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 Slava Fiorillo, Connecticut

Address: 80 Milton St New Haven, CT 06513-4622

Snapshot of U.S. Bankruptcy Proceeding Case 14-32022: "New Haven, CT resident Slava Fiorillo's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Slava Fiorillo — Connecticut, 14-32022


ᐅ Ernestine Fisher, Connecticut

Address: PO Box 285 New Haven, CT 06502

Bankruptcy Case 11-30300 Overview: "New Haven, CT resident Ernestine Fisher's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Ernestine Fisher — Connecticut, 11-30300


ᐅ Deborah Breck Fitzgerald, Connecticut

Address: 321 Eastern St Apt A807 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-30044: "New Haven, CT resident Deborah Breck Fitzgerald's January 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Deborah Breck Fitzgerald — Connecticut, 12-30044


ᐅ Donna L Fitzmaurice, Connecticut

Address: 339 Eastern St Apt B619 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 09-32940: "In New Haven, CT, Donna L Fitzmaurice filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2010."
Donna L Fitzmaurice — Connecticut, 09-32940


ᐅ Andrew J Fleischer, Connecticut

Address: 310 Fountain St New Haven, CT 06515

Concise Description of Bankruptcy Case 11-302417: "In New Haven, CT, Andrew J Fleischer filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Andrew J Fleischer — Connecticut, 11-30241


ᐅ Wilfrid Fleury, Connecticut

Address: 24 Stevens St New Haven, CT 06519

Bankruptcy Case 11-30373 Overview: "The bankruptcy filing by Wilfrid Fleury, undertaken in Feb 21, 2011 in New Haven, CT under Chapter 7, concluded with discharge in 06/09/2011 after liquidating assets."
Wilfrid Fleury — Connecticut, 11-30373


ᐅ Raymond Flores, Connecticut

Address: 21 Foxon St New Haven, CT 06513

Concise Description of Bankruptcy Case 13-312367: "In New Haven, CT, Raymond Flores filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Raymond Flores — Connecticut, 13-31236


ᐅ Jose S Flores, Connecticut

Address: 1523 Chapel St Apt 205 New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-30308: "New Haven, CT resident Jose S Flores's Feb 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2013."
Jose S Flores — Connecticut, 13-30308


ᐅ Sr Gary W Flowers, Connecticut

Address: 48 Brennan St New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31107: "The bankruptcy filing by Sr Gary W Flowers, undertaken in 2013-06-11 in New Haven, CT under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets."
Sr Gary W Flowers — Connecticut, 13-31107


ᐅ Christopher Fontaine, Connecticut

Address: 923 Elm St Apt 2B New Haven, CT 06511

Bankruptcy Case 10-35462-cgm Overview: "The case of Christopher Fontaine in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Fontaine — Connecticut, 10-35462


ᐅ Lisa Forbes, Connecticut

Address: 114 John St New Haven, CT 06513

Concise Description of Bankruptcy Case 09-332407: "The bankruptcy record of Lisa Forbes from New Haven, CT, shows a Chapter 7 case filed in 11/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2010."
Lisa Forbes — Connecticut, 09-33240


ᐅ Pearlene Ford, Connecticut

Address: 17 Lander St New Haven, CT 06511-1112

Concise Description of Bankruptcy Case 15-309377: "Pearlene Ford's bankruptcy, initiated in June 2015 and concluded by 2015-09-03 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearlene Ford — Connecticut, 15-30937


ᐅ Dora Foster, Connecticut

Address: 5B Jose Marti Ct New Haven, CT 06519

Bankruptcy Case 11-31002 Summary: "Dora Foster's Chapter 7 bankruptcy, filed in New Haven, CT in 04.15.2011, led to asset liquidation, with the case closing in 08.01.2011."
Dora Foster — Connecticut, 11-31002


ᐅ Robert J Frank, Connecticut

Address: 5 Garry Dr New Haven, CT 06513

Bankruptcy Case 12-31418 Summary: "The bankruptcy record of Robert J Frank from New Haven, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Robert J Frank — Connecticut, 12-31418


ᐅ Lori Frazier, Connecticut

Address: 115 Sheffield Ave New Haven, CT 06511

Bankruptcy Case 10-30968 Summary: "In New Haven, CT, Lori Frazier filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
Lori Frazier — Connecticut, 10-30968


ᐅ Naquita Sharice Freeman, Connecticut

Address: 117 Frederick St Apt 1R New Haven, CT 06515-1542

Bankruptcy Case 15-30396 Overview: "The case of Naquita Sharice Freeman in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naquita Sharice Freeman — Connecticut, 15-30396


ᐅ Sharon D Freeman, Connecticut

Address: 1703 Quinnipiac Ave Apt D New Haven, CT 06513

Concise Description of Bankruptcy Case 11-303287: "The bankruptcy record of Sharon D Freeman from New Haven, CT, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Sharon D Freeman — Connecticut, 11-30328


ᐅ Alfred Fuentes, Connecticut

Address: PO Box 7332 New Haven, CT 06519

Brief Overview of Bankruptcy Case 10-32000: "Alfred Fuentes's bankruptcy, initiated in 06/30/2010 and concluded by 10.16.2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Fuentes — Connecticut, 10-32000


ᐅ Linda R Fuller, Connecticut

Address: 71 Stanley St New Haven, CT 06511-4232

Concise Description of Bankruptcy Case 14-11360-elf7: "The bankruptcy record of Linda R Fuller from New Haven, CT, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Linda R Fuller — Connecticut, 14-11360


ᐅ Robert Jerome Fulton, Connecticut

Address: 6 University Pl New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-31140: "In a Chapter 7 bankruptcy case, Robert Jerome Fulton from New Haven, CT, saw his proceedings start in Jun 14, 2013 and complete by 2013-09-18, involving asset liquidation."
Robert Jerome Fulton — Connecticut, 13-31140


ᐅ Marie A Furlong, Connecticut

Address: 184 Rosette St Apt 1 New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 13-31978: "The bankruptcy filing by Marie A Furlong, undertaken in 10/17/2013 in New Haven, CT under Chapter 7, concluded with discharge in January 21, 2014 after liquidating assets."
Marie A Furlong — Connecticut, 13-31978


ᐅ Louise Fusco, Connecticut

Address: 315 Eastern St Apt D1715 New Haven, CT 06513

Bankruptcy Case 11-32268 Summary: "New Haven, CT resident Louise Fusco's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Louise Fusco — Connecticut, 11-32268


ᐅ Michael A Fusco, Connecticut

Address: 190 Wooster St Apt 69 New Haven, CT 06511

Bankruptcy Case 11-30453 Overview: "The bankruptcy filing by Michael A Fusco, undertaken in February 28, 2011 in New Haven, CT under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Michael A Fusco — Connecticut, 11-30453


ᐅ Amy Louise Gagliardi, Connecticut

Address: 158 Hall St New Haven, CT 06512-3148

Concise Description of Bankruptcy Case 14-310507: "In a Chapter 7 bankruptcy case, Amy Louise Gagliardi from New Haven, CT, saw her proceedings start in May 30, 2014 and complete by Aug 28, 2014, involving asset liquidation."
Amy Louise Gagliardi — Connecticut, 14-31050


ᐅ Noeraag P Gahar, Connecticut

Address: 723 George St Fl 1ST New Haven, CT 06511-5208

Concise Description of Bankruptcy Case 16-310087: "Noeraag P Gahar's Chapter 7 bankruptcy, filed in New Haven, CT in Jun 28, 2016, led to asset liquidation, with the case closing in 09.26.2016."
Noeraag P Gahar — Connecticut, 16-31008


ᐅ Rhonda Lynn Gaillard, Connecticut

Address: 166 Fitch St New Haven, CT 06515-1302

Bankruptcy Case 2014-31274 Overview: "The bankruptcy filing by Rhonda Lynn Gaillard, undertaken in 07/01/2014 in New Haven, CT under Chapter 7, concluded with discharge in Sep 29, 2014 after liquidating assets."
Rhonda Lynn Gaillard — Connecticut, 2014-31274


ᐅ Julie Gaither, Connecticut

Address: 512 Whitney Ave Apt 2B New Haven, CT 06511

Brief Overview of Bankruptcy Case 09-33205: "New Haven, CT resident Julie Gaither's 11.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2010."
Julie Gaither — Connecticut, 09-33205


ᐅ Margie Lee Galberth, Connecticut

Address: 200 Goffe St New Haven, CT 06511-3362

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30767: "New Haven, CT resident Margie Lee Galberth's 04.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2014."
Margie Lee Galberth — Connecticut, 2014-30767


ᐅ Sylvia J Gallucci, Connecticut

Address: 570 Eastern St New Haven, CT 06513-1710

Concise Description of Bankruptcy Case 15-304967: "Sylvia J Gallucci's bankruptcy, initiated in Mar 31, 2015 and concluded by June 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia J Gallucci — Connecticut, 15-30496


ᐅ Andrea Gambardella, Connecticut

Address: 76 Oakley St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32626: "The case of Andrea Gambardella in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Gambardella — Connecticut, 10-32626


ᐅ Jeannie Gamble, Connecticut

Address: 662 Quinnipiac Ave New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-33189: "In New Haven, CT, Jeannie Gamble filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jeannie Gamble — Connecticut, 10-33189


ᐅ Rajeshwar N Gaonkar, Connecticut

Address: 675 Townsend Ave Unit 111 New Haven, CT 06512

Bankruptcy Case 13-31227 Summary: "Rajeshwar N Gaonkar's Chapter 7 bankruptcy, filed in New Haven, CT in 2013-06-28, led to asset liquidation, with the case closing in October 2013."
Rajeshwar N Gaonkar — Connecticut, 13-31227


ᐅ Gregorio Garcia, Connecticut

Address: 66 Atwater St New Haven, CT 06513

Bankruptcy Case 12-31497 Overview: "The bankruptcy filing by Gregorio Garcia, undertaken in June 22, 2012 in New Haven, CT under Chapter 7, concluded with discharge in 2012-10-08 after liquidating assets."
Gregorio Garcia — Connecticut, 12-31497


ᐅ Obed Garcia, Connecticut

Address: 500 Howard Ave New Haven, CT 06519

Bankruptcy Case 11-31621 Overview: "New Haven, CT resident Obed Garcia's 06.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2011."
Obed Garcia — Connecticut, 11-31621


ᐅ Nelson Garcia, Connecticut

Address: 136 Wolcott St New Haven, CT 06513

Concise Description of Bankruptcy Case 12-305717: "Nelson Garcia's Chapter 7 bankruptcy, filed in New Haven, CT in 03.13.2012, led to asset liquidation, with the case closing in 2012-06-29."
Nelson Garcia — Connecticut, 12-30571


ᐅ Jimenez Angela Garcia, Connecticut

Address: 700 Russell St New Haven, CT 06513

Bankruptcy Case 12-32350 Overview: "New Haven, CT resident Jimenez Angela Garcia's 2012-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-23."
Jimenez Angela Garcia — Connecticut, 12-32350


ᐅ Jose Garcia, Connecticut

Address: 19 Alfred St # 2 New Haven, CT 06512-3928

Brief Overview of Bankruptcy Case 15-31135: "The case of Jose Garcia in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Garcia — Connecticut, 15-31135


ᐅ Rose M Gargano, Connecticut

Address: 55 Thompson St Unit 2 New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-32528: "In a Chapter 7 bankruptcy case, Rose M Gargano from New Haven, CT, saw her proceedings start in 2012-11-15 and complete by 2013-02-19, involving asset liquidation."
Rose M Gargano — Connecticut, 12-32528


ᐅ Carolyn Faye Garnett, Connecticut

Address: 49 Porter St New Haven, CT 06519-5528

Bankruptcy Case 2014-30628 Overview: "In a Chapter 7 bankruptcy case, Carolyn Faye Garnett from New Haven, CT, saw her proceedings start in 2014-04-01 and complete by 06/30/2014, involving asset liquidation."
Carolyn Faye Garnett — Connecticut, 2014-30628


ᐅ Lambsdell Emanuel Garnett, Connecticut

Address: 461 Whalley Ave Apt 407B New Haven, CT 06511-3096

Bankruptcy Case 2014-30628 Overview: "Lambsdell Emanuel Garnett's bankruptcy, initiated in 04.01.2014 and concluded by 06.30.2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lambsdell Emanuel Garnett — Connecticut, 2014-30628


ᐅ Christina Garrett, Connecticut

Address: 136 Pine St New Haven, CT 06513

Bankruptcy Case 13-31176 Summary: "The case of Christina Garrett in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Garrett — Connecticut, 13-31176


ᐅ Sr Bernard Garrett, Connecticut

Address: 136 Pine St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-33053: "Sr Bernard Garrett's Chapter 7 bankruptcy, filed in New Haven, CT in 12/07/2011, led to asset liquidation, with the case closing in March 24, 2012."
Sr Bernard Garrett — Connecticut, 11-33053


ᐅ Luisa Gasca, Connecticut

Address: 78 Porter St New Haven, CT 06519-5529

Bankruptcy Case 15-30132 Overview: "The bankruptcy record of Luisa Gasca from New Haven, CT, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Luisa Gasca — Connecticut, 15-30132


ᐅ Edna Gates, Connecticut

Address: 163 Atwater St New Haven, CT 06513-3111

Bankruptcy Case 11-32205 Summary: "Filing for Chapter 13 bankruptcy in August 25, 2011, Edna Gates from New Haven, CT, structured a repayment plan, achieving discharge in 06/04/2013."
Edna Gates — Connecticut, 11-32205


ᐅ Donald B Gehlbach, Connecticut

Address: 100 York St Apt 12C New Haven, CT 06511-5610

Bankruptcy Case 07-30404 Summary: "Chapter 13 bankruptcy for Donald B Gehlbach in New Haven, CT began in 02/23/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-01."
Donald B Gehlbach — Connecticut, 07-30404


ᐅ Linda Giles, Connecticut

Address: 366 Shelton Ave New Haven, CT 06511

Concise Description of Bankruptcy Case 10-316847: "The bankruptcy filing by Linda Giles, undertaken in 06.04.2010 in New Haven, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Linda Giles — Connecticut, 10-31684


ᐅ Andres R Gill, Connecticut

Address: 100 Colony Rd New Haven, CT 06511-1620

Concise Description of Bankruptcy Case 09-305937: "The bankruptcy record for Andres R Gill from New Haven, CT, under Chapter 13, filed in March 13, 2009, involved setting up a repayment plan, finalized by 2014-12-31."
Andres R Gill — Connecticut, 09-30593


ᐅ Margaret Glover, Connecticut

Address: 147 Norton St New Haven, CT 06511-4064

Bankruptcy Case 14-31195 Overview: "The case of Margaret Glover in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Glover — Connecticut, 14-31195


ᐅ Kristin S Glynn, Connecticut

Address: 114 Florence St New Haven, CT 06513

Concise Description of Bankruptcy Case 12-322467: "The case of Kristin S Glynn in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin S Glynn — Connecticut, 12-32246


ᐅ Sr Ronald B Goldman, Connecticut

Address: PO Box 9296 New Haven, CT 06533

Concise Description of Bankruptcy Case 12-309347: "The case of Sr Ronald B Goldman in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ronald B Goldman — Connecticut, 12-30934


ᐅ Patricia A Golino, Connecticut

Address: 140 Thompson St Apt 30D New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-30317: "The bankruptcy filing by Patricia A Golino, undertaken in 02.19.2013 in New Haven, CT under Chapter 7, concluded with discharge in 05.26.2013 after liquidating assets."
Patricia A Golino — Connecticut, 13-30317


ᐅ Minna A Gomes, Connecticut

Address: 446 Howard Ave New Haven, CT 06519

Concise Description of Bankruptcy Case 11-300687: "The bankruptcy record of Minna A Gomes from New Haven, CT, shows a Chapter 7 case filed in 2011-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Minna A Gomes — Connecticut, 11-30068


ᐅ Angelica Nicole Gomez, Connecticut

Address: 513 Fountain St New Haven, CT 06515-1830

Bankruptcy Case 09-00662-8-SWH Summary: "The bankruptcy record for Angelica Nicole Gomez from New Haven, CT, under Chapter 13, filed in Jan 29, 2009, involved setting up a repayment plan, finalized by 2013-11-06."
Angelica Nicole Gomez — Connecticut, 09-00662-8


ᐅ Pedro Gomez, Connecticut

Address: 430 Howard Ave New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 12-30405: "The bankruptcy record of Pedro Gomez from New Haven, CT, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Pedro Gomez — Connecticut, 12-30405


ᐅ Valentin John Gonzalez, Connecticut

Address: 348 Townsend Ave New Haven, CT 06512-3922

Concise Description of Bankruptcy Case 16-306987: "Valentin John Gonzalez's bankruptcy, initiated in 05.02.2016 and concluded by 2016-07-31 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valentin John Gonzalez — Connecticut, 16-30698


ᐅ Edwin Gonzalez, Connecticut

Address: 183 E Grand Ave Apt 1 New Haven, CT 06513

Bankruptcy Case 12-30047 Overview: "New Haven, CT resident Edwin Gonzalez's 2012-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2012."
Edwin Gonzalez — Connecticut, 12-30047


ᐅ Anabel Gonzalez, Connecticut

Address: 505 Ferry St Apt 1 New Haven, CT 06513-3045

Bankruptcy Case 14-30394 Summary: "New Haven, CT resident Anabel Gonzalez's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Anabel Gonzalez — Connecticut, 14-30394


ᐅ Samuel Gonzalez, Connecticut

Address: 114 Rosewood Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 11-328967: "The bankruptcy record of Samuel Gonzalez from New Haven, CT, shows a Chapter 7 case filed in 11.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-04."
Samuel Gonzalez — Connecticut, 11-32896


ᐅ Edith Gore, Connecticut

Address: 135 Derby Ave Apt 106 New Haven, CT 06511

Concise Description of Bankruptcy Case 11-309577: "In New Haven, CT, Edith Gore filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011."
Edith Gore — Connecticut, 11-30957


ᐅ Lakesha D Graham, Connecticut

Address: 357 Peck St New Haven, CT 06513

Bankruptcy Case 11-32318 Summary: "In a Chapter 7 bankruptcy case, Lakesha D Graham from New Haven, CT, saw her proceedings start in Sep 7, 2011 and complete by Dec 24, 2011, involving asset liquidation."
Lakesha D Graham — Connecticut, 11-32318


ᐅ Andrea M Grant, Connecticut

Address: 467 Whalley Ave Apt J New Haven, CT 06511-3067

Bankruptcy Case 15-30110 Overview: "New Haven, CT resident Andrea M Grant's Jan 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2015."
Andrea M Grant — Connecticut, 15-30110


ᐅ Sonia Grant, Connecticut

Address: 40 Foxon Hill Rd New Haven, CT 06513-1158

Concise Description of Bankruptcy Case 15-308177: "The case of Sonia Grant in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Grant — Connecticut, 15-30817


ᐅ Wallace Grant, Connecticut

Address: 40 Foxon Hill Rd New Haven, CT 06513-1158

Bankruptcy Case 15-30817 Summary: "The bankruptcy record of Wallace Grant from New Haven, CT, shows a Chapter 7 case filed in 2015-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2015."
Wallace Grant — Connecticut, 15-30817


ᐅ Iii Frank Joseph Grasso, Connecticut

Address: 12 Cedar Ct Unit D New Haven, CT 06513

Bankruptcy Case 12-30976 Summary: "New Haven, CT resident Iii Frank Joseph Grasso's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Iii Frank Joseph Grasso — Connecticut, 12-30976


ᐅ Johanna Gray, Connecticut

Address: 249 Cooper Pl New Haven, CT 06515

Brief Overview of Bankruptcy Case 10-30501: "In a Chapter 7 bankruptcy case, Johanna Gray from New Haven, CT, saw her proceedings start in February 23, 2010 and complete by 06.11.2010, involving asset liquidation."
Johanna Gray — Connecticut, 10-30501


ᐅ Jr Willie Green, Connecticut

Address: 1449 Ella T Grasso Blvd Apt 21 New Haven, CT 06511

Bankruptcy Case 13-31565 Overview: "The case of Jr Willie Green in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willie Green — Connecticut, 13-31565


ᐅ Myles A Green, Connecticut

Address: 1275 Forest Rd New Haven, CT 06515

Concise Description of Bankruptcy Case 12-316437: "Myles A Green's Chapter 7 bankruptcy, filed in New Haven, CT in Jul 13, 2012, led to asset liquidation, with the case closing in Oct 29, 2012."
Myles A Green — Connecticut, 12-31643


ᐅ Aesha Catrece Green, Connecticut

Address: 233 Valley St New Haven, CT 06515-1215

Bankruptcy Case 15-31689 Summary: "The bankruptcy filing by Aesha Catrece Green, undertaken in October 5, 2015 in New Haven, CT under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Aesha Catrece Green — Connecticut, 15-31689


ᐅ Sr Gregory N Greene, Connecticut

Address: 98 Frederick St New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 12-31300: "The case of Sr Gregory N Greene in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gregory N Greene — Connecticut, 12-31300


ᐅ Ella L Greene, Connecticut

Address: 37 Dorman St New Haven, CT 06511-1057

Bankruptcy Case 2014-31299 Summary: "In New Haven, CT, Ella L Greene filed for Chapter 7 bankruptcy in 2014-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2014."
Ella L Greene — Connecticut, 2014-31299


ᐅ Esther L Greene, Connecticut

Address: 145 Curtis Dr New Haven, CT 06515

Concise Description of Bankruptcy Case 12-326327: "Esther L Greene's Chapter 7 bankruptcy, filed in New Haven, CT in 11/30/2012, led to asset liquidation, with the case closing in March 2013."
Esther L Greene — Connecticut, 12-32632


ᐅ Allan R Greenier, Connecticut

Address: 1003 Whalley Ave New Haven, CT 06515-1722

Brief Overview of Bankruptcy Case 15-31207: "New Haven, CT resident Allan R Greenier's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2015."
Allan R Greenier — Connecticut, 15-31207


ᐅ Derrick E Grey, Connecticut

Address: 210 Yale Ave New Haven, CT 06515

Brief Overview of Bankruptcy Case 13-30229: "Derrick E Grey's bankruptcy, initiated in January 31, 2013 and concluded by 05/07/2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick E Grey — Connecticut, 13-30229


ᐅ Jessie Gripper, Connecticut

Address: 73 Kensington St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-331327: "The case of Jessie Gripper in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Gripper — Connecticut, 10-33132


ᐅ Carmine F Grippo, Connecticut

Address: 18 Dale St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-30528: "The bankruptcy record of Carmine F Grippo from New Haven, CT, shows a Chapter 7 case filed in Mar 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Carmine F Grippo — Connecticut, 11-30528


ᐅ Salvatore Grippo, Connecticut

Address: 87 Sylvan Hills Rd New Haven, CT 06513

Bankruptcy Case 10-32244 Summary: "Salvatore Grippo's Chapter 7 bankruptcy, filed in New Haven, CT in 2010-07-26, led to asset liquidation, with the case closing in 2010-11-11."
Salvatore Grippo — Connecticut, 10-32244


ᐅ Defelice Rhonda M Guarino, Connecticut

Address: 115 Rosewood Ave New Haven, CT 06513-3324

Concise Description of Bankruptcy Case 15-307127: "The case of Defelice Rhonda M Guarino in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Defelice Rhonda M Guarino — Connecticut, 15-30712


ᐅ Joseph Guarino, Connecticut

Address: 86 Springside Ave Apt D7 New Haven, CT 06515

Bankruptcy Case 13-30358 Overview: "In New Haven, CT, Joseph Guarino filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Joseph Guarino — Connecticut, 13-30358


ᐅ Jason C Guest, Connecticut

Address: 645 Middletown Ave Fl 2ND New Haven, CT 06513-1012

Brief Overview of Bankruptcy Case 15-30504: "The bankruptcy record of Jason C Guest from New Haven, CT, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2015."
Jason C Guest — Connecticut, 15-30504


ᐅ Garzon Marisa Guevarra, Connecticut

Address: 115 Fairmont Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 12-313597: "Garzon Marisa Guevarra's Chapter 7 bankruptcy, filed in New Haven, CT in 06/06/2012, led to asset liquidation, with the case closing in September 22, 2012."
Garzon Marisa Guevarra — Connecticut, 12-31359


ᐅ Sue Ming Gulli, Connecticut

Address: 11 Morse Pl New Haven, CT 06512-3614

Snapshot of U.S. Bankruptcy Proceeding Case 14-30884: "The case of Sue Ming Gulli in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Ming Gulli — Connecticut, 14-30884


ᐅ Octavio Guzhnay, Connecticut

Address: 635 Ferry St New Haven, CT 06513

Bankruptcy Case 13-31422 Summary: "The case of Octavio Guzhnay in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Octavio Guzhnay — Connecticut, 13-31422


ᐅ Charlene Hackett, Connecticut

Address: 37 Chester St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-33810: "In a Chapter 7 bankruptcy case, Charlene Hackett from New Haven, CT, saw her proceedings start in 12.27.2010 and complete by April 2011, involving asset liquidation."
Charlene Hackett — Connecticut, 10-33810


ᐅ Gloria Hailey, Connecticut

Address: 1425 Quinnipiac Ave Unit 312 New Haven, CT 06513-1751

Brief Overview of Bankruptcy Case 2014-30905: "New Haven, CT resident Gloria Hailey's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2014."
Gloria Hailey — Connecticut, 2014-30905


ᐅ Williams Sable R Hailey, Connecticut

Address: 205 Sherman Ave New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-30750: "In New Haven, CT, Williams Sable R Hailey filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2013."
Williams Sable R Hailey — Connecticut, 13-30750


ᐅ Douglas L Hall, Connecticut

Address: 75 Daggett St Ste 4-3A New Haven, CT 06519-1530

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30688: "The bankruptcy filing by Douglas L Hall, undertaken in April 9, 2014 in New Haven, CT under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Douglas L Hall — Connecticut, 2014-30688


ᐅ Lydia H Hall, Connecticut

Address: 750 Quinnipiac Ave Apt 4 New Haven, CT 06513

Bankruptcy Case 11-32466 Overview: "The bankruptcy filing by Lydia H Hall, undertaken in 09/25/2011 in New Haven, CT under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Lydia H Hall — Connecticut, 11-32466


ᐅ Erin R Hamilton, Connecticut

Address: 835 Elm St Apt C1 New Haven, CT 06511

Bankruptcy Case 12-30930 Overview: "In a Chapter 7 bankruptcy case, Erin R Hamilton from New Haven, CT, saw their proceedings start in April 2012 and complete by August 5, 2012, involving asset liquidation."
Erin R Hamilton — Connecticut, 12-30930


ᐅ Kajuana Hamlet, Connecticut

Address: 1370 Quinnipiac Ave New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-31814: "The bankruptcy record of Kajuana Hamlet from New Haven, CT, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2010."
Kajuana Hamlet — Connecticut, 10-31814


ᐅ Carolyn Hammie, Connecticut

Address: 237 Starr St New Haven, CT 06511

Bankruptcy Case 10-30774 Summary: "New Haven, CT resident Carolyn Hammie's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Carolyn Hammie — Connecticut, 10-30774


ᐅ Latosha Monae Hankins, Connecticut

Address: 104 Hobart St Fl 2ND New Haven, CT 06511-2931

Bankruptcy Case 15-30946 Summary: "New Haven, CT resident Latosha Monae Hankins's 2015-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-04."
Latosha Monae Hankins — Connecticut, 15-30946


ᐅ Cerquone Kathleen L Hanney, Connecticut

Address: 250 James St New Haven, CT 06513-3525

Concise Description of Bankruptcy Case 15-303397: "The case of Cerquone Kathleen L Hanney in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cerquone Kathleen L Hanney — Connecticut, 15-30339


ᐅ Catherine Harder, Connecticut

Address: 321 Eastern St Apt A1513 New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-33092: "Catherine Harder's bankruptcy, initiated in 10/14/2010 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."
Catherine Harder — Connecticut, 10-33092


ᐅ James E Hardy, Connecticut

Address: 24 Ramsdell Pl New Haven, CT 06515

Bankruptcy Case 12-32564 Overview: "In a Chapter 7 bankruptcy case, James E Hardy from New Haven, CT, saw their proceedings start in 11/19/2012 and complete by 02.23.2013, involving asset liquidation."
James E Hardy — Connecticut, 12-32564


ᐅ Monica Harrell, Connecticut

Address: 164 Rosette St New Haven, CT 06519

Concise Description of Bankruptcy Case 09-335977: "The bankruptcy filing by Monica Harrell, undertaken in 12/23/2009 in New Haven, CT under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Monica Harrell — Connecticut, 09-33597


ᐅ Jody A Harrelson, Connecticut

Address: 26 Lyon St Apt B New Haven, CT 06511-4926

Bankruptcy Case 14-30814 Overview: "The case of Jody A Harrelson in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody A Harrelson — Connecticut, 14-30814


ᐅ Jody A Harrelson, Connecticut

Address: 26 Lyon St New Haven, CT 06511-4926

Bankruptcy Case 2014-30814 Summary: "New Haven, CT resident Jody A Harrelson's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2014."
Jody A Harrelson — Connecticut, 2014-30814


ᐅ Qadry Harris, Connecticut

Address: 339 Eastern St New Haven, CT 06513-2463

Bankruptcy Case 2014-31444 Overview: "The case of Qadry Harris in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Qadry Harris — Connecticut, 2014-31444


ᐅ Latoya Harris, Connecticut

Address: 1660 Chapel St # 2 New Haven, CT 06511-4209

Bankruptcy Case 15-30954 Summary: "In New Haven, CT, Latoya Harris filed for Chapter 7 bankruptcy in June 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Latoya Harris — Connecticut, 15-30954


ᐅ Kyma A Harrison, Connecticut

Address: 492 Elm St New Haven, CT 06511

Brief Overview of Bankruptcy Case 11-32164: "The bankruptcy record of Kyma A Harrison from New Haven, CT, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2011."
Kyma A Harrison — Connecticut, 11-32164