Website Logo

Norwalk, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Norwalk.

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

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