Website Logo

West Haven, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Haven.

Last updated on: March 30, 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

Peter M Abbagnaro, West Haven CT

Address: 12 Meadowbrook Rd West Haven, CT 06516
Concise Description of Bankruptcy Case 12-315277: "In a Chapter 7 bankruptcy case, Peter M Abbagnaro from West Haven, CT, saw his proceedings start in 2012-06-26 and complete by Oct 12, 2012, involving asset liquidation."
Peter M Abbagnaro — Connecticut

Allison C Abbott, West Haven CT

Address: 499 Jones Hill Rd West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 09-32907: "Allison C Abbott's bankruptcy, initiated in 10.16.2009 and concluded by January 20, 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison C Abbott — Connecticut

Richard Acampora, West Haven CT

Address: 84 Linden St West Haven, CT 06516
Concise Description of Bankruptcy Case 10-326377: "The case of Richard Acampora in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2010 and discharged early December 17, 2010, focusing on asset liquidation to repay creditors."
Richard Acampora — Connecticut

Joann Accioly, West Haven CT

Address: 783 Washington Ave West Haven, CT 06516
Bankruptcy Case 11-30819 Overview: "In West Haven, CT, Joann Accioly filed for Chapter 7 bankruptcy in 03.30.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joann Accioly — Connecticut

Frank S Acquavita, West Haven CT

Address: 55 Warner Ave West Haven, CT 06516-6726
Bankruptcy Case 16-30117 Summary: "The case of Frank S Acquavita in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-01-28 and discharged early 2016-04-27, focusing on asset liquidation to repay creditors."
Frank S Acquavita — Connecticut

Richard H Adkins, West Haven CT

Address: 21 Albion Ave West Haven, CT 06516
Bankruptcy Case 13-31662 Overview: "Richard H Adkins's Chapter 7 bankruptcy, filed in West Haven, CT in 2013-08-28, led to asset liquidation, with the case closing in 2013-12-02."
Richard H Adkins — Connecticut

Edward Y Afful, West Haven CT

Address: 35 Claudia Dr Apt 219 West Haven, CT 06516
Concise Description of Bankruptcy Case 12-322097: "In a Chapter 7 bankruptcy case, Edward Y Afful from West Haven, CT, saw their proceedings start in 2012-09-28 and complete by 2013-01-02, involving asset liquidation."
Edward Y Afful — Connecticut

Teresa Dejesus Aguilar, West Haven CT

Address: 123 Washington Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 09-32720: "In a Chapter 7 bankruptcy case, Teresa Dejesus Aguilar from West Haven, CT, saw her proceedings start in 2009-09-30 and complete by Jan 4, 2010, involving asset liquidation."
Teresa Dejesus Aguilar — Connecticut

Karla Marie Ahearn, West Haven CT

Address: 466 2nd Ave West Haven, CT 06516-5135
Brief Overview of Bankruptcy Case 15-30445: "West Haven, CT resident Karla Marie Ahearn's 03/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Karla Marie Ahearn — Connecticut

Kenneth P Alba, West Haven CT

Address: 16 Tower Rd West Haven, CT 06516-7160
Concise Description of Bankruptcy Case 15-305337: "West Haven, CT resident Kenneth P Alba's 04.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Kenneth P Alba — Connecticut

Kimberly W Aldridge, West Haven CT

Address: 88 Knox St Apt C7 West Haven, CT 06516
Bankruptcy Case 12-30944 Overview: "The case of Kimberly W Aldridge in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-04-20 and discharged early 2012-08-06, focusing on asset liquidation to repay creditors."
Kimberly W Aldridge — Connecticut

Gregorio Aliaga, West Haven CT

Address: 48 Wood St West Haven, CT 06516-3842
Brief Overview of Bankruptcy Case 14-32289: "Gregorio Aliaga's bankruptcy, initiated in 2014-12-15 and concluded by 03.15.2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Aliaga — Connecticut

Mary Ann Allen, West Haven CT

Address: 84 David St West Haven, CT 06516
Concise Description of Bankruptcy Case 11-306487: "The bankruptcy record of Mary Ann Allen from West Haven, CT, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Mary Ann Allen — Connecticut

Eric J Allendorf, West Haven CT

Address: 798 Ocean Ave West Haven, CT 06516-6842
Bankruptcy Case 15-30483 Overview: "The bankruptcy filing by Eric J Allendorf, undertaken in 03.31.2015 in West Haven, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Eric J Allendorf — Connecticut

Pasquale J Aloi, West Haven CT

Address: 84 Linwood St West Haven, CT 06516
Bankruptcy Case 12-32607 Summary: "The bankruptcy filing by Pasquale J Aloi, undertaken in 2012-11-29 in West Haven, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Pasquale J Aloi — Connecticut

Fernando J Alvarado, West Haven CT

Address: 60 Westfield St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-32211: "The bankruptcy record of Fernando J Alvarado from West Haven, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-11."
Fernando J Alvarado — Connecticut

Jihad Alwani, West Haven CT

Address: 75 Washington Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 09-32906: "Jihad Alwani's bankruptcy, initiated in October 2009 and concluded by January 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jihad Alwani — Connecticut

Michael James Amato, West Haven CT

Address: 80 Claudia Dr Apt 468 West Haven, CT 06516
Bankruptcy Case 13-30365 Summary: "The bankruptcy record of Michael James Amato from West Haven, CT, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Michael James Amato — Connecticut

Vincenza Ammann, West Haven CT

Address: 209 Lee St West Haven, CT 06516-1316
Snapshot of U.S. Bankruptcy Proceeding Case 16-30896: "The bankruptcy record of Vincenza Ammann from West Haven, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2016."
Vincenza Ammann — Connecticut

Caren Anaclerio, West Haven CT

Address: 60 North Pl # 2 West Haven, CT 06516-1643
Concise Description of Bankruptcy Case 14-301017: "In a Chapter 7 bankruptcy case, Caren Anaclerio from West Haven, CT, saw her proceedings start in 2014-01-22 and complete by 04.22.2014, involving asset liquidation."
Caren Anaclerio — Connecticut

Jr Olympio A Ancheta, West Haven CT

Address: 321 Terrace Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-30227: "The case of Jr Olympio A Ancheta in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early May 7, 2013, focusing on asset liquidation to repay creditors."
Jr Olympio A Ancheta — Connecticut

Audrine R Anderson, West Haven CT

Address: 62 Treat St Apt 205 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-31153: "The bankruptcy filing by Audrine R Anderson, undertaken in 2012-05-15 in West Haven, CT under Chapter 7, concluded with discharge in 08.31.2012 after liquidating assets."
Audrine R Anderson — Connecticut

David C Anderson, West Haven CT

Address: 269 William St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-33072: "David C Anderson's bankruptcy, initiated in 2011-12-09 and concluded by 2012-03-26 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Anderson — Connecticut

Henry R Angelico, West Haven CT

Address: 97 Skyline Dr West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-30015: "West Haven, CT resident Henry R Angelico's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-10."
Henry R Angelico — Connecticut

Jr Esteban Aponte, West Haven CT

Address: 156 3rd Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 10-328717: "The bankruptcy record of Jr Esteban Aponte from West Haven, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2011."
Jr Esteban Aponte — Connecticut

Frank Aquilante, West Haven CT

Address: 157 Captain Thomas Blvd West Haven, CT 06516
Concise Description of Bankruptcy Case 11-310007: "In West Haven, CT, Frank Aquilante filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Frank Aquilante — Connecticut

Melissa Aquilante, West Haven CT

Address: 157 Captain Thomas Blvd West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-31421: "West Haven, CT resident Melissa Aquilante's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2013."
Melissa Aquilante — Connecticut

Maria D Aquino, West Haven CT

Address: 17 Ridge Ct E Apt B5 West Haven, CT 06516
Bankruptcy Case 11-31682 Overview: "The bankruptcy record of Maria D Aquino from West Haven, CT, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2011."
Maria D Aquino — Connecticut

Gwendolyn Archer, West Haven CT

Address: 1 Campbell Ave Apt 49 West Haven, CT 06516-8904
Brief Overview of Bankruptcy Case 14-31014: "Gwendolyn Archer's Chapter 7 bankruptcy, filed in West Haven, CT in May 27, 2014, led to asset liquidation, with the case closing in Aug 25, 2014."
Gwendolyn Archer — Connecticut

Angela M Armstrong, West Haven CT

Address: 831 Jones Hill Rd West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-30848: "In a Chapter 7 bankruptcy case, Angela M Armstrong from West Haven, CT, saw her proceedings start in 04.11.2012 and complete by July 2012, involving asset liquidation."
Angela M Armstrong — Connecticut

Jeffrey Arotsky, West Haven CT

Address: 817 W Main St West Haven, CT 06516
Bankruptcy Case 10-31275 Overview: "The bankruptcy filing by Jeffrey Arotsky, undertaken in 04.28.2010 in West Haven, CT under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jeffrey Arotsky — Connecticut

George Arthur, West Haven CT

Address: 2 Treat St Apt 8A West Haven, CT 06516-2655
Bankruptcy Case 2014-30713 Overview: "The bankruptcy filing by George Arthur, undertaken in April 2014 in West Haven, CT under Chapter 7, concluded with discharge in 07/13/2014 after liquidating assets."
George Arthur — Connecticut

Yilmaz Asik, West Haven CT

Address: 405 Washington Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 10-323487: "The case of Yilmaz Asik in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 5, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Yilmaz Asik — Connecticut

Pamela Attruia, West Haven CT

Address: 117 Hillside Ave West Haven, CT 06516
Bankruptcy Case 10-31777 Overview: "Pamela Attruia's Chapter 7 bankruptcy, filed in West Haven, CT in 06.12.2010, led to asset liquidation, with the case closing in 2010-09-28."
Pamela Attruia — Connecticut

Ramona L Avent, West Haven CT

Address: 19 Antrim St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-32586: "The bankruptcy filing by Ramona L Avent, undertaken in 11.26.2012 in West Haven, CT under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Ramona L Avent — Connecticut

Refat M Awwad, West Haven CT

Address: 224 Elm St Apt 302 West Haven, CT 06516
Bankruptcy Case 11-31263 Overview: "In a Chapter 7 bankruptcy case, Refat M Awwad from West Haven, CT, saw their proceedings start in 05/10/2011 and complete by 08.26.2011, involving asset liquidation."
Refat M Awwad — Connecticut

Annette Ayala, West Haven CT

Address: 51 Ownly Ave West Haven, CT 06516
Bankruptcy Case 12-30341 Overview: "In West Haven, CT, Annette Ayala filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2012."
Annette Ayala — Connecticut

Jorge Ayala, West Haven CT

Address: 47 Putney Dr West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-30153: "The bankruptcy filing by Jorge Ayala, undertaken in January 2010 in West Haven, CT under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Jorge Ayala — Connecticut

Stephen Bachman, West Haven CT

Address: 66 Wenham St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-33202: "The case of Stephen Bachman in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 10.24.2010 and discharged early 2011-02-09, focusing on asset liquidation to repay creditors."
Stephen Bachman — Connecticut

Olga L Bailey, West Haven CT

Address: 19 Valley Brook Rd West Haven, CT 06516
Bankruptcy Case 11-31418 Overview: "West Haven, CT resident Olga L Bailey's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2011."
Olga L Bailey — Connecticut

Bryan Baker, West Haven CT

Address: 62 Treat St Apt 315 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-31861: "The bankruptcy record of Bryan Baker from West Haven, CT, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Bryan Baker — Connecticut

Maria E Bakies, West Haven CT

Address: 117 Highland St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-30966: "The case of Maria E Bakies in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-12 and discharged early 2011-07-29, focusing on asset liquidation to repay creditors."
Maria E Bakies — Connecticut

Lydia M Baldwin, West Haven CT

Address: 225 W Spring St West Haven, CT 06516
Bankruptcy Case 11-30246 Overview: "In a Chapter 7 bankruptcy case, Lydia M Baldwin from West Haven, CT, saw her proceedings start in 02.08.2011 and complete by May 2011, involving asset liquidation."
Lydia M Baldwin — Connecticut

Kisia Bannister, West Haven CT

Address: 440 W Spring St Apt L West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-30032: "The bankruptcy filing by Kisia Bannister, undertaken in 01/06/2010 in West Haven, CT under Chapter 7, concluded with discharge in Apr 12, 2010 after liquidating assets."
Kisia Bannister — Connecticut

Jr Raymond A Barbaresi, West Haven CT

Address: 1 1st Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-31164: "Jr Raymond A Barbaresi's bankruptcy, initiated in May 2, 2011 and concluded by 08.18.2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond A Barbaresi — Connecticut

Mary Barbieri, West Haven CT

Address: 40 Bayshore Dr Apt 40B West Haven, CT 06516
Concise Description of Bankruptcy Case 09-331767: "The bankruptcy record of Mary Barbieri from West Haven, 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 2010-02-13."
Mary Barbieri — Connecticut

Freddie B Barboza, West Haven CT

Address: 21 Richards St West Haven, CT 06516-3727
Bankruptcy Case 15-30112 Overview: "West Haven, CT resident Freddie B Barboza's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Freddie B Barboza — Connecticut

Thomas G Barden, West Haven CT

Address: 675 3rd Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-30998: "In a Chapter 7 bankruptcy case, Thomas G Barden from West Haven, CT, saw their proceedings start in 2012-04-27 and complete by 08.13.2012, involving asset liquidation."
Thomas G Barden — Connecticut

Scott W Barnett, West Haven CT

Address: 323 Center St Apt D6 West Haven, CT 06516
Bankruptcy Case 12-30675 Summary: "In West Haven, CT, Scott W Barnett filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2012."
Scott W Barnett — Connecticut

Robert S Barr, West Haven CT

Address: 49 Glade St Unit A2 West Haven, CT 06516-2609
Concise Description of Bankruptcy Case 15-312547: "In a Chapter 7 bankruptcy case, Robert S Barr from West Haven, CT, saw their proceedings start in 07/23/2015 and complete by October 2015, involving asset liquidation."
Robert S Barr — Connecticut

Shawntia Leesherel Barrow, West Haven CT

Address: 360 W Spring St # APTD5 West Haven, CT 06516-3100
Bankruptcy Case 15-30831 Overview: "The case of Shawntia Leesherel Barrow in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in May 21, 2015 and discharged early Aug 19, 2015, focusing on asset liquidation to repay creditors."
Shawntia Leesherel Barrow — Connecticut

Robert John Barry, West Haven CT

Address: 471 Platt Ave West Haven, CT 06516-4859
Bankruptcy Case 16-30843 Summary: "The case of Robert John Barry in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 05.31.2016 and discharged early 08/29/2016, focusing on asset liquidation to repay creditors."
Robert John Barry — Connecticut

Michael Domenic Bartone, West Haven CT

Address: 69 Perry Merrill Dr West Haven, CT 06516-7706
Bankruptcy Case 14-31036 Summary: "The case of Michael Domenic Bartone in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in May 29, 2014 and discharged early 08/27/2014, focusing on asset liquidation to repay creditors."
Michael Domenic Bartone — Connecticut

Annicelli Carole Ann Basile, West Haven CT

Address: 118 Arlington St West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-30795: "Annicelli Carole Ann Basile's bankruptcy, initiated in 04.02.2012 and concluded by July 2012 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annicelli Carole Ann Basile — Connecticut

John H Batchelor, West Haven CT

Address: 25 Bellevue Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-30210: "The bankruptcy filing by John H Batchelor, undertaken in January 31, 2013 in West Haven, CT under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
John H Batchelor — Connecticut

Candi Battistelli, West Haven CT

Address: 214 Blohm St West Haven, CT 06516
Bankruptcy Case 11-31815 Summary: "In West Haven, CT, Candi Battistelli filed for Chapter 7 bankruptcy in Jul 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Candi Battistelli — Connecticut

Mary Beamon, West Haven CT

Address: 154 Fairfax St West Haven, CT 06516-1414
Snapshot of U.S. Bankruptcy Proceeding Case 14-30225: "The bankruptcy record of Mary Beamon from West Haven, CT, shows a Chapter 7 case filed in 2014-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-08."
Mary Beamon — Connecticut

Scott Beams, West Haven CT

Address: 1 Andrea Dr West Haven, CT 06516
Bankruptcy Case 10-32879 Overview: "The bankruptcy filing by Scott Beams, undertaken in September 24, 2010 in West Haven, CT under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Scott Beams — Connecticut

Sr Mark L Beavers, West Haven CT

Address: 89 Coleman St Apt 234 West Haven, CT 06516
Bankruptcy Case 12-31640 Summary: "West Haven, CT resident Sr Mark L Beavers's 07/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2012."
Sr Mark L Beavers — Connecticut

Mark L Beers, West Haven CT

Address: 76 Oxbow Ln West Haven, CT 06516
Concise Description of Bankruptcy Case 11-320667: "The bankruptcy filing by Mark L Beers, undertaken in 08/08/2011 in West Haven, CT under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Mark L Beers — Connecticut

Steven Begelfer, West Haven CT

Address: 460 Savin Ave Apt D6 West Haven, CT 06516
Bankruptcy Case 11-31065 Overview: "West Haven, CT resident Steven Begelfer's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Steven Begelfer — Connecticut

Bart Belanger, West Haven CT

Address: 498 Ocean Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 10-307007: "Bart Belanger's Chapter 7 bankruptcy, filed in West Haven, CT in 03/11/2010, led to asset liquidation, with the case closing in 06/27/2010."
Bart Belanger — Connecticut

Iii Joseph Beler, West Haven CT

Address: 22 West Walk West Haven, CT 06516
Concise Description of Bankruptcy Case 10-334727: "The case of Iii Joseph Beler in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Iii Joseph Beler — Connecticut

Frank Belinda, West Haven CT

Address: 79 Marshall St West Haven, CT 06516-5413
Snapshot of U.S. Bankruptcy Proceeding Case 15-30962: "Frank Belinda's bankruptcy, initiated in 06/09/2015 and concluded by 2015-09-07 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Belinda — Connecticut

Arlene P Bellotti, West Haven CT

Address: 78 Clark St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-30993: "The bankruptcy filing by Arlene P Bellotti, undertaken in 2012-04-27 in West Haven, CT under Chapter 7, concluded with discharge in 08/13/2012 after liquidating assets."
Arlene P Bellotti — Connecticut

Winford Belujohn, West Haven CT

Address: 153 Bull Hill Ln Apt 209 West Haven, CT 06516
Bankruptcy Case 10-33824 Summary: "West Haven, CT resident Winford Belujohn's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-23."
Winford Belujohn — Connecticut

Alan Bennett, West Haven CT

Address: 128 Bassett St West Haven, CT 06516
Bankruptcy Case 13-30170 Overview: "The bankruptcy filing by Alan Bennett, undertaken in Jan 28, 2013 in West Haven, CT under Chapter 7, concluded with discharge in May 4, 2013 after liquidating assets."
Alan Bennett — Connecticut

Elizabeth A Benton, West Haven CT

Address: 176 Elm St West Haven, CT 06516-4607
Snapshot of U.S. Bankruptcy Proceeding Case 14-30152: "Elizabeth A Benton's Chapter 7 bankruptcy, filed in West Haven, CT in 01/29/2014, led to asset liquidation, with the case closing in 2014-04-29."
Elizabeth A Benton — Connecticut

David C Berg, West Haven CT

Address: 28 George St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-32429: "David C Berg's Chapter 7 bankruptcy, filed in West Haven, CT in 10.29.2012, led to asset liquidation, with the case closing in February 2, 2013."
David C Berg — Connecticut

Charles Berghoff, West Haven CT

Address: 265 Washington Ave Apt 16 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-32529: "The case of Charles Berghoff in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 2010-11-24, focusing on asset liquidation to repay creditors."
Charles Berghoff — Connecticut

Linda M Bernardi, West Haven CT

Address: 68 West Walk West Haven, CT 06516-5947
Bankruptcy Case 15-31265 Overview: "Linda M Bernardi's bankruptcy, initiated in July 27, 2015 and concluded by Oct 25, 2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Bernardi — Connecticut

Marguerite Bernardo, West Haven CT

Address: 263 West Walk West Haven, CT 06516
Concise Description of Bankruptcy Case 10-303877: "In West Haven, CT, Marguerite Bernardo filed for Chapter 7 bankruptcy in February 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Marguerite Bernardo — Connecticut

Sharon M Bernardo, West Haven CT

Address: 581 3rd Ave West Haven, CT 06516
Bankruptcy Case 13-30442 Summary: "In a Chapter 7 bankruptcy case, Sharon M Bernardo from West Haven, CT, saw her proceedings start in March 12, 2013 and complete by 06.12.2013, involving asset liquidation."
Sharon M Bernardo — Connecticut

Nancy Berrios, West Haven CT

Address: 54 Burwell Rd West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-30044: "West Haven, CT resident Nancy Berrios's Jan 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Nancy Berrios — Connecticut

Augustine Biancur, West Haven CT

Address: 16 Paul Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31608: "In West Haven, CT, Augustine Biancur filed for Chapter 7 bankruptcy in 06.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Augustine Biancur — Connecticut

Lesley Bilo, West Haven CT

Address: 131 Dogwood Rd Apt B5 West Haven, CT 06516-2167
Concise Description of Bankruptcy Case 14-501657: "The bankruptcy record of Lesley Bilo from West Haven, CT, shows a Chapter 7 case filed in 02.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-03."
Lesley Bilo — Connecticut

Jason Bimmler, West Haven CT

Address: 190 Leete St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31587: "In West Haven, CT, Jason Bimmler filed for Chapter 7 bankruptcy in 06.14.2011. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2011."
Jason Bimmler — Connecticut

Jr John R Birch, West Haven CT

Address: 153 Woodmont Rd West Haven, CT 06516-6938
Concise Description of Bankruptcy Case 14-304677: "The case of Jr John R Birch in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-03-14 and discharged early 2014-06-12, focusing on asset liquidation to repay creditors."
Jr John R Birch — Connecticut

Ronald P Blasczyk, West Haven CT

Address: 73 Alling Street Ext West Haven, CT 06516-2802
Concise Description of Bankruptcy Case 07-316507: "Ronald P Blasczyk's Chapter 13 bankruptcy in West Haven, CT started in July 24, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/04/2013."
Ronald P Blasczyk — Connecticut

Kenneth M Bloxsom, West Haven CT

Address: 50 Court St West Haven, CT 06516
Concise Description of Bankruptcy Case 12-313867: "Kenneth M Bloxsom's Chapter 7 bankruptcy, filed in West Haven, CT in June 2012, led to asset liquidation, with the case closing in 2012-09-24."
Kenneth M Bloxsom — Connecticut

Iii John F Bogus, West Haven CT

Address: 150 Fenwick St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-30866: "West Haven, CT resident Iii John F Bogus's 04/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Iii John F Bogus — Connecticut

Hasan Boluk, West Haven CT

Address: 55 Hine St West Haven, CT 06516
Bankruptcy Case 10-33724 Overview: "In West Haven, CT, Hasan Boluk filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Hasan Boluk — Connecticut

Arthur Bonaldo, West Haven CT

Address: 10 Hemlock St West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-30596: "Arthur Bonaldo's bankruptcy, initiated in Mar 1, 2010 and concluded by 06/17/2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Bonaldo — Connecticut

Jose Bonilla, West Haven CT

Address: 286 Platt Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-32448: "In West Haven, CT, Jose Bonilla filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jose Bonilla — Connecticut

Elvin Bonilla, West Haven CT

Address: 89 Coleman St Apt 533 West Haven, CT 06516
Bankruptcy Case 10-31002 Overview: "The bankruptcy record of Elvin Bonilla from West Haven, CT, shows a Chapter 7 case filed in April 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-22."
Elvin Bonilla — Connecticut

Adrian Kaye Booker, West Haven CT

Address: 40 Crest St Apt 8 West Haven, CT 06516
Bankruptcy Case 09-32978 Summary: "In West Haven, CT, Adrian Kaye Booker filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2010."
Adrian Kaye Booker — Connecticut

Sherri Bordeniuk, West Haven CT

Address: 15 Simon Pl West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-31337: "West Haven, CT resident Sherri Bordeniuk's 05.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-03."
Sherri Bordeniuk — Connecticut

Jason R Bouchard, West Haven CT

Address: 690 W Main St West Haven, CT 06516-4826
Bankruptcy Case 2014-30577 Summary: "In West Haven, CT, Jason R Bouchard filed for Chapter 7 bankruptcy in 03/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Jason R Bouchard — Connecticut

Cheryl Bowen, West Haven CT

Address: 2 Mills Dr West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-30654: "The bankruptcy filing by Cheryl Bowen, undertaken in 2010-03-05 in West Haven, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Cheryl Bowen — Connecticut

Rhonda Boyd, West Haven CT

Address: 117 Putney Dr West Haven, CT 06516
Bankruptcy Case 10-33241 Summary: "Rhonda Boyd's Chapter 7 bankruptcy, filed in West Haven, CT in 10.28.2010, led to asset liquidation, with the case closing in 02.13.2011."
Rhonda Boyd — Connecticut

Aaron Boyd, West Haven CT

Address: 28 Clark St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-32443: "The bankruptcy record of Aaron Boyd from West Haven, CT, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Aaron Boyd — Connecticut

Anthony Boyd, West Haven CT

Address: 28 Canton St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-31999: "In a Chapter 7 bankruptcy case, Anthony Boyd from West Haven, CT, saw their proceedings start in June 30, 2010 and complete by 10.16.2010, involving asset liquidation."
Anthony Boyd — Connecticut

Joseph Brandi, West Haven CT

Address: 103 Island Ln West Haven, CT 06516
Concise Description of Bankruptcy Case 10-300137: "In West Haven, CT, Joseph Brandi filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Joseph Brandi — Connecticut

Anna M Bratz, West Haven CT

Address: 340 Blohm St Apt 3 West Haven, CT 06516
Concise Description of Bankruptcy Case 11-329387: "West Haven, CT resident Anna M Bratz's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Anna M Bratz — Connecticut

Jr John Bratz, West Haven CT

Address: 268 Noble St West Haven, CT 06516
Bankruptcy Case 13-30763 Overview: "Jr John Bratz's bankruptcy, initiated in 2013-04-25 and concluded by 07/30/2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Bratz — Connecticut

Abigail B Breau, West Haven CT

Address: 5 Lincoln St West Haven, CT 06516-4818
Bankruptcy Case 15-31560 Overview: "The bankruptcy record of Abigail B Breau from West Haven, CT, shows a Chapter 7 case filed in 09.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2015."
Abigail B Breau — Connecticut

Valerie Ann Brescia, West Haven CT

Address: 87 Church St West Haven, CT 06516-4930
Concise Description of Bankruptcy Case 14-315767: "The case of Valerie Ann Brescia in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 21, 2014 and discharged early 11.19.2014, focusing on asset liquidation to repay creditors."
Valerie Ann Brescia — Connecticut

Percy Roberto Britto, West Haven CT

Address: 36 Savin Park West Haven, CT 06516
Concise Description of Bankruptcy Case 11-321067: "Percy Roberto Britto's Chapter 7 bankruptcy, filed in West Haven, CT in 2011-08-12, led to asset liquidation, with the case closing in Nov 28, 2011."
Percy Roberto Britto — Connecticut

Wayne S Brooks, West Haven CT

Address: 25 Myrtle Ave West Haven, CT 06516
Bankruptcy Case 12-31772 Overview: "Wayne S Brooks's Chapter 7 bankruptcy, filed in West Haven, CT in 07.31.2012, led to asset liquidation, with the case closing in November 16, 2012."
Wayne S Brooks — Connecticut

Benjamin C Brown, West Haven CT

Address: 69 Rochdale Ter West Haven, CT 06516-6908
Bankruptcy Case 15-31731 Summary: "In a Chapter 7 bankruptcy case, Benjamin C Brown from West Haven, CT, saw his proceedings start in 2015-10-16 and complete by 01.14.2016, involving asset liquidation."
Benjamin C Brown — Connecticut

Explore Free Bankruptcy Records by State