Norwalk, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Norwalk.
Last updated on:
April 09, 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
Raymundo Rivas, Norwalk CT
Address: 78 Beacon St Norwalk, CT 06851
Bankruptcy Case 09-52205 Summary: "The bankruptcy filing by Raymundo Rivas, undertaken in 10.30.2009 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Raymundo Rivas — Connecticut
Maria I Rivera, Norwalk CT
Address: 16 Phillips St Norwalk, CT 06850-3517
Bankruptcy Case 16-50727 Summary: "Maria I Rivera's Chapter 7 bankruptcy, filed in Norwalk, CT in Jun 1, 2016, led to asset liquidation, with the case closing in 08/30/2016."
Maria I Rivera — Connecticut
Elizabeth P Roberts, Norwalk CT
Address: 290 Main Ave Apt 217 Norwalk, CT 06851
Concise Description of Bankruptcy Case 11-516147: "Elizabeth P Roberts's bankruptcy, initiated in Aug 5, 2011 and concluded by November 2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth P Roberts — Connecticut
Josephine F Robinson, Norwalk CT
Address: 3 Weatherly Ln Norwalk, CT 06854
Concise Description of Bankruptcy Case 11-513837: "In Norwalk, CT, Josephine F Robinson filed for Chapter 7 bankruptcy in 07.07.2011. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2011."
Josephine F Robinson — Connecticut
Antonia Rock, Norwalk CT
Address: 13 Riverside Ave Norwalk, CT 06850
Bankruptcy Case 10-50047 Summary: "The bankruptcy record of Antonia Rock from Norwalk, CT, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2010."
Antonia Rock — Connecticut
Julio N Rodriguez, Norwalk CT
Address: 13 Baxter Dr Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 11-50590: "Julio N Rodriguez's Chapter 7 bankruptcy, filed in Norwalk, CT in 2011-03-29, led to asset liquidation, with the case closing in 06/29/2011."
Julio N Rodriguez — Connecticut
Jannette Rodriguez, Norwalk CT
Address: 8 Lewis St Norwalk, CT 06851
Brief Overview of Bankruptcy Case 12-51068: "The case of Jannette Rodriguez in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-08 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Jannette Rodriguez — Connecticut
Flora H Rodriguez, Norwalk CT
Address: 11 Windsor Pl Norwalk, CT 06854
Bankruptcy Case 13-50021 Overview: "Norwalk, CT resident Flora H Rodriguez's 01/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2013."
Flora H Rodriguez — Connecticut
Thelma J Rogers, Norwalk CT
Address: 26 Catherine St Norwalk, CT 06851-4526
Snapshot of U.S. Bankruptcy Proceeding Case 14-50985: "The bankruptcy filing by Thelma J Rogers, undertaken in 2014-06-24 in Norwalk, CT under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Thelma J Rogers — Connecticut
Leticia Roque, Norwalk CT
Address: 15 Southwind Dr Norwalk, CT 06854
Bankruptcy Case 10-52702 Summary: "In a Chapter 7 bankruptcy case, Leticia Roque from Norwalk, CT, saw her proceedings start in 2010-11-03 and complete by 02.19.2011, involving asset liquidation."
Leticia Roque — Connecticut
Kertis Ertis Rose, Norwalk CT
Address: 22 Fairview Ave Norwalk, CT 06850-3702
Snapshot of U.S. Bankruptcy Proceeding Case 15-51163: "The bankruptcy filing by Kertis Ertis Rose, undertaken in 08.17.2015 in Norwalk, CT under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Kertis Ertis Rose — Connecticut
Dana Marie Ross, Norwalk CT
Address: 89 Magnolia Ave Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 11-52400: "Norwalk, CT resident Dana Marie Ross's 12/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2012."
Dana Marie Ross — Connecticut
Debra Rowe, Norwalk CT
Address: 8 Ricky Ln Norwalk, CT 06854
Bankruptcy Case 10-51980 Summary: "Debra Rowe's Chapter 7 bankruptcy, filed in Norwalk, CT in 08/20/2010, led to asset liquidation, with the case closing in 12/06/2010."
Debra Rowe — Connecticut
Ligia B Rueda, Norwalk CT
Address: 7 Orange St Norwalk, CT 06850-3001
Snapshot of U.S. Bankruptcy Proceeding Case 14-51932: "In Norwalk, CT, Ligia B Rueda filed for Chapter 7 bankruptcy in Dec 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Ligia B Rueda — Connecticut
Beatriz C Ruiz, Norwalk CT
Address: PO Box 583 Norwalk, CT 06856
Bankruptcy Case 13-50372 Summary: "Norwalk, CT resident Beatriz C Ruiz's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2013."
Beatriz C Ruiz — Connecticut
Shirley Russakoff, Norwalk CT
Address: 15 Sleepyhollow Dr Norwalk, CT 06851
Concise Description of Bankruptcy Case 12-513077: "Norwalk, CT resident Shirley Russakoff's 07/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2012."
Shirley Russakoff — Connecticut
Carl Russell, Norwalk CT
Address: 109 Stuart Ave Norwalk, CT 06850-3129
Snapshot of U.S. Bankruptcy Proceeding Case 16-50047: "In Norwalk, CT, Carl Russell filed for Chapter 7 bankruptcy in January 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Carl Russell — Connecticut
David F Russo, Norwalk CT
Address: 25 Mohawk Dr Norwalk, CT 06851
Bankruptcy Case 12-51271 Summary: "The bankruptcy record of David F Russo from Norwalk, CT, shows a Chapter 7 case filed in July 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2012."
David F Russo — Connecticut
Betty Ann Ruther, Norwalk CT
Address: 6 Bethel St Rear Unit Norwalk, CT 06855-1906
Snapshot of U.S. Bankruptcy Proceeding Case 15-50046: "The bankruptcy record of Betty Ann Ruther from Norwalk, CT, shows a Chapter 7 case filed in January 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-12."
Betty Ann Ruther — Connecticut
Amand Almira Saint, Norwalk CT
Address: 23 Ferris Ave Apt C Norwalk, CT 06854-1563
Concise Description of Bankruptcy Case 15-502327: "Norwalk, CT resident Amand Almira Saint's February 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Amand Almira Saint — Connecticut
Eusebio Saldana, Norwalk CT
Address: 49 Baxter Dr Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 10-51830: "In Norwalk, CT, Eusebio Saldana filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Eusebio Saldana — Connecticut
Garnett Salkie, Norwalk CT
Address: 170 Suncrest Rd Norwalk, CT 06854
Bankruptcy Case 09-52609 Summary: "Norwalk, CT resident Garnett Salkie's Dec 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2010."
Garnett Salkie — Connecticut
Joseph F Salzano, Norwalk CT
Address: 358 Sunrise Hill Ln Norwalk, CT 06851
Concise Description of Bankruptcy Case 13-506607: "Joseph F Salzano's bankruptcy, initiated in Apr 30, 2013 and concluded by August 2013 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph F Salzano — Connecticut
German Antonio Samaniego, Norwalk CT
Address: 61 N Taylor Ave Apt A Norwalk, CT 06854-1411
Bankruptcy Case 15-50578 Summary: "Norwalk, CT resident German Antonio Samaniego's April 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2015."
German Antonio Samaniego — Connecticut
Alba Samuel, Norwalk CT
Address: 4 Silent Grove Ct Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-526147: "Norwalk, CT resident Alba Samuel's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Alba Samuel — Connecticut
Sara I Sanchez, Norwalk CT
Address: 21 W Main St Apt C2 Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 11-50153: "The case of Sara I Sanchez in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-31 and discharged early April 27, 2011, focusing on asset liquidation to repay creditors."
Sara I Sanchez — Connecticut
Sergio A Sanchez, Norwalk CT
Address: 1 Linden St Apt B16 Norwalk, CT 06851
Bankruptcy Case 12-50693 Overview: "The bankruptcy filing by Sergio A Sanchez, undertaken in 2012-04-16 in Norwalk, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sergio A Sanchez — Connecticut
Luis G Sanchez, Norwalk CT
Address: 20 Rowan St Apt 2 Norwalk, CT 06855
Snapshot of U.S. Bankruptcy Proceeding Case 12-50284: "Luis G Sanchez's Chapter 7 bankruptcy, filed in Norwalk, CT in February 2012, led to asset liquidation, with the case closing in 2012-06-04."
Luis G Sanchez — Connecticut
Florencio Sanchez, Norwalk CT
Address: 33 Newfield St Norwalk, CT 06850
Bankruptcy Case 10-50199 Summary: "Florencio Sanchez's bankruptcy, initiated in 2010-01-29 and concluded by May 2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florencio Sanchez — Connecticut
Isidro Sanchez, Norwalk CT
Address: 19 Edlie Ave # 1 Norwalk, CT 06855
Concise Description of Bankruptcy Case 10-519947: "In a Chapter 7 bankruptcy case, Isidro Sanchez from Norwalk, CT, saw his proceedings start in Aug 22, 2010 and complete by 2010-12-08, involving asset liquidation."
Isidro Sanchez — Connecticut
Smith Alyssa Kate Sanchez, Norwalk CT
Address: 304 Main Ave Apt 405 Norwalk, CT 06851-6167
Concise Description of Bankruptcy Case 16-500997: "Smith Alyssa Kate Sanchez's Chapter 7 bankruptcy, filed in Norwalk, CT in 2016-01-25, led to asset liquidation, with the case closing in 04/24/2016."
Smith Alyssa Kate Sanchez — Connecticut
Alex M Sandhaus, Norwalk CT
Address: 26 Belden Ave Unit 1447 Norwalk, CT 06850
Concise Description of Bankruptcy Case 11-518597: "In Norwalk, CT, Alex M Sandhaus filed for Chapter 7 bankruptcy in 09.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-01."
Alex M Sandhaus — Connecticut
Teresa Irene Sands, Norwalk CT
Address: 249 East Ave Unit B Norwalk, CT 06855-1924
Brief Overview of Bankruptcy Case 09-33390-SBB: "Chapter 13 bankruptcy for Teresa Irene Sands in Norwalk, CT began in Nov 2, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-25."
Teresa Irene Sands — Connecticut
Kelvin Santiago, Norwalk CT
Address: 51 1st St Norwalk, CT 06855-2311
Brief Overview of Bankruptcy Case 14-50074: "The case of Kelvin Santiago in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in January 17, 2014 and discharged early April 17, 2014, focusing on asset liquidation to repay creditors."
Kelvin Santiago — Connecticut
Hector Sarmiento, Norwalk CT
Address: 6 Walter Ave Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 13-51165: "In a Chapter 7 bankruptcy case, Hector Sarmiento from Norwalk, CT, saw his proceedings start in July 2013 and complete by 2013-10-30, involving asset liquidation."
Hector Sarmiento — Connecticut
Anette Savastano, Norwalk CT
Address: 4 Running Brook Ln Norwalk, CT 06850
Brief Overview of Bankruptcy Case 10-52148: "In Norwalk, CT, Anette Savastano filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Anette Savastano — Connecticut
Natalie Savvaides, Norwalk CT
Address: 4 Armstrong Ct Norwalk, CT 06851-5903
Bankruptcy Case 16-50185 Overview: "The bankruptcy record of Natalie Savvaides from Norwalk, CT, shows a Chapter 7 case filed in 02/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Natalie Savvaides — Connecticut
Steve Savvaides, Norwalk CT
Address: 4 Armstrong Ct Norwalk, CT 06851-5903
Snapshot of U.S. Bankruptcy Proceeding Case 16-50185: "The case of Steve Savvaides in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in February 5, 2016 and discharged early 05/05/2016, focusing on asset liquidation to repay creditors."
Steve Savvaides — Connecticut
Stuart Sayre, Norwalk CT
Address: 55 N Water St Unit 518 Norwalk, CT 06854
Bankruptcy Case 10-32299 Overview: "The bankruptcy record of Stuart Sayre from Norwalk, CT, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Stuart Sayre — Connecticut
Ian Schermann, Norwalk CT
Address: 11 Betts Pl Norwalk, CT 06855
Concise Description of Bankruptcy Case 11-507207: "Ian Schermann's bankruptcy, initiated in April 2011 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."
Ian Schermann — Connecticut
Maria Schmitt, Norwalk CT
Address: 10 Quintard Ave Norwalk, CT 06854
Bankruptcy Case 10-51003 Summary: "Norwalk, CT resident Maria Schmitt's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Maria Schmitt — Connecticut
Timothy G Schumacher, Norwalk CT
Address: 45 Cottontail Rd Norwalk, CT 06854
Bankruptcy Case 12-51188 Summary: "Norwalk, CT resident Timothy G Schumacher's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Timothy G Schumacher — Connecticut
Dawn M Schwaeber, Norwalk CT
Address: 130 East Ave Apt B7 Norwalk, CT 06851
Bankruptcy Case 11-51014 Summary: "In Norwalk, CT, Dawn M Schwaeber filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Dawn M Schwaeber — Connecticut
Juan Carlos Scialpi, Norwalk CT
Address: 9 Union Ave Apt 25 Norwalk, CT 06851
Bankruptcy Case 12-50829 Summary: "In Norwalk, CT, Juan Carlos Scialpi filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-19."
Juan Carlos Scialpi — Connecticut
Joan E Scordamaglia, Norwalk CT
Address: PO Box 751 Norwalk, CT 06852
Bankruptcy Case 11-50277 Overview: "Norwalk, CT resident Joan E Scordamaglia's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2011."
Joan E Scordamaglia — Connecticut
Joanna Seiffer, Norwalk CT
Address: 399 Main Ave Apt 829 Norwalk, CT 06851-1575
Brief Overview of Bankruptcy Case 14-51446: "In a Chapter 7 bankruptcy case, Joanna Seiffer from Norwalk, CT, saw her proceedings start in 09/15/2014 and complete by 12.14.2014, involving asset liquidation."
Joanna Seiffer — Connecticut
Richard W Seiffer, Norwalk CT
Address: 399 Main Ave Apt 829 Norwalk, CT 06851-1575
Brief Overview of Bankruptcy Case 14-51446: "The bankruptcy filing by Richard W Seiffer, undertaken in 09.15.2014 in Norwalk, CT under Chapter 7, concluded with discharge in December 14, 2014 after liquidating assets."
Richard W Seiffer — Connecticut
Christopher A Selke, Norwalk CT
Address: 71B Osborne Ave Apt B9 Norwalk, CT 06855
Brief Overview of Bankruptcy Case 13-50655: "In a Chapter 7 bankruptcy case, Christopher A Selke from Norwalk, CT, saw their proceedings start in 2013-04-29 and complete by 2013-08-03, involving asset liquidation."
Christopher A Selke — Connecticut
Irene S Sequeira, Norwalk CT
Address: 88 Lexington Ave # 1 Norwalk, CT 06854-4326
Concise Description of Bankruptcy Case 15-511807: "Irene S Sequeira's Chapter 7 bankruptcy, filed in Norwalk, CT in 2015-08-19, led to asset liquidation, with the case closing in 2015-11-17."
Irene S Sequeira — Connecticut
Thoa Seybold, Norwalk CT
Address: 150 W Cedar St Apt 15 Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 11-50986: "In a Chapter 7 bankruptcy case, Thoa Seybold from Norwalk, CT, saw their proceedings start in May 17, 2011 and complete by August 2011, involving asset liquidation."
Thoa Seybold — Connecticut
Shaun Timothy Shanley, Norwalk CT
Address: 41 Wolfpit Ave Apt 12H Norwalk, CT 06851-4240
Snapshot of U.S. Bankruptcy Proceeding Case 15-50442: "In a Chapter 7 bankruptcy case, Shaun Timothy Shanley from Norwalk, CT, saw their proceedings start in March 2015 and complete by 2015-06-29, involving asset liquidation."
Shaun Timothy Shanley — Connecticut
Wendy Shannon, Norwalk CT
Address: 2 Leuvine St Norwalk, CT 06850-3018
Brief Overview of Bankruptcy Case 14-50105: "The case of Wendy Shannon in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-01-24 and discharged early 04.24.2014, focusing on asset liquidation to repay creditors."
Wendy Shannon — Connecticut
William M Sharp, Norwalk CT
Address: 258 Sunrise Hill Ln Unit 258 Norwalk, CT 06851
Brief Overview of Bankruptcy Case 12-52141: "The bankruptcy record of William M Sharp from Norwalk, CT, shows a Chapter 7 case filed in 11.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-05."
William M Sharp — Connecticut
Diane Rene Shelton, Norwalk CT
Address: 3 Dock Rd Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 13-50162: "In a Chapter 7 bankruptcy case, Diane Rene Shelton from Norwalk, CT, saw her proceedings start in Jan 31, 2013 and complete by May 7, 2013, involving asset liquidation."
Diane Rene Shelton — Connecticut
Young Shin, Norwalk CT
Address: 25 Cottage St Apt 202 Norwalk, CT 06855
Bankruptcy Case 10-52271 Overview: "Norwalk, CT resident Young Shin's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2010."
Young Shin — Connecticut
Chakravarthy Shri, Norwalk CT
Address: 22 Nostrum Rd Norwalk, CT 06850-3118
Concise Description of Bankruptcy Case 15-500247: "The case of Chakravarthy Shri in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-07 and discharged early April 7, 2015, focusing on asset liquidation to repay creditors."
Chakravarthy Shri — Connecticut
Karuna Shri, Norwalk CT
Address: 22 Nostrum Rd Norwalk, CT 06850-3118
Bankruptcy Case 15-50024 Summary: "The case of Karuna Shri in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in January 7, 2015 and discharged early 04/07/2015, focusing on asset liquidation to repay creditors."
Karuna Shri — Connecticut
Dana E Silverman, Norwalk CT
Address: 20 Ledgebrook Dr Norwalk, CT 06854
Bankruptcy Case 13-51477 Summary: "In a Chapter 7 bankruptcy case, Dana E Silverman from Norwalk, CT, saw their proceedings start in 09.19.2013 and complete by December 24, 2013, involving asset liquidation."
Dana E Silverman — Connecticut
Sandra Simandi, Norwalk CT
Address: 53 George Ave Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 09-52208: "In Norwalk, CT, Sandra Simandi filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Sandra Simandi — Connecticut
Tracy E Simko, Norwalk CT
Address: 11 Senga Rd Norwalk, CT 06854-2520
Snapshot of U.S. Bankruptcy Proceeding Case 14-50414: "In Norwalk, CT, Tracy E Simko filed for Chapter 7 bankruptcy in 03/21/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Tracy E Simko — Connecticut
Aarti J Singh, Norwalk CT
Address: 59 Broad St Norwalk, CT 06850
Concise Description of Bankruptcy Case 12-521627: "The bankruptcy record of Aarti J Singh from Norwalk, CT, shows a Chapter 7 case filed in 11/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2013."
Aarti J Singh — Connecticut
Sohan Singh, Norwalk CT
Address: 33 W Main St Norwalk, CT 06851-4506
Brief Overview of Bankruptcy Case 15-50432: "The bankruptcy filing by Sohan Singh, undertaken in 03/31/2015 in Norwalk, CT under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Sohan Singh — Connecticut
Mandeep Singh, Norwalk CT
Address: 21 Fairview Ave Norwalk, CT 06850
Bankruptcy Case 11-51419 Overview: "Mandeep Singh's bankruptcy, initiated in July 11, 2011 and concluded by 10.27.2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandeep Singh — Connecticut
Eldred Singleton, Norwalk CT
Address: 32 Chapel St Norwalk, CT 06850
Concise Description of Bankruptcy Case 11-522767: "The case of Eldred Singleton in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-15 and discharged early March 2, 2012, focusing on asset liquidation to repay creditors."
Eldred Singleton — Connecticut
James R Sirico, Norwalk CT
Address: 80 County St Apt 1Q Norwalk, CT 06851
Concise Description of Bankruptcy Case 11-525287: "In Norwalk, CT, James R Sirico filed for Chapter 7 bankruptcy in Dec 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-14."
James R Sirico — Connecticut
Yolanda Smeriglio, Norwalk CT
Address: 10 Arch St Apt A10 Norwalk, CT 06850
Bankruptcy Case 10-50369 Overview: "Norwalk, CT resident Yolanda Smeriglio's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Yolanda Smeriglio — Connecticut
Lydia Smith, Norwalk CT
Address: 3 Truman Ct Norwalk, CT 06854
Concise Description of Bankruptcy Case 12-501247: "In Norwalk, CT, Lydia Smith filed for Chapter 7 bankruptcy in 01.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2012."
Lydia Smith — Connecticut
Sadie Smith, Norwalk CT
Address: 15 Madison St Apt B8 Norwalk, CT 06854-2917
Bankruptcy Case 16-50569 Summary: "In Norwalk, CT, Sadie Smith filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2016."
Sadie Smith — Connecticut
Richard Smolensky, Norwalk CT
Address: 80 County St Apt 11J Norwalk, CT 06851-5547
Bankruptcy Case 2014-50631 Overview: "Richard Smolensky's Chapter 7 bankruptcy, filed in Norwalk, CT in April 2014, led to asset liquidation, with the case closing in 07/28/2014."
Richard Smolensky — Connecticut
Adriane F Soares, Norwalk CT
Address: 4 Grand St Apt B Norwalk, CT 06851
Bankruptcy Case 11-51339 Overview: "In Norwalk, CT, Adriane F Soares filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Adriane F Soares — Connecticut
Robert J Sodaro, Norwalk CT
Address: 6 Lindenwoods Rd Norwalk, CT 06851-1507
Bankruptcy Case 2014-51232 Summary: "Robert J Sodaro's Chapter 7 bankruptcy, filed in Norwalk, CT in 08/07/2014, led to asset liquidation, with the case closing in November 5, 2014."
Robert J Sodaro — Connecticut
Christian N Sorensen, Norwalk CT
Address: 16 Mills St Norwalk, CT 06850-2006
Bankruptcy Case 16-50138 Summary: "Christian N Sorensen's Chapter 7 bankruptcy, filed in Norwalk, CT in 2016-01-29, led to asset liquidation, with the case closing in 2016-04-28."
Christian N Sorensen — Connecticut
Jr Franco A Sorge, Norwalk CT
Address: 36 Bartlett Ave Unit 2 Norwalk, CT 06850
Brief Overview of Bankruptcy Case 11-51397: "The bankruptcy record of Jr Franco A Sorge from Norwalk, CT, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2011."
Jr Franco A Sorge — Connecticut
Jean J Speranza, Norwalk CT
Address: 60 Gregory Blvd Apt 110 Norwalk, CT 06855
Concise Description of Bankruptcy Case 12-510357: "In Norwalk, CT, Jean J Speranza filed for Chapter 7 bankruptcy in 06/04/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jean J Speranza — Connecticut
Sr Michael A Spremulli, Norwalk CT
Address: 43 Stonybrook Rd Norwalk, CT 06851-2310
Concise Description of Bankruptcy Case 14-500677: "The case of Sr Michael A Spremulli in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-01-16 and discharged early 04.16.2014, focusing on asset liquidation to repay creditors."
Sr Michael A Spremulli — Connecticut
Regina Squeo, Norwalk CT
Address: 6 Orlando Rd Norwalk, CT 06854
Concise Description of Bankruptcy Case 10-510107: "The bankruptcy record of Regina Squeo from Norwalk, CT, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Regina Squeo — Connecticut
Scott Srolis, Norwalk CT
Address: 28 Fullin Ct Norwalk, CT 06851
Bankruptcy Case 09-52559 Overview: "Scott Srolis's Chapter 7 bankruptcy, filed in Norwalk, CT in December 2009, led to asset liquidation, with the case closing in 03/22/2010."
Scott Srolis — Connecticut
Ludmila Stankiewicz, Norwalk CT
Address: 158 W Cedar St Norwalk, CT 06854-1909
Brief Overview of Bankruptcy Case 14-51732: "The case of Ludmila Stankiewicz in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early 02.12.2015, focusing on asset liquidation to repay creditors."
Ludmila Stankiewicz — Connecticut
Jason Stea, Norwalk CT
Address: 31 W Main St Norwalk, CT 06851
Snapshot of U.S. Bankruptcy Proceeding Case 11-52407: "In a Chapter 7 bankruptcy case, Jason Stea from Norwalk, CT, saw their proceedings start in Dec 5, 2011 and complete by 2012-03-22, involving asset liquidation."
Jason Stea — Connecticut
James Stevenson, Norwalk CT
Address: 71 Aiken St Apt I10 Norwalk, CT 06851
Brief Overview of Bankruptcy Case 11-50019: "In Norwalk, CT, James Stevenson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-24."
James Stevenson — Connecticut
Felicia Stewart, Norwalk CT
Address: 2 Snowden St Norwalk, CT 06854
Brief Overview of Bankruptcy Case 10-52644: "In a Chapter 7 bankruptcy case, Felicia Stewart from Norwalk, CT, saw her proceedings start in 2010-10-29 and complete by 02.02.2011, involving asset liquidation."
Felicia Stewart — Connecticut
David Stofko, Norwalk CT
Address: 52 Devils Garden Rd Norwalk, CT 06854
Snapshot of U.S. Bankruptcy Proceeding Case 09-52326: "The bankruptcy record of David Stofko from Norwalk, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2010."
David Stofko — Connecticut
David James Sturtevant, Norwalk CT
Address: 97 Richards Ave Apt F6 Norwalk, CT 06854-1650
Brief Overview of Bankruptcy Case 2014-51167: "The bankruptcy filing by David James Sturtevant, undertaken in 2014-07-28 in Norwalk, CT under Chapter 7, concluded with discharge in 10/26/2014 after liquidating assets."
David James Sturtevant — Connecticut
Miller Kathleen Sudol, Norwalk CT
Address: 24 Friendly Rd Unit A Norwalk, CT 06851-3108
Bankruptcy Case 15-50912 Summary: "The case of Miller Kathleen Sudol in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in July 2, 2015 and discharged early 09.30.2015, focusing on asset liquidation to repay creditors."
Miller Kathleen Sudol — Connecticut
Roberta Sullivan, Norwalk CT
Address: 263 Strawberry Hill Ave Norwalk, CT 06851
Bankruptcy Case 10-50219 Summary: "Norwalk, CT resident Roberta Sullivan's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Roberta Sullivan — Connecticut
Suzannie Swaine, Norwalk CT
Address: 18 Benedict Ct Norwalk, CT 06850
Bankruptcy Case 10-52166 Overview: "The bankruptcy filing by Suzannie Swaine, undertaken in 09/13/2010 in Norwalk, CT under Chapter 7, concluded with discharge in December 30, 2010 after liquidating assets."
Suzannie Swaine — Connecticut
Salvatore Taliercio, Norwalk CT
Address: 12 Fulmar Ln Norwalk, CT 06850
Bankruptcy Case 11-51732 Overview: "Salvatore Taliercio's bankruptcy, initiated in August 2011 and concluded by 12.11.2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Taliercio — Connecticut
Julio V Tarazona, Norwalk CT
Address: 2 Cutrone Rd Norwalk, CT 06850-2824
Snapshot of U.S. Bankruptcy Proceeding Case 15-51602: "Norwalk, CT resident Julio V Tarazona's 11.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Julio V Tarazona — Connecticut
Kristen Tassiello, Norwalk CT
Address: 158 W Cedar St Apt 35 Norwalk, CT 06854
Concise Description of Bankruptcy Case 10-519727: "The bankruptcy record of Kristen Tassiello from Norwalk, CT, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2010."
Kristen Tassiello — Connecticut
Michael Tavolacci, Norwalk CT
Address: 48 Karen Dr Norwalk, CT 06851
Concise Description of Bankruptcy Case 10-513657: "Norwalk, CT resident Michael Tavolacci's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-30."
Michael Tavolacci — Connecticut
Christopher R Tegano, Norwalk CT
Address: 17 Elm St Norwalk, CT 06850-3902
Bankruptcy Case 15-51230 Overview: "The bankruptcy filing by Christopher R Tegano, undertaken in Aug 31, 2015 in Norwalk, CT under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Christopher R Tegano — Connecticut
Elizabeth K Tegano, Norwalk CT
Address: 17 Elm St Norwalk, CT 06850-3902
Bankruptcy Case 15-51230 Summary: "Elizabeth K Tegano's bankruptcy, initiated in August 31, 2015 and concluded by 2015-11-29 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth K Tegano — Connecticut
Stevenson Telo, Norwalk CT
Address: 118 Spring Hill Ave Norwalk, CT 06850
Snapshot of U.S. Bankruptcy Proceeding Case 10-50367: "The bankruptcy filing by Stevenson Telo, undertaken in 02/19/2010 in Norwalk, CT under Chapter 7, concluded with discharge in Jun 7, 2010 after liquidating assets."
Stevenson Telo — Connecticut
Carlos Teran, Norwalk CT
Address: 59 E Rocks Rd Norwalk, CT 06851
Bankruptcy Case 10-52074 Overview: "In Norwalk, CT, Carlos Teran filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2010."
Carlos Teran — Connecticut
Michael A Testa, Norwalk CT
Address: 12 Neptune Ave Norwalk, CT 06854-4718
Snapshot of U.S. Bankruptcy Proceeding Case 14-50914: "The bankruptcy filing by Michael A Testa, undertaken in June 2014 in Norwalk, CT under Chapter 7, concluded with discharge in 09.09.2014 after liquidating assets."
Michael A Testa — Connecticut
Maria Elena Thomas, Norwalk CT
Address: 17 Clinton Ave Apt 3 Norwalk, CT 06854
Concise Description of Bankruptcy Case 11-525647: "Norwalk, CT resident Maria Elena Thomas's December 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Maria Elena Thomas — Connecticut
Anthony M Tinsley, Norwalk CT
Address: 57 Lincoln Avenue Ext Norwalk, CT 06854
Bankruptcy Case 2:12-bk-08231-GBN Overview: "In Norwalk, CT, Anthony M Tinsley filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Anthony M Tinsley — Connecticut
Michael Tobet, Norwalk CT
Address: 10 Cornwall Rd Norwalk, CT 06850
Bankruptcy Case 12-51941 Summary: "The bankruptcy record of Michael Tobet from Norwalk, CT, shows a Chapter 7 case filed in 10/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2013."
Michael Tobet — Connecticut
Salvatore Torcasio, Norwalk CT
Address: 33 Nursery St Norwalk, CT 06850
Brief Overview of Bankruptcy Case 13-51855: "The case of Salvatore Torcasio in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 11.27.2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Salvatore Torcasio — Connecticut
Giovanna M Toro, Norwalk CT
Address: 29 Avenue D Norwalk, CT 06854-2611
Concise Description of Bankruptcy Case 14-513847: "The bankruptcy record of Giovanna M Toro from Norwalk, CT, shows a Chapter 7 case filed in 09.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-04."
Giovanna M Toro — Connecticut
Explore Free Bankruptcy Records by State