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 Natherl Moore, Connecticut

Address: 339 Eastern St Apt B907 New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-30454: "The bankruptcy record of Natherl Moore from New Haven, CT, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2012."
Natherl Moore — Connecticut, 12-30454


ᐅ John Moore, Connecticut

Address: 1945 Chapel St New Haven, CT 06515

Brief Overview of Bankruptcy Case 09-33149: "In a Chapter 7 bankruptcy case, John Moore from New Haven, CT, saw their proceedings start in 11.06.2009 and complete by February 10, 2010, involving asset liquidation."
John Moore — Connecticut, 09-33149


ᐅ Gayle E Moore, Connecticut

Address: 247 Townsend Ave New Haven, CT 06512-3960

Snapshot of U.S. Bankruptcy Proceeding Case 15-31087: "The bankruptcy filing by Gayle E Moore, undertaken in June 29, 2015 in New Haven, CT under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Gayle E Moore — Connecticut, 15-31087


ᐅ Shirley Moore, Connecticut

Address: 104 1/2 Webster St New Haven, CT 06511

Bankruptcy Case 10-30539 Overview: "The bankruptcy record of Shirley Moore from New Haven, CT, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
Shirley Moore — Connecticut, 10-30539


ᐅ Angela R Morant, Connecticut

Address: 1361 State St Fl 2ND New Haven, CT 06511-2725

Snapshot of U.S. Bankruptcy Proceeding Case 16-30511: "Angela R Morant's bankruptcy, initiated in April 2016 and concluded by Jul 3, 2016 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela R Morant — Connecticut, 16-30511


ᐅ Mildred Moreland, Connecticut

Address: 1423 Quinnipiac Ave Unit 104 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-31293: "The bankruptcy filing by Mildred Moreland, undertaken in 04.29.2010 in New Haven, CT under Chapter 7, concluded with discharge in 08.15.2010 after liquidating assets."
Mildred Moreland — Connecticut, 10-31293


ᐅ Carmen Iris Moreno, Connecticut

Address: 70 Stuyvesant Ave New Haven, CT 06512-3619

Bankruptcy Case 15-30733 Summary: "The case of Carmen Iris Moreno in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Iris Moreno — Connecticut, 15-30733


ᐅ Tonya M Morgan, Connecticut

Address: 14 Frances Hunter Dr New Haven, CT 06511-3629

Snapshot of U.S. Bankruptcy Proceeding Case 09-30022: "Tonya M Morgan's New Haven, CT bankruptcy under Chapter 13 in 01.07.2009 led to a structured repayment plan, successfully discharged in May 2013."
Tonya M Morgan — Connecticut, 09-30022


ᐅ Raffeal Arichiello Mortali, Connecticut

Address: 25 Hard St Apt 304 New Haven, CT 06515

Bankruptcy Case 09-32968 Overview: "The case of Raffeal Arichiello Mortali in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raffeal Arichiello Mortali — Connecticut, 09-32968


ᐅ Cassandra D Morton, Connecticut

Address: 1401 Chapel St Apt B2 New Haven, CT 06511

Concise Description of Bankruptcy Case 12-304227: "New Haven, CT resident Cassandra D Morton's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2012."
Cassandra D Morton — Connecticut, 12-30422


ᐅ Samantha Lynn Mosca, Connecticut

Address: 805 Edgewood Ave New Haven, CT 06515-2216

Brief Overview of Bankruptcy Case 16-30123: "Samantha Lynn Mosca's Chapter 7 bankruptcy, filed in New Haven, CT in 2016-01-29, led to asset liquidation, with the case closing in 04.28.2016."
Samantha Lynn Mosca — Connecticut, 16-30123


ᐅ Joe L Moseley, Connecticut

Address: 93 1st Ave New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-32163: "New Haven, CT resident Joe L Moseley's 11.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2014."
Joe L Moseley — Connecticut, 13-32163


ᐅ Alison L Moski, Connecticut

Address: 729 Thompson St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-30102: "The case of Alison L Moski in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison L Moski — Connecticut, 11-30102


ᐅ Jacobsen B Moss, Connecticut

Address: 130 Osborn Ave New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-31203: "The case of Jacobsen B Moss in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacobsen B Moss — Connecticut, 13-31203


ᐅ Kevin P Muhammad, Connecticut

Address: 262 Peat Meadow Rd Apt A New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31754: "In a Chapter 7 bankruptcy case, Kevin P Muhammad from New Haven, CT, saw their proceedings start in 2013-09-13 and complete by December 2013, involving asset liquidation."
Kevin P Muhammad — Connecticut, 13-31754


ᐅ Claude A Mullings, Connecticut

Address: 54 Carmel St New Haven, CT 06511-3102

Concise Description of Bankruptcy Case 2014-313217: "In New Haven, CT, Claude A Mullings filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2014."
Claude A Mullings — Connecticut, 2014-31321


ᐅ Ginette Munoz, Connecticut

Address: 23 Hotchkiss St New Haven, CT 06511

Bankruptcy Case 12-32508 Overview: "New Haven, CT resident Ginette Munoz's 11/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Ginette Munoz — Connecticut, 12-32508


ᐅ Antoinette Muoio, Connecticut

Address: 42 Milton St New Haven, CT 06513-4622

Concise Description of Bankruptcy Case 2014-307607: "In New Haven, CT, Antoinette Muoio filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Antoinette Muoio — Connecticut, 2014-30760


ᐅ Ronald Murphy, Connecticut

Address: 163 Newhall St New Haven, CT 06511

Bankruptcy Case 10-31570 Summary: "New Haven, CT resident Ronald Murphy's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2010."
Ronald Murphy — Connecticut, 10-31570


ᐅ Ersoy Mus, Connecticut

Address: 228 Weybosset St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-32944: "Ersoy Mus's bankruptcy, initiated in November 2011 and concluded by March 9, 2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ersoy Mus — Connecticut, 11-32944


ᐅ Shagunna Muse, Connecticut

Address: 11 Mead St New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-30816: "Shagunna Muse's bankruptcy, initiated in 2010-03-24 and concluded by 07.10.2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shagunna Muse — Connecticut, 10-30816


ᐅ Anne Myers, Connecticut

Address: 176 Newhall St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-330317: "In New Haven, CT, Anne Myers filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2011."
Anne Myers — Connecticut, 10-33031


ᐅ Annette C Myers, Connecticut

Address: 1435 Quinnipiac Ave Unit 4 New Haven, CT 06513

Bankruptcy Case 13-31360 Summary: "New Haven, CT resident Annette C Myers's Jul 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-19."
Annette C Myers — Connecticut, 13-31360


ᐅ Carole Narcisse, Connecticut

Address: 241 Dixwell Ave Apt 102 New Haven, CT 06511

Brief Overview of Bankruptcy Case 11-30507: "Carole Narcisse's Chapter 7 bankruptcy, filed in New Haven, CT in March 4, 2011, led to asset liquidation, with the case closing in Jun 20, 2011."
Carole Narcisse — Connecticut, 11-30507


ᐅ Hala Nassar, Connecticut

Address: 32 Whitney Ave New Haven, CT 06510-1258

Bankruptcy Case 15-31674 Summary: "Hala Nassar's Chapter 7 bankruptcy, filed in New Haven, CT in 2015-10-01, led to asset liquidation, with the case closing in 12.30.2015."
Hala Nassar — Connecticut, 15-31674


ᐅ Sonia Natal, Connecticut

Address: 42 Norwood Rd New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-31943: "In a Chapter 7 bankruptcy case, Sonia Natal from New Haven, CT, saw her proceedings start in Jul 25, 2011 and complete by 2011-11-10, involving asset liquidation."
Sonia Natal — Connecticut, 11-31943


ᐅ Maria V Nater, Connecticut

Address: 315 Eastern St Apt D1317 New Haven, CT 06513-2534

Concise Description of Bankruptcy Case 15-311987: "In New Haven, CT, Maria V Nater filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2015."
Maria V Nater — Connecticut, 15-31198


ᐅ Antwan Nedd, Connecticut

Address: 157 Fountain St Apt B2 New Haven, CT 06515

Bankruptcy Case 12-30661 Overview: "The bankruptcy record of Antwan Nedd from New Haven, CT, shows a Chapter 7 case filed in March 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2012."
Antwan Nedd — Connecticut, 12-30661


ᐅ Nicole Neely, Connecticut

Address: 5 Gregory St New Haven, CT 06511

Bankruptcy Case 10-31550 Summary: "The case of Nicole Neely in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Neely — Connecticut, 10-31550


ᐅ Mary Nelson, Connecticut

Address: 191 County St Unit 16 New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-30445: "The bankruptcy record of Mary Nelson from New Haven, CT, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-05."
Mary Nelson — Connecticut, 13-30445


ᐅ George B Nelson, Connecticut

Address: 62 Pierpont St Apt 2R New Haven, CT 06513-3937

Concise Description of Bankruptcy Case 15-312007: "The case of George B Nelson in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George B Nelson — Connecticut, 15-31200


ᐅ Judith Neron, Connecticut

Address: 335 Sherman Ave New Haven, CT 06511

Bankruptcy Case 12-31449 Overview: "Judith Neron's Chapter 7 bankruptcy, filed in New Haven, CT in Jun 19, 2012, led to asset liquidation, with the case closing in 10.05.2012."
Judith Neron — Connecticut, 12-31449


ᐅ Robert L Nesmith, Connecticut

Address: 21 Glen View Ter New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 11-33162: "Robert L Nesmith's bankruptcy, initiated in 2011-12-20 and concluded by 04.06.2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Nesmith — Connecticut, 11-33162


ᐅ Eartha Mae Nicholson, Connecticut

Address: 192 Davenport Ave New Haven, CT 06519-1322

Bankruptcy Case 15-32069 Overview: "Eartha Mae Nicholson's Chapter 7 bankruptcy, filed in New Haven, CT in 2015-12-18, led to asset liquidation, with the case closing in 2016-03-17."
Eartha Mae Nicholson — Connecticut, 15-32069


ᐅ Bernard Lee Nicholson, Connecticut

Address: 192 Davenport Ave New Haven, CT 06519-1322

Brief Overview of Bankruptcy Case 15-32069: "In a Chapter 7 bankruptcy case, Bernard Lee Nicholson from New Haven, CT, saw his proceedings start in December 18, 2015 and complete by 03/17/2016, involving asset liquidation."
Bernard Lee Nicholson — Connecticut, 15-32069


ᐅ Mary C Nieves, Connecticut

Address: 9 Runo Ter New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-30309: "The bankruptcy record of Mary C Nieves from New Haven, CT, shows a Chapter 7 case filed in 02.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2013."
Mary C Nieves — Connecticut, 13-30309


ᐅ David Patrick Nixon, Connecticut

Address: 32 Old Foxon Rd Apt 43 New Haven, CT 06513

Concise Description of Bankruptcy Case 13-305227: "The bankruptcy filing by David Patrick Nixon, undertaken in 03/26/2013 in New Haven, CT under Chapter 7, concluded with discharge in June 30, 2013 after liquidating assets."
David Patrick Nixon — Connecticut, 13-30522


ᐅ Jeffrey Nolan, Connecticut

Address: PO Box 8655 New Haven, CT 06531

Concise Description of Bankruptcy Case 09-330537: "The bankruptcy record of Jeffrey Nolan from New Haven, CT, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Jeffrey Nolan — Connecticut, 09-33053


ᐅ Garlyn J Norman, Connecticut

Address: 178 Norton St Fl 2ND New Haven, CT 06511-4061

Bankruptcy Case 16-30483 Summary: "In a Chapter 7 bankruptcy case, Garlyn J Norman from New Haven, CT, saw their proceedings start in March 2016 and complete by 06.29.2016, involving asset liquidation."
Garlyn J Norman — Connecticut, 16-30483


ᐅ Iii Harry L Norris, Connecticut

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

Concise Description of Bankruptcy Case 06-321667: "The bankruptcy record for Iii Harry L Norris from New Haven, CT, under Chapter 13, filed in 12/06/2006, involved setting up a repayment plan, finalized by 2012-10-19."
Iii Harry L Norris — Connecticut, 06-32166


ᐅ Frances A Novaco, Connecticut

Address: 75 Redwood Dr Unit 1309 New Haven, CT 06513

Bankruptcy Case 12-31799 Summary: "New Haven, CT resident Frances A Novaco's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2012."
Frances A Novaco — Connecticut, 12-31799


ᐅ Thomas E Novicki, Connecticut

Address: 94 Rosewood Ave New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31528: "The bankruptcy filing by Thomas E Novicki, undertaken in August 2013 in New Haven, CT under Chapter 7, concluded with discharge in Nov 12, 2013 after liquidating assets."
Thomas E Novicki — Connecticut, 13-31528


ᐅ Christopher Nuzzo, Connecticut

Address: 110 Lexington Ave Apt D New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-31282: "In a Chapter 7 bankruptcy case, Christopher Nuzzo from New Haven, CT, saw their proceedings start in 07/02/2013 and complete by 2013-10-06, involving asset liquidation."
Christopher Nuzzo — Connecticut, 13-31282


ᐅ Ifeanyi B Nwadukwe, Connecticut

Address: 135 Hemlock Rd New Haven, CT 06515-2600

Bankruptcy Case 14-31580 Overview: "Ifeanyi B Nwadukwe's bankruptcy, initiated in August 22, 2014 and concluded by 2014-11-20 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ifeanyi B Nwadukwe — Connecticut, 14-31580


ᐅ Raeanna Oconnor, Connecticut

Address: 806 Quinnipiac Ave New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-30549: "Raeanna Oconnor's Chapter 7 bankruptcy, filed in New Haven, CT in 02/26/2010, led to asset liquidation, with the case closing in June 14, 2010."
Raeanna Oconnor — Connecticut, 10-30549


ᐅ Edward Oconnor, Connecticut

Address: 801 Forest Rd New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 10-30459: "The bankruptcy filing by Edward Oconnor, undertaken in February 19, 2010 in New Haven, CT under Chapter 7, concluded with discharge in 06.07.2010 after liquidating assets."
Edward Oconnor — Connecticut, 10-30459


ᐅ Benedict Okey Ogudebe, Connecticut

Address: 45 Fountain Ter New Haven, CT 06515

Concise Description of Bankruptcy Case 11-311347: "New Haven, CT resident Benedict Okey Ogudebe's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2011."
Benedict Okey Ogudebe — Connecticut, 11-31134


ᐅ Cesar Ojeda, Connecticut

Address: 231 View St New Haven, CT 06511

Bankruptcy Case 10-31543 Summary: "Cesar Ojeda's Chapter 7 bankruptcy, filed in New Haven, CT in May 2010, led to asset liquidation, with the case closing in Sep 9, 2010."
Cesar Ojeda — Connecticut, 10-31543


ᐅ Mannes Tzvi Okounev, Connecticut

Address: 65 Stimson Rd New Haven, CT 06511-1611

Bankruptcy Case 15-30594 Summary: "The case of Mannes Tzvi Okounev in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mannes Tzvi Okounev — Connecticut, 15-30594


ᐅ Efrain Oliveras, Connecticut

Address: 84 William St New Haven, CT 06511

Bankruptcy Case 10-30398 Summary: "Efrain Oliveras's bankruptcy, initiated in 02/12/2010 and concluded by May 19, 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Oliveras — Connecticut, 10-30398


ᐅ David Albert Oliverio, Connecticut

Address: 818 Edgewood Ave New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 12-30637: "David Albert Oliverio's bankruptcy, initiated in 03.19.2012 and concluded by 07.05.2012 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Albert Oliverio — Connecticut, 12-30637


ᐅ Teresa Olszewska, Connecticut

Address: 33 Park St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-32322: "In a Chapter 7 bankruptcy case, Teresa Olszewska from New Haven, CT, saw her proceedings start in 2011-09-07 and complete by December 24, 2011, involving asset liquidation."
Teresa Olszewska — Connecticut, 11-32322


ᐅ Sr Richard Onofrio, Connecticut

Address: 140 Thompson St Apt 23G New Haven, CT 06513

Concise Description of Bankruptcy Case 10-302887: "In a Chapter 7 bankruptcy case, Sr Richard Onofrio from New Haven, CT, saw their proceedings start in January 29, 2010 and complete by 05.05.2010, involving asset liquidation."
Sr Richard Onofrio — Connecticut, 10-30288


ᐅ Edwin G Orellana, Connecticut

Address: 28 Farren Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 13-315787: "The bankruptcy filing by Edwin G Orellana, undertaken in 08/16/2013 in New Haven, CT under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Edwin G Orellana — Connecticut, 13-31578


ᐅ Diana M Orourke, Connecticut

Address: 718 Congress Ave New Haven, CT 06519

Bankruptcy Case 13-30791 Summary: "The case of Diana M Orourke in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana M Orourke — Connecticut, 13-30791


ᐅ Juan Orta, Connecticut

Address: 188 Poplar St New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-30758: "In a Chapter 7 bankruptcy case, Juan Orta from New Haven, CT, saw their proceedings start in 2012-03-30 and complete by 2012-07-16, involving asset liquidation."
Juan Orta — Connecticut, 12-30758


ᐅ Miquel A Ortiz, Connecticut

Address: 308 Lombard St New Haven, CT 06513

Concise Description of Bankruptcy Case 13-306737: "The case of Miquel A Ortiz in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miquel A Ortiz — Connecticut, 13-30673


ᐅ Tomy Wilson Ortiz, Connecticut

Address: 47 Ward St # 3 New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 09-32835: "New Haven, CT resident Tomy Wilson Ortiz's Oct 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2010."
Tomy Wilson Ortiz — Connecticut, 09-32835


ᐅ Mohamad Osman, Connecticut

Address: 260 Crown St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-31965: "Mohamad Osman's Chapter 7 bankruptcy, filed in New Haven, CT in 10.16.2013, led to asset liquidation, with the case closing in 01.20.2014."
Mohamad Osman — Connecticut, 13-31965


ᐅ Leonor Osullivan, Connecticut

Address: 19 Farnham Ave Apt 11 New Haven, CT 06515

Bankruptcy Case 10-30027 Summary: "In New Haven, CT, Leonor Osullivan filed for Chapter 7 bankruptcy in January 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010."
Leonor Osullivan — Connecticut, 10-30027


ᐅ Modesto Ottenwarden, Connecticut

Address: 203 Lloyd St New Haven, CT 06513

Bankruptcy Case 13-30723 Overview: "In a Chapter 7 bankruptcy case, Modesto Ottenwarden from New Haven, CT, saw his proceedings start in April 2013 and complete by 07.31.2013, involving asset liquidation."
Modesto Ottenwarden — Connecticut, 13-30723


ᐅ Barbara J Outlaw, Connecticut

Address: 34 Beers St New Haven, CT 06511-4402

Bankruptcy Case 15-30726 Overview: "Barbara J Outlaw's Chapter 7 bankruptcy, filed in New Haven, CT in 2015-05-01, led to asset liquidation, with the case closing in 2015-07-30."
Barbara J Outlaw — Connecticut, 15-30726


ᐅ Reba F Outlaw, Connecticut

Address: 156 Plymouth St New Haven, CT 06519

Bankruptcy Case 12-31717 Overview: "The case of Reba F Outlaw in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reba F Outlaw — Connecticut, 12-31717


ᐅ William Pabon, Connecticut

Address: 79 Greenhill Ter New Haven, CT 06515

Brief Overview of Bankruptcy Case 12-30632: "The case of William Pabon in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Pabon — Connecticut, 12-30632


ᐅ Barbara Padgett, Connecticut

Address: 220 Newhall St New Haven, CT 06511

Concise Description of Bankruptcy Case 10-335157: "Barbara Padgett's Chapter 7 bankruptcy, filed in New Haven, CT in November 24, 2010, led to asset liquidation, with the case closing in 03.12.2011."
Barbara Padgett — Connecticut, 10-33515


ᐅ Iii William J Pajeski, Connecticut

Address: 170 Crest Ave New Haven, CT 06513

Bankruptcy Case 12-32751 Overview: "In New Haven, CT, Iii William J Pajeski filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2013."
Iii William J Pajeski — Connecticut, 12-32751


ᐅ Sergio Pallottelli, Connecticut

Address: 55 Fountain St Apt 3 New Haven, CT 06515

Snapshot of U.S. Bankruptcy Proceeding Case 11-31262: "The bankruptcy record of Sergio Pallottelli from New Haven, CT, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2011."
Sergio Pallottelli — Connecticut, 11-31262


ᐅ Phyllis A Palmer, Connecticut

Address: PO Box 207253 New Haven, CT 06520-7253

Bankruptcy Case 16-30535 Summary: "In New Haven, CT, Phyllis A Palmer filed for Chapter 7 bankruptcy in Apr 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-07."
Phyllis A Palmer — Connecticut, 16-30535


ᐅ Errol C Palmer, Connecticut

Address: PO Box 207253 New Haven, CT 06520-7253

Bankruptcy Case 16-30535 Summary: "New Haven, CT resident Errol C Palmer's 04.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2016."
Errol C Palmer — Connecticut, 16-30535


ᐅ Rosemary A Paolillo, Connecticut

Address: 10 Zolan Dr New Haven, CT 06513

Bankruptcy Case 09-32939 Overview: "The case of Rosemary A Paolillo in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary A Paolillo — Connecticut, 09-32939


ᐅ Maria Parise, Connecticut

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

Bankruptcy Case 09-33279 Overview: "Maria Parise's Chapter 7 bankruptcy, filed in New Haven, CT in November 2009, led to asset liquidation, with the case closing in February 24, 2010."
Maria Parise — Connecticut, 09-33279


ᐅ Neile Parisi, Connecticut

Address: 5 Russell St New Haven, CT 06513

Bankruptcy Case 11-30504 Overview: "The case of Neile Parisi in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neile Parisi — Connecticut, 11-30504


ᐅ Shane Parker, Connecticut

Address: 74 Pond St New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-32642: "The case of Shane Parker in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Parker — Connecticut, 10-32642


ᐅ Patricia Parker, Connecticut

Address: 119 Pendleton St Apt 22 New Haven, CT 06511

Bankruptcy Case 13-30251 Summary: "New Haven, CT resident Patricia Parker's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Patricia Parker — Connecticut, 13-30251


ᐅ Paulina D Parra, Connecticut

Address: 76 Stuyvesant Ave New Haven, CT 06512-3619

Snapshot of U.S. Bankruptcy Proceeding Case 14-30323: "In New Haven, CT, Paulina D Parra filed for Chapter 7 bankruptcy in February 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2014."
Paulina D Parra — Connecticut, 14-30323


ᐅ Lashawn Pascal, Connecticut

Address: 118 Pendleton St New Haven, CT 06511-2926

Concise Description of Bankruptcy Case 14-303877: "The case of Lashawn Pascal in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashawn Pascal — Connecticut, 14-30387


ᐅ Annie L Pate, Connecticut

Address: 120 Valley St Apt 215 New Haven, CT 06515-4401

Brief Overview of Bankruptcy Case 2014-30563: "Annie L Pate's bankruptcy, initiated in 03.28.2014 and concluded by 2014-06-26 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie L Pate — Connecticut, 2014-30563


ᐅ Marilyn A Patrick, Connecticut

Address: 535 Woodward Ave Apt B New Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 13-30493: "Marilyn A Patrick's Chapter 7 bankruptcy, filed in New Haven, CT in March 2013, led to asset liquidation, with the case closing in 2013-06-24."
Marilyn A Patrick — Connecticut, 13-30493


ᐅ Ann Patry, Connecticut

Address: 300 W Elm St New Haven, CT 06515

Bankruptcy Case 09-33550 Overview: "New Haven, CT resident Ann Patry's December 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2010."
Ann Patry — Connecticut, 09-33550


ᐅ Lucille Patterson, Connecticut

Address: 463 Congress Ave Apt 201 New Haven, CT 06519-1335

Concise Description of Bankruptcy Case 16-303037: "Lucille Patterson's Chapter 7 bankruptcy, filed in New Haven, CT in March 2, 2016, led to asset liquidation, with the case closing in 05.31.2016."
Lucille Patterson — Connecticut, 16-30303


ᐅ Sr Arthur Pearson, Connecticut

Address: 345 Winthrop Ave New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-31620: "The bankruptcy filing by Sr Arthur Pearson, undertaken in Aug 22, 2013 in New Haven, CT under Chapter 7, concluded with discharge in 11/26/2013 after liquidating assets."
Sr Arthur Pearson — Connecticut, 13-31620


ᐅ Andres Pelaez, Connecticut

Address: 544 Ferry St New Haven, CT 06513

Bankruptcy Case 10-31880 Summary: "Andres Pelaez's bankruptcy, initiated in June 22, 2010 and concluded by 10.08.2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Pelaez — Connecticut, 10-31880


ᐅ Kathleen E Pellino, Connecticut

Address: 59 Plymouth St New Haven, CT 06519

Bankruptcy Case 11-31775 Overview: "The bankruptcy record of Kathleen E Pellino from New Haven, CT, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Kathleen E Pellino — Connecticut, 11-31775


ᐅ Judy Peluso, Connecticut

Address: 290 Lexington Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 10-324087: "In a Chapter 7 bankruptcy case, Judy Peluso from New Haven, CT, saw her proceedings start in August 12, 2010 and complete by November 2010, involving asset liquidation."
Judy Peluso — Connecticut, 10-32408


ᐅ Bernadette Pepe, Connecticut

Address: 19 Dora Dr New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32420: "The case of Bernadette Pepe in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette Pepe — Connecticut, 10-32420


ᐅ Raul A Pereles, Connecticut

Address: 97 Brownell St New Haven, CT 06511

Bankruptcy Case 13-30176 Overview: "Raul A Pereles's Chapter 7 bankruptcy, filed in New Haven, CT in January 28, 2013, led to asset liquidation, with the case closing in 05.04.2013."
Raul A Pereles — Connecticut, 13-30176


ᐅ Edgar Perez, Connecticut

Address: 1563 Ella T Grasso Blvd New Haven, CT 06511

Bankruptcy Case 10-31312 Overview: "In New Haven, CT, Edgar Perez filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Edgar Perez — Connecticut, 10-31312


ᐅ Negron Maria D Perez, Connecticut

Address: 18 Pequot St New Haven, CT 06513

Brief Overview of Bankruptcy Case 12-30866: "The bankruptcy filing by Negron Maria D Perez, undertaken in 04.13.2012 in New Haven, CT under Chapter 7, concluded with discharge in Jul 30, 2012 after liquidating assets."
Negron Maria D Perez — Connecticut, 12-30866


ᐅ Carlos Perez, Connecticut

Address: 321 Lombard St New Haven, CT 06513-2847

Brief Overview of Bankruptcy Case 2014-30866: "The case of Carlos Perez in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Perez — Connecticut, 2014-30866


ᐅ Matthew J Perillie, Connecticut

Address: 83 Main Street Anx New Haven, CT 06512-2010

Concise Description of Bankruptcy Case 15-310617: "New Haven, CT resident Matthew J Perillie's 06.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2015."
Matthew J Perillie — Connecticut, 15-31061


ᐅ Denise L Perrelli, Connecticut

Address: 352 Norton St New Haven, CT 06511-7116

Snapshot of U.S. Bankruptcy Proceeding Case 15-30480: "The case of Denise L Perrelli in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise L Perrelli — Connecticut, 15-30480


ᐅ Patricia A Perugini, Connecticut

Address: 37 Daniel Dr New Haven, CT 06513

Bankruptcy Case 11-33111 Overview: "The case of Patricia A Perugini in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Perugini — Connecticut, 11-33111


ᐅ Phillis Peterkins, Connecticut

Address: 234 Starr St New Haven, CT 06511

Bankruptcy Case 10-30567 Overview: "The bankruptcy filing by Phillis Peterkins, undertaken in 2010-02-26 in New Haven, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Phillis Peterkins — Connecticut, 10-30567


ᐅ Luigi Petrillo, Connecticut

Address: 318 Poplar St # 1 New Haven, CT 06513

Concise Description of Bankruptcy Case 09-330757: "The case of Luigi Petrillo in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luigi Petrillo — Connecticut, 09-33075


ᐅ Philomena Petrillo, Connecticut

Address: 318 Poplar St # 2 New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-30252: "In a Chapter 7 bankruptcy case, Philomena Petrillo from New Haven, CT, saw her proceedings start in January 2010 and complete by 2010-05-05, involving asset liquidation."
Philomena Petrillo — Connecticut, 10-30252


ᐅ Antoinette Petrillo, Connecticut

Address: 318 Poplar St Apt 2 New Haven, CT 06513

Concise Description of Bankruptcy Case 10-326627: "Antoinette Petrillo's bankruptcy, initiated in Sep 1, 2010 and concluded by December 18, 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Petrillo — Connecticut, 10-32662


ᐅ Susan Lynn Pettella, Connecticut

Address: 19 Dora Dr New Haven, CT 06513

Brief Overview of Bankruptcy Case 09-32870: "In a Chapter 7 bankruptcy case, Susan Lynn Pettella from New Haven, CT, saw her proceedings start in October 12, 2009 and complete by Jan 12, 2010, involving asset liquidation."
Susan Lynn Pettella — Connecticut, 09-32870


ᐅ Arlette A Petty, Connecticut

Address: 112 Ivy St # 3 New Haven, CT 06511-1825

Bankruptcy Case 14-30292 Summary: "Arlette A Petty's bankruptcy, initiated in 2014-02-21 and concluded by May 22, 2014 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlette A Petty — Connecticut, 14-30292


ᐅ Betty J Phillips, Connecticut

Address: PO Box 3053 New Haven, CT 06515-0153

Concise Description of Bankruptcy Case 14-320397: "In New Haven, CT, Betty J Phillips filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Betty J Phillips — Connecticut, 14-32039


ᐅ Matthew A Philpot, Connecticut

Address: 2 Read St Apt 12 New Haven, CT 06511

Bankruptcy Case 11-30830 Overview: "Matthew A Philpot's Chapter 7 bankruptcy, filed in New Haven, CT in 03.31.2011, led to asset liquidation, with the case closing in 2011-07-17."
Matthew A Philpot — Connecticut, 11-30830