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 Cynthia A Violano, Connecticut

Address: 309 Townsend Ave East Haven, CT 06512

Bankruptcy Case 13-30083 Summary: "In East Haven, CT, Cynthia A Violano filed for Chapter 7 bankruptcy in 2013-01-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2013."
Cynthia A Violano — Connecticut, 13-30083


ᐅ Kristie Violano, Connecticut

Address: 15 Stone Pillar Rd East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-30256: "In a Chapter 7 bankruptcy case, Kristie Violano from East Haven, CT, saw her proceedings start in Feb 8, 2011 and complete by May 27, 2011, involving asset liquidation."
Kristie Violano — Connecticut, 11-30256


ᐅ Frank E Visconti, Connecticut

Address: 14 Talmadge Ave East Haven, CT 06512-3541

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30732: "Frank E Visconti's bankruptcy, initiated in April 17, 2014 and concluded by July 16, 2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank E Visconti — Connecticut, 2014-30732


ᐅ Gia Vo, Connecticut

Address: 709 Silver Sands Rd East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-31611: "The bankruptcy filing by Gia Vo, undertaken in May 28, 2010 in East Haven, CT under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Gia Vo — Connecticut, 10-31611


ᐅ Sompong Vongphakdy, Connecticut

Address: 23 S Dale St East Haven, CT 06513-1848

Bankruptcy Case 14-31990 Summary: "In a Chapter 7 bankruptcy case, Sompong Vongphakdy from East Haven, CT, saw their proceedings start in 2014-10-28 and complete by January 2015, involving asset liquidation."
Sompong Vongphakdy — Connecticut, 14-31990


ᐅ Justin S Wagner, Connecticut

Address: 520 Thompson Ave East Haven, CT 06512

Brief Overview of Bankruptcy Case 11-31096: "The case of Justin S Wagner in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin S Wagner — Connecticut, 11-31096


ᐅ Robert Warner, Connecticut

Address: PO Box 120451 East Haven, CT 06512

Bankruptcy Case 10-32904 Summary: "In a Chapter 7 bankruptcy case, Robert Warner from East Haven, CT, saw their proceedings start in Sep 28, 2010 and complete by 01/14/2011, involving asset liquidation."
Robert Warner — Connecticut, 10-32904


ᐅ Gina R Warrick, Connecticut

Address: 44 Francis St East Haven, CT 06512-2807

Bankruptcy Case 14-31745 Overview: "In East Haven, CT, Gina R Warrick filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-18."
Gina R Warrick — Connecticut, 14-31745


ᐅ Iii John A Warrick, Connecticut

Address: 140 Thompson St Unit 24 East Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31013: "The bankruptcy filing by Iii John A Warrick, undertaken in 2013-05-31 in East Haven, CT under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Iii John A Warrick — Connecticut, 13-31013


ᐅ James A Welles, Connecticut

Address: 29 Nicholas Dr East Haven, CT 06512-1145

Bankruptcy Case 15-30701 Summary: "James A Welles's Chapter 7 bankruptcy, filed in East Haven, CT in Apr 30, 2015, led to asset liquidation, with the case closing in 2015-07-29."
James A Welles — Connecticut, 15-30701


ᐅ Sarah J Wermuth, Connecticut

Address: 3 Monte Cir East Haven, CT 06512-4210

Bankruptcy Case 14-31658 Summary: "The bankruptcy record of Sarah J Wermuth from East Haven, CT, shows a Chapter 7 case filed in September 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2014."
Sarah J Wermuth — Connecticut, 14-31658


ᐅ Bradley M Whittaker, Connecticut

Address: 441 Coe Ave Apt A2 East Haven, CT 06512

Bankruptcy Case 12-30299 Summary: "The case of Bradley M Whittaker in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley M Whittaker — Connecticut, 12-30299


ᐅ Wesley Whittingham, Connecticut

Address: 50A Glenmoor Dr East Haven, CT 06512

Bankruptcy Case 12-30619 Summary: "East Haven, CT resident Wesley Whittingham's Mar 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Wesley Whittingham — Connecticut, 12-30619


ᐅ Celina Wiggins, Connecticut

Address: 21 Chamberlain Pl East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 10-30211: "Celina Wiggins's bankruptcy, initiated in 01/26/2010 and concluded by April 27, 2010 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina Wiggins — Connecticut, 10-30211


ᐅ Emily Wiley, Connecticut

Address: 376 Main St East Haven, CT 06512

Concise Description of Bankruptcy Case 10-337397: "In a Chapter 7 bankruptcy case, Emily Wiley from East Haven, CT, saw her proceedings start in 12/17/2010 and complete by Apr 4, 2011, involving asset liquidation."
Emily Wiley — Connecticut, 10-33739


ᐅ Thomas K Williams, Connecticut

Address: 219 Concord St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 12-32474: "The bankruptcy record of Thomas K Williams from East Haven, CT, shows a Chapter 7 case filed in 11/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2013."
Thomas K Williams — Connecticut, 12-32474


ᐅ Mark C Wilson, Connecticut

Address: 5 Roma St East Haven, CT 06512-3744

Bankruptcy Case 14-30100 Overview: "Mark C Wilson's bankruptcy, initiated in 2014-01-21 and concluded by 04/21/2014 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Wilson — Connecticut, 14-30100


ᐅ Cornelius Wolfe, Connecticut

Address: 78 Hotchkiss Road Ext East Haven, CT 06512

Brief Overview of Bankruptcy Case 10-30329: "Cornelius Wolfe's Chapter 7 bankruptcy, filed in East Haven, CT in Feb 4, 2010, led to asset liquidation, with the case closing in 2010-05-11."
Cornelius Wolfe — Connecticut, 10-30329


ᐅ Charles Robert Wotapka, Connecticut

Address: 15A Henry St East Haven, CT 06512-4729

Brief Overview of Bankruptcy Case 14-32117: "Charles Robert Wotapka's Chapter 7 bankruptcy, filed in East Haven, CT in Nov 17, 2014, led to asset liquidation, with the case closing in February 15, 2015."
Charles Robert Wotapka — Connecticut, 14-32117


ᐅ Barbara Wozniak, Connecticut

Address: 3 Rabbit Rock Rd East Haven, CT 06513-1242

Snapshot of U.S. Bankruptcy Proceeding Case 08-32288: "In her Chapter 13 bankruptcy case filed in 07/15/2008, East Haven, CT's Barbara Wozniak agreed to a debt repayment plan, which was successfully completed by Feb 28, 2013."
Barbara Wozniak — Connecticut, 08-32288


ᐅ Jr Charles Wright, Connecticut

Address: 35 Sidney St East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 09-33558: "Jr Charles Wright's Chapter 7 bankruptcy, filed in East Haven, CT in December 18, 2009, led to asset liquidation, with the case closing in 03/24/2010."
Jr Charles Wright — Connecticut, 09-33558


ᐅ David Yeager, Connecticut

Address: 65 Florence Ave East Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 11-30031: "In East Haven, CT, David Yeager filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2011."
David Yeager — Connecticut, 11-30031


ᐅ Valerie A Zalman, Connecticut

Address: PO Box 120 East Haven, CT 06513-0120

Bankruptcy Case 14-20420 Summary: "In a Chapter 7 bankruptcy case, Valerie A Zalman from East Haven, CT, saw her proceedings start in 03.10.2014 and complete by Jun 8, 2014, involving asset liquidation."
Valerie A Zalman — Connecticut, 14-20420


ᐅ Dorothy M Zampano, Connecticut

Address: 22 South St East Haven, CT 06512

Concise Description of Bankruptcy Case 12-317167: "Dorothy M Zampano's bankruptcy, initiated in 2012-07-24 and concluded by November 9, 2012 in East Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Zampano — Connecticut, 12-31716


ᐅ Richard A Zesner, Connecticut

Address: 259 Rock St East Haven, CT 06512

Concise Description of Bankruptcy Case 11-302607: "The case of Richard A Zesner in East Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Zesner — Connecticut, 11-30260


ᐅ Verna Zichichi, Connecticut

Address: 31 Hobson St East Haven, CT 06512

Bankruptcy Case 11-33224 Summary: "The bankruptcy filing by Verna Zichichi, undertaken in 2011-12-29 in East Haven, CT under Chapter 7, concluded with discharge in 04.15.2012 after liquidating assets."
Verna Zichichi — Connecticut, 11-33224


ᐅ Joseph Zimbardi, Connecticut

Address: 108 Frank St East Haven, CT 06512-3312

Snapshot of U.S. Bankruptcy Proceeding Case 14-32241: "In East Haven, CT, Joseph Zimbardi filed for Chapter 7 bankruptcy in 12/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-08."
Joseph Zimbardi — Connecticut, 14-32241


ᐅ Roberta Zimbardi, Connecticut

Address: 108 Frank St East Haven, CT 06512-3312

Concise Description of Bankruptcy Case 14-322417: "The bankruptcy filing by Roberta Zimbardi, undertaken in December 8, 2014 in East Haven, CT under Chapter 7, concluded with discharge in March 8, 2015 after liquidating assets."
Roberta Zimbardi — Connecticut, 14-32241


ᐅ Karl Zukunft, Connecticut

Address: 70 Strong Street Ext East Haven, CT 06512

Bankruptcy Case 10-32340 Overview: "Karl Zukunft's Chapter 7 bankruptcy, filed in East Haven, CT in 08/03/2010, led to asset liquidation, with the case closing in Nov 19, 2010."
Karl Zukunft — Connecticut, 10-32340


ᐅ John Zyrlis, Connecticut

Address: 109 Estelle Rd East Haven, CT 06512

Bankruptcy Case 11-31491 Overview: "East Haven, CT resident John Zyrlis's Jun 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
John Zyrlis — Connecticut, 11-31491