Norwalk, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Norwalk.
Last updated on:
April 04, 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
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