomas C Chelstowski from North Haven, CT, saw their proceedings start in 02.11.2011 and complete by 2011-05-18, involving asset liquidation."
Thomas C Chelstowski — Connecticut

Rose M Chialastri, North Haven CT

Address: 230 Upper State St North Haven, CT 06473
Brief Overview of Bankruptcy Case 09-32844: "Rose M Chialastri's Chapter 7 bankruptcy, filed in North Haven, CT in 10/08/2009, led to asset liquidation, with the case closing in 01.12.2010."
Rose M Chialastri — Connecticut

Jr Leonard Chieco, North Haven CT

Address: 511 Elm Street Ext Unit 10-1 North Haven, CT 06473
Concise Description of Bankruptcy Case 10-334477: "The bankruptcy record of Jr Leonard Chieco from North Haven, CT, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jr Leonard Chieco — Connecticut

Brittany A Ciecierski, North Haven CT

Address: 42 Howe St North Haven, CT 06473-1920
Bankruptcy Case 14-32025 Summary: "Brittany A Ciecierski's Chapter 7 bankruptcy, filed in North Haven, CT in Oct 31, 2014, led to asset liquidation, with the case closing in 2015-01-29."
Brittany A Ciecierski — Connecticut

Lea Cimmino, North Haven CT

Address: 53 Pine River Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 10-321747: "The bankruptcy record of Lea Cimmino from North Haven, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2010."
Lea Cimmino — Connecticut

Mark T Clark, North Haven CT

Address: 12 Mathew Ln North Haven, CT 06473-1810
Snapshot of U.S. Bankruptcy Proceeding Case 14-31637: "The bankruptcy filing by Mark T Clark, undertaken in Aug 28, 2014 in North Haven, CT under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets."
Mark T Clark — Connecticut

Jr Richard Clarke, North Haven CT

Address: 188 Maple Ave North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-30054: "The bankruptcy filing by Jr Richard Clarke, undertaken in 2010-01-08 in North Haven, CT under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Jr Richard Clarke — Connecticut

Winifred M Coates, North Haven CT

Address: 150 Patten Rd North Haven, CT 06473-2830
Bankruptcy Case 14-30185 Overview: "The bankruptcy record of Winifred M Coates from North Haven, CT, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Winifred M Coates — Connecticut

Kimberly Coleman, North Haven CT

Address: 63 Sentinel Hill Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 13-31088: "Kimberly Coleman's Chapter 7 bankruptcy, filed in North Haven, CT in 2013-06-08, led to asset liquidation, with the case closing in September 2013."
Kimberly Coleman — Connecticut

Christopher Aaron Conklin, North Haven CT

Address: 128 Patten Rd North Haven, CT 06473-2830
Bankruptcy Case 15-30917 Overview: "Christopher Aaron Conklin's Chapter 7 bankruptcy, filed in North Haven, CT in 2015-06-01, led to asset liquidation, with the case closing in 08.30.2015."
Christopher Aaron Conklin — Connecticut

Karyn Coppola, North Haven CT

Address: 11 Russell Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-33786: "North Haven, CT resident Karyn Coppola's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Karyn Coppola — Connecticut

Anne Naples Cote, North Haven CT

Address: 1540 Ridge Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 11-319077: "In North Haven, CT, Anne Naples Cote filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-05."
Anne Naples Cote — Connecticut

Catherine Cretella, North Haven CT

Address: 297 Quinnipiac Ave North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-32806: "The case of Catherine Cretella in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-09-18 and discharged early January 4, 2011, focusing on asset liquidation to repay creditors."
Catherine Cretella — Connecticut

Mary Agnes Crisco, North Haven CT

Address: 17 Peck St North Haven, CT 06473-2308
Bankruptcy Case 16-30540 Overview: "Mary Agnes Crisco's Chapter 7 bankruptcy, filed in North Haven, CT in Apr 8, 2016, led to asset liquidation, with the case closing in 07/07/2016."
Mary Agnes Crisco — Connecticut

Nancy M Criscuolo, North Haven CT

Address: 20 Brockett Farm Rd North Haven, CT 06473
Bankruptcy Case 11-31939 Overview: "North Haven, CT resident Nancy M Criscuolo's 2011-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011."
Nancy M Criscuolo — Connecticut

Robert Criscuolo, North Haven CT

Address: 11 Justine Dr North Haven, CT 06473
Bankruptcy Case 10-30404 Summary: "North Haven, CT resident Robert Criscuolo's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
Robert Criscuolo — Connecticut

Bree Cunningham, North Haven CT

Address: 3131 Avalon Haven Dr North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-31868: "North Haven, CT resident Bree Cunningham's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2010."
Bree Cunningham — Connecticut

Robin M Curcio, North Haven CT

Address: 18 Turner Dr North Haven, CT 06473
Brief Overview of Bankruptcy Case 12-32633: "In a Chapter 7 bankruptcy case, Robin M Curcio from North Haven, CT, saw their proceedings start in November 30, 2012 and complete by 03/06/2013, involving asset liquidation."
Robin M Curcio — Connecticut

Nancy B Curr, North Haven CT

Address: 6 Tenedine Dr North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-32396: "North Haven, CT resident Nancy B Curr's October 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2013."
Nancy B Curr — Connecticut

Mark Daddio, North Haven CT

Address: 30 Carriage Dr North Haven, CT 06473
Bankruptcy Case 10-30018 Summary: "The bankruptcy record of Mark Daddio from North Haven, CT, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2010."
Mark Daddio — Connecticut

Kimberly Dailey, North Haven CT

Address: 77 N Hill Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-32980: "The bankruptcy record of Kimberly Dailey from North Haven, CT, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Kimberly Dailey — Connecticut

Maryann Frances Dalbero, North Haven CT

Address: 64 Bradley St North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-31746: "The bankruptcy record of Maryann Frances Dalbero from North Haven, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Maryann Frances Dalbero — Connecticut

Jeffrey R Damato, North Haven CT

Address: 30 Upper State St North Haven, CT 06473-1232
Bankruptcy Case 14-30065 Summary: "In North Haven, CT, Jeffrey R Damato filed for Chapter 7 bankruptcy in 01.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2014."
Jeffrey R Damato — Connecticut

Jr Nicholas J Dangelo, North Haven CT

Address: 216 Quinnipiac Ave Apt 112 North Haven, CT 06473
Concise Description of Bankruptcy Case 13-312817: "In North Haven, CT, Jr Nicholas J Dangelo filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2013."
Jr Nicholas J Dangelo — Connecticut

Salvatore L Dattilo, North Haven CT

Address: 22 Allendale Dr North Haven, CT 06473
Bankruptcy Case 11-31603 Overview: "The bankruptcy record of Salvatore L Dattilo from North Haven, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2011."
Salvatore L Dattilo — Connecticut

Sr Jeffrey W Davis, North Haven CT

Address: 42 Moulthrop St North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-32204: "In a Chapter 7 bankruptcy case, Sr Jeffrey W Davis from North Haven, CT, saw their proceedings start in September 28, 2012 and complete by 2013-01-02, involving asset liquidation."
Sr Jeffrey W Davis — Connecticut

Leona Deangelo, North Haven CT

Address: 10 Roger Ave North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-30593: "The case of Leona Deangelo in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 1, 2010 and discharged early June 17, 2010, focusing on asset liquidation to repay creditors."
Leona Deangelo — Connecticut

Rosemary P Deangelo, North Haven CT

Address: 160 State St Unit N207 North Haven, CT 06473-2257
Brief Overview of Bankruptcy Case 16-30082: "The case of Rosemary P Deangelo in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 2016-04-18, focusing on asset liquidation to repay creditors."
Rosemary P Deangelo — Connecticut

Jill Dechello, North Haven CT

Address: 294 State St North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-30346: "The bankruptcy filing by Jill Dechello, undertaken in 2012-02-15 in North Haven, CT under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Jill Dechello — Connecticut

Karen J Defelice, North Haven CT

Address: 1560 Ridge Rd North Haven, CT 06473-2936
Brief Overview of Bankruptcy Case 14-31630: "The bankruptcy filing by Karen J Defelice, undertaken in 2014-08-28 in North Haven, CT under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Karen J Defelice — Connecticut

Lucio Deluca, North Haven CT

Address: 23 Elizabeth Ter North Haven, CT 06473
Bankruptcy Case 09-33069 Summary: "In a Chapter 7 bankruptcy case, Lucio Deluca from North Haven, CT, saw his proceedings start in 10/30/2009 and complete by 02.03.2010, involving asset liquidation."
Lucio Deluca — Connecticut

Neil G Deluca, North Haven CT

Address: 269 Maple Ave North Haven, CT 06473-3325
Bankruptcy Case 14-30474 Summary: "In North Haven, CT, Neil G Deluca filed for Chapter 7 bankruptcy in 2014-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Neil G Deluca — Connecticut

Amelia N Delucia, North Haven CT

Address: 15 Peters Ln North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-30873: "In a Chapter 7 bankruptcy case, Amelia N Delucia from North Haven, CT, saw her proceedings start in 2011-04-02 and complete by 2011-07-19, involving asset liquidation."
Amelia N Delucia — Connecticut

Deron Delvasto, North Haven CT

Address: 1 Rance Ct North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-30825: "In North Haven, CT, Deron Delvasto filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Deron Delvasto — Connecticut

Jason A Demagistris, North Haven CT

Address: 533 Quinnipiac Ave North Haven, CT 06473-3344
Bankruptcy Case 14-30117 Overview: "North Haven, CT resident Jason A Demagistris's 01.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-24."
Jason A Demagistris — Connecticut

Marita Dematteo, North Haven CT

Address: 401 Clintonville Rd Apt 119 North Haven, CT 06473
Concise Description of Bankruptcy Case 10-309597: "Marita Dematteo's Chapter 7 bankruptcy, filed in North Haven, CT in Mar 31, 2010, led to asset liquidation, with the case closing in 07/17/2010."
Marita Dematteo — Connecticut

Jean M Demauro, North Haven CT

Address: 25 Lincoln St North Haven, CT 06473-1807
Snapshot of U.S. Bankruptcy Proceeding Case 14-32312: "The case of Jean M Demauro in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 12.18.2014 and discharged early March 18, 2015, focusing on asset liquidation to repay creditors."
Jean M Demauro — Connecticut

Robert R Demauro, North Haven CT

Address: 25 Lincoln St North Haven, CT 06473-1807
Brief Overview of Bankruptcy Case 14-32312: "Robert R Demauro's bankruptcy, initiated in December 2014 and concluded by Mar 18, 2015 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Demauro — Connecticut

Michael J Demennato, North Haven CT

Address: 317 Quinnipiac Ave North Haven, CT 06473
Brief Overview of Bankruptcy Case 13-31521: "The case of Michael J Demennato in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early November 11, 2013, focusing on asset liquidation to repay creditors."
Michael J Demennato — Connecticut

Christopher Denegre, North Haven CT

Address: 9 Angel Pl North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-32798: "In North Haven, CT, Christopher Denegre filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Christopher Denegre — Connecticut

Sr Joseph Derrico, North Haven CT

Address: 50 Corey Rd North Haven, CT 06473
Bankruptcy Case 10-31296 Summary: "Sr Joseph Derrico's bankruptcy, initiated in April 29, 2010 and concluded by Aug 15, 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Derrico — Connecticut

James J Derusso, North Haven CT

Address: 29 Carina Rd North Haven, CT 06473-2404
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31416: "The bankruptcy filing by James J Derusso, undertaken in July 2014 in North Haven, CT under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
James J Derusso — Connecticut

Stephen Dest, North Haven CT

Address: 1674 Hartford Tpke North Haven, CT 06473
Bankruptcy Case 10-32635 Summary: "Stephen Dest's bankruptcy, initiated in August 2010 and concluded by Dec 17, 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Dest — Connecticut

Paul Destefano, North Haven CT

Address: 15 Green Hill Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 09-336597: "The bankruptcy filing by Paul Destefano, undertaken in 12/30/2009 in North Haven, CT under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Paul Destefano — Connecticut

Jessica Devilliers, North Haven CT

Address: 19 Katie Ln North Haven, CT 06473
Concise Description of Bankruptcy Case 5:10-bk-06823-JJT7: "Jessica Devilliers's bankruptcy, initiated in Aug 23, 2010 and concluded by December 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Devilliers — Connecticut

Anthony P Devivo, North Haven CT

Address: 11 Ash St North Haven, CT 06473-3222
Brief Overview of Bankruptcy Case 14-31042: "In North Haven, CT, Anthony P Devivo filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2014."
Anthony P Devivo — Connecticut

Debra A Dextradeur, North Haven CT

Address: 16 Weaver Cir North Haven, CT 06473-2029
Snapshot of U.S. Bankruptcy Proceeding Case 15-30675: "The bankruptcy record of Debra A Dextradeur from North Haven, CT, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Debra A Dextradeur — Connecticut

Joseph C Digioia, North Haven CT

Address: 73 Allendale Dr North Haven, CT 06473-2112
Snapshot of U.S. Bankruptcy Proceeding Case 15-30528: "Joseph C Digioia's Chapter 7 bankruptcy, filed in North Haven, CT in April 2015, led to asset liquidation, with the case closing in July 2015."
Joseph C Digioia — Connecticut

David M Diglio, North Haven CT

Address: 18 Horseshoe Hill Rd North Haven, CT 06473
Brief Overview of Bankruptcy Case 11-30513: "In North Haven, CT, David M Diglio filed for Chapter 7 bankruptcy in March 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2011."
David M Diglio — Connecticut

Domenico Diglio, North Haven CT

Address: 32 State St North Haven, CT 06473
Concise Description of Bankruptcy Case 13-300537: "The bankruptcy record of Domenico Diglio from North Haven, CT, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2013."
Domenico Diglio — Connecticut

Explore Free Bankruptcy Records by State