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 Anthony Lamberti, Connecticut

Address: 75 Pondview Ter East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-30158: "The bankruptcy filing by Anthony Lamberti, undertaken in 01.21.2010 in East Haven, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Anthony Lamberti — Connecticut, 10-30158


ᐅ Jennie Simeone Lamberti, Connecticut

Address: 75 Pondview Ter East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-31815: "The bankruptcy filing by Jennie Simeone Lamberti, undertaken in 08.08.2012 in East Haven, CT under Chapter 7, concluded with discharge in November 24, 2012 after liquidating assets."
Jennie Simeone Lamberti — Connecticut, 12-31815


ᐅ John W Landino, Connecticut

Address: 144 Townsend Ter East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-30080: "In East Haven, CT, John W Landino filed for Chapter 7 bankruptcy in January 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2011."
John W Landino — Connecticut, 11-30080


ᐅ Peter J Landolfi, Connecticut

Address: 285 Marion St East Haven, CT 06512

Bankruptcy Case 11-31112 Overview: "The bankruptcy filing by Peter J Landolfi, undertaken in April 2011 in East Haven, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Peter J Landolfi — Connecticut, 11-31112


ᐅ Carole Lane, Connecticut

Address: 24 Oregon Ave East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-31803: "The case of Carole Lane in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Lane — Connecticut, 10-31803


ᐅ Rosemarie Linsley Lanno, Connecticut

Address: 312 Tyler St East Haven, CT 06512-2825

Bankruptcy Case 15-31210 Summary: "The bankruptcy record of Rosemarie Linsley Lanno from East Haven, CT, shows a Chapter 7 case filed in 2015-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2015."
Rosemarie Linsley Lanno — Connecticut, 15-31210


ᐅ Sr William Laporta, Connecticut

Address: 4 French Ave Apt 16 East Haven, CT 06512

Concise Description of Bankruptcy Case 13-311727: "The bankruptcy filing by Sr William Laporta, undertaken in Jun 21, 2013 in East Haven, CT under Chapter 7, concluded with discharge in 09.25.2013 after liquidating assets."
Sr William Laporta — Connecticut, 13-31172


ᐅ Holly Lennon, Connecticut

Address: 9 Roy St East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-33047: "The bankruptcy record of Holly Lennon from East Haven, CT, shows a Chapter 7 case filed in December 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2012."
Holly Lennon — Connecticut, 11-33047


ᐅ Denise Ann Leone, Connecticut

Address: 27 Alpine Dr East Haven, CT 06512-1451

Bankruptcy Case 15-30258 Summary: "Denise Ann Leone's Chapter 7 bankruptcy, filed in East Haven, CT in February 2015, led to asset liquidation, with the case closing in 05.25.2015."
Denise Ann Leone — Connecticut, 15-30258


ᐅ Saryay K Leopardi, Connecticut

Address: 35 Lindberg St East Haven, CT 06512-1422

Bankruptcy Case 16-30083 Summary: "The bankruptcy record of Saryay K Leopardi from East Haven, CT, shows a Chapter 7 case filed in 01.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Saryay K Leopardi — Connecticut, 16-30083


ᐅ Anthony Louis Lesco, Connecticut

Address: 18 Joshuas Trl East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-30804: "The case of Anthony Louis Lesco in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Louis Lesco — Connecticut, 12-30804


ᐅ Rosemary Lettiero, Connecticut

Address: PO Box 120353 East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-32051: "Rosemary Lettiero's Chapter 7 bankruptcy, filed in East Haven, CT in Aug 4, 2011, led to asset liquidation, with the case closing in 2011-11-20."
Rosemary Lettiero — Connecticut, 11-32051


ᐅ Jr Philip Levatino, Connecticut

Address: 9 Holland Rd East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-32769: "In East Haven, CT, Jr Philip Levatino filed for Chapter 7 bankruptcy in Sep 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Jr Philip Levatino — Connecticut, 10-32769


ᐅ Stephanie Levesque, Connecticut

Address: 168 Borrmann Rd East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-30268: "Stephanie Levesque's Chapter 7 bankruptcy, filed in East Haven, CT in 01.29.2010, led to asset liquidation, with the case closing in May 5, 2010."
Stephanie Levesque — Connecticut, 10-30268


ᐅ Stephanie L Levesque, Connecticut

Address: 168 Borrmann Rd East Haven, CT 06512

Bankruptcy Case 12-31737 Overview: "In East Haven, CT, Stephanie L Levesque filed for Chapter 7 bankruptcy in Jul 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2012."
Stephanie L Levesque — Connecticut, 12-31737


ᐅ Robert G Lewis, Connecticut

Address: 5 Joan Ct East Haven, CT 06512-1131

Brief Overview of Bankruptcy Case 15-31230: "Robert G Lewis's Chapter 7 bankruptcy, filed in East Haven, CT in 07/21/2015, led to asset liquidation, with the case closing in Oct 19, 2015."
Robert G Lewis — Connecticut, 15-31230


ᐅ Barbara J Lewis, Connecticut

Address: 5 Joan Ct East Haven, CT 06512-1131

Brief Overview of Bankruptcy Case 15-31230: "The bankruptcy record of Barbara J Lewis from East Haven, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Barbara J Lewis — Connecticut, 15-31230


ᐅ Anthony M Lillo, Connecticut

Address: 32 Benjamin Rd East Haven, CT 06513-1638

Bankruptcy Case 14-30073 Overview: "The case of Anthony M Lillo in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Lillo — Connecticut, 14-30073


ᐅ James Daniel Lindsay, Connecticut

Address: 5 Carol Dr East Haven, CT 06512

Brief Overview of Bankruptcy Case 13-32003: "James Daniel Lindsay's bankruptcy, initiated in 2013-10-21 and concluded by Jan 25, 2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Daniel Lindsay — Connecticut, 13-32003


ᐅ Fiorvanti M Lombardi, Connecticut

Address: 187 Dodge Ave East Haven, CT 06512-3341

Bankruptcy Case 14-31178 Summary: "The bankruptcy record of Fiorvanti M Lombardi from East Haven, CT, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-17."
Fiorvanti M Lombardi — Connecticut, 14-31178


ᐅ Arthur Longley, Connecticut

Address: 6 River Rd East Haven, CT 06512-1223

Brief Overview of Bankruptcy Case 14-32366: "The bankruptcy record of Arthur Longley from East Haven, CT, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Arthur Longley — Connecticut, 14-32366


ᐅ Jose Lopez, Connecticut

Address: PO Box 120414 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-30497: "Jose Lopez's bankruptcy, initiated in February 2010 and concluded by 06.10.2010 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Lopez — Connecticut, 10-30497


ᐅ Patrick Lorenti, Connecticut

Address: 161 Cosey Beach Rd Apt 8 East Haven, CT 06512

Bankruptcy Case 09-32831 Overview: "In East Haven, CT, Patrick Lorenti filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Patrick Lorenti — Connecticut, 09-32831


ᐅ Lisa M Lucatino, Connecticut

Address: 5 Carmen St East Haven, CT 06512

Concise Description of Bankruptcy Case 11-308077: "East Haven, CT resident Lisa M Lucatino's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-16."
Lisa M Lucatino — Connecticut, 11-30807


ᐅ Marisa Lucibello, Connecticut

Address: 32 Dwight Pl East Haven, CT 06512

Bankruptcy Case 09-33670 Summary: "Marisa Lucibello's bankruptcy, initiated in 2009-12-30 and concluded by April 5, 2010 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Lucibello — Connecticut, 09-33670


ᐅ Patricia Ann Lussier, Connecticut

Address: 157 Borrmann Rd East Haven, CT 06512-1308

Concise Description of Bankruptcy Case 15-318667: "East Haven, CT resident Patricia Ann Lussier's Nov 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Patricia Ann Lussier — Connecticut, 15-31866


ᐅ Dawn Lynch, Connecticut

Address: 308 Strong St East Haven, CT 06512

Concise Description of Bankruptcy Case 10-336727: "In East Haven, CT, Dawn Lynch filed for Chapter 7 bankruptcy in 12.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Dawn Lynch — Connecticut, 10-33672


ᐅ Paul D Magliochetti, Connecticut

Address: 23 Brennan St East Haven, CT 06513-2605

Bankruptcy Case 15-31014 Summary: "The bankruptcy record of Paul D Magliochetti from East Haven, CT, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Paul D Magliochetti — Connecticut, 15-31014


ᐅ Michael Makres, Connecticut

Address: 109 Burr St East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-33266: "The bankruptcy filing by Michael Makres, undertaken in 2010-10-28 in East Haven, CT under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Michael Makres — Connecticut, 10-33266


ᐅ Carol Malavasi, Connecticut

Address: 30 Catherine St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 13-30119: "East Haven, CT resident Carol Malavasi's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2013."
Carol Malavasi — Connecticut, 13-30119


ᐅ Scott Michael Malone, Connecticut

Address: 72 Charter Oak Ave East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-30409: "The case of Scott Michael Malone in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Michael Malone — Connecticut, 12-30409


ᐅ Michael R Manna, Connecticut

Address: 415 Thompson Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-32512: "The case of Michael R Manna in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Manna — Connecticut, 12-32512


ᐅ Lynne Mansfield, Connecticut

Address: 11 Forbes Pl East Haven, CT 06512

Concise Description of Bankruptcy Case 11-322287: "In East Haven, CT, Lynne Mansfield filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
Lynne Mansfield — Connecticut, 11-32228


ᐅ Stacey Manteo, Connecticut

Address: 26 Florence Ave East Haven, CT 06512

Bankruptcy Case 11-31850 Overview: "In East Haven, CT, Stacey Manteo filed for Chapter 7 bankruptcy in Jul 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Stacey Manteo — Connecticut, 11-31850


ᐅ Thomas J Marcarelli, Connecticut

Address: 25 David Dr East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-31395: "In East Haven, CT, Thomas J Marcarelli filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2011."
Thomas J Marcarelli — Connecticut, 11-31395


ᐅ Mia N Marchitto, Connecticut

Address: 94 Bradley Ave East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-31410: "In East Haven, CT, Mia N Marchitto filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2012."
Mia N Marchitto — Connecticut, 12-31410


ᐅ Patricia A Markunas, Connecticut

Address: 74 Hunt Ln East Haven, CT 06512

Bankruptcy Case 13-30543 Overview: "The case of Patricia A Markunas 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 Markunas — Connecticut, 13-30543


ᐅ Dawn Brida Marosz, Connecticut

Address: 41 Hellstrom Rd East Haven, CT 06512

Bankruptcy Case 11-31023 Overview: "East Haven, CT resident Dawn Brida Marosz's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
Dawn Brida Marosz — Connecticut, 11-31023


ᐅ Jr Vincent C Marro, Connecticut

Address: 75 Hudson St East Haven, CT 06512

Bankruptcy Case 11-30214 Overview: "Jr Vincent C Marro's Chapter 7 bankruptcy, filed in East Haven, CT in 2011-02-01, led to asset liquidation, with the case closing in 05.04.2011."
Jr Vincent C Marro — Connecticut, 11-30214


ᐅ Gregory N Martina, Connecticut

Address: PO Box 120135 East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-32999: "The bankruptcy filing by Gregory N Martina, undertaken in 2011-11-30 in East Haven, CT under Chapter 7, concluded with discharge in 2012-03-17 after liquidating assets."
Gregory N Martina — Connecticut, 11-32999


ᐅ Anna Martone, Connecticut

Address: 140 Mill St Apt 1282 East Haven, CT 06512-1079

Brief Overview of Bankruptcy Case 14-32294: "Anna Martone's bankruptcy, initiated in 2014-12-16 and concluded by 2015-03-16 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Martone — Connecticut, 14-32294


ᐅ Anthony C Martone, Connecticut

Address: 140 Mill St Apt 18-138 East Haven, CT 06512-1087

Bankruptcy Case 14-32294 Overview: "Anthony C Martone's Chapter 7 bankruptcy, filed in East Haven, CT in 2014-12-16, led to asset liquidation, with the case closing in 03.16.2015."
Anthony C Martone — Connecticut, 14-32294


ᐅ Elaine Martone, Connecticut

Address: 590 Woodward Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-30652: "East Haven, CT resident Elaine Martone's 03.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2012."
Elaine Martone — Connecticut, 12-30652


ᐅ Kevin A Mason, Connecticut

Address: 441 Coe Ave Apt D43 East Haven, CT 06512-3844

Concise Description of Bankruptcy Case 15-320367: "The bankruptcy filing by Kevin A Mason, undertaken in 2015-12-14 in East Haven, CT under Chapter 7, concluded with discharge in Mar 13, 2016 after liquidating assets."
Kevin A Mason — Connecticut, 15-32036


ᐅ Lisa A Masoud, Connecticut

Address: 60 Coleman St # B10 East Haven, CT 06512

Brief Overview of Bankruptcy Case 13-30415: "Lisa A Masoud's Chapter 7 bankruptcy, filed in East Haven, CT in 03.07.2013, led to asset liquidation, with the case closing in June 2013."
Lisa A Masoud — Connecticut, 13-30415


ᐅ Maria A Massaro, Connecticut

Address: PO Box 120034 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-30391: "The bankruptcy record of Maria A Massaro from East Haven, CT, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2012."
Maria A Massaro — Connecticut, 12-30391


ᐅ Robert Massini, Connecticut

Address: 232 Hyde St East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-33474: "The bankruptcy filing by Robert Massini, undertaken in 2010-11-19 in East Haven, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Robert Massini — Connecticut, 10-33474


ᐅ Alan C Masulli, Connecticut

Address: 49 Cosey Beach Rd East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-30749: "The bankruptcy record of Alan C Masulli from East Haven, CT, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2012."
Alan C Masulli — Connecticut, 12-30749


ᐅ Elizabeth Mccurry, Connecticut

Address: 181 Mansfield Grove Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-33096: "The bankruptcy record of Elizabeth Mccurry from East Haven, CT, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Elizabeth Mccurry — Connecticut, 10-33096


ᐅ Mozella Mcgee, Connecticut

Address: 216 Laurel St Apt 214 East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-32195: "The case of Mozella Mcgee in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mozella Mcgee — Connecticut, 12-32195


ᐅ Laura Mchugh, Connecticut

Address: 210 Burr St East Haven, CT 06512

Brief Overview of Bankruptcy Case 09-33135: "The bankruptcy record of Laura Mchugh from East Haven, CT, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Laura Mchugh — Connecticut, 09-33135


ᐅ Ginarose Mcleese, Connecticut

Address: 660 Laurel St East Haven, CT 06512

Bankruptcy Case 12-32430 Summary: "The bankruptcy filing by Ginarose Mcleese, undertaken in 2012-10-29 in East Haven, CT under Chapter 7, concluded with discharge in Feb 2, 2013 after liquidating assets."
Ginarose Mcleese — Connecticut, 12-32430


ᐅ Kimberly Mcloughlin, Connecticut

Address: 35 Forest St East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-32950: "The bankruptcy filing by Kimberly Mcloughlin, undertaken in September 30, 2010 in East Haven, CT under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Kimberly Mcloughlin — Connecticut, 10-32950


ᐅ Pamela Mcweeney, Connecticut

Address: 264 Marion St Fl 2 East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-33662: "In East Haven, CT, Pamela Mcweeney filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2011."
Pamela Mcweeney — Connecticut, 10-33662


ᐅ Cacace Beatrice A Meeker, Connecticut

Address: 49 Lenox St East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-32189: "The case of Cacace Beatrice A Meeker in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cacace Beatrice A Meeker — Connecticut, 12-32189


ᐅ Eugene A Meisner, Connecticut

Address: 43 Deerfield St East Haven, CT 06512-3333

Brief Overview of Bankruptcy Case 15-31790: "The bankruptcy filing by Eugene A Meisner, undertaken in October 2015 in East Haven, CT under Chapter 7, concluded with discharge in 01/24/2016 after liquidating assets."
Eugene A Meisner — Connecticut, 15-31790


ᐅ Kunecki Linda D Melbourne, Connecticut

Address: 7 Orchard Ave East Haven, CT 06512

Bankruptcy Case 12-31549 Overview: "In East Haven, CT, Kunecki Linda D Melbourne filed for Chapter 7 bankruptcy in Jun 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2012."
Kunecki Linda D Melbourne — Connecticut, 12-31549


ᐅ Tonya Melendez, Connecticut

Address: 2 Short Beach Rd Apt 5 East Haven, CT 06512

Bankruptcy Case 10-30863 Summary: "The bankruptcy record of Tonya Melendez from East Haven, CT, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Tonya Melendez — Connecticut, 10-30863


ᐅ David P Melillo, Connecticut

Address: 9 Foote Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 11-31394: "The bankruptcy filing by David P Melillo, undertaken in 2011-05-25 in East Haven, CT under Chapter 7, concluded with discharge in 2011-09-10 after liquidating assets."
David P Melillo — Connecticut, 11-31394


ᐅ Ralph A Melio, Connecticut

Address: 22 Redwood Dr Unit A East Haven, CT 06513-1926

Bankruptcy Case 2014-30686 Overview: "Ralph A Melio's Chapter 7 bankruptcy, filed in East Haven, CT in April 9, 2014, led to asset liquidation, with the case closing in Jul 8, 2014."
Ralph A Melio — Connecticut, 2014-30686


ᐅ Nereida Melo, Connecticut

Address: 3 Van Horn Dr East Haven, CT 06512

Bankruptcy Case 12-31185 Summary: "The bankruptcy filing by Nereida Melo, undertaken in 2012-05-17 in East Haven, CT under Chapter 7, concluded with discharge in 2012-09-02 after liquidating assets."
Nereida Melo — Connecticut, 12-31185


ᐅ Maria Tribinas Mercuriano, Connecticut

Address: 331 Strong St East Haven, CT 06512-1068

Bankruptcy Case 14-30418 Summary: "In a Chapter 7 bankruptcy case, Maria Tribinas Mercuriano from East Haven, CT, saw their proceedings start in Mar 7, 2014 and complete by June 5, 2014, involving asset liquidation."
Maria Tribinas Mercuriano — Connecticut, 14-30418


ᐅ Sr Aaron T Merritt, Connecticut

Address: 15 Park Pl East Haven, CT 06512

Bankruptcy Case 09-32828 Summary: "The case of Sr Aaron T Merritt in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Aaron T Merritt — Connecticut, 09-32828


ᐅ Linda Miller, Connecticut

Address: 2 Terrace St Apt 3 East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-31493: "Linda Miller's bankruptcy, initiated in 2010-05-18 and concluded by 2010-09-03 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Miller — Connecticut, 10-31493


ᐅ Jr Lawrence R Mingione, Connecticut

Address: 61 Van Horn Dr East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-30966: "In a Chapter 7 bankruptcy case, Jr Lawrence R Mingione from East Haven, CT, saw their proceedings start in 2012-04-24 and complete by August 2012, involving asset liquidation."
Jr Lawrence R Mingione — Connecticut, 12-30966


ᐅ Nancy Mingione, Connecticut

Address: 36 Catherine St East Haven, CT 06512-4603

Snapshot of U.S. Bankruptcy Proceeding Case 14-30326: "In a Chapter 7 bankruptcy case, Nancy Mingione from East Haven, CT, saw her proceedings start in February 2014 and complete by May 2014, involving asset liquidation."
Nancy Mingione — Connecticut, 14-30326


ᐅ Jr Bartholomew Miranda, Connecticut

Address: 18 Piscetelli Cir East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-33355: "The bankruptcy record of Jr Bartholomew Miranda from East Haven, CT, shows a Chapter 7 case filed in Nov 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2011."
Jr Bartholomew Miranda — Connecticut, 10-33355


ᐅ Serena V Mitchell, Connecticut

Address: 25 Terrace St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-30931: "The bankruptcy record of Serena V Mitchell from East Haven, CT, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2012."
Serena V Mitchell — Connecticut, 12-30931


ᐅ Matthew Modena, Connecticut

Address: 99 Bradford Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 09-33221: "The bankruptcy record of Matthew Modena from East Haven, CT, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Matthew Modena — Connecticut, 09-33221


ᐅ Rita L Monaco, Connecticut

Address: 1270 N High St Apt 115 East Haven, CT 06512

Concise Description of Bankruptcy Case 11-303497: "Rita L Monaco's Chapter 7 bankruptcy, filed in East Haven, CT in 2011-02-17, led to asset liquidation, with the case closing in May 18, 2011."
Rita L Monaco — Connecticut, 11-30349


ᐅ Stephen L Mongillo, Connecticut

Address: 16 Dwight Pl East Haven, CT 06512

Bankruptcy Case 12-30508 Summary: "East Haven, CT resident Stephen L Mongillo's 03/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Stephen L Mongillo — Connecticut, 12-30508


ᐅ Joseph A Mongillo, Connecticut

Address: 18 Gloria Pl East Haven, CT 06512-1521

Snapshot of U.S. Bankruptcy Proceeding Case 09-32280: "The bankruptcy record for Joseph A Mongillo from East Haven, CT, under Chapter 13, filed in August 19, 2009, involved setting up a repayment plan, finalized by 2014-08-21."
Joseph A Mongillo — Connecticut, 09-32280


ᐅ Anthony Morale, Connecticut

Address: 9 Maplevale Ct East Haven, CT 06512

Concise Description of Bankruptcy Case 10-323027: "The case of Anthony Morale in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Morale — Connecticut, 10-32302


ᐅ William H Morris, Connecticut

Address: 30 Oregon Ave East Haven, CT 06512-4119

Concise Description of Bankruptcy Case 14-301117: "East Haven, CT resident William H Morris's 01.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-23."
William H Morris — Connecticut, 14-30111


ᐅ Robert E Mortimer, Connecticut

Address: 82 Hobson St East Haven, CT 06512-4628

Snapshot of U.S. Bankruptcy Proceeding Case 14-32089: "East Haven, CT resident Robert E Mortimer's Nov 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Robert E Mortimer — Connecticut, 14-32089


ᐅ Glenn S Mott, Connecticut

Address: 23 Robert Dr East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 13-30315: "East Haven, CT resident Glenn S Mott's 02/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Glenn S Mott — Connecticut, 13-30315


ᐅ Michael V Mozzicato, Connecticut

Address: 115 William St East Haven, CT 06512

Brief Overview of Bankruptcy Case 13-30247: "East Haven, CT resident Michael V Mozzicato's 02/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Michael V Mozzicato — Connecticut, 13-30247


ᐅ Augustine W Munro, Connecticut

Address: 8 Old Cart Path Ln East Haven, CT 06512

Bankruptcy Case 11-30544 Summary: "In East Haven, CT, Augustine W Munro filed for Chapter 7 bankruptcy in 03/08/2011. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2011."
Augustine W Munro — Connecticut, 11-30544


ᐅ Nancy J Munson, Connecticut

Address: 1270 N High St Apt 125 East Haven, CT 06512

Bankruptcy Case 11-31792 Overview: "The bankruptcy record of Nancy J Munson from East Haven, CT, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Nancy J Munson — Connecticut, 11-31792


ᐅ Carmine J Munz, Connecticut

Address: 75 Redwood Dr Unit 806 East Haven, CT 06513-1976

Bankruptcy Case 14-30513 Summary: "In East Haven, CT, Carmine J Munz filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Carmine J Munz — Connecticut, 14-30513


ᐅ Christopher D Murratti, Connecticut

Address: 14 Brookfield Rd East Haven, CT 06512-1203

Concise Description of Bankruptcy Case 2014-314207: "The bankruptcy filing by Christopher D Murratti, undertaken in 2014-07-31 in East Haven, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Christopher D Murratti — Connecticut, 2014-31420


ᐅ Renee L Murratti, Connecticut

Address: 14 Brookfield Rd East Haven, CT 06512-1203

Brief Overview of Bankruptcy Case 14-31420: "In a Chapter 7 bankruptcy case, Renee L Murratti from East Haven, CT, saw her proceedings start in 2014-07-31 and complete by 10.29.2014, involving asset liquidation."
Renee L Murratti — Connecticut, 14-31420


ᐅ Theodore T Musco, Connecticut

Address: 88 Francis Street Ext East Haven, CT 06512-2811

Bankruptcy Case 15-30042 Summary: "The case of Theodore T Musco in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore T Musco — Connecticut, 15-30042


ᐅ Ray A Nardella, Connecticut

Address: 132 Henry St East Haven, CT 06512-4757

Snapshot of U.S. Bankruptcy Proceeding Case 15-31205: "Ray A Nardella's Chapter 7 bankruptcy, filed in East Haven, CT in 07.17.2015, led to asset liquidation, with the case closing in October 2015."
Ray A Nardella — Connecticut, 15-31205


ᐅ Gail P Nardella, Connecticut

Address: 132 Henry St East Haven, CT 06512-4757

Brief Overview of Bankruptcy Case 15-31205: "Gail P Nardella's Chapter 7 bankruptcy, filed in East Haven, CT in July 17, 2015, led to asset liquidation, with the case closing in Oct 15, 2015."
Gail P Nardella — Connecticut, 15-31205


ᐅ Richard V Nardone, Connecticut

Address: 118 Victor St East Haven, CT 06512

Concise Description of Bankruptcy Case 11-317497: "The bankruptcy record of Richard V Nardone from East Haven, CT, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2011."
Richard V Nardone — Connecticut, 11-31749


ᐅ Pasquale Natale, Connecticut

Address: 164 Coe Ave Apt D1 East Haven, CT 06512-4164

Brief Overview of Bankruptcy Case 15-30040: "In East Haven, CT, Pasquale Natale filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2015."
Pasquale Natale — Connecticut, 15-30040


ᐅ Lenise Nestir, Connecticut

Address: 382 Coe Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-31147: "Lenise Nestir's bankruptcy, initiated in May 15, 2012 and concluded by 2012-08-31 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenise Nestir — Connecticut, 12-31147


ᐅ James J Newton, Connecticut

Address: 1 Cora St Apt 8 East Haven, CT 06512

Brief Overview of Bankruptcy Case 13-30461: "James J Newton's bankruptcy, initiated in 03/15/2013 and concluded by 06.19.2013 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Newton — Connecticut, 13-30461


ᐅ Shirley Ngo, Connecticut

Address: 171 Eddon Dr East Haven, CT 06512

Bankruptcy Case 12-31257 Overview: "East Haven, CT resident Shirley Ngo's 05/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2012."
Shirley Ngo — Connecticut, 12-31257


ᐅ Dawn Marie Nixon, Connecticut

Address: 60 Hellstrom Rd East Haven, CT 06512

Concise Description of Bankruptcy Case 11-321617: "The bankruptcy record of Dawn Marie Nixon from East Haven, CT, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2011."
Dawn Marie Nixon — Connecticut, 11-32161


ᐅ David Patrick Nixon, Connecticut

Address: 90 Gerrish Ave Apt 55 East Haven, CT 06512

Concise Description of Bankruptcy Case 13-305227: "David Patrick Nixon's Chapter 7 bankruptcy, filed in East Haven, CT in 2013-03-26, led to asset liquidation, with the case closing in 06/30/2013."
David Patrick Nixon — Connecticut, 13-30522


ᐅ Mark J Noccioletti, Connecticut

Address: 46 Cosey Beach Ave East Haven, CT 06512

Brief Overview of Bankruptcy Case 13-30747: "Mark J Noccioletti's bankruptcy, initiated in 2013-04-24 and concluded by 07/31/2013 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Noccioletti — Connecticut, 13-30747


ᐅ Timothy P Nolan, Connecticut

Address: 104 Gerrish Ave East Haven, CT 06512

Bankruptcy Case 13-31478 Overview: "Timothy P Nolan's Chapter 7 bankruptcy, filed in East Haven, CT in 07.31.2013, led to asset liquidation, with the case closing in November 2013."
Timothy P Nolan — Connecticut, 13-31478


ᐅ Rebecca A Norton, Connecticut

Address: 147 Estelle Rd East Haven, CT 06512-2410

Bankruptcy Case 15-31238 Summary: "East Haven, CT resident Rebecca A Norton's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Rebecca A Norton — Connecticut, 15-31238


ᐅ Anthony J Norton, Connecticut

Address: 147 Estelle Rd East Haven, CT 06512-2410

Concise Description of Bankruptcy Case 15-312387: "East Haven, CT resident Anthony J Norton's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2015."
Anthony J Norton — Connecticut, 15-31238


ᐅ Lydia A Nunez, Connecticut

Address: 330 Short Beach Rd East Haven, CT 06512

Bankruptcy Case 11-32016 Overview: "Lydia A Nunez's Chapter 7 bankruptcy, filed in East Haven, CT in Jul 30, 2011, led to asset liquidation, with the case closing in 2011-11-15."
Lydia A Nunez — Connecticut, 11-32016


ᐅ Adriana Paulina Nunez, Connecticut

Address: 37 Edgar St East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-31006: "Adriana Paulina Nunez's bankruptcy, initiated in 2012-04-27 and concluded by August 2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Paulina Nunez — Connecticut, 12-31006


ᐅ Cheryl A Nuzzo, Connecticut

Address: 127 Short Beach Rd East Haven, CT 06512-3563

Bankruptcy Case 15-31632 Overview: "Cheryl A Nuzzo's bankruptcy, initiated in September 2015 and concluded by 12/28/2015 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Nuzzo — Connecticut, 15-31632


ᐅ James Nuzzo, Connecticut

Address: 127 Short Beach Rd East Haven, CT 06512-3563

Brief Overview of Bankruptcy Case 15-31632: "The bankruptcy record of James Nuzzo from East Haven, CT, shows a Chapter 7 case filed in 09.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
James Nuzzo — Connecticut, 15-31632