personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Haven, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Joseph P Cleary, Connecticut

Address: 10 Karen Way East Haven, CT 06512-1326

Concise Description of Bankruptcy Case 11-309767: "Joseph P Cleary, a resident of East Haven, CT, entered a Chapter 13 bankruptcy plan in 2011-04-13, culminating in its successful completion by 02.05.2013."
Joseph P Cleary — Connecticut, 11-30976


ᐅ Kathleen S Coakley, Connecticut

Address: 140 Thompson St Apt 3H East Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31683: "East Haven, CT resident Kathleen S Coakley's 08/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2013."
Kathleen S Coakley — Connecticut, 13-31683


ᐅ Dennis Paul Coderre, Connecticut

Address: 121 Russo Ave Unit 4 East Haven, CT 06513

Bankruptcy Case 13-32315 Overview: "The bankruptcy filing by Dennis Paul Coderre, undertaken in 2013-12-12 in East Haven, CT under Chapter 7, concluded with discharge in 2014-03-18 after liquidating assets."
Dennis Paul Coderre — Connecticut, 13-32315


ᐅ Jr Nicholas J Colavolpe, Connecticut

Address: 126 N Atwater St East Haven, CT 06512

Concise Description of Bankruptcy Case 11-323027: "Jr Nicholas J Colavolpe's bankruptcy, initiated in 09/06/2011 and concluded by 2011-12-23 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nicholas J Colavolpe — Connecticut, 11-32302


ᐅ Robert Charles Cole, Connecticut

Address: 146 Hemingway Ave East Haven, CT 06512-3410

Brief Overview of Bankruptcy Case 16-30482: "Robert Charles Cole's Chapter 7 bankruptcy, filed in East Haven, CT in March 31, 2016, led to asset liquidation, with the case closing in 06/29/2016."
Robert Charles Cole — Connecticut, 16-30482


ᐅ Daniel Colmenares, Connecticut

Address: 135 Strong St East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-33753: "In a Chapter 7 bankruptcy case, Daniel Colmenares from East Haven, CT, saw his proceedings start in 12.21.2010 and complete by 2011-04-08, involving asset liquidation."
Daniel Colmenares — Connecticut, 10-33753


ᐅ Figueroa Nelson Colon, Connecticut

Address: 13 Lucy St East Haven, CT 06513-1808

Bankruptcy Case 16-31086 Summary: "Figueroa Nelson Colon's bankruptcy, initiated in Jul 8, 2016 and concluded by October 2016 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Figueroa Nelson Colon — Connecticut, 16-31086


ᐅ Steven W Comeau, Connecticut

Address: 127 Cosey Beach Ave Apt B2 East Haven, CT 06512

Bankruptcy Case 11-30393 Summary: "Steven W Comeau's bankruptcy, initiated in 2011-02-23 and concluded by 06/11/2011 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven W Comeau — Connecticut, 11-30393


ᐅ Lorraine M Conlon, Connecticut

Address: 12 Garry Dr East Haven, CT 06513-1204

Concise Description of Bankruptcy Case 14-301167: "Lorraine M Conlon's bankruptcy, initiated in Jan 24, 2014 and concluded by 04.24.2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine M Conlon — Connecticut, 14-30116


ᐅ Jr Thomas Connelly, Connecticut

Address: 104 William St East Haven, CT 06512

Bankruptcy Case 13-30619 Overview: "In a Chapter 7 bankruptcy case, Jr Thomas Connelly from East Haven, CT, saw their proceedings start in 2013-04-09 and complete by Jul 17, 2013, involving asset liquidation."
Jr Thomas Connelly — Connecticut, 13-30619


ᐅ Thelma B Connelly, Connecticut

Address: 73 Huntington Rd East Haven, CT 06512

Bankruptcy Case 11-31078 Summary: "Thelma B Connelly's bankruptcy, initiated in 04/27/2011 and concluded by Aug 13, 2011 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thelma B Connelly — Connecticut, 11-31078


ᐅ David H Conradi, Connecticut

Address: 34 Tyler Street Ext East Haven, CT 06512-3033

Brief Overview of Bankruptcy Case 15-30919: "The bankruptcy filing by David H Conradi, undertaken in 06/02/2015 in East Haven, CT under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
David H Conradi — Connecticut, 15-30919


ᐅ Carol M Consiglio, Connecticut

Address: 38 Glenmoor Dr East Haven, CT 06512-1212

Concise Description of Bankruptcy Case 15-319157: "The case of Carol M Consiglio in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol M Consiglio — Connecticut, 15-31915


ᐅ George Constanti, Connecticut

Address: 367 N High St East Haven, CT 06512

Concise Description of Bankruptcy Case 11-302497: "East Haven, CT resident George Constanti's February 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
George Constanti — Connecticut, 11-30249


ᐅ Kevin Copeland, Connecticut

Address: 17 George St East Haven, CT 06512

Concise Description of Bankruptcy Case 10-309077: "The case of Kevin Copeland in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Copeland — Connecticut, 10-30907


ᐅ Joseph Coppola, Connecticut

Address: 13 Short Beach Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 09-33054: "The case of Joseph Coppola in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Coppola — Connecticut, 09-33054


ᐅ Laura A Coppola, Connecticut

Address: 81 Sorrento Ave East Haven, CT 06512-4225

Bankruptcy Case 14-31732 Overview: "The case of Laura A Coppola in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Coppola — Connecticut, 14-31732


ᐅ Rhonda Coppola, Connecticut

Address: 9 Birch Ln Unit A East Haven, CT 06513-1915

Bankruptcy Case 15-30216 Summary: "The case of Rhonda Coppola in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Coppola — Connecticut, 15-30216


ᐅ Sonia Corolla, Connecticut

Address: 11 Cove St East Haven, CT 06512

Bankruptcy Case 09-32746 Overview: "In East Haven, CT, Sonia Corolla filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Sonia Corolla — Connecticut, 09-32746


ᐅ Luciano Cortese, Connecticut

Address: 234 Tyler St East Haven, CT 06512

Concise Description of Bankruptcy Case 13-305147: "The bankruptcy filing by Luciano Cortese, undertaken in 2013-03-25 in East Haven, CT under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets."
Luciano Cortese — Connecticut, 13-30514


ᐅ Jessica Cortigiano, Connecticut

Address: 124 Frank St East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-30685: "The bankruptcy filing by Jessica Cortigiano, undertaken in 2012-03-23 in East Haven, CT under Chapter 7, concluded with discharge in 07/09/2012 after liquidating assets."
Jessica Cortigiano — Connecticut, 12-30685


ᐅ Christine Carmela Cosenza, Connecticut

Address: 1270 N High St Apt 421 East Haven, CT 06512-1030

Bankruptcy Case 14-30397 Overview: "In East Haven, CT, Christine Carmela Cosenza filed for Chapter 7 bankruptcy in 2014-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Christine Carmela Cosenza — Connecticut, 14-30397


ᐅ Benjamin Coss, Connecticut

Address: 167 Commerce St East Haven, CT 06512-4187

Bankruptcy Case 15-32073 Summary: "The bankruptcy filing by Benjamin Coss, undertaken in December 21, 2015 in East Haven, CT under Chapter 7, concluded with discharge in 03.20.2016 after liquidating assets."
Benjamin Coss — Connecticut, 15-32073


ᐅ Cheryl Ann Costello, Connecticut

Address: 310 Coe Ave East Haven, CT 06512-4109

Concise Description of Bankruptcy Case 14-320407: "The bankruptcy filing by Cheryl Ann Costello, undertaken in November 1, 2014 in East Haven, CT under Chapter 7, concluded with discharge in Jan 30, 2015 after liquidating assets."
Cheryl Ann Costello — Connecticut, 14-32040


ᐅ Iii Joseph Criscuolo, Connecticut

Address: 72 South St East Haven, CT 06512

Bankruptcy Case 10-31277 Overview: "Iii Joseph Criscuolo's Chapter 7 bankruptcy, filed in East Haven, CT in 2010-04-28, led to asset liquidation, with the case closing in 08/14/2010."
Iii Joseph Criscuolo — Connecticut, 10-31277


ᐅ Elizabeth A Cronk, Connecticut

Address: 136 Gene St East Haven, CT 06513-2709

Snapshot of U.S. Bankruptcy Proceeding Case 14-32065: "The bankruptcy filing by Elizabeth A Cronk, undertaken in Nov 6, 2014 in East Haven, CT under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Elizabeth A Cronk — Connecticut, 14-32065


ᐅ Joyce A Crowther, Connecticut

Address: 30 Silver Sands Rd Unit E15 East Haven, CT 06512-4260

Brief Overview of Bankruptcy Case 16-30965: "In a Chapter 7 bankruptcy case, Joyce A Crowther from East Haven, CT, saw her proceedings start in June 2016 and complete by 09/20/2016, involving asset liquidation."
Joyce A Crowther — Connecticut, 16-30965


ᐅ Pamela J Curtiss, Connecticut

Address: 13 Prospect Place Ext East Haven, CT 06512-3742

Bankruptcy Case 16-30118 Summary: "In a Chapter 7 bankruptcy case, Pamela J Curtiss from East Haven, CT, saw her proceedings start in Jan 28, 2016 and complete by 2016-04-27, involving asset liquidation."
Pamela J Curtiss — Connecticut, 16-30118


ᐅ James V Cuticello, Connecticut

Address: 675 Townsend Ave Unit 115 East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-30498: "James V Cuticello's bankruptcy, initiated in 2011-03-02 and concluded by 06/18/2011 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James V Cuticello — Connecticut, 11-30498


ᐅ Joyce E Cwiertniewicz, Connecticut

Address: 18 Burr St East Haven, CT 06512-3204

Brief Overview of Bankruptcy Case 15-31589: "East Haven, CT resident Joyce E Cwiertniewicz's September 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Joyce E Cwiertniewicz — Connecticut, 15-31589


ᐅ Walter Cwiertniewicz, Connecticut

Address: 18 Burr St East Haven, CT 06512-3204

Bankruptcy Case 15-31589 Overview: "Walter Cwiertniewicz's bankruptcy, initiated in September 2015 and concluded by Dec 22, 2015 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Cwiertniewicz — Connecticut, 15-31589


ᐅ Amato Michael A D, Connecticut

Address: 124 Eddon Dr East Haven, CT 06512-1052

Brief Overview of Bankruptcy Case 2014-30687: "In East Haven, CT, Amato Michael A D filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Amato Michael A D — Connecticut, 2014-30687


ᐅ Auria Bryan M D, Connecticut

Address: 25 Damen Dr East Haven, CT 06512-1121

Bankruptcy Case 15-31966 Summary: "In East Haven, CT, Auria Bryan M D filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Auria Bryan M D — Connecticut, 15-31966


ᐅ Auria Maryann N D, Connecticut

Address: 16 Jardin Dr East Haven, CT 06513-1318

Brief Overview of Bankruptcy Case 16-30964: "In East Haven, CT, Auria Maryann N D filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2016."
Auria Maryann N D — Connecticut, 16-30964


ᐅ Auria Theresa A D, Connecticut

Address: 25 Damen Dr East Haven, CT 06512-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-31966: "In East Haven, CT, Auria Theresa A D filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Auria Theresa A D — Connecticut, 15-31966


ᐅ Amico Keith D, Connecticut

Address: 7 Raynham Rd East Haven, CT 06512-3814

Brief Overview of Bankruptcy Case 14-32138: "East Haven, CT resident Amico Keith D's 2014-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2015."
Amico Keith D — Connecticut, 14-32138


ᐅ Thomas Dabkowski, Connecticut

Address: 654 Bradley St East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-30547: "The case of Thomas Dabkowski in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dabkowski — Connecticut, 10-30547


ᐅ Arthur L Dacunto, Connecticut

Address: 37 River Rd East Haven, CT 06512-1240

Brief Overview of Bankruptcy Case 14-32151: "In East Haven, CT, Arthur L Dacunto filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Arthur L Dacunto — Connecticut, 14-32151


ᐅ Carol A Dacunto, Connecticut

Address: 37 River Rd East Haven, CT 06512-1240

Bankruptcy Case 14-32151 Overview: "In a Chapter 7 bankruptcy case, Carol A Dacunto from East Haven, CT, saw their proceedings start in November 21, 2014 and complete by Feb 19, 2015, involving asset liquidation."
Carol A Dacunto — Connecticut, 14-32151


ᐅ Paul Dagostino, Connecticut

Address: 597 Silver Sands Rd East Haven, CT 06512

Bankruptcy Case 10-31683 Overview: "Paul Dagostino's Chapter 7 bankruptcy, filed in East Haven, CT in June 2010, led to asset liquidation, with the case closing in 09.20.2010."
Paul Dagostino — Connecticut, 10-31683


ᐅ Maridelza Dalida, Connecticut

Address: 140 Mill St East Haven, CT 06512-1041

Bankruptcy Case 15-30138 Overview: "Maridelza Dalida's bankruptcy, initiated in 02/03/2015 and concluded by 05/04/2015 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maridelza Dalida — Connecticut, 15-30138


ᐅ Dolores Damato, Connecticut

Address: 124 Eddon Dr East Haven, CT 06512

Bankruptcy Case 10-30548 Summary: "In a Chapter 7 bankruptcy case, Dolores Damato from East Haven, CT, saw her proceedings start in February 2010 and complete by 2010-06-14, involving asset liquidation."
Dolores Damato — Connecticut, 10-30548


ᐅ Philip Dang, Connecticut

Address: 24 Pondview Ter East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-32038: "The bankruptcy filing by Philip Dang, undertaken in August 3, 2011 in East Haven, CT under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Philip Dang — Connecticut, 11-32038


ᐅ Lisa Daniele, Connecticut

Address: 280 Lighthouse Rd East Haven, CT 06512

Concise Description of Bankruptcy Case 12-323807: "In a Chapter 7 bankruptcy case, Lisa Daniele from East Haven, CT, saw her proceedings start in 2012-10-25 and complete by 01/29/2013, involving asset liquidation."
Lisa Daniele — Connecticut, 12-32380


ᐅ Robert M Daniels, Connecticut

Address: 15 Townsend Ave East Haven, CT 06512

Bankruptcy Case 12-31301 Overview: "Robert M Daniels's Chapter 7 bankruptcy, filed in East Haven, CT in 05.31.2012, led to asset liquidation, with the case closing in Sep 16, 2012."
Robert M Daniels — Connecticut, 12-31301


ᐅ Barbara Deangelo, Connecticut

Address: 550 Fort Hale Rd East Haven, CT 06512

Bankruptcy Case 10-31926 Summary: "The bankruptcy record of Barbara Deangelo from East Haven, CT, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Barbara Deangelo — Connecticut, 10-31926


ᐅ Cecilia M Deangelo, Connecticut

Address: 216 Laurel St Apt 602 East Haven, CT 06512

Bankruptcy Case 12-30447 Summary: "Cecilia M Deangelo's bankruptcy, initiated in February 28, 2012 and concluded by 06/15/2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia M Deangelo — Connecticut, 12-30447


ᐅ Michael J Debenedet, Connecticut

Address: 246 Kenneth St East Haven, CT 06512

Bankruptcy Case 12-32272 Summary: "East Haven, CT resident Michael J Debenedet's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2013."
Michael J Debenedet — Connecticut, 12-32272


ᐅ Thomas V Decicco, Connecticut

Address: 46 Hartman Ave East Haven, CT 06512

Concise Description of Bankruptcy Case 12-323227: "In a Chapter 7 bankruptcy case, Thomas V Decicco from East Haven, CT, saw their proceedings start in 2012-10-16 and complete by 01.16.2013, involving asset liquidation."
Thomas V Decicco — Connecticut, 12-32322


ᐅ Assunta Defalco, Connecticut

Address: 62 Clifford Ter East Haven, CT 06512

Bankruptcy Case 12-31251 Summary: "The case of Assunta Defalco in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Assunta Defalco — Connecticut, 12-31251


ᐅ Nicholas Deieso, Connecticut

Address: 101 Laura Ln East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 11-30563: "East Haven, CT resident Nicholas Deieso's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2011."
Nicholas Deieso — Connecticut, 11-30563


ᐅ William Delegorges, Connecticut

Address: 46 Hilton Ave East Haven, CT 06512

Bankruptcy Case 10-33626 Overview: "East Haven, CT resident William Delegorges's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2011."
William Delegorges — Connecticut, 10-33626


ᐅ Rocca Peter A Della, Connecticut

Address: 7 Manor Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-32245: "In East Haven, CT, Rocca Peter A Della filed for Chapter 7 bankruptcy in Oct 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Rocca Peter A Della — Connecticut, 12-32245


ᐅ Edmund A Deloughery, Connecticut

Address: 71 Robert Dr East Haven, CT 06512

Bankruptcy Case 13-32072 Overview: "Edmund A Deloughery's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-10-31, led to asset liquidation, with the case closing in Feb 4, 2014."
Edmund A Deloughery — Connecticut, 13-32072


ᐅ Lynne Delrocco, Connecticut

Address: 34 Burr St East Haven, CT 06512

Bankruptcy Case 10-31721 Overview: "East Haven, CT resident Lynne Delrocco's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Lynne Delrocco — Connecticut, 10-31721


ᐅ Debra Deluca, Connecticut

Address: 158 Hall St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-32147: "In a Chapter 7 bankruptcy case, Debra Deluca from East Haven, CT, saw her proceedings start in July 16, 2010 and complete by 11/01/2010, involving asset liquidation."
Debra Deluca — Connecticut, 10-32147


ᐅ Martha G Delvecchio, Connecticut

Address: 135 Stevens St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-32236: "The bankruptcy record of Martha G Delvecchio from East Haven, CT, shows a Chapter 7 case filed in 10/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Martha G Delvecchio — Connecticut, 12-32236


ᐅ Maryann Delvecchio, Connecticut

Address: 1270 N High St Apt 220 East Haven, CT 06512-1033

Concise Description of Bankruptcy Case 2014-305527: "In East Haven, CT, Maryann Delvecchio filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Maryann Delvecchio — Connecticut, 2014-30552


ᐅ Tina Demaio, Connecticut

Address: 36 Maplevale Rd East Haven, CT 06512

Bankruptcy Case 10-33601 Summary: "In East Haven, CT, Tina Demaio filed for Chapter 7 bankruptcy in 12/03/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2011."
Tina Demaio — Connecticut, 10-33601


ᐅ Ann Mary Denegre, Connecticut

Address: 131 Kneeland Rd East Haven, CT 06512

Bankruptcy Case 13-31942 Summary: "In East Haven, CT, Ann Mary Denegre filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2014."
Ann Mary Denegre — Connecticut, 13-31942


ᐅ Frank L Depalma, Connecticut

Address: 3 Lynwood Pl East Haven, CT 06512-1423

Brief Overview of Bankruptcy Case 14-30984: "The case of Frank L Depalma in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank L Depalma — Connecticut, 14-30984


ᐅ Frank L Depalma, Connecticut

Address: 3 Lynwood Pl East Haven, CT 06512-1423

Bankruptcy Case 2014-30984 Overview: "In East Haven, CT, Frank L Depalma filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Frank L Depalma — Connecticut, 2014-30984


ᐅ Panza Lisa Depino, Connecticut

Address: 30 Henry St East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-32421: "The bankruptcy filing by Panza Lisa Depino, undertaken in 08/13/2010 in East Haven, CT under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Panza Lisa Depino — Connecticut, 10-32421


ᐅ Iii Samuel Desenti, Connecticut

Address: 231 Forbes Ave Fl 2 East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-30542: "In a Chapter 7 bankruptcy case, Iii Samuel Desenti from East Haven, CT, saw his proceedings start in February 26, 2010 and complete by June 14, 2010, involving asset liquidation."
Iii Samuel Desenti — Connecticut, 10-30542


ᐅ Joseph David Desenti, Connecticut

Address: 32 Holmes St East Haven, CT 06512-3221

Bankruptcy Case 15-31496 Summary: "In a Chapter 7 bankruptcy case, Joseph David Desenti from East Haven, CT, saw his proceedings start in September 5, 2015 and complete by Dec 4, 2015, involving asset liquidation."
Joseph David Desenti — Connecticut, 15-31496


ᐅ Angela Marie Dest, Connecticut

Address: 29 Charnes Dr East Haven, CT 06513-1221

Bankruptcy Case 14-31011 Summary: "Angela Marie Dest's Chapter 7 bankruptcy, filed in East Haven, CT in May 25, 2014, led to asset liquidation, with the case closing in August 2014."
Angela Marie Dest — Connecticut, 14-31011


ᐅ Bruce Dest, Connecticut

Address: 140 Mill St Apt 640 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 09-33278: "Bruce Dest's Chapter 7 bankruptcy, filed in East Haven, CT in 11.20.2009, led to asset liquidation, with the case closing in 2010-02-24."
Bruce Dest — Connecticut, 09-33278


ᐅ Knight Florence Devito, Connecticut

Address: 2 Saint Paul Ave East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-30670: "The case of Knight Florence Devito in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Knight Florence Devito — Connecticut, 11-30670


ᐅ Donald R Dibianco, Connecticut

Address: 36 Sorrento Ave East Haven, CT 06512-4224

Brief Overview of Bankruptcy Case 15-31800: "East Haven, CT resident Donald R Dibianco's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
Donald R Dibianco — Connecticut, 15-31800


ᐅ Jr William Biaggio Dicrosta, Connecticut

Address: 224 Silver Sands Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 09-32786: "East Haven, CT resident Jr William Biaggio Dicrosta's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Jr William Biaggio Dicrosta — Connecticut, 09-32786


ᐅ Raphaella P Dicrosta, Connecticut

Address: 224 Silver Sands Rd East Haven, CT 06512

Bankruptcy Case 11-31457 Summary: "East Haven, CT resident Raphaella P Dicrosta's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Raphaella P Dicrosta — Connecticut, 11-31457


ᐅ Linda Dietzel, Connecticut

Address: 5 George St East Haven, CT 06512

Bankruptcy Case 10-31984 Summary: "The case of Linda Dietzel in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Dietzel — Connecticut, 10-31984


ᐅ Robert Dilella, Connecticut

Address: 248 Coe Ave East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-31535: "The case of Robert Dilella in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dilella — Connecticut, 10-31535


ᐅ Marisa L Dimicco, Connecticut

Address: 587 Main St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-30616: "Marisa L Dimicco's bankruptcy, initiated in March 2012 and concluded by July 2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa L Dimicco — Connecticut, 12-30616


ᐅ Jr Vincent Dinicola, Connecticut

Address: 32 Benjamin Rd East Haven, CT 06513

Bankruptcy Case 13-31016 Summary: "Jr Vincent Dinicola's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-05-31, led to asset liquidation, with the case closing in 2013-09-04."
Jr Vincent Dinicola — Connecticut, 13-31016


ᐅ Loretta S Dippold, Connecticut

Address: 560 Silver Sands Rd East Haven, CT 06512-4600

Concise Description of Bankruptcy Case 14-300687: "The bankruptcy record of Loretta S Dippold from East Haven, CT, shows a Chapter 7 case filed in 01.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2014."
Loretta S Dippold — Connecticut, 14-30068


ᐅ Eleanora N Doheny, Connecticut

Address: 60 Foxon Blvd Fl 2ND East Haven, CT 06513-1807

Brief Overview of Bankruptcy Case 15-30914: "In East Haven, CT, Eleanora N Doheny filed for Chapter 7 bankruptcy in May 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2015."
Eleanora N Doheny — Connecticut, 15-30914


ᐅ Lawrence Donarumo, Connecticut

Address: 59 Angela Dr East Haven, CT 06512

Bankruptcy Case 10-31590 Overview: "The bankruptcy filing by Lawrence Donarumo, undertaken in 05/27/2010 in East Haven, CT under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
Lawrence Donarumo — Connecticut, 10-31590


ᐅ Jennifer L Donovan, Connecticut

Address: 39 Hellstrom Rd East Haven, CT 06512-1318

Brief Overview of Bankruptcy Case 14-32149: "In a Chapter 7 bankruptcy case, Jennifer L Donovan from East Haven, CT, saw her proceedings start in 2014-11-21 and complete by 02.19.2015, involving asset liquidation."
Jennifer L Donovan — Connecticut, 14-32149


ᐅ William James Douglas, Connecticut

Address: 355 N High St East Haven, CT 06512-1533

Concise Description of Bankruptcy Case 14-315127: "The case of William James Douglas in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William James Douglas — Connecticut, 14-31512


ᐅ Lisa Anne Douglas, Connecticut

Address: 355 N High St East Haven, CT 06512-1533

Brief Overview of Bankruptcy Case 14-31512: "In East Haven, CT, Lisa Anne Douglas filed for Chapter 7 bankruptcy in August 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Lisa Anne Douglas — Connecticut, 14-31512


ᐅ Jason Michael Douglas, Connecticut

Address: 891 N High St East Haven, CT 06512

Bankruptcy Case 12-31328 Summary: "In East Haven, CT, Jason Michael Douglas filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-17."
Jason Michael Douglas — Connecticut, 12-31328


ᐅ Nazar Dovhanyk, Connecticut

Address: 130 Coe Ave Unit 22 East Haven, CT 06512

Bankruptcy Case 13-32255 Summary: "Nazar Dovhanyk's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-11-27, led to asset liquidation, with the case closing in 03/03/2014."
Nazar Dovhanyk — Connecticut, 13-32255


ᐅ James T Dowd, Connecticut

Address: 407 Short Beach Rd East Haven, CT 06512-3822

Bankruptcy Case 15-30793 Overview: "The bankruptcy filing by James T Dowd, undertaken in 2015-05-14 in East Haven, CT under Chapter 7, concluded with discharge in 08.12.2015 after liquidating assets."
James T Dowd — Connecticut, 15-30793


ᐅ Tamara Dumas, Connecticut

Address: 225 Woodward Ave East Haven, CT 06512

Bankruptcy Case 11-31028 Overview: "In East Haven, CT, Tamara Dumas filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Tamara Dumas — Connecticut, 11-31028


ᐅ June A Dunphy, Connecticut

Address: 65 Morse Pl East Haven, CT 06512

Bankruptcy Case 12-30816 Summary: "June A Dunphy's bankruptcy, initiated in 04/05/2012 and concluded by July 2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June A Dunphy — Connecticut, 12-30816


ᐅ Kathleen M Durling, Connecticut

Address: 65 Messina Dr Apt A664 East Haven, CT 06512

Bankruptcy Case 13-31539 Overview: "The bankruptcy record of Kathleen M Durling from East Haven, CT, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Kathleen M Durling — Connecticut, 13-31539


ᐅ Vincent N Durso, Connecticut

Address: 12 Carlson Pl East Haven, CT 06512-3330

Bankruptcy Case 16-30199 Summary: "East Haven, CT resident Vincent N Durso's 2016-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-15."
Vincent N Durso — Connecticut, 16-30199


ᐅ Edward W Dziamalek, Connecticut

Address: 5 Thornton St East Haven, CT 06513

Bankruptcy Case 13-30691 Overview: "East Haven, CT resident Edward W Dziamalek's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Edward W Dziamalek — Connecticut, 13-30691


ᐅ Patricia Jane Ehrler, Connecticut

Address: 38 Edgemere Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 09-32783: "East Haven, CT resident Patricia Jane Ehrler's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
Patricia Jane Ehrler — Connecticut, 09-32783


ᐅ Audrey Elder, Connecticut

Address: 518 Main St Apt 60 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 09-32880: "The bankruptcy filing by Audrey Elder, undertaken in October 13, 2009 in East Haven, CT under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Audrey Elder — Connecticut, 09-32880


ᐅ Edward Vincent Emielita, Connecticut

Address: 15 Goodsell Rd East Haven, CT 06512-2407

Snapshot of U.S. Bankruptcy Proceeding Case 14-32334: "In East Haven, CT, Edward Vincent Emielita filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2015."
Edward Vincent Emielita — Connecticut, 14-32334


ᐅ Mary Erich, Connecticut

Address: 118 Coe Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-32737: "The case of Mary Erich in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Erich — Connecticut, 10-32737


ᐅ Tracey Esposito, Connecticut

Address: 311 Tyler St East Haven, CT 06512-2820

Brief Overview of Bankruptcy Case 15-30818: "Tracey Esposito's Chapter 7 bankruptcy, filed in East Haven, CT in May 20, 2015, led to asset liquidation, with the case closing in August 2015."
Tracey Esposito — Connecticut, 15-30818


ᐅ Andrea D Esposito, Connecticut

Address: 121 Russo Ave Unit 7 East Haven, CT 06513-2760

Brief Overview of Bankruptcy Case 15-30310: "The case of Andrea D Esposito in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea D Esposito — Connecticut, 15-30310


ᐅ Patricia Jo Esposito, Connecticut

Address: 701 Golf Dr East Haven, CT 06512

Concise Description of Bankruptcy Case 13-322617: "In East Haven, CT, Patricia Jo Esposito filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2014."
Patricia Jo Esposito — Connecticut, 13-32261


ᐅ Patricia A Estep, Connecticut

Address: PO Box 120671 East Haven, CT 06512

Bankruptcy Case 12-31518 Summary: "The case of Patricia A Estep in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Estep — Connecticut, 12-31518


ᐅ Joseph Evangelista, Connecticut

Address: 24 Woodward Ave Apt 55 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-33503: "Joseph Evangelista's Chapter 7 bankruptcy, filed in East Haven, CT in 2010-11-23, led to asset liquidation, with the case closing in February 2011."
Joseph Evangelista — Connecticut, 10-33503


ᐅ Kathy Falcone, Connecticut

Address: 23 Tuttle Pl East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-33817: "The bankruptcy record of Kathy Falcone from East Haven, CT, shows a Chapter 7 case filed in 12/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Kathy Falcone — Connecticut, 10-33817


ᐅ Joseph D Famiglietti, Connecticut

Address: 12 Navarro Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 11-32046: "The bankruptcy record of Joseph D Famiglietti from East Haven, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2011."
Joseph D Famiglietti — Connecticut, 11-32046