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 Jr Charles Crews, Connecticut

Address: 463 Whalley Ave Apt S New Haven, CT 06511

Concise Description of Bankruptcy Case 09-331777: "The bankruptcy record of Jr Charles Crews from New Haven, CT, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2010."
Jr Charles Crews — Connecticut, 09-33177


ᐅ Sandra D Crockett, Connecticut

Address: 122 Diamond St New Haven, CT 06515

Bankruptcy Case 12-30140 Overview: "In a Chapter 7 bankruptcy case, Sandra D Crockett from New Haven, CT, saw her proceedings start in 2012-01-23 and complete by 2012-05-10, involving asset liquidation."
Sandra D Crockett — Connecticut, 12-30140


ᐅ Gary A Crook, Connecticut

Address: 60 E Pearl St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-33008: "The bankruptcy record of Gary A Crook from New Haven, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-17."
Gary A Crook — Connecticut, 11-33008


ᐅ Sr Bruce Alan Cross, Connecticut

Address: 140 Thompson St New Haven, CT 06513

Bankruptcy Case 12-30627 Summary: "Sr Bruce Alan Cross's Chapter 7 bankruptcy, filed in New Haven, CT in Mar 18, 2012, led to asset liquidation, with the case closing in 2012-07-04."
Sr Bruce Alan Cross — Connecticut, 12-30627


ᐅ Celvin Culp, Connecticut

Address: 361 Lenox St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-31619: "In New Haven, CT, Celvin Culp filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Celvin Culp — Connecticut, 10-31619


ᐅ Sr Jamarsa L Cummings, Connecticut

Address: 177 Division St New Haven, CT 06511

Bankruptcy Case 12-32750 Overview: "The bankruptcy filing by Sr Jamarsa L Cummings, undertaken in Dec 21, 2012 in New Haven, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Sr Jamarsa L Cummings — Connecticut, 12-32750


ᐅ Linda A Cuomo, Connecticut

Address: 173 Russo Ave Unit 504 New Haven, CT 06513

Concise Description of Bankruptcy Case 11-312667: "The case of Linda A Cuomo in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Cuomo — Connecticut, 11-31266


ᐅ Marisel Curbelo, Connecticut

Address: 75 Stimson Rd New Haven, CT 06511

Concise Description of Bankruptcy Case 13-316257: "The bankruptcy record of Marisel Curbelo from New Haven, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2013."
Marisel Curbelo — Connecticut, 13-31625


ᐅ Joshua P Curley, Connecticut

Address: 17 Harrison St New Haven, CT 06515

Concise Description of Bankruptcy Case 13-320457: "Joshua P Curley's bankruptcy, initiated in 10/28/2013 and concluded by 2014-02-01 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua P Curley — Connecticut, 13-32045


ᐅ Auria Michele F D, Connecticut

Address: 25 Townsend Ter New Haven, CT 06512-3130

Bankruptcy Case 2014-30846 Overview: "New Haven, CT resident Auria Michele F D's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Auria Michele F D — Connecticut, 2014-30846


ᐅ Seymour Dacers, Connecticut

Address: 13 Gem St New Haven, CT 06511

Bankruptcy Case 10-30098 Summary: "Seymour Dacers's Chapter 7 bankruptcy, filed in New Haven, CT in January 14, 2010, led to asset liquidation, with the case closing in April 2010."
Seymour Dacers — Connecticut, 10-30098


ᐅ Lorenzo V Damato, Connecticut

Address: 244 Maple St New Haven, CT 06511

Bankruptcy Case 1:12-bk-13183 Overview: "In New Haven, CT, Lorenzo V Damato filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05."
Lorenzo V Damato — Connecticut, 1:12-bk-13183


ᐅ Evelyn Dambrosio, Connecticut

Address: 140 Thompson St Apt 27F New Haven, CT 06513

Concise Description of Bankruptcy Case 12-307457: "In New Haven, CT, Evelyn Dambrosio filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Evelyn Dambrosio — Connecticut, 12-30745


ᐅ Tonya L Daniels, Connecticut

Address: 805 Edgewood Ave New Haven, CT 06515

Bankruptcy Case 12-30823 Overview: "The bankruptcy record of Tonya L Daniels from New Haven, CT, shows a Chapter 7 case filed in April 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2012."
Tonya L Daniels — Connecticut, 12-30823


ᐅ Vivian Daniels, Connecticut

Address: 21 Foxon St New Haven, CT 06513

Bankruptcy Case 13-32350 Overview: "In New Haven, CT, Vivian Daniels filed for Chapter 7 bankruptcy in 2013-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-23."
Vivian Daniels — Connecticut, 13-32350


ᐅ Doreatha Daniley, Connecticut

Address: 10 Hard St Apt 104 New Haven, CT 06515

Bankruptcy Case 12-30820 Summary: "Doreatha Daniley's bankruptcy, initiated in Apr 6, 2012 and concluded by 2012-07-23 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreatha Daniley — Connecticut, 12-30820


ᐅ Kathryn L Dann, Connecticut

Address: 78 Olive St Apt 110 New Haven, CT 06511

Bankruptcy Case 12-30021 Summary: "Kathryn L Dann's Chapter 7 bankruptcy, filed in New Haven, CT in Jan 5, 2012, led to asset liquidation, with the case closing in 2012-04-22."
Kathryn L Dann — Connecticut, 12-30021


ᐅ Charice M Darden, Connecticut

Address: 71 Downing St New Haven, CT 06513-3222

Brief Overview of Bankruptcy Case 16-30446: "The bankruptcy record of Charice M Darden from New Haven, CT, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Charice M Darden — Connecticut, 16-30446


ᐅ William S Darnstaedt, Connecticut

Address: 7 Glen Haven Rd New Haven, CT 06513

Bankruptcy Case 11-30198 Overview: "William S Darnstaedt's bankruptcy, initiated in January 31, 2011 and concluded by May 4, 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William S Darnstaedt — Connecticut, 11-30198


ᐅ Elia A Daros, Connecticut

Address: 2058 Chapel St New Haven, CT 06515-2703

Snapshot of U.S. Bankruptcy Proceeding Case 14-30830: "The bankruptcy filing by Elia A Daros, undertaken in 04.30.2014 in New Haven, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Elia A Daros — Connecticut, 14-30830


ᐅ Elia A Daros, Connecticut

Address: 2058 Chapel St New Haven, CT 06515-2703

Concise Description of Bankruptcy Case 2014-308307: "In a Chapter 7 bankruptcy case, Elia A Daros from New Haven, CT, saw her proceedings start in 2014-04-30 and complete by 2014-07-29, involving asset liquidation."
Elia A Daros — Connecticut, 2014-30830


ᐅ Michele F Dauria, Connecticut

Address: 25 Townsend Ter New Haven, CT 06512-3130

Bankruptcy Case 14-30846 Overview: "Michele F Dauria's Chapter 7 bankruptcy, filed in New Haven, CT in 2014-04-30, led to asset liquidation, with the case closing in 07.29.2014."
Michele F Dauria — Connecticut, 14-30846


ᐅ Gary Davis, Connecticut

Address: PO Box 8111 New Haven, CT 06530

Bankruptcy Case 10-31248 Summary: "The bankruptcy record of Gary Davis from New Haven, CT, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2010."
Gary Davis — Connecticut, 10-31248


ᐅ Patterson Deidre Davis, Connecticut

Address: 104 Sylvan Ave New Haven, CT 06519

Brief Overview of Bankruptcy Case 10-30531: "New Haven, CT resident Patterson Deidre Davis's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Patterson Deidre Davis — Connecticut, 10-30531


ᐅ Francis W Davis, Connecticut

Address: 191 Whalley Ave Ste 220 New Haven, CT 06511-3220

Concise Description of Bankruptcy Case 15-315367: "The case of Francis W Davis in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis W Davis — Connecticut, 15-31536


ᐅ Anethia W Davis, Connecticut

Address: 38 Lander St # 1 New Haven, CT 06511-1113

Bankruptcy Case 15-31235 Summary: "New Haven, CT resident Anethia W Davis's July 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Anethia W Davis — Connecticut, 15-31235


ᐅ Shamecca Davis, Connecticut

Address: 33 Taft St New Haven, CT 06514-3425

Bankruptcy Case 15-30035 Overview: "In a Chapter 7 bankruptcy case, Shamecca Davis from New Haven, CT, saw their proceedings start in 01.09.2015 and complete by 04/09/2015, involving asset liquidation."
Shamecca Davis — Connecticut, 15-30035


ᐅ Jr Robert G Davis, Connecticut

Address: 65 Elizabeth St New Haven, CT 06511

Bankruptcy Case 11-32007 Summary: "In New Haven, CT, Jr Robert G Davis filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2011."
Jr Robert G Davis — Connecticut, 11-32007


ᐅ Maryjo Dawson, Connecticut

Address: PO Box 206900 New Haven, CT 06520

Bankruptcy Case 13-30904 Overview: "In New Haven, CT, Maryjo Dawson filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Maryjo Dawson — Connecticut, 13-30904


ᐅ Beverly R Dawson, Connecticut

Address: 70 Day St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-31387: "In a Chapter 7 bankruptcy case, Beverly R Dawson from New Haven, CT, saw her proceedings start in 07.19.2013 and complete by October 23, 2013, involving asset liquidation."
Beverly R Dawson — Connecticut, 13-31387


ᐅ Terrace L Dean, Connecticut

Address: 93 Rock Creek Rd New Haven, CT 06515

Concise Description of Bankruptcy Case 12-324217: "Terrace L Dean's Chapter 7 bankruptcy, filed in New Haven, CT in Oct 29, 2012, led to asset liquidation, with the case closing in 02/02/2013."
Terrace L Dean — Connecticut, 12-32421


ᐅ Rosemarie Decarlo, Connecticut

Address: 1605 Whalley Ave Apt 226 New Haven, CT 06515-1142

Brief Overview of Bankruptcy Case 2014-30568: "The bankruptcy filing by Rosemarie Decarlo, undertaken in 2014-03-28 in New Haven, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Rosemarie Decarlo — Connecticut, 2014-30568


ᐅ Louis T Decrescenzo, Connecticut

Address: 18 Cortina Rd New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-30584: "In New Haven, CT, Louis T Decrescenzo filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2012."
Louis T Decrescenzo — Connecticut, 12-30584


ᐅ Jose Dejesus, Connecticut

Address: 546 Congress Ave New Haven, CT 06519

Bankruptcy Case 09-33572 Summary: "In New Haven, CT, Jose Dejesus filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2010."
Jose Dejesus — Connecticut, 09-33572


ᐅ Jr Ramon Dejesus, Connecticut

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-31658: "The bankruptcy record of Jr Ramon Dejesus from New Haven, CT, shows a Chapter 7 case filed in June 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-17."
Jr Ramon Dejesus — Connecticut, 10-31658


ᐅ Reynaldo Dejesus, Connecticut

Address: 321 Eastern St Bldg A New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-32532: "The bankruptcy record of Reynaldo Dejesus from New Haven, CT, shows a Chapter 7 case filed in 2012-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2013."
Reynaldo Dejesus — Connecticut, 12-32532


ᐅ Evelyn Deleon, Connecticut

Address: 8 Lines St Apt 3 New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 10-33153: "In a Chapter 7 bankruptcy case, Evelyn Deleon from New Haven, CT, saw her proceedings start in October 2010 and complete by 02/06/2011, involving asset liquidation."
Evelyn Deleon — Connecticut, 10-33153


ᐅ Jr Pedro Delgado, Connecticut

Address: 317 Lexington Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 10-338317: "The case of Jr Pedro Delgado in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Pedro Delgado — Connecticut, 10-33831


ᐅ Michael Delucia, Connecticut

Address: 3 Eldridge St New Haven, CT 06513

Bankruptcy Case 10-33481 Summary: "Michael Delucia's bankruptcy, initiated in 2010-11-19 and concluded by February 16, 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Delucia — Connecticut, 10-33481


ᐅ Norma Delvalle, Connecticut

Address: 29 Frank St New Haven, CT 06519

Concise Description of Bankruptcy Case 11-301757: "The bankruptcy record of Norma Delvalle from New Haven, CT, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Norma Delvalle — Connecticut, 11-30175


ᐅ Elizabeth Delvecchio, Connecticut

Address: 30 Marlin Dr New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 11-31220: "In New Haven, CT, Elizabeth Delvecchio filed for Chapter 7 bankruptcy in 05.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Elizabeth Delvecchio — Connecticut, 11-31220


ᐅ Michael J Dembiczak, Connecticut

Address: 249 Highland St New Haven, CT 06511

Concise Description of Bankruptcy Case 12-311237: "In New Haven, CT, Michael J Dembiczak filed for Chapter 7 bankruptcy in 05/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
Michael J Dembiczak — Connecticut, 12-31123


ᐅ Nuh Demirel, Connecticut

Address: 365 Winthrop Ave New Haven, CT 06511

Bankruptcy Case 10-31247 Summary: "New Haven, CT resident Nuh Demirel's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Nuh Demirel — Connecticut, 10-31247


ᐅ Rosella Desbiens, Connecticut

Address: 315 Eastern St Apt D613 New Haven, CT 06513

Bankruptcy Case 09-33155 Summary: "The case of Rosella Desbiens in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosella Desbiens — Connecticut, 09-33155


ᐅ Shane F Devaney, Connecticut

Address: 323 Thompson St Rear New Haven, CT 06513

Concise Description of Bankruptcy Case 11-324117: "The bankruptcy filing by Shane F Devaney, undertaken in 09/17/2011 in New Haven, CT under Chapter 7, concluded with discharge in Jan 3, 2012 after liquidating assets."
Shane F Devaney — Connecticut, 11-32411


ᐅ Gioia Lynne Di, Connecticut

Address: 44 Milton St New Haven, CT 06513

Bankruptcy Case 10-30976 Summary: "In a Chapter 7 bankruptcy case, Gioia Lynne Di from New Haven, CT, saw her proceedings start in 2010-04-01 and complete by 2010-07-18, involving asset liquidation."
Gioia Lynne Di — Connecticut, 10-30976


ᐅ Gina Diaz, Connecticut

Address: 35 Fillmore St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-30137: "Gina Diaz's bankruptcy, initiated in January 19, 2010 and concluded by April 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Diaz — Connecticut, 10-30137


ᐅ Victor Diaz, Connecticut

Address: 160 Blatchley Ave New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32330: "In a Chapter 7 bankruptcy case, Victor Diaz from New Haven, CT, saw his proceedings start in Aug 2, 2010 and complete by November 18, 2010, involving asset liquidation."
Victor Diaz — Connecticut, 10-32330


ᐅ Carmen Raquel Diaz, Connecticut

Address: 196 Frank St New Haven, CT 06519-2010

Brief Overview of Bankruptcy Case 16-30681: "In New Haven, CT, Carmen Raquel Diaz filed for Chapter 7 bankruptcy in 04/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Carmen Raquel Diaz — Connecticut, 16-30681


ᐅ Justin Clark Dickey, Connecticut

Address: 78 Olive St Apt 207 New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 12-30721: "Justin Clark Dickey's bankruptcy, initiated in 2012-03-28 and concluded by 07/14/2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Clark Dickey — Connecticut, 12-30721


ᐅ Christina E Diglio, Connecticut

Address: 1425 Quinnipiac Ave Unit 205 New Haven, CT 06513-1749

Brief Overview of Bankruptcy Case 16-30132: "In a Chapter 7 bankruptcy case, Christina E Diglio from New Haven, CT, saw her proceedings start in January 2016 and complete by 2016-04-28, involving asset liquidation."
Christina E Diglio — Connecticut, 16-30132


ᐅ Joseph M Dimaggio, Connecticut

Address: 431 Dixwell Ave # 3 New Haven, CT 06511-1703

Snapshot of U.S. Bankruptcy Proceeding Case 15-30732: "The bankruptcy filing by Joseph M Dimaggio, undertaken in May 1, 2015 in New Haven, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Joseph M Dimaggio — Connecticut, 15-30732


ᐅ Roberta Dimeo, Connecticut

Address: 339 Eastern St Apt B717 New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32524: "The bankruptcy filing by Roberta Dimeo, undertaken in 08.24.2010 in New Haven, CT under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Roberta Dimeo — Connecticut, 10-32524


ᐅ Rita J Dimery, Connecticut

Address: 52 Crescent St New Haven, CT 06511

Bankruptcy Case 13-31531 Summary: "In a Chapter 7 bankruptcy case, Rita J Dimery from New Haven, CT, saw her proceedings start in August 2013 and complete by Nov 12, 2013, involving asset liquidation."
Rita J Dimery — Connecticut, 13-31531


ᐅ Monique Nicole Dinkins, Connecticut

Address: 116 Greenwich Ave New Haven, CT 06519-2802

Concise Description of Bankruptcy Case 14-68256-wlh7: "Monique Nicole Dinkins's Chapter 7 bankruptcy, filed in New Haven, CT in September 17, 2014, led to asset liquidation, with the case closing in 12/16/2014."
Monique Nicole Dinkins — Connecticut, 14-68256


ᐅ Ramona E Dinkins, Connecticut

Address: 116 Greenwich Ave New Haven, CT 06519

Brief Overview of Bankruptcy Case 13-30951: "In New Haven, CT, Ramona E Dinkins filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2013."
Ramona E Dinkins — Connecticut, 13-30951


ᐅ Keena L Dixon, Connecticut

Address: 171 Butler St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 11-31090: "Keena L Dixon's Chapter 7 bankruptcy, filed in New Haven, CT in 04.28.2011, led to asset liquidation, with the case closing in 2011-08-14."
Keena L Dixon — Connecticut, 11-31090


ᐅ Rehossem Djirangaye, Connecticut

Address: 169 Weybosset St New Haven, CT 06513

Concise Description of Bankruptcy Case 11-304637: "The case of Rehossem Djirangaye in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rehossem Djirangaye — Connecticut, 11-30463


ᐅ Rachel Doody, Connecticut

Address: 24 Westwood Rd Fl 3RD New Haven, CT 06515-2225

Brief Overview of Bankruptcy Case 15-30527: "The case of Rachel Doody in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Doody — Connecticut, 15-30527


ᐅ Jr Frank N Dottori, Connecticut

Address: 920 Foxon Rd PMB 460 New Haven, CT 06513

Brief Overview of Bankruptcy Case 11-33119: "Jr Frank N Dottori's Chapter 7 bankruptcy, filed in New Haven, CT in December 2011, led to asset liquidation, with the case closing in 03/31/2012."
Jr Frank N Dottori — Connecticut, 11-33119


ᐅ Lynn D Dottori, Connecticut

Address: 812 Thompson St New Haven, CT 06513

Bankruptcy Case 13-30915 Summary: "The case of Lynn D Dottori in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn D Dottori — Connecticut, 13-30915


ᐅ Gary Duarte, Connecticut

Address: 297 Foxon Hill Rd New Haven, CT 06513

Bankruptcy Case 12-31154 Overview: "In New Haven, CT, Gary Duarte filed for Chapter 7 bankruptcy in May 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2012."
Gary Duarte — Connecticut, 12-31154


ᐅ Patricia A Duenkel, Connecticut

Address: 264 Summit St New Haven, CT 06513-4103

Bankruptcy Case 07-32782 Overview: "In their Chapter 13 bankruptcy case filed in November 26, 2007, New Haven, CT's Patricia A Duenkel agreed to a debt repayment plan, which was successfully completed by 08/07/2013."
Patricia A Duenkel — Connecticut, 07-32782


ᐅ James M Duffy, Connecticut

Address: 130 Osborn Ave New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-30054: "In a Chapter 7 bankruptcy case, James M Duffy from New Haven, CT, saw their proceedings start in January 2013 and complete by Apr 16, 2013, involving asset liquidation."
James M Duffy — Connecticut, 13-30054


ᐅ Joseph J Dukiet, Connecticut

Address: 343 Eastern St Apt C1102 New Haven, CT 06513

Bankruptcy Case 11-31505 Overview: "In a Chapter 7 bankruptcy case, Joseph J Dukiet from New Haven, CT, saw their proceedings start in 06.06.2011 and complete by Sep 22, 2011, involving asset liquidation."
Joseph J Dukiet — Connecticut, 11-31505


ᐅ Jr Craig Dunford, Connecticut

Address: 171 Lenox St New Haven, CT 06513

Bankruptcy Case 10-30447 Summary: "In New Haven, CT, Jr Craig Dunford filed for Chapter 7 bankruptcy in 02/18/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2010."
Jr Craig Dunford — Connecticut, 10-30447


ᐅ Elise Dunphe, Connecticut

Address: 140 Cottage St Apt 2R New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-30724: "Elise Dunphe's bankruptcy, initiated in 04.23.2013 and concluded by 2013-07-28 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elise Dunphe — Connecticut, 13-30724


ᐅ Christopher O Eastman, Connecticut

Address: 10 Hard St Apt 606 New Haven, CT 06515-1255

Brief Overview of Bankruptcy Case 16-30613: "In New Haven, CT, Christopher O Eastman filed for Chapter 7 bankruptcy in 04.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2016."
Christopher O Eastman — Connecticut, 16-30613


ᐅ Joane Edouard, Connecticut

Address: 46 William St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 12-31773: "New Haven, CT resident Joane Edouard's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Joane Edouard — Connecticut, 12-31773


ᐅ Johnny Edwards, Connecticut

Address: 172 Newhall St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 10-33542: "Johnny Edwards's Chapter 7 bankruptcy, filed in New Haven, CT in November 2010, led to asset liquidation, with the case closing in February 2011."
Johnny Edwards — Connecticut, 10-33542


ᐅ Pauline Edwards, Connecticut

Address: 26 Dorman St New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-30757: "In a Chapter 7 bankruptcy case, Pauline Edwards from New Haven, CT, saw her proceedings start in 2013-04-25 and complete by 07.30.2013, involving asset liquidation."
Pauline Edwards — Connecticut, 13-30757


ᐅ Necati Ekiz, Connecticut

Address: 510 Fountain St New Haven, CT 06515-1846

Bankruptcy Case 2014-30794 Summary: "The bankruptcy record of Necati Ekiz from New Haven, CT, shows a Chapter 7 case filed in 2014-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2014."
Necati Ekiz — Connecticut, 2014-30794


ᐅ Lennart Elmlund, Connecticut

Address: PO Box 9523 New Haven, CT 06534

Bankruptcy Case 10-32667 Summary: "Lennart Elmlund's bankruptcy, initiated in 09.02.2010 and concluded by 12/19/2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lennart Elmlund — Connecticut, 10-32667


ᐅ Johanna Elumn, Connecticut

Address: 85 Lakeview Ter New Haven, CT 06515

Concise Description of Bankruptcy Case 13-312547: "The bankruptcy record of Johanna Elumn from New Haven, CT, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2013."
Johanna Elumn — Connecticut, 13-31254


ᐅ Roberta M Epstein, Connecticut

Address: 103 Oakley St # 1 New Haven, CT 06513

Concise Description of Bankruptcy Case 09-328037: "In a Chapter 7 bankruptcy case, Roberta M Epstein from New Haven, CT, saw her proceedings start in 2009-10-05 and complete by January 9, 2010, involving asset liquidation."
Roberta M Epstein — Connecticut, 09-32803


ᐅ Barbara J Ermer, Connecticut

Address: 315 Eastern St Apt D1416 New Haven, CT 06513-2555

Snapshot of U.S. Bankruptcy Proceeding Case 14-30357: "The bankruptcy record of Barbara J Ermer from New Haven, CT, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Barbara J Ermer — Connecticut, 14-30357


ᐅ Lydia Escobales, Connecticut

Address: 620 Ferry St New Haven, CT 06513

Bankruptcy Case 13-31390 Overview: "The bankruptcy filing by Lydia Escobales, undertaken in 07/19/2013 in New Haven, CT under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Lydia Escobales — Connecticut, 13-31390


ᐅ Dina T Estacio, Connecticut

Address: 85 Vista Ter New Haven, CT 06515-2401

Concise Description of Bankruptcy Case 14-319277: "Dina T Estacio's Chapter 7 bankruptcy, filed in New Haven, CT in 10.17.2014, led to asset liquidation, with the case closing in Jan 15, 2015."
Dina T Estacio — Connecticut, 14-31927


ᐅ Nyiesha Renee Estelle, Connecticut

Address: 62 Sherman Ave New Haven, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31269: "Nyiesha Renee Estelle's Chapter 7 bankruptcy, filed in New Haven, CT in 2014-06-30, led to asset liquidation, with the case closing in 09/28/2014."
Nyiesha Renee Estelle — Connecticut, 2014-31269


ᐅ Felix A Estremera, Connecticut

Address: 466 Middletown Ave Apt 30 New Haven, CT 06513

Concise Description of Bankruptcy Case 12-306797: "Felix A Estremera's bankruptcy, initiated in March 2012 and concluded by July 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix A Estremera — Connecticut, 12-30679


ᐅ Rhonda M Evans, Connecticut

Address: 166 Saltonstall Ave Apt B New Haven, CT 06513-4244

Concise Description of Bankruptcy Case 14-322077: "Rhonda M Evans's Chapter 7 bankruptcy, filed in New Haven, CT in 2014-12-01, led to asset liquidation, with the case closing in 03.01.2015."
Rhonda M Evans — Connecticut, 14-32207


ᐅ Samuel Ifeanfyi Ezeife, Connecticut

Address: PO Box 7191 New Haven, CT 06519

Bankruptcy Case 13-32247 Summary: "New Haven, CT resident Samuel Ifeanfyi Ezeife's 11/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Samuel Ifeanfyi Ezeife — Connecticut, 13-32247


ᐅ Regina Ezekiel, Connecticut

Address: 1768 Ella T Grasso Blvd New Haven, CT 06511

Bankruptcy Case 10-33494 Overview: "The case of Regina Ezekiel in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Ezekiel — Connecticut, 10-33494


ᐅ Joanne Fagalar, Connecticut

Address: 226 W Rock Ave New Haven, CT 06515

Concise Description of Bankruptcy Case 09-334487: "In a Chapter 7 bankruptcy case, Joanne Fagalar from New Haven, CT, saw her proceedings start in December 9, 2009 and complete by 03/15/2010, involving asset liquidation."
Joanne Fagalar — Connecticut, 09-33448


ᐅ James D Famiglietti, Connecticut

Address: 360 Greene St New Haven, CT 06511-6942

Snapshot of U.S. Bankruptcy Proceeding Case 16-31079: "The bankruptcy filing by James D Famiglietti, undertaken in 2016-07-08 in New Haven, CT under Chapter 7, concluded with discharge in October 6, 2016 after liquidating assets."
James D Famiglietti — Connecticut, 16-31079


ᐅ Bonnie Belinda Farrington, Connecticut

Address: 154 Rosewood Ave New Haven, CT 06513-3339

Snapshot of U.S. Bankruptcy Proceeding Case 15-31327: "In New Haven, CT, Bonnie Belinda Farrington filed for Chapter 7 bankruptcy in August 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2015."
Bonnie Belinda Farrington — Connecticut, 15-31327


ᐅ David Feliciano, Connecticut

Address: 160 Wolcott St New Haven, CT 06513-3829

Brief Overview of Bankruptcy Case 14-32106: "The bankruptcy filing by David Feliciano, undertaken in November 14, 2014 in New Haven, CT under Chapter 7, concluded with discharge in February 12, 2015 after liquidating assets."
David Feliciano — Connecticut, 14-32106


ᐅ Cynthia F Felix, Connecticut

Address: 40 Vernon St # B New Haven, CT 06519

Bankruptcy Case 09-32734 Summary: "The case of Cynthia F Felix in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia F Felix — Connecticut, 09-32734


ᐅ Sr Julius A Feniola, Connecticut

Address: 130 Sylvan Hills Rd New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-30378: "In a Chapter 7 bankruptcy case, Sr Julius A Feniola from New Haven, CT, saw his proceedings start in Feb 28, 2013 and complete by 2013-06-04, involving asset liquidation."
Sr Julius A Feniola — Connecticut, 13-30378


ᐅ Reginald E Ferguson, Connecticut

Address: 48 Victory Dr New Haven, CT 06515

Concise Description of Bankruptcy Case 13-316817: "The bankruptcy filing by Reginald E Ferguson, undertaken in August 2013 in New Haven, CT under Chapter 7, concluded with discharge in December 5, 2013 after liquidating assets."
Reginald E Ferguson — Connecticut, 13-31681


ᐅ Nancy L Ferguson, Connecticut

Address: 131 Glen Haven Rd New Haven, CT 06513-1107

Bankruptcy Case 16-31080 Summary: "The bankruptcy filing by Nancy L Ferguson, undertaken in 2016-07-08 in New Haven, CT under Chapter 7, concluded with discharge in 2016-10-06 after liquidating assets."
Nancy L Ferguson — Connecticut, 16-31080


ᐅ Evelyn Ferriouolo, Connecticut

Address: 40 Foxon Hill Rd Unit 26 New Haven, CT 06513

Bankruptcy Case 10-30685 Overview: "New Haven, CT resident Evelyn Ferriouolo's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Evelyn Ferriouolo — Connecticut, 10-30685


ᐅ Mark D Fields, Connecticut

Address: PO Box 9511 New Haven, CT 06534

Brief Overview of Bankruptcy Case 12-30830: "New Haven, CT resident Mark D Fields's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2012."
Mark D Fields — Connecticut, 12-30830


ᐅ Joseyra Figueroa, Connecticut

Address: 40 Arthur St New Haven, CT 06519-2416

Snapshot of U.S. Bankruptcy Proceeding Case 15-31687: "Joseyra Figueroa's Chapter 7 bankruptcy, filed in New Haven, CT in 10/05/2015, led to asset liquidation, with the case closing in January 2016."
Joseyra Figueroa — Connecticut, 15-31687


ᐅ Elvis Figueroa, Connecticut

Address: 40 Arthur St New Haven, CT 06519-2416

Bankruptcy Case 15-31687 Overview: "Elvis Figueroa's Chapter 7 bankruptcy, filed in New Haven, CT in 2015-10-05, led to asset liquidation, with the case closing in Jan 3, 2016."
Elvis Figueroa — Connecticut, 15-31687


ᐅ Adalia Figueroa, Connecticut

Address: PO Box 7369 New Haven, CT 06519

Concise Description of Bankruptcy Case 11-313367: "In a Chapter 7 bankruptcy case, Adalia Figueroa from New Haven, CT, saw their proceedings start in May 18, 2011 and complete by September 2011, involving asset liquidation."
Adalia Figueroa — Connecticut, 11-31336


ᐅ Luz Figueroa, Connecticut

Address: 15 Howard St Apt 3 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-32144: "Luz Figueroa's Chapter 7 bankruptcy, filed in New Haven, CT in 2011-08-18, led to asset liquidation, with the case closing in 2011-12-04."
Luz Figueroa — Connecticut, 11-32144


ᐅ Lily B Filipponi, Connecticut

Address: 1423 Quinnipiac Ave Unit 705 New Haven, CT 06513

Concise Description of Bankruptcy Case 11-313827: "In New Haven, CT, Lily B Filipponi filed for Chapter 7 bankruptcy in May 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Lily B Filipponi — Connecticut, 11-31382


ᐅ Mary Ann Fink, Connecticut

Address: 469 Foxon Rd New Haven, CT 06513

Bankruptcy Case 10-30987 Overview: "In a Chapter 7 bankruptcy case, Mary Ann Fink from New Haven, CT, saw her proceedings start in Apr 2, 2010 and complete by July 2010, involving asset liquidation."
Mary Ann Fink — Connecticut, 10-30987


ᐅ Frederico Fiore, Connecticut

Address: 78 Cove St New Haven, CT 06512-4304

Brief Overview of Bankruptcy Case 07-18321-PGH: "In their Chapter 13 bankruptcy case filed in 2007-10-04, New Haven, CT's Frederico Fiore agreed to a debt repayment plan, which was successfully completed by 08.02.2012."
Frederico Fiore — Connecticut, 07-18321