Website Logo

Norwalk, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Norwalk.

Last updated on: April 09, 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

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