Norwalk, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Norwalk.
Last updated on:
April 03, 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
Kara Hennessey, Norwalk CT
Address: 142 East Ave Apt A101 Norwalk, CT 06851
Bankruptcy Case 10-20118 Summary: "Norwalk, CT resident Kara Hennessey's Jan 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2010."
Kara Hennessey — Connecticut
Jr Onel Hernandez, Norwalk CT
Address: 160 W Cedar St Norwalk, CT 06854
Brief Overview of Bankruptcy Case 12-51845: "The case of Jr Onel Hernandez in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 11, 2012 and discharged early January 15, 2013, focusing on asset liquidation to repay creditors."
Jr Onel Hernandez — Connecticut
Frank Alexander Hernandez, Norwalk CT
Address: 27 Coldspring St Norwalk, CT 06850-3202
Bankruptcy Case 2014-50483 Overview: "Frank Alexander Hernandez's Chapter 7 bankruptcy, filed in Norwalk, CT in 03.31.2014, led to asset liquidation, with the case closing in Jun 29, 2014."
Frank Alexander Hernandez — Connecticut
Monica Herrera, Norwalk CT
Address: 80 County St Norwalk, CT 06851-5544
Snapshot of U.S. Bankruptcy Proceeding Case 16-50706: "The bankruptcy record of Monica Herrera from Norwalk, CT, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Monica Herrera — Connecticut
James Herrera, Norwalk CT
Address: 14 West Ave Apt 1 Norwalk, CT 06854
Concise Description of Bankruptcy Case 13-504787: "James Herrera's Chapter 7 bankruptcy, filed in Norwalk, CT in March 2013, led to asset liquidation, with the case closing in 2013-07-03."
James Herrera — Connecticut
Gregory Mark Herzig, Norwalk CT
Address: 5 Fordham Dr Fl 2ND Norwalk, CT 06855-1516
Bankruptcy Case 15-51079 Summary: "In a Chapter 7 bankruptcy case, Gregory Mark Herzig from Norwalk, CT, saw their proceedings start in July 31, 2015 and complete by October 2015, involving asset liquidation."
Gregory Mark Herzig — Connecticut
Lee Ann Hess, Norwalk CT
Address: 21 Shamrock Ln Norwalk, CT 06850
Bankruptcy Case 13-51854 Overview: "The bankruptcy record of Lee Ann Hess from Norwalk, CT, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Lee Ann Hess — Connecticut
Christopher Douglas Heydt, Norwalk CT
Address: 37-39 Ferris Ave Apt 14 Norwalk, CT 06854
Bankruptcy Case 13-50226 Summary: "In Norwalk, CT, Christopher Douglas Heydt filed for Chapter 7 bankruptcy in Feb 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2013."
Christopher Douglas Heydt — Connecticut
Edward Hill, Norwalk CT
Address: 554 Connecticut Ave Apt 330 Norwalk, CT 06854
Bankruptcy Case 10-50400 Summary: "Edward Hill's Chapter 7 bankruptcy, filed in Norwalk, CT in 02/24/2010, led to asset liquidation, with the case closing in 2010-06-12."
Edward Hill — Connecticut
Ameillia Hills, Norwalk CT
Address: 53 Glasser St Norwalk, CT 06854-4121
Bankruptcy Case 15-50852 Summary: "The bankruptcy record of Ameillia Hills from Norwalk, CT, shows a Chapter 7 case filed in 06.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2015."
Ameillia Hills — Connecticut
Yohvanna Hilton, Norwalk CT
Address: 19 Wilton Ave Norwalk, CT 06851
Bankruptcy Case 10-53113 Summary: "Yohvanna Hilton's bankruptcy, initiated in December 2010 and concluded by March 30, 2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yohvanna Hilton — Connecticut
Christine Hinds, Norwalk CT
Address: 30 Soundview Ave Norwalk, CT 06854-3432
Concise Description of Bankruptcy Case 2014-510357: "Christine Hinds's bankruptcy, initiated in 07/01/2014 and concluded by 2014-09-29 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Hinds — Connecticut
Donald Hingtgen, Norwalk CT
Address: 11 Top Sail Rd Norwalk, CT 06853
Bankruptcy Case 10-52142 Overview: "Donald Hingtgen's bankruptcy, initiated in 2010-09-10 and concluded by Dec 8, 2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Hingtgen — Connecticut
Andrea R Hoffner, Norwalk CT
Address: 207 Flax Hill Rd Apt 2 Norwalk, CT 06854-2889
Concise Description of Bankruptcy Case 14-403327: "Andrea R Hoffner's Chapter 7 bankruptcy, filed in Norwalk, CT in February 28, 2014, led to asset liquidation, with the case closing in 05.29.2014."
Andrea R Hoffner — Connecticut
Anthony Jermaine Holland, Norwalk CT
Address: 20 Summitt Ave Apt 1 Norwalk, CT 06854
Concise Description of Bankruptcy Case 13-504497: "The bankruptcy filing by Anthony Jermaine Holland, undertaken in March 2013 in Norwalk, CT under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Anthony Jermaine Holland — Connecticut
Shawn D Honsberger, Norwalk CT
Address: 399 Main Ave Apt 327 Norwalk, CT 06851-1577
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14857-ES: "The bankruptcy record of Shawn D Honsberger from Norwalk, CT, shows a Chapter 7 case filed in 08.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Shawn D Honsberger — Connecticut
William J Hornyak, Norwalk CT
Address: 8 Terry Ln # 2 Norwalk, CT 06854-4304
Snapshot of U.S. Bankruptcy Proceeding Case 14-50314: "In a Chapter 7 bankruptcy case, William J Hornyak from Norwalk, CT, saw their proceedings start in March 2014 and complete by Jun 1, 2014, involving asset liquidation."
William J Hornyak — Connecticut
Darryl Hoyt, Norwalk CT
Address: 21 Eagle Rd Norwalk, CT 06850
Concise Description of Bankruptcy Case 10-506897: "The bankruptcy filing by Darryl Hoyt, undertaken in 2010-03-29 in Norwalk, CT under Chapter 7, concluded with discharge in 07.15.2010 after liquidating assets."
Darryl Hoyt — Connecticut
Albert Wayne Hsu, Norwalk CT
Address: 66 Wilton Ave Apt 4 Norwalk, CT 06851-4521
Bankruptcy Case 16-50721 Summary: "The bankruptcy record of Albert Wayne Hsu from Norwalk, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Albert Wayne Hsu — Connecticut
Alvaro Huerta, Norwalk CT
Address: 9 Winnipauk Dr Norwalk, CT 06851
Brief Overview of Bankruptcy Case 10-50386: "In a Chapter 7 bankruptcy case, Alvaro Huerta from Norwalk, CT, saw his proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Alvaro Huerta — Connecticut
Ellen Kirby Hunter, Norwalk CT
Address: 5 Talmadge Pl Norwalk, CT 06854-4110
Snapshot of U.S. Bankruptcy Proceeding Case 15-50725: "The case of Ellen Kirby Hunter in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in May 28, 2015 and discharged early 08.26.2015, focusing on asset liquidation to repay creditors."
Ellen Kirby Hunter — Connecticut
Benz Donna Marie Huot, Norwalk CT
Address: 139 Ponus Ave Norwalk, CT 06850
Bankruptcy Case 13-51807 Overview: "The bankruptcy record of Benz Donna Marie Huot from Norwalk, CT, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2014."
Benz Donna Marie Huot — Connecticut
Martha Lucia Hurtado, Norwalk CT
Address: 70 Winfield St Norwalk, CT 06855
Snapshot of U.S. Bankruptcy Proceeding Case 12-50998: "The bankruptcy filing by Martha Lucia Hurtado, undertaken in 05/30/2012 in Norwalk, CT under Chapter 7, concluded with discharge in 09/15/2012 after liquidating assets."
Martha Lucia Hurtado — Connecticut
Iii Daniel F Iannacone, Norwalk CT
Address: 4 Horton St Norwalk, CT 06851
Bankruptcy Case 12-50460 Overview: "Norwalk, CT resident Iii Daniel F Iannacone's 03.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28."
Iii Daniel F Iannacone — Connecticut
Natalija Igudina, Norwalk CT
Address: 41 Wolfpit Ave Apt 10D Norwalk, CT 06851
Bankruptcy Case 10-51443 Summary: "The bankruptcy filing by Natalija Igudina, undertaken in 2010-06-21 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Natalija Igudina — Connecticut
Paul Incerto, Norwalk CT
Address: 13 Tierney St Norwalk, CT 06851-5912
Concise Description of Bankruptcy Case 15-507037: "Paul Incerto's Chapter 7 bankruptcy, filed in Norwalk, CT in 2015-05-22, led to asset liquidation, with the case closing in 08.20.2015."
Paul Incerto — Connecticut
Despina Iosifidis, Norwalk CT
Address: 22 Mills St Apt 1 Norwalk, CT 06850
Bankruptcy Case 12-50452 Overview: "In Norwalk, CT, Despina Iosifidis filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Despina Iosifidis — Connecticut
Lilia Iosifovich, Norwalk CT
Address: 14 Knobhill Rd Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-530877: "In Norwalk, CT, Lilia Iosifovich filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2011."
Lilia Iosifovich — Connecticut
Iii Edward M Jackson, Norwalk CT
Address: 26 Belden Ave Unit 1346 Norwalk, CT 06850
Bankruptcy Case 13-50095 Overview: "In a Chapter 7 bankruptcy case, Iii Edward M Jackson from Norwalk, CT, saw their proceedings start in Jan 24, 2013 and complete by April 30, 2013, involving asset liquidation."
Iii Edward M Jackson — Connecticut
Flores Jacqueline, Norwalk CT
Address: 10 Testa Pl Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 10-50480: "Norwalk, CT resident Flores Jacqueline's 2010-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2010."
Flores Jacqueline — Connecticut
Gloria Jaimes, Norwalk CT
Address: 175 New Canaan Ave Norwalk, CT 06850
Bankruptcy Case 10-52699 Overview: "The bankruptcy filing by Gloria Jaimes, undertaken in 2010-11-03 in Norwalk, CT under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Gloria Jaimes — Connecticut
Marcin Jajkiewicz, Norwalk CT
Address: 12 Beauford Rd Norwalk, CT 06854
Brief Overview of Bankruptcy Case 13-50156: "The bankruptcy filing by Marcin Jajkiewicz, undertaken in January 31, 2013 in Norwalk, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Marcin Jajkiewicz — Connecticut
Michael Jakubowski, Norwalk CT
Address: 350 Strawberry Hill Ave Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 12-51226: "Norwalk, CT resident Michael Jakubowski's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Michael Jakubowski — Connecticut
Peter Jancso, Norwalk CT
Address: 18 Ferris Ave Apt 9 Norwalk, CT 06854
Concise Description of Bankruptcy Case 10-510477: "The bankruptcy record of Peter Jancso from Norwalk, CT, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2010."
Peter Jancso — Connecticut
John K Jandras, Norwalk CT
Address: 41 Fairfield Ave Apt A Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 13-50408: "In Norwalk, CT, John K Jandras filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2013."
John K Jandras — Connecticut
Lavern Jarrett, Norwalk CT
Address: 19 Sachem St Norwalk, CT 06850
Bankruptcy Case 11-50584 Overview: "In Norwalk, CT, Lavern Jarrett filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-14."
Lavern Jarrett — Connecticut
Carl E Jarrett, Norwalk CT
Address: 11 Rae Ln Norwalk, CT 06850
Brief Overview of Bankruptcy Case 11-52300: "The bankruptcy filing by Carl E Jarrett, undertaken in 2011-11-18 in Norwalk, CT under Chapter 7, concluded with discharge in 03.05.2012 after liquidating assets."
Carl E Jarrett — Connecticut
Pierre Jeannette Jean, Norwalk CT
Address: 221 Flax Hill Rd Norwalk, CT 06854
Bankruptcy Case 12-50846 Overview: "In a Chapter 7 bankruptcy case, Pierre Jeannette Jean from Norwalk, CT, saw his proceedings start in May 7, 2012 and complete by Aug 23, 2012, involving asset liquidation."
Pierre Jeannette Jean — Connecticut
Baptiste Marie Jean, Norwalk CT
Address: 1 Steppingstone Rd Norwalk, CT 06850-2408
Brief Overview of Bankruptcy Case 14-51593: "The bankruptcy record of Baptiste Marie Jean from Norwalk, CT, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Baptiste Marie Jean — Connecticut
Baptiste Withne Jean, Norwalk CT
Address: 1 Steppingstone Rd Norwalk, CT 06850-2408
Bankruptcy Case 14-51593 Overview: "The case of Baptiste Withne Jean in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in October 17, 2014 and discharged early 2015-01-15, focusing on asset liquidation to repay creditors."
Baptiste Withne Jean — Connecticut
Jacob Jenkins, Norwalk CT
Address: 48 Glasser St Norwalk, CT 06854-4123
Bankruptcy Case 16-50565 Summary: "The bankruptcy record of Jacob Jenkins from Norwalk, CT, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
Jacob Jenkins — Connecticut
Paul N Jimenez, Norwalk CT
Address: 17 Saint John St Norwalk, CT 06855-1114
Bankruptcy Case 2014-51207 Summary: "The bankruptcy filing by Paul N Jimenez, undertaken in 08.01.2014 in Norwalk, CT under Chapter 7, concluded with discharge in Oct 30, 2014 after liquidating assets."
Paul N Jimenez — Connecticut
Nelson Jimenez, Norwalk CT
Address: 3 Naromake Ave # A Norwalk, CT 06854
Bankruptcy Case 09-09358-8-SWH Overview: "Nelson Jimenez's Chapter 7 bankruptcy, filed in Norwalk, CT in 10.27.2009, led to asset liquidation, with the case closing in Feb 12, 2010."
Nelson Jimenez — Connecticut
Erik Johansson, Norwalk CT
Address: 13 Reservoir Ave Norwalk, CT 06850
Brief Overview of Bankruptcy Case 09-52469: "The bankruptcy record of Erik Johansson from Norwalk, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2010."
Erik Johansson — Connecticut
Trevor Johnson, Norwalk CT
Address: 57 Valley View Rd Norwalk, CT 06851-1024
Brief Overview of Bankruptcy Case 8-15-75497-las: "In a Chapter 7 bankruptcy case, Trevor Johnson from Norwalk, CT, saw his proceedings start in 2015-12-23 and complete by 2016-03-22, involving asset liquidation."
Trevor Johnson — Connecticut
Irma L Johnson, Norwalk CT
Address: 187 Flax Hill Rd Apt D11 Norwalk, CT 06854-2853
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51019: "The bankruptcy filing by Irma L Johnson, undertaken in 06/30/2014 in Norwalk, CT under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Irma L Johnson — Connecticut
Irreth Jones, Norwalk CT
Address: 48 Aiken St Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 10-52218: "In a Chapter 7 bankruptcy case, Irreth Jones from Norwalk, CT, saw their proceedings start in 2010-09-17 and complete by January 3, 2011, involving asset liquidation."
Irreth Jones — Connecticut
Sr Melvin L Jones, Norwalk CT
Address: 7 Observatory Pl # A Norwalk, CT 06854
Concise Description of Bankruptcy Case 11-505887: "In Norwalk, CT, Sr Melvin L Jones filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Sr Melvin L Jones — Connecticut
Freddie A Jones, Norwalk CT
Address: 12 Sable St Norwalk, CT 06854
Brief Overview of Bankruptcy Case 12-50282: "In Norwalk, CT, Freddie A Jones filed for Chapter 7 bankruptcy in 02.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Freddie A Jones — Connecticut
Jennifer G Jose, Norwalk CT
Address: 16 Platt St Apt 2 Norwalk, CT 06855
Brief Overview of Bankruptcy Case 11-50507: "Jennifer G Jose's Chapter 7 bankruptcy, filed in Norwalk, CT in March 2011, led to asset liquidation, with the case closing in 07.08.2011."
Jennifer G Jose — Connecticut
Tawana Latich Joyner, Norwalk CT
Address: 42 Taylor Ave Norwalk, CT 06854-2835
Bankruptcy Case 14-51545 Overview: "In Norwalk, CT, Tawana Latich Joyner filed for Chapter 7 bankruptcy in Oct 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2015."
Tawana Latich Joyner — Connecticut
Christopher E Joyner, Norwalk CT
Address: 149 Scribner Ave Norwalk, CT 06854
Brief Overview of Bankruptcy Case 12-50723: "The case of Christopher E Joyner in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 04/20/2012 and discharged early Aug 6, 2012, focusing on asset liquidation to repay creditors."
Christopher E Joyner — Connecticut
Jaroslav Judak, Norwalk CT
Address: 5 Mill Brook Dr Norwalk, CT 06851-2911
Concise Description of Bankruptcy Case 16-504047: "Norwalk, CT resident Jaroslav Judak's March 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Jaroslav Judak — Connecticut
Dimitrios Kalomenidis, Norwalk CT
Address: 15 Madison St Apt C1 Norwalk, CT 06854
Concise Description of Bankruptcy Case 12-511047: "Norwalk, CT resident Dimitrios Kalomenidis's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2012."
Dimitrios Kalomenidis — Connecticut
John G Kandirakis, Norwalk CT
Address: 97 Richards Ave Apt E8 Norwalk, CT 06854
Bankruptcy Case 12-51981 Summary: "In Norwalk, CT, John G Kandirakis filed for Chapter 7 bankruptcy in 2012-11-01. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2013."
John G Kandirakis — Connecticut
Earl B Kane, Norwalk CT
Address: 12 Linden Hts Norwalk, CT 06851
Bankruptcy Case 11-51579 Overview: "The bankruptcy filing by Earl B Kane, undertaken in 08.01.2011 in Norwalk, CT under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Earl B Kane — Connecticut
Mushtaq M Kapadwala, Norwalk CT
Address: 25 Sniffen St Apt A Norwalk, CT 06851-6182
Bankruptcy Case 14-51610 Overview: "In Norwalk, CT, Mushtaq M Kapadwala filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-21."
Mushtaq M Kapadwala — Connecticut
Gencali Kasarci, Norwalk CT
Address: 5 Tower Dr Norwalk, CT 06850-2420
Concise Description of Bankruptcy Case 15-512477: "The bankruptcy filing by Gencali Kasarci, undertaken in September 2, 2015 in Norwalk, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Gencali Kasarci — Connecticut
Glorya Keating, Norwalk CT
Address: 597 Westport Ave Unit A203 Norwalk, CT 06851
Concise Description of Bankruptcy Case 13-509067: "The bankruptcy record of Glorya Keating from Norwalk, CT, shows a Chapter 7 case filed in June 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2013."
Glorya Keating — Connecticut
Mary Kellaher, Norwalk CT
Address: 296 Main Ave Apt 1 Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-506377: "In a Chapter 7 bankruptcy case, Mary Kellaher from Norwalk, CT, saw her proceedings start in 2010-03-22 and complete by 07.08.2010, involving asset liquidation."
Mary Kellaher — Connecticut
Jean H Kelley, Norwalk CT
Address: 31 Fairview Ave Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 11-52329: "Norwalk, CT resident Jean H Kelley's 11/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2012."
Jean H Kelley — Connecticut
Clive Kelly, Norwalk CT
Address: 22 Old Trolley Way Norwalk, CT 06853
Snapshot of U.S. Bankruptcy Proceeding Case 11-51562: "In Norwalk, CT, Clive Kelly filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Clive Kelly — Connecticut
Stephen J Kerins, Norwalk CT
Address: 202 Rowayton Woods Dr Norwalk, CT 06854-3946
Concise Description of Bankruptcy Case 15-505567: "The bankruptcy filing by Stephen J Kerins, undertaken in April 24, 2015 in Norwalk, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Stephen J Kerins — Connecticut
Antoinette Kerr, Norwalk CT
Address: 16 Newfield St Norwalk, CT 06850
Bankruptcy Case 11-51916 Summary: "The bankruptcy record of Antoinette Kerr from Norwalk, CT, shows a Chapter 7 case filed in Sep 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012."
Antoinette Kerr — Connecticut
Mohammad N Khan, Norwalk CT
Address: 187 Flax Hill Rd Apt D8 Norwalk, CT 06854-2853
Brief Overview of Bankruptcy Case 14-50801: "Mohammad N Khan's Chapter 7 bankruptcy, filed in Norwalk, CT in May 2014, led to asset liquidation, with the case closing in 2014-08-22."
Mohammad N Khan — Connecticut
Mohammad N Khan, Norwalk CT
Address: 187 Flax Hill Rd Apt D8 Norwalk, CT 06854-2853
Brief Overview of Bankruptcy Case 2014-50801: "Mohammad N Khan's bankruptcy, initiated in 2014-05-24 and concluded by 08.22.2014 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad N Khan — Connecticut
Gifty A King, Norwalk CT
Address: 15 W Main St Apt F102 Norwalk, CT 06851-4563
Bankruptcy Case 15-30773 Overview: "In Norwalk, CT, Gifty A King filed for Chapter 7 bankruptcy in 2015-05-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Gifty A King — Connecticut
Douglas Kitchen, Norwalk CT
Address: 67 Murray St Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 10-52651: "The case of Douglas Kitchen in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 10/29/2010 and discharged early Feb 14, 2011, focusing on asset liquidation to repay creditors."
Douglas Kitchen — Connecticut
Nikolaos Kitmirides, Norwalk CT
Address: 164 Connecticut Ave Norwalk, CT 06854
Bankruptcy Case 10-51516 Overview: "The case of Nikolaos Kitmirides in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-10-14, focusing on asset liquidation to repay creditors."
Nikolaos Kitmirides — Connecticut
Panagiotis Kitmiridis, Norwalk CT
Address: 54 Forbell Dr Norwalk, CT 06850-1421
Bankruptcy Case 14-51454 Overview: "The bankruptcy record of Panagiotis Kitmiridis from Norwalk, CT, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Panagiotis Kitmiridis — Connecticut
Maria Kitmitidis, Norwalk CT
Address: 54 Forbell Dr Norwalk, CT 06850-1421
Bankruptcy Case 14-51454 Overview: "Norwalk, CT resident Maria Kitmitidis's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Maria Kitmitidis — Connecticut
George Knakal, Norwalk CT
Address: 76 County St Norwalk, CT 06851
Bankruptcy Case 10-51351 Summary: "The bankruptcy record of George Knakal from Norwalk, CT, shows a Chapter 7 case filed in 2010-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
George Knakal — Connecticut
Christopher Albert Knauf, Norwalk CT
Address: 71 Aiken St Apt K11 Norwalk, CT 06851-2191
Bankruptcy Case 16-50008 Overview: "Norwalk, CT resident Christopher Albert Knauf's January 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2016."
Christopher Albert Knauf — Connecticut
Arnold Knittel, Norwalk CT
Address: 408 Rowayton Ave Norwalk, CT 06854
Bankruptcy Case 12-50266 Summary: "Norwalk, CT resident Arnold Knittel's February 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2012."
Arnold Knittel — Connecticut
Yaroslav Kohut, Norwalk CT
Address: 7 Obrien St Norwalk, CT 06851
Bankruptcy Case 13-51539 Overview: "The case of Yaroslav Kohut in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-09-30 and discharged early January 4, 2014, focusing on asset liquidation to repay creditors."
Yaroslav Kohut — Connecticut
Mark Kolier, Norwalk CT
Address: 4 Birchside Dr Norwalk, CT 06850-1512
Snapshot of U.S. Bankruptcy Proceeding Case 14-51480: "Norwalk, CT resident Mark Kolier's 2014-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-18."
Mark Kolier — Connecticut
Henryk Kopec, Norwalk CT
Address: 8 Brookhill Ln Norwalk, CT 06851
Bankruptcy Case 13-50321 Summary: "The bankruptcy filing by Henryk Kopec, undertaken in 03/04/2013 in Norwalk, CT under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Henryk Kopec — Connecticut
Jr Edward F Koren, Norwalk CT
Address: 17 Winnipauk Dr Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 12-51238: "In a Chapter 7 bankruptcy case, Jr Edward F Koren from Norwalk, CT, saw their proceedings start in June 29, 2012 and complete by October 15, 2012, involving asset liquidation."
Jr Edward F Koren — Connecticut
Elisavet Kousidis, Norwalk CT
Address: 8 Deerwood Ct Norwalk, CT 06851-2626
Bankruptcy Case 14-51322 Overview: "In Norwalk, CT, Elisavet Kousidis filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Elisavet Kousidis — Connecticut
Jimmy Kousidis, Norwalk CT
Address: 3 Baxter Dr Norwalk, CT 06854-4701
Concise Description of Bankruptcy Case 14-513227: "The case of Jimmy Kousidis in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in August 26, 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Jimmy Kousidis — Connecticut
Nicole L Krausse, Norwalk CT
Address: 11 Ivy Pl Norwalk, CT 06854-1405
Concise Description of Bankruptcy Case 14-519547: "Norwalk, CT resident Nicole L Krausse's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-26."
Nicole L Krausse — Connecticut
Diego A Kuhn, Norwalk CT
Address: 15 Perry Ave Apt B10 Norwalk, CT 06850
Bankruptcy Case 09-52054 Overview: "The bankruptcy filing by Diego A Kuhn, undertaken in 10.14.2009 in Norwalk, CT under Chapter 7, concluded with discharge in January 18, 2010 after liquidating assets."
Diego A Kuhn — Connecticut
Andy E Kydes, Norwalk CT
Address: 1 Cory Ln Norwalk, CT 06851
Bankruptcy Case 09-52112 Summary: "The bankruptcy record of Andy E Kydes from Norwalk, CT, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2010."
Andy E Kydes — Connecticut
Richard Labbadia, Norwalk CT
Address: 2 Frank St Norwalk, CT 06851-2530
Snapshot of U.S. Bankruptcy Proceeding Case 14-50432: "The bankruptcy filing by Richard Labbadia, undertaken in Mar 25, 2014 in Norwalk, CT under Chapter 7, concluded with discharge in 06/23/2014 after liquidating assets."
Richard Labbadia — Connecticut
Ann Ladrigan, Norwalk CT
Address: 11 Flintlock Rd Norwalk, CT 06850
Bankruptcy Case 10-50061 Summary: "The case of Ann Ladrigan in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in January 12, 2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Ann Ladrigan — Connecticut
Trevor D Lamarche, Norwalk CT
Address: 25 Grand St Apt 252 Norwalk, CT 06851
Bankruptcy Case 11-51897 Summary: "In a Chapter 7 bankruptcy case, Trevor D Lamarche from Norwalk, CT, saw his proceedings start in Sep 20, 2011 and complete by 2012-01-06, involving asset liquidation."
Trevor D Lamarche — Connecticut
Edward Charles Landan, Norwalk CT
Address: 16 Washington St Unit 634 Norwalk, CT 06856-8729
Concise Description of Bankruptcy Case 16-504097: "Edward Charles Landan's Chapter 7 bankruptcy, filed in Norwalk, CT in 03/25/2016, led to asset liquidation, with the case closing in 06/23/2016."
Edward Charles Landan — Connecticut
Bruce Edward Lanehart, Norwalk CT
Address: 5 Talmadge Pl Norwalk, CT 06854-4110
Bankruptcy Case 15-50725 Overview: "The case of Bruce Edward Lanehart in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-05-28 and discharged early 2015-08-26, focusing on asset liquidation to repay creditors."
Bruce Edward Lanehart — Connecticut
Alice F Laney, Norwalk CT
Address: 108 New Canaan Ave Norwalk, CT 06850
Concise Description of Bankruptcy Case 11-510717: "In a Chapter 7 bankruptcy case, Alice F Laney from Norwalk, CT, saw her proceedings start in 2011-05-27 and complete by September 2011, involving asset liquidation."
Alice F Laney — Connecticut
Mark Lara, Norwalk CT
Address: 9 Spring Hill Ave Norwalk, CT 06850
Bankruptcy Case 10-53090 Summary: "Mark Lara's Chapter 7 bankruptcy, filed in Norwalk, CT in Dec 30, 2010, led to asset liquidation, with the case closing in 03.30.2011."
Mark Lara — Connecticut
Lisa A Larchevesque, Norwalk CT
Address: 7 Mills St Norwalk, CT 06850
Bankruptcy Case 11-50268 Overview: "Lisa A Larchevesque's bankruptcy, initiated in February 17, 2011 and concluded by June 2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Larchevesque — Connecticut
Rita Larose, Norwalk CT
Address: 16 Bedford Ave Apt 12 Norwalk, CT 06850
Bankruptcy Case 09-52459 Overview: "Rita Larose's bankruptcy, initiated in 12/04/2009 and concluded by 2010-03-10 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Larose — Connecticut
Jerome C Larsen, Norwalk CT
Address: 2 Primrose Ct Norwalk, CT 06854-2305
Bankruptcy Case 14-51127 Summary: "In Norwalk, CT, Jerome C Larsen filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Jerome C Larsen — Connecticut
Suzanne Renee Latulipe, Norwalk CT
Address: 9 Parallel St Norwalk, CT 06850
Bankruptcy Case 11-51823 Overview: "The bankruptcy filing by Suzanne Renee Latulipe, undertaken in September 9, 2011 in Norwalk, CT under Chapter 7, concluded with discharge in Dec 26, 2011 after liquidating assets."
Suzanne Renee Latulipe — Connecticut
Marie Lavin, Norwalk CT
Address: 3 Valley View Rd Apt 3 Norwalk, CT 06851-1032
Brief Overview of Bankruptcy Case 16-50906: "In Norwalk, CT, Marie Lavin filed for Chapter 7 bankruptcy in 2016-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2016."
Marie Lavin — Connecticut
Iii Donald J Lavoie, Norwalk CT
Address: 41 Wolfpit Ave Apt 12F Norwalk, CT 06851-4240
Snapshot of U.S. Bankruptcy Proceeding Case 14-50151: "In a Chapter 7 bankruptcy case, Iii Donald J Lavoie from Norwalk, CT, saw their proceedings start in 2014-01-31 and complete by 2014-05-01, involving asset liquidation."
Iii Donald J Lavoie — Connecticut
Ricardo N Lawrence, Norwalk CT
Address: 79 1/2 Walter Ave Norwalk, CT 06851
Brief Overview of Bankruptcy Case 11-50719: "Ricardo N Lawrence's bankruptcy, initiated in 2011-04-08 and concluded by 2011-07-25 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo N Lawrence — Connecticut
Thomas Lazarus, Norwalk CT
Address: 18 McKinley St Norwalk, CT 06853
Bankruptcy Case 10-52912 Overview: "In a Chapter 7 bankruptcy case, Thomas Lazarus from Norwalk, CT, saw their proceedings start in 12/01/2010 and complete by 03/19/2011, involving asset liquidation."
Thomas Lazarus — Connecticut
Sang Yoon Lee, Norwalk CT
Address: 128 W Rocks Rd Norwalk, CT 06851
Bankruptcy Case 13-51215 Overview: "Sang Yoon Lee's bankruptcy, initiated in Aug 2, 2013 and concluded by 11/06/2013 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang Yoon Lee — Connecticut
Pascale Lee, Norwalk CT
Address: 22 Cavray Rd Norwalk, CT 06855
Snapshot of U.S. Bankruptcy Proceeding Case 11-50420: "The case of Pascale Lee in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-08 and discharged early 2011-06-24, focusing on asset liquidation to repay creditors."
Pascale Lee — Connecticut
Explore Free Bankruptcy Records by State