West Haven, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Haven.
Last updated on:
April 09, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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