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

Joan Rattigan, West Haven CT

Address: 69 Norwell St West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31609: "Joan Rattigan's Chapter 7 bankruptcy, filed in West Haven, CT in 05.28.2010, led to asset liquidation, with the case closing in 2010-09-13."
Joan Rattigan — Connecticut

Francisca Altagracia Katiana Raymond, West Haven CT

Address: 81 Admiral St West Haven, CT 06516-1613
Bankruptcy Case 14-30515 Overview: "In a Chapter 7 bankruptcy case, Francisca Altagracia Katiana Raymond from West Haven, CT, saw her proceedings start in March 2014 and complete by Jun 19, 2014, involving asset liquidation."
Francisca Altagracia Katiana Raymond — Connecticut

Davis Noel Raynor, West Haven CT

Address: 36 Clark St West Haven, CT 06516-3601
Concise Description of Bankruptcy Case 14-317417: "The case of Davis Noel Raynor in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 18, 2014 and discharged early December 17, 2014, focusing on asset liquidation to repay creditors."
Davis Noel Raynor — Connecticut

Cynthia Ann Reed, West Haven CT

Address: 197 1st Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 11-324227: "The case of Cynthia Ann Reed in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 09/19/2011 and discharged early 01/05/2012, focusing on asset liquidation to repay creditors."
Cynthia Ann Reed — Connecticut

Laurent E Reid, West Haven CT

Address: 80 Tetlow St West Haven, CT 06516-1823
Brief Overview of Bankruptcy Case 2014-30974: "Laurent E Reid's Chapter 7 bankruptcy, filed in West Haven, CT in 2014-05-21, led to asset liquidation, with the case closing in 08.19.2014."
Laurent E Reid — Connecticut

William Reilly, West Haven CT

Address: 140 Skyline Dr West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-30359: "William Reilly's Chapter 7 bankruptcy, filed in West Haven, CT in Feb 28, 2013, led to asset liquidation, with the case closing in 2013-06-04."
William Reilly — Connecticut

John Reis, West Haven CT

Address: 25 Tyler St West Haven, CT 06516
Bankruptcy Case 10-30735 Summary: "The case of John Reis in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 16, 2010 and discharged early 2010-07-02, focusing on asset liquidation to repay creditors."
John Reis — Connecticut

John Joseph Repnin, West Haven CT

Address: 454 Blohm St West Haven, CT 06516-5904
Bankruptcy Case 14-31731 Summary: "The bankruptcy filing by John Joseph Repnin, undertaken in September 2014 in West Haven, CT under Chapter 7, concluded with discharge in 2014-12-16 after liquidating assets."
John Joseph Repnin — Connecticut

Latonya M Reyes, West Haven CT

Address: 17 Susquehanna Ave West Haven, CT 06516
Bankruptcy Case 12-32405 Summary: "Latonya M Reyes's Chapter 7 bankruptcy, filed in West Haven, CT in 2012-10-27, led to asset liquidation, with the case closing in January 31, 2013."
Latonya M Reyes — Connecticut

Jonathan Reynoso, West Haven CT

Address: PO Box 205 West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-31068: "Jonathan Reynoso's bankruptcy, initiated in Jun 6, 2013 and concluded by September 10, 2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Reynoso — Connecticut

Michael P Richetelli, West Haven CT

Address: 35 Rockefeller Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-30452: "In West Haven, CT, Michael P Richetelli filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Michael P Richetelli — Connecticut

Josephus Riggsbee, West Haven CT

Address: 1 Campbell Ave Apt 104 West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31688: "In a Chapter 7 bankruptcy case, Josephus Riggsbee from West Haven, CT, saw their proceedings start in 06.04.2010 and complete by September 2010, involving asset liquidation."
Josephus Riggsbee — Connecticut

Michael Wayne Riley, West Haven CT

Address: 517 Ocean Ave West Haven, CT 06516-7249
Bankruptcy Case 15-50760 Overview: "West Haven, CT resident Michael Wayne Riley's 06/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2015."
Michael Wayne Riley — Connecticut

Angela Rios, West Haven CT

Address: 311 Meadowbrook Ct West Haven, CT 06516
Concise Description of Bankruptcy Case 10-307957: "Angela Rios's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-03-23, led to asset liquidation, with the case closing in July 2010."
Angela Rios — Connecticut

Oscar Rivas, West Haven CT

Address: 148 Court St West Haven, CT 06516
Bankruptcy Case 10-32906 Overview: "The bankruptcy filing by Oscar Rivas, undertaken in 2010-09-28 in West Haven, CT under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Oscar Rivas — Connecticut

Angelo Rivera, West Haven CT

Address: 27 Washington Ave West Haven, CT 06516-6163
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31396: "In a Chapter 7 bankruptcy case, Angelo Rivera from West Haven, CT, saw their proceedings start in 07.29.2014 and complete by 10.27.2014, involving asset liquidation."
Angelo Rivera — Connecticut

Eddy Rivera, West Haven CT

Address: 32 Warner Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31559: "Eddy Rivera's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-05-25, led to asset liquidation, with the case closing in Aug 25, 2010."
Eddy Rivera — Connecticut

Luz M Rivera, West Haven CT

Address: 11 Botte Dr West Haven, CT 06516
Concise Description of Bankruptcy Case 09-328127: "Luz M Rivera's bankruptcy, initiated in 10/06/2009 and concluded by Jan 10, 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz M Rivera — Connecticut

Rosalina A Rivera, West Haven CT

Address: 50 Walnut St West Haven, CT 06516-5325
Snapshot of U.S. Bankruptcy Proceeding Case 14-30393: "Rosalina A Rivera's bankruptcy, initiated in Mar 5, 2014 and concluded by 2014-06-03 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalina A Rivera — Connecticut

Adam C Rivera, West Haven CT

Address: 176 Atwater St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-33227: "The case of Adam C Rivera in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early April 15, 2012, focusing on asset liquidation to repay creditors."
Adam C Rivera — Connecticut

Velma Rivera, West Haven CT

Address: 5 Bassett St Apt A8 West Haven, CT 06516
Concise Description of Bankruptcy Case 10-330777: "Velma Rivera's bankruptcy, initiated in 2010-10-12 and concluded by 01/28/2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velma Rivera — Connecticut

Steven Roberts, West Haven CT

Address: 133 Harding Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33374: "Steven Roberts's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-11-08, led to asset liquidation, with the case closing in 2011-02-09."
Steven Roberts — Connecticut

Belnda Roberts, West Haven CT

Address: 28 Birch St West Haven, CT 06516
Bankruptcy Case 13-30253 Overview: "In a Chapter 7 bankruptcy case, Belnda Roberts from West Haven, CT, saw their proceedings start in Feb 5, 2013 and complete by May 12, 2013, involving asset liquidation."
Belnda Roberts — Connecticut

Meghan A Robinson, West Haven CT

Address: 20 Elizabeth St West Haven, CT 06516-1052
Brief Overview of Bankruptcy Case 15-31357: "Meghan A Robinson's Chapter 7 bankruptcy, filed in West Haven, CT in 2015-08-12, led to asset liquidation, with the case closing in 11.10.2015."
Meghan A Robinson — Connecticut

Obreen Robinson, West Haven CT

Address: PO Box 26951 West Haven, CT 06516
Bankruptcy Case 10-30339 Summary: "In a Chapter 7 bankruptcy case, Obreen Robinson from West Haven, CT, saw their proceedings start in February 2010 and complete by 2010-05-12, involving asset liquidation."
Obreen Robinson — Connecticut

Earl E Robinson, West Haven CT

Address: 309 Terrace Ave Apt 24 West Haven, CT 06516
Bankruptcy Case 13-31793 Summary: "In West Haven, CT, Earl E Robinson filed for Chapter 7 bankruptcy in 09/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Earl E Robinson — Connecticut

Evelyn Robinson, West Haven CT

Address: 152 Highland Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-32326: "West Haven, CT resident Evelyn Robinson's 08/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Evelyn Robinson — Connecticut

Aida L Robles, West Haven CT

Address: 39 Ashford St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-30236: "The bankruptcy record of Aida L Robles from West Haven, CT, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Aida L Robles — Connecticut

Jr Miguel Rodriguez, West Haven CT

Address: 360 W Spring St Apt B6 West Haven, CT 06516
Brief Overview of Bankruptcy Case 09-33548: "The bankruptcy filing by Jr Miguel Rodriguez, undertaken in 2009-12-17 in West Haven, CT under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Jr Miguel Rodriguez — Connecticut

Janet Alexandra Rodriguez, West Haven CT

Address: 337 1st Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-30634: "The bankruptcy filing by Janet Alexandra Rodriguez, undertaken in Mar 19, 2012 in West Haven, CT under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Janet Alexandra Rodriguez — Connecticut

Karla J Rodriguez, West Haven CT

Address: 16 Acton St West Haven, CT 06516
Bankruptcy Case 12-30747 Summary: "Karla J Rodriguez's Chapter 7 bankruptcy, filed in West Haven, CT in March 30, 2012, led to asset liquidation, with the case closing in 2012-07-16."
Karla J Rodriguez — Connecticut

Domingo G Rogers, West Haven CT

Address: 130 Ruden St West Haven, CT 06516-2435
Bankruptcy Case 16-30314 Overview: "The case of Domingo G Rogers in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 03.04.2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Domingo G Rogers — Connecticut

Lekisha D Rogers, West Haven CT

Address: 130 Ruden St West Haven, CT 06516-2435
Bankruptcy Case 16-30314 Overview: "In a Chapter 7 bankruptcy case, Lekisha D Rogers from West Haven, CT, saw her proceedings start in March 2016 and complete by 06/02/2016, involving asset liquidation."
Lekisha D Rogers — Connecticut

Jon M Rogers, West Haven CT

Address: 75 Leete St West Haven, CT 06516
Bankruptcy Case 12-31667 Summary: "West Haven, CT resident Jon M Rogers's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-03."
Jon M Rogers — Connecticut

Lynn E Roland, West Haven CT

Address: 163 Captain Thomas Blvd West Haven, CT 06516
Concise Description of Bankruptcy Case 12-309927: "West Haven, CT resident Lynn E Roland's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Lynn E Roland — Connecticut

Miguel A Roldan, West Haven CT

Address: 209 Platt Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-32158: "In a Chapter 7 bankruptcy case, Miguel A Roldan from West Haven, CT, saw his proceedings start in November 2013 and complete by Feb 16, 2014, involving asset liquidation."
Miguel A Roldan — Connecticut

Miriam Roman, West Haven CT

Address: PO Box 142 West Haven, CT 06516
Bankruptcy Case 10-31412 Overview: "Miriam Roman's bankruptcy, initiated in 2010-05-11 and concluded by August 27, 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Roman — Connecticut

Silverio Romano, West Haven CT

Address: 23 William St West Haven, CT 06516
Bankruptcy Case 11-30999 Overview: "In a Chapter 7 bankruptcy case, Silverio Romano from West Haven, CT, saw their proceedings start in Apr 14, 2011 and complete by July 2011, involving asset liquidation."
Silverio Romano — Connecticut

Thomas J Romano, West Haven CT

Address: 4 Albion Ave West Haven, CT 06516
Bankruptcy Case 13-31800 Summary: "The case of Thomas J Romano in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early December 25, 2013, focusing on asset liquidation to repay creditors."
Thomas J Romano — Connecticut

Patrick B Rose, West Haven CT

Address: 20 Cottage St West Haven, CT 06516
Bankruptcy Case 13-31897 Overview: "The bankruptcy filing by Patrick B Rose, undertaken in Oct 3, 2013 in West Haven, CT under Chapter 7, concluded with discharge in 2014-01-07 after liquidating assets."
Patrick B Rose — Connecticut

Stuart Rosenkrantz, West Haven CT

Address: 441 Glendevon Dr N West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-32297: "In West Haven, CT, Stuart Rosenkrantz filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2011."
Stuart Rosenkrantz — Connecticut

Angelo A Rossi, West Haven CT

Address: 63 Mohawk Dr West Haven, CT 06516
Bankruptcy Case 13-31138 Summary: "Angelo A Rossi's bankruptcy, initiated in Jun 14, 2013 and concluded by 2013-09-11 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo A Rossi — Connecticut

Kathryn Rotini, West Haven CT

Address: 27 May St West Haven, CT 06516
Concise Description of Bankruptcy Case 12-317087: "The case of Kathryn Rotini in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 07/23/2012 and discharged early Nov 8, 2012, focusing on asset liquidation to repay creditors."
Kathryn Rotini — Connecticut

Guiseppe Rubino, West Haven CT

Address: 754 Jones Hill Rd West Haven, CT 06516
Concise Description of Bankruptcy Case 11-315647: "The bankruptcy filing by Guiseppe Rubino, undertaken in June 2011 in West Haven, CT under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Guiseppe Rubino — Connecticut

Amin Rubirosa, West Haven CT

Address: 37 Clifton St West Haven, CT 06516-2806
Bankruptcy Case 14-32367 Summary: "Amin Rubirosa's Chapter 7 bankruptcy, filed in West Haven, CT in 2014-12-31, led to asset liquidation, with the case closing in March 2015."
Amin Rubirosa — Connecticut

Shawn C Rucker, West Haven CT

Address: 94 William St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-30488: "In West Haven, CT, Shawn C Rucker filed for Chapter 7 bankruptcy in 03/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Shawn C Rucker — Connecticut

Wanda Ruiz, West Haven CT

Address: 31 Ivy Cir Apt F West Haven, CT 06516
Concise Description of Bankruptcy Case 10-307417: "In a Chapter 7 bankruptcy case, Wanda Ruiz from West Haven, CT, saw her proceedings start in 03.17.2010 and complete by 2010-07-03, involving asset liquidation."
Wanda Ruiz — Connecticut

Heledy Ruiz, West Haven CT

Address: 248 William St West Haven, CT 06516-5920
Brief Overview of Bankruptcy Case 2014-30852: "West Haven, CT resident Heledy Ruiz's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Heledy Ruiz — Connecticut

Bahija Saadoun, West Haven CT

Address: 208 Greta St Apt 210 West Haven, CT 06516-3358
Brief Overview of Bankruptcy Case 14-31349: "The bankruptcy filing by Bahija Saadoun, undertaken in 2014-07-18 in West Haven, CT under Chapter 7, concluded with discharge in 2014-10-16 after liquidating assets."
Bahija Saadoun — Connecticut

Faeiz Sabr, West Haven CT

Address: 155 Bull Hill Ln Apt 304 West Haven, CT 06516
Bankruptcy Case 13-30498 Overview: "In a Chapter 7 bankruptcy case, Faeiz Sabr from West Haven, CT, saw their proceedings start in Mar 20, 2013 and complete by 2013-06-24, involving asset liquidation."
Faeiz Sabr — Connecticut

Ronald Sacco, West Haven CT

Address: 44 Forest Hills Rd West Haven, CT 06516
Bankruptcy Case 12-32269 Overview: "In a Chapter 7 bankruptcy case, Ronald Sacco from West Haven, CT, saw their proceedings start in 10/05/2012 and complete by January 9, 2013, involving asset liquidation."
Ronald Sacco — Connecticut

Danielle E Saczynski, West Haven CT

Address: 225 West Walk West Haven, CT 06516
Bankruptcy Case 12-30421 Summary: "The bankruptcy filing by Danielle E Saczynski, undertaken in February 2012 in West Haven, CT under Chapter 7, concluded with discharge in June 14, 2012 after liquidating assets."
Danielle E Saczynski — Connecticut

Joyce Lynn Sadl, West Haven CT

Address: 442 Painter Dr Apt 104 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31618: "The bankruptcy filing by Joyce Lynn Sadl, undertaken in June 17, 2011 in West Haven, CT under Chapter 7, concluded with discharge in 10/03/2011 after liquidating assets."
Joyce Lynn Sadl — Connecticut

Jr Carl Sakowicz, West Haven CT

Address: 105 Knox St Apt C6 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-30365: "In West Haven, CT, Jr Carl Sakowicz filed for Chapter 7 bankruptcy in February 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2010."
Jr Carl Sakowicz — Connecticut

Delia P Salas, West Haven CT

Address: 83 Anderson Ave Apt 2 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-31279: "West Haven, CT resident Delia P Salas's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2012."
Delia P Salas — Connecticut

Israel Salgar, West Haven CT

Address: 462 2nd Ave West Haven, CT 06516
Bankruptcy Case 12-31545 Summary: "In West Haven, CT, Israel Salgar filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2012."
Israel Salgar — Connecticut

Ii Mansour M Salih, West Haven CT

Address: 157 Bull Hill Ln Apt 105 West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-30119: "The case of Ii Mansour M Salih in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-01-20 and discharged early 05/07/2012, focusing on asset liquidation to repay creditors."
Ii Mansour M Salih — Connecticut

Deborah A Salkins, West Haven CT

Address: 41 4th Ave # 2 West Haven, CT 06516
Bankruptcy Case 13-30990 Overview: "Deborah A Salkins's Chapter 7 bankruptcy, filed in West Haven, CT in 05/29/2013, led to asset liquidation, with the case closing in September 2013."
Deborah A Salkins — Connecticut

Betty Ann Salling, West Haven CT

Address: 52 Lake Ave West Haven, CT 06516
Bankruptcy Case 11-31609 Overview: "Betty Ann Salling's Chapter 7 bankruptcy, filed in West Haven, CT in Jun 16, 2011, led to asset liquidation, with the case closing in 10.02.2011."
Betty Ann Salling — Connecticut

Nancy B Salvati, West Haven CT

Address: 26 Barbara Ln West Haven, CT 06516-5603
Snapshot of U.S. Bankruptcy Proceeding Case 10-31061: "04.09.2010 marked the beginning of Nancy B Salvati's Chapter 13 bankruptcy in West Haven, CT, entailing a structured repayment schedule, completed by Feb 5, 2013."
Nancy B Salvati — Connecticut

Jr Pasquale Salvatore, West Haven CT

Address: 11 Ruby Rd West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-31173: "The bankruptcy record of Jr Pasquale Salvatore from West Haven, CT, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Jr Pasquale Salvatore — Connecticut

Michelle Salzo, West Haven CT

Address: 724 Savin Ave Apt B4 West Haven, CT 06516
Bankruptcy Case 10-31452 Summary: "Michelle Salzo's bankruptcy, initiated in 05.14.2010 and concluded by 2010-08-30 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Salzo — Connecticut

Jr Richard Sampietro, West Haven CT

Address: 470 Main St Apt B7 West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33250: "Jr Richard Sampietro's bankruptcy, initiated in 2010-10-28 and concluded by 01/31/2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Sampietro — Connecticut

Wayne Samuel, West Haven CT

Address: 676 Washington Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 12-326307: "Wayne Samuel's bankruptcy, initiated in November 2012 and concluded by 2013-03-06 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Samuel — Connecticut

Gabriel Santarcangelo, West Haven CT

Address: 84 Honey Pot Rd West Haven, CT 06516
Bankruptcy Case 10-31610 Summary: "In West Haven, CT, Gabriel Santarcangelo filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Gabriel Santarcangelo — Connecticut

Phitsamai Saramano, West Haven CT

Address: 2 Treat St Apt 6B West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-30327: "The case of Phitsamai Saramano in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 02/04/2010 and discharged early 05/11/2010, focusing on asset liquidation to repay creditors."
Phitsamai Saramano — Connecticut

Michael J Sasser, West Haven CT

Address: 8 Knox St Apt A2 West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-30628: "The case of Michael J Sasser in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in March 15, 2011 and discharged early 06/15/2011, focusing on asset liquidation to repay creditors."
Michael J Sasser — Connecticut

Frank P Savino, West Haven CT

Address: 93 Martin St West Haven, CT 06516
Bankruptcy Case 12-30737 Summary: "The bankruptcy record of Frank P Savino from West Haven, CT, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2012."
Frank P Savino — Connecticut

Kelly Sawyer, West Haven CT

Address: 343 Beach St Apt 201 West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-30845: "In West Haven, CT, Kelly Sawyer filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Kelly Sawyer — Connecticut

Frank Scaglione, West Haven CT

Address: 20 Ann St West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31259: "Frank Scaglione's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-04-27, led to asset liquidation, with the case closing in August 2010."
Frank Scaglione — Connecticut

Stacy Scappatura, West Haven CT

Address: 148 Winslow Dr West Haven, CT 06516
Bankruptcy Case 12-31118 Overview: "In West Haven, CT, Stacy Scappatura filed for Chapter 7 bankruptcy in 05.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
Stacy Scappatura — Connecticut

Donna Schaffnit, West Haven CT

Address: 144 Grand St West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-30423: "West Haven, CT resident Donna Schaffnit's Feb 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-20."
Donna Schaffnit — Connecticut

Jennifer H Schell, West Haven CT

Address: 102 Seaview Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 12-314217: "West Haven, CT resident Jennifer H Schell's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2012."
Jennifer H Schell — Connecticut

Eric Schlauder, West Haven CT

Address: 265 Washington Ave Apt 23 West Haven, CT 06516
Concise Description of Bankruptcy Case 10-328047: "West Haven, CT resident Eric Schlauder's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Eric Schlauder — Connecticut

Keri L Schmidt, West Haven CT

Address: 20 Mullen Rd West Haven, CT 06516
Concise Description of Bankruptcy Case 11-303507: "The bankruptcy filing by Keri L Schmidt, undertaken in 2011-02-17 in West Haven, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Keri L Schmidt — Connecticut

Jr Robert Schock, West Haven CT

Address: 26 Chew St West Haven, CT 06516
Bankruptcy Case 10-33523 Overview: "The bankruptcy record of Jr Robert Schock from West Haven, CT, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Jr Robert Schock — Connecticut

William T Schreck, West Haven CT

Address: 80 Painter Ave West Haven, CT 06516-5827
Concise Description of Bankruptcy Case 14-323007: "In a Chapter 7 bankruptcy case, William T Schreck from West Haven, CT, saw their proceedings start in December 2014 and complete by 2015-03-16, involving asset liquidation."
William T Schreck — Connecticut

Dina M Schroeder, West Haven CT

Address: 15 Cottage St West Haven, CT 06516-6013
Snapshot of U.S. Bankruptcy Proceeding Case 16-30970: "The bankruptcy record of Dina M Schroeder from West Haven, CT, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2016."
Dina M Schroeder — Connecticut

David F Schultz, West Haven CT

Address: 217 White St West Haven, CT 06516-5422
Bankruptcy Case 14-30388 Overview: "In West Haven, CT, David F Schultz filed for Chapter 7 bankruptcy in 2014-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2014."
David F Schultz — Connecticut

Adam N Schutska, West Haven CT

Address: 147 Washington Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31620: "The bankruptcy record of Adam N Schutska from West Haven, CT, shows a Chapter 7 case filed in 06.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2011."
Adam N Schutska — Connecticut

Tommy Seda, West Haven CT

Address: 34 Rodney St West Haven, CT 06516
Concise Description of Bankruptcy Case 13-306157: "The case of Tommy Seda in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 04.08.2013 and discharged early Jul 17, 2013, focusing on asset liquidation to repay creditors."
Tommy Seda — Connecticut

Sr Michael Seeley, West Haven CT

Address: 194 East Ave West Haven, CT 06516
Bankruptcy Case 10-33502 Summary: "Sr Michael Seeley's bankruptcy, initiated in Nov 23, 2010 and concluded by February 16, 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Seeley — Connecticut

Michael Sejko, West Haven CT

Address: 48 Wharton St West Haven, CT 06516
Bankruptcy Case 10-33239 Summary: "The bankruptcy filing by Michael Sejko, undertaken in 10.28.2010 in West Haven, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Michael Sejko — Connecticut

David Senderoff, West Haven CT

Address: 133 Cooper Rd West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-31288: "In a Chapter 7 bankruptcy case, David Senderoff from West Haven, CT, saw his proceedings start in 04/29/2010 and complete by Aug 15, 2010, involving asset liquidation."
David Senderoff — Connecticut

Syed M Shah, West Haven CT

Address: 763 Saw Mill Rd West Haven, CT 06516
Bankruptcy Case 12-30464 Summary: "West Haven, CT resident Syed M Shah's February 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2012."
Syed M Shah — Connecticut

Richard Sharp, West Haven CT

Address: 35 Claudia Dr Apt 216 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-32024: "Richard Sharp's bankruptcy, initiated in July 2010 and concluded by October 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Sharp — Connecticut

Paula J Shea, West Haven CT

Address: 511 Main St Apt 36 West Haven, CT 06516
Bankruptcy Case 11-30308 Summary: "The bankruptcy record of Paula J Shea from West Haven, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Paula J Shea — Connecticut

Laura Sherif, West Haven CT

Address: 140 Collis St Apt Grg West Haven, CT 06516
Brief Overview of Bankruptcy Case 12-31238: "In West Haven, CT, Laura Sherif filed for Chapter 7 bankruptcy in May 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2012."
Laura Sherif — Connecticut

Jr Lewis W Shippy, West Haven CT

Address: 106 Hickory St West Haven, CT 06516
Bankruptcy Case 12-31762 Summary: "The bankruptcy filing by Jr Lewis W Shippy, undertaken in 2012-07-31 in West Haven, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jr Lewis W Shippy — Connecticut

Harry Maxwell Sibarium, West Haven CT

Address: 69 Compass Ln West Haven, CT 06516
Bankruptcy Case 13-30490 Overview: "Harry Maxwell Sibarium's bankruptcy, initiated in March 2013 and concluded by 06.24.2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Maxwell Sibarium — Connecticut

Gina Silva, West Haven CT

Address: 312 Noble St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 09-33461: "The case of Gina Silva in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in December 10, 2009 and discharged early 2010-03-16, focusing on asset liquidation to repay creditors."
Gina Silva — Connecticut

Katherine Silva, West Haven CT

Address: 165 Park St West Haven, CT 06516-6044
Bankruptcy Case 14-32075 Overview: "West Haven, CT resident Katherine Silva's Nov 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-08."
Katherine Silva — Connecticut

Eric V Silva, West Haven CT

Address: 278 Main St Apt G110 West Haven, CT 06516
Concise Description of Bankruptcy Case 13-308177: "The case of Eric V Silva in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 07/31/2013, focusing on asset liquidation to repay creditors."
Eric V Silva — Connecticut

Lidia Silva, West Haven CT

Address: 52 Marion St West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31895: "West Haven, CT resident Lidia Silva's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-09."
Lidia Silva — Connecticut

Rector J Simmons, West Haven CT

Address: 803 Savin Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-30078: "In a Chapter 7 bankruptcy case, Rector J Simmons from West Haven, CT, saw their proceedings start in 01.13.2012 and complete by April 2012, involving asset liquidation."
Rector J Simmons — Connecticut

Eric R Simmons, West Haven CT

Address: 89 Forest Rd West Haven, CT 06516-1603
Bankruptcy Case 14-31623 Summary: "In a Chapter 7 bankruptcy case, Eric R Simmons from West Haven, CT, saw their proceedings start in August 28, 2014 and complete by 2014-11-26, involving asset liquidation."
Eric R Simmons — Connecticut

Drie Alice Simon, West Haven CT

Address: 456 Meloy Rd Apt B7 West Haven, CT 06516-2162
Bankruptcy Case 14-30484 Summary: "In a Chapter 7 bankruptcy case, Drie Alice Simon from West Haven, CT, saw her proceedings start in March 18, 2014 and complete by 06/16/2014, involving asset liquidation."
Drie Alice Simon — Connecticut

Michele Simone, West Haven CT

Address: 12 Marion St West Haven, CT 06516-5438
Snapshot of U.S. Bankruptcy Proceeding Case 15-30002: "In West Haven, CT, Michele Simone filed for Chapter 7 bankruptcy in 2015-01-02. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2015."
Michele Simone — Connecticut

Scott W Simone, West Haven CT

Address: 45 Lake Ave West Haven, CT 06516
Bankruptcy Case 12-30683 Summary: "Scott W Simone's bankruptcy, initiated in March 2012 and concluded by Jul 9, 2012 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott W Simone — Connecticut

Mekue Simonetti, West Haven CT

Address: 26 Ridge Ct W Apt 5B West Haven, CT 06516-3041
Bankruptcy Case 16-30104 Overview: "The case of Mekue Simonetti in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 01.25.2016 and discharged early 04.24.2016, focusing on asset liquidation to repay creditors."
Mekue Simonetti — Connecticut

Explore Free Bankruptcy Records by State