Website Logo

North Haven, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in North Haven.

Last updated on: April 06, 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

Jr John Mckiernan, North Haven CT

Address: 25 Clintonville Rd North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-30177: "Jr John Mckiernan's Chapter 7 bankruptcy, filed in North Haven, CT in 2010-01-22, led to asset liquidation, with the case closing in Apr 28, 2010."
Jr John Mckiernan — Connecticut

Michael Melillo, North Haven CT

Address: 23 Melillo Cir North Haven, CT 06473
Bankruptcy Case 10-31744 Summary: "The bankruptcy filing by Michael Melillo, undertaken in 06.11.2010 in North Haven, CT under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Michael Melillo — Connecticut

Anthony S Micarelli, North Haven CT

Address: 142 N Hill Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-30840: "Anthony S Micarelli's bankruptcy, initiated in 04.10.2012 and concluded by 2012-07-27 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony S Micarelli — Connecticut

Robert B Miller, North Haven CT

Address: 26 Pine River Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-30601: "Robert B Miller's bankruptcy, initiated in March 11, 2011 and concluded by 2011-06-15 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert B Miller — Connecticut

Reed G Mitchill, North Haven CT

Address: 26 State St North Haven, CT 06473-1614
Snapshot of U.S. Bankruptcy Proceeding Case 14-32373: "In North Haven, CT, Reed G Mitchill filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2015."
Reed G Mitchill — Connecticut

Elizabeth Mizger, North Haven CT

Address: 1298 Hartford Tpke Apt 10F North Haven, CT 06473
Bankruptcy Case 11-31685 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Mizger from North Haven, CT, saw her proceedings start in 2011-06-23 and complete by October 2011, involving asset liquidation."
Elizabeth Mizger — Connecticut

Matthew M Mondene, North Haven CT

Address: 18 Helen Dr North Haven, CT 06473
Brief Overview of Bankruptcy Case 12-30889: "The case of Matthew M Mondene in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in April 13, 2012 and discharged early 07/30/2012, focusing on asset liquidation to repay creditors."
Matthew M Mondene — Connecticut

Garry Cleo Monk, North Haven CT

Address: 29 Lincoln St North Haven, CT 06473
Concise Description of Bankruptcy Case 11-322137: "Garry Cleo Monk's Chapter 7 bankruptcy, filed in North Haven, CT in Aug 25, 2011, led to asset liquidation, with the case closing in December 11, 2011."
Garry Cleo Monk — Connecticut

Lucia Monk, North Haven CT

Address: 29 Lincoln St North Haven, CT 06473
Brief Overview of Bankruptcy Case 09-33577: "The bankruptcy filing by Lucia Monk, undertaken in 12/22/2009 in North Haven, CT under Chapter 7, concluded with discharge in 03/28/2010 after liquidating assets."
Lucia Monk — Connecticut

Dominic P Montalvo, North Haven CT

Address: 22 Jansen Ln North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-33216: "Dominic P Montalvo's bankruptcy, initiated in 12/27/2011 and concluded by April 13, 2012 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic P Montalvo — Connecticut

Mary Morcaldi, North Haven CT

Address: 276 Clintonville Rd North Haven, CT 06473
Bankruptcy Case 13-32259 Overview: "In North Haven, CT, Mary Morcaldi filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Mary Morcaldi — Connecticut

Denise S Moses, North Haven CT

Address: 27 Frost Dr North Haven, CT 06473-3734
Snapshot of U.S. Bankruptcy Proceeding Case 15-31650: "The case of Denise S Moses in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-09-30 and discharged early Dec 29, 2015, focusing on asset liquidation to repay creditors."
Denise S Moses — Connecticut

Peter Mould, North Haven CT

Address: 50 Manor Dr North Haven, CT 06473
Concise Description of Bankruptcy Case 10-330757: "The case of Peter Mould in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 10.12.2010 and discharged early Jan 12, 2011, focusing on asset liquidation to repay creditors."
Peter Mould — Connecticut

Donna Mrazik, North Haven CT

Address: 34 Hilltop Ter North Haven, CT 06473-2007
Bankruptcy Case 15-30422 Summary: "Donna Mrazik's bankruptcy, initiated in 03.23.2015 and concluded by Jun 21, 2015 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Mrazik — Connecticut

Jr Vincent Nastri, North Haven CT

Address: 27 Randall Dr North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-32219: "The bankruptcy record of Jr Vincent Nastri from North Haven, CT, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2010."
Jr Vincent Nastri — Connecticut

Loc Minh Nguyen, North Haven CT

Address: 1313 Hartford Tpke North Haven, CT 06473-2118
Bankruptcy Case 16-30682 Overview: "The bankruptcy record of Loc Minh Nguyen from North Haven, CT, shows a Chapter 7 case filed in 2016-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2016."
Loc Minh Nguyen — Connecticut

Cuc Huynh Nguyen, North Haven CT

Address: 1313 Hartford Tpke North Haven, CT 06473-2118
Concise Description of Bankruptcy Case 16-306827: "Cuc Huynh Nguyen's Chapter 7 bankruptcy, filed in North Haven, CT in 04.30.2016, led to asset liquidation, with the case closing in Jul 29, 2016."
Cuc Huynh Nguyen — Connecticut

James J Nocerino, North Haven CT

Address: 1 Todd Dr North Haven, CT 06473-1039
Brief Overview of Bankruptcy Case 14-30271: "The bankruptcy record of James J Nocerino from North Haven, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014."
James J Nocerino — Connecticut

Pasquale F Nuzzolillo, North Haven CT

Address: 7 Mansfield Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-30149: "North Haven, CT resident Pasquale F Nuzzolillo's January 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2012."
Pasquale F Nuzzolillo — Connecticut

James Obrien, North Haven CT

Address: 14 Rimmon Rd North Haven, CT 06473
Bankruptcy Case 10-31724 Summary: "In a Chapter 7 bankruptcy case, James Obrien from North Haven, CT, saw their proceedings start in 2010-06-08 and complete by 09/24/2010, involving asset liquidation."
James Obrien — Connecticut

Daniel P Ohare, North Haven CT

Address: 13 Dover Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 12-307097: "In a Chapter 7 bankruptcy case, Daniel P Ohare from North Haven, CT, saw his proceedings start in 03/27/2012 and complete by 2012-07-13, involving asset liquidation."
Daniel P Ohare — Connecticut

Nicholas Onofrio, North Haven CT

Address: 96A Pond Hill Rd North Haven, CT 06473
Bankruptcy Case 10-31009 Overview: "In North Haven, CT, Nicholas Onofrio filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Nicholas Onofrio — Connecticut

Matthew Ori, North Haven CT

Address: 67 Saint John St North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-32481: "The bankruptcy filing by Matthew Ori, undertaken in 08/19/2010 in North Haven, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Matthew Ori — Connecticut

Scott Michael Osborne, North Haven CT

Address: 439 Pool Rd North Haven, CT 06473-1420
Concise Description of Bankruptcy Case 14-322967: "North Haven, CT resident Scott Michael Osborne's Dec 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2015."
Scott Michael Osborne — Connecticut

Christina Marie Osborne, North Haven CT

Address: 439 Pool Rd North Haven, CT 06473-1420
Brief Overview of Bankruptcy Case 14-32296: "In a Chapter 7 bankruptcy case, Christina Marie Osborne from North Haven, CT, saw her proceedings start in December 16, 2014 and complete by March 16, 2015, involving asset liquidation."
Christina Marie Osborne — Connecticut

Diana Paige, North Haven CT

Address: 14 Park Rd North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-30318: "Diana Paige's bankruptcy, initiated in 2010-02-03 and concluded by May 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Paige — Connecticut

Iii Jerry Palmarozza, North Haven CT

Address: 154 Rock Rd North Haven, CT 06473
Bankruptcy Case 10-32673 Summary: "Iii Jerry Palmarozza's Chapter 7 bankruptcy, filed in North Haven, CT in 09/02/2010, led to asset liquidation, with the case closing in 12/19/2010."
Iii Jerry Palmarozza — Connecticut

Georgia Pandajis, North Haven CT

Address: 56 Mowry St North Haven, CT 06473
Bankruptcy Case 10-32941 Summary: "North Haven, CT resident Georgia Pandajis's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2011."
Georgia Pandajis — Connecticut

Marilyn Panuzio, North Haven CT

Address: 191 Pool Rd Apt 5 North Haven, CT 06473
Bankruptcy Case 12-31489 Overview: "Marilyn Panuzio's bankruptcy, initiated in 06.21.2012 and concluded by Oct 7, 2012 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Panuzio — Connecticut

Carolyn Papa, North Haven CT

Address: 223 Quinnipiac Ave North Haven, CT 06473-3628
Snapshot of U.S. Bankruptcy Proceeding Case 14-32255: "Carolyn Papa's bankruptcy, initiated in December 2014 and concluded by 03.10.2015 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Papa — Connecticut

Jr Joseph Papagoda, North Haven CT

Address: 67 Clintonville Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-33316: "The bankruptcy record of Jr Joseph Papagoda from North Haven, CT, shows a Chapter 7 case filed in 2010-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2011."
Jr Joseph Papagoda — Connecticut

Paul C Parese, North Haven CT

Address: 20 Lincoln St North Haven, CT 06473-1806
Brief Overview of Bankruptcy Case 14-30520: "Paul C Parese's Chapter 7 bankruptcy, filed in North Haven, CT in 03/23/2014, led to asset liquidation, with the case closing in 06/21/2014."
Paul C Parese — Connecticut

Clarence Penney, North Haven CT

Address: 525 Washington Ave North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-30496: "North Haven, CT resident Clarence Penney's 02/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2010."
Clarence Penney — Connecticut

Louise P Penta, North Haven CT

Address: 67 Sackett Point Rd Apt 201 North Haven, CT 06473
Bankruptcy Case 13-30633 Overview: "In a Chapter 7 bankruptcy case, Louise P Penta from North Haven, CT, saw her proceedings start in 04/10/2013 and complete by Jul 15, 2013, involving asset liquidation."
Louise P Penta — Connecticut

Mark C Perrelli, North Haven CT

Address: 392 State St Apt 7B North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-30139: "In a Chapter 7 bankruptcy case, Mark C Perrelli from North Haven, CT, saw their proceedings start in 01/24/2011 and complete by May 2011, involving asset liquidation."
Mark C Perrelli — Connecticut

Nicholas Peter Petronella, North Haven CT

Address: 96 Mill Rd North Haven, CT 06473
Bankruptcy Case 11-30620 Overview: "The bankruptcy record of Nicholas Peter Petronella from North Haven, CT, shows a Chapter 7 case filed in 03.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Nicholas Peter Petronella — Connecticut

Edward G Petrulis, North Haven CT

Address: 15 Fitch St North Haven, CT 06473-3802
Concise Description of Bankruptcy Case 14-305127: "Edward G Petrulis's bankruptcy, initiated in 2014-03-21 and concluded by June 2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward G Petrulis — Connecticut

Constance Piccirillo, North Haven CT

Address: 53 Bradley St North Haven, CT 06473
Bankruptcy Case 12-32781 Overview: "The bankruptcy filing by Constance Piccirillo, undertaken in 2012-12-28 in North Haven, CT under Chapter 7, concluded with discharge in Apr 3, 2013 after liquidating assets."
Constance Piccirillo — Connecticut

Teresa M Pietraszuk, North Haven CT

Address: 401 Clintonville Rd Apt 310 North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-33003: "The bankruptcy filing by Teresa M Pietraszuk, undertaken in November 2011 in North Haven, CT under Chapter 7, concluded with discharge in 03.17.2012 after liquidating assets."
Teresa M Pietraszuk — Connecticut

Jr Arthur F Pires, North Haven CT

Address: 1999 Hartford Tpke North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-30088: "Jr Arthur F Pires's bankruptcy, initiated in 2011-01-15 and concluded by 2011-04-13 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arthur F Pires — Connecticut

Joseph A Piscitelli, North Haven CT

Address: 38 Old Kiln Rd North Haven, CT 06473
Bankruptcy Case 13-30478 Overview: "The bankruptcy record of Joseph A Piscitelli from North Haven, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-22."
Joseph A Piscitelli — Connecticut

Joseph R Platt, North Haven CT

Address: 31 Culver Ln North Haven, CT 06473
Concise Description of Bankruptcy Case 13-320227: "The bankruptcy filing by Joseph R Platt, undertaken in 2013-10-23 in North Haven, CT under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Joseph R Platt — Connecticut

Christopher E Potts, North Haven CT

Address: 15 Curtis Ct North Haven, CT 06473-3921
Bankruptcy Case 16-30284 Summary: "In North Haven, CT, Christopher E Potts filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Christopher E Potts — Connecticut

Raymond C Powers, North Haven CT

Address: 67 Sackett Point Rd Apt 113 North Haven, CT 06473
Bankruptcy Case 12-30921 Overview: "The bankruptcy record of Raymond C Powers from North Haven, CT, shows a Chapter 7 case filed in 04.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2012."
Raymond C Powers — Connecticut

Robert A Pragano, North Haven CT

Address: 11 Briarwood Cir North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-30827: "Robert A Pragano's bankruptcy, initiated in March 2011 and concluded by July 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Pragano — Connecticut

Lynette Princevalli, North Haven CT

Address: 529 Pool Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 10-30705: "Lynette Princevalli's Chapter 7 bankruptcy, filed in North Haven, CT in 2010-03-12, led to asset liquidation, with the case closing in 06.28.2010."
Lynette Princevalli — Connecticut

Teresa Proto, North Haven CT

Address: 19 Carolyn Ct North Haven, CT 06473
Concise Description of Bankruptcy Case 10-331407: "The case of Teresa Proto in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 10.19.2010 and discharged early 02/04/2011, focusing on asset liquidation to repay creditors."
Teresa Proto — Connecticut

Melissa Ptak, North Haven CT

Address: 118 Arrowdale Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 09-333837: "Melissa Ptak's bankruptcy, initiated in 12.02.2009 and concluded by 2010-03-08 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ptak — Connecticut

Diane Quigley, North Haven CT

Address: 59 Vista Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 10-326857: "The bankruptcy filing by Diane Quigley, undertaken in 2010-09-03 in North Haven, CT under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Diane Quigley — Connecticut

Eileen M Quinn, North Haven CT

Address: 999 Hartford Tpke North Haven, CT 06473
Brief Overview of Bankruptcy Case 13-30975: "The case of Eileen M Quinn in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in May 25, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Eileen M Quinn — Connecticut

Guy Racino, North Haven CT

Address: 41 Sugar Hill Rd North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-30842: "In a Chapter 7 bankruptcy case, Guy Racino from North Haven, CT, saw his proceedings start in 03.25.2010 and complete by July 11, 2010, involving asset liquidation."
Guy Racino — Connecticut

Lori Lynn Radziunas, North Haven CT

Address: 142 Summer Ln North Haven, CT 06473-3555
Concise Description of Bankruptcy Case 14-311257: "The bankruptcy filing by Lori Lynn Radziunas, undertaken in 2014-06-11 in North Haven, CT under Chapter 7, concluded with discharge in 09/09/2014 after liquidating assets."
Lori Lynn Radziunas — Connecticut

John C Ragozzino, North Haven CT

Address: 555 Pool Rd Apt 306 North Haven, CT 06473-1400
Snapshot of U.S. Bankruptcy Proceeding Case 14-30898: "The case of John C Ragozzino in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in May 9, 2014 and discharged early August 7, 2014, focusing on asset liquidation to repay creditors."
John C Ragozzino — Connecticut

John C Ragozzino, North Haven CT

Address: 555 Pool Rd Apt 306 North Haven, CT 06473-1400
Bankruptcy Case 2014-30898 Overview: "In a Chapter 7 bankruptcy case, John C Ragozzino from North Haven, CT, saw their proceedings start in May 9, 2014 and complete by 2014-08-07, involving asset liquidation."
John C Ragozzino — Connecticut

James Rainey, North Haven CT

Address: 210 Bayard Ave North Haven, CT 06473
Bankruptcy Case 10-32944 Summary: "In North Haven, CT, James Rainey filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2011."
James Rainey — Connecticut

Maurice Ramos, North Haven CT

Address: 100 State St Apt 140 North Haven, CT 06473-2227
Bankruptcy Case 14-32216 Summary: "The bankruptcy filing by Maurice Ramos, undertaken in 2014-12-02 in North Haven, CT under Chapter 7, concluded with discharge in 03.02.2015 after liquidating assets."
Maurice Ramos — Connecticut

Jeffrey R Ranciato, North Haven CT

Address: 10 Locke Dr North Haven, CT 06473
Bankruptcy Case 13-30568 Overview: "North Haven, CT resident Jeffrey R Ranciato's Mar 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-04."
Jeffrey R Ranciato — Connecticut

Carol Ann Rappa, North Haven CT

Address: 67 Sackett Point Rd Apt 120 North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-31536: "The case of Carol Ann Rappa in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 27, 2012 and discharged early October 13, 2012, focusing on asset liquidation to repay creditors."
Carol Ann Rappa — Connecticut

Maryann Rasch, North Haven CT

Address: 17 Marion Ct North Haven, CT 06473-2016
Bankruptcy Case 15-31994 Overview: "The case of Maryann Rasch in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in December 4, 2015 and discharged early 03.03.2016, focusing on asset liquidation to repay creditors."
Maryann Rasch — Connecticut

James R Reilly, North Haven CT

Address: 28 Frost Dr North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-31396: "The bankruptcy record of James R Reilly from North Haven, CT, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2011."
James R Reilly — Connecticut

Joseph W Reynolds, North Haven CT

Address: 216 Quinnipiac Ave Apt 308 North Haven, CT 06473
Concise Description of Bankruptcy Case 13-306107: "In North Haven, CT, Joseph W Reynolds filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2013."
Joseph W Reynolds — Connecticut

Kevin K Reynolds, North Haven CT

Address: 43 Old Kiln Rd North Haven, CT 06473
Bankruptcy Case 13-31803 Overview: "North Haven, CT resident Kevin K Reynolds's September 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-25."
Kevin K Reynolds — Connecticut

Richard Ricciardelli, North Haven CT

Address: 20 Peters Ln North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-33776: "Richard Ricciardelli's Chapter 7 bankruptcy, filed in North Haven, CT in 12/22/2010, led to asset liquidation, with the case closing in 03.16.2011."
Richard Ricciardelli — Connecticut

Jr Pasquale Riccitelli, North Haven CT

Address: 56 Tennyson Ave North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-30658: "The case of Jr Pasquale Riccitelli in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-08 and discharged early 2010-06-24, focusing on asset liquidation to repay creditors."
Jr Pasquale Riccitelli — Connecticut

Richard Guy Rinaldi, North Haven CT

Address: 6 Chapman Ct North Haven, CT 06473-1224
Concise Description of Bankruptcy Case 15-315747: "In a Chapter 7 bankruptcy case, Richard Guy Rinaldi from North Haven, CT, saw his proceedings start in Sep 19, 2015 and complete by 2015-12-18, involving asset liquidation."
Richard Guy Rinaldi — Connecticut

Michael A Rivera, North Haven CT

Address: 90 Cloudland Rd North Haven, CT 06473
Bankruptcy Case 12-31420 Overview: "The bankruptcy record of Michael A Rivera from North Haven, CT, shows a Chapter 7 case filed in June 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2012."
Michael A Rivera — Connecticut

Kris Rodelsturtz, North Haven CT

Address: 7 Buckingham Ln North Haven, CT 06473
Bankruptcy Case 12-32389 Overview: "North Haven, CT resident Kris Rodelsturtz's October 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2013."
Kris Rodelsturtz — Connecticut

Nanette Rosado, North Haven CT

Address: 194 Quinnipiac Ave Apt 1E North Haven, CT 06473-3662
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31404: "The bankruptcy filing by Nanette Rosado, undertaken in July 30, 2014 in North Haven, CT under Chapter 7, concluded with discharge in 10/28/2014 after liquidating assets."
Nanette Rosado — Connecticut

Kevin E Rossi, North Haven CT

Address: 555 Pool Rd Apt 206 North Haven, CT 06473-1400
Concise Description of Bankruptcy Case 14-315087: "In a Chapter 7 bankruptcy case, Kevin E Rossi from North Haven, CT, saw their proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Kevin E Rossi — Connecticut

Lavala Rossi, North Haven CT

Address: 555 Pool Rd Apt 206 North Haven, CT 06473-1400
Snapshot of U.S. Bankruptcy Proceeding Case 14-31508: "In a Chapter 7 bankruptcy case, Lavala Rossi from North Haven, CT, saw their proceedings start in 2014-08-12 and complete by Nov 10, 2014, involving asset liquidation."
Lavala Rossi — Connecticut

Jaime E Russo, North Haven CT

Address: 30 Pool Rd North Haven, CT 06473-2712
Concise Description of Bankruptcy Case 15-308217: "The case of Jaime E Russo in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-05-20 and discharged early 2015-08-18, focusing on asset liquidation to repay creditors."
Jaime E Russo — Connecticut

Nicole M Rybaruk, North Haven CT

Address: 22 Pine River Rd North Haven, CT 06473-3311
Bankruptcy Case 14-31206 Summary: "North Haven, CT resident Nicole M Rybaruk's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-21."
Nicole M Rybaruk — Connecticut

Kevin M Rydlewski, North Haven CT

Address: 2 Northeast Dr North Haven, CT 06473
Bankruptcy Case 12-31597 Summary: "The bankruptcy filing by Kevin M Rydlewski, undertaken in 2012-07-02 in North Haven, CT under Chapter 7, concluded with discharge in October 18, 2012 after liquidating assets."
Kevin M Rydlewski — Connecticut

Francis A Sacco, North Haven CT

Address: 15 Mill Rd North Haven, CT 06473-3447
Bankruptcy Case 15-31996 Overview: "The case of Francis A Sacco in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in December 4, 2015 and discharged early 2016-03-03, focusing on asset liquidation to repay creditors."
Francis A Sacco — Connecticut

Sandra M Sacco, North Haven CT

Address: 15 Mill Rd North Haven, CT 06473-3447
Snapshot of U.S. Bankruptcy Proceeding Case 15-31996: "Sandra M Sacco's Chapter 7 bankruptcy, filed in North Haven, CT in 2015-12-04, led to asset liquidation, with the case closing in March 3, 2016."
Sandra M Sacco — Connecticut

Peter S Sanca, North Haven CT

Address: 18 Bowling Green Dr North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-31916: "In a Chapter 7 bankruptcy case, Peter S Sanca from North Haven, CT, saw his proceedings start in 07.21.2011 and complete by 2011-11-06, involving asset liquidation."
Peter S Sanca — Connecticut

Thomas R Sardilli, North Haven CT

Address: 38 Melissa Dr North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-31132: "In a Chapter 7 bankruptcy case, Thomas R Sardilli from North Haven, CT, saw their proceedings start in May 12, 2012 and complete by 2012-08-28, involving asset liquidation."
Thomas R Sardilli — Connecticut

Sr Ralph Sarno, North Haven CT

Address: 4 Philip Pl North Haven, CT 06473
Bankruptcy Case 10-32978 Overview: "The bankruptcy filing by Sr Ralph Sarno, undertaken in September 30, 2010 in North Haven, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Sr Ralph Sarno — Connecticut

Christine E Savage, North Haven CT

Address: 5 Belmont Rd North Haven, CT 06473-3910
Brief Overview of Bankruptcy Case 2014-31339: "In North Haven, CT, Christine E Savage filed for Chapter 7 bankruptcy in 07.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2014."
Christine E Savage — Connecticut

Lauren M Sawicki, North Haven CT

Address: 28 Fallon Dr North Haven, CT 06473-1828
Bankruptcy Case 15-31396 Summary: "The bankruptcy filing by Lauren M Sawicki, undertaken in 08.19.2015 in North Haven, CT under Chapter 7, concluded with discharge in 2015-11-17 after liquidating assets."
Lauren M Sawicki — Connecticut

Milton Scarborough, North Haven CT

Address: 108 Standish Ave North Haven, CT 06473
Bankruptcy Case 12-32587 Overview: "In a Chapter 7 bankruptcy case, Milton Scarborough from North Haven, CT, saw his proceedings start in November 2012 and complete by 03/02/2013, involving asset liquidation."
Milton Scarborough — Connecticut

Peter Scheir, North Haven CT

Address: 1111 Hartford Tpke North Haven, CT 06473
Brief Overview of Bankruptcy Case 10-33836: "In North Haven, CT, Peter Scheir filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-23."
Peter Scheir — Connecticut

Caren R Schlessinger, North Haven CT

Address: 392 State St Apt 9C North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 12-30345: "In a Chapter 7 bankruptcy case, Caren R Schlessinger from North Haven, CT, saw her proceedings start in Feb 15, 2012 and complete by 2012-06-02, involving asset liquidation."
Caren R Schlessinger — Connecticut

Kenneth S Schurk, North Haven CT

Address: 600 Skiff St North Haven, CT 06473
Bankruptcy Case 11-30120 Summary: "Kenneth S Schurk's bankruptcy, initiated in January 20, 2011 and concluded by May 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth S Schurk — Connecticut

Ryan P Shevlin, North Haven CT

Address: 80 Postman Hwy North Haven, CT 06473
Concise Description of Bankruptcy Case 12-321647: "The bankruptcy filing by Ryan P Shevlin, undertaken in 09/27/2012 in North Haven, CT under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Ryan P Shevlin — Connecticut

Alicia Sibilio, North Haven CT

Address: 5 Lincoln St North Haven, CT 06473
Bankruptcy Case 10-33435 Overview: "North Haven, CT resident Alicia Sibilio's 11.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Alicia Sibilio — Connecticut

Sharon A Signor, North Haven CT

Address: 60 Tennyson Ave North Haven, CT 06473
Bankruptcy Case 13-31420 Overview: "In a Chapter 7 bankruptcy case, Sharon A Signor from North Haven, CT, saw her proceedings start in July 25, 2013 and complete by 2013-10-29, involving asset liquidation."
Sharon A Signor — Connecticut

Maria M Silva, North Haven CT

Address: 139 Standish Ave North Haven, CT 06473-2635
Concise Description of Bankruptcy Case 14-310247: "In North Haven, CT, Maria M Silva filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Maria M Silva — Connecticut

Lara Silvestro, North Haven CT

Address: 4124 Avalon Haven Dr North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 13-30623: "North Haven, CT resident Lara Silvestro's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2013."
Lara Silvestro — Connecticut

Isaiah J Simmons, North Haven CT

Address: 189 Quinnipiac Ave North Haven, CT 06473-3660
Bankruptcy Case 15-31173 Overview: "Isaiah J Simmons's Chapter 7 bankruptcy, filed in North Haven, CT in Jul 13, 2015, led to asset liquidation, with the case closing in 10/11/2015."
Isaiah J Simmons — Connecticut

Steven G Simon, North Haven CT

Address: 32 Dogwood Rd North Haven, CT 06473
Snapshot of U.S. Bankruptcy Proceeding Case 11-31064: "The bankruptcy filing by Steven G Simon, undertaken in Apr 26, 2011 in North Haven, CT under Chapter 7, concluded with discharge in 08/12/2011 after liquidating assets."
Steven G Simon — Connecticut

Laurine F Siwek, North Haven CT

Address: 10 Green Field Ln North Haven, CT 06473-4039
Snapshot of U.S. Bankruptcy Proceeding Case 14-30941: "In a Chapter 7 bankruptcy case, Laurine F Siwek from North Haven, CT, saw her proceedings start in 05.16.2014 and complete by August 2014, involving asset liquidation."
Laurine F Siwek — Connecticut

Laurine F Siwek, North Haven CT

Address: 10 Green Field Ln North Haven, CT 06473-4039
Brief Overview of Bankruptcy Case 2014-30941: "The bankruptcy filing by Laurine F Siwek, undertaken in May 2014 in North Haven, CT under Chapter 7, concluded with discharge in 2014-08-14 after liquidating assets."
Laurine F Siwek — Connecticut

Donald Paul Smith, North Haven CT

Address: 210 Kings Hwy North Haven, CT 06473-1210
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31320: "In North Haven, CT, Donald Paul Smith filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Donald Paul Smith — Connecticut

Darren Smith, North Haven CT

Address: 130 Rimmon Rd North Haven, CT 06473
Bankruptcy Case 10-30978 Overview: "Darren Smith's Chapter 7 bankruptcy, filed in North Haven, CT in 2010-04-01, led to asset liquidation, with the case closing in July 18, 2010."
Darren Smith — Connecticut

Todd Solomon, North Haven CT

Address: 27 Giles Ave North Haven, CT 06473
Bankruptcy Case 09-33649 Summary: "The bankruptcy filing by Todd Solomon, undertaken in Dec 30, 2009 in North Haven, CT under Chapter 7, concluded with discharge in Apr 5, 2010 after liquidating assets."
Todd Solomon — Connecticut

Darlene Solorzano, North Haven CT

Address: 179 Pool Rd North Haven, CT 06473
Concise Description of Bankruptcy Case 09-332447: "In a Chapter 7 bankruptcy case, Darlene Solorzano from North Haven, CT, saw her proceedings start in 11/17/2009 and complete by Feb 21, 2010, involving asset liquidation."
Darlene Solorzano — Connecticut

Rosaline Sonn, North Haven CT

Address: 12 Temple St North Haven, CT 06473-1448
Bankruptcy Case 14-31796 Summary: "Rosaline Sonn's bankruptcy, initiated in September 2014 and concluded by 12.28.2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaline Sonn — Connecticut

Leonardo J Soto, North Haven CT

Address: 100 State St Apt 170 North Haven, CT 06473
Bankruptcy Case 12-31146 Summary: "North Haven, CT resident Leonardo J Soto's 05/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-31."
Leonardo J Soto — Connecticut

Marc J Spring, North Haven CT

Address: 50 Allendale Dr North Haven, CT 06473
Brief Overview of Bankruptcy Case 11-33057: "The bankruptcy filing by Marc J Spring, undertaken in 12/07/2011 in North Haven, CT under Chapter 7, concluded with discharge in 03/24/2012 after liquidating assets."
Marc J Spring — Connecticut

Explore Free Bankruptcy Records by State