Website Logo

West Haven, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Haven.

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

Karen M Muro, West Haven CT

Address: 998 Campbell Ave Apt 14 West Haven, CT 06516
Bankruptcy Case 13-31399 Summary: "The case of Karen M Muro in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-07-22 and discharged early 10/26/2013, focusing on asset liquidation to repay creditors."
Karen M Muro — Connecticut

Gloria Myrick, West Haven CT

Address: 152 Highland Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-31600: "In West Haven, CT, Gloria Myrick filed for Chapter 7 bankruptcy in 08/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Gloria Myrick — Connecticut

Barbara Napolitano, West Haven CT

Address: 725 Island Ln Unit 18 West Haven, CT 06516
Bankruptcy Case 09-33092 Summary: "In a Chapter 7 bankruptcy case, Barbara Napolitano from West Haven, CT, saw her proceedings start in 2009-10-30 and complete by February 2010, involving asset liquidation."
Barbara Napolitano — Connecticut

Nancy Theresa Napolitano, West Haven CT

Address: 175 Atwater St West Haven, CT 06516-5311
Bankruptcy Case 16-30688 Summary: "The bankruptcy filing by Nancy Theresa Napolitano, undertaken in Apr 30, 2016 in West Haven, CT under Chapter 7, concluded with discharge in July 29, 2016 after liquidating assets."
Nancy Theresa Napolitano — Connecticut

Ullah Dorothy Naseer, West Haven CT

Address: 91 Jaffrey St West Haven, CT 06516
Bankruptcy Case 10-30797 Summary: "Ullah Dorothy Naseer's bankruptcy, initiated in 03/23/2010 and concluded by July 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ullah Dorothy Naseer — Connecticut

Rudini Nasution, West Haven CT

Address: 7 Simon Pl West Haven, CT 06516
Concise Description of Bankruptcy Case 11-311157: "Rudini Nasution's Chapter 7 bankruptcy, filed in West Haven, CT in Apr 28, 2011, led to asset liquidation, with the case closing in 08/14/2011."
Rudini Nasution — Connecticut

Gaspare A Navarra, West Haven CT

Address: 71 Benham Hill Rd West Haven, CT 06516
Concise Description of Bankruptcy Case 11-321187: "In a Chapter 7 bankruptcy case, Gaspare A Navarra from West Haven, CT, saw their proceedings start in 08/15/2011 and complete by December 1, 2011, involving asset liquidation."
Gaspare A Navarra — Connecticut

Roberta Navarro, West Haven CT

Address: 16 Woodvale Rd West Haven, CT 06516
Bankruptcy Case 11-31667 Summary: "The case of Roberta Navarro in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-06-22 and discharged early October 8, 2011, focusing on asset liquidation to repay creditors."
Roberta Navarro — Connecticut

Patrick Nealy, West Haven CT

Address: 61 Ranchwood Dr West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-31335: "In West Haven, CT, Patrick Nealy filed for Chapter 7 bankruptcy in July 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2013."
Patrick Nealy — Connecticut

Ralph A Negri, West Haven CT

Address: 98 Fenwick St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31720: "In West Haven, CT, Ralph A Negri filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2011."
Ralph A Negri — Connecticut

Rafael A Negron, West Haven CT

Address: 137 Hemlock St West Haven, CT 06516-1227
Concise Description of Bankruptcy Case 14-311077: "The bankruptcy filing by Rafael A Negron, undertaken in Jun 9, 2014 in West Haven, CT under Chapter 7, concluded with discharge in Sep 7, 2014 after liquidating assets."
Rafael A Negron — Connecticut

James T Neider, West Haven CT

Address: 290 Highland St West Haven, CT 06516-3565
Snapshot of U.S. Bankruptcy Proceeding Case 14-32351: "James T Neider's Chapter 7 bankruptcy, filed in West Haven, CT in 2014-12-24, led to asset liquidation, with the case closing in 03/24/2015."
James T Neider — Connecticut

Steven R Nelson, West Haven CT

Address: 39 Magnolia Ave West Haven, CT 06516
Bankruptcy Case 11-33160 Overview: "The bankruptcy record of Steven R Nelson from West Haven, CT, shows a Chapter 7 case filed in 12.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Steven R Nelson — Connecticut

Frances Nelson, West Haven CT

Address: 285 Savin Ave Apt B2 West Haven, CT 06516
Bankruptcy Case 10-32178 Overview: "In a Chapter 7 bankruptcy case, Frances Nelson from West Haven, CT, saw their proceedings start in 07.19.2010 and complete by November 4, 2010, involving asset liquidation."
Frances Nelson — Connecticut

Lisa L Nichols, West Haven CT

Address: 379 Union Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-31553: "The case of Lisa L Nichols in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early October 14, 2012, focusing on asset liquidation to repay creditors."
Lisa L Nichols — Connecticut

Josephine Nickerson, West Haven CT

Address: 6 Orchard St West Haven, CT 06516
Bankruptcy Case 10-31273 Summary: "In a Chapter 7 bankruptcy case, Josephine Nickerson from West Haven, CT, saw her proceedings start in April 28, 2010 and complete by Aug 14, 2010, involving asset liquidation."
Josephine Nickerson — Connecticut

Noel Nieves, West Haven CT

Address: 30 Curtiss Ave West Haven, CT 06516
Bankruptcy Case 12-30657 Overview: "The case of Noel Nieves in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 03/21/2012 and discharged early Jul 7, 2012, focusing on asset liquidation to repay creditors."
Noel Nieves — Connecticut

Jonathan R Nieves, West Haven CT

Address: 78 Anderson Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-30738: "Jonathan R Nieves's bankruptcy, initiated in March 2011 and concluded by 07.10.2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan R Nieves — Connecticut

Victoria Nitcher, West Haven CT

Address: 81 Phillips Ter West Haven, CT 06516
Bankruptcy Case 13-31101 Overview: "In a Chapter 7 bankruptcy case, Victoria Nitcher from West Haven, CT, saw her proceedings start in 2013-06-10 and complete by September 4, 2013, involving asset liquidation."
Victoria Nitcher — Connecticut

Nancy Nixon, West Haven CT

Address: 195 White St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-32452: "The bankruptcy record of Nancy Nixon from West Haven, CT, shows a Chapter 7 case filed in August 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2010."
Nancy Nixon — Connecticut

Sr Mark Novicki, West Haven CT

Address: 8 Phipps Dr West Haven, CT 06516
Concise Description of Bankruptcy Case 10-316347: "In West Haven, CT, Sr Mark Novicki filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Sr Mark Novicki — Connecticut

Daniel Numberg, West Haven CT

Address: 153 2nd Ave West Haven, CT 06516
Bankruptcy Case 13-31791 Summary: "West Haven, CT resident Daniel Numberg's Sep 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2013."
Daniel Numberg — Connecticut

Patricia A Numberg, West Haven CT

Address: 165 Campbell Ave Fl 3RD West Haven, CT 06516-5909
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30640: "In West Haven, CT, Patricia A Numberg filed for Chapter 7 bankruptcy in April 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2014."
Patricia A Numberg — Connecticut

Salvatore A Nuzzo, West Haven CT

Address: 433 Main St West Haven, CT 06516
Concise Description of Bankruptcy Case 11-316947: "The case of Salvatore A Nuzzo in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early Oct 10, 2011, focusing on asset liquidation to repay creditors."
Salvatore A Nuzzo — Connecticut

Linda Nystrom, West Haven CT

Address: 14 Grand St West Haven, CT 06516
Bankruptcy Case 12-30844 Overview: "Linda Nystrom's Chapter 7 bankruptcy, filed in West Haven, CT in April 10, 2012, led to asset liquidation, with the case closing in 2012-07-27."
Linda Nystrom — Connecticut

Neill Sara J O, West Haven CT

Address: 452 Derby Ave West Haven, CT 06516-1007
Bankruptcy Case 15-31286 Overview: "In West Haven, CT, Neill Sara J O filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2015."
Neill Sara J O — Connecticut

Frank Obrien, West Haven CT

Address: 45 Walnut St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-30985: "Frank Obrien's Chapter 7 bankruptcy, filed in West Haven, CT in 2013-05-29, led to asset liquidation, with the case closing in August 28, 2013."
Frank Obrien — Connecticut

Oscar Ochoa, West Haven CT

Address: 80 Martin St West Haven, CT 06516-5029
Snapshot of U.S. Bankruptcy Proceeding Case 07-31771: "In his Chapter 13 bankruptcy case filed in August 2007, West Haven, CT's Oscar Ochoa agreed to a debt repayment plan, which was successfully completed by January 2013."
Oscar Ochoa — Connecticut

Thomas Oconnor, West Haven CT

Address: 516 3rd Ave West Haven, CT 06516
Bankruptcy Case 13-30096 Summary: "Thomas Oconnor's Chapter 7 bankruptcy, filed in West Haven, CT in 2013-01-17, led to asset liquidation, with the case closing in Apr 23, 2013."
Thomas Oconnor — Connecticut

David William Ogden, West Haven CT

Address: 120 Jones Hill Rd West Haven, CT 06516-7056
Snapshot of U.S. Bankruptcy Proceeding Case 15-31909: "In a Chapter 7 bankruptcy case, David William Ogden from West Haven, CT, saw his proceedings start in 11/19/2015 and complete by 02/17/2016, involving asset liquidation."
David William Ogden — Connecticut

Miccio Audra Oliver, West Haven CT

Address: 230 Park Terrace Ave West Haven, CT 06516-5245
Concise Description of Bankruptcy Case 2014-313537: "The bankruptcy record of Miccio Audra Oliver from West Haven, CT, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2014."
Miccio Audra Oliver — Connecticut

Nancy A Oquendo, West Haven CT

Address: 293 2nd Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 12-310267: "Nancy A Oquendo's Chapter 7 bankruptcy, filed in West Haven, CT in 04.30.2012, led to asset liquidation, with the case closing in August 16, 2012."
Nancy A Oquendo — Connecticut

Lucas J Ortiz, West Haven CT

Address: 89 Coleman St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-32109: "In West Haven, CT, Lucas J Ortiz filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2011."
Lucas J Ortiz — Connecticut

Haydee Ortiz, West Haven CT

Address: 56 Meadowbrook Ct Apt 3 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31497: "The bankruptcy filing by Haydee Ortiz, undertaken in 06/03/2011 in West Haven, CT under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Haydee Ortiz — Connecticut

Kevin T Ortiz, West Haven CT

Address: 89 Coleman St Apt 517 West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-32585: "Kevin T Ortiz's Chapter 7 bankruptcy, filed in West Haven, CT in Nov 26, 2012, led to asset liquidation, with the case closing in March 2, 2013."
Kevin T Ortiz — Connecticut

Frank Hilmar Ottens, West Haven CT

Address: 17 Knight Ln West Haven, CT 06516-2953
Bankruptcy Case 15-30478 Summary: "In a Chapter 7 bankruptcy case, Frank Hilmar Ottens from West Haven, CT, saw their proceedings start in 03.31.2015 and complete by 2015-06-29, involving asset liquidation."
Frank Hilmar Ottens — Connecticut

Ellen Pacelli, West Haven CT

Address: 31 Meloy Rd Apt 1F West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33554: "Ellen Pacelli's Chapter 7 bankruptcy, filed in West Haven, CT in November 30, 2010, led to asset liquidation, with the case closing in February 23, 2011."
Ellen Pacelli — Connecticut

Rosalina Padilla, West Haven CT

Address: 48 Walnut St West Haven, CT 06516
Bankruptcy Case 13-31440 Overview: "In a Chapter 7 bankruptcy case, Rosalina Padilla from West Haven, CT, saw her proceedings start in 07.27.2013 and complete by October 31, 2013, involving asset liquidation."
Rosalina Padilla — Connecticut

Darlene Pagan, West Haven CT

Address: 27 Hoffman St West Haven, CT 06516
Bankruptcy Case 10-31508 Summary: "Darlene Pagan's bankruptcy, initiated in May 19, 2010 and concluded by September 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Pagan — Connecticut

Bertha S Paige, West Haven CT

Address: 360 W Spring St Apt B1 West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-31566: "The bankruptcy filing by Bertha S Paige, undertaken in Jun 29, 2012 in West Haven, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Bertha S Paige — Connecticut

Alberto Palacios, West Haven CT

Address: 1 Simos Ln West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-32116: "The bankruptcy record of Alberto Palacios from West Haven, CT, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Alberto Palacios — Connecticut

Erhan Palik, West Haven CT

Address: 255 Main St Apt A1 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-33396: "In West Haven, CT, Erhan Palik filed for Chapter 7 bankruptcy in 2010-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Erhan Palik — Connecticut

Washington A Palma, West Haven CT

Address: 317 Washington Ave West Haven, CT 06516
Bankruptcy Case 13-30612 Overview: "In West Haven, CT, Washington A Palma filed for Chapter 7 bankruptcy in 04/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2013."
Washington A Palma — Connecticut

Dawn Paolillo, West Haven CT

Address: 484 1st Ave Apt 10 West Haven, CT 06516
Bankruptcy Case 10-33647 Overview: "Dawn Paolillo's bankruptcy, initiated in 2010-12-09 and concluded by 2011-03-11 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Paolillo — Connecticut

Vincent Paolillo, West Haven CT

Address: 81 Collis St West Haven, CT 06516
Concise Description of Bankruptcy Case 10-337307: "In West Haven, CT, Vincent Paolillo filed for Chapter 7 bankruptcy in December 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Vincent Paolillo — Connecticut

Georgios Papachristos, West Haven CT

Address: 99 Coleman St Apt A1 West Haven, CT 06516-3242
Brief Overview of Bankruptcy Case 2014-30827: "The bankruptcy record of Georgios Papachristos from West Haven, CT, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Georgios Papachristos — Connecticut

Joie Papagoda, West Haven CT

Address: 546 2nd Ave West Haven, CT 06516-4503
Brief Overview of Bankruptcy Case 14-31683: "The case of Joie Papagoda in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 09/08/2014 and discharged early 2014-12-07, focusing on asset liquidation to repay creditors."
Joie Papagoda — Connecticut

Arthur Paras, West Haven CT

Address: 115 Ocean Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-30557: "In a Chapter 7 bankruptcy case, Arthur Paras from West Haven, CT, saw his proceedings start in 2011-03-08 and complete by June 2011, involving asset liquidation."
Arthur Paras — Connecticut

Diane Parcesepe, West Haven CT

Address: 235 William St West Haven, CT 06516
Concise Description of Bankruptcy Case 10-322437: "The case of Diane Parcesepe in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-26 and discharged early Nov 11, 2010, focusing on asset liquidation to repay creditors."
Diane Parcesepe — Connecticut

Jason Parent, West Haven CT

Address: 107 York St West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-30165: "Jason Parent's bankruptcy, initiated in 2013-01-28 and concluded by 05/04/2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Parent — Connecticut

Salvatore Passariello, West Haven CT

Address: 392 Elm St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-33406: "West Haven, CT resident Salvatore Passariello's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Salvatore Passariello — Connecticut

Prafulchandra R Patel, West Haven CT

Address: 1014 Campbell Ave Unit 23 West Haven, CT 06516-2747
Concise Description of Bankruptcy Case 14-317027: "The case of Prafulchandra R Patel in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in September 11, 2014 and discharged early December 10, 2014, focusing on asset liquidation to repay creditors."
Prafulchandra R Patel — Connecticut

Tonya Patterson, West Haven CT

Address: 78 York St Apt 4 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-30222: "Tonya Patterson's bankruptcy, initiated in 2010-01-27 and concluded by 2010-04-27 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Patterson — Connecticut

Deborah Peckingham, West Haven CT

Address: 678 Saw Mill Rd West Haven, CT 06516
Bankruptcy Case 11-30845 Overview: "Deborah Peckingham's bankruptcy, initiated in 03/31/2011 and concluded by 2011-07-17 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Peckingham — Connecticut

Jr Leucio Pellino, West Haven CT

Address: 571 Island Ln West Haven, CT 06516
Concise Description of Bankruptcy Case 11-308087: "In West Haven, CT, Jr Leucio Pellino filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-16."
Jr Leucio Pellino — Connecticut

Robert T Perdo, West Haven CT

Address: 641 3rd Ave West Haven, CT 06516
Bankruptcy Case 11-30551 Summary: "West Haven, CT resident Robert T Perdo's March 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Robert T Perdo — Connecticut

Sr Phillip R Pereira, West Haven CT

Address: 214 White St West Haven, CT 06516
Bankruptcy Case 11-31627 Summary: "Sr Phillip R Pereira's bankruptcy, initiated in 06.20.2011 and concluded by October 6, 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Phillip R Pereira — Connecticut

Balin R Pereira, West Haven CT

Address: 12 West Walk West Haven, CT 06516-5942
Snapshot of U.S. Bankruptcy Proceeding Case 14-31102: "The bankruptcy filing by Balin R Pereira, undertaken in June 9, 2014 in West Haven, CT under Chapter 7, concluded with discharge in 2014-09-07 after liquidating assets."
Balin R Pereira — Connecticut

Juan Perez, West Haven CT

Address: 102 Main St West Haven, CT 06516
Bankruptcy Case 09-33435 Summary: "In a Chapter 7 bankruptcy case, Juan Perez from West Haven, CT, saw their proceedings start in 12/07/2009 and complete by 2010-03-13, involving asset liquidation."
Juan Perez — Connecticut

Mark Perrilli, West Haven CT

Address: 111 South St West Haven, CT 06516
Bankruptcy Case 10-32351 Summary: "In West Haven, CT, Mark Perrilli filed for Chapter 7 bankruptcy in 08/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2010."
Mark Perrilli — Connecticut

Megan Perry, West Haven CT

Address: 79 Linden St West Haven, CT 06516
Bankruptcy Case 10-32924 Overview: "In a Chapter 7 bankruptcy case, Megan Perry from West Haven, CT, saw her proceedings start in 09.29.2010 and complete by January 15, 2011, involving asset liquidation."
Megan Perry — Connecticut

Orpheies N Peters, West Haven CT

Address: 193 Norfolk St West Haven, CT 06516-2528
Brief Overview of Bankruptcy Case 14-30900: "The bankruptcy record of Orpheies N Peters from West Haven, CT, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Orpheies N Peters — Connecticut

Orpheies N Peters, West Haven CT

Address: 193 Norfolk St West Haven, CT 06516-2528
Bankruptcy Case 2014-30900 Summary: "In West Haven, CT, Orpheies N Peters filed for Chapter 7 bankruptcy in 05/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Orpheies N Peters — Connecticut

Clifford E Petersen, West Haven CT

Address: 15 Orange Ter West Haven, CT 06516-1513
Bankruptcy Case 16-30404 Overview: "West Haven, CT resident Clifford E Petersen's 03/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2016."
Clifford E Petersen — Connecticut

Robert Frederick Peterson, West Haven CT

Address: 635 3rd Ave # 2 West Haven, CT 06516
Concise Description of Bankruptcy Case 09-327827: "The case of Robert Frederick Peterson in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 2, 2009 and discharged early 01.06.2010, focusing on asset liquidation to repay creditors."
Robert Frederick Peterson — Connecticut

Charlie Peterson, West Haven CT

Address: 200 Oak St Apt 6 West Haven, CT 06516
Concise Description of Bankruptcy Case 10-301147: "Charlie Peterson's bankruptcy, initiated in 2010-01-15 and concluded by 2010-04-21 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlie Peterson — Connecticut

Denise N Pettinicchi, West Haven CT

Address: 105 Jones Hill Rd West Haven, CT 06516-7066
Bankruptcy Case 14-30849 Summary: "In West Haven, CT, Denise N Pettinicchi filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2014."
Denise N Pettinicchi — Connecticut

Denise N Pettinicchi, West Haven CT

Address: 105 Jones Hill Rd West Haven, CT 06516-7066
Bankruptcy Case 2014-30849 Summary: "The bankruptcy filing by Denise N Pettinicchi, undertaken in April 30, 2014 in West Haven, CT under Chapter 7, concluded with discharge in 07.29.2014 after liquidating assets."
Denise N Pettinicchi — Connecticut

Thang Phel, West Haven CT

Address: 48 Claudia Dr Apt 11 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 09-33545: "The bankruptcy filing by Thang Phel, undertaken in Dec 17, 2009 in West Haven, CT under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Thang Phel — Connecticut

Paulette Pierce, West Haven CT

Address: 117 Fairfax St West Haven, CT 06516
Concise Description of Bankruptcy Case 10-319097: "In West Haven, CT, Paulette Pierce filed for Chapter 7 bankruptcy in Jun 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Paulette Pierce — Connecticut

Stephen B Pincus, West Haven CT

Address: 51 Linden St West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-32275: "In a Chapter 7 bankruptcy case, Stephen B Pincus from West Haven, CT, saw their proceedings start in December 2013 and complete by 03/09/2014, involving asset liquidation."
Stephen B Pincus — Connecticut

Joseph D Pinski, West Haven CT

Address: 316 2nd Ave West Haven, CT 06516
Bankruptcy Case 11-30184 Overview: "The case of Joseph D Pinski in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 01.31.2011 and discharged early 04/29/2011, focusing on asset liquidation to repay creditors."
Joseph D Pinski — Connecticut

Mike A Piroli, West Haven CT

Address: 449 Island Ln West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-30738: "In a Chapter 7 bankruptcy case, Mike A Piroli from West Haven, CT, saw their proceedings start in March 2012 and complete by 07.16.2012, involving asset liquidation."
Mike A Piroli — Connecticut

Vicki Piscatelli, West Haven CT

Address: 54 West Walk West Haven, CT 06516-5946
Brief Overview of Bankruptcy Case 14-32244: "The case of Vicki Piscatelli in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Vicki Piscatelli — Connecticut

Joseph Piscitelli, West Haven CT

Address: 14 Cowpen Rd West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-30605: "The bankruptcy record of Joseph Piscitelli from West Haven, CT, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Joseph Piscitelli — Connecticut

Michael Piscitelli, West Haven CT

Address: 41 Flaum Dr West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-30749: "The case of Michael Piscitelli in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-17 and discharged early July 3, 2010, focusing on asset liquidation to repay creditors."
Michael Piscitelli — Connecticut

Christine Poe, West Haven CT

Address: 248 Campbell Ave Apt 4 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-31554: "The bankruptcy filing by Christine Poe, undertaken in May 2010 in West Haven, CT under Chapter 7, concluded with discharge in 09.09.2010 after liquidating assets."
Christine Poe — Connecticut

Suzanne Poincelot, West Haven CT

Address: 90 Seaview Ave West Haven, CT 06516-6846
Bankruptcy Case 2014-31390 Overview: "In West Haven, CT, Suzanne Poincelot filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2014."
Suzanne Poincelot — Connecticut

David Porcher, West Haven CT

Address: 70 Norwell St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-31827: "David Porcher's bankruptcy, initiated in 08.09.2012 and concluded by November 2012 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Porcher — Connecticut

Jackson Arnetta A Potts, West Haven CT

Address: 195 Washington Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 11-323097: "West Haven, CT resident Jackson Arnetta A Potts's Sep 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2011."
Jackson Arnetta A Potts — Connecticut

James E Poulsen, West Haven CT

Address: 246 Center St West Haven, CT 06516-4404
Snapshot of U.S. Bankruptcy Proceeding Case 14-30324: "James E Poulsen's bankruptcy, initiated in 2014-02-27 and concluded by 05.28.2014 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Poulsen — Connecticut

Ylonda Nicole Powell, West Haven CT

Address: 182 Elm St Apt 2 West Haven, CT 06516-4621
Snapshot of U.S. Bankruptcy Proceeding Case 14-30110: "West Haven, CT resident Ylonda Nicole Powell's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-23."
Ylonda Nicole Powell — Connecticut

Carrie S Prakope, West Haven CT

Address: 360 W Spring St Apt D9 West Haven, CT 06516-3131
Brief Overview of Bankruptcy Case 16-30190: "Carrie S Prakope's bankruptcy, initiated in February 2016 and concluded by 2016-05-12 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie S Prakope — Connecticut

Suzanne Prezioso, West Haven CT

Address: 246 Park St West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33242: "In West Haven, CT, Suzanne Prezioso filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 13, 2011."
Suzanne Prezioso — Connecticut

Dana Proctor, West Haven CT

Address: 392 Elm St Apt L1 West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33746: "The bankruptcy record of Dana Proctor from West Haven, CT, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2011."
Dana Proctor — Connecticut

Brian J Puente, West Haven CT

Address: 2 Peck Ln West Haven, CT 06516
Bankruptcy Case 12-32531 Summary: "In a Chapter 7 bankruptcy case, Brian J Puente from West Haven, CT, saw their proceedings start in November 15, 2012 and complete by 2013-02-19, involving asset liquidation."
Brian J Puente — Connecticut

Robert W Puglio, West Haven CT

Address: 269 Captain Thomas Blvd Unit 7 West Haven, CT 06516
Bankruptcy Case 11-32337 Summary: "The bankruptcy filing by Robert W Puglio, undertaken in Sep 8, 2011 in West Haven, CT under Chapter 7, concluded with discharge in Dec 25, 2011 after liquidating assets."
Robert W Puglio — Connecticut

Carlos A Pulgarin, West Haven CT

Address: 125 Pheasant Rd West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-31002: "In a Chapter 7 bankruptcy case, Carlos A Pulgarin from West Haven, CT, saw their proceedings start in 2013-05-30 and complete by 2013-09-03, involving asset liquidation."
Carlos A Pulgarin — Connecticut

Kevin Pyle, West Haven CT

Address: 8 Oleander St West Haven, CT 06516
Concise Description of Bankruptcy Case 09-330227: "In a Chapter 7 bankruptcy case, Kevin Pyle from West Haven, CT, saw their proceedings start in 10/27/2009 and complete by 2010-01-26, involving asset liquidation."
Kevin Pyle — Connecticut

Clara Marie Quiles, West Haven CT

Address: 17 Smith Ct West Haven, CT 06516
Bankruptcy Case 11-30180 Overview: "In West Haven, CT, Clara Marie Quiles filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Clara Marie Quiles — Connecticut

Arreaga Karina Quimi, West Haven CT

Address: 317 Washington Ave West Haven, CT 06516-5328
Concise Description of Bankruptcy Case 15-305917: "Arreaga Karina Quimi's Chapter 7 bankruptcy, filed in West Haven, CT in 2015-04-16, led to asset liquidation, with the case closing in 2015-07-15."
Arreaga Karina Quimi — Connecticut

Stephen Brian Quinn, West Haven CT

Address: 29 Wood St West Haven, CT 06516
Bankruptcy Case 12-30505 Overview: "The bankruptcy filing by Stephen Brian Quinn, undertaken in 2012-03-05 in West Haven, CT under Chapter 7, concluded with discharge in 2012-06-21 after liquidating assets."
Stephen Brian Quinn — Connecticut

Colleen M Quinn, West Haven CT

Address: 1187 Campbell Ave Apt 606 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-30893: "West Haven, CT resident Colleen M Quinn's 04.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
Colleen M Quinn — Connecticut

Debra Quirk, West Haven CT

Address: 360 W Spring St West Haven, CT 06516
Bankruptcy Case 11-31216 Overview: "The case of Debra Quirk in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-05 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
Debra Quirk — Connecticut

Mara R Rabinowitz, West Haven CT

Address: 29 Arlington St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-31094: "In West Haven, CT, Mara R Rabinowitz filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Mara R Rabinowitz — Connecticut

Luis A Ramirez, West Haven CT

Address: 215 Campbell Ave West Haven, CT 06516
Bankruptcy Case 13-32280 Overview: "In a Chapter 7 bankruptcy case, Luis A Ramirez from West Haven, CT, saw their proceedings start in December 4, 2013 and complete by March 10, 2014, involving asset liquidation."
Luis A Ramirez — Connecticut

Sr Santos S Ramos, West Haven CT

Address: 270 Park St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-30573: "The case of Sr Santos S Ramos in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-03-13 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Sr Santos S Ramos — Connecticut

Samuel C Ramos, West Haven CT

Address: 405 2nd Ave West Haven, CT 06516-5136
Snapshot of U.S. Bankruptcy Proceeding Case 14-30400: "West Haven, CT resident Samuel C Ramos's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
Samuel C Ramos — Connecticut

Jeffie C Random, West Haven CT

Address: 61 Cullen Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-32365: "In West Haven, CT, Jeffie C Random filed for Chapter 7 bankruptcy in 10.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2013."
Jeffie C Random — Connecticut

Nigel Rankine, West Haven CT

Address: 61 Rockledge St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-32935: "The bankruptcy filing by Nigel Rankine, undertaken in 09/29/2010 in West Haven, CT under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Nigel Rankine — Connecticut

Explore Free Bankruptcy Records by State