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 Nuzzo, Connecticut

Address: 18 Edward St East Haven, CT 06512-3012

Concise Description of Bankruptcy Case 14-304807: "The case of Joseph Nuzzo in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Nuzzo — Connecticut, 14-30480


ᐅ Connor Erin A O, Connecticut

Address: 78 Prospect Place Ext East Haven, CT 06512-3741

Concise Description of Bankruptcy Case 15-317997: "In East Haven, CT, Connor Erin A O filed for Chapter 7 bankruptcy in 10/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Connor Erin A O — Connecticut, 15-31799


ᐅ Lisa A Ocasio, Connecticut

Address: 290 Kneeland Rd East Haven, CT 06512

Concise Description of Bankruptcy Case 11-319097: "In a Chapter 7 bankruptcy case, Lisa A Ocasio from East Haven, CT, saw her proceedings start in July 2011 and complete by 2011-11-05, involving asset liquidation."
Lisa A Ocasio — Connecticut, 11-31909


ᐅ Alberto Ocasio, Connecticut

Address: 70 Sleepy Hollow Cir East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-33621: "East Haven, CT resident Alberto Ocasio's Dec 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2011."
Alberto Ocasio — Connecticut, 10-33621


ᐅ Kristy Marie Oconnor, Connecticut

Address: 612 Laurel St East Haven, CT 06512

Bankruptcy Case 09-32909 Summary: "The bankruptcy filing by Kristy Marie Oconnor, undertaken in 2009-10-16 in East Haven, CT under Chapter 7, concluded with discharge in Jan 20, 2010 after liquidating assets."
Kristy Marie Oconnor — Connecticut, 09-32909


ᐅ John P Okeefe, Connecticut

Address: 31 Tuttle Pl East Haven, CT 06512

Bankruptcy Case 12-30777 Overview: "John P Okeefe's Chapter 7 bankruptcy, filed in East Haven, CT in 2012-03-31, led to asset liquidation, with the case closing in July 17, 2012."
John P Okeefe — Connecticut, 12-30777


ᐅ Ijoma Okwuosa, Connecticut

Address: 66 Morris Ave East Haven, CT 06512-4421

Concise Description of Bankruptcy Case 15-300297: "Ijoma Okwuosa's Chapter 7 bankruptcy, filed in East Haven, CT in January 2015, led to asset liquidation, with the case closing in 2015-04-07."
Ijoma Okwuosa — Connecticut, 15-30029


ᐅ Gail R Oldfield, Connecticut

Address: 256 Concord St East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-30598: "In East Haven, CT, Gail R Oldfield filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2012."
Gail R Oldfield — Connecticut, 12-30598


ᐅ Maria Oneil, Connecticut

Address: 5 Short Beach Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-33298: "East Haven, CT resident Maria Oneil's October 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Maria Oneil — Connecticut, 10-33298


ᐅ Jonathan P Onofrio, Connecticut

Address: 97 Eddon Dr East Haven, CT 06512

Bankruptcy Case 11-32371 Overview: "The case of Jonathan P Onofrio in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan P Onofrio — Connecticut, 11-32371


ᐅ Ronald Onofrio, Connecticut

Address: 567 Strong St East Haven, CT 06512

Bankruptcy Case 10-31795 Summary: "In a Chapter 7 bankruptcy case, Ronald Onofrio from East Haven, CT, saw their proceedings start in June 15, 2010 and complete by 10/01/2010, involving asset liquidation."
Ronald Onofrio — Connecticut, 10-31795


ᐅ Richard Orellana, Connecticut

Address: 100 Burr St East Haven, CT 06512

Concise Description of Bankruptcy Case 10-316467: "The bankruptcy filing by Richard Orellana, undertaken in May 2010 in East Haven, CT under Chapter 7, concluded with discharge in Sep 16, 2010 after liquidating assets."
Richard Orellana — Connecticut, 10-31646


ᐅ Jessica L Orosco, Connecticut

Address: 407 Short Beach Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 11-31628: "Jessica L Orosco's Chapter 7 bankruptcy, filed in East Haven, CT in 2011-06-20, led to asset liquidation, with the case closing in 2011-10-06."
Jessica L Orosco — Connecticut, 11-31628


ᐅ Sergio Orozco, Connecticut

Address: 239 Laurel St East Haven, CT 06512

Brief Overview of Bankruptcy Case 13-32001: "In East Haven, CT, Sergio Orozco filed for Chapter 7 bankruptcy in Oct 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-25."
Sergio Orozco — Connecticut, 13-32001


ᐅ Mark J Osmun, Connecticut

Address: 140 Thompson St Apt 29C East Haven, CT 06513

Bankruptcy Case 13-31638 Summary: "The bankruptcy filing by Mark J Osmun, undertaken in 2013-08-23 in East Haven, CT under Chapter 7, concluded with discharge in 11.27.2013 after liquidating assets."
Mark J Osmun — Connecticut, 13-31638


ᐅ Kathleen A Otto, Connecticut

Address: 24 Woodward Ave Apt 45 East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-30956: "In East Haven, CT, Kathleen A Otto filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-28."
Kathleen A Otto — Connecticut, 11-30956


ᐅ John Pacelli, Connecticut

Address: 95 French Ave East Haven, CT 06512

Bankruptcy Case 10-33598 Summary: "East Haven, CT resident John Pacelli's December 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
John Pacelli — Connecticut, 10-33598


ᐅ Jr Daniel Padro, Connecticut

Address: 36 Saltonstall Pl East Haven, CT 06512

Concise Description of Bankruptcy Case 11-319607: "The bankruptcy filing by Jr Daniel Padro, undertaken in July 2011 in East Haven, CT under Chapter 7, concluded with discharge in Nov 11, 2011 after liquidating assets."
Jr Daniel Padro — Connecticut, 11-31960


ᐅ Anthony C Paecht, Connecticut

Address: 130 Hyde St East Haven, CT 06512-3612

Concise Description of Bankruptcy Case 16-307377: "In East Haven, CT, Anthony C Paecht filed for Chapter 7 bankruptcy in 2016-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-07."
Anthony C Paecht — Connecticut, 16-30737


ᐅ Julia S Page, Connecticut

Address: 175 Lighthouse Rd Apt B East Haven, CT 06512

Bankruptcy Case 13-30245 Overview: "In a Chapter 7 bankruptcy case, Julia S Page from East Haven, CT, saw her proceedings start in 02.04.2013 and complete by May 11, 2013, involving asset liquidation."
Julia S Page — Connecticut, 13-30245


ᐅ Thomas Page, Connecticut

Address: 70 Silver Sands Rd East Haven, CT 06512-4217

Bankruptcy Case 06-31968 Summary: "The bankruptcy record for Thomas Page from East Haven, CT, under Chapter 13, filed in 11.14.2006, involved setting up a repayment plan, finalized by 01.11.2013."
Thomas Page — Connecticut, 06-31968


ᐅ Leonardo I Pallares, Connecticut

Address: 502B Woodward Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-30563: "Leonardo I Pallares's bankruptcy, initiated in 2012-03-12 and concluded by 06/13/2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo I Pallares — Connecticut, 12-30563


ᐅ John L Palm, Connecticut

Address: 97 Hellstrom Rd East Haven, CT 06512

Concise Description of Bankruptcy Case 13-307297: "The bankruptcy filing by John L Palm, undertaken in Apr 23, 2013 in East Haven, CT under Chapter 7, concluded with discharge in July 28, 2013 after liquidating assets."
John L Palm — Connecticut, 13-30729


ᐅ Jillann Palumbo, Connecticut

Address: 233 Mansfield Grove Rd Unit 101 East Haven, CT 06512

Bankruptcy Case 13-31481 Summary: "The bankruptcy record of Jillann Palumbo from East Haven, CT, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-04."
Jillann Palumbo — Connecticut, 13-31481


ᐅ Debra A Panela, Connecticut

Address: 44 Glenmoor Dr East Haven, CT 06512

Bankruptcy Case 13-31904 Summary: "The bankruptcy record of Debra A Panela from East Haven, CT, shows a Chapter 7 case filed in Oct 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-08."
Debra A Panela — Connecticut, 13-31904


ᐅ Jr John R Panza, Connecticut

Address: 85 Sound View Ter East Haven, CT 06512

Concise Description of Bankruptcy Case 12-312597: "The bankruptcy filing by Jr John R Panza, undertaken in 2012-05-25 in East Haven, CT under Chapter 7, concluded with discharge in 09.10.2012 after liquidating assets."
Jr John R Panza — Connecticut, 12-31259


ᐅ Patricia Ann Paolella, Connecticut

Address: 68 Ley St East Haven, CT 06512

Brief Overview of Bankruptcy Case 6:13-bk-10313-CCJ: "The case of Patricia Ann Paolella in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Paolella — Connecticut, 6:13-bk-10313


ᐅ Stacey M Paquin, Connecticut

Address: 140 Elizabeth Ann Dr East Haven, CT 06512

Bankruptcy Case 12-31528 Overview: "In East Haven, CT, Stacey M Paquin filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2012."
Stacey M Paquin — Connecticut, 12-31528


ᐅ April Main Parcesepe, Connecticut

Address: 140 Thompson St Apt 30H East Haven, CT 06513-1999

Brief Overview of Bankruptcy Case 16-30163: "The bankruptcy filing by April Main Parcesepe, undertaken in 02/02/2016 in East Haven, CT under Chapter 7, concluded with discharge in 2016-05-02 after liquidating assets."
April Main Parcesepe — Connecticut, 16-30163


ᐅ Fred Vincent Parcesepe, Connecticut

Address: 140 Thompson St Apt 30H East Haven, CT 06513-1999

Bankruptcy Case 16-30163 Overview: "East Haven, CT resident Fred Vincent Parcesepe's 02.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-02."
Fred Vincent Parcesepe — Connecticut, 16-30163


ᐅ Heath Park, Connecticut

Address: 106 Hall St East Haven, CT 06512

Bankruptcy Case 10-33271 Summary: "East Haven, CT resident Heath Park's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Heath Park — Connecticut, 10-33271


ᐅ Antonio Pascarella, Connecticut

Address: 81 Gerrish Ave East Haven, CT 06512

Bankruptcy Case 12-30645 Overview: "East Haven, CT resident Antonio Pascarella's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2012."
Antonio Pascarella — Connecticut, 12-30645


ᐅ Patricia A Pastore, Connecticut

Address: 9 Arthur Rd East Haven, CT 06512-1148

Snapshot of U.S. Bankruptcy Proceeding Case 15-31497: "The case of Patricia A Pastore 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 Pastore — Connecticut, 15-31497


ᐅ Akshay Patel, Connecticut

Address: 32 Forbes Pl East Haven, CT 06512

Bankruptcy Case 11-32014 Overview: "The bankruptcy record of Akshay Patel from East Haven, CT, shows a Chapter 7 case filed in 07.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
Akshay Patel — Connecticut, 11-32014


ᐅ Bharatkumar Kanubhai Patel, Connecticut

Address: 32 Forbes Pl East Haven, CT 06512

Bankruptcy Case 12-32326 Overview: "The bankruptcy filing by Bharatkumar Kanubhai Patel, undertaken in 2012-10-16 in East Haven, CT under Chapter 7, concluded with discharge in 01.20.2013 after liquidating assets."
Bharatkumar Kanubhai Patel — Connecticut, 12-32326


ᐅ Dennis G Patruno, Connecticut

Address: 14 Crisci Pl East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-31841: "The bankruptcy record of Dennis G Patruno from East Haven, CT, shows a Chapter 7 case filed in August 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2012."
Dennis G Patruno — Connecticut, 12-31841


ᐅ Margaret M Paturzo, Connecticut

Address: 26 Foxon Hill Rd East Haven, CT 06513-1214

Snapshot of U.S. Bankruptcy Proceeding Case 15-30765: "In East Haven, CT, Margaret M Paturzo filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2015."
Margaret M Paturzo — Connecticut, 15-30765


ᐅ Elizabeth Pellegrino, Connecticut

Address: 65 Messina Dr Apt 752 East Haven, CT 06512

Bankruptcy Case 10-33070 Overview: "Elizabeth Pellegrino's Chapter 7 bankruptcy, filed in East Haven, CT in 2010-10-12, led to asset liquidation, with the case closing in January 2011."
Elizabeth Pellegrino — Connecticut, 10-33070


ᐅ Jr Anthony C Pellegrino, Connecticut

Address: 71 Short Beach Rd East Haven, CT 06512-3526

Bankruptcy Case 14-30479 Summary: "In East Haven, CT, Jr Anthony C Pellegrino filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Jr Anthony C Pellegrino — Connecticut, 14-30479


ᐅ Andrea Grace Pepe, Connecticut

Address: 3 Townsend Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-31568: "In a Chapter 7 bankruptcy case, Andrea Grace Pepe from East Haven, CT, saw her proceedings start in 2012-06-29 and complete by 10.15.2012, involving asset liquidation."
Andrea Grace Pepe — Connecticut, 12-31568


ᐅ Brian Perillo, Connecticut

Address: 458 Strong St East Haven, CT 06512

Bankruptcy Case 10-32546 Overview: "The case of Brian Perillo in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Perillo — Connecticut, 10-32546


ᐅ Scott K Perillo, Connecticut

Address: 22 Myrtle Ave East Haven, CT 06512

Bankruptcy Case 13-30300 Overview: "Scott K Perillo's bankruptcy, initiated in 02.15.2013 and concluded by 2013-05-22 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott K Perillo — Connecticut, 13-30300


ᐅ Johnna P Perrelli, Connecticut

Address: 76 Morris Ave East Haven, CT 06512

Bankruptcy Case 12-32385 Overview: "East Haven, CT resident Johnna P Perrelli's Oct 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Johnna P Perrelli — Connecticut, 12-32385


ᐅ Gina Perricone, Connecticut

Address: 22 Swan Way East Haven, CT 06512-5402

Concise Description of Bankruptcy Case 14-319807: "Gina Perricone's bankruptcy, initiated in 2014-10-27 and concluded by Jan 25, 2015 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Perricone — Connecticut, 14-31980


ᐅ Victor Perricone, Connecticut

Address: 22 Swan Way East Haven, CT 06512-5402

Brief Overview of Bankruptcy Case 14-31980: "The bankruptcy filing by Victor Perricone, undertaken in 2014-10-27 in East Haven, CT under Chapter 7, concluded with discharge in 01.25.2015 after liquidating assets."
Victor Perricone — Connecticut, 14-31980


ᐅ Anthony Perrotti, Connecticut

Address: 14 Catherine St East Haven, CT 06512-4603

Bankruptcy Case 14-30241 Overview: "Anthony Perrotti's Chapter 7 bankruptcy, filed in East Haven, CT in February 11, 2014, led to asset liquidation, with the case closing in May 12, 2014."
Anthony Perrotti — Connecticut, 14-30241


ᐅ Phyl Ann Perrotti, Connecticut

Address: 25 Phillip St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 11-30580: "The bankruptcy filing by Phyl Ann Perrotti, undertaken in 03/10/2011 in East Haven, CT under Chapter 7, concluded with discharge in 2011-06-26 after liquidating assets."
Phyl Ann Perrotti — Connecticut, 11-30580


ᐅ John C Petrillo, Connecticut

Address: 54 Minor Rd East Haven, CT 06512

Brief Overview of Bankruptcy Case 13-32058: "In a Chapter 7 bankruptcy case, John C Petrillo from East Haven, CT, saw their proceedings start in October 29, 2013 and complete by February 2, 2014, involving asset liquidation."
John C Petrillo — Connecticut, 13-32058


ᐅ Sharon A Petrillo, Connecticut

Address: 330 Short Beach Rd Apt B2 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 13-31967: "East Haven, CT resident Sharon A Petrillo's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-20."
Sharon A Petrillo — Connecticut, 13-31967


ᐅ Rachel L Petrosino, Connecticut

Address: 75 Saltonstall Pkwy Unit 24 East Haven, CT 06512-2437

Bankruptcy Case 15-30539 Overview: "Rachel L Petrosino's bankruptcy, initiated in 04/08/2015 and concluded by Jul 7, 2015 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel L Petrosino — Connecticut, 15-30539


ᐅ Jr Frank J Piergrossi, Connecticut

Address: 24 Maplevale Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 13-30525: "The case of Jr Frank J Piergrossi in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank J Piergrossi — Connecticut, 13-30525


ᐅ Eric J Pinter, Connecticut

Address: 421 Silver Sands Rd East Haven, CT 06512-4179

Brief Overview of Bankruptcy Case 14-30882: "In East Haven, CT, Eric J Pinter filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2014."
Eric J Pinter — Connecticut, 14-30882


ᐅ Eric J Pinter, Connecticut

Address: 421 Silver Sands Rd East Haven, CT 06512-4179

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30882: "In East Haven, CT, Eric J Pinter filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2014."
Eric J Pinter — Connecticut, 2014-30882


ᐅ Susan Joan Piro, Connecticut

Address: 119 Cove St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-32168: "Susan Joan Piro's Chapter 7 bankruptcy, filed in East Haven, CT in September 27, 2012, led to asset liquidation, with the case closing in 01.01.2013."
Susan Joan Piro — Connecticut, 12-32168


ᐅ Elizabeth A Pitka, Connecticut

Address: 23 Corbin Rd East Haven, CT 06512

Bankruptcy Case 11-32061 Overview: "In East Haven, CT, Elizabeth A Pitka filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-21."
Elizabeth A Pitka — Connecticut, 11-32061


ᐅ Jr Michael E Poole, Connecticut

Address: 352 Coe Ave East Haven, CT 06512

Bankruptcy Case 12-32754 Overview: "The case of Jr Michael E Poole in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael E Poole — Connecticut, 12-32754


ᐅ Norman Poorman, Connecticut

Address: 260 N High St East Haven, CT 06512

Bankruptcy Case 10-30108 Summary: "The bankruptcy record of Norman Poorman from East Haven, CT, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2010."
Norman Poorman — Connecticut, 10-30108


ᐅ Arnold R Popolizio, Connecticut

Address: 96 Foxon Blvd East Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-31824: "The bankruptcy record of Arnold R Popolizio from East Haven, CT, shows a Chapter 7 case filed in 09.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-30."
Arnold R Popolizio — Connecticut, 13-31824


ᐅ Jr Eugene C Popolizio, Connecticut

Address: 75 Main St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 11-30535: "East Haven, CT resident Jr Eugene C Popolizio's Mar 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2011."
Jr Eugene C Popolizio — Connecticut, 11-30535


ᐅ Steven A Popolizio, Connecticut

Address: 28 Alfred St East Haven, CT 06512

Bankruptcy Case 11-31711 Summary: "In East Haven, CT, Steven A Popolizio filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2011."
Steven A Popolizio — Connecticut, 11-31711


ᐅ Jennifer L Power, Connecticut

Address: 116 Venice Pl East Haven, CT 06512-1428

Bankruptcy Case 14-31593 Summary: "In a Chapter 7 bankruptcy case, Jennifer L Power from East Haven, CT, saw her proceedings start in August 25, 2014 and complete by 11/23/2014, involving asset liquidation."
Jennifer L Power — Connecticut, 14-31593


ᐅ Suzanne K Powers, Connecticut

Address: 560 Silver Sands Rd Unit 512 East Haven, CT 06512-4659

Bankruptcy Case 14-31663 Overview: "The case of Suzanne K Powers in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne K Powers — Connecticut, 14-31663


ᐅ Arcadio Ppiscil, Connecticut

Address: 18 Vera St East Haven, CT 06512-3543

Bankruptcy Case 2014-30554 Summary: "In East Haven, CT, Arcadio Ppiscil filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014."
Arcadio Ppiscil — Connecticut, 2014-30554


ᐅ Kenneth R Price, Connecticut

Address: 132 Prospect Rd East Haven, CT 06512

Bankruptcy Case 11-32923 Summary: "Kenneth R Price's bankruptcy, initiated in Nov 21, 2011 and concluded by 03/08/2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Price — Connecticut, 11-32923


ᐅ Debra A Princevalli, Connecticut

Address: 16 Cedar Ct Unit C East Haven, CT 06513

Concise Description of Bankruptcy Case 13-323047: "The case of Debra A Princevalli in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Princevalli — Connecticut, 13-32304


ᐅ Cheryl A Proto, Connecticut

Address: 9 Green Glen Ter East Haven, CT 06512-1537

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30860: "In a Chapter 7 bankruptcy case, Cheryl A Proto from East Haven, CT, saw her proceedings start in May 1, 2014 and complete by 07.30.2014, involving asset liquidation."
Cheryl A Proto — Connecticut, 2014-30860


ᐅ Madeline M Proto, Connecticut

Address: 1070 N High St East Haven, CT 06512

Bankruptcy Case 12-30849 Summary: "East Haven, CT resident Madeline M Proto's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
Madeline M Proto — Connecticut, 12-30849


ᐅ Salvatore Proto, Connecticut

Address: 9 Green Glen Ter East Haven, CT 06512-1537

Brief Overview of Bankruptcy Case 2014-30860: "The case of Salvatore Proto in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Proto — Connecticut, 2014-30860


ᐅ Anthony Kenneth Purcell, Connecticut

Address: 37 Palmetto Trl East Haven, CT 06512-4631

Snapshot of U.S. Bankruptcy Proceeding Case 14-30275: "The case of Anthony Kenneth Purcell in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Kenneth Purcell — Connecticut, 14-30275


ᐅ Diego A Quimbaya, Connecticut

Address: 32 Hemingway Ave East Haven, CT 06512

Concise Description of Bankruptcy Case 13-312767: "East Haven, CT resident Diego A Quimbaya's 07.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2013."
Diego A Quimbaya — Connecticut, 13-31276


ᐅ Victor Quinonez, Connecticut

Address: 32 Taylor Ave East Haven, CT 06512

Bankruptcy Case 09-33567 Summary: "The bankruptcy filing by Victor Quinonez, undertaken in December 18, 2009 in East Haven, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Victor Quinonez — Connecticut, 09-33567


ᐅ Fayyaz A Qureshi, Connecticut

Address: 1046 N High St East Haven, CT 06512-1059

Concise Description of Bankruptcy Case 16-309897: "The case of Fayyaz A Qureshi in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fayyaz A Qureshi — Connecticut, 16-30989


ᐅ Suzanne L Raffone, Connecticut

Address: 46 Morse Pl East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-32744: "In East Haven, CT, Suzanne L Raffone filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2013."
Suzanne L Raffone — Connecticut, 12-32744


ᐅ John Ragone, Connecticut

Address: 112 Thompson Ave East Haven, CT 06512

Concise Description of Bankruptcy Case 10-304927: "John Ragone's bankruptcy, initiated in February 2010 and concluded by 2010-06-10 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ragone — Connecticut, 10-30492


ᐅ Danielle Lynn Ragusa, Connecticut

Address: 375 Concord St East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-31405: "In a Chapter 7 bankruptcy case, Danielle Lynn Ragusa from East Haven, CT, saw her proceedings start in June 2012 and complete by 09/28/2012, involving asset liquidation."
Danielle Lynn Ragusa — Connecticut, 12-31405


ᐅ Vincent Raucci, Connecticut

Address: 32 Hellstrom Rd East Haven, CT 06512

Concise Description of Bankruptcy Case 10-318457: "The bankruptcy filing by Vincent Raucci, undertaken in Jun 18, 2010 in East Haven, CT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Vincent Raucci — Connecticut, 10-31845


ᐅ Maureen S Redmond, Connecticut

Address: 35 S Dale St East Haven, CT 06513-1848

Bankruptcy Case 15-30515 Overview: "The bankruptcy record of Maureen S Redmond from East Haven, CT, shows a Chapter 7 case filed in 04/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2015."
Maureen S Redmond — Connecticut, 15-30515


ᐅ Leo J Redmond, Connecticut

Address: 35 S Dale St East Haven, CT 06513-1848

Bankruptcy Case 15-30515 Overview: "The bankruptcy record of Leo J Redmond from East Haven, CT, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Leo J Redmond — Connecticut, 15-30515


ᐅ Laurent E Reid, Connecticut

Address: 6 Mallard Ln East Haven, CT 06512-1478

Snapshot of U.S. Bankruptcy Proceeding Case 14-30974: "Laurent E Reid's Chapter 7 bankruptcy, filed in East Haven, CT in May 21, 2014, led to asset liquidation, with the case closing in 2014-08-19."
Laurent E Reid — Connecticut, 14-30974


ᐅ Wendler Diane Reising, Connecticut

Address: 2 Dorchester Ter East Haven, CT 06512

Bankruptcy Case 10-31454 Overview: "In East Haven, CT, Wendler Diane Reising filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2010."
Wendler Diane Reising — Connecticut, 10-31454


ᐅ Brian Reiss, Connecticut

Address: 110 Highland Ave East Haven, CT 06513-1867

Bankruptcy Case 2014-30711 Overview: "Brian Reiss's bankruptcy, initiated in April 2014 and concluded by July 2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Reiss — Connecticut, 2014-30711


ᐅ Barclay Remig, Connecticut

Address: 500 Main St Apt 239 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 13-31853: "In a Chapter 7 bankruptcy case, Barclay Remig from East Haven, CT, saw their proceedings start in 09/30/2013 and complete by January 4, 2014, involving asset liquidation."
Barclay Remig — Connecticut, 13-31853


ᐅ Raffaela Renna, Connecticut

Address: 560 Silver Sands Rd Unit 103 East Haven, CT 06512

Bankruptcy Case 11-31066 Overview: "In a Chapter 7 bankruptcy case, Raffaela Renna from East Haven, CT, saw their proceedings start in April 2011 and complete by 08.12.2011, involving asset liquidation."
Raffaela Renna — Connecticut, 11-31066


ᐅ Samuel Reyes, Connecticut

Address: 59 Tolli Ter East Haven, CT 06512

Concise Description of Bankruptcy Case 09-329327: "Samuel Reyes's Chapter 7 bankruptcy, filed in East Haven, CT in October 2009, led to asset liquidation, with the case closing in January 2010."
Samuel Reyes — Connecticut, 09-32932


ᐅ Dennis Ricciardi, Connecticut

Address: 6 Eldred Dr East Haven, CT 06512

Concise Description of Bankruptcy Case 10-323377: "The case of Dennis Ricciardi in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Ricciardi — Connecticut, 10-32337


ᐅ Cynthia A Riccitelli, Connecticut

Address: 173 Thompson St Unit B East Haven, CT 06513-1989

Brief Overview of Bankruptcy Case 14-30259: "The bankruptcy filing by Cynthia A Riccitelli, undertaken in Feb 14, 2014 in East Haven, CT under Chapter 7, concluded with discharge in 05.15.2014 after liquidating assets."
Cynthia A Riccitelli — Connecticut, 14-30259


ᐅ Heather Richard, Connecticut

Address: 799 Thompson St East Haven, CT 06513-1329

Brief Overview of Bankruptcy Case 14-30906: "The bankruptcy filing by Heather Richard, undertaken in May 12, 2014 in East Haven, CT under Chapter 7, concluded with discharge in 08.10.2014 after liquidating assets."
Heather Richard — Connecticut, 14-30906


ᐅ Sr David Richardson, Connecticut

Address: 23 Brookfield Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-32394: "Sr David Richardson's Chapter 7 bankruptcy, filed in East Haven, CT in 2010-08-11, led to asset liquidation, with the case closing in 2010-11-27."
Sr David Richardson — Connecticut, 10-32394


ᐅ Jerri K Ridley, Connecticut

Address: 32 Silver Sands Rd East Haven, CT 06512-4217

Bankruptcy Case 15-30034 Summary: "Jerri K Ridley's Chapter 7 bankruptcy, filed in East Haven, CT in 01.08.2015, led to asset liquidation, with the case closing in 04/08/2015."
Jerri K Ridley — Connecticut, 15-30034


ᐅ Robert Rivellini, Connecticut

Address: 4 Green Garden Ct East Haven, CT 06512

Concise Description of Bankruptcy Case 10-304797: "In East Haven, CT, Robert Rivellini filed for Chapter 7 bankruptcy in 02.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Robert Rivellini — Connecticut, 10-30479


ᐅ David Rivera, Connecticut

Address: 655 Bradley St East Haven, CT 06512-1412

Bankruptcy Case 14-31058 Summary: "David Rivera's Chapter 7 bankruptcy, filed in East Haven, CT in 2014-05-30, led to asset liquidation, with the case closing in 08/28/2014."
David Rivera — Connecticut, 14-31058


ᐅ Cynthia Roberts, Connecticut

Address: 216 Laurel St Apt 309 East Haven, CT 06512

Bankruptcy Case 10-30474 Summary: "East Haven, CT resident Cynthia Roberts's 2010-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Cynthia Roberts — Connecticut, 10-30474


ᐅ Scott E Robinson, Connecticut

Address: 43 Massachusetts Ave East Haven, CT 06512-2621

Concise Description of Bankruptcy Case 2014-306277: "In a Chapter 7 bankruptcy case, Scott E Robinson from East Haven, CT, saw their proceedings start in 04/01/2014 and complete by 2014-06-30, involving asset liquidation."
Scott E Robinson — Connecticut, 2014-30627


ᐅ Paul Rocha, Connecticut

Address: 168 Kenneth St East Haven, CT 06512-3721

Bankruptcy Case 2014-30656 Overview: "In a Chapter 7 bankruptcy case, Paul Rocha from East Haven, CT, saw their proceedings start in 04/04/2014 and complete by 2014-07-03, involving asset liquidation."
Paul Rocha — Connecticut, 2014-30656


ᐅ Roxanne M Rodriguez, Connecticut

Address: 91 Tyler St East Haven, CT 06512-3028

Concise Description of Bankruptcy Case 16-305417: "The case of Roxanne M Rodriguez in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne M Rodriguez — Connecticut, 16-30541


ᐅ Ricardo Rodriguez, Connecticut

Address: 441 Coe Ave Apt B20 East Haven, CT 06512

Brief Overview of Bankruptcy Case 12-32325: "The bankruptcy filing by Ricardo Rodriguez, undertaken in 10/16/2012 in East Haven, CT under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Ricardo Rodriguez — Connecticut, 12-32325


ᐅ Loribeth Rodriguez, Connecticut

Address: 158 Charter Oak Ave East Haven, CT 06512-2775

Snapshot of U.S. Bankruptcy Proceeding Case 16-30704: "East Haven, CT resident Loribeth Rodriguez's May 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-01."
Loribeth Rodriguez — Connecticut, 16-30704


ᐅ Gina Maria Rodriguez, Connecticut

Address: 330 Short Beach Rd Apt B2 East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-32496: "In a Chapter 7 bankruptcy case, Gina Maria Rodriguez from East Haven, CT, saw her proceedings start in 11.11.2012 and complete by February 2013, involving asset liquidation."
Gina Maria Rodriguez — Connecticut, 12-32496


ᐅ Jaime Rodriguez, Connecticut

Address: 26 Cliff St East Haven, CT 06512-3503

Bankruptcy Case 15-31938 Overview: "In East Haven, CT, Jaime Rodriguez filed for Chapter 7 bankruptcy in Nov 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2016."
Jaime Rodriguez — Connecticut, 15-31938


ᐅ David Allen Roffman, Connecticut

Address: 1 Mansfield Grove Rd East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-32175: "David Allen Roffman's Chapter 7 bankruptcy, filed in East Haven, CT in 09.27.2012, led to asset liquidation, with the case closing in January 1, 2013."
David Allen Roffman — Connecticut, 12-32175