Website Logo

West Haven, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Haven.

Last updated on: April 08, 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

Patrick F Sinchak, West Haven CT

Address: 46 Anderson Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 12-317587: "The bankruptcy record of Patrick F Sinchak from West Haven, CT, shows a Chapter 7 case filed in 07.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Patrick F Sinchak — Connecticut

Amrik Singh, West Haven CT

Address: 11 Sorenson Rd West Haven, CT 06516
Bankruptcy Case 10-31706 Overview: "Amrik Singh's bankruptcy, initiated in June 7, 2010 and concluded by 2010-09-23 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amrik Singh — Connecticut

Steven Singh, West Haven CT

Address: 23 Maltby Ave West Haven, CT 06516
Bankruptcy Case 13-30491 Summary: "Steven Singh's Chapter 7 bankruptcy, filed in West Haven, CT in 2013-03-20, led to asset liquidation, with the case closing in June 24, 2013."
Steven Singh — Connecticut

Martha A Singleton, West Haven CT

Address: 78 York St Apt 12 West Haven, CT 06516
Concise Description of Bankruptcy Case 13-320117: "In West Haven, CT, Martha A Singleton filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-26."
Martha A Singleton — Connecticut

Jennifer Sisson, West Haven CT

Address: 109 Dawson Ave West Haven, CT 06516
Bankruptcy Case 12-31440 Overview: "Jennifer Sisson's Chapter 7 bankruptcy, filed in West Haven, CT in 2012-06-18, led to asset liquidation, with the case closing in 2012-10-04."
Jennifer Sisson — Connecticut

Chanthaly Sithirath, West Haven CT

Address: 117 Ardale St West Haven, CT 06516-1834
Bankruptcy Case 15-30963 Overview: "Chanthaly Sithirath's bankruptcy, initiated in 06/09/2015 and concluded by 09/07/2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanthaly Sithirath — Connecticut

Monica M Skakacz, West Haven CT

Address: 19 Cowpen Rd West Haven, CT 06516
Concise Description of Bankruptcy Case 13-311887: "West Haven, CT resident Monica M Skakacz's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2013."
Monica M Skakacz — Connecticut

Michael John Slater, West Haven CT

Address: 8 Martin St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 12-31670: "In a Chapter 7 bankruptcy case, Michael John Slater from West Haven, CT, saw their proceedings start in 07.18.2012 and complete by 2012-11-03, involving asset liquidation."
Michael John Slater — Connecticut

Cynthia A Smalls, West Haven CT

Address: 10 Miami St West Haven, CT 06516-2330
Bankruptcy Case 14-31713 Summary: "The case of Cynthia A Smalls in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-09-12 and discharged early December 11, 2014, focusing on asset liquidation to repay creditors."
Cynthia A Smalls — Connecticut

Elvira C Smet, West Haven CT

Address: 207 Beatrice Dr West Haven, CT 06516
Concise Description of Bankruptcy Case 11-301497: "The case of Elvira C Smet in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 24, 2011 and discharged early 05.12.2011, focusing on asset liquidation to repay creditors."
Elvira C Smet — Connecticut

Cassandra Smith, West Haven CT

Address: 33 Glade St Apt A West Haven, CT 06516
Bankruptcy Case 11-31516 Summary: "In West Haven, CT, Cassandra Smith filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2011."
Cassandra Smith — Connecticut

Pamela Smith, West Haven CT

Address: 170 Canton St Apt 6 West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-32982: "Pamela Smith's bankruptcy, initiated in September 30, 2010 and concluded by January 16, 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Smith — Connecticut

Leopold Smith, West Haven CT

Address: PO Box 26487 West Haven, CT 06516
Concise Description of Bankruptcy Case 10-314387: "Leopold Smith's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-05-13, led to asset liquidation, with the case closing in 2010-08-29."
Leopold Smith — Connecticut

Rean T Smith, West Haven CT

Address: 92 Ocean Ave West Haven, CT 06516-7050
Bankruptcy Case 14-30947 Summary: "West Haven, CT resident Rean T Smith's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Rean T Smith — Connecticut

Rean T Smith, West Haven CT

Address: 92 Ocean Ave West Haven, CT 06516-7050
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30947: "The bankruptcy record of Rean T Smith from West Haven, CT, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Rean T Smith — Connecticut

Monica T Smith, West Haven CT

Address: 115 Parker Ave E West Haven, CT 06516
Bankruptcy Case 12-32727 Summary: "West Haven, CT resident Monica T Smith's December 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2013."
Monica T Smith — Connecticut

Susan L Smith, West Haven CT

Address: 189 West Walk West Haven, CT 06516-5961
Snapshot of U.S. Bankruptcy Proceeding Case 16-30187: "The bankruptcy record of Susan L Smith from West Haven, CT, shows a Chapter 7 case filed in 02/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2016."
Susan L Smith — Connecticut

Montgomery Smith, West Haven CT

Address: 360 W Spring St Apt D21 West Haven, CT 06516
Bankruptcy Case 12-30756 Overview: "In a Chapter 7 bankruptcy case, Montgomery Smith from West Haven, CT, saw their proceedings start in 2012-03-30 and complete by July 2012, involving asset liquidation."
Montgomery Smith — Connecticut

Jr Victor Smith, West Haven CT

Address: 89 Coleman St Apt 534 West Haven, CT 06516
Bankruptcy Case 10-30290 Summary: "In West Haven, CT, Jr Victor Smith filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Jr Victor Smith — Connecticut

Robin Vernice Smith, West Haven CT

Address: 86 Bristol St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-31182: "The bankruptcy filing by Robin Vernice Smith, undertaken in 05/03/2011 in West Haven, CT under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Robin Vernice Smith — Connecticut

Cindy L Smith, West Haven CT

Address: 83 Ivy St West Haven, CT 06516-5742
Snapshot of U.S. Bankruptcy Proceeding Case 16-30839: "West Haven, CT resident Cindy L Smith's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Cindy L Smith — Connecticut

Daniel T Smith, West Haven CT

Address: 70 Pauline Ave West Haven, CT 06516-6929
Bankruptcy Case 14-31574 Overview: "In West Haven, CT, Daniel T Smith filed for Chapter 7 bankruptcy in August 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Daniel T Smith — Connecticut

Maria C Soares, West Haven CT

Address: 409 2nd Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31329: "West Haven, CT resident Maria C Soares's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2011."
Maria C Soares — Connecticut

Sylviana Sobala, West Haven CT

Address: 343 Beach St Apt 304 West Haven, CT 06516
Bankruptcy Case 12-31317 Overview: "The bankruptcy filing by Sylviana Sobala, undertaken in 2012-05-31 in West Haven, CT under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Sylviana Sobala — Connecticut

Francesca Songhurst, West Haven CT

Address: 271 Noble St Fl 2ND West Haven, CT 06516-5917
Brief Overview of Bankruptcy Case 16-30304: "In West Haven, CT, Francesca Songhurst filed for Chapter 7 bankruptcy in 03.02.2016. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2016."
Francesca Songhurst — Connecticut

Francesco Sorrentino, West Haven CT

Address: 263 Washington Ave West Haven, CT 06516
Bankruptcy Case 12-30501 Summary: "In a Chapter 7 bankruptcy case, Francesco Sorrentino from West Haven, CT, saw his proceedings start in March 2012 and complete by 06/21/2012, involving asset liquidation."
Francesco Sorrentino — Connecticut

Joseph Sorrentino, West Haven CT

Address: 162 Jones Hill Rd West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-32314: "Joseph Sorrentino's bankruptcy, initiated in July 2010 and concluded by 11.16.2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sorrentino — Connecticut

Sr Charles Soter, West Haven CT

Address: 205 Center St West Haven, CT 06516
Concise Description of Bankruptcy Case 10-318257: "The case of Sr Charles Soter in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Sr Charles Soter — Connecticut

Jr Cesar A Soto, West Haven CT

Address: 222 York St West Haven, CT 06516
Concise Description of Bankruptcy Case 11-324657: "Jr Cesar A Soto's Chapter 7 bankruptcy, filed in West Haven, CT in 2011-09-24, led to asset liquidation, with the case closing in 01/10/2012."
Jr Cesar A Soto — Connecticut

James Spagone, West Haven CT

Address: 253 Park St Apt 1 West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31826: "West Haven, CT resident James Spagone's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
James Spagone — Connecticut

Tricia Spagone, West Haven CT

Address: 25 William St # 3 West Haven, CT 06516
Bankruptcy Case 11-32104 Summary: "The bankruptcy record of Tricia Spagone from West Haven, CT, shows a Chapter 7 case filed in 08/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2011."
Tricia Spagone — Connecticut

James H Stackpole, West Haven CT

Address: 92 Bellevue Ave West Haven, CT 06516-6701
Bankruptcy Case 16-30059 Overview: "The bankruptcy record of James H Stackpole from West Haven, CT, shows a Chapter 7 case filed in 01/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2016."
James H Stackpole — Connecticut

Iii Albert G Stacy, West Haven CT

Address: 250 Highland St West Haven, CT 06516
Bankruptcy Case 11-32179 Overview: "The case of Iii Albert G Stacy in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 22, 2011 and discharged early 2011-12-08, focusing on asset liquidation to repay creditors."
Iii Albert G Stacy — Connecticut

Paul D Staffa, West Haven CT

Address: 205 Morgan Ln West Haven, CT 06516-6219
Concise Description of Bankruptcy Case 14-316477: "In a Chapter 7 bankruptcy case, Paul D Staffa from West Haven, CT, saw their proceedings start in 08/30/2014 and complete by 11.28.2014, involving asset liquidation."
Paul D Staffa — Connecticut

Dianne M Staffa, West Haven CT

Address: 205 Morgan Ln West Haven, CT 06516-6219
Bankruptcy Case 14-31647 Overview: "The case of Dianne M Staffa in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-08-30 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Dianne M Staffa — Connecticut

Gina Starno, West Haven CT

Address: 194 2nd Ave West Haven, CT 06516
Bankruptcy Case 10-31580 Overview: "In a Chapter 7 bankruptcy case, Gina Starno from West Haven, CT, saw her proceedings start in 2010-05-26 and complete by September 2010, involving asset liquidation."
Gina Starno — Connecticut

Mark Stemphowski, West Haven CT

Address: 54 Winslow Dr West Haven, CT 06516
Brief Overview of Bankruptcy Case 09-33009: "West Haven, CT resident Mark Stemphowski's Oct 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Mark Stemphowski — Connecticut

Terrell Stevenson, West Haven CT

Address: PO Box 26381 West Haven, CT 06516
Brief Overview of Bankruptcy Case 09-33534: "The bankruptcy record of Terrell Stevenson from West Haven, CT, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2010."
Terrell Stevenson — Connecticut

Karyn M Stokes, West Haven CT

Address: 11 Bassett St Apt C11 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 11-31156: "The bankruptcy record of Karyn M Stokes from West Haven, CT, shows a Chapter 7 case filed in 04.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Karyn M Stokes — Connecticut

Anthony R Streeto, West Haven CT

Address: 41 Thompson St West Haven, CT 06516
Bankruptcy Case 11-30768 Overview: "The case of Anthony R Streeto in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-25 and discharged early July 11, 2011, focusing on asset liquidation to repay creditors."
Anthony R Streeto — Connecticut

Joan E Stublefield, West Haven CT

Address: 360 Elm St West Haven, CT 06516
Concise Description of Bankruptcy Case 13-310577: "West Haven, CT resident Joan E Stublefield's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Joan E Stublefield — Connecticut

Michelle R Suggs, West Haven CT

Address: 124 Lee St West Haven, CT 06516
Bankruptcy Case 13-32189 Overview: "Michelle R Suggs's Chapter 7 bankruptcy, filed in West Haven, CT in November 18, 2013, led to asset liquidation, with the case closing in 02.22.2014."
Michelle R Suggs — Connecticut

Richard Suggs, West Haven CT

Address: 124 Lee St West Haven, CT 06516
Bankruptcy Case 10-32023 Summary: "The bankruptcy record of Richard Suggs from West Haven, CT, shows a Chapter 7 case filed in 07/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Richard Suggs — Connecticut

Thomas E Suggs, West Haven CT

Address: 132 Canton St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-32301: "The bankruptcy filing by Thomas E Suggs, undertaken in 2013-12-06 in West Haven, CT under Chapter 7, concluded with discharge in March 12, 2014 after liquidating assets."
Thomas E Suggs — Connecticut

Audrey L Suitt, West Haven CT

Address: 13 Ownly Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 12-325307: "The bankruptcy record of Audrey L Suitt from West Haven, CT, shows a Chapter 7 case filed in Nov 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Audrey L Suitt — Connecticut

Gary Sullivan, West Haven CT

Address: 30 Platt Ave West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-33347: "Gary Sullivan's bankruptcy, initiated in 2010-11-04 and concluded by 2011-02-20 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Sullivan — Connecticut

Scott A Swarney, West Haven CT

Address: 105 Fairfax St West Haven, CT 06516
Bankruptcy Case 12-30778 Summary: "In West Haven, CT, Scott A Swarney filed for Chapter 7 bankruptcy in 2012-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2012."
Scott A Swarney — Connecticut

Donald Sweeney, West Haven CT

Address: 84 Morris St West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33706: "West Haven, CT resident Donald Sweeney's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-09."
Donald Sweeney — Connecticut

Marek Szczubelek, West Haven CT

Address: 57 North St West Haven, CT 06516
Bankruptcy Case 11-33041 Overview: "West Haven, CT resident Marek Szczubelek's 12.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2012."
Marek Szczubelek — Connecticut

Jr Richard H Szostek, West Haven CT

Address: 93 Perry Merrill Dr West Haven, CT 06516
Concise Description of Bankruptcy Case 13-302177: "The bankruptcy filing by Jr Richard H Szostek, undertaken in 2013-01-31 in West Haven, CT under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Jr Richard H Szostek — Connecticut

Michael Szramoski, West Haven CT

Address: 276 Bellevue Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33642: "West Haven, CT resident Michael Szramoski's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2011."
Michael Szramoski — Connecticut

Brian K Szymanski, West Haven CT

Address: 75 Marshall St West Haven, CT 06516
Concise Description of Bankruptcy Case 13-315337: "The bankruptcy record of Brian K Szymanski from West Haven, CT, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Brian K Szymanski — Connecticut

Victor Tabb, West Haven CT

Address: 6 Orchard St West Haven, CT 06516-4229
Bankruptcy Case 14-31590 Summary: "The bankruptcy filing by Victor Tabb, undertaken in Aug 25, 2014 in West Haven, CT under Chapter 7, concluded with discharge in 11.23.2014 after liquidating assets."
Victor Tabb — Connecticut

Maria Cecilia Tafur, West Haven CT

Address: 28 Ann St West Haven, CT 06516-5601
Bankruptcy Case 15-31665 Summary: "Maria Cecilia Tafur's Chapter 7 bankruptcy, filed in West Haven, CT in 09.30.2015, led to asset liquidation, with the case closing in 12/29/2015."
Maria Cecilia Tafur — Connecticut

Robert Talbot, West Haven CT

Address: 24 Wallace St West Haven, CT 06516
Concise Description of Bankruptcy Case 10-333607: "Robert Talbot's bankruptcy, initiated in 11.05.2010 and concluded by Feb 10, 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Talbot — Connecticut

Lewis Enid E Tallow, West Haven CT

Address: 149 Lamson St West Haven, CT 06516
Bankruptcy Case 12-32407 Overview: "The case of Lewis Enid E Tallow in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in October 27, 2012 and discharged early 01.31.2013, focusing on asset liquidation to repay creditors."
Lewis Enid E Tallow — Connecticut

Dawn Tarantino, West Haven CT

Address: 41 4th Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-33689: "In a Chapter 7 bankruptcy case, Dawn Tarantino from West Haven, CT, saw her proceedings start in 2010-12-15 and complete by Mar 11, 2011, involving asset liquidation."
Dawn Tarantino — Connecticut

Kenroy T Taylor, West Haven CT

Address: 20 Knox St Apt A2 West Haven, CT 06516-2172
Snapshot of U.S. Bankruptcy Proceeding Case 16-30229: "The case of Kenroy T Taylor in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in February 20, 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Kenroy T Taylor — Connecticut

Halcion A Taylor, West Haven CT

Address: 20 Knox St Apt A2 West Haven, CT 06516-2172
Concise Description of Bankruptcy Case 16-302297: "In a Chapter 7 bankruptcy case, Halcion A Taylor from West Haven, CT, saw their proceedings start in 02.20.2016 and complete by 2016-05-20, involving asset liquidation."
Halcion A Taylor — Connecticut

Jr Marcellus Teel, West Haven CT

Address: 21 Harwich St West Haven, CT 06516
Bankruptcy Case 12-31500 Summary: "In West Haven, CT, Jr Marcellus Teel filed for Chapter 7 bankruptcy in 06.22.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2012."
Jr Marcellus Teel — Connecticut

Youngs Jennifer L Teixeira, West Haven CT

Address: 291 Park St West Haven, CT 06516-5919
Brief Overview of Bankruptcy Case 14-31560: "The bankruptcy record of Youngs Jennifer L Teixeira from West Haven, CT, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Youngs Jennifer L Teixeira — Connecticut

Marjorie Telemacque, West Haven CT

Address: 157 Bull Hill Ln Apt 210 West Haven, CT 06516-3960
Brief Overview of Bankruptcy Case 2014-30897: "The case of Marjorie Telemacque in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 05/09/2014 and discharged early 08/07/2014, focusing on asset liquidation to repay creditors."
Marjorie Telemacque — Connecticut

Andrew Teshoney, West Haven CT

Address: 25 Ranchwood Dr West Haven, CT 06516
Bankruptcy Case 09-33013 Summary: "Andrew Teshoney's Chapter 7 bankruptcy, filed in West Haven, CT in October 26, 2009, led to asset liquidation, with the case closing in February 2010."
Andrew Teshoney — Connecticut

Azzalea Thigpen, West Haven CT

Address: 38 Washington Manor Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 13-301407: "The case of Azzalea Thigpen in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-23 and discharged early April 29, 2013, focusing on asset liquidation to repay creditors."
Azzalea Thigpen — Connecticut

Keith E Thomas, West Haven CT

Address: 28 Willow St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 13-32144: "The bankruptcy filing by Keith E Thomas, undertaken in Nov 8, 2013 in West Haven, CT under Chapter 7, concluded with discharge in 02.12.2014 after liquidating assets."
Keith E Thomas — Connecticut

Mayra I Thomas, West Haven CT

Address: 60 Homeside Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-31253: "In West Haven, CT, Mayra I Thomas filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011."
Mayra I Thomas — Connecticut

Melanie Hope Thomas, West Haven CT

Address: 47 Arlington St West Haven, CT 06516-6402
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30908: "Melanie Hope Thomas's bankruptcy, initiated in 2014-05-12 and concluded by 2014-08-10 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Hope Thomas — Connecticut

Samuel Thomas, West Haven CT

Address: 22 Prudden St West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 10-30472: "Samuel Thomas's Chapter 7 bankruptcy, filed in West Haven, CT in Feb 19, 2010, led to asset liquidation, with the case closing in 2010-06-07."
Samuel Thomas — Connecticut

Gene Thompson, West Haven CT

Address: 487 Washington Ave West Haven, CT 06516
Bankruptcy Case 10-31659 Overview: "In a Chapter 7 bankruptcy case, Gene Thompson from West Haven, CT, saw their proceedings start in 06.01.2010 and complete by September 17, 2010, involving asset liquidation."
Gene Thompson — Connecticut

Janarl Dantey Thompson, West Haven CT

Address: 76 Westfield St West Haven, CT 06516-1331
Concise Description of Bankruptcy Case 16-304297: "The bankruptcy record of Janarl Dantey Thompson from West Haven, CT, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2016."
Janarl Dantey Thompson — Connecticut

Janet Verna Tingley, West Haven CT

Address: 525 3rd Ave West Haven, CT 06516-4520
Brief Overview of Bankruptcy Case 15-30607: "The case of Janet Verna Tingley in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-21 and discharged early Jul 20, 2015, focusing on asset liquidation to repay creditors."
Janet Verna Tingley — Connecticut

Susana Demetria Tiro, West Haven CT

Address: 35 Claudia Dr Apt 117 West Haven, CT 06516
Snapshot of U.S. Bankruptcy Proceeding Case 09-32837: "Susana Demetria Tiro's Chapter 7 bankruptcy, filed in West Haven, CT in October 8, 2009, led to asset liquidation, with the case closing in 01.12.2010."
Susana Demetria Tiro — Connecticut

Jr Joseph Tomanio, West Haven CT

Address: 57 Highview Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31529: "Jr Joseph Tomanio's bankruptcy, initiated in 2010-05-21 and concluded by September 6, 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Tomanio — Connecticut

Maria Toro, West Haven CT

Address: 119 Main St Apt B6 West Haven, CT 06516
Concise Description of Bankruptcy Case 10-316237: "In a Chapter 7 bankruptcy case, Maria Toro from West Haven, CT, saw their proceedings start in May 2010 and complete by 09.13.2010, involving asset liquidation."
Maria Toro — Connecticut

Robert J Torok, West Haven CT

Address: 216 South St West Haven, CT 06516
Brief Overview of Bankruptcy Case 13-30712: "Robert J Torok's bankruptcy, initiated in April 19, 2013 and concluded by 2013-07-31 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Torok — Connecticut

Vincent Torres, West Haven CT

Address: 42 Myrtle Ave West Haven, CT 06516-3649
Bankruptcy Case 2014-30719 Overview: "The bankruptcy record of Vincent Torres from West Haven, CT, shows a Chapter 7 case filed in Apr 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Vincent Torres — Connecticut

Robert Joseph Tranchida, West Haven CT

Address: 252 Park St West Haven, CT 06516
Brief Overview of Bankruptcy Case 11-32433: "The bankruptcy record of Robert Joseph Tranchida from West Haven, CT, shows a Chapter 7 case filed in 2011-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-06."
Robert Joseph Tranchida — Connecticut

Shirley G Tranquilli, West Haven CT

Address: 156 Hillside Ave West Haven, CT 06516-6739
Concise Description of Bankruptcy Case 15-300977: "The case of Shirley G Tranquilli in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-24 and discharged early Apr 24, 2015, focusing on asset liquidation to repay creditors."
Shirley G Tranquilli — Connecticut

Jaime E Tranquillo, West Haven CT

Address: 16 Bailey Dr West Haven, CT 06516-6203
Brief Overview of Bankruptcy Case 08-30906: "Jaime E Tranquillo's West Haven, CT bankruptcy under Chapter 13 in 03.24.2008 led to a structured repayment plan, successfully discharged in 04.24.2013."
Jaime E Tranquillo — Connecticut

Christina M Trasacco, West Haven CT

Address: 166 Jones St West Haven, CT 06516-5436
Snapshot of U.S. Bankruptcy Proceeding Case 14-31561: "West Haven, CT resident Christina M Trasacco's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Christina M Trasacco — Connecticut

Peter Trenchard, West Haven CT

Address: 324 3rd Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-31358: "The bankruptcy filing by Peter Trenchard, undertaken in 2010-05-05 in West Haven, CT under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Peter Trenchard — Connecticut

Sharon Ann Troy, West Haven CT

Address: 65 California St Apt 7 West Haven, CT 06516
Bankruptcy Case 13-30115 Summary: "Sharon Ann Troy's bankruptcy, initiated in January 18, 2013 and concluded by Apr 24, 2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Ann Troy — Connecticut

Corinne M Tsakonas, West Haven CT

Address: 60 Washington Manor Ave West Haven, CT 06516-5042
Snapshot of U.S. Bankruptcy Proceeding Case 16-30342: "The bankruptcy record of Corinne M Tsakonas from West Haven, CT, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2016."
Corinne M Tsakonas — Connecticut

Paul Tsakonas, West Haven CT

Address: 60 Washington Manor Ave West Haven, CT 06516-5042
Snapshot of U.S. Bankruptcy Proceeding Case 16-30342: "Paul Tsakonas's Chapter 7 bankruptcy, filed in West Haven, CT in 2016-03-08, led to asset liquidation, with the case closing in 06/06/2016."
Paul Tsakonas — Connecticut

Jason Tuma, West Haven CT

Address: 271 Noble St West Haven, CT 06516-5917
Bankruptcy Case 16-30200 Overview: "Jason Tuma's bankruptcy, initiated in 02/15/2016 and concluded by 05.15.2016 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Tuma — Connecticut

Devon A Turner, West Haven CT

Address: 153 Saw Mill Rd Apt 2B West Haven, CT 06516-4100
Bankruptcy Case 15-30410 Summary: "The case of Devon A Turner in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 2015-06-18, focusing on asset liquidation to repay creditors."
Devon A Turner — Connecticut

Stephen Anthony Turtzo, West Haven CT

Address: 276 Richmond Ave West Haven, CT 06516-5249
Brief Overview of Bankruptcy Case 2014-31374: "The case of Stephen Anthony Turtzo in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 10.23.2014, focusing on asset liquidation to repay creditors."
Stephen Anthony Turtzo — Connecticut

Edward D Ugolik, West Haven CT

Address: 559 Boston Post Rd West Haven, CT 06516-1925
Concise Description of Bankruptcy Case 14-317397: "West Haven, CT resident Edward D Ugolik's 09/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2014."
Edward D Ugolik — Connecticut

Obiora C Umeugo, West Haven CT

Address: 75 Richards Pl West Haven, CT 06516-3875
Bankruptcy Case 14-32059 Overview: "In a Chapter 7 bankruptcy case, Obiora C Umeugo from West Haven, CT, saw their proceedings start in Nov 5, 2014 and complete by February 2015, involving asset liquidation."
Obiora C Umeugo — Connecticut

Marialena N Unger, West Haven CT

Address: 51 Bellevue Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 11-323147: "The case of Marialena N Unger in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-09-06 and discharged early 12.23.2011, focusing on asset liquidation to repay creditors."
Marialena N Unger — Connecticut

Lisa J Uvino, West Haven CT

Address: 103 Hillcrest Ave West Haven, CT 06516-3527
Concise Description of Bankruptcy Case 2014-313937: "In a Chapter 7 bankruptcy case, Lisa J Uvino from West Haven, CT, saw her proceedings start in July 29, 2014 and complete by Oct 27, 2014, involving asset liquidation."
Lisa J Uvino — Connecticut

Angela Vaccarelli, West Haven CT

Address: 209 2nd Ave West Haven, CT 06516
Bankruptcy Case 13-30761 Overview: "West Haven, CT resident Angela Vaccarelli's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Angela Vaccarelli — Connecticut

Manuel Valderrama, West Haven CT

Address: 866 Campbell Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 11-306447: "The bankruptcy filing by Manuel Valderrama, undertaken in Mar 16, 2011 in West Haven, CT under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
Manuel Valderrama — Connecticut

Marco Valdivia, West Haven CT

Address: 58 N Union Ave West Haven, CT 06516
Concise Description of Bankruptcy Case 11-300257: "Marco Valdivia's Chapter 7 bankruptcy, filed in West Haven, CT in January 2011, led to asset liquidation, with the case closing in 04/23/2011."
Marco Valdivia — Connecticut

Lena Valentin, West Haven CT

Address: 107 Stevens Ave West Haven, CT 06516
Bankruptcy Case 11-30267 Summary: "The case of Lena Valentin in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in February 9, 2011 and discharged early 05/28/2011, focusing on asset liquidation to repay creditors."
Lena Valentin — Connecticut

Sweden Randall Van, West Haven CT

Address: 398 Ocean Ave West Haven, CT 06516-7230
Snapshot of U.S. Bankruptcy Proceeding Case 14-51114: "The bankruptcy filing by Sweden Randall Van, undertaken in 07.16.2014 in West Haven, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Sweden Randall Van — Connecticut

Sarah Vandeusen, West Haven CT

Address: 121 Park St West Haven, CT 06516
Concise Description of Bankruptcy Case 10-327617: "The case of Sarah Vandeusen in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 09.15.2010 and discharged early January 1, 2011, focusing on asset liquidation to repay creditors."
Sarah Vandeusen — Connecticut

Antonio Vargas, West Haven CT

Address: 22 Highland Ct West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-30720: "The bankruptcy filing by Antonio Vargas, undertaken in 2010-03-15 in West Haven, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Antonio Vargas — Connecticut

Paul J Varrecchia, West Haven CT

Address: 46 Lakeview Ave West Haven, CT 06516
Bankruptcy Case 11-32183 Overview: "In West Haven, CT, Paul J Varrecchia filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Paul J Varrecchia — Connecticut

Juan Vasquez, West Haven CT

Address: 1031 Campbell Ave West Haven, CT 06516
Brief Overview of Bankruptcy Case 10-30939: "Juan Vasquez's bankruptcy, initiated in 03/31/2010 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."
Juan Vasquez — Connecticut

Explore Free Bankruptcy Records by State