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 Oleksandra Diglio, Connecticut

Address: 32 State St North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 11-30949: "Oleksandra Diglio's bankruptcy, initiated in April 11, 2011 and concluded by 07.28.2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleksandra Diglio — Connecticut, 11-30949


ᐅ Marion L Diverniero, Connecticut

Address: 56 Rimmon Rd North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-32864: "Marion L Diverniero's Chapter 7 bankruptcy, filed in North Haven, CT in 11/13/2011, led to asset liquidation, with the case closing in 2012-02-29."
Marion L Diverniero — Connecticut, 11-32864


ᐅ Drew A Donaghue, Connecticut

Address: 11 Temple St North Haven, CT 06473

Concise Description of Bankruptcy Case 11-305997: "The case of Drew A Donaghue in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drew A Donaghue — Connecticut, 11-30599


ᐅ David C Dorsa, Connecticut

Address: 20 Forest Ave North Haven, CT 06473

Concise Description of Bankruptcy Case 13-308197: "The bankruptcy filing by David C Dorsa, undertaken in 2013-05-01 in North Haven, CT under Chapter 7, concluded with discharge in August 5, 2013 after liquidating assets."
David C Dorsa — Connecticut, 13-30819


ᐅ David S Doyle, Connecticut

Address: 10 Windsor Rd E North Haven, CT 06473

Concise Description of Bankruptcy Case 11-310537: "The bankruptcy record of David S Doyle from North Haven, CT, shows a Chapter 7 case filed in April 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
David S Doyle — Connecticut, 11-31053


ᐅ Simon Dreher, Connecticut

Address: 7 Skiff Pkwy North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 09-33398: "In a Chapter 7 bankruptcy case, Simon Dreher from North Haven, CT, saw his proceedings start in 2009-12-03 and complete by 03.09.2010, involving asset liquidation."
Simon Dreher — Connecticut, 09-33398


ᐅ Mark Esposito, Connecticut

Address: 74 Summer Ln North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-30390: "The bankruptcy filing by Mark Esposito, undertaken in 2010-02-11 in North Haven, CT under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Mark Esposito — Connecticut, 10-30390


ᐅ Carmine Esposito, Connecticut

Address: 540 Skiff St North Haven, CT 06473

Bankruptcy Case 13-30896 Summary: "The case of Carmine Esposito in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmine Esposito — Connecticut, 13-30896


ᐅ Thomas W Falzone, Connecticut

Address: 303 Spring Rd North Haven, CT 06473

Bankruptcy Case 11-31056 Overview: "In a Chapter 7 bankruptcy case, Thomas W Falzone from North Haven, CT, saw their proceedings start in 04.21.2011 and complete by 08.07.2011, involving asset liquidation."
Thomas W Falzone — Connecticut, 11-31056


ᐅ Robert Fazzino, Connecticut

Address: 524 Pool Rd North Haven, CT 06473

Bankruptcy Case 12-32466 Summary: "Robert Fazzino's bankruptcy, initiated in November 2012 and concluded by 2013-02-09 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fazzino — Connecticut, 12-32466


ᐅ Gregory Ferraro, Connecticut

Address: 544 Pool Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 11-30541: "The bankruptcy record of Gregory Ferraro from North Haven, CT, shows a Chapter 7 case filed in 03.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2011."
Gregory Ferraro — Connecticut, 11-30541


ᐅ Lynn A Ferrucci, Connecticut

Address: 1618 Hartford Tpke North Haven, CT 06473-1247

Concise Description of Bankruptcy Case 08-340557: "The bankruptcy record for Lynn A Ferrucci from North Haven, CT, under Chapter 13, filed in Dec 11, 2008, involved setting up a repayment plan, finalized by August 2014."
Lynn A Ferrucci — Connecticut, 08-34055


ᐅ Jr Michael Finoia, Connecticut

Address: 17 Sackett Point Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-33121: "The bankruptcy filing by Jr Michael Finoia, undertaken in 2010-10-16 in North Haven, CT under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Jr Michael Finoia — Connecticut, 10-33121


ᐅ Robert Fisher, Connecticut

Address: 48 Marion Dr North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 11-31753: "Robert Fisher's bankruptcy, initiated in 06.30.2011 and concluded by October 16, 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fisher — Connecticut, 11-31753


ᐅ Lisa B Forman, Connecticut

Address: 321 Spring Rd North Haven, CT 06473-3412

Concise Description of Bankruptcy Case 14-506767: "In North Haven, CT, Lisa B Forman filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-03."
Lisa B Forman — Connecticut, 14-50676


ᐅ Sirio Formica, Connecticut

Address: 130 State St Unit H14 North Haven, CT 06473

Bankruptcy Case 10-32086 Overview: "The bankruptcy record of Sirio Formica from North Haven, CT, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-25."
Sirio Formica — Connecticut, 10-32086


ᐅ Gina M Forselius, Connecticut

Address: 11 Rock Rd North Haven, CT 06473

Bankruptcy Case 11-31195 Summary: "The case of Gina M Forselius in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina M Forselius — Connecticut, 11-31195


ᐅ Cheryl Franco, Connecticut

Address: 392 State St Apt 5D North Haven, CT 06473

Bankruptcy Case 10-31771 Overview: "In North Haven, CT, Cheryl Franco filed for Chapter 7 bankruptcy in 2010-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Cheryl Franco — Connecticut, 10-31771


ᐅ Michael Franco, Connecticut

Address: 18 Samoset Ave North Haven, CT 06473-2622

Concise Description of Bankruptcy Case 14-302867: "The case of Michael Franco in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Franco — Connecticut, 14-30286


ᐅ Barry L Froeberg, Connecticut

Address: 15 May St North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-32115: "The bankruptcy filing by Barry L Froeberg, undertaken in 08/15/2011 in North Haven, CT under Chapter 7, concluded with discharge in Dec 1, 2011 after liquidating assets."
Barry L Froeberg — Connecticut, 11-32115


ᐅ Jacquelyn C Fuehrer, Connecticut

Address: 30 Temple St North Haven, CT 06473-1447

Snapshot of U.S. Bankruptcy Proceeding Case 15-30828: "The bankruptcy record of Jacquelyn C Fuehrer from North Haven, CT, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2015."
Jacquelyn C Fuehrer — Connecticut, 15-30828


ᐅ Tony J Fugere, Connecticut

Address: 392 State St Apt 2K North Haven, CT 06473

Bankruptcy Case 12-30098 Summary: "North Haven, CT resident Tony J Fugere's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2012."
Tony J Fugere — Connecticut, 12-30098


ᐅ Richard J Funaro, Connecticut

Address: 2 Sara Cir North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 13-30787: "The case of Richard J Funaro in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Funaro — Connecticut, 13-30787


ᐅ Yolanda M Gagliardi, Connecticut

Address: 520 Pool Rd Apt 317 North Haven, CT 06473

Bankruptcy Case 11-32922 Overview: "The bankruptcy record of Yolanda M Gagliardi from North Haven, CT, shows a Chapter 7 case filed in Nov 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Yolanda M Gagliardi — Connecticut, 11-32922


ᐅ Thomas P Gallagher, Connecticut

Address: 68 Randall Dr North Haven, CT 06473

Concise Description of Bankruptcy Case 11-307357: "The bankruptcy record of Thomas P Gallagher from North Haven, CT, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2011."
Thomas P Gallagher — Connecticut, 11-30735


ᐅ Christine M Gallo, Connecticut

Address: 7 Rance Ct North Haven, CT 06473

Concise Description of Bankruptcy Case 13-308847: "In a Chapter 7 bankruptcy case, Christine M Gallo from North Haven, CT, saw her proceedings start in 2013-05-09 and complete by August 2013, involving asset liquidation."
Christine M Gallo — Connecticut, 13-30884


ᐅ Dominic Gambardella, Connecticut

Address: 6 Beverly Dr North Haven, CT 06473

Bankruptcy Case 13-30501 Summary: "The bankruptcy filing by Dominic Gambardella, undertaken in 2013-03-20 in North Haven, CT under Chapter 7, concluded with discharge in 06/24/2013 after liquidating assets."
Dominic Gambardella — Connecticut, 13-30501


ᐅ William Gambardella, Connecticut

Address: 1014 Hartford Tpke North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-32872: "The case of William Gambardella in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gambardella — Connecticut, 10-32872


ᐅ Patrick W Giddings, Connecticut

Address: 31 Marlen Dr North Haven, CT 06473-2140

Snapshot of U.S. Bankruptcy Proceeding Case 14-32193: "The bankruptcy record of Patrick W Giddings from North Haven, CT, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Patrick W Giddings — Connecticut, 14-32193


ᐅ James Lee Gilmore, Connecticut

Address: 50 Cedar Ave North Haven, CT 06473

Bankruptcy Case 13-30417 Overview: "In a Chapter 7 bankruptcy case, James Lee Gilmore from North Haven, CT, saw their proceedings start in Mar 8, 2013 and complete by May 29, 2013, involving asset liquidation."
James Lee Gilmore — Connecticut, 13-30417


ᐅ Stewart Glasson, Connecticut

Address: 39 Marion Dr North Haven, CT 06473

Bankruptcy Case 10-32858 Summary: "Stewart Glasson's bankruptcy, initiated in 2010-09-24 and concluded by Jan 10, 2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stewart Glasson — Connecticut, 10-32858


ᐅ Leonard Goldberg, Connecticut

Address: 64 Van Rose Dr North Haven, CT 06473

Concise Description of Bankruptcy Case 10-330837: "Leonard Goldberg's Chapter 7 bankruptcy, filed in North Haven, CT in October 2010, led to asset liquidation, with the case closing in 01/12/2011."
Leonard Goldberg — Connecticut, 10-33083


ᐅ George A Graham, Connecticut

Address: 21 Goodwill Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 11-30997: "George A Graham's Chapter 7 bankruptcy, filed in North Haven, CT in 04.14.2011, led to asset liquidation, with the case closing in 2011-07-31."
George A Graham — Connecticut, 11-30997


ᐅ Brenda K Granfield, Connecticut

Address: 12 Rimmon Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 11-331387: "Brenda K Granfield's bankruptcy, initiated in December 2011 and concluded by April 2012 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda K Granfield — Connecticut, 11-33138


ᐅ Carol Greenough, Connecticut

Address: 7 Cedar Ave North Haven, CT 06473-3225

Bankruptcy Case 14-31536 Summary: "Carol Greenough's bankruptcy, initiated in 2014-08-15 and concluded by 2014-11-13 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Greenough — Connecticut, 14-31536


ᐅ Jodi Lynn Grenier, Connecticut

Address: 11 Windsor Rd E North Haven, CT 06473

Bankruptcy Case 13-32135 Overview: "Jodi Lynn Grenier's bankruptcy, initiated in Nov 7, 2013 and concluded by February 11, 2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Lynn Grenier — Connecticut, 13-32135


ᐅ Jeremiah J Griffin, Connecticut

Address: 184 Rock Rd North Haven, CT 06473-3744

Bankruptcy Case 2014-30609 Overview: "Jeremiah J Griffin's bankruptcy, initiated in 03.31.2014 and concluded by Jun 29, 2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah J Griffin — Connecticut, 2014-30609


ᐅ Debra Sue Griffin, Connecticut

Address: 3213 Avalon Haven Dr North Haven, CT 06473

Bankruptcy Case 11-32239 Summary: "The bankruptcy record of Debra Sue Griffin from North Haven, CT, shows a Chapter 7 case filed in 08.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2011."
Debra Sue Griffin — Connecticut, 11-32239


ᐅ Nicole L Grillo, Connecticut

Address: 10 Bowling Green Dr North Haven, CT 06473-1408

Brief Overview of Bankruptcy Case 15-30803: "Nicole L Grillo's Chapter 7 bankruptcy, filed in North Haven, CT in 2015-05-18, led to asset liquidation, with the case closing in August 2015."
Nicole L Grillo — Connecticut, 15-30803


ᐅ Mary Ann T Grosser, Connecticut

Address: 5 Bowen Rd North Haven, CT 06473-1428

Brief Overview of Bankruptcy Case 14-30916: "Mary Ann T Grosser's Chapter 7 bankruptcy, filed in North Haven, CT in 05.12.2014, led to asset liquidation, with the case closing in August 2014."
Mary Ann T Grosser — Connecticut, 14-30916


ᐅ Mary Ann T Grosser, Connecticut

Address: 5 Bowen Rd North Haven, CT 06473-1428

Concise Description of Bankruptcy Case 2014-309167: "The bankruptcy filing by Mary Ann T Grosser, undertaken in May 2014 in North Haven, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Mary Ann T Grosser — Connecticut, 2014-30916


ᐅ Kenneth Guido, Connecticut

Address: 85 Buell St North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-33254: "The bankruptcy filing by Kenneth Guido, undertaken in 2010-10-28 in North Haven, CT under Chapter 7, concluded with discharge in 02/13/2011 after liquidating assets."
Kenneth Guido — Connecticut, 10-33254


ᐅ Lauren J Hagan, Connecticut

Address: 100 State St Apt 29 North Haven, CT 06473-2213

Concise Description of Bankruptcy Case 15-304037: "Lauren J Hagan's Chapter 7 bankruptcy, filed in North Haven, CT in March 20, 2015, led to asset liquidation, with the case closing in 2015-06-18."
Lauren J Hagan — Connecticut, 15-30403


ᐅ Justin J Halkovetz, Connecticut

Address: 66 Arrowdale Rd North Haven, CT 06473

Bankruptcy Case 12-31755 Summary: "In North Haven, CT, Justin J Halkovetz filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2012."
Justin J Halkovetz — Connecticut, 12-31755


ᐅ Raymond Francis Halliday, Connecticut

Address: 1946 Hartford Tpke North Haven, CT 06473-1004

Snapshot of U.S. Bankruptcy Proceeding Case 16-30428: "The bankruptcy filing by Raymond Francis Halliday, undertaken in March 25, 2016 in North Haven, CT under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Raymond Francis Halliday — Connecticut, 16-30428


ᐅ Kimberly Hanks, Connecticut

Address: 6 Palmer Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-33349: "Kimberly Hanks's bankruptcy, initiated in 2010-11-04 and concluded by 02.20.2011 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Hanks — Connecticut, 10-33349


ᐅ Elizabeth Harnett, Connecticut

Address: 55 Kimberly Cir North Haven, CT 06473-1302

Concise Description of Bankruptcy Case 14-322237: "In a Chapter 7 bankruptcy case, Elizabeth Harnett from North Haven, CT, saw her proceedings start in 2014-12-03 and complete by March 3, 2015, involving asset liquidation."
Elizabeth Harnett — Connecticut, 14-32223


ᐅ Donald Hemstreet, Connecticut

Address: 392 State St Apt 101 North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-33253: "Donald Hemstreet's bankruptcy, initiated in 2010-10-28 and concluded by 2011-02-02 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Hemstreet — Connecticut, 10-33253


ᐅ Doreen Henninger, Connecticut

Address: 141 Middletown Ave Apt 1 North Haven, CT 06473

Concise Description of Bankruptcy Case 11-311087: "In a Chapter 7 bankruptcy case, Doreen Henninger from North Haven, CT, saw her proceedings start in April 28, 2011 and complete by August 2011, involving asset liquidation."
Doreen Henninger — Connecticut, 11-31108


ᐅ Maria M Hernandez, Connecticut

Address: 1298 Hartford Tpke Unit 10 North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 12-32329: "The bankruptcy filing by Maria M Hernandez, undertaken in 10.16.2012 in North Haven, CT under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Maria M Hernandez — Connecticut, 12-32329


ᐅ Bryan G Hill, Connecticut

Address: 15 Quinnipiac Ave North Haven, CT 06473

Brief Overview of Bankruptcy Case 13-31822: "The bankruptcy filing by Bryan G Hill, undertaken in 2013-09-25 in North Haven, CT under Chapter 7, concluded with discharge in 12.30.2013 after liquidating assets."
Bryan G Hill — Connecticut, 13-31822


ᐅ Gail Margaret Hines, Connecticut

Address: 119 Bradley St North Haven, CT 06473

Bankruptcy Case 11-30430 Overview: "The bankruptcy filing by Gail Margaret Hines, undertaken in 02/25/2011 in North Haven, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Gail Margaret Hines — Connecticut, 11-30430


ᐅ Janis R Hutchinson, Connecticut

Address: 39 Melillo Cir North Haven, CT 06473

Concise Description of Bankruptcy Case 12-308757: "The case of Janis R Hutchinson in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis R Hutchinson — Connecticut, 12-30875


ᐅ Shane M Jackson, Connecticut

Address: 25 Peters Ln North Haven, CT 06473-3837

Bankruptcy Case 14-31756 Summary: "The case of Shane M Jackson in North Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane M Jackson — Connecticut, 14-31756


ᐅ Lewis Florence M Jetmar, Connecticut

Address: 534 Old Clintonville Rd Apt 2A North Haven, CT 06473-2886

Snapshot of U.S. Bankruptcy Proceeding Case 15-31815: "Lewis Florence M Jetmar's Chapter 7 bankruptcy, filed in North Haven, CT in 2015-10-30, led to asset liquidation, with the case closing in 01/28/2016."
Lewis Florence M Jetmar — Connecticut, 15-31815


ᐅ Morgan Johns, Connecticut

Address: 31 Poplar St North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-33269: "Morgan Johns's Chapter 7 bankruptcy, filed in North Haven, CT in 10/28/2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Morgan Johns — Connecticut, 10-33269


ᐅ James C Juliano, Connecticut

Address: 2212 Avalon Haven Dr North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-31973: "James C Juliano's bankruptcy, initiated in 07/27/2011 and concluded by 2011-11-12 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Juliano — Connecticut, 11-31973


ᐅ William C Kahler, Connecticut

Address: 130 State St Unit D41 North Haven, CT 06473

Concise Description of Bankruptcy Case 11-320347: "North Haven, CT resident William C Kahler's 2011-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
William C Kahler — Connecticut, 11-32034


ᐅ Meghan Katz, Connecticut

Address: 12 Don Mar Ct North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-30231: "The bankruptcy filing by Meghan Katz, undertaken in Jan 27, 2010 in North Haven, CT under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Meghan Katz — Connecticut, 10-30231


ᐅ Kathleen Keefe, Connecticut

Address: 1240 Ridge Rd North Haven, CT 06473-3052

Bankruptcy Case 16-11292-led Summary: "The bankruptcy record of Kathleen Keefe from North Haven, CT, shows a Chapter 7 case filed in 03/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Kathleen Keefe — Connecticut, 16-11292


ᐅ Leo C Ketter, Connecticut

Address: 4 Russell Rd North Haven, CT 06473

Bankruptcy Case 11-30381 Overview: "The bankruptcy record of Leo C Ketter from North Haven, CT, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Leo C Ketter — Connecticut, 11-30381


ᐅ Shakeel A Khan, Connecticut

Address: 45 Giles Ave North Haven, CT 06473-3205

Brief Overview of Bankruptcy Case 15-31305: "The bankruptcy record of Shakeel A Khan from North Haven, CT, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2015."
Shakeel A Khan — Connecticut, 15-31305


ᐅ Rabia K Khan, Connecticut

Address: 85 Maple Ave North Haven, CT 06473

Brief Overview of Bankruptcy Case 13-31979: "The bankruptcy record of Rabia K Khan from North Haven, CT, shows a Chapter 7 case filed in 2013-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2014."
Rabia K Khan — Connecticut, 13-31979


ᐅ Raella Kimerle, Connecticut

Address: 2213 Avalon Haven Dr North Haven, CT 06473

Brief Overview of Bankruptcy Case 12-31361: "In North Haven, CT, Raella Kimerle filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Raella Kimerle — Connecticut, 12-31361


ᐅ Ronald Kortsep, Connecticut

Address: 216 Quinnipiac Ave Apt 101 North Haven, CT 06473

Bankruptcy Case 10-31901 Summary: "Ronald Kortsep's Chapter 7 bankruptcy, filed in North Haven, CT in June 24, 2010, led to asset liquidation, with the case closing in October 10, 2010."
Ronald Kortsep — Connecticut, 10-31901


ᐅ Melanie Hazel Kresta, Connecticut

Address: 15 Leona Ave North Haven, CT 06473

Concise Description of Bankruptcy Case 11-312037: "North Haven, CT resident Melanie Hazel Kresta's May 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Melanie Hazel Kresta — Connecticut, 11-31203


ᐅ Ilene Kroop, Connecticut

Address: 104 Kings Hwy North Haven, CT 06473

Bankruptcy Case 10-31249 Overview: "North Haven, CT resident Ilene Kroop's 04/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2010."
Ilene Kroop — Connecticut, 10-31249


ᐅ Tricia Krupnik, Connecticut

Address: 299 Spring Rd North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-33050: "In a Chapter 7 bankruptcy case, Tricia Krupnik from North Haven, CT, saw her proceedings start in 2010-10-08 and complete by 01.12.2011, involving asset liquidation."
Tricia Krupnik — Connecticut, 10-33050


ᐅ Elizabeth A Labanara, Connecticut

Address: 203 Wayland St North Haven, CT 06473

Brief Overview of Bankruptcy Case 12-31840: "In a Chapter 7 bankruptcy case, Elizabeth A Labanara from North Haven, CT, saw her proceedings start in 2012-08-10 and complete by 11.26.2012, involving asset liquidation."
Elizabeth A Labanara — Connecticut, 12-31840


ᐅ Edward J Lanouette, Connecticut

Address: 18 Watson Ave North Haven, CT 06473-3332

Concise Description of Bankruptcy Case 15-307887: "North Haven, CT resident Edward J Lanouette's 05/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Edward J Lanouette — Connecticut, 15-30788


ᐅ Stephanie C Larsen, Connecticut

Address: 116 Scrub Oak Rd North Haven, CT 06473

Brief Overview of Bankruptcy Case 13-31195: "The bankruptcy record of Stephanie C Larsen from North Haven, CT, shows a Chapter 7 case filed in Jun 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2013."
Stephanie C Larsen — Connecticut, 13-31195


ᐅ Josephine E Laub, Connecticut

Address: 8 Legrand Rd North Haven, CT 06473-1013

Bankruptcy Case 14-31039 Overview: "In a Chapter 7 bankruptcy case, Josephine E Laub from North Haven, CT, saw her proceedings start in 2014-05-29 and complete by August 2014, involving asset liquidation."
Josephine E Laub — Connecticut, 14-31039


ᐅ Anthony A Lavorgna, Connecticut

Address: 51 Fallon Dr North Haven, CT 06473-1831

Bankruptcy Case 2014-31254 Summary: "The bankruptcy record of Anthony A Lavorgna from North Haven, CT, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Anthony A Lavorgna — Connecticut, 2014-31254


ᐅ Arthur J Lawhorn, Connecticut

Address: 53 Postman Hwy North Haven, CT 06473

Bankruptcy Case 13-31718 Overview: "Arthur J Lawhorn's bankruptcy, initiated in September 2013 and concluded by 12/11/2013 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur J Lawhorn — Connecticut, 13-31718


ᐅ Geraldine Leak, Connecticut

Address: 422 Pool Rd North Haven, CT 06473-1418

Bankruptcy Case 14-31022 Overview: "Geraldine Leak's bankruptcy, initiated in May 2014 and concluded by Aug 26, 2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Leak — Connecticut, 14-31022


ᐅ June Sang Lee, Connecticut

Address: 43 Debra Ln North Haven, CT 06473-3918

Bankruptcy Case 14-32269 Overview: "The bankruptcy record of June Sang Lee from North Haven, CT, shows a Chapter 7 case filed in 12.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2015."
June Sang Lee — Connecticut, 14-32269


ᐅ Monique Lewis, Connecticut

Address: PO Box 50 North Haven, CT 06473

Brief Overview of Bankruptcy Case 11-30692: "The bankruptcy filing by Monique Lewis, undertaken in 2011-03-21 in North Haven, CT under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Monique Lewis — Connecticut, 11-30692


ᐅ Joshua Lidsky, Connecticut

Address: 53 Susan Ln North Haven, CT 06473

Bankruptcy Case 13-31879 Overview: "Joshua Lidsky's bankruptcy, initiated in Oct 2, 2013 and concluded by 01/06/2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Lidsky — Connecticut, 13-31879


ᐅ Anthony M Lombardozzi, Connecticut

Address: 216 Quinnipiac Ave Apt 302 North Haven, CT 06473-3651

Snapshot of U.S. Bankruptcy Proceeding Case 16-30651: "The bankruptcy filing by Anthony M Lombardozzi, undertaken in 2016-04-27 in North Haven, CT under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Anthony M Lombardozzi — Connecticut, 16-30651


ᐅ Johanna Lombardozzi, Connecticut

Address: 216 Quinnipiac Ave Apt 302 North Haven, CT 06473-3651

Brief Overview of Bankruptcy Case 16-30651: "In North Haven, CT, Johanna Lombardozzi filed for Chapter 7 bankruptcy in 04.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2016."
Johanna Lombardozzi — Connecticut, 16-30651


ᐅ Joe L Lowery, Connecticut

Address: 48 Fitch St North Haven, CT 06473-3803

Brief Overview of Bankruptcy Case 09-08625-8-JRL: "Filing for Chapter 13 bankruptcy in 2009-10-02, Joe L Lowery from North Haven, CT, structured a repayment plan, achieving discharge in 2012-10-23."
Joe L Lowery — Connecticut, 09-08625-8


ᐅ Teresa M Lubanda, Connecticut

Address: 15 Bassett Rd North Haven, CT 06473-1913

Brief Overview of Bankruptcy Case 14-30355: "The bankruptcy filing by Teresa M Lubanda, undertaken in 02.28.2014 in North Haven, CT under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Teresa M Lubanda — Connecticut, 14-30355


ᐅ Maria E Lucas, Connecticut

Address: 109 Standish Ave North Haven, CT 06473

Bankruptcy Case 13-30924 Overview: "In a Chapter 7 bankruptcy case, Maria E Lucas from North Haven, CT, saw their proceedings start in May 16, 2013 and complete by August 14, 2013, involving asset liquidation."
Maria E Lucas — Connecticut, 13-30924


ᐅ Anthony Lucibello, Connecticut

Address: 401 Clintonville Rd Apt 103 North Haven, CT 06473

Bankruptcy Case 10-32033 Overview: "North Haven, CT resident Anthony Lucibello's 07/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2010."
Anthony Lucibello — Connecticut, 10-32033


ᐅ William Maccallum, Connecticut

Address: 9 Mathew Ln North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-30096: "The bankruptcy record of William Maccallum from North Haven, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
William Maccallum — Connecticut, 10-30096


ᐅ Lori Mainville, Connecticut

Address: 2 Goodwill Rd North Haven, CT 06473

Bankruptcy Case 11-32019 Overview: "In North Haven, CT, Lori Mainville filed for Chapter 7 bankruptcy in 07.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Lori Mainville — Connecticut, 11-32019


ᐅ John Majernicek, Connecticut

Address: 45 Rimmon Rd North Haven, CT 06473-2803

Bankruptcy Case 14-20955 Summary: "North Haven, CT resident John Majernicek's May 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
John Majernicek — Connecticut, 14-20955


ᐅ Ralph Manacchio, Connecticut

Address: 76 Maple Ave North Haven, CT 06473

Bankruptcy Case 10-30565 Overview: "In North Haven, CT, Ralph Manacchio filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2010."
Ralph Manacchio — Connecticut, 10-30565


ᐅ Peter Manfield, Connecticut

Address: 100 State St Apt 50 North Haven, CT 06473

Bankruptcy Case 10-32588 Summary: "The bankruptcy record of Peter Manfield from North Haven, CT, shows a Chapter 7 case filed in 2010-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2010."
Peter Manfield — Connecticut, 10-32588


ᐅ Michael A Mansi, Connecticut

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

Brief Overview of Bankruptcy Case 14-32188: "The bankruptcy record of Michael A Mansi from North Haven, CT, shows a Chapter 7 case filed in 11/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Michael A Mansi — Connecticut, 14-32188


ᐅ Lynda C Marone, Connecticut

Address: 67 Sackett Point Rd North Haven, CT 06473-3274

Bankruptcy Case 15-30683 Summary: "The bankruptcy filing by Lynda C Marone, undertaken in 2015-04-29 in North Haven, CT under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Lynda C Marone — Connecticut, 15-30683


ᐅ Jr William M Marshall, Connecticut

Address: 527 Pool Rd North Haven, CT 06473

Concise Description of Bankruptcy Case 12-315797: "Jr William M Marshall's bankruptcy, initiated in June 2012 and concluded by Oct 16, 2012 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William M Marshall — Connecticut, 12-31579


ᐅ Sidney Martin, Connecticut

Address: 68 Minuteman Dr North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 10-30960: "The bankruptcy filing by Sidney Martin, undertaken in 2010-03-31 in North Haven, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Sidney Martin — Connecticut, 10-30960


ᐅ Delbert Martinez, Connecticut

Address: 1565 Hartford Tpke North Haven, CT 06473

Brief Overview of Bankruptcy Case 10-32171: "North Haven, CT resident Delbert Martinez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
Delbert Martinez — Connecticut, 10-32171


ᐅ Carissa J Mastriano, Connecticut

Address: 29 North Ave North Haven, CT 06473

Concise Description of Bankruptcy Case 13-319477: "The bankruptcy record of Carissa J Mastriano from North Haven, CT, shows a Chapter 7 case filed in 2013-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2014."
Carissa J Mastriano — Connecticut, 13-31947


ᐅ Joseph Masucci, Connecticut

Address: 36 Mansfield Rd North Haven, CT 06473-1203

Bankruptcy Case 14-30236 Overview: "The bankruptcy record of Joseph Masucci from North Haven, CT, shows a Chapter 7 case filed in 02.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2014."
Joseph Masucci — Connecticut, 14-30236


ᐅ Michael Matteo, Connecticut

Address: 30 Mcarthur Rd North Haven, CT 06473-3740

Bankruptcy Case 14-31645 Summary: "Michael Matteo's bankruptcy, initiated in 2014-08-29 and concluded by 11/27/2014 in North Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Matteo — Connecticut, 14-31645


ᐅ Letha Mae Mceachern, Connecticut

Address: 67 Sackett Point Rd North Haven, CT 06473

Snapshot of U.S. Bankruptcy Proceeding Case 13-30261: "North Haven, CT resident Letha Mae Mceachern's February 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Letha Mae Mceachern — Connecticut, 13-30261


ᐅ Kelly L Mcguinness, Connecticut

Address: 207 Kings Hwy North Haven, CT 06473

Bankruptcy Case 13-31840 Summary: "The bankruptcy record of Kelly L Mcguinness from North Haven, CT, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Kelly L Mcguinness — Connecticut, 13-31840


ᐅ Paulette S Mcinnis, Connecticut

Address: 2 Susan Ln North Haven, CT 06473

Bankruptcy Case 12-31119 Summary: "The bankruptcy record of Paulette S Mcinnis from North Haven, CT, shows a Chapter 7 case filed in 05/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2012."
Paulette S Mcinnis — Connecticut, 12-31119