personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

North 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 Deborah Aiello, Connecticut

Address: 18 Pine River Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 13-316457: "In North Haven, CT, Deborah Aiello filed for Chapter 7 bankruptcy in Aug 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Deborah Aiello — Connecticut, 13-31645


ᐅ Jeffrey T Alexander, Connecticut

Address: 173 Pool Rd North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-31151: "The bankruptcy record of Jeffrey T Alexander from North Haven, CT, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Jeffrey T Alexander — Connecticut, 11-31151


ᐅ David Joseph Alfano, Connecticut

Address: 520 Pool Rd Apt 100 North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 13-31295: "David Joseph Alfano's bankruptcy, initiated in 07/06/2013 and concluded by 2013-10-10 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Joseph Alfano — Connecticut, 13-31295


ᐅ Syed Abul Hasnat Ali, Connecticut

Address: 19 Clark Ave North Haven, CT 06473

Bankruptcy Case 11-32103 Overview: "The case of Syed Abul Hasnat Ali in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syed Abul Hasnat Ali — Connecticut, 11-32103


ᐅ Mark Allen, Connecticut

Address: 21 Monroe St North Haven, CT 06473-1813

Bankruptcy Case 15-30813 Overview: "North Haven, CT resident Mark Allen's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-17."
Mark Allen — Connecticut, 15-30813


ᐅ Nicole B Anastasio, Connecticut

Address: 184 Shawmut Ave North Haven, CT 06473

Concise Description of Bankruptcy Case 11-307697: "The bankruptcy filing by Nicole B Anastasio, undertaken in March 2011 in North Haven, CT under Chapter 7, concluded with discharge in 07.11.2011 after liquidating assets."
Nicole B Anastasio — Connecticut, 11-30769


ᐅ Jane M Andrews, Connecticut

Address: 401 Clintonville Rd Apt 220 North Haven, CT 06473

Concise Description of Bankruptcy Case 11-311097: "Jane M Andrews's bankruptcy, initiated in 2011-04-28 and concluded by August 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane M Andrews — Connecticut, 11-31109


ᐅ Ricardo Artache, Connecticut

Address: 202 Rock Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 11-323237: "Ricardo Artache's bankruptcy, initiated in 09.07.2011 and concluded by 12.24.2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Artache — Connecticut, 11-32323


ᐅ Mark Augur, Connecticut

Address: 31 State St Apt C North Haven, CT 06473

Bankruptcy Case 10-30011 Overview: "In North Haven, CT, Mark Augur filed for Chapter 7 bankruptcy in 01/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-11."
Mark Augur — Connecticut, 10-30011


ᐅ Beverly A Awwad, Connecticut

Address: 3224 Avalon Haven Dr North Haven, CT 06473

Bankruptcy Case 11-31117 Overview: "In a Chapter 7 bankruptcy case, Beverly A Awwad from North Haven, CT, saw her proceedings start in 2011-04-28 and complete by Aug 14, 2011, involving asset liquidation."
Beverly A Awwad — Connecticut, 11-31117


ᐅ Jr Rocco Baldino, Connecticut

Address: 336 Bassett Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 09-334237: "The case of Jr Rocco Baldino in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rocco Baldino — Connecticut, 09-33423


ᐅ Natalina Barone, Connecticut

Address: 18 Fawn Ridge Dr North Haven, CT 06473

Bankruptcy Case 10-30309 Overview: "Natalina Barone's bankruptcy, initiated in February 2010 and concluded by May 9, 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalina Barone — Connecticut, 10-30309


ᐅ Ronald Battista, Connecticut

Address: 18 Melissa Dr North Haven, CT 06473-2027

Concise Description of Bankruptcy Case 15-303327: "The bankruptcy record of Ronald Battista from North Haven, CT, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Ronald Battista — Connecticut, 15-30332


ᐅ Anthony D Battista, Connecticut

Address: 31 Chapel Hill Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 11-316837: "The bankruptcy record of Anthony D Battista from North Haven, CT, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2011."
Anthony D Battista — Connecticut, 11-31683


ᐅ Joseph Belardino, Connecticut

Address: 8 Goodsell Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 10-309577: "The case of Joseph Belardino in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Belardino — Connecticut, 10-30957


ᐅ Jack Benedetto, Connecticut

Address: 98 Sackett Point Rd North Haven, CT 06473

Bankruptcy Case 11-31488 Summary: "Jack Benedetto's bankruptcy, initiated in June 2, 2011 and concluded by 2011-09-18 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Benedetto — Connecticut, 11-31488


ᐅ Diane W Bentley, Connecticut

Address: 100 State St Apt 178 North Haven, CT 06473

Bankruptcy Case 12-30705 Summary: "The bankruptcy record of Diane W Bentley from North Haven, CT, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-13."
Diane W Bentley — Connecticut, 12-30705


ᐅ Hurbert B Berkeley, Connecticut

Address: 392 State St North Haven, CT 06473-3172

Bankruptcy Case 15-30411 Overview: "The bankruptcy filing by Hurbert B Berkeley, undertaken in Mar 21, 2015 in North Haven, CT under Chapter 7, concluded with discharge in 06.19.2015 after liquidating assets."
Hurbert B Berkeley — Connecticut, 15-30411


ᐅ Karen A Berrios, Connecticut

Address: 18 Margo Cir North Haven, CT 06473-1924

Bankruptcy Case 14-32054 Overview: "In a Chapter 7 bankruptcy case, Karen A Berrios from North Haven, CT, saw her proceedings start in 11/04/2014 and complete by Feb 2, 2015, involving asset liquidation."
Karen A Berrios — Connecticut, 14-32054


ᐅ Jeffrey P Bishop, Connecticut

Address: 55 Country Way North Haven, CT 06473-2417

Bankruptcy Case 15-31870 Overview: "North Haven, CT resident Jeffrey P Bishop's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2016."
Jeffrey P Bishop — Connecticut, 15-31870


ᐅ Jerry Boggs, Connecticut

Address: 150 Summer Ln North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-32069: "In North Haven, CT, Jerry Boggs filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2010."
Jerry Boggs — Connecticut, 10-32069


ᐅ Andrea Marie Bonewicz, Connecticut

Address: 267 Kings Hwy Apt C North Haven, CT 06473-1070

Bankruptcy Case 14-30807 Overview: "The case of Andrea Marie Bonewicz in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Marie Bonewicz — Connecticut, 14-30807


ᐅ Linda Bonito, Connecticut

Address: 34 Janet Dr North Haven, CT 06473

Concise Description of Bankruptcy Case 10-334287: "The bankruptcy filing by Linda Bonito, undertaken in November 2010 in North Haven, CT under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Linda Bonito — Connecticut, 10-33428


ᐅ Thomas Borelli, Connecticut

Address: 69 Warner Rd North Haven, CT 06473-3532

Bankruptcy Case 15-31231 Overview: "Thomas Borelli's Chapter 7 bankruptcy, filed in North Haven, CT in July 21, 2015, led to asset liquidation, with the case closing in October 19, 2015."
Thomas Borelli — Connecticut, 15-31231


ᐅ Roseanne Borrelli, Connecticut

Address: 69 Warner Rd North Haven, CT 06473-3532

Snapshot of U.S. Bankruptcy Proceeding Case 15-31231: "North Haven, CT resident Roseanne Borrelli's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Roseanne Borrelli — Connecticut, 15-31231


ᐅ Christopher C Bracale, Connecticut

Address: 321 Spring Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 11-324647: "The bankruptcy filing by Christopher C Bracale, undertaken in 09/24/2011 in North Haven, CT under Chapter 7, concluded with discharge in 01.10.2012 after liquidating assets."
Christopher C Bracale — Connecticut, 11-32464


ᐅ Camille Dolores Bradbury, Connecticut

Address: 67 Sackett Point Rd Apt 217 North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-32207: "The bankruptcy filing by Camille Dolores Bradbury, undertaken in 08/25/2011 in North Haven, CT under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Camille Dolores Bradbury — Connecticut, 11-32207


ᐅ Christopher L Brangi, Connecticut

Address: 70 Bailey Rd North Haven, CT 06473-2650

Bankruptcy Case 14-32033 Summary: "The case of Christopher L Brangi in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Brangi — Connecticut, 14-32033


ᐅ Michele Brenneis, Connecticut

Address: 107 Bailey Rd North Haven, CT 06473-2610

Bankruptcy Case 15-31646 Summary: "Michele Brenneis's bankruptcy, initiated in 09/30/2015 and concluded by 12.29.2015 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Brenneis — Connecticut, 15-31646


ᐅ Cynthia M Brockett, Connecticut

Address: 21 Belvedere Rd North Haven, CT 06473-3924

Bankruptcy Case 15-31572 Summary: "The bankruptcy filing by Cynthia M Brockett, undertaken in September 2015 in North Haven, CT under Chapter 7, concluded with discharge in 12/17/2015 after liquidating assets."
Cynthia M Brockett — Connecticut, 15-31572


ᐅ Michella Brophy, Connecticut

Address: 91 Howe St North Haven, CT 06473

Bankruptcy Case 10-32399 Summary: "Michella Brophy's bankruptcy, initiated in 2010-08-11 and concluded by 2010-11-27 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michella Brophy — Connecticut, 10-32399


ᐅ James L Buck, Connecticut

Address: 31 Ansonia Dr North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 11-31525: "James L Buck's bankruptcy, initiated in June 8, 2011 and concluded by September 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Buck — Connecticut, 11-31525


ᐅ Claudina M Buckley, Connecticut

Address: 31 State St Apt D North Haven, CT 06473

Bankruptcy Case 12-32502 Summary: "Claudina M Buckley's bankruptcy, initiated in November 2012 and concluded by 02.15.2013 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudina M Buckley — Connecticut, 12-32502


ᐅ Joseph Emilio Burr, Connecticut

Address: 15 Arrowhead Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 11-31068: "The bankruptcy record of Joseph Emilio Burr from North Haven, CT, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2011."
Joseph Emilio Burr — Connecticut, 11-31068


ᐅ Michael Cacioppo, Connecticut

Address: 194 Quinnipiac Ave Apt 4D North Haven, CT 06473-3669

Concise Description of Bankruptcy Case 15-302617: "In a Chapter 7 bankruptcy case, Michael Cacioppo from North Haven, CT, saw their proceedings start in 02.25.2015 and complete by May 2015, involving asset liquidation."
Michael Cacioppo — Connecticut, 15-30261


ᐅ Fred Cafasso, Connecticut

Address: 180 Sentinel Hill Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-32016: "The bankruptcy filing by Fred Cafasso, undertaken in July 1, 2010 in North Haven, CT under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Fred Cafasso — Connecticut, 10-32016


ᐅ Thomas C Cain, Connecticut

Address: 6 Nancy Ln North Haven, CT 06473

Concise Description of Bankruptcy Case 13-313277: "The case of Thomas C Cain in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas C Cain — Connecticut, 13-31327


ᐅ Kirk J Calderon, Connecticut

Address: 1199 Hartford Tpke North Haven, CT 06473-2114

Concise Description of Bankruptcy Case 14-301217: "Kirk J Calderon's bankruptcy, initiated in January 24, 2014 and concluded by Apr 24, 2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk J Calderon — Connecticut, 14-30121


ᐅ Kelli E Callahan, Connecticut

Address: 29 Weaver Cir North Haven, CT 06473-2030

Snapshot of U.S. Bankruptcy Proceeding Case 14-30847: "The case of Kelli E Callahan in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli E Callahan — Connecticut, 14-30847


ᐅ Kelli E Callahan, Connecticut

Address: 29 Weaver Cir North Haven, CT 06473-2030

Concise Description of Bankruptcy Case 2014-308477: "In a Chapter 7 bankruptcy case, Kelli E Callahan from North Haven, CT, saw her proceedings start in 04/30/2014 and complete by 2014-07-29, involving asset liquidation."
Kelli E Callahan — Connecticut, 2014-30847


ᐅ Luciendo Camblard, Connecticut

Address: 2 Larson Dr North Haven, CT 06473

Bankruptcy Case 10-30789 Overview: "The bankruptcy record of Luciendo Camblard from North Haven, CT, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-08."
Luciendo Camblard — Connecticut, 10-30789


ᐅ Jr Anthony Camera, Connecticut

Address: 11 Bridgeview Rd North Haven, CT 06473

Bankruptcy Case 11-31596 Summary: "North Haven, CT resident Jr Anthony Camera's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-01."
Jr Anthony Camera — Connecticut, 11-31596


ᐅ Rose A Camputaro, Connecticut

Address: 67 Sackett Point Rd Apt 402 North Haven, CT 06473-3279

Brief Overview of Bankruptcy Case 14-30985: "The bankruptcy filing by Rose A Camputaro, undertaken in May 22, 2014 in North Haven, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Rose A Camputaro — Connecticut, 14-30985


ᐅ Rose A Camputaro, Connecticut

Address: 67 Sackett Point Rd Apt 402 North Haven, CT 06473-3279

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30985: "In a Chapter 7 bankruptcy case, Rose A Camputaro from North Haven, CT, saw her proceedings start in May 2014 and complete by 08.20.2014, involving asset liquidation."
Rose A Camputaro — Connecticut, 2014-30985


ᐅ Charles Cantley, Connecticut

Address: 394 State St North Haven, CT 06473

Concise Description of Bankruptcy Case 11-308977: "Charles Cantley's bankruptcy, initiated in 04/05/2011 and concluded by July 22, 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Cantley — Connecticut, 11-30897


ᐅ Stanley J Capp, Connecticut

Address: 20 Benedict Dr North Haven, CT 06473-3503

Snapshot of U.S. Bankruptcy Proceeding Case 15-30540: "North Haven, CT resident Stanley J Capp's April 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2015."
Stanley J Capp — Connecticut, 15-30540


ᐅ Marianne Cappello, Connecticut

Address: 11 Sheffield Rd North Haven, CT 06473

Bankruptcy Case 10-31620 Overview: "Marianne Cappello's bankruptcy, initiated in May 28, 2010 and concluded by 09/13/2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Cappello — Connecticut, 10-31620


ᐅ Sr Anthony Caprio, Connecticut

Address: 342 Quinnipiac Ave North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-32585: "In a Chapter 7 bankruptcy case, Sr Anthony Caprio from North Haven, CT, saw their proceedings start in Aug 28, 2010 and complete by Dec 14, 2010, involving asset liquidation."
Sr Anthony Caprio — Connecticut, 10-32585


ᐅ Crytal D Carlson, Connecticut

Address: 194 Quinnipiac Ave Apt 2A North Haven, CT 06473

Concise Description of Bankruptcy Case 13-313317: "Crytal D Carlson's bankruptcy, initiated in 2013-07-10 and concluded by 10/16/2013 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crytal D Carlson — Connecticut, 13-31331


ᐅ David P Carras, Connecticut

Address: 82 Vista Rd North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-31645: "North Haven, CT resident David P Carras's 06.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2011."
David P Carras — Connecticut, 11-31645


ᐅ Thomas C Chelstowski, Connecticut

Address: 19 Carafa Ter North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-30307: "In a Chapter 7 bankruptcy case, Thomas C Chelstowski from North Haven, CT, saw their proceedings start in 02.11.2011 and complete by 2011-05-18, involving asset liquidation."
Thomas C Chelstowski — Connecticut, 11-30307


ᐅ Rose M Chialastri, Connecticut

Address: 230 Upper State St North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 09-32844: "Rose M Chialastri's Chapter 7 bankruptcy, filed in North Haven, CT in 10/08/2009, led to asset liquidation, with the case closing in 01.12.2010."
Rose M Chialastri — Connecticut, 09-32844


ᐅ Jr Leonard Chieco, Connecticut

Address: 511 Elm Street Ext Unit 10-1 North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-33447: "The bankruptcy record of Jr Leonard Chieco from North Haven, CT, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jr Leonard Chieco — Connecticut, 10-33447


ᐅ Brittany A Ciecierski, Connecticut

Address: 42 Howe St North Haven, CT 06473-1920

Bankruptcy Case 14-32025 Summary: "Brittany A Ciecierski's Chapter 7 bankruptcy, filed in North Haven, CT in Oct 31, 2014, led to asset liquidation, with the case closing in 2015-01-29."
Brittany A Ciecierski — Connecticut, 14-32025


ᐅ Lea Cimmino, Connecticut

Address: 53 Pine River Rd North Haven, CT 06473

Bankruptcy Case 10-32174 Overview: "The bankruptcy record of Lea Cimmino from North Haven, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2010."
Lea Cimmino — Connecticut, 10-32174


ᐅ Mark T Clark, Connecticut

Address: 12 Mathew Ln North Haven, CT 06473-1810

Bankruptcy Case 14-31637 Summary: "The bankruptcy filing by Mark T Clark, undertaken in Aug 28, 2014 in North Haven, CT under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets."
Mark T Clark — Connecticut, 14-31637


ᐅ Jr Richard Clarke, Connecticut

Address: 188 Maple Ave North Haven, CT 06473

Bankruptcy Case 10-30054 Summary: "The bankruptcy filing by Jr Richard Clarke, undertaken in 2010-01-08 in North Haven, CT under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Jr Richard Clarke — Connecticut, 10-30054


ᐅ Winifred M Coates, Connecticut

Address: 150 Patten Rd North Haven, CT 06473-2830

Brief Overview of Bankruptcy Case 14-30185: "The bankruptcy record of Winifred M Coates from North Haven, CT, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Winifred M Coates — Connecticut, 14-30185


ᐅ Kimberly Coleman, Connecticut

Address: 63 Sentinel Hill Rd North Haven, CT 06473

Bankruptcy Case 13-31088 Overview: "Kimberly Coleman's Chapter 7 bankruptcy, filed in North Haven, CT in 2013-06-08, led to asset liquidation, with the case closing in September 2013."
Kimberly Coleman — Connecticut, 13-31088


ᐅ Christopher Aaron Conklin, Connecticut

Address: 128 Patten Rd North Haven, CT 06473-2830

Brief Overview of Bankruptcy Case 15-30917: "Christopher Aaron Conklin's Chapter 7 bankruptcy, filed in North Haven, CT in 2015-06-01, led to asset liquidation, with the case closing in 08.30.2015."
Christopher Aaron Conklin — Connecticut, 15-30917


ᐅ Karyn Coppola, Connecticut

Address: 11 Russell Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-33786: "North Haven, CT resident Karyn Coppola's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Karyn Coppola — Connecticut, 10-33786


ᐅ Anne Naples Cote, Connecticut

Address: 1540 Ridge Rd North Haven, CT 06473

Bankruptcy Case 11-31907 Summary: "In North Haven, CT, Anne Naples Cote filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-05."
Anne Naples Cote — Connecticut, 11-31907


ᐅ Catherine Cretella, Connecticut

Address: 297 Quinnipiac Ave North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-32806: "The case of Catherine Cretella in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Cretella — Connecticut, 10-32806


ᐅ Mary Agnes Crisco, Connecticut

Address: 17 Peck St North Haven, CT 06473-2308

Concise Description of Bankruptcy Case 16-305407: "Mary Agnes Crisco's Chapter 7 bankruptcy, filed in North Haven, CT in Apr 8, 2016, led to asset liquidation, with the case closing in 07/07/2016."
Mary Agnes Crisco — Connecticut, 16-30540


ᐅ Nancy M Criscuolo, Connecticut

Address: 20 Brockett Farm Rd North Haven, CT 06473

Bankruptcy Case 11-31939 Overview: "North Haven, CT resident Nancy M Criscuolo's 2011-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011."
Nancy M Criscuolo — Connecticut, 11-31939


ᐅ Robert Criscuolo, Connecticut

Address: 11 Justine Dr North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-30404: "North Haven, CT resident Robert Criscuolo's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
Robert Criscuolo — Connecticut, 10-30404


ᐅ Bree Cunningham, Connecticut

Address: 3131 Avalon Haven Dr North Haven, CT 06473

Bankruptcy Case 10-31868 Overview: "North Haven, CT resident Bree Cunningham's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2010."
Bree Cunningham — Connecticut, 10-31868


ᐅ Robin M Curcio, Connecticut

Address: 18 Turner Dr North Haven, CT 06473

Bankruptcy Case 12-32633 Summary: "In a Chapter 7 bankruptcy case, Robin M Curcio from North Haven, CT, saw their proceedings start in November 30, 2012 and complete by 03/06/2013, involving asset liquidation."
Robin M Curcio — Connecticut, 12-32633


ᐅ Nancy B Curr, Connecticut

Address: 6 Tenedine Dr North Haven, CT 06473

Bankruptcy Case 12-32396 Summary: "North Haven, CT resident Nancy B Curr's October 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2013."
Nancy B Curr — Connecticut, 12-32396


ᐅ Mark Daddio, Connecticut

Address: 30 Carriage Dr North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-30018: "The bankruptcy record of Mark Daddio from North Haven, CT, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2010."
Mark Daddio — Connecticut, 10-30018


ᐅ Kimberly Dailey, Connecticut

Address: 77 N Hill Rd North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-32980: "The bankruptcy record of Kimberly Dailey from North Haven, CT, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Kimberly Dailey — Connecticut, 10-32980


ᐅ Maryann Frances Dalbero, Connecticut

Address: 64 Bradley St North Haven, CT 06473

Bankruptcy Case 11-31746 Overview: "The bankruptcy record of Maryann Frances Dalbero from North Haven, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Maryann Frances Dalbero — Connecticut, 11-31746


ᐅ Jeffrey R Damato, Connecticut

Address: 30 Upper State St North Haven, CT 06473-1232

Brief Overview of Bankruptcy Case 14-30065: "In North Haven, CT, Jeffrey R Damato filed for Chapter 7 bankruptcy in 01.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2014."
Jeffrey R Damato — Connecticut, 14-30065


ᐅ Jr Nicholas J Dangelo, Connecticut

Address: 216 Quinnipiac Ave Apt 112 North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 13-31281: "In North Haven, CT, Jr Nicholas J Dangelo filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2013."
Jr Nicholas J Dangelo — Connecticut, 13-31281


ᐅ Salvatore L Dattilo, Connecticut

Address: 22 Allendale Dr North Haven, CT 06473

Bankruptcy Case 11-31603 Summary: "The bankruptcy record of Salvatore L Dattilo from North Haven, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2011."
Salvatore L Dattilo — Connecticut, 11-31603


ᐅ Sr Jeffrey W Davis, Connecticut

Address: 42 Moulthrop St North Haven, CT 06473

Concise Description of Bankruptcy Case 12-322047: "In a Chapter 7 bankruptcy case, Sr Jeffrey W Davis from North Haven, CT, saw their proceedings start in September 28, 2012 and complete by 2013-01-02, involving asset liquidation."
Sr Jeffrey W Davis — Connecticut, 12-32204


ᐅ Leona Deangelo, Connecticut

Address: 10 Roger Ave North Haven, CT 06473

Bankruptcy Case 10-30593 Summary: "The case of Leona Deangelo in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leona Deangelo — Connecticut, 10-30593


ᐅ Rosemary P Deangelo, Connecticut

Address: 160 State St Unit N207 North Haven, CT 06473-2257

Bankruptcy Case 16-30082 Overview: "The case of Rosemary P Deangelo in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary P Deangelo — Connecticut, 16-30082


ᐅ Jill Dechello, Connecticut

Address: 294 State St North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 12-30346: "The bankruptcy filing by Jill Dechello, undertaken in 2012-02-15 in North Haven, CT under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Jill Dechello — Connecticut, 12-30346


ᐅ Karen J Defelice, Connecticut

Address: 1560 Ridge Rd North Haven, CT 06473-2936

Bankruptcy Case 14-31630 Summary: "The bankruptcy filing by Karen J Defelice, undertaken in 2014-08-28 in North Haven, CT under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Karen J Defelice — Connecticut, 14-31630


ᐅ Lucio Deluca, Connecticut

Address: 23 Elizabeth Ter North Haven, CT 06473

Bankruptcy Case 09-33069 Summary: "In a Chapter 7 bankruptcy case, Lucio Deluca from North Haven, CT, saw his proceedings start in 10/30/2009 and complete by 02.03.2010, involving asset liquidation."
Lucio Deluca — Connecticut, 09-33069


ᐅ Neil G Deluca, Connecticut

Address: 269 Maple Ave North Haven, CT 06473-3325

Snapshot of U.S. Bankruptcy Proceeding Case 14-30474: "In North Haven, CT, Neil G Deluca filed for Chapter 7 bankruptcy in 2014-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Neil G Deluca — Connecticut, 14-30474


ᐅ Amelia N Delucia, Connecticut

Address: 15 Peters Ln North Haven, CT 06473

Concise Description of Bankruptcy Case 11-308737: "In a Chapter 7 bankruptcy case, Amelia N Delucia from North Haven, CT, saw her proceedings start in 2011-04-02 and complete by 2011-07-19, involving asset liquidation."
Amelia N Delucia — Connecticut, 11-30873


ᐅ Deron Delvasto, Connecticut

Address: 1 Rance Ct North Haven, CT 06473

Bankruptcy Case 10-30825 Summary: "In North Haven, CT, Deron Delvasto filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Deron Delvasto — Connecticut, 10-30825


ᐅ Jason A Demagistris, Connecticut

Address: 533 Quinnipiac Ave North Haven, CT 06473-3344

Brief Overview of Bankruptcy Case 14-30117: "North Haven, CT resident Jason A Demagistris's 01.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-24."
Jason A Demagistris — Connecticut, 14-30117


ᐅ Marita Dematteo, Connecticut

Address: 401 Clintonville Rd Apt 119 North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-30959: "Marita Dematteo's Chapter 7 bankruptcy, filed in North Haven, CT in Mar 31, 2010, led to asset liquidation, with the case closing in 07/17/2010."
Marita Dematteo — Connecticut, 10-30959


ᐅ Jean M Demauro, Connecticut

Address: 25 Lincoln St North Haven, CT 06473-1807

Bankruptcy Case 14-32312 Summary: "The case of Jean M Demauro in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean M Demauro — Connecticut, 14-32312


ᐅ Robert R Demauro, Connecticut

Address: 25 Lincoln St North Haven, CT 06473-1807

Brief Overview of Bankruptcy Case 14-32312: "Robert R Demauro's bankruptcy, initiated in December 2014 and concluded by Mar 18, 2015 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Demauro — Connecticut, 14-32312


ᐅ Michael J Demennato, Connecticut

Address: 317 Quinnipiac Ave North Haven, CT 06473

Brief Overview of Bankruptcy Case 13-31521: "The case of Michael J Demennato in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Demennato — Connecticut, 13-31521


ᐅ Christopher Denegre, Connecticut

Address: 9 Angel Pl North Haven, CT 06473

Bankruptcy Case 10-32798 Summary: "In North Haven, CT, Christopher Denegre filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Christopher Denegre — Connecticut, 10-32798


ᐅ Sr Joseph Derrico, Connecticut

Address: 50 Corey Rd North Haven, CT 06473

Bankruptcy Case 10-31296 Summary: "Sr Joseph Derrico's bankruptcy, initiated in April 29, 2010 and concluded by Aug 15, 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Derrico — Connecticut, 10-31296


ᐅ James J Derusso, Connecticut

Address: 29 Carina Rd North Haven, CT 06473-2404

Concise Description of Bankruptcy Case 2014-314167: "The bankruptcy filing by James J Derusso, undertaken in July 2014 in North Haven, CT under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
James J Derusso — Connecticut, 2014-31416


ᐅ Stephen Dest, Connecticut

Address: 1674 Hartford Tpke North Haven, CT 06473

Bankruptcy Case 10-32635 Overview: "Stephen Dest's bankruptcy, initiated in August 2010 and concluded by Dec 17, 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Dest — Connecticut, 10-32635


ᐅ Paul Destefano, Connecticut

Address: 15 Green Hill Rd North Haven, CT 06473

Bankruptcy Case 09-33659 Summary: "The bankruptcy filing by Paul Destefano, undertaken in 12/30/2009 in North Haven, CT under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Paul Destefano — Connecticut, 09-33659


ᐅ Jessica Devilliers, Connecticut

Address: 19 Katie Ln North Haven, CT 06473

Brief Overview of Bankruptcy Case 5:10-bk-06823-JJT: "Jessica Devilliers's bankruptcy, initiated in Aug 23, 2010 and concluded by December 2010 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Devilliers — Connecticut, 5:10-bk-06823


ᐅ Anthony P Devivo, Connecticut

Address: 11 Ash St North Haven, CT 06473-3222

Concise Description of Bankruptcy Case 14-310427: "In North Haven, CT, Anthony P Devivo filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2014."
Anthony P Devivo — Connecticut, 14-31042


ᐅ Debra A Dextradeur, Connecticut

Address: 16 Weaver Cir North Haven, CT 06473-2029

Bankruptcy Case 15-30675 Overview: "The bankruptcy record of Debra A Dextradeur from North Haven, CT, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Debra A Dextradeur — Connecticut, 15-30675


ᐅ Joseph C Digioia, Connecticut

Address: 73 Allendale Dr North Haven, CT 06473-2112

Bankruptcy Case 15-30528 Summary: "Joseph C Digioia's Chapter 7 bankruptcy, filed in North Haven, CT in April 2015, led to asset liquidation, with the case closing in July 2015."
Joseph C Digioia — Connecticut, 15-30528


ᐅ David M Diglio, Connecticut

Address: 18 Horseshoe Hill Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 11-30513: "In North Haven, CT, David M Diglio filed for Chapter 7 bankruptcy in March 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2011."
David M Diglio — Connecticut, 11-30513


ᐅ Domenico Diglio, Connecticut

Address: 32 State St North Haven, CT 06473

Bankruptcy Case 13-30053 Summary: "The bankruptcy record of Domenico Diglio from North Haven, CT, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2013."
Domenico Diglio — Connecticut, 13-30053