Website Logo

Norwalk, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Norwalk.

Last updated on: April 04, 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

Luz Angelica Najarro, Norwalk CT

Address: 16 Ferris Ave Apt 2 Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 12-50054: "In a Chapter 7 bankruptcy case, Luz Angelica Najarro from Norwalk, CT, saw her proceedings start in 2012-01-13 and complete by 2012-04-18, involving asset liquidation."
Luz Angelica Najarro — Connecticut

Carlos Rosendo Narvaez, Norwalk CT

Address: 8 Barjune Rd Norwalk, CT 06851
Bankruptcy Case 12-51212 Overview: "Carlos Rosendo Narvaez's bankruptcy, initiated in June 27, 2012 and concluded by 2012-10-13 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Rosendo Narvaez — Connecticut

Jason R Natale, Norwalk CT

Address: 31 Betts Pl Unit 2 Norwalk, CT 06855-1820
Snapshot of U.S. Bankruptcy Proceeding Case 11-50219: "In their Chapter 13 bankruptcy case filed in 02.10.2011, Norwalk, CT's Jason R Natale agreed to a debt repayment plan, which was successfully completed by 2013-07-03."
Jason R Natale — Connecticut

Luis R Natel, Norwalk CT

Address: 122 Lexington Ave Norwalk, CT 06854
Bankruptcy Case 13-51050 Summary: "The bankruptcy filing by Luis R Natel, undertaken in 07/08/2013 in Norwalk, CT under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Luis R Natel — Connecticut

Sean M Neary, Norwalk CT

Address: 45 Seaview Ave Norwalk, CT 06855
Concise Description of Bankruptcy Case 12-509587: "The bankruptcy record of Sean M Neary from Norwalk, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-15."
Sean M Neary — Connecticut

Koroscik Christie Nelson, Norwalk CT

Address: 9 Park St Apt 106 Norwalk, CT 06851
Concise Description of Bankruptcy Case 12-503187: "In a Chapter 7 bankruptcy case, Koroscik Christie Nelson from Norwalk, CT, saw her proceedings start in February 23, 2012 and complete by June 10, 2012, involving asset liquidation."
Koroscik Christie Nelson — Connecticut

Jonathan A Neschis, Norwalk CT

Address: 142 Strawberry Hill Ave Norwalk, CT 06851
Bankruptcy Case 13-51226 Summary: "Jonathan A Neschis's bankruptcy, initiated in 2013-08-05 and concluded by 11.09.2013 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan A Neschis — Connecticut

Alejandro Nicanor, Norwalk CT

Address: 29 Ferris Ave Apt 19 Norwalk, CT 06854
Bankruptcy Case 12-52020 Summary: "Norwalk, CT resident Alejandro Nicanor's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Alejandro Nicanor — Connecticut

Adam Niedzwiecki, Norwalk CT

Address: 20 Theodore Ln Norwalk, CT 06851
Bankruptcy Case 10-52348 Overview: "The case of Adam Niedzwiecki in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 01.15.2011, focusing on asset liquidation to repay creditors."
Adam Niedzwiecki — Connecticut

Carol Koletsos Nieves, Norwalk CT

Address: 21 Seaview Ave Norwalk, CT 06855
Concise Description of Bankruptcy Case 12-507707: "Carol Koletsos Nieves's Chapter 7 bankruptcy, filed in Norwalk, CT in 04/27/2012, led to asset liquidation, with the case closing in 2012-08-13."
Carol Koletsos Nieves — Connecticut

Robert J Noll, Norwalk CT

Address: 23 Carlin St Norwalk, CT 06851-3004
Brief Overview of Bankruptcy Case 14-50821: "Norwalk, CT resident Robert J Noll's May 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2014."
Robert J Noll — Connecticut

Andrew Julyen Norman, Norwalk CT

Address: 33 Hayes Ave Norwalk, CT 06855
Brief Overview of Bankruptcy Case 11-14971: "In a Chapter 7 bankruptcy case, Andrew Julyen Norman from Norwalk, CT, saw their proceedings start in March 2011 and complete by 06/27/2011, involving asset liquidation."
Andrew Julyen Norman — Connecticut

Alpo E Nyberg, Norwalk CT

Address: 311 Flax Hill Rd Norwalk, CT 06854-2507
Brief Overview of Bankruptcy Case 15-50699: "The bankruptcy record of Alpo E Nyberg from Norwalk, CT, shows a Chapter 7 case filed in 2015-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Alpo E Nyberg — Connecticut

Neill Barbara E O, Norwalk CT

Address: 2 Loundsbury Ave Fl 2ND Norwalk, CT 06851-4514
Concise Description of Bankruptcy Case 16-505257: "Neill Barbara E O's bankruptcy, initiated in 2016-04-18 and concluded by 2016-07-17 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neill Barbara E O — Connecticut

Bernard F Ogrady, Norwalk CT

Address: 2 Running Brook Ln Norwalk, CT 06850
Brief Overview of Bankruptcy Case 11-51818: "In a Chapter 7 bankruptcy case, Bernard F Ogrady from Norwalk, CT, saw his proceedings start in September 2011 and complete by 2011-12-25, involving asset liquidation."
Bernard F Ogrady — Connecticut

Sang Myong Oh, Norwalk CT

Address: 4 Summer St Apt C201 Norwalk, CT 06851
Bankruptcy Case 11-50659 Summary: "The bankruptcy record of Sang Myong Oh from Norwalk, CT, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Sang Myong Oh — Connecticut

Kristi L Olds, Norwalk CT

Address: 666 Main Ave Apt 216 Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 09-51945: "In a Chapter 7 bankruptcy case, Kristi L Olds from Norwalk, CT, saw her proceedings start in Sep 29, 2009 and complete by January 3, 2010, involving asset liquidation."
Kristi L Olds — Connecticut

Everth Orellana, Norwalk CT

Address: 30 Lovatt St Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 10-52778: "In a Chapter 7 bankruptcy case, Everth Orellana from Norwalk, CT, saw their proceedings start in 11.15.2010 and complete by February 16, 2011, involving asset liquidation."
Everth Orellana — Connecticut

Scott Ornstein, Norwalk CT

Address: 40 Old Rock Ln Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 11-50744: "The bankruptcy record of Scott Ornstein from Norwalk, CT, shows a Chapter 7 case filed in 04/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Scott Ornstein — Connecticut

Oscar Osorio, Norwalk CT

Address: 183 Strawberry Hill Ave Norwalk, CT 06851-5932
Concise Description of Bankruptcy Case 15-510557: "In Norwalk, CT, Oscar Osorio filed for Chapter 7 bankruptcy in 07.29.2015. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2015."
Oscar Osorio — Connecticut

Sandra Osorio, Norwalk CT

Address: 183 Strawberry Hill Ave Norwalk, CT 06851-5932
Concise Description of Bankruptcy Case 15-510557: "Sandra Osorio's bankruptcy, initiated in 07.29.2015 and concluded by 2015-10-27 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Osorio — Connecticut

Heather Marie Osuch, Norwalk CT

Address: 132 Flax Hill Rd # 3 Norwalk, CT 06854
Brief Overview of Bankruptcy Case 13-50960: "The case of Heather Marie Osuch in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-06-20 and discharged early 2013-09-24, focusing on asset liquidation to repay creditors."
Heather Marie Osuch — Connecticut

Aida L Otero, Norwalk CT

Address: 25 Edgewood St Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 13-51806: "Aida L Otero's Chapter 7 bankruptcy, filed in Norwalk, CT in 2013-11-16, led to asset liquidation, with the case closing in 2014-02-20."
Aida L Otero — Connecticut

Johanna Pacheco, Norwalk CT

Address: 11 Bedford Ave Apt J3 Norwalk, CT 06850-3839
Bankruptcy Case 15-51605 Overview: "In a Chapter 7 bankruptcy case, Johanna Pacheco from Norwalk, CT, saw her proceedings start in 2015-11-18 and complete by February 16, 2016, involving asset liquidation."
Johanna Pacheco — Connecticut

Gladys Mae Paguio, Norwalk CT

Address: 42 Taylor Ave Norwalk, CT 06854
Bankruptcy Case 8:12-bk-16145-ES Summary: "The bankruptcy record of Gladys Mae Paguio from Norwalk, CT, shows a Chapter 7 case filed in May 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Gladys Mae Paguio — Connecticut

Cheneta Katressa Paige, Norwalk CT

Address: 261 Ely Ave Apt 15-2F Norwalk, CT 06854
Bankruptcy Case 11-51030 Overview: "In Norwalk, CT, Cheneta Katressa Paige filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2011."
Cheneta Katressa Paige — Connecticut

Paula Panzarella, Norwalk CT

Address: 8 1/2 Howard Ave Norwalk, CT 06855
Bankruptcy Case 11-52259 Summary: "In Norwalk, CT, Paula Panzarella filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2012."
Paula Panzarella — Connecticut

Maria Paras, Norwalk CT

Address: 62 Dry Hill Rd Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 10-51057: "The bankruptcy record of Maria Paras from Norwalk, CT, shows a Chapter 7 case filed in 05/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2010."
Maria Paras — Connecticut

Armando E Paredes, Norwalk CT

Address: 23 1st St Unit 2 Norwalk, CT 06855
Brief Overview of Bankruptcy Case 13-51856: "Norwalk, CT resident Armando E Paredes's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Armando E Paredes — Connecticut

Frank Parent, Norwalk CT

Address: 15 Madison St Apt E3 Norwalk, CT 06854
Brief Overview of Bankruptcy Case 10-50365: "The bankruptcy record of Frank Parent from Norwalk, CT, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Frank Parent — Connecticut

William K Parks, Norwalk CT

Address: 7 Midwood Rd Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 11-51825: "William K Parks's Chapter 7 bankruptcy, filed in Norwalk, CT in 09/09/2011, led to asset liquidation, with the case closing in December 26, 2011."
William K Parks — Connecticut

Cesar Parra, Norwalk CT

Address: 43 Grandview Ave Norwalk, CT 06850
Brief Overview of Bankruptcy Case 13-51381: "In a Chapter 7 bankruptcy case, Cesar Parra from Norwalk, CT, saw his proceedings start in 2013-08-30 and complete by 12.04.2013, involving asset liquidation."
Cesar Parra — Connecticut

Joann Pascarelli, Norwalk CT

Address: 30 Lagana Ln Norwalk, CT 06850
Bankruptcy Case 10-51597 Overview: "Norwalk, CT resident Joann Pascarelli's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2010."
Joann Pascarelli — Connecticut

Jr Anthony Passaniti, Norwalk CT

Address: PO Box 2055 Norwalk, CT 06852
Concise Description of Bankruptcy Case 10-523087: "Jr Anthony Passaniti's Chapter 7 bankruptcy, filed in Norwalk, CT in September 24, 2010, led to asset liquidation, with the case closing in January 10, 2011."
Jr Anthony Passaniti — Connecticut

Jr James Patchen, Norwalk CT

Address: 15 Midrocks Dr Norwalk, CT 06851
Brief Overview of Bankruptcy Case 09-52643: "In Norwalk, CT, Jr James Patchen filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Jr James Patchen — Connecticut

Richard D Paul, Norwalk CT

Address: 29 Van Buren Ave Apt I Norwalk, CT 06850
Bankruptcy Case 12-52251 Overview: "The case of Richard D Paul in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in December 18, 2012 and discharged early 2013-03-24, focusing on asset liquidation to repay creditors."
Richard D Paul — Connecticut

Elisa M Peabody, Norwalk CT

Address: 43 Clinton Ave Fl 1ST Norwalk, CT 06854-1527
Brief Overview of Bankruptcy Case 14-51841: "Elisa M Peabody's Chapter 7 bankruptcy, filed in Norwalk, CT in 2014-12-05, led to asset liquidation, with the case closing in March 2015."
Elisa M Peabody — Connecticut

George E Peele, Norwalk CT

Address: 32 Algonquin Rd Norwalk, CT 06851-1821
Brief Overview of Bankruptcy Case 15-51752: "The bankruptcy filing by George E Peele, undertaken in 2015-12-18 in Norwalk, CT under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
George E Peele — Connecticut

Maria Pelle, Norwalk CT

Address: 1 Linden St Apt B6 Norwalk, CT 06851
Brief Overview of Bankruptcy Case 10-52307: "Maria Pelle's bankruptcy, initiated in 2010-09-24 and concluded by January 2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Pelle — Connecticut

Julio A Pena, Norwalk CT

Address: 24 Glenwood Ave Apt 3 Norwalk, CT 06854-1544
Brief Overview of Bankruptcy Case 14-51608: "The bankruptcy record of Julio A Pena from Norwalk, CT, shows a Chapter 7 case filed in 10/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2015."
Julio A Pena — Connecticut

Carol A Peninpede, Norwalk CT

Address: 35 Heather Ln Norwalk, CT 06851-5917
Bankruptcy Case 14-50219 Overview: "The bankruptcy filing by Carol A Peninpede, undertaken in 2014-02-14 in Norwalk, CT under Chapter 7, concluded with discharge in May 15, 2014 after liquidating assets."
Carol A Peninpede — Connecticut

Joseph D Pereira, Norwalk CT

Address: 3 Country Club Rd Norwalk, CT 06851
Bankruptcy Case 11-50369 Summary: "In a Chapter 7 bankruptcy case, Joseph D Pereira from Norwalk, CT, saw their proceedings start in Feb 28, 2011 and complete by Jun 1, 2011, involving asset liquidation."
Joseph D Pereira — Connecticut

Mcdougall Desiree C Perez, Norwalk CT

Address: 296 Main Ave Apt 16 Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 13-51268: "The bankruptcy record of Mcdougall Desiree C Perez from Norwalk, CT, shows a Chapter 7 case filed in August 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2013."
Mcdougall Desiree C Perez — Connecticut

Merlin Perez, Norwalk CT

Address: 296 Flax Hill Rd Norwalk, CT 06854-2555
Snapshot of U.S. Bankruptcy Proceeding Case 16-50515: "Merlin Perez's bankruptcy, initiated in April 15, 2016 and concluded by July 2016 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merlin Perez — Connecticut

Alejandro E Perez, Norwalk CT

Address: 128 W Norwalk Rd Norwalk, CT 06850-4405
Bankruptcy Case 14-50709 Overview: "The case of Alejandro E Perez in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 05.08.2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Alejandro E Perez — Connecticut

Alejandro E Perez, Norwalk CT

Address: 128 W Norwalk Rd Norwalk, CT 06850-4405
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50709: "Norwalk, CT resident Alejandro E Perez's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Alejandro E Perez — Connecticut

Jeffrey Perlish, Norwalk CT

Address: 26 Prospect Ave # 10 Norwalk, CT 06850
Bankruptcy Case 11-50586 Overview: "The bankruptcy record of Jeffrey Perlish from Norwalk, CT, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Jeffrey Perlish — Connecticut

Andrea Pernstich, Norwalk CT

Address: 16 Woodbine St Norwalk, CT 06853-1032
Bankruptcy Case 14-50967 Overview: "In a Chapter 7 bankruptcy case, Andrea Pernstich from Norwalk, CT, saw their proceedings start in 2014-06-20 and complete by 2014-09-18, involving asset liquidation."
Andrea Pernstich — Connecticut

Maura Perrottelli, Norwalk CT

Address: 10 Thistle Rd Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 09-52531: "Maura Perrottelli's bankruptcy, initiated in 2009-12-14 and concluded by 03.20.2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maura Perrottelli — Connecticut

Narell Perry, Norwalk CT

Address: 22 Mills St Norwalk, CT 06850
Bankruptcy Case 10-52924 Summary: "The bankruptcy record of Narell Perry from Norwalk, CT, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Narell Perry — Connecticut

Rose Ecosie Personna, Norwalk CT

Address: 10 Cossitt Rd Norwalk, CT 06854-2504
Snapshot of U.S. Bankruptcy Proceeding Case 15-50121: "Rose Ecosie Personna's Chapter 7 bankruptcy, filed in Norwalk, CT in 2015-01-29, led to asset liquidation, with the case closing in 2015-04-29."
Rose Ecosie Personna — Connecticut

Cupp Charlene Petersen, Norwalk CT

Address: 13 Longview Ct Norwalk, CT 06851
Bankruptcy Case 13-50822 Overview: "Cupp Charlene Petersen's bankruptcy, initiated in 05.30.2013 and concluded by 2013-08-21 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cupp Charlene Petersen — Connecticut

Kenneth Pia, Norwalk CT

Address: 12 Crossland Pl Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-506767: "The bankruptcy filing by Kenneth Pia, undertaken in 03/26/2010 in Norwalk, CT under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Kenneth Pia — Connecticut

Tomasz Krystian Piatek, Norwalk CT

Address: 10 Arch St Apt C7 Norwalk, CT 06850
Concise Description of Bankruptcy Case 13-506017: "The bankruptcy record of Tomasz Krystian Piatek from Norwalk, CT, shows a Chapter 7 case filed in 2013-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2013."
Tomasz Krystian Piatek — Connecticut

Christopher Pichardo, Norwalk CT

Address: 7 Sherwood St Norwalk, CT 06851
Brief Overview of Bankruptcy Case 10-51824: "The case of Christopher Pichardo in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 31, 2010 and discharged early 11/16/2010, focusing on asset liquidation to repay creditors."
Christopher Pichardo — Connecticut

Javier Piedrahita, Norwalk CT

Address: 30 Emerson St Norwalk, CT 06855
Brief Overview of Bankruptcy Case 10-50774: "In a Chapter 7 bankruptcy case, Javier Piedrahita from Norwalk, CT, saw his proceedings start in April 6, 2010 and complete by 07/23/2010, involving asset liquidation."
Javier Piedrahita — Connecticut

Gerardo Pineda, Norwalk CT

Address: 135 W Cedar St Norwalk, CT 06854
Concise Description of Bankruptcy Case 10-505047: "Gerardo Pineda's Chapter 7 bankruptcy, filed in Norwalk, CT in 03/05/2010, led to asset liquidation, with the case closing in 2010-06-21."
Gerardo Pineda — Connecticut

Edward J Piney, Norwalk CT

Address: 16 Oakwood Ave Apt 1 Norwalk, CT 06850
Bankruptcy Case 11-51613 Overview: "The bankruptcy record of Edward J Piney from Norwalk, CT, shows a Chapter 7 case filed in Aug 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Edward J Piney — Connecticut

Richard E Pinsky, Norwalk CT

Address: 7 Allen Rd Norwalk, CT 06851
Brief Overview of Bankruptcy Case 12-50509: "The case of Richard E Pinsky in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 2012-07-06, focusing on asset liquidation to repay creditors."
Richard E Pinsky — Connecticut

Jon Pintek, Norwalk CT

Address: 62 Forbell Dr Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 13-50459: "In Norwalk, CT, Jon Pintek filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2013."
Jon Pintek — Connecticut

Jr John F Piro, Norwalk CT

Address: 10 Norvel Rd Norwalk, CT 06850-2419
Bankruptcy Case 14-50120 Overview: "Norwalk, CT resident Jr John F Piro's 2014-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Jr John F Piro — Connecticut

Carol Ann Piro, Norwalk CT

Address: 11 Alrowood Dr Norwalk, CT 06851
Bankruptcy Case 13-50814 Overview: "Carol Ann Piro's bankruptcy, initiated in 05.28.2013 and concluded by Aug 28, 2013 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Piro — Connecticut

Jr Ernest Piscitelli, Norwalk CT

Address: 597 Westport Ave Unit A402 Norwalk, CT 06851
Bankruptcy Case 13-51087 Summary: "In a Chapter 7 bankruptcy case, Jr Ernest Piscitelli from Norwalk, CT, saw his proceedings start in 07/15/2013 and complete by 10.19.2013, involving asset liquidation."
Jr Ernest Piscitelli — Connecticut

Shelia Polite, Norwalk CT

Address: 124 Woodward Ave Norwalk, CT 06854
Bankruptcy Case 10-52858 Overview: "The case of Shelia Polite in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 23, 2010 and discharged early 03.11.2011, focusing on asset liquidation to repay creditors."
Shelia Polite — Connecticut

Joseph Maximillian Polka, Norwalk CT

Address: 124 W Rocks Rd Norwalk, CT 06851-2232
Snapshot of U.S. Bankruptcy Proceeding Case 14-51588: "In a Chapter 7 bankruptcy case, Joseph Maximillian Polka from Norwalk, CT, saw their proceedings start in 10/16/2014 and complete by January 2015, involving asset liquidation."
Joseph Maximillian Polka — Connecticut

Bonnie Pomponi, Norwalk CT

Address: 10 Senga Rd Norwalk, CT 06854
Bankruptcy Case 13-51726 Overview: "The case of Bonnie Pomponi in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in October 31, 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Bonnie Pomponi — Connecticut

Meredith Miller Post, Norwalk CT

Address: 24 Wayfaring Rd Norwalk, CT 06851-1824
Brief Overview of Bankruptcy Case 16-50487: "In Norwalk, CT, Meredith Miller Post filed for Chapter 7 bankruptcy in April 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2016."
Meredith Miller Post — Connecticut

Frank Foster Post, Norwalk CT

Address: 24 Wayfaring Rd Norwalk, CT 06851-1824
Bankruptcy Case 16-50487 Overview: "The bankruptcy record of Frank Foster Post from Norwalk, CT, shows a Chapter 7 case filed in April 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Frank Foster Post — Connecticut

Sarah Pote, Norwalk CT

Address: 51 Glasser St Norwalk, CT 06854
Bankruptcy Case 13-50571 Overview: "The case of Sarah Pote in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-16 and discharged early July 21, 2013, focusing on asset liquidation to repay creditors."
Sarah Pote — Connecticut

Jeffrey C Powell, Norwalk CT

Address: 10 Arch St Apt C4 Norwalk, CT 06850
Bankruptcy Case 13-50711 Overview: "In Norwalk, CT, Jeffrey C Powell filed for Chapter 7 bankruptcy in 05/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Jeffrey C Powell — Connecticut

Iwona Prokopiuk, Norwalk CT

Address: 158 W Cedar St Apt 36 Norwalk, CT 06854-1946
Bankruptcy Case 15-51284 Overview: "In Norwalk, CT, Iwona Prokopiuk filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2015."
Iwona Prokopiuk — Connecticut

Steven G Protz, Norwalk CT

Address: 18 Prospect Ave Apt C5 Norwalk, CT 06850
Bankruptcy Case 13-50163 Overview: "In Norwalk, CT, Steven G Protz filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2013."
Steven G Protz — Connecticut

Jane L Pryor, Norwalk CT

Address: 304 Main Ave Unit 315 Norwalk, CT 06851
Concise Description of Bankruptcy Case 11-509117: "Norwalk, CT resident Jane L Pryor's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jane L Pryor — Connecticut

Nester B Puente, Norwalk CT

Address: 3 Maplewood Ter Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 13-50199: "Nester B Puente's bankruptcy, initiated in February 8, 2013 and concluded by 05/15/2013 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nester B Puente — Connecticut

Patrick D Quatrone, Norwalk CT

Address: 65 George Ave Norwalk, CT 06851
Bankruptcy Case 13-50604 Summary: "Patrick D Quatrone's bankruptcy, initiated in 04.22.2013 and concluded by 2013-07-27 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick D Quatrone — Connecticut

Milciades Quintana, Norwalk CT

Address: 5 Ledgewood Dr Norwalk, CT 06850-1812
Snapshot of U.S. Bankruptcy Proceeding Case 16-50471: "The bankruptcy record of Milciades Quintana from Norwalk, CT, shows a Chapter 7 case filed in 2016-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Milciades Quintana — Connecticut

Betty Quito, Norwalk CT

Address: 12 Camp St Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 13-51134: "Betty Quito's Chapter 7 bankruptcy, filed in Norwalk, CT in 2013-07-22, led to asset liquidation, with the case closing in October 26, 2013."
Betty Quito — Connecticut

Marylee Raila, Norwalk CT

Address: 8 Silvermine Ave Apt 3 Norwalk, CT 06850
Bankruptcy Case 13-51860 Summary: "Norwalk, CT resident Marylee Raila's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Marylee Raila — Connecticut

Babar Ali Rajput, Norwalk CT

Address: 20 Bedford Ave Apt 7 Norwalk, CT 06850
Bankruptcy Case 11-51619 Overview: "The bankruptcy record of Babar Ali Rajput from Norwalk, CT, shows a Chapter 7 case filed in 08/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2011."
Babar Ali Rajput — Connecticut

Juana E Ramirez, Norwalk CT

Address: 8 Knoll St Norwalk, CT 06851
Brief Overview of Bankruptcy Case 11-51265: "In a Chapter 7 bankruptcy case, Juana E Ramirez from Norwalk, CT, saw her proceedings start in June 23, 2011 and complete by October 9, 2011, involving asset liquidation."
Juana E Ramirez — Connecticut

David Lewis Rand, Norwalk CT

Address: 4 Wildmere Ln Norwalk, CT 06851
Brief Overview of Bankruptcy Case 11-52365: "The bankruptcy filing by David Lewis Rand, undertaken in 2011-11-29 in Norwalk, CT under Chapter 7, concluded with discharge in 03/16/2012 after liquidating assets."
David Lewis Rand — Connecticut

Gary W Randazzo, Norwalk CT

Address: 20 Saint Marys Ln Norwalk, CT 06851-2227
Bankruptcy Case 2014-51008 Overview: "In Norwalk, CT, Gary W Randazzo filed for Chapter 7 bankruptcy in 06/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Gary W Randazzo — Connecticut

June Rao, Norwalk CT

Address: 6 Neptune Ave Norwalk, CT 06854-4718
Brief Overview of Bankruptcy Case 16-50887: "The case of June Rao in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-07-01 and discharged early September 29, 2016, focusing on asset liquidation to repay creditors."
June Rao — Connecticut

Shambu Rao, Norwalk CT

Address: 6 Neptune Ave Norwalk, CT 06854-4718
Bankruptcy Case 16-50887 Overview: "Shambu Rao's Chapter 7 bankruptcy, filed in Norwalk, CT in July 2016, led to asset liquidation, with the case closing in September 29, 2016."
Shambu Rao — Connecticut

Megan Rasmussen, Norwalk CT

Address: 7 School St Apt 5 Norwalk, CT 06851
Bankruptcy Case 10-52374 Summary: "Megan Rasmussen's Chapter 7 bankruptcy, filed in Norwalk, CT in September 2010, led to asset liquidation, with the case closing in 01/16/2011."
Megan Rasmussen — Connecticut

Kimberly Read, Norwalk CT

Address: 285 East Ave Norwalk, CT 06855
Bankruptcy Case 10-52531 Summary: "Kimberly Read's Chapter 7 bankruptcy, filed in Norwalk, CT in 10/20/2010, led to asset liquidation, with the case closing in 2011-02-05."
Kimberly Read — Connecticut

John Rehnberg, Norwalk CT

Address: 23 Appletree Ln Norwalk, CT 06850
Concise Description of Bankruptcy Case 10-521407: "In a Chapter 7 bankruptcy case, John Rehnberg from Norwalk, CT, saw their proceedings start in September 10, 2010 and complete by 12.08.2010, involving asset liquidation."
John Rehnberg — Connecticut

Sr Kevin Remson, Norwalk CT

Address: 36 Chapel St Unit 2 Norwalk, CT 06850
Concise Description of Bankruptcy Case 10-514507: "The case of Sr Kevin Remson in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 06/22/2010 and discharged early 2010-10-08, focusing on asset liquidation to repay creditors."
Sr Kevin Remson — Connecticut

Karla Renderos, Norwalk CT

Address: 49 Meadow St Apt 4 Norwalk, CT 06854-4510
Bankruptcy Case 16-50398 Summary: "Karla Renderos's Chapter 7 bankruptcy, filed in Norwalk, CT in 03.23.2016, led to asset liquidation, with the case closing in 2016-06-21."
Karla Renderos — Connecticut

Laurie A Rendon, Norwalk CT

Address: 8 Hyatt Ave Rear 15 Norwalk, CT 06850-3563
Snapshot of U.S. Bankruptcy Proceeding Case 16-50225: "The case of Laurie A Rendon in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 17, 2016 and discharged early 2016-05-17, focusing on asset liquidation to repay creditors."
Laurie A Rendon — Connecticut

Raul Restrepo, Norwalk CT

Address: 94 Winfield St Apt 2 Norwalk, CT 06855
Bankruptcy Case 10-52755 Summary: "The bankruptcy filing by Raul Restrepo, undertaken in Nov 11, 2010 in Norwalk, CT under Chapter 7, concluded with discharge in February 27, 2011 after liquidating assets."
Raul Restrepo — Connecticut

Sergio E Restrepo, Norwalk CT

Address: 15 Park St Apt 1 Norwalk, CT 06851
Bankruptcy Case 12-50486 Overview: "In a Chapter 7 bankruptcy case, Sergio E Restrepo from Norwalk, CT, saw his proceedings start in 03.14.2012 and complete by June 30, 2012, involving asset liquidation."
Sergio E Restrepo — Connecticut

Juan Reyes, Norwalk CT

Address: 1 Laura St Norwalk, CT 06854
Concise Description of Bankruptcy Case 11-502377: "In Norwalk, CT, Juan Reyes filed for Chapter 7 bankruptcy in 02/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-30."
Juan Reyes — Connecticut

Queen Rice, Norwalk CT

Address: 28 Robins Sq E Norwalk, CT 06854
Brief Overview of Bankruptcy Case 10-51202: "The case of Queen Rice in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-27 and discharged early September 12, 2010, focusing on asset liquidation to repay creditors."
Queen Rice — Connecticut

Shannon A Rich, Norwalk CT

Address: 1 Timothy Rd Norwalk, CT 06850-1711
Bankruptcy Case 15-50230 Summary: "Norwalk, CT resident Shannon A Rich's 2015-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2015."
Shannon A Rich — Connecticut

Eric Richard, Norwalk CT

Address: 123 Old Belden Hill Rd Apt 27 Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 10-51754: "In Norwalk, CT, Eric Richard filed for Chapter 7 bankruptcy in July 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2010."
Eric Richard — Connecticut

Marie Ange Richard, Norwalk CT

Address: 44 Chatham Dr Norwalk, CT 06854-2529
Brief Overview of Bankruptcy Case 15-51236: "In Norwalk, CT, Marie Ange Richard filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Marie Ange Richard — Connecticut

Patrick Richard, Norwalk CT

Address: 44 Chatham Dr Norwalk, CT 06854-2529
Bankruptcy Case 15-51236 Overview: "In a Chapter 7 bankruptcy case, Patrick Richard from Norwalk, CT, saw their proceedings start in August 2015 and complete by 2015-11-29, involving asset liquidation."
Patrick Richard — Connecticut

Brenda L Riddick, Norwalk CT

Address: 316 Ely Ave Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 12-50607: "Brenda L Riddick's bankruptcy, initiated in 03/30/2012 and concluded by 07/16/2012 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda L Riddick — Connecticut

Juan Carlos Rios, Norwalk CT

Address: 76 Woodward Ave Norwalk, CT 06854
Bankruptcy Case 11-51379 Summary: "Norwalk, CT resident Juan Carlos Rios's Jul 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2011."
Juan Carlos Rios — Connecticut

Explore Free Bankruptcy Records by State