personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New 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 Rosalie H Acabbo, Connecticut

Address: 343 Eastern St Apt C1207 New Haven, CT 06513

Bankruptcy Case 13-32249 Summary: "Rosalie H Acabbo's bankruptcy, initiated in November 27, 2013 and concluded by 03/03/2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie H Acabbo — Connecticut, 13-32249


ᐅ Christopher A Aceto, Connecticut

Address: 136 Spring St New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 12-31496: "In New Haven, CT, Christopher A Aceto filed for Chapter 7 bankruptcy in 2012-06-22. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2012."
Christopher A Aceto — Connecticut, 12-31496


ᐅ Gayle Aceto, Connecticut

Address: 386 Lighthouse Rd New Haven, CT 06512-4318

Concise Description of Bankruptcy Case 14-305237: "The bankruptcy record of Gayle Aceto from New Haven, CT, shows a Chapter 7 case filed in 03.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2014."
Gayle Aceto — Connecticut, 14-30523


ᐅ Glorivee Acosta, Connecticut

Address: 26 Wilson St New Haven, CT 06519-2432

Concise Description of Bankruptcy Case 2014-308397: "New Haven, CT resident Glorivee Acosta's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Glorivee Acosta — Connecticut, 2014-30839


ᐅ Marthenia Adams, Connecticut

Address: 348 Munson St New Haven, CT 06511

Bankruptcy Case 10-30885 Overview: "In a Chapter 7 bankruptcy case, Marthenia Adams from New Haven, CT, saw their proceedings start in March 2010 and complete by July 15, 2010, involving asset liquidation."
Marthenia Adams — Connecticut, 10-30885


ᐅ Jose Adorno, Connecticut

Address: PO Box 124 New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-30686: "In New Haven, CT, Jose Adorno filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-26."
Jose Adorno — Connecticut, 10-30686


ᐅ Maysa Akbar, Connecticut

Address: 866 Edgewood Ave New Haven, CT 06515

Bankruptcy Case 11-30356 Overview: "New Haven, CT resident Maysa Akbar's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2011."
Maysa Akbar — Connecticut, 11-30356


ᐅ Rahsaan R Akbar, Connecticut

Address: 69 Fairfield St New Haven, CT 06515

Bankruptcy Case 11-31441 Summary: "In New Haven, CT, Rahsaan R Akbar filed for Chapter 7 bankruptcy in 05/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Rahsaan R Akbar — Connecticut, 11-31441


ᐅ Kasas Mohammed E Al, Connecticut

Address: 60 Springside Ave Apt 1 New Haven, CT 06515

Concise Description of Bankruptcy Case 12-321797: "Kasas Mohammed E Al's bankruptcy, initiated in September 2012 and concluded by Jan 1, 2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasas Mohammed E Al — Connecticut, 12-32179


ᐅ Ocasio Katisha Alegria, Connecticut

Address: 25 Webster St New Haven, CT 06511-3621

Bankruptcy Case 2014-31266 Overview: "New Haven, CT resident Ocasio Katisha Alegria's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Ocasio Katisha Alegria — Connecticut, 2014-31266


ᐅ Andre Alexander, Connecticut

Address: 26 Greenhill Ter New Haven, CT 06515

Bankruptcy Case 10-33324 Overview: "In a Chapter 7 bankruptcy case, Andre Alexander from New Haven, CT, saw their proceedings start in 11.02.2010 and complete by February 18, 2011, involving asset liquidation."
Andre Alexander — Connecticut, 10-33324


ᐅ Andrei V Alexandrov, Connecticut

Address: 581 Prospect St Apt A New Haven, CT 06511-2141

Bankruptcy Case 16-30383 Overview: "The bankruptcy record of Andrei V Alexandrov from New Haven, CT, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2016."
Andrei V Alexandrov — Connecticut, 16-30383


ᐅ Edith Irene Alfano, Connecticut

Address: 315 Eastern St Apt D507 New Haven, CT 06513

Bankruptcy Case 11-32393 Summary: "In a Chapter 7 bankruptcy case, Edith Irene Alfano from New Haven, CT, saw her proceedings start in September 2011 and complete by Jan 1, 2012, involving asset liquidation."
Edith Irene Alfano — Connecticut, 11-32393


ᐅ Erick R Alfisi, Connecticut

Address: 175 Bradley St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 12-32619: "In a Chapter 7 bankruptcy case, Erick R Alfisi from New Haven, CT, saw his proceedings start in 11/30/2012 and complete by 2013-03-06, involving asset liquidation."
Erick R Alfisi — Connecticut, 12-32619


ᐅ Mary Dell Alford, Connecticut

Address: 9 John Daniels Pl New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 11-30378: "In a Chapter 7 bankruptcy case, Mary Dell Alford from New Haven, CT, saw her proceedings start in February 2011 and complete by 2011-06-10, involving asset liquidation."
Mary Dell Alford — Connecticut, 11-30378


ᐅ Larisa Alikhanova, Connecticut

Address: 96 Everit St New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-31433: "In New Haven, CT, Larisa Alikhanova filed for Chapter 7 bankruptcy in May 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2010."
Larisa Alikhanova — Connecticut, 10-31433


ᐅ Yolanda Allen, Connecticut

Address: 30 Compton St New Haven, CT 06511

Concise Description of Bankruptcy Case 13-308917: "In New Haven, CT, Yolanda Allen filed for Chapter 7 bankruptcy in 2013-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Yolanda Allen — Connecticut, 13-30891


ᐅ Audrey D Alston, Connecticut

Address: 36 Read St New Haven, CT 06511

Bankruptcy Case 12-30572 Overview: "Audrey D Alston's bankruptcy, initiated in 03.13.2012 and concluded by 2012-06-13 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey D Alston — Connecticut, 12-30572


ᐅ Antonine Amisial, Connecticut

Address: 38 Asylum St New Haven, CT 06519-1308

Bankruptcy Case 15-30407 Overview: "The case of Antonine Amisial in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonine Amisial — Connecticut, 15-30407


ᐅ Ralph J Amodei, Connecticut

Address: 173 Russo Ave Unit 412 New Haven, CT 06513

Concise Description of Bankruptcy Case 11-323287: "The case of Ralph J Amodei in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph J Amodei — Connecticut, 11-32328


ᐅ Max Amora, Connecticut

Address: 127 Clinton Ave New Haven, CT 06513

Brief Overview of Bankruptcy Case 09-33512: "Max Amora's Chapter 7 bankruptcy, filed in New Haven, CT in Dec 14, 2009, led to asset liquidation, with the case closing in 2010-03-20."
Max Amora — Connecticut, 09-33512


ᐅ Tiffany D Amos, Connecticut

Address: 1425 Quinnipiac Ave Unit 303 New Haven, CT 06513

Bankruptcy Case 12-32351 Overview: "The case of Tiffany D Amos in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany D Amos — Connecticut, 12-32351


ᐅ Darnell L Anderson, Connecticut

Address: 53 Dickerman St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 11-31075: "New Haven, CT resident Darnell L Anderson's Apr 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2011."
Darnell L Anderson — Connecticut, 11-31075


ᐅ Hattie Anderson, Connecticut

Address: 495 Elm St New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-31492: "The bankruptcy filing by Hattie Anderson, undertaken in May 2010 in New Haven, CT under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Hattie Anderson — Connecticut, 10-31492


ᐅ Ii Frederick Anderson, Connecticut

Address: 14 S Dale St New Haven, CT 06513

Concise Description of Bankruptcy Case 11-317807: "In a Chapter 7 bankruptcy case, Ii Frederick Anderson from New Haven, CT, saw his proceedings start in Jun 30, 2011 and complete by October 16, 2011, involving asset liquidation."
Ii Frederick Anderson — Connecticut, 11-31780


ᐅ Lizbeth C Anderson, Connecticut

Address: 625 Orange St Apt 45 New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 12-31730: "New Haven, CT resident Lizbeth C Anderson's 07.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-10."
Lizbeth C Anderson — Connecticut, 12-31730


ᐅ Alvin W Anderson, Connecticut

Address: 425 Quinnipiac Ave Unit 103 New Haven, CT 06513

Bankruptcy Case 12-32237 Summary: "Alvin W Anderson's Chapter 7 bankruptcy, filed in New Haven, CT in 2012-10-01, led to asset liquidation, with the case closing in 01.05.2013."
Alvin W Anderson — Connecticut, 12-32237


ᐅ Richard Andrade, Connecticut

Address: 7 Hemlock Dr New Haven, CT 06513

Bankruptcy Case 10-32355 Summary: "New Haven, CT resident Richard Andrade's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2010."
Richard Andrade — Connecticut, 10-32355


ᐅ Zaida Anes, Connecticut

Address: 67 Market St # 1 New Haven, CT 06513-3029

Concise Description of Bankruptcy Case 15-303167: "The bankruptcy record of Zaida Anes from New Haven, CT, shows a Chapter 7 case filed in March 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2015."
Zaida Anes — Connecticut, 15-30316


ᐅ Brian A Angelico, Connecticut

Address: 190 Foxon Hill Rd New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-32397: "In New Haven, CT, Brian A Angelico filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2013."
Brian A Angelico — Connecticut, 12-32397


ᐅ Ronald Angueira, Connecticut

Address: 55 Thompson St Unit 14 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-32312: "In New Haven, CT, Ronald Angueira filed for Chapter 7 bankruptcy in 09/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2011."
Ronald Angueira — Connecticut, 11-32312


ᐅ Edward Angulo, Connecticut

Address: 101 Farren Ave # 3 New Haven, CT 06513-4526

Concise Description of Bankruptcy Case 2014-310047: "The bankruptcy filing by Edward Angulo, undertaken in 2014-05-24 in New Haven, CT under Chapter 7, concluded with discharge in 08/22/2014 after liquidating assets."
Edward Angulo — Connecticut, 2014-31004


ᐅ Adetokunbo Azure Anifalaje, Connecticut

Address: 1 University Pl Apt 1B New Haven, CT 06511-3240

Brief Overview of Bankruptcy Case 14-31048: "Adetokunbo Azure Anifalaje's bankruptcy, initiated in May 30, 2014 and concluded by 08/28/2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adetokunbo Azure Anifalaje — Connecticut, 14-31048


ᐅ Simon N Anyanwu, Connecticut

Address: 26 Vine St New Haven, CT 06519

Bankruptcy Case 11-31190 Overview: "In New Haven, CT, Simon N Anyanwu filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Simon N Anyanwu — Connecticut, 11-31190


ᐅ Eliseo Aponte, Connecticut

Address: 108 Lloyd St Fl 2ND New Haven, CT 06513-4228

Snapshot of U.S. Bankruptcy Proceeding Case 15-31103: "The bankruptcy record of Eliseo Aponte from New Haven, CT, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2015."
Eliseo Aponte — Connecticut, 15-31103


ᐅ Theresa Argento, Connecticut

Address: 42 Milton St New Haven, CT 06513

Bankruptcy Case 10-30278 Summary: "The case of Theresa Argento in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Argento — Connecticut, 10-30278


ᐅ Mary Artis, Connecticut

Address: 1410 State St Apt 4 New Haven, CT 06511

Bankruptcy Case 10-32536 Overview: "The bankruptcy record of Mary Artis from New Haven, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Mary Artis — Connecticut, 10-32536


ᐅ Tommie Allen Artis, Connecticut

Address: 933 Elm St New Haven, CT 06511-4057

Concise Description of Bankruptcy Case 15-311907: "Tommie Allen Artis's bankruptcy, initiated in July 15, 2015 and concluded by Oct 13, 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommie Allen Artis — Connecticut, 15-31190


ᐅ Denise E Artis, Connecticut

Address: 92 E Pearl St New Haven, CT 06513

Bankruptcy Case 11-30929 Summary: "Denise E Artis's bankruptcy, initiated in April 2011 and concluded by July 25, 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise E Artis — Connecticut, 11-30929


ᐅ Shawntae Asberry, Connecticut

Address: 160 Hazel St New Haven, CT 06511

Bankruptcy Case 10-33646 Overview: "The bankruptcy record of Shawntae Asberry from New Haven, CT, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-11."
Shawntae Asberry — Connecticut, 10-33646


ᐅ Sheilla Nortey Asiedu, Connecticut

Address: 382 Grand Ave Apt N New Haven, CT 06513

Bankruptcy Case 11-15655-shl Overview: "In a Chapter 7 bankruptcy case, Sheilla Nortey Asiedu from New Haven, CT, saw their proceedings start in December 7, 2011 and complete by 03.21.2012, involving asset liquidation."
Sheilla Nortey Asiedu — Connecticut, 11-15655


ᐅ Lakisha L Atkins, Connecticut

Address: 84 Sherman Ave New Haven, CT 06511

Concise Description of Bankruptcy Case 13-321057: "The case of Lakisha L Atkins in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakisha L Atkins — Connecticut, 13-32105


ᐅ Vincent Auriemma, Connecticut

Address: 429 Foxon Rd New Haven, CT 06513

Bankruptcy Case 10-30619 Summary: "In a Chapter 7 bankruptcy case, Vincent Auriemma from New Haven, CT, saw his proceedings start in 03.04.2010 and complete by 2010-06-20, involving asset liquidation."
Vincent Auriemma — Connecticut, 10-30619


ᐅ Iii Russell Austin, Connecticut

Address: 74 Hubinger St New Haven, CT 06511

Concise Description of Bankruptcy Case 09-336007: "New Haven, CT resident Iii Russell Austin's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2010."
Iii Russell Austin — Connecticut, 09-33600


ᐅ Fernanda Avila, Connecticut

Address: 425 Eastern St Apt J New Haven, CT 06513

Bankruptcy Case 11-31965 Summary: "New Haven, CT resident Fernanda Avila's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Fernanda Avila — Connecticut, 11-31965


ᐅ Vanessa R Ayala, Connecticut

Address: 90 Atwater St Apt 2 New Haven, CT 06513-3104

Snapshot of U.S. Bankruptcy Proceeding Case 15-31395: "New Haven, CT resident Vanessa R Ayala's Aug 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2015."
Vanessa R Ayala — Connecticut, 15-31395


ᐅ Heriberto Ayala, Connecticut

Address: 90 Atwater St Apt 2 New Haven, CT 06513-3104

Bankruptcy Case 15-31395 Overview: "In New Haven, CT, Heriberto Ayala filed for Chapter 7 bankruptcy in Aug 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2015."
Heriberto Ayala — Connecticut, 15-31395


ᐅ David Ayala, Connecticut

Address: 1020 Townsend Ave New Haven, CT 06512

Bankruptcy Case 13-32368 Overview: "The bankruptcy record of David Ayala from New Haven, CT, shows a Chapter 7 case filed in December 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2014."
David Ayala — Connecticut, 13-32368


ᐅ Maria E Azana, Connecticut

Address: 91 Frank St New Haven, CT 06519

Bankruptcy Case 12-30379 Overview: "New Haven, CT resident Maria E Azana's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2012."
Maria E Azana — Connecticut, 12-30379


ᐅ Fabian M Baca, Connecticut

Address: 451 Townsend Ave New Haven, CT 06512-3926

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31379: "The case of Fabian M Baca in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fabian M Baca — Connecticut, 2014-31379


ᐅ Maria Baez, Connecticut

Address: 550 Howard Ave Apt B New Haven, CT 06519

Concise Description of Bankruptcy Case 12-300287: "In New Haven, CT, Maria Baez filed for Chapter 7 bankruptcy in 01/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2012."
Maria Baez — Connecticut, 12-30028


ᐅ Norberto Baez, Connecticut

Address: 243 Clifton St New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-32556: "The case of Norberto Baez in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norberto Baez — Connecticut, 12-32556


ᐅ Rogelio Baez, Connecticut

Address: 269 View St New Haven, CT 06511

Concise Description of Bankruptcy Case 13-304757: "Rogelio Baez's Chapter 7 bankruptcy, filed in New Haven, CT in March 18, 2013, led to asset liquidation, with the case closing in 2013-06-22."
Rogelio Baez — Connecticut, 13-30475


ᐅ Maurice Bailey, Connecticut

Address: 140 Thompson St Apt 19C New Haven, CT 06513

Concise Description of Bankruptcy Case 11-332127: "In New Haven, CT, Maurice Bailey filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Maurice Bailey — Connecticut, 11-33212


ᐅ Dawn M Bailey, Connecticut

Address: 35 Goodyear St New Haven, CT 06511

Brief Overview of Bankruptcy Case 12-31311: "Dawn M Bailey's bankruptcy, initiated in May 31, 2012 and concluded by September 16, 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Bailey — Connecticut, 12-31311


ᐅ Latamara T Bailey, Connecticut

Address: 104 Brownell St Fl 1 New Haven, CT 06511

Concise Description of Bankruptcy Case 13-310397: "The bankruptcy filing by Latamara T Bailey, undertaken in June 4, 2013 in New Haven, CT under Chapter 7, concluded with discharge in 09/08/2013 after liquidating assets."
Latamara T Bailey — Connecticut, 13-31039


ᐅ Demetra C Baldwin, Connecticut

Address: 430 Fountain St New Haven, CT 06515-2625

Bankruptcy Case 16-30722 Overview: "In New Haven, CT, Demetra C Baldwin filed for Chapter 7 bankruptcy in 05/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-03."
Demetra C Baldwin — Connecticut, 16-30722


ᐅ Lloyd Carolyn Sandra Banks, Connecticut

Address: 339 Eastern St Apt B1015 New Haven, CT 06513

Bankruptcy Case 13-30385 Overview: "In a Chapter 7 bankruptcy case, Lloyd Carolyn Sandra Banks from New Haven, CT, saw his proceedings start in March 1, 2013 and complete by 2013-06-05, involving asset liquidation."
Lloyd Carolyn Sandra Banks — Connecticut, 13-30385


ᐅ Abu S Banse, Connecticut

Address: 145 Lawncrest Rd New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 13-30080: "In New Haven, CT, Abu S Banse filed for Chapter 7 bankruptcy in 01/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2013."
Abu S Banse — Connecticut, 13-30080


ᐅ Samuel J Barbiero, Connecticut

Address: 96 Clay St New Haven, CT 06513

Bankruptcy Case 13-31664 Summary: "The bankruptcy record of Samuel J Barbiero from New Haven, CT, shows a Chapter 7 case filed in 2013-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-02."
Samuel J Barbiero — Connecticut, 13-31664


ᐅ James L Barbour, Connecticut

Address: 32 Barnett St Apt D22 New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 11-31568: "The bankruptcy record of James L Barbour from New Haven, CT, shows a Chapter 7 case filed in 06.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2011."
James L Barbour — Connecticut, 11-31568


ᐅ Karen Louise Barnes, Connecticut

Address: 821 Russell St New Haven, CT 06513

Bankruptcy Case 13-31380 Summary: "In a Chapter 7 bankruptcy case, Karen Louise Barnes from New Haven, CT, saw her proceedings start in 2013-07-18 and complete by Oct 22, 2013, involving asset liquidation."
Karen Louise Barnes — Connecticut, 13-31380


ᐅ Denise A Barnes, Connecticut

Address: 200 Starr St Fl 2 New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 12-31151: "The case of Denise A Barnes in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise A Barnes — Connecticut, 12-31151


ᐅ Talbert Barnett, Connecticut

Address: 78 2nd St New Haven, CT 06519

Brief Overview of Bankruptcy Case 10-30948: "In a Chapter 7 bankruptcy case, Talbert Barnett from New Haven, CT, saw their proceedings start in 2010-03-31 and complete by 07.17.2010, involving asset liquidation."
Talbert Barnett — Connecticut, 10-30948


ᐅ Nina B Barr, Connecticut

Address: 104 S Genesee St New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 13-32314: "The bankruptcy record of Nina B Barr from New Haven, CT, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2014."
Nina B Barr — Connecticut, 13-32314


ᐅ Ivette J Barraza, Connecticut

Address: 401 Blake St New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 13-30372: "The bankruptcy record of Ivette J Barraza from New Haven, CT, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Ivette J Barraza — Connecticut, 13-30372


ᐅ Harriet Barstein, Connecticut

Address: 200 Fountain St Apt 102 New Haven, CT 06515-1945

Bankruptcy Case 14-31995 Overview: "In a Chapter 7 bankruptcy case, Harriet Barstein from New Haven, CT, saw her proceedings start in Oct 29, 2014 and complete by 01/27/2015, involving asset liquidation."
Harriet Barstein — Connecticut, 14-31995


ᐅ Willa M Baskin, Connecticut

Address: 557 Winthrop Ave New Haven, CT 06511

Bankruptcy Case 11-30961 Overview: "The bankruptcy filing by Willa M Baskin, undertaken in 04/12/2011 in New Haven, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Willa M Baskin — Connecticut, 11-30961


ᐅ Marguerite Bass, Connecticut

Address: 60 Whittier Rd New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 12-30322: "The case of Marguerite Bass in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite Bass — Connecticut, 12-30322


ᐅ Sheri L Bassett, Connecticut

Address: 24 Woodward Ave Apt 13 New Haven, CT 06512-3631

Snapshot of U.S. Bankruptcy Proceeding Case 16-30449: "The case of Sheri L Bassett in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri L Bassett — Connecticut, 16-30449


ᐅ Stephanie Bauer, Connecticut

Address: 55 E Pearl St New Haven, CT 06513

Concise Description of Bankruptcy Case 10-308907: "The case of Stephanie Bauer in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Bauer — Connecticut, 10-30890


ᐅ Donna M Beardsley, Connecticut

Address: 199 Weybosset St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-31679: "The case of Donna M Beardsley in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Beardsley — Connecticut, 13-31679


ᐅ Kristijan Begic, Connecticut

Address: 274 Clifton St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-32130: "Kristijan Begic's Chapter 7 bankruptcy, filed in New Haven, CT in Nov 6, 2013, led to asset liquidation, with the case closing in Feb 10, 2014."
Kristijan Begic — Connecticut, 13-32130


ᐅ Sr Michael G Bell, Connecticut

Address: 281 Weybosset St New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31523: "In a Chapter 7 bankruptcy case, Sr Michael G Bell from New Haven, CT, saw their proceedings start in 2013-08-07 and complete by Nov 11, 2013, involving asset liquidation."
Sr Michael G Bell — Connecticut, 13-31523


ᐅ Eugene Bell, Connecticut

Address: 103 Judson Ave New Haven, CT 06511

Brief Overview of Bankruptcy Case 11-30091: "Eugene Bell's bankruptcy, initiated in Jan 17, 2011 and concluded by 2011-04-13 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Bell — Connecticut, 11-30091


ᐅ Mildred Belton, Connecticut

Address: PO Box 7421 New Haven, CT 06519

Brief Overview of Bankruptcy Case 10-33272: "Mildred Belton's Chapter 7 bankruptcy, filed in New Haven, CT in 10.29.2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Mildred Belton — Connecticut, 10-33272


ᐅ White Ruby Belton, Connecticut

Address: 466 Legion Ave Apt 302 New Haven, CT 06519

Bankruptcy Case 13-30945 Overview: "White Ruby Belton's bankruptcy, initiated in May 21, 2013 and concluded by Aug 25, 2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
White Ruby Belton — Connecticut, 13-30945


ᐅ Veljko Benak, Connecticut

Address: 86 Springside Ave # 12 New Haven, CT 06515

Bankruptcy Case 09-33437 Overview: "The bankruptcy record of Veljko Benak from New Haven, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2010."
Veljko Benak — Connecticut, 09-33437


ᐅ Jeremy Bennett, Connecticut

Address: 100 Exchange St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-31374: "Jeremy Bennett's bankruptcy, initiated in May 6, 2010 and concluded by 08.22.2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Bennett — Connecticut, 10-31374


ᐅ Kathleen M Benoit, Connecticut

Address: 1699 Quinnipiac Ave Apt C New Haven, CT 06513-1189

Concise Description of Bankruptcy Case 14-309767: "The case of Kathleen M Benoit in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Benoit — Connecticut, 14-30976


ᐅ Kathleen M Benoit, Connecticut

Address: 1699 Quinnipiac Ave Apt C New Haven, CT 06513-1189

Concise Description of Bankruptcy Case 2014-309767: "In a Chapter 7 bankruptcy case, Kathleen M Benoit from New Haven, CT, saw her proceedings start in 05/21/2014 and complete by August 19, 2014, involving asset liquidation."
Kathleen M Benoit — Connecticut, 2014-30976


ᐅ Giovanni Bevilacqua, Connecticut

Address: 16 Morse Pl New Haven, CT 06512-3643

Bankruptcy Case 14-31165 Overview: "In New Haven, CT, Giovanni Bevilacqua filed for Chapter 7 bankruptcy in 2014-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-16."
Giovanni Bevilacqua — Connecticut, 14-31165


ᐅ Omar A Bility, Connecticut

Address: 1401 Ella T Grasso Blvd Fl 1ST New Haven, CT 06511-4003

Snapshot of U.S. Bankruptcy Proceeding Case 15-30481: "Omar A Bility's Chapter 7 bankruptcy, filed in New Haven, CT in 03.31.2015, led to asset liquidation, with the case closing in 06.29.2015."
Omar A Bility — Connecticut, 15-30481


ᐅ Bret J Bird, Connecticut

Address: 4B Academy St New Haven, CT 06511-6929

Bankruptcy Case 14-32031 Overview: "In a Chapter 7 bankruptcy case, Bret J Bird from New Haven, CT, saw his proceedings start in October 31, 2014 and complete by 2015-01-29, involving asset liquidation."
Bret J Bird — Connecticut, 14-32031


ᐅ Jonathan L Blanchard, Connecticut

Address: 1423 Quinnipiac Ave Unit 208 New Haven, CT 06513-1738

Bankruptcy Case 15-31373 Overview: "The bankruptcy record of Jonathan L Blanchard from New Haven, CT, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Jonathan L Blanchard — Connecticut, 15-31373


ᐅ Charles A Blango, Connecticut

Address: 197 Newhall St New Haven, CT 06511

Concise Description of Bankruptcy Case 09-328327: "Charles A Blango's Chapter 7 bankruptcy, filed in New Haven, CT in 10.08.2009, led to asset liquidation, with the case closing in January 12, 2010."
Charles A Blango — Connecticut, 09-32832


ᐅ Philip E Blumell, Connecticut

Address: 364 Ellsworth Ave New Haven, CT 06511-7103

Brief Overview of Bankruptcy Case 14-31127: "In New Haven, CT, Philip E Blumell filed for Chapter 7 bankruptcy in 2014-06-12. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2014."
Philip E Blumell — Connecticut, 14-31127


ᐅ Leza Bobb, Connecticut

Address: 66 Kensington St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-333977: "In New Haven, CT, Leza Bobb filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2011."
Leza Bobb — Connecticut, 10-33397


ᐅ Tanisha Bolt, Connecticut

Address: 79 Hubinger St New Haven, CT 06511

Bankruptcy Case 10-33290 Summary: "In a Chapter 7 bankruptcy case, Tanisha Bolt from New Haven, CT, saw her proceedings start in October 2010 and complete by 2011-02-14, involving asset liquidation."
Tanisha Bolt — Connecticut, 10-33290


ᐅ Daira L Bonilla, Connecticut

Address: 47 Maltby Pl New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-31214: "New Haven, CT resident Daira L Bonilla's 05/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2012."
Daira L Bonilla — Connecticut, 12-31214


ᐅ Gertrude Boomer, Connecticut

Address: 414 Shelton Ave New Haven, CT 06511

Concise Description of Bankruptcy Case 10-302167: "Gertrude Boomer's Chapter 7 bankruptcy, filed in New Haven, CT in January 26, 2010, led to asset liquidation, with the case closing in 2010-04-27."
Gertrude Boomer — Connecticut, 10-30216


ᐅ Patricia Boozer, Connecticut

Address: 470 Quinnipiac Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 10-304637: "Patricia Boozer's bankruptcy, initiated in February 19, 2010 and concluded by June 7, 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Boozer — Connecticut, 10-30463


ᐅ Shalanda S Boria, Connecticut

Address: 150 Fairmont Ave New Haven, CT 06513

Bankruptcy Case 13-30933 Overview: "The case of Shalanda S Boria in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalanda S Boria — Connecticut, 13-30933


ᐅ Meredith Borrero, Connecticut

Address: 9 Jose Marti Ct # B New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 10-31244: "Meredith Borrero's Chapter 7 bankruptcy, filed in New Haven, CT in April 26, 2010, led to asset liquidation, with the case closing in August 12, 2010."
Meredith Borrero — Connecticut, 10-31244


ᐅ Daniel F Borth, Connecticut

Address: 56 Daisy St New Haven, CT 06511

Bankruptcy Case 11-32992 Summary: "The case of Daniel F Borth in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel F Borth — Connecticut, 11-32992


ᐅ Michelle L Bosch, Connecticut

Address: 37 Arthur St New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 11-32114: "In a Chapter 7 bankruptcy case, Michelle L Bosch from New Haven, CT, saw her proceedings start in August 2011 and complete by 2011-12-01, involving asset liquidation."
Michelle L Bosch — Connecticut, 11-32114


ᐅ Keba Bosley, Connecticut

Address: 128 Crescent St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-331857: "Keba Bosley's bankruptcy, initiated in October 22, 2010 and concluded by January 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keba Bosley — Connecticut, 10-33185


ᐅ Nancy E Bott, Connecticut

Address: 138 Elizabeth Ann Dr New Haven, CT 06512

Concise Description of Bankruptcy Case 13-322857: "Nancy E Bott's bankruptcy, initiated in December 5, 2013 and concluded by 03.11.2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy E Bott — Connecticut, 13-32285


ᐅ Traore Saratou A Boukari, Connecticut

Address: 133 Plymouth St New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 12-32202: "The bankruptcy record of Traore Saratou A Boukari from New Haven, CT, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2013."
Traore Saratou A Boukari — Connecticut, 12-32202


ᐅ Lavanh Bounnavong, Connecticut

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

Bankruptcy Case 14-31551 Overview: "Lavanh Bounnavong's Chapter 7 bankruptcy, filed in New Haven, CT in August 19, 2014, led to asset liquidation, with the case closing in 11.17.2014."
Lavanh Bounnavong — Connecticut, 14-31551