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 F Lombardi, Connecticut

Address: 141 Old Foxon Rd Apt 2 New Haven, CT 06513

Bankruptcy Case 12-30732 Summary: "The bankruptcy filing by Michael F Lombardi, undertaken in March 29, 2012 in New Haven, CT under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Michael F Lombardi — Connecticut, 12-30732


ᐅ Stefanie M Longo, Connecticut

Address: 468 Middletown Ave # 23 New Haven, CT 06513-1051

Snapshot of U.S. Bankruptcy Proceeding Case 15-31367: "New Haven, CT resident Stefanie M Longo's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2015."
Stefanie M Longo — Connecticut, 15-31367


ᐅ Carol Lopes, Connecticut

Address: 220 Stevenson Rd New Haven, CT 06515

Bankruptcy Case 10-31471 Summary: "Carol Lopes's Chapter 7 bankruptcy, filed in New Haven, CT in 05.17.2010, led to asset liquidation, with the case closing in 2010-09-02."
Carol Lopes — Connecticut, 10-31471


ᐅ Arcenia Lopez, Connecticut

Address: 99 Edgewood Ave Apt 16 New Haven, CT 06511

Concise Description of Bankruptcy Case 10-334297: "The case of Arcenia Lopez in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arcenia Lopez — Connecticut, 10-33429


ᐅ Javier Lopez, Connecticut

Address: 55 Thompson St Apt 6E New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32296: "The bankruptcy filing by Javier Lopez, undertaken in 07/30/2010 in New Haven, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Javier Lopez — Connecticut, 10-32296


ᐅ Rodolfo Lopez, Connecticut

Address: 279 Lenox St New Haven, CT 06513-4017

Bankruptcy Case 08-33025 Summary: "The bankruptcy record for Rodolfo Lopez from New Haven, CT, under Chapter 13, filed in Sep 17, 2008, involved setting up a repayment plan, finalized by 10.27.2014."
Rodolfo Lopez — Connecticut, 08-33025


ᐅ Sara Johanna Lopez, Connecticut

Address: 279 Lenox St New Haven, CT 06513-4017

Bankruptcy Case 08-33025 Summary: "Sara Johanna Lopez's New Haven, CT bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in Oct 27, 2014."
Sara Johanna Lopez — Connecticut, 08-33025


ᐅ Michael Henry Lotto, Connecticut

Address: 9 N Bank St New Haven, CT 06511-2519

Concise Description of Bankruptcy Case 15-309187: "The bankruptcy filing by Michael Henry Lotto, undertaken in 06/02/2015 in New Haven, CT under Chapter 7, concluded with discharge in 08/31/2015 after liquidating assets."
Michael Henry Lotto — Connecticut, 15-30918


ᐅ Elden K Lowery, Connecticut

Address: 1576 State St New Haven, CT 06511-2729

Brief Overview of Bankruptcy Case 15-32039: "The bankruptcy filing by Elden K Lowery, undertaken in 12/14/2015 in New Haven, CT under Chapter 7, concluded with discharge in March 13, 2016 after liquidating assets."
Elden K Lowery — Connecticut, 15-32039


ᐅ Holly Lubenau, Connecticut

Address: 45 Laura Cir New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-30617: "Holly Lubenau's bankruptcy, initiated in 03/03/2010 and concluded by June 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Lubenau — Connecticut, 10-30617


ᐅ Jonathan B Lucibelli, Connecticut

Address: 503 Townsend Ave New Haven, CT 06512-3653

Brief Overview of Bankruptcy Case 15-30621: "In New Haven, CT, Jonathan B Lucibelli filed for Chapter 7 bankruptcy in 04/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2015."
Jonathan B Lucibelli — Connecticut, 15-30621


ᐅ Kenyetta C Luck, Connecticut

Address: 5 Artizan St New Haven, CT 06511

Bankruptcy Case 13-30400 Overview: "Kenyetta C Luck's bankruptcy, initiated in 2013-03-04 and concluded by June 2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenyetta C Luck — Connecticut, 13-30400


ᐅ Erasto Lugo, Connecticut

Address: 195 Clinton Ave New Haven, CT 06513

Brief Overview of Bankruptcy Case 11-31782: "Erasto Lugo's bankruptcy, initiated in June 30, 2011 and concluded by 10.16.2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erasto Lugo — Connecticut, 11-31782


ᐅ Luis M Luque, Connecticut

Address: 1593 Quinnipiac Ave New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-31099: "Luis M Luque's Chapter 7 bankruptcy, filed in New Haven, CT in 06.10.2013, led to asset liquidation, with the case closing in 2013-09-04."
Luis M Luque — Connecticut, 13-31099


ᐅ April Catherine Lynch, Connecticut

Address: 30 E Grand Ave Apt A New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-30792: "The bankruptcy record of April Catherine Lynch from New Haven, CT, shows a Chapter 7 case filed in Apr 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
April Catherine Lynch — Connecticut, 12-30792


ᐅ Theresa Lynch, Connecticut

Address: 850 Thompson St New Haven, CT 06513

Concise Description of Bankruptcy Case 11-307667: "Theresa Lynch's bankruptcy, initiated in March 2011 and concluded by 07/11/2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Lynch — Connecticut, 11-30766


ᐅ Jeanene Lynn Lyons, Connecticut

Address: 28 Barnett St Apt B1 New Haven, CT 06515

Bankruptcy Case 12-31486 Summary: "The case of Jeanene Lynn Lyons in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanene Lynn Lyons — Connecticut, 12-31486


ᐅ Marvin Mabery, Connecticut

Address: 265 Blake St Apt 4 New Haven, CT 06515

Bankruptcy Case 10-31343 Overview: "In a Chapter 7 bankruptcy case, Marvin Mabery from New Haven, CT, saw his proceedings start in 05.04.2010 and complete by 08.20.2010, involving asset liquidation."
Marvin Mabery — Connecticut, 10-31343


ᐅ Niblack Brittiany T Mabery, Connecticut

Address: 134 Pendleton St New Haven, CT 06511-2946

Bankruptcy Case 15-30825 Overview: "New Haven, CT resident Niblack Brittiany T Mabery's 05.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2015."
Niblack Brittiany T Mabery — Connecticut, 15-30825


ᐅ Rosalinda T Mabery, Connecticut

Address: 188 Thompson St New Haven, CT 06511-1818

Concise Description of Bankruptcy Case 14-319667: "New Haven, CT resident Rosalinda T Mabery's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2015."
Rosalinda T Mabery — Connecticut, 14-31966


ᐅ Gloria J Mack, Connecticut

Address: 674 Elm St New Haven, CT 06511

Brief Overview of Bankruptcy Case 11-31562: "Gloria J Mack's bankruptcy, initiated in 06/10/2011 and concluded by 2011-09-26 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Mack — Connecticut, 11-31562


ᐅ Charles Madonna, Connecticut

Address: 107 Thompson St New Haven, CT 06513

Bankruptcy Case 10-30275 Overview: "New Haven, CT resident Charles Madonna's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Charles Madonna — Connecticut, 10-30275


ᐅ Charles C Madonna, Connecticut

Address: 3 Jardin Dr New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-31252: "The case of Charles C Madonna in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles C Madonna — Connecticut, 12-31252


ᐅ Jennifer L Madonna, Connecticut

Address: 107 Thompson St New Haven, CT 06511-1830

Bankruptcy Case 14-30120 Summary: "In New Haven, CT, Jennifer L Madonna filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2014."
Jennifer L Madonna — Connecticut, 14-30120


ᐅ Luann L Maffeo, Connecticut

Address: 30 S Strong St New Haven, CT 06513

Brief Overview of Bankruptcy Case 11-30297: "In New Haven, CT, Luann L Maffeo filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Luann L Maffeo — Connecticut, 11-30297


ᐅ Yolanda Malave, Connecticut

Address: PO Box 7824 New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 09-33410: "New Haven, CT resident Yolanda Malave's 12/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2010."
Yolanda Malave — Connecticut, 09-33410


ᐅ Elisa Malikic, Connecticut

Address: 14 Cedar Ct Unit B New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-30029: "New Haven, CT resident Elisa Malikic's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2012."
Elisa Malikic — Connecticut, 12-30029


ᐅ Joanne Mallinson, Connecticut

Address: 75 Redwood Dr Unit 304 New Haven, CT 06513

Bankruptcy Case 10-33816 Summary: "In a Chapter 7 bankruptcy case, Joanne Mallinson from New Haven, CT, saw her proceedings start in December 2010 and complete by 2011-03-23, involving asset liquidation."
Joanne Mallinson — Connecticut, 10-33816


ᐅ Ruben Mallma, Connecticut

Address: 57 Main St New Haven, CT 06513

Bankruptcy Case 11-31451 Overview: "The bankruptcy record of Ruben Mallma from New Haven, CT, shows a Chapter 7 case filed in May 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Ruben Mallma — Connecticut, 11-31451


ᐅ Cheryl Malone, Connecticut

Address: 65 Russo Ave Unit B5 New Haven, CT 06513

Bankruptcy Case 10-32917 Summary: "The case of Cheryl Malone in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Malone — Connecticut, 10-32917


ᐅ Frederick J Manacchio, Connecticut

Address: 63 Winthrop Ave New Haven, CT 06519

Concise Description of Bankruptcy Case 12-311287: "The bankruptcy record of Frederick J Manacchio from New Haven, CT, shows a Chapter 7 case filed in 05/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Frederick J Manacchio — Connecticut, 12-31128


ᐅ John A Mancuso, Connecticut

Address: 339 Eastern St Apt B1005 New Haven, CT 06513-2428

Brief Overview of Bankruptcy Case 14-31082: "The bankruptcy filing by John A Mancuso, undertaken in 2014-06-04 in New Haven, CT under Chapter 7, concluded with discharge in 09.02.2014 after liquidating assets."
John A Mancuso — Connecticut, 14-31082


ᐅ Elena M Manghnani, Connecticut

Address: 27 Stuyvesant Ave New Haven, CT 06512

Concise Description of Bankruptcy Case 13-314427: "New Haven, CT resident Elena M Manghnani's 07.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2013."
Elena M Manghnani — Connecticut, 13-31442


ᐅ William D Manning, Connecticut

Address: 280 Clifton St New Haven, CT 06513

Concise Description of Bankruptcy Case 11-314407: "New Haven, CT resident William D Manning's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2011."
William D Manning — Connecticut, 11-31440


ᐅ Arnulfo Manosalvas, Connecticut

Address: 257 Lexington Ave New Haven, CT 06513

Bankruptcy Case 10-31669 Overview: "In a Chapter 7 bankruptcy case, Arnulfo Manosalvas from New Haven, CT, saw his proceedings start in 2010-06-02 and complete by 2010-09-18, involving asset liquidation."
Arnulfo Manosalvas — Connecticut, 10-31669


ᐅ Christa M Mansfield, Connecticut

Address: 25 Warwick St New Haven, CT 06513-4641

Snapshot of U.S. Bankruptcy Proceeding Case 16-30771: "In a Chapter 7 bankruptcy case, Christa M Mansfield from New Haven, CT, saw her proceedings start in May 17, 2016 and complete by 2016-08-15, involving asset liquidation."
Christa M Mansfield — Connecticut, 16-30771


ᐅ Scott Marchand, Connecticut

Address: 586 Ella T Grasso Blvd # 324 New Haven, CT 06519

Concise Description of Bankruptcy Case 11-313717: "In a Chapter 7 bankruptcy case, Scott Marchand from New Haven, CT, saw their proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
Scott Marchand — Connecticut, 11-31371


ᐅ Scott David Marchand, Connecticut

Address: 321 Eastern St Apt AB09 New Haven, CT 06513

Bankruptcy Case 12-30532 Overview: "In a Chapter 7 bankruptcy case, Scott David Marchand from New Haven, CT, saw his proceedings start in 2012-03-08 and complete by June 2012, involving asset liquidation."
Scott David Marchand — Connecticut, 12-30532


ᐅ Beverly A Marchetti, Connecticut

Address: 339 Eastern St Apt B1606 New Haven, CT 06513

Brief Overview of Bankruptcy Case 09-32820: "Beverly A Marchetti's Chapter 7 bankruptcy, filed in New Haven, CT in October 2009, led to asset liquidation, with the case closing in 01.11.2010."
Beverly A Marchetti — Connecticut, 09-32820


ᐅ Gerald Mark Marder, Connecticut

Address: 18 Tower Ln Apt 855 New Haven, CT 06519

Bankruptcy Case 13-31837 Summary: "In a Chapter 7 bankruptcy case, Gerald Mark Marder from New Haven, CT, saw their proceedings start in September 2013 and complete by 01.01.2014, involving asset liquidation."
Gerald Mark Marder — Connecticut, 13-31837


ᐅ Giselle Marrero, Connecticut

Address: 11 White St Fl 2ND New Haven, CT 06519-1224

Snapshot of U.S. Bankruptcy Proceeding Case 14-32011: "New Haven, CT resident Giselle Marrero's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2015."
Giselle Marrero — Connecticut, 14-32011


ᐅ Hector Marrero, Connecticut

Address: 17 Rizzo St New Haven, CT 06513

Bankruptcy Case 10-31732 Overview: "Hector Marrero's Chapter 7 bankruptcy, filed in New Haven, CT in 06.09.2010, led to asset liquidation, with the case closing in 2010-09-15."
Hector Marrero — Connecticut, 10-31732


ᐅ Jacquelinne Marroquin, Connecticut

Address: 74 Long Hill Ter New Haven, CT 06515-1820

Concise Description of Bankruptcy Case 14-512807: "Jacquelinne Marroquin's bankruptcy, initiated in 2014-08-18 and concluded by November 16, 2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelinne Marroquin — Connecticut, 14-51280


ᐅ Mary H Martin, Connecticut

Address: 115 Dewitt St New Haven, CT 06519-2132

Brief Overview of Bankruptcy Case 15-31174: "Mary H Martin's bankruptcy, initiated in July 13, 2015 and concluded by Oct 11, 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary H Martin — Connecticut, 15-31174


ᐅ Andrew C Martin, Connecticut

Address: 858 Quinnipiac Ave Apt 1 New Haven, CT 06513

Bankruptcy Case 13-30820 Summary: "The bankruptcy filing by Andrew C Martin, undertaken in 05.01.2013 in New Haven, CT under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Andrew C Martin — Connecticut, 13-30820


ᐅ Robert A Martindale, Connecticut

Address: 114 Bristol St # A7B New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 11-31026: "In New Haven, CT, Robert A Martindale filed for Chapter 7 bankruptcy in 04/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2011."
Robert A Martindale — Connecticut, 11-31026


ᐅ Sr Edwin Martinez, Connecticut

Address: 36 Assumption St New Haven, CT 06513

Concise Description of Bankruptcy Case 11-303547: "Sr Edwin Martinez's Chapter 7 bankruptcy, filed in New Haven, CT in 02/17/2011, led to asset liquidation, with the case closing in 2011-05-18."
Sr Edwin Martinez — Connecticut, 11-30354


ᐅ Lucy C Martinez, Connecticut

Address: 1165 Quinnipiac Ave # 2 New Haven, CT 06513-2311

Brief Overview of Bankruptcy Case 14-30424: "The case of Lucy C Martinez in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy C Martinez — Connecticut, 14-30424


ᐅ Katy Martinez, Connecticut

Address: 338 Greenwich Ave New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 13-32085: "The case of Katy Martinez in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katy Martinez — Connecticut, 13-32085


ᐅ Viviana Martinez, Connecticut

Address: 277 Davenport Ave # 1 New Haven, CT 06519

Bankruptcy Case 10-30870 Overview: "In New Haven, CT, Viviana Martinez filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Viviana Martinez — Connecticut, 10-30870


ᐅ Nicole Martinson, Connecticut

Address: 469 Whitney Ave Apt 1 New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 12-32221: "Nicole Martinson's bankruptcy, initiated in Sep 28, 2012 and concluded by January 2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Martinson — Connecticut, 12-32221


ᐅ Sr Joseph Mascia, Connecticut

Address: 34 Rose St New Haven, CT 06513

Bankruptcy Case 10-31539 Overview: "In a Chapter 7 bankruptcy case, Sr Joseph Mascia from New Haven, CT, saw their proceedings start in 2010-05-21 and complete by September 6, 2010, involving asset liquidation."
Sr Joseph Mascia — Connecticut, 10-31539


ᐅ Veronica E Mason, Connecticut

Address: 736 Quinnipiac Ave New Haven, CT 06513-3301

Brief Overview of Bankruptcy Case 2014-30673: "The bankruptcy filing by Veronica E Mason, undertaken in Apr 8, 2014 in New Haven, CT under Chapter 7, concluded with discharge in 07/07/2014 after liquidating assets."
Veronica E Mason — Connecticut, 2014-30673


ᐅ Tiffany A Masto, Connecticut

Address: 52 Allikat Way New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-32475: "Tiffany A Masto's Chapter 7 bankruptcy, filed in New Haven, CT in 11.06.2012, led to asset liquidation, with the case closing in February 10, 2013."
Tiffany A Masto — Connecticut, 12-32475


ᐅ Michelle M Matz, Connecticut

Address: 146 Sheffield Ave New Haven, CT 06511

Brief Overview of Bankruptcy Case 12-30314: "Michelle M Matz's Chapter 7 bankruptcy, filed in New Haven, CT in 2012-02-13, led to asset liquidation, with the case closing in May 31, 2012."
Michelle M Matz — Connecticut, 12-30314


ᐅ Terry L Mccray, Connecticut

Address: 1876 Ella T Grasso Blvd New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 12-32710: "In a Chapter 7 bankruptcy case, Terry L Mccray from New Haven, CT, saw their proceedings start in Dec 15, 2012 and complete by 2013-03-21, involving asset liquidation."
Terry L Mccray — Connecticut, 12-32710


ᐅ Johnny Mccray, Connecticut

Address: 294 Summit St New Haven, CT 06513

Bankruptcy Case 10-31990 Overview: "The bankruptcy filing by Johnny Mccray, undertaken in 2010-06-30 in New Haven, CT under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Johnny Mccray — Connecticut, 10-31990


ᐅ Marilyn Mccreary, Connecticut

Address: 368 Sherman Ave New Haven, CT 06511

Concise Description of Bankruptcy Case 11-329667: "The bankruptcy filing by Marilyn Mccreary, undertaken in November 28, 2011 in New Haven, CT under Chapter 7, concluded with discharge in 03.15.2012 after liquidating assets."
Marilyn Mccreary — Connecticut, 11-32966


ᐅ Sara O Mcdonald, Connecticut

Address: 784 Elm St # 3 New Haven, CT 06511-4020

Snapshot of U.S. Bankruptcy Proceeding Case 15-30075: "Sara O Mcdonald's bankruptcy, initiated in 2015-01-21 and concluded by 04.21.2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara O Mcdonald — Connecticut, 15-30075


ᐅ John A Mcdonald, Connecticut

Address: 784 Elm St # 3 New Haven, CT 06511-4020

Brief Overview of Bankruptcy Case 15-30075: "The bankruptcy record of John A Mcdonald from New Haven, CT, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2015."
John A Mcdonald — Connecticut, 15-30075


ᐅ Emma Mcfadden, Connecticut

Address: 125 Oakley St New Haven, CT 06513-4629

Concise Description of Bankruptcy Case 16-307317: "New Haven, CT resident Emma Mcfadden's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2016."
Emma Mcfadden — Connecticut, 16-30731


ᐅ Barbara Mcfadden, Connecticut

Address: 37 Melrose Dr New Haven, CT 06513

Bankruptcy Case 10-31411 Summary: "Barbara Mcfadden's Chapter 7 bankruptcy, filed in New Haven, CT in May 11, 2010, led to asset liquidation, with the case closing in 2010-08-27."
Barbara Mcfadden — Connecticut, 10-31411


ᐅ Eva Mcintire, Connecticut

Address: 541 Eastern St Apt 22 New Haven, CT 06513-1772

Snapshot of U.S. Bankruptcy Proceeding Case 14-30517: "Eva Mcintire's bankruptcy, initiated in March 2014 and concluded by June 19, 2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Mcintire — Connecticut, 14-30517


ᐅ Rosalind Mckinnie, Connecticut

Address: 12 Dayton St Apt 3 New Haven, CT 06515-2802

Concise Description of Bankruptcy Case 14-302277: "Rosalind Mckinnie's bankruptcy, initiated in 2014-02-08 and concluded by 2014-05-09 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalind Mckinnie — Connecticut, 14-30227


ᐅ Bobby Mcknight, Connecticut

Address: 231 Foster St New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-30864: "The bankruptcy record of Bobby Mcknight from New Haven, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2013."
Bobby Mcknight — Connecticut, 13-30864


ᐅ Zachary M Mclaughlin, Connecticut

Address: 920 Whalley Ave Apt E New Haven, CT 06515-1708

Concise Description of Bankruptcy Case 15-312757: "The case of Zachary M Mclaughlin in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary M Mclaughlin — Connecticut, 15-31275


ᐅ Yolanda Mclean, Connecticut

Address: 370 Mansfield St Apt A1 New Haven, CT 06511

Concise Description of Bankruptcy Case 13-317257: "The bankruptcy record of Yolanda Mclean from New Haven, CT, shows a Chapter 7 case filed in 09.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2013."
Yolanda Mclean — Connecticut, 13-31725


ᐅ James Mcmahon, Connecticut

Address: 924 Quinnipiac Ave Apt 7 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-30336: "New Haven, CT resident James Mcmahon's Feb 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-02."
James Mcmahon — Connecticut, 12-30336


ᐅ Darryl Mcnair, Connecticut

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-30256: "Darryl Mcnair's bankruptcy, initiated in January 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."
Darryl Mcnair — Connecticut, 10-30256


ᐅ Ross Cherice Renee Mcneil, Connecticut

Address: 82 Davis St New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 13-32080: "The bankruptcy record of Ross Cherice Renee Mcneil from New Haven, CT, shows a Chapter 7 case filed in 10.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Ross Cherice Renee Mcneil — Connecticut, 13-32080


ᐅ Delores A Mcneill, Connecticut

Address: 559 Sherman Pkwy Apt 5 New Haven, CT 06511-1700

Brief Overview of Bankruptcy Case 15-31431: "In a Chapter 7 bankruptcy case, Delores A Mcneill from New Haven, CT, saw her proceedings start in 2015-08-26 and complete by Nov 24, 2015, involving asset liquidation."
Delores A Mcneill — Connecticut, 15-31431


ᐅ Derrick Meade, Connecticut

Address: 34 Daggett St New Haven, CT 06519-1513

Snapshot of U.S. Bankruptcy Proceeding Case 15-30325: "The bankruptcy record of Derrick Meade from New Haven, CT, shows a Chapter 7 case filed in 2015-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Derrick Meade — Connecticut, 15-30325


ᐅ Jose M Medina, Connecticut

Address: 98 Genesee St New Haven, CT 06515-1126

Brief Overview of Bankruptcy Case 2014-31366: "Jose M Medina's Chapter 7 bankruptcy, filed in New Haven, CT in July 23, 2014, led to asset liquidation, with the case closing in October 2014."
Jose M Medina — Connecticut, 2014-31366


ᐅ Aida E Melendez, Connecticut

Address: PO Box 8642 New Haven, CT 06531-0642

Brief Overview of Bankruptcy Case 15-31528: "In New Haven, CT, Aida E Melendez filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2015."
Aida E Melendez — Connecticut, 15-31528


ᐅ Benjamin Melendez, Connecticut

Address: 129 Howe St New Haven, CT 06511

Brief Overview of Bankruptcy Case 11-31138: "In New Haven, CT, Benjamin Melendez filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Benjamin Melendez — Connecticut, 11-31138


ᐅ Maria V Melendez, Connecticut

Address: 8 Hurlburt St New Haven, CT 06519-2420

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30956: "In a Chapter 7 bankruptcy case, Maria V Melendez from New Haven, CT, saw their proceedings start in May 19, 2014 and complete by August 17, 2014, involving asset liquidation."
Maria V Melendez — Connecticut, 2014-30956


ᐅ Sonia Melendez, Connecticut

Address: 134 Lombard St New Haven, CT 06513

Concise Description of Bankruptcy Case 10-302737: "Sonia Melendez's bankruptcy, initiated in 2010-01-29 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."
Sonia Melendez — Connecticut, 10-30273


ᐅ Odalindo Mena, Connecticut

Address: 206 Rosette St New Haven, CT 06519

Brief Overview of Bankruptcy Case 10-33243: "New Haven, CT resident Odalindo Mena's October 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-26."
Odalindo Mena — Connecticut, 10-33243


ᐅ Javier Mendez, Connecticut

Address: 489 Ferry St New Haven, CT 06513

Bankruptcy Case 10-31858 Summary: "The bankruptcy record of Javier Mendez from New Haven, CT, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2010."
Javier Mendez — Connecticut, 10-31858


ᐅ Francis Mendoza, Connecticut

Address: 63 Main St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-30437: "New Haven, CT resident Francis Mendoza's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2011."
Francis Mendoza — Connecticut, 11-30437


ᐅ Michael Meneo, Connecticut

Address: 70 Essex St New Haven, CT 06513

Bankruptcy Case 10-33593 Summary: "In New Haven, CT, Michael Meneo filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2011."
Michael Meneo — Connecticut, 10-33593


ᐅ Samuel K Mensah, Connecticut

Address: 17 Adam Clayton Powell Pl New Haven, CT 06511

Bankruptcy Case 13-30223 Overview: "Samuel K Mensah's bankruptcy, initiated in Jan 31, 2013 and concluded by May 2013 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel K Mensah — Connecticut, 13-30223


ᐅ Nilda A Mercado, Connecticut

Address: 44 Ridge St New Haven, CT 06511-2714

Bankruptcy Case 14-31562 Overview: "In New Haven, CT, Nilda A Mercado filed for Chapter 7 bankruptcy in 2014-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2014."
Nilda A Mercado — Connecticut, 14-31562


ᐅ Sandra Mesquita, Connecticut

Address: 294 Howard Ave Fl 1 New Haven, CT 06519

Concise Description of Bankruptcy Case 11-306307: "The case of Sandra Mesquita in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Mesquita — Connecticut, 11-30630


ᐅ Sylvia Michaels, Connecticut

Address: 1344 State St Fl 2 New Haven, CT 06511

Concise Description of Bankruptcy Case 12-323737: "The bankruptcy record of Sylvia Michaels from New Haven, CT, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2013."
Sylvia Michaels — Connecticut, 12-32373


ᐅ Teresa Miedzinski, Connecticut

Address: 313 Humphrey St New Haven, CT 06511

Bankruptcy Case 10-32766 Summary: "Teresa Miedzinski's Chapter 7 bankruptcy, filed in New Haven, CT in September 2010, led to asset liquidation, with the case closing in January 1, 2011."
Teresa Miedzinski — Connecticut, 10-32766


ᐅ Gina A Milburn, Connecticut

Address: 19 Alton St New Haven, CT 06513-3002

Bankruptcy Case 14-32254 Overview: "The case of Gina A Milburn in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina A Milburn — Connecticut, 14-32254


ᐅ William J Miller, Connecticut

Address: PO Box 9043 New Haven, CT 06532-0043

Snapshot of U.S. Bankruptcy Proceeding Case 15-30855: "The bankruptcy filing by William J Miller, undertaken in May 22, 2015 in New Haven, CT under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
William J Miller — Connecticut, 15-30855


ᐅ John G Miller, Connecticut

Address: 190 Wooster St Apt 67 New Haven, CT 06511-5763

Bankruptcy Case 16-30977 Summary: "The bankruptcy filing by John G Miller, undertaken in June 24, 2016 in New Haven, CT under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
John G Miller — Connecticut, 16-30977


ᐅ Travis S Miller, Connecticut

Address: 140 Mill St Apt 16120 New Haven, CT 06512-1084

Brief Overview of Bankruptcy Case 15-31239: "The bankruptcy filing by Travis S Miller, undertaken in July 2015 in New Haven, CT under Chapter 7, concluded with discharge in October 20, 2015 after liquidating assets."
Travis S Miller — Connecticut, 15-31239


ᐅ Kristine Mingo, Connecticut

Address: 845 Orange St Apt 1 New Haven, CT 06511

Brief Overview of Bankruptcy Case 09-33128: "In a Chapter 7 bankruptcy case, Kristine Mingo from New Haven, CT, saw her proceedings start in November 4, 2009 and complete by February 9, 2010, involving asset liquidation."
Kristine Mingo — Connecticut, 09-33128


ᐅ Christian L Miron, Connecticut

Address: 18 Court St New Haven, CT 06511-6921

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30615: "The bankruptcy filing by Christian L Miron, undertaken in March 31, 2014 in New Haven, CT under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Christian L Miron — Connecticut, 2014-30615


ᐅ Kathi Anne Mitchell, Connecticut

Address: 114 Maple St # 3 New Haven, CT 06511-4022

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-01042-PMG: "Kathi Anne Mitchell's New Haven, CT bankruptcy under Chapter 13 in 2012-02-22 led to a structured repayment plan, successfully discharged in September 11, 2013."
Kathi Anne Mitchell — Connecticut, 3:12-bk-01042


ᐅ Christian A Mogollon, Connecticut

Address: 17 Farnham Ave Apt 5 New Haven, CT 06515

Concise Description of Bankruptcy Case 12-323277: "Christian A Mogollon's Chapter 7 bankruptcy, filed in New Haven, CT in October 2012, led to asset liquidation, with the case closing in January 2013."
Christian A Mogollon — Connecticut, 12-32327


ᐅ Jr Dominic Mongillo, Connecticut

Address: 20 Warwick St Apt 3 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-30519: "The bankruptcy record of Jr Dominic Mongillo from New Haven, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2010."
Jr Dominic Mongillo — Connecticut, 10-30519


ᐅ May Mongillo, Connecticut

Address: 1294 Dean St New Haven, CT 06512-4031

Bankruptcy Case 14-30452 Summary: "May Mongillo's Chapter 7 bankruptcy, filed in New Haven, CT in 2014-03-13, led to asset liquidation, with the case closing in 06/11/2014."
May Mongillo — Connecticut, 14-30452


ᐅ Mary Monica, Connecticut

Address: 358 Orange St Apt 713 New Haven, CT 06511

Concise Description of Bankruptcy Case 09-330687: "In New Haven, CT, Mary Monica filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Mary Monica — Connecticut, 09-33068


ᐅ Dorothy Moniello, Connecticut

Address: 84 Lancraft St New Haven, CT 06513-4534

Bankruptcy Case 15-30254 Overview: "Dorothy Moniello's Chapter 7 bankruptcy, filed in New Haven, CT in 02/23/2015, led to asset liquidation, with the case closing in 05.24.2015."
Dorothy Moniello — Connecticut, 15-30254


ᐅ Joanne M Montano, Connecticut

Address: 35 Chester St New Haven, CT 06513-4612

Brief Overview of Bankruptcy Case 15-30790: "The bankruptcy record of Joanne M Montano from New Haven, CT, shows a Chapter 7 case filed in 2015-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2015."
Joanne M Montano — Connecticut, 15-30790


ᐅ Anna M Montemurno, Connecticut

Address: 169 E Grand Ave New Haven, CT 06513

Bankruptcy Case 11-32258 Summary: "Anna M Montemurno's Chapter 7 bankruptcy, filed in New Haven, CT in 08/31/2011, led to asset liquidation, with the case closing in 2011-12-17."
Anna M Montemurno — Connecticut, 11-32258