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 Michael Sutton, Connecticut

Address: 339 Eastern St Apt B1216 New Haven, CT 06513-2427

Brief Overview of Bankruptcy Case 14-31614: "New Haven, CT resident Michael Sutton's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Michael Sutton — Connecticut, 14-31614


ᐅ Wanda D Sweat, Connecticut

Address: 61 Irvington St New Haven, CT 06513-4619

Concise Description of Bankruptcy Case 14-301437: "The case of Wanda D Sweat in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda D Sweat — Connecticut, 14-30143


ᐅ Alexea Takacs, Connecticut

Address: 6 Barnett St # 1 New Haven, CT 06515

Bankruptcy Case 10-32161 Summary: "In a Chapter 7 bankruptcy case, Alexea Takacs from New Haven, CT, saw their proceedings start in 07.16.2010 and complete by November 1, 2010, involving asset liquidation."
Alexea Takacs — Connecticut, 10-32161


ᐅ David Tankoos, Connecticut

Address: 17 Clifton St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32270: "In New Haven, CT, David Tankoos filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-13."
David Tankoos — Connecticut, 10-32270


ᐅ Ahmed Tarzi, Connecticut

Address: 649 Congress Ave New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 10-31945: "The bankruptcy record of Ahmed Tarzi from New Haven, CT, shows a Chapter 7 case filed in June 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Ahmed Tarzi — Connecticut, 10-31945


ᐅ Sonia Taveras, Connecticut

Address: 130 Sylvan Ave Apt 304 New Haven, CT 06519

Bankruptcy Case 10-30324 Summary: "New Haven, CT resident Sonia Taveras's February 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Sonia Taveras — Connecticut, 10-30324


ᐅ Sr Valentine George Taylor, Connecticut

Address: 66 Admiral St New Haven, CT 06511-3525

Concise Description of Bankruptcy Case 14-309467: "Sr Valentine George Taylor's bankruptcy, initiated in 05/16/2014 and concluded by 08/14/2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Valentine George Taylor — Connecticut, 14-30946


ᐅ Valentine George Taylor, Connecticut

Address: 66 Admiral St New Haven, CT 06511-3525

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30946: "In New Haven, CT, Valentine George Taylor filed for Chapter 7 bankruptcy in 05/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Valentine George Taylor — Connecticut, 2014-30946


ᐅ Angela Techer, Connecticut

Address: 21 Wayfarer St New Haven, CT 06515-1025

Snapshot of U.S. Bankruptcy Proceeding Case 16-30495: "In a Chapter 7 bankruptcy case, Angela Techer from New Haven, CT, saw her proceedings start in Apr 1, 2016 and complete by 2016-06-30, involving asset liquidation."
Angela Techer — Connecticut, 16-30495


ᐅ Manuel J Tenesaca, Connecticut

Address: 5 Joffre St New Haven, CT 06513

Bankruptcy Case 11-32329 Overview: "In New Haven, CT, Manuel J Tenesaca filed for Chapter 7 bankruptcy in Sep 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2011."
Manuel J Tenesaca — Connecticut, 11-32329


ᐅ Inpanh Thammavongsa, Connecticut

Address: 136 Carlisle St # 1 New Haven, CT 06519

Brief Overview of Bankruptcy Case 10-20974: "Inpanh Thammavongsa's Chapter 7 bankruptcy, filed in New Haven, CT in 2010-03-26, led to asset liquidation, with the case closing in 07.12.2010."
Inpanh Thammavongsa — Connecticut, 10-20974


ᐅ Cindy Lee Thomas, Connecticut

Address: 167 Saltonstall Ave New Haven, CT 06513

Bankruptcy Case 13-31158 Summary: "Cindy Lee Thomas's bankruptcy, initiated in Jun 19, 2013 and concluded by 2013-09-23 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lee Thomas — Connecticut, 13-31158


ᐅ Nicole Thomas, Connecticut

Address: 267 Portsea St Apt Bsmt New Haven, CT 06519

Bankruptcy Case 10-30568 Summary: "New Haven, CT resident Nicole Thomas's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Nicole Thomas — Connecticut, 10-30568


ᐅ Lapreis Thomas, Connecticut

Address: 42 Maltby Pl Fl 3RD New Haven, CT 06513-3531

Snapshot of U.S. Bankruptcy Proceeding Case 16-30798: "New Haven, CT resident Lapreis Thomas's 05.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2016."
Lapreis Thomas — Connecticut, 16-30798


ᐅ Tonya R Thomas, Connecticut

Address: 13 Gregory St New Haven, CT 06511-3530

Snapshot of U.S. Bankruptcy Proceeding Case 14-30868: "Tonya R Thomas's Chapter 7 bankruptcy, filed in New Haven, CT in 05/03/2014, led to asset liquidation, with the case closing in 2014-08-01."
Tonya R Thomas — Connecticut, 14-30868


ᐅ Tonya R Thomas, Connecticut

Address: 13 Gregory St New Haven, CT 06511-3530

Brief Overview of Bankruptcy Case 2014-30868: "The case of Tonya R Thomas in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya R Thomas — Connecticut, 2014-30868


ᐅ Ranisha Danae Thomas, Connecticut

Address: 238 Wallace St Fl 3RD New Haven, CT 06511-5032

Bankruptcy Case 2014-30617 Overview: "In New Haven, CT, Ranisha Danae Thomas filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Ranisha Danae Thomas — Connecticut, 2014-30617


ᐅ Altovise Montana Thomas, Connecticut

Address: 276 Crescent St New Haven, CT 06511

Bankruptcy Case 13-31009 Summary: "In a Chapter 7 bankruptcy case, Altovise Montana Thomas from New Haven, CT, saw their proceedings start in 05/31/2013 and complete by 09/04/2013, involving asset liquidation."
Altovise Montana Thomas — Connecticut, 13-31009


ᐅ Phyllis Thomas, Connecticut

Address: 21 S Dale St New Haven, CT 06513

Concise Description of Bankruptcy Case 10-301847: "The bankruptcy filing by Phyllis Thomas, undertaken in 01/22/2010 in New Haven, CT under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Phyllis Thomas — Connecticut, 10-30184


ᐅ Alan Thompson, Connecticut

Address: 9 Eldridge St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32054: "The bankruptcy filing by Alan Thompson, undertaken in 07.07.2010 in New Haven, CT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Alan Thompson — Connecticut, 10-32054


ᐅ Kathleen M Tolliver, Connecticut

Address: 339 Eastern St Apt B306 New Haven, CT 06513

Bankruptcy Case 13-30137 Summary: "New Haven, CT resident Kathleen M Tolliver's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-29."
Kathleen M Tolliver — Connecticut, 13-30137


ᐅ Marvin Tomlin, Connecticut

Address: 30 Field St New Haven, CT 06515-1620

Concise Description of Bankruptcy Case 14-305197: "In a Chapter 7 bankruptcy case, Marvin Tomlin from New Haven, CT, saw his proceedings start in 03/23/2014 and complete by 2014-06-21, involving asset liquidation."
Marvin Tomlin — Connecticut, 14-30519


ᐅ Donna R Torello, Connecticut

Address: 42 Ann St New Haven, CT 06513

Bankruptcy Case 11-31029 Overview: "In a Chapter 7 bankruptcy case, Donna R Torello from New Haven, CT, saw her proceedings start in April 19, 2011 and complete by 2011-08-05, involving asset liquidation."
Donna R Torello — Connecticut, 11-31029


ᐅ Johanna Torres, Connecticut

Address: 203 Lombard St Fl 3RD New Haven, CT 06513-2826

Bankruptcy Case 15-30795 Overview: "In a Chapter 7 bankruptcy case, Johanna Torres from New Haven, CT, saw her proceedings start in 05/14/2015 and complete by 08.12.2015, involving asset liquidation."
Johanna Torres — Connecticut, 15-30795


ᐅ Mary E Torres, Connecticut

Address: 12 Townsend Ave New Haven, CT 06512

Brief Overview of Bankruptcy Case 13-30567: "The bankruptcy filing by Mary E Torres, undertaken in March 30, 2013 in New Haven, CT under Chapter 7, concluded with discharge in 07/04/2013 after liquidating assets."
Mary E Torres — Connecticut, 13-30567


ᐅ Baho Camilo Torres, Connecticut

Address: 15 Harrington Ave New Haven, CT 06512

Brief Overview of Bankruptcy Case 13-32324: "The bankruptcy filing by Baho Camilo Torres, undertaken in December 2013 in New Haven, CT under Chapter 7, concluded with discharge in 03/19/2014 after liquidating assets."
Baho Camilo Torres — Connecticut, 13-32324


ᐅ Kathleen H Toth, Connecticut

Address: 77 Ashland Pl New Haven, CT 06513-4603

Bankruptcy Case 6:09-bk-12323-ABB Summary: "08/22/2009 marked the beginning of Kathleen H Toth's Chapter 13 bankruptcy in New Haven, CT, entailing a structured repayment schedule, completed by 2013-12-04."
Kathleen H Toth — Connecticut, 6:09-bk-12323


ᐅ John Townsend, Connecticut

Address: 372 Ellsworth Ave New Haven, CT 06511

Brief Overview of Bankruptcy Case 09-33646: "In a Chapter 7 bankruptcy case, John Townsend from New Haven, CT, saw their proceedings start in December 2009 and complete by 04.05.2010, involving asset liquidation."
John Townsend — Connecticut, 09-33646


ᐅ Shirley J Townsend, Connecticut

Address: 200 Fountain St Apt 309 New Haven, CT 06515-1947

Brief Overview of Bankruptcy Case 15-30305: "In New Haven, CT, Shirley J Townsend filed for Chapter 7 bankruptcy in 03/03/2015. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2015."
Shirley J Townsend — Connecticut, 15-30305


ᐅ Robert Tracey, Connecticut

Address: 280 Huntington St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-307547: "In a Chapter 7 bankruptcy case, Robert Tracey from New Haven, CT, saw their proceedings start in Mar 17, 2010 and complete by Jul 3, 2010, involving asset liquidation."
Robert Tracey — Connecticut, 10-30754


ᐅ Jeffrey Trotman, Connecticut

Address: 393 Orchard St New Haven, CT 06511

Concise Description of Bankruptcy Case 11-312907: "The case of Jeffrey Trotman in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Trotman — Connecticut, 11-31290


ᐅ Mamadou Mbombo Tshindaye, Connecticut

Address: 1015 Whalley Ave Apt 7A New Haven, CT 06515-1737

Concise Description of Bankruptcy Case 15-318227: "In a Chapter 7 bankruptcy case, Mamadou Mbombo Tshindaye from New Haven, CT, saw their proceedings start in 10.30.2015 and complete by January 28, 2016, involving asset liquidation."
Mamadou Mbombo Tshindaye — Connecticut, 15-31822


ᐅ Linda R Tucker, Connecticut

Address: 355 Shelton Ave New Haven, CT 06511

Bankruptcy Case 11-30277 Summary: "New Haven, CT resident Linda R Tucker's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-11."
Linda R Tucker — Connecticut, 11-30277


ᐅ Joyell Shontae Tucker, Connecticut

Address: 54 Dickerman St Apt 2R New Haven, CT 06511

Bankruptcy Case 13-30312 Overview: "In New Haven, CT, Joyell Shontae Tucker filed for Chapter 7 bankruptcy in 2013-02-18. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2013."
Joyell Shontae Tucker — Connecticut, 13-30312


ᐅ Hafeeza Ture, Connecticut

Address: 57 Willis St New Haven, CT 06511-1740

Snapshot of U.S. Bankruptcy Proceeding Case 15-24220: "Hafeeza Ture's Chapter 7 bankruptcy, filed in New Haven, CT in Oct 13, 2015, led to asset liquidation, with the case closing in 2016-01-11."
Hafeeza Ture — Connecticut, 15-24220


ᐅ Shannen Tyson, Connecticut

Address: 228 Sherman Ave Fl 2ND New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-31487: "The bankruptcy filing by Shannen Tyson, undertaken in 2013-08-01 in New Haven, CT under Chapter 7, concluded with discharge in Nov 5, 2013 after liquidating assets."
Shannen Tyson — Connecticut, 13-31487


ᐅ Dennis A Usky, Connecticut

Address: 72 Frederick St New Haven, CT 06515

Brief Overview of Bankruptcy Case 13-31969: "The bankruptcy record of Dennis A Usky from New Haven, CT, shows a Chapter 7 case filed in October 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-20."
Dennis A Usky — Connecticut, 13-31969


ᐅ Yakup Uzun, Connecticut

Address: 40 Scarboro St New Haven, CT 06513

Bankruptcy Case 10-30862 Summary: "Yakup Uzun's bankruptcy, initiated in Mar 26, 2010 and concluded by 07.12.2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yakup Uzun — Connecticut, 10-30862


ᐅ Jose S Valdivia, Connecticut

Address: 101 Farren Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 13-323417: "The bankruptcy record of Jose S Valdivia from New Haven, CT, shows a Chapter 7 case filed in 12/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2014."
Jose S Valdivia — Connecticut, 13-32341


ᐅ Emilia Valentin, Connecticut

Address: 42 Ellsworth Ave # 3 New Haven, CT 06511-4211

Bankruptcy Case 2014-30832 Summary: "The bankruptcy filing by Emilia Valentin, undertaken in April 30, 2014 in New Haven, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Emilia Valentin — Connecticut, 2014-30832


ᐅ Fred A Valentin, Connecticut

Address: 52 Fulton St New Haven, CT 06513

Bankruptcy Case 13-31247 Summary: "The case of Fred A Valentin in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred A Valentin — Connecticut, 13-31247


ᐅ Luz Valentin, Connecticut

Address: 239 Fairmont Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 11-312517: "The case of Luz Valentin in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Valentin — Connecticut, 11-31251


ᐅ Ayala Sonia N Valera, Connecticut

Address: 29 Glen View Ter New Haven, CT 06515-1520

Concise Description of Bankruptcy Case 2014-313597: "Ayala Sonia N Valera's bankruptcy, initiated in 2014-07-18 and concluded by October 16, 2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayala Sonia N Valera — Connecticut, 2014-31359


ᐅ Jacqueline Vallati, Connecticut

Address: 543 Woodward Ave Apt 1 New Haven, CT 06512-1977

Concise Description of Bankruptcy Case 14-320937: "New Haven, CT resident Jacqueline Vallati's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Jacqueline Vallati — Connecticut, 14-32093


ᐅ Lauren Valukevich, Connecticut

Address: 120 Dwight St Apt 508 New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-31772: "In a Chapter 7 bankruptcy case, Lauren Valukevich from New Haven, CT, saw her proceedings start in June 2010 and complete by Sep 28, 2010, involving asset liquidation."
Lauren Valukevich — Connecticut, 10-31772


ᐅ Nancy C Vanegas, Connecticut

Address: 31 Fillmore St New Haven, CT 06513-3607

Concise Description of Bankruptcy Case 15-302037: "The case of Nancy C Vanegas in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy C Vanegas — Connecticut, 15-30203


ᐅ Jonathan Vasquez, Connecticut

Address: 125 Shelton Ave New Haven, CT 06511

Concise Description of Bankruptcy Case 10-333687: "Jonathan Vasquez's Chapter 7 bankruptcy, filed in New Haven, CT in November 8, 2010, led to asset liquidation, with the case closing in February 24, 2011."
Jonathan Vasquez — Connecticut, 10-33368


ᐅ Mikey R Vasquez, Connecticut

Address: 439 Central Ave Apt B3 New Haven, CT 06515

Concise Description of Bankruptcy Case 12-323877: "The bankruptcy record of Mikey R Vasquez from New Haven, CT, shows a Chapter 7 case filed in Oct 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2013."
Mikey R Vasquez — Connecticut, 12-32387


ᐅ Deborah A Vaughn, Connecticut

Address: 169 Roger White Dr New Haven, CT 06511

Bankruptcy Case 13-30596 Summary: "In New Haven, CT, Deborah A Vaughn filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
Deborah A Vaughn — Connecticut, 13-30596


ᐅ Hercules Vazquez, Connecticut

Address: 202 Clinton Ave New Haven, CT 06513

Bankruptcy Case 10-31460 Summary: "The case of Hercules Vazquez in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hercules Vazquez — Connecticut, 10-31460


ᐅ Abnel Vega, Connecticut

Address: PO Box 9744 New Haven, CT 06536

Snapshot of U.S. Bankruptcy Proceeding Case 11-32093: "Abnel Vega's Chapter 7 bankruptcy, filed in New Haven, CT in August 11, 2011, led to asset liquidation, with the case closing in Nov 27, 2011."
Abnel Vega — Connecticut, 11-32093


ᐅ Jorge Vega, Connecticut

Address: 90 Exchange St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-32869: "The bankruptcy filing by Jorge Vega, undertaken in September 24, 2010 in New Haven, CT under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
Jorge Vega — Connecticut, 10-32869


ᐅ Elias Velasquez, Connecticut

Address: 119 Hallock Ave Apt 1L New Haven, CT 06519

Bankruptcy Case 13-30936 Summary: "Elias Velasquez's Chapter 7 bankruptcy, filed in New Haven, CT in 2013-05-18, led to asset liquidation, with the case closing in 08.22.2013."
Elias Velasquez — Connecticut, 13-30936


ᐅ Christine W Velez, Connecticut

Address: 92 Barnett St New Haven, CT 06515

Bankruptcy Case 11-32949 Summary: "Christine W Velez's bankruptcy, initiated in 11.23.2011 and concluded by Mar 10, 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine W Velez — Connecticut, 11-32949


ᐅ Yolanda E Velez, Connecticut

Address: 250 Atwater St 2ND New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-32293: "In New Haven, CT, Yolanda E Velez filed for Chapter 7 bankruptcy in 2013-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-12."
Yolanda E Velez — Connecticut, 13-32293


ᐅ Glorivee Velez, Connecticut

Address: 39 Houston St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-30591: "New Haven, CT resident Glorivee Velez's 2012-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2012."
Glorivee Velez — Connecticut, 12-30591


ᐅ David A Vendetto, Connecticut

Address: 81 Irvington St New Haven, CT 06513

Concise Description of Bankruptcy Case 12-316867: "The bankruptcy record of David A Vendetto from New Haven, CT, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2012."
David A Vendetto — Connecticut, 12-31686


ᐅ Alyana Y Ventura, Connecticut

Address: 344 Front St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-32167: "In a Chapter 7 bankruptcy case, Alyana Y Ventura from New Haven, CT, saw their proceedings start in Aug 20, 2011 and complete by Dec 6, 2011, involving asset liquidation."
Alyana Y Ventura — Connecticut, 11-32167


ᐅ Ashley Victorin, Connecticut

Address: 27 Bishop St Apt 3R New Haven, CT 06511

Bankruptcy Case 12-32498 Overview: "The bankruptcy record of Ashley Victorin from New Haven, CT, shows a Chapter 7 case filed in 11/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Ashley Victorin — Connecticut, 12-32498


ᐅ Guillermina Viera, Connecticut

Address: 40 Redfield St New Haven, CT 06519-1208

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31334: "The case of Guillermina Viera in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermina Viera — Connecticut, 2014-31334


ᐅ Joe M Villafane, Connecticut

Address: 52 Hallock St # 2 New Haven, CT 06519-1515

Bankruptcy Case 2014-30650 Overview: "The bankruptcy record of Joe M Villafane from New Haven, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Joe M Villafane — Connecticut, 2014-30650


ᐅ Nicole M Vitale, Connecticut

Address: 52 Front St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-31225: "Nicole M Vitale's bankruptcy, initiated in 05/22/2012 and concluded by Sep 7, 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Vitale — Connecticut, 12-31225


ᐅ Elena K Voulgaris, Connecticut

Address: 40 Foxon Hill Rd Unit 2 New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31678: "The bankruptcy record of Elena K Voulgaris from New Haven, CT, shows a Chapter 7 case filed in 08.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Elena K Voulgaris — Connecticut, 13-31678


ᐅ Vanessa Vysosias, Connecticut

Address: 470 Prospect St Apt 63 New Haven, CT 06511

Brief Overview of Bankruptcy Case 12-31091: "The case of Vanessa Vysosias in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Vysosias — Connecticut, 12-31091


ᐅ Gregory Wade, Connecticut

Address: 31 Austin St Apt 5 New Haven, CT 06515

Concise Description of Bankruptcy Case 10-336507: "The bankruptcy filing by Gregory Wade, undertaken in 12/10/2010 in New Haven, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Gregory Wade — Connecticut, 10-33650


ᐅ Iii Frank J Wagner, Connecticut

Address: 304 Forbes Ave New Haven, CT 06512-1638

Bankruptcy Case 14-30331 Overview: "Iii Frank J Wagner's bankruptcy, initiated in 2014-02-27 and concluded by May 2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank J Wagner — Connecticut, 14-30331


ᐅ Lehner Melissa C Waldron, Connecticut

Address: 36 Chatham St New Haven, CT 06513-3212

Concise Description of Bankruptcy Case 16-301977: "In New Haven, CT, Lehner Melissa C Waldron filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2016."
Lehner Melissa C Waldron — Connecticut, 16-30197


ᐅ Danny Walelo, Connecticut

Address: 300 Eastern St Apt 2E New Haven, CT 06513-2587

Snapshot of U.S. Bankruptcy Proceeding Case 14-31954: "The bankruptcy record of Danny Walelo from New Haven, CT, shows a Chapter 7 case filed in Oct 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Danny Walelo — Connecticut, 14-31954


ᐅ Alfrieda Reneau Walker, Connecticut

Address: 689 Dixwell Ave Apt 2 New Haven, CT 06511

Brief Overview of Bankruptcy Case 11-31686: "In New Haven, CT, Alfrieda Reneau Walker filed for Chapter 7 bankruptcy in 06.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2011."
Alfrieda Reneau Walker — Connecticut, 11-31686


ᐅ Anthony Wallace, Connecticut

Address: 500 Central Ave New Haven, CT 06515

Concise Description of Bankruptcy Case 10-302097: "The bankruptcy filing by Anthony Wallace, undertaken in Jan 25, 2010 in New Haven, CT under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Anthony Wallace — Connecticut, 10-30209


ᐅ Cherlyn Ann Wallen, Connecticut

Address: PO Box 8653 New Haven, CT 06531-0653

Snapshot of U.S. Bankruptcy Proceeding Case 14-30229: "Cherlyn Ann Wallen's Chapter 7 bankruptcy, filed in New Haven, CT in February 9, 2014, led to asset liquidation, with the case closing in May 10, 2014."
Cherlyn Ann Wallen — Connecticut, 14-30229


ᐅ Amanda Ward, Connecticut

Address: 368 Shelton Ave New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-31661: "The bankruptcy filing by Amanda Ward, undertaken in Aug 28, 2013 in New Haven, CT under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Amanda Ward — Connecticut, 13-31661


ᐅ Doran Ward, Connecticut

Address: 100 W Elm St # 2 New Haven, CT 06515-2120

Concise Description of Bankruptcy Case 15-312557: "New Haven, CT resident Doran Ward's 07/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2015."
Doran Ward — Connecticut, 15-31255


ᐅ Melinda Paige Ward, Connecticut

Address: 116 Lamberton St New Haven, CT 06519

Brief Overview of Bankruptcy Case 12-31482: "Melinda Paige Ward's bankruptcy, initiated in June 21, 2012 and concluded by 2012-10-07 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Paige Ward — Connecticut, 12-31482


ᐅ Latricia Wardlaw, Connecticut

Address: 424 Edgewood Ave # 2 New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-31319: "New Haven, CT resident Latricia Wardlaw's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2010."
Latricia Wardlaw — Connecticut, 10-31319


ᐅ Geraldine Frances Warner, Connecticut

Address: PO Box 110 New Haven, CT 6501

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30741: "Geraldine Frances Warner's bankruptcy, initiated in 04.18.2014 and concluded by Jul 17, 2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Frances Warner — Connecticut, 2014-30741


ᐅ Steven M Warren, Connecticut

Address: 230 Thompson St Apt 11 New Haven, CT 06513

Concise Description of Bankruptcy Case 09-329597: "The bankruptcy filing by Steven M Warren, undertaken in October 2009 in New Haven, CT under Chapter 7, concluded with discharge in Jan 25, 2010 after liquidating assets."
Steven M Warren — Connecticut, 09-32959


ᐅ Brent L Washington, Connecticut

Address: 103 Osborn Ave New Haven, CT 06511

Concise Description of Bankruptcy Case 13-316217: "Brent L Washington's bankruptcy, initiated in 08.23.2013 and concluded by November 27, 2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent L Washington — Connecticut, 13-31621


ᐅ Kevin C Washington, Connecticut

Address: 576 Chapel St # 5 New Haven, CT 06511

Concise Description of Bankruptcy Case 12-327937: "In a Chapter 7 bankruptcy case, Kevin C Washington from New Haven, CT, saw their proceedings start in 12/29/2012 and complete by 04.04.2013, involving asset liquidation."
Kevin C Washington — Connecticut, 12-32793


ᐅ Albertha Crawford Waters, Connecticut

Address: 339 Eastern St Apt B1002 New Haven, CT 06513-2485

Snapshot of U.S. Bankruptcy Proceeding Case 15-31602: "In New Haven, CT, Albertha Crawford Waters filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Albertha Crawford Waters — Connecticut, 15-31602


ᐅ Linda D Waters, Connecticut

Address: 130 Winchester Ave Apt 1 New Haven, CT 06511-3591

Bankruptcy Case 08-33878 Overview: "Filing for Chapter 13 bankruptcy in 11.25.2008, Linda D Waters from New Haven, CT, structured a repayment plan, achieving discharge in 2013-05-15."
Linda D Waters — Connecticut, 08-33878


ᐅ George Watson, Connecticut

Address: 3 Strong St # A New Haven, CT 06515

Bankruptcy Case 10-30257 Overview: "George Watson's bankruptcy, initiated in Jan 29, 2010 and concluded by 05/05/2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Watson — Connecticut, 10-30257


ᐅ Laverne Watts, Connecticut

Address: 418 Smith Ave New Haven, CT 06513

Bankruptcy Case 10-32189 Summary: "New Haven, CT resident Laverne Watts's 07.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2010."
Laverne Watts — Connecticut, 10-32189


ᐅ Boatwright Laverne Watts, Connecticut

Address: 418 Smith Ave New Haven, CT 06513-1146

Concise Description of Bankruptcy Case 16-306027: "Boatwright Laverne Watts's Chapter 7 bankruptcy, filed in New Haven, CT in 04/19/2016, led to asset liquidation, with the case closing in 2016-07-18."
Boatwright Laverne Watts — Connecticut, 16-30602


ᐅ David S Weeks, Connecticut

Address: 431 Columbus Ave New Haven, CT 06519-1234

Bankruptcy Case 14-31088 Overview: "The case of David S Weeks in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Weeks — Connecticut, 14-31088


ᐅ Roslyn West, Connecticut

Address: 37 Bouchet Ln New Haven, CT 06513

Concise Description of Bankruptcy Case 11-319767: "New Haven, CT resident Roslyn West's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2011."
Roslyn West — Connecticut, 11-31976


ᐅ Laura Diane Weston, Connecticut

Address: 831 Elm St Apt A2 New Haven, CT 06511-4071

Concise Description of Bankruptcy Case 15-207697: "Laura Diane Weston's bankruptcy, initiated in 08.02.2015 and concluded by October 31, 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Diane Weston — Connecticut, 15-20769


ᐅ John Wharton, Connecticut

Address: 101 Emerson St New Haven, CT 06515

Bankruptcy Case 10-33475 Overview: "The case of John Wharton in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wharton — Connecticut, 10-33475


ᐅ Walter Britt Wheeler, Connecticut

Address: 233 Saint John St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-31328: "Walter Britt Wheeler's Chapter 7 bankruptcy, filed in New Haven, CT in July 2013, led to asset liquidation, with the case closing in 10/14/2013."
Walter Britt Wheeler — Connecticut, 13-31328


ᐅ Elaine Mcleod Whitaker, Connecticut

Address: PO Box 539 New Haven, CT 06513-0539

Concise Description of Bankruptcy Case 08-35984-KCF7: "Elaine Mcleod Whitaker, a resident of New Haven, CT, entered a Chapter 13 bankruptcy plan in December 2008, culminating in its successful completion by 2015-02-19."
Elaine Mcleod Whitaker — Connecticut, 08-35984


ᐅ Curtis C White, Connecticut

Address: 62 Long Hill Ter New Haven, CT 06515

Concise Description of Bankruptcy Case 11-300597: "Curtis C White's bankruptcy, initiated in 01/11/2011 and concluded by April 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis C White — Connecticut, 11-30059


ᐅ Quinton White, Connecticut

Address: 45 Sheldon Ter Apt 5 New Haven, CT 06511

Bankruptcy Case 10-33704 Summary: "Quinton White's bankruptcy, initiated in Dec 16, 2010 and concluded by March 17, 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quinton White — Connecticut, 10-33704


ᐅ Selina White, Connecticut

Address: 48 Winter St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-303727: "In a Chapter 7 bankruptcy case, Selina White from New Haven, CT, saw her proceedings start in February 2010 and complete by May 17, 2010, involving asset liquidation."
Selina White — Connecticut, 10-30372


ᐅ Arlene P Wiggins, Connecticut

Address: 150 Brooklawn Cir New Haven, CT 06515-2304

Bankruptcy Case 15-30928 Overview: "Arlene P Wiggins's bankruptcy, initiated in 2015-06-04 and concluded by 2015-09-02 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene P Wiggins — Connecticut, 15-30928


ᐅ Diana Willett, Connecticut

Address: 9 Morris Rd New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-33698: "New Haven, CT resident Diana Willett's Dec 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Diana Willett — Connecticut, 10-33698


ᐅ Cynthia M Williams, Connecticut

Address: 1679 Ella T Grasso Blvd New Haven, CT 06511

Bankruptcy Case 09-32866 Overview: "The case of Cynthia M Williams in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Williams — Connecticut, 09-32866


ᐅ Charles Williams, Connecticut

Address: 550 Prospect St Apt 21 New Haven, CT 06511

Brief Overview of Bankruptcy Case 11-33210: "New Haven, CT resident Charles Williams's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2012."
Charles Williams — Connecticut, 11-33210


ᐅ Karen Lee Williams, Connecticut

Address: 400 Elm St Apt 1G New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 11-33019: "Karen Lee Williams's bankruptcy, initiated in 12/01/2011 and concluded by March 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Lee Williams — Connecticut, 11-33019


ᐅ Marilyn Yvonne Williams, Connecticut

Address: 135 Lamberton St New Haven, CT 06519-2519

Bankruptcy Case 14-31677 Summary: "The case of Marilyn Yvonne Williams in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Yvonne Williams — Connecticut, 14-31677


ᐅ Kamila S Williams, Connecticut

Address: 619 Congress Ave Apt A4 New Haven, CT 06519

Brief Overview of Bankruptcy Case 12-31828: "Kamila S Williams's bankruptcy, initiated in August 2012 and concluded by November 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamila S Williams — Connecticut, 12-31828