Norwalk, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Norwalk.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Thore Aatlo, Norwalk CT
Address: 32 Prospect Ave Apt 5E Norwalk, CT 06850
Brief Overview of Bankruptcy Case 10-51862: "The case of Thore Aatlo in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 08.05.2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Thore Aatlo — Connecticut
Brittany Abear, Norwalk CT
Address: 50 Aiken St Apt 492 Norwalk, CT 06851-2042
Bankruptcy Case 14-51871 Overview: "In Norwalk, CT, Brittany Abear filed for Chapter 7 bankruptcy in 12/10/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Brittany Abear — Connecticut
Aureliano A Abubo, Norwalk CT
Address: 429 Flax Hill Rd Norwalk, CT 06854
Brief Overview of Bankruptcy Case 11-51104: "The bankruptcy record of Aureliano A Abubo from Norwalk, CT, shows a Chapter 7 case filed in June 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2011."
Aureliano A Abubo — Connecticut
Denise Addison, Norwalk CT
Address: 80 Fair St Apt 413 Norwalk, CT 06851-3535
Concise Description of Bankruptcy Case 15-507657: "Norwalk, CT resident Denise Addison's Jun 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Denise Addison — Connecticut
Kathleen Agis, Norwalk CT
Address: 19 Roosevelt St Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-504357: "In a Chapter 7 bankruptcy case, Kathleen Agis from Norwalk, CT, saw her proceedings start in February 2010 and complete by 06/14/2010, involving asset liquidation."
Kathleen Agis — Connecticut
Oliverio Aguirre, Norwalk CT
Address: 29 Maple St Apt 2B Norwalk, CT 06850
Brief Overview of Bankruptcy Case 12-52267: "The bankruptcy record of Oliverio Aguirre from Norwalk, CT, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Oliverio Aguirre — Connecticut
Simiat A Akande, Norwalk CT
Address: 360 Connecticut Ave Norwalk, CT 06854
Bankruptcy Case 12-50784 Overview: "The bankruptcy record of Simiat A Akande from Norwalk, CT, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2012."
Simiat A Akande — Connecticut
Sandra M Alastor, Norwalk CT
Address: 290 Main Ave Apt 105 Norwalk, CT 06851-6171
Bankruptcy Case 15-50423 Overview: "The case of Sandra M Alastor in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 03/30/2015 and discharged early 06.28.2015, focusing on asset liquidation to repay creditors."
Sandra M Alastor — Connecticut
William H Alastor, Norwalk CT
Address: 290 Main Ave Apt 105 Norwalk, CT 06851-6171
Concise Description of Bankruptcy Case 15-504237: "William H Alastor's bankruptcy, initiated in 03.30.2015 and concluded by 06/28/2015 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Alastor — Connecticut
Ricardo Alban, Norwalk CT
Address: 29 Ferris Ave Apt 13 Norwalk, CT 06854
Brief Overview of Bankruptcy Case 10-51227: "The case of Ricardo Alban in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in May 28, 2010 and discharged early September 13, 2010, focusing on asset liquidation to repay creditors."
Ricardo Alban — Connecticut
Nelida Alicea, Norwalk CT
Address: 35 Quintard Ave Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 11-51548: "The case of Nelida Alicea in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 07/29/2011 and discharged early 11.14.2011, focusing on asset liquidation to repay creditors."
Nelida Alicea — Connecticut
Eric Alicea, Norwalk CT
Address: 22 Deerfield St Norwalk, CT 06854
Concise Description of Bankruptcy Case 11-522617: "Norwalk, CT resident Eric Alicea's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-01."
Eric Alicea — Connecticut
Kristin Allan, Norwalk CT
Address: 19 Cove Ave Fl 2ND Norwalk, CT 06855-2308
Snapshot of U.S. Bankruptcy Proceeding Case 15-50414: "The case of Kristin Allan in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early Jun 25, 2015, focusing on asset liquidation to repay creditors."
Kristin Allan — Connecticut
Orlando Alvarez, Norwalk CT
Address: 17 Adams Ave Norwalk, CT 06851
Bankruptcy Case 12-51877 Overview: "The case of Orlando Alvarez in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-10-17 and discharged early 01/21/2013, focusing on asset liquidation to repay creditors."
Orlando Alvarez — Connecticut
Anastasia Andrea, Norwalk CT
Address: 65 W Rocks Rd Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 12-51428: "The case of Anastasia Andrea in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 31, 2012 and discharged early 2012-11-16, focusing on asset liquidation to repay creditors."
Anastasia Andrea — Connecticut
Brenda Andriani, Norwalk CT
Address: 74 Stuart Ave Norwalk, CT 06850
Brief Overview of Bankruptcy Case 10-53053: "In Norwalk, CT, Brenda Andriani filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-10."
Brenda Andriani — Connecticut
Amelita C Angrand, Norwalk CT
Address: 54 Linden St Norwalk, CT 06851-1528
Snapshot of U.S. Bankruptcy Proceeding Case 09-50881: "The bankruptcy record for Amelita C Angrand from Norwalk, CT, under Chapter 13, filed in 2009-05-04, involved setting up a repayment plan, finalized by 2014-12-11."
Amelita C Angrand — Connecticut
Nikolaos Apazidis, Norwalk CT
Address: 73 Saddle Rd Norwalk, CT 06851-3129
Bankruptcy Case 15-50592 Overview: "The case of Nikolaos Apazidis in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 04.29.2015 and discharged early July 28, 2015, focusing on asset liquidation to repay creditors."
Nikolaos Apazidis — Connecticut
Maria E Aponte, Norwalk CT
Address: 161 S Main St Norwalk, CT 06854
Bankruptcy Case 13-50954 Summary: "The bankruptcy record of Maria E Aponte from Norwalk, CT, shows a Chapter 7 case filed in 06/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2013."
Maria E Aponte — Connecticut
Laura Aravena, Norwalk CT
Address: 263 Newtown Ave Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-514867: "Laura Aravena's bankruptcy, initiated in 06/24/2010 and concluded by Oct 10, 2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Aravena — Connecticut
Jr Ralph F Arcamone, Norwalk CT
Address: 143 W Norwalk Rd Norwalk, CT 06850
Bankruptcy Case 11-51184 Overview: "The bankruptcy record of Jr Ralph F Arcamone from Norwalk, CT, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2011."
Jr Ralph F Arcamone — Connecticut
Monica Arce, Norwalk CT
Address: 6 Carlisle St Norwalk, CT 06850
Brief Overview of Bankruptcy Case 13-51313: "The bankruptcy filing by Monica Arce, undertaken in 2013-08-21 in Norwalk, CT under Chapter 7, concluded with discharge in 11/25/2013 after liquidating assets."
Monica Arce — Connecticut
Claudio Ardila, Norwalk CT
Address: 9 Reservoir Ave Unit B Norwalk, CT 06850
Bankruptcy Case 10-50108 Summary: "The bankruptcy record of Claudio Ardila from Norwalk, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-24."
Claudio Ardila — Connecticut
Vicente Argenio, Norwalk CT
Address: 2 Cottage St Apt 1 Norwalk, CT 06855
Snapshot of U.S. Bankruptcy Proceeding Case 12-50015: "In Norwalk, CT, Vicente Argenio filed for Chapter 7 bankruptcy in January 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-21."
Vicente Argenio — Connecticut
Julio Arias, Norwalk CT
Address: 77 N Water St Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 11-50009: "Julio Arias's Chapter 7 bankruptcy, filed in Norwalk, CT in 2011-01-05, led to asset liquidation, with the case closing in Apr 23, 2011."
Julio Arias — Connecticut
Rafael Arias, Norwalk CT
Address: 5 Hillwood Pl Norwalk, CT 06850
Bankruptcy Case 10-50007 Summary: "Rafael Arias's bankruptcy, initiated in 01/04/2010 and concluded by 2010-04-10 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Arias — Connecticut
Alejandro Rubin Armas, Norwalk CT
Address: 7 Juhasz Rd Norwalk, CT 06854-1605
Brief Overview of Bankruptcy Case 15-51319: "The bankruptcy filing by Alejandro Rubin Armas, undertaken in 09/18/2015 in Norwalk, CT under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Alejandro Rubin Armas — Connecticut
Lizbeth Armas, Norwalk CT
Address: 8 Cedar Crest Pl Norwalk, CT 06854
Bankruptcy Case 10-50046 Overview: "The bankruptcy filing by Lizbeth Armas, undertaken in 01.11.2010 in Norwalk, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Lizbeth Armas — Connecticut
Jennifer J Ash, Norwalk CT
Address: 4 Nutmeg Pl Norwalk, CT 06850-2007
Brief Overview of Bankruptcy Case 11-50793: "Jennifer J Ash's Norwalk, CT bankruptcy under Chapter 13 in 2011-04-22 led to a structured repayment plan, successfully discharged in May 23, 2013."
Jennifer J Ash — Connecticut
Ahmed Askalany, Norwalk CT
Address: 235 Strawberry Hill Ave Norwalk, CT 06851
Bankruptcy Case 10-50156 Summary: "The bankruptcy filing by Ahmed Askalany, undertaken in 2010-01-25 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
Ahmed Askalany — Connecticut
Mary Assalone, Norwalk CT
Address: 324 Strawberry Hill Ave Apt A101 Norwalk, CT 06851-4318
Bankruptcy Case 15-50215 Overview: "In a Chapter 7 bankruptcy case, Mary Assalone from Norwalk, CT, saw her proceedings start in 2015-02-18 and complete by 05/19/2015, involving asset liquidation."
Mary Assalone — Connecticut
Stephen J Asta, Norwalk CT
Address: 23 Tracey St Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 09-51990: "The bankruptcy record of Stephen J Asta from Norwalk, CT, shows a Chapter 7 case filed in October 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Stephen J Asta — Connecticut
Patrick Donnahue Atkinson, Norwalk CT
Address: 9 Broadview Ter Norwalk, CT 06851
Bankruptcy Case 12-52145 Summary: "The bankruptcy filing by Patrick Donnahue Atkinson, undertaken in 2012-11-29 in Norwalk, CT under Chapter 7, concluded with discharge in March 5, 2013 after liquidating assets."
Patrick Donnahue Atkinson — Connecticut
Maggie Augustave, Norwalk CT
Address: 6 Cutrone Rd Norwalk, CT 06850
Concise Description of Bankruptcy Case 11-515287: "The bankruptcy filing by Maggie Augustave, undertaken in 07/27/2011 in Norwalk, CT under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Maggie Augustave — Connecticut
Pindaro Bailon, Norwalk CT
Address: 4 Naples St Norwalk, CT 06855
Concise Description of Bankruptcy Case 09-519977: "The case of Pindaro Bailon in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-05 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Pindaro Bailon — Connecticut
Ruben G Baker, Norwalk CT
Address: 74 Ohio Avenue Ext Norwalk, CT 06851
Bankruptcy Case 12-51036 Overview: "The bankruptcy filing by Ruben G Baker, undertaken in 06/04/2012 in Norwalk, CT under Chapter 7, concluded with discharge in September 20, 2012 after liquidating assets."
Ruben G Baker — Connecticut
Maria T Barbosa, Norwalk CT
Address: 41 Wolfpit Ave Unit 12 Norwalk, CT 06851-4245
Brief Overview of Bankruptcy Case 07-50605: "Maria T Barbosa, a resident of Norwalk, CT, entered a Chapter 13 bankruptcy plan in October 2007, culminating in its successful completion by 2013-05-23."
Maria T Barbosa — Connecticut
Aleksandra Barinow, Norwalk CT
Address: 9 Adams Ln Norwalk, CT 06850
Bankruptcy Case 13-50515 Summary: "The case of Aleksandra Barinow in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 07/17/2013, focusing on asset liquidation to repay creditors."
Aleksandra Barinow — Connecticut
Adam Barkan, Norwalk CT
Address: 315 Flax Hill Rd Norwalk, CT 06854-2507
Brief Overview of Bankruptcy Case 16-50501: "The bankruptcy record of Adam Barkan from Norwalk, CT, shows a Chapter 7 case filed in 04.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Adam Barkan — Connecticut
Meredith L Barkan, Norwalk CT
Address: 9 Lorena St Norwalk, CT 06855
Bankruptcy Case 09-52053 Overview: "Meredith L Barkan's Chapter 7 bankruptcy, filed in Norwalk, CT in 10.14.2009, led to asset liquidation, with the case closing in 2010-01-18."
Meredith L Barkan — Connecticut
William A Barrera, Norwalk CT
Address: 40 Myrtle St Norwalk, CT 06855
Bankruptcy Case 11-51454 Overview: "The bankruptcy record of William A Barrera from Norwalk, CT, shows a Chapter 7 case filed in 2011-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-03."
William A Barrera — Connecticut
William Dj Barrientos, Norwalk CT
Address: 2 Knapp St Unit B Norwalk, CT 06854
Bankruptcy Case 13-51039 Overview: "William Dj Barrientos's Chapter 7 bankruptcy, filed in Norwalk, CT in Jul 1, 2013, led to asset liquidation, with the case closing in October 5, 2013."
William Dj Barrientos — Connecticut
Curtis M Basdeo, Norwalk CT
Address: 309 Ely Ave Apt B1 Norwalk, CT 06854-4634
Bankruptcy Case 16-50671 Summary: "In a Chapter 7 bankruptcy case, Curtis M Basdeo from Norwalk, CT, saw his proceedings start in May 20, 2016 and complete by August 2016, involving asset liquidation."
Curtis M Basdeo — Connecticut
Joseph Basone, Norwalk CT
Address: 8 Pumpkin Ln Norwalk, CT 06851-1420
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51233: "In a Chapter 7 bankruptcy case, Joseph Basone from Norwalk, CT, saw their proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Joseph Basone — Connecticut
Richard Batson, Norwalk CT
Address: 6 McKendry Ct Norwalk, CT 06853
Concise Description of Bankruptcy Case 09-525967: "In Norwalk, CT, Richard Batson filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2010."
Richard Batson — Connecticut
Dreime Leneair Battle, Norwalk CT
Address: 65 Winfield St Apt 1 Norwalk, CT 06855-2139
Concise Description of Bankruptcy Case 16-504757: "The bankruptcy record of Dreime Leneair Battle from Norwalk, CT, shows a Chapter 7 case filed in 2016-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2016."
Dreime Leneair Battle — Connecticut
David Beam, Norwalk CT
Address: 182 Chestnut Hill Rd Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-513917: "In Norwalk, CT, David Beam filed for Chapter 7 bankruptcy in Jun 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2010."
David Beam — Connecticut
Branko Belopavlovic, Norwalk CT
Address: 9 Camp St Norwalk, CT 06851-3762
Bankruptcy Case 16-50325 Summary: "Branko Belopavlovic's bankruptcy, initiated in 2016-03-05 and concluded by June 3, 2016 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Branko Belopavlovic — Connecticut
Cindy Belopavlovic, Norwalk CT
Address: 9 Camp St Norwalk, CT 06851-3762
Bankruptcy Case 16-50325 Summary: "The case of Cindy Belopavlovic in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in March 5, 2016 and discharged early Jun 3, 2016, focusing on asset liquidation to repay creditors."
Cindy Belopavlovic — Connecticut
Heather L Bensko, Norwalk CT
Address: 21 Carlin St Norwalk, CT 06851
Bankruptcy Case 11-51560 Summary: "The case of Heather L Bensko in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 07/29/2011 and discharged early 11/14/2011, focusing on asset liquidation to repay creditors."
Heather L Bensko — Connecticut
Diane Berger, Norwalk CT
Address: 322 Highland Ave # A Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 10-51984: "Norwalk, CT resident Diane Berger's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Diane Berger — Connecticut
Maria Terry Bevilacqua, Norwalk CT
Address: 4 Carriage Dr Norwalk, CT 06850-2326
Bankruptcy Case 16-50159 Overview: "Maria Terry Bevilacqua's bankruptcy, initiated in Feb 1, 2016 and concluded by May 1, 2016 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Terry Bevilacqua — Connecticut
Aime Marie Bien, Norwalk CT
Address: 72 Winfield St Norwalk, CT 06855
Bankruptcy Case 10-51222 Overview: "In Norwalk, CT, Aime Marie Bien filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Aime Marie Bien — Connecticut
David Bigham, Norwalk CT
Address: 26 Fairfield Ave Apt 1F Norwalk, CT 06854
Concise Description of Bankruptcy Case 10-529627: "In a Chapter 7 bankruptcy case, David Bigham from Norwalk, CT, saw his proceedings start in 2010-12-10 and complete by 03/09/2011, involving asset liquidation."
David Bigham — Connecticut
Tirado Paula A Blandon, Norwalk CT
Address: 51 Stevens St Apt 5 Norwalk, CT 06850
Concise Description of Bankruptcy Case 11-514527: "The bankruptcy filing by Tirado Paula A Blandon, undertaken in Jul 18, 2011 in Norwalk, CT under Chapter 7, concluded with discharge in 11/03/2011 after liquidating assets."
Tirado Paula A Blandon — Connecticut
Michelle Boccanfuso, Norwalk CT
Address: 97 Stuart Ave Norwalk, CT 06850
Bankruptcy Case 10-51108 Summary: "Michelle Boccanfuso's Chapter 7 bankruptcy, filed in Norwalk, CT in 2010-05-14, led to asset liquidation, with the case closing in 08.30.2010."
Michelle Boccanfuso — Connecticut
Steven R Bocchetta, Norwalk CT
Address: 72 Walter Ave Norwalk, CT 06851
Concise Description of Bankruptcy Case 12-511867: "Steven R Bocchetta's Chapter 7 bankruptcy, filed in Norwalk, CT in 2012-06-23, led to asset liquidation, with the case closing in October 2012."
Steven R Bocchetta — Connecticut
Deon W Boe, Norwalk CT
Address: 33 N Water St Unit 508 Norwalk, CT 06854-2557
Bankruptcy Case 14-50798 Summary: "In a Chapter 7 bankruptcy case, Deon W Boe from Norwalk, CT, saw their proceedings start in 2014-05-24 and complete by 2014-08-22, involving asset liquidation."
Deon W Boe — Connecticut
Deon W Boe, Norwalk CT
Address: 33 N Water St Unit 508 Norwalk, CT 06854-2557
Concise Description of Bankruptcy Case 2014-507987: "Deon W Boe's bankruptcy, initiated in 2014-05-24 and concluded by 2014-08-22 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deon W Boe — Connecticut
Robert D Bona, Norwalk CT
Address: 12 Bonnybrook Trl Norwalk, CT 06850
Brief Overview of Bankruptcy Case 13-50537: "The bankruptcy filing by Robert D Bona, undertaken in 04/10/2013 in Norwalk, CT under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Robert D Bona — Connecticut
Carlos Borja, Norwalk CT
Address: 14 Saranac St Norwalk, CT 06850
Bankruptcy Case 10-52876 Overview: "Norwalk, CT resident Carlos Borja's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Carlos Borja — Connecticut
Suzanne M Boudargham, Norwalk CT
Address: 32 Chatham Dr Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 11-51264: "Suzanne M Boudargham's bankruptcy, initiated in 2011-06-23 and concluded by October 2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Boudargham — Connecticut
Lori L Braddock, Norwalk CT
Address: 173 Strawberry Hill Ave Norwalk, CT 06851
Concise Description of Bankruptcy Case 11-512687: "The case of Lori L Braddock in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-10-09, focusing on asset liquidation to repay creditors."
Lori L Braddock — Connecticut
William L Braddock, Norwalk CT
Address: 173 Strawberry Hill Ave Norwalk, CT 06851-5932
Brief Overview of Bankruptcy Case 14-50390: "The bankruptcy filing by William L Braddock, undertaken in March 18, 2014 in Norwalk, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
William L Braddock — Connecticut
Sandra Judith Bran, Norwalk CT
Address: 10 Leonard St Apt A Norwalk, CT 06850-4152
Brief Overview of Bankruptcy Case 14-51789: "Sandra Judith Bran's Chapter 7 bankruptcy, filed in Norwalk, CT in 2014-11-25, led to asset liquidation, with the case closing in 2015-02-23."
Sandra Judith Bran — Connecticut
Eric J Brito, Norwalk CT
Address: 133 W Cedar St Norwalk, CT 06854
Concise Description of Bankruptcy Case 12-504627: "The case of Eric J Brito in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 03.12.2012 and discharged early 2012-06-28, focusing on asset liquidation to repay creditors."
Eric J Brito — Connecticut
Raudz Bros, Norwalk CT
Address: 242 Ely Ave Norwalk, CT 06854
Brief Overview of Bankruptcy Case 13-51880: "The bankruptcy record of Raudz Bros from Norwalk, CT, shows a Chapter 7 case filed in 2013-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2014."
Raudz Bros — Connecticut
Concetta A Brown, Norwalk CT
Address: 76 New Canaan Ave Apt 1 Norwalk, CT 06850-2646
Snapshot of U.S. Bankruptcy Proceeding Case 16-50763: "Concetta A Brown's bankruptcy, initiated in 06/08/2016 and concluded by Sep 6, 2016 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Concetta A Brown — Connecticut
Stephen P Brown, Norwalk CT
Address: 76 New Canaan Ave Apt 1 Norwalk, CT 06850-2646
Bankruptcy Case 16-50763 Overview: "The bankruptcy filing by Stephen P Brown, undertaken in 2016-06-08 in Norwalk, CT under Chapter 7, concluded with discharge in 09/06/2016 after liquidating assets."
Stephen P Brown — Connecticut
Pete Burke, Norwalk CT
Address: 5 Bow End Rd Norwalk, CT 06851
Brief Overview of Bankruptcy Case 10-51688: "The case of Pete Burke in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 19, 2010 and discharged early 11.04.2010, focusing on asset liquidation to repay creditors."
Pete Burke — Connecticut
Michael T Burna, Norwalk CT
Address: 18 Fairfield Ter Norwalk, CT 06851
Brief Overview of Bankruptcy Case 11-50272: "Michael T Burna's bankruptcy, initiated in Feb 17, 2011 and concluded by 2011-05-18 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Burna — Connecticut
Hanford Burney, Norwalk CT
Address: 47 Quintard Ave Norwalk, CT 06854
Bankruptcy Case 11-51546 Overview: "In Norwalk, CT, Hanford Burney filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2011."
Hanford Burney — Connecticut
Ivette Bustillo, Norwalk CT
Address: 17 Bartlett Mnr Norwalk, CT 06850-1929
Bankruptcy Case 15-51483 Summary: "The bankruptcy filing by Ivette Bustillo, undertaken in 2015-10-21 in Norwalk, CT under Chapter 7, concluded with discharge in Jan 19, 2016 after liquidating assets."
Ivette Bustillo — Connecticut
Suzanne Buzzi, Norwalk CT
Address: 30 Sunrise Hill Rd Norwalk, CT 06851
Concise Description of Bankruptcy Case 13-513117: "The case of Suzanne Buzzi in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in August 21, 2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Suzanne Buzzi — Connecticut
Dilene Maria Byrd, Norwalk CT
Address: 41 Fairfield Ave Apt B Norwalk, CT 06854
Concise Description of Bankruptcy Case 13-506447: "Dilene Maria Byrd's Chapter 7 bankruptcy, filed in Norwalk, CT in Apr 27, 2013, led to asset liquidation, with the case closing in August 2013."
Dilene Maria Byrd — Connecticut
Patricia Cabana, Norwalk CT
Address: 365 Westport Ave Apt 2E Norwalk, CT 06851
Brief Overview of Bankruptcy Case 10-50342: "Patricia Cabana's bankruptcy, initiated in 02.18.2010 and concluded by June 2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cabana — Connecticut
Jeffrey A Cabral, Norwalk CT
Address: 22 Old Lantern Rd Norwalk, CT 06851-2913
Brief Overview of Bankruptcy Case 2014-51057: "Norwalk, CT resident Jeffrey A Cabral's Jul 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2014."
Jeffrey A Cabral — Connecticut
Zobeida E Cabrera, Norwalk CT
Address: 58 Stuart Ave Apt 4 Norwalk, CT 06850
Bankruptcy Case 11-50491 Summary: "Zobeida E Cabrera's bankruptcy, initiated in March 2011 and concluded by 06.15.2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zobeida E Cabrera — Connecticut
John F Cadavid, Norwalk CT
Address: 11 Norden Pl Unit 42 Norwalk, CT 06855
Snapshot of U.S. Bankruptcy Proceeding Case 12-50923: "The bankruptcy filing by John F Cadavid, undertaken in May 18, 2012 in Norwalk, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
John F Cadavid — Connecticut
Karen Caiati, Norwalk CT
Address: 263 East Ave Norwalk, CT 06855
Brief Overview of Bankruptcy Case 10-52220: "Karen Caiati's bankruptcy, initiated in Sep 17, 2010 and concluded by 2011-01-03 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Caiati — Connecticut
Victor M Calderon, Norwalk CT
Address: 10 Leonard St # A Norwalk, CT 06850
Bankruptcy Case 12-51268 Summary: "Norwalk, CT resident Victor M Calderon's 2012-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2012."
Victor M Calderon — Connecticut
Agueda Karina Calderon, Norwalk CT
Address: 10 Leonard St Apt A Norwalk, CT 06850-4152
Bankruptcy Case 15-51603 Summary: "In Norwalk, CT, Agueda Karina Calderon filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Agueda Karina Calderon — Connecticut
Alba P Canas, Norwalk CT
Address: 5 Avenue D Norwalk, CT 06854
Bankruptcy Case 11-51087 Summary: "The bankruptcy filing by Alba P Canas, undertaken in 2011-05-31 in Norwalk, CT under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Alba P Canas — Connecticut
Anthony Canto, Norwalk CT
Address: 50 Aiken St Apt 393 Norwalk, CT 06851
Bankruptcy Case 10-51548 Summary: "In a Chapter 7 bankruptcy case, Anthony Canto from Norwalk, CT, saw their proceedings start in June 30, 2010 and complete by 09.29.2010, involving asset liquidation."
Anthony Canto — Connecticut
Everett Card, Norwalk CT
Address: 33 Lakeview Dr Norwalk, CT 06850
Brief Overview of Bankruptcy Case 10-50742: "The case of Everett Card in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early 2010-07-17, focusing on asset liquidation to repay creditors."
Everett Card — Connecticut
Maria Carlucci, Norwalk CT
Address: 102 Sunrise Hill Rd Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-503347: "Norwalk, CT resident Maria Carlucci's 02.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2010."
Maria Carlucci — Connecticut
Leslie B Caruso, Norwalk CT
Address: 60 Lincoln Avenue Ext Norwalk, CT 06854
Bankruptcy Case 11-50672 Overview: "Leslie B Caruso's Chapter 7 bankruptcy, filed in Norwalk, CT in April 2011, led to asset liquidation, with the case closing in Jul 20, 2011."
Leslie B Caruso — Connecticut
Andrew Caruso, Norwalk CT
Address: 201 W Norwalk Rd Norwalk, CT 06850
Brief Overview of Bankruptcy Case 12-51281: "The bankruptcy record of Andrew Caruso from Norwalk, CT, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Andrew Caruso — Connecticut
John J Casagrande, Norwalk CT
Address: 18 School St Apt 3 Norwalk, CT 06851
Brief Overview of Bankruptcy Case 11-51147: "John J Casagrande's Chapter 7 bankruptcy, filed in Norwalk, CT in Jun 7, 2011, led to asset liquidation, with the case closing in 2011-09-23."
John J Casagrande — Connecticut
Robert Casale, Norwalk CT
Address: 32 Prospect Ave Apt 6J Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 11-51921: "In Norwalk, CT, Robert Casale filed for Chapter 7 bankruptcy in 09/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2012."
Robert Casale — Connecticut
Stacy A Cascante, Norwalk CT
Address: 23 Van Buren Ave Apt 5 Norwalk, CT 06850
Brief Overview of Bankruptcy Case 13-51426: "The case of Stacy A Cascante in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-09-10 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Stacy A Cascante — Connecticut
Anthony Castagna, Norwalk CT
Address: 15 Glenwood Ave Norwalk, CT 06854-1504
Brief Overview of Bankruptcy Case 15-51094: "The bankruptcy record of Anthony Castagna from Norwalk, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2015."
Anthony Castagna — Connecticut
Alejandro Ceja, Norwalk CT
Address: 41 Taylor Ave Norwalk, CT 06854
Brief Overview of Bankruptcy Case 13-50704: "Norwalk, CT resident Alejandro Ceja's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-10."
Alejandro Ceja — Connecticut
Jacklynn J Celentano, Norwalk CT
Address: 19 Little Fox Ln Norwalk, CT 06850-2317
Bankruptcy Case 16-50460 Summary: "In Norwalk, CT, Jacklynn J Celentano filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Jacklynn J Celentano — Connecticut
Richard Celentano, Norwalk CT
Address: 8 Pheasant Ln Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 10-51496: "In Norwalk, CT, Richard Celentano filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Richard Celentano — Connecticut
Rosa L Chacon, Norwalk CT
Address: 7 Autumn St Norwalk, CT 06850-2501
Snapshot of U.S. Bankruptcy Proceeding Case 16-50038: "The bankruptcy record of Rosa L Chacon from Norwalk, CT, shows a Chapter 7 case filed in Jan 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Rosa L Chacon — Connecticut
Marco A Chacon, Norwalk CT
Address: 77 Benedict St Unit 1 Norwalk, CT 06850
Bankruptcy Case 13-51918 Summary: "Marco A Chacon's bankruptcy, initiated in 12.16.2013 and concluded by 2014-03-22 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Chacon — Connecticut
Oscar Chacua, Norwalk CT
Address: 64 Grandview Ave Norwalk, CT 06850
Bankruptcy Case 10-51484 Summary: "Norwalk, CT resident Oscar Chacua's Jun 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2010."
Oscar Chacua — Connecticut
Arvinder K Chadha, Norwalk CT
Address: 44 Ambler Dr Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 11-50060: "In Norwalk, CT, Arvinder K Chadha filed for Chapter 7 bankruptcy in 01/13/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011."
Arvinder K Chadha — Connecticut
Jimmy Chandler, Norwalk CT
Address: 30 Starlight Dr Norwalk, CT 06851
Bankruptcy Case 10-51867 Overview: "The bankruptcy filing by Jimmy Chandler, undertaken in 2010-08-06 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Jimmy Chandler — Connecticut
Explore Free Bankruptcy Records by State