personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norwalk, 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 Thore Aatlo, Connecticut

Address: 32 Prospect Ave Apt 5E Norwalk, CT 06850

Snapshot of U.S. Bankruptcy Proceeding Case 10-51862: "The case of Thore Aatlo in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thore Aatlo — Connecticut, 10-51862


ᐅ Brittany Abear, Connecticut

Address: 50 Aiken St Apt 492 Norwalk, CT 06851-2042

Snapshot of U.S. Bankruptcy Proceeding Case 14-51871: "In Norwalk, CT, Brittany Abear filed for Chapter 7 bankruptcy in 12/10/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Brittany Abear — Connecticut, 14-51871


ᐅ Aureliano A Abubo, Connecticut

Address: 429 Flax Hill Rd Norwalk, CT 06854

Snapshot of U.S. Bankruptcy Proceeding Case 11-51104: "The bankruptcy record of Aureliano A Abubo from Norwalk, CT, shows a Chapter 7 case filed in June 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2011."
Aureliano A Abubo — Connecticut, 11-51104


ᐅ Denise Addison, Connecticut

Address: 80 Fair St Apt 413 Norwalk, CT 06851-3535

Bankruptcy Case 15-50765 Overview: "Norwalk, CT resident Denise Addison's Jun 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Denise Addison — Connecticut, 15-50765


ᐅ Kathleen Agis, Connecticut

Address: 19 Roosevelt St Norwalk, CT 06851

Bankruptcy Case 10-50435 Summary: "In a Chapter 7 bankruptcy case, Kathleen Agis from Norwalk, CT, saw her proceedings start in February 2010 and complete by 06/14/2010, involving asset liquidation."
Kathleen Agis — Connecticut, 10-50435


ᐅ Oliverio Aguirre, Connecticut

Address: 29 Maple St Apt 2B Norwalk, CT 06850

Bankruptcy Case 12-52267 Overview: "The bankruptcy record of Oliverio Aguirre from Norwalk, CT, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Oliverio Aguirre — Connecticut, 12-52267


ᐅ Simiat A Akande, Connecticut

Address: 360 Connecticut Ave Norwalk, CT 06854

Brief Overview of Bankruptcy Case 12-50784: "The bankruptcy record of Simiat A Akande from Norwalk, CT, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2012."
Simiat A Akande — Connecticut, 12-50784


ᐅ Sandra M Alastor, Connecticut

Address: 290 Main Ave Apt 105 Norwalk, CT 06851-6171

Brief Overview of Bankruptcy Case 15-50423: "The case of Sandra M Alastor in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Alastor — Connecticut, 15-50423


ᐅ William H Alastor, Connecticut

Address: 290 Main Ave Apt 105 Norwalk, CT 06851-6171

Concise Description of Bankruptcy Case 15-504237: "William H Alastor's bankruptcy, initiated in 03.30.2015 and concluded by 06/28/2015 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Alastor — Connecticut, 15-50423


ᐅ Ricardo Alban, Connecticut

Address: 29 Ferris Ave Apt 13 Norwalk, CT 06854

Concise Description of Bankruptcy Case 10-512277: "The case of Ricardo Alban in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Alban — Connecticut, 10-51227


ᐅ Nelida Alicea, Connecticut

Address: 35 Quintard Ave Norwalk, CT 06854

Bankruptcy Case 11-51548 Summary: "The case of Nelida Alicea in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelida Alicea — Connecticut, 11-51548


ᐅ Eric Alicea, Connecticut

Address: 22 Deerfield St Norwalk, CT 06854

Concise Description of Bankruptcy Case 11-522617: "Norwalk, CT resident Eric Alicea's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-01."
Eric Alicea — Connecticut, 11-52261


ᐅ Kristin Allan, Connecticut

Address: 19 Cove Ave Fl 2ND Norwalk, CT 06855-2308

Concise Description of Bankruptcy Case 15-504147: "The case of Kristin Allan in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Allan — Connecticut, 15-50414


ᐅ Orlando Alvarez, Connecticut

Address: 17 Adams Ave Norwalk, CT 06851

Brief Overview of Bankruptcy Case 12-51877: "The case of Orlando Alvarez in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Alvarez — Connecticut, 12-51877


ᐅ Anastasia Andrea, Connecticut

Address: 65 W Rocks Rd Norwalk, CT 06851

Brief Overview of Bankruptcy Case 12-51428: "The case of Anastasia Andrea in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anastasia Andrea — Connecticut, 12-51428


ᐅ Brenda Andriani, Connecticut

Address: 74 Stuart Ave Norwalk, CT 06850

Concise Description of Bankruptcy Case 10-530537: "In Norwalk, CT, Brenda Andriani filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-10."
Brenda Andriani — Connecticut, 10-53053


ᐅ Amelita C Angrand, Connecticut

Address: 54 Linden St Norwalk, CT 06851-1528

Concise Description of Bankruptcy Case 09-508817: "The bankruptcy record for Amelita C Angrand from Norwalk, CT, under Chapter 13, filed in 2009-05-04, involved setting up a repayment plan, finalized by 2014-12-11."
Amelita C Angrand — Connecticut, 09-50881


ᐅ Nikolaos Apazidis, Connecticut

Address: 73 Saddle Rd Norwalk, CT 06851-3129

Bankruptcy Case 15-50592 Summary: "The case of Nikolaos Apazidis in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikolaos Apazidis — Connecticut, 15-50592


ᐅ Maria E Aponte, Connecticut

Address: 161 S Main St Norwalk, CT 06854

Bankruptcy Case 13-50954 Overview: "The bankruptcy record of Maria E Aponte from Norwalk, CT, shows a Chapter 7 case filed in 06/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2013."
Maria E Aponte — Connecticut, 13-50954


ᐅ Laura Aravena, Connecticut

Address: 263 Newtown Ave Norwalk, CT 06851

Concise Description of Bankruptcy Case 10-514867: "Laura Aravena's bankruptcy, initiated in 06/24/2010 and concluded by Oct 10, 2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Aravena — Connecticut, 10-51486


ᐅ Jr Ralph F Arcamone, Connecticut

Address: 143 W Norwalk Rd Norwalk, CT 06850

Brief Overview of Bankruptcy Case 11-51184: "The bankruptcy record of Jr Ralph F Arcamone from Norwalk, CT, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2011."
Jr Ralph F Arcamone — Connecticut, 11-51184


ᐅ Monica Arce, Connecticut

Address: 6 Carlisle St Norwalk, CT 06850

Bankruptcy Case 13-51313 Summary: "The bankruptcy filing by Monica Arce, undertaken in 2013-08-21 in Norwalk, CT under Chapter 7, concluded with discharge in 11/25/2013 after liquidating assets."
Monica Arce — Connecticut, 13-51313


ᐅ Claudio Ardila, Connecticut

Address: 9 Reservoir Ave Unit B Norwalk, CT 06850

Bankruptcy Case 10-50108 Summary: "The bankruptcy record of Claudio Ardila from Norwalk, 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 2010-04-24."
Claudio Ardila — Connecticut, 10-50108


ᐅ Vicente Argenio, Connecticut

Address: 2 Cottage St Apt 1 Norwalk, CT 06855

Bankruptcy Case 12-50015 Summary: "In Norwalk, CT, Vicente Argenio filed for Chapter 7 bankruptcy in January 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-21."
Vicente Argenio — Connecticut, 12-50015


ᐅ Julio Arias, Connecticut

Address: 77 N Water St Norwalk, CT 06854

Brief Overview of Bankruptcy Case 11-50009: "Julio Arias's Chapter 7 bankruptcy, filed in Norwalk, CT in 2011-01-05, led to asset liquidation, with the case closing in Apr 23, 2011."
Julio Arias — Connecticut, 11-50009


ᐅ Rafael Arias, Connecticut

Address: 5 Hillwood Pl Norwalk, CT 06850

Bankruptcy Case 10-50007 Summary: "Rafael Arias's bankruptcy, initiated in 01/04/2010 and concluded by 2010-04-10 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Arias — Connecticut, 10-50007


ᐅ Alejandro Rubin Armas, Connecticut

Address: 7 Juhasz Rd Norwalk, CT 06854-1605

Snapshot of U.S. Bankruptcy Proceeding Case 15-51319: "The bankruptcy filing by Alejandro Rubin Armas, undertaken in 09/18/2015 in Norwalk, CT under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Alejandro Rubin Armas — Connecticut, 15-51319


ᐅ Lizbeth Armas, Connecticut

Address: 8 Cedar Crest Pl Norwalk, CT 06854

Concise Description of Bankruptcy Case 10-500467: "The bankruptcy filing by Lizbeth Armas, undertaken in 01.11.2010 in Norwalk, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Lizbeth Armas — Connecticut, 10-50046


ᐅ Jennifer J Ash, Connecticut

Address: 4 Nutmeg Pl Norwalk, CT 06850-2007

Bankruptcy Case 11-50793 Overview: "Jennifer J Ash's Norwalk, CT bankruptcy under Chapter 13 in 2011-04-22 led to a structured repayment plan, successfully discharged in May 23, 2013."
Jennifer J Ash — Connecticut, 11-50793


ᐅ Ahmed Askalany, Connecticut

Address: 235 Strawberry Hill Ave Norwalk, CT 06851

Concise Description of Bankruptcy Case 10-501567: "The bankruptcy filing by Ahmed Askalany, undertaken in 2010-01-25 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
Ahmed Askalany — Connecticut, 10-50156


ᐅ Mary Assalone, Connecticut

Address: 324 Strawberry Hill Ave Apt A101 Norwalk, CT 06851-4318

Bankruptcy Case 15-50215 Summary: "In a Chapter 7 bankruptcy case, Mary Assalone from Norwalk, CT, saw her proceedings start in 2015-02-18 and complete by 05/19/2015, involving asset liquidation."
Mary Assalone — Connecticut, 15-50215


ᐅ Stephen J Asta, Connecticut

Address: 23 Tracey St Norwalk, CT 06850

Brief Overview of Bankruptcy Case 09-51990: "The bankruptcy record of Stephen J Asta from Norwalk, CT, shows a Chapter 7 case filed in October 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Stephen J Asta — Connecticut, 09-51990


ᐅ Patrick Donnahue Atkinson, Connecticut

Address: 9 Broadview Ter Norwalk, CT 06851

Snapshot of U.S. Bankruptcy Proceeding Case 12-52145: "The bankruptcy filing by Patrick Donnahue Atkinson, undertaken in 2012-11-29 in Norwalk, CT under Chapter 7, concluded with discharge in March 5, 2013 after liquidating assets."
Patrick Donnahue Atkinson — Connecticut, 12-52145


ᐅ Maggie Augustave, Connecticut

Address: 6 Cutrone Rd Norwalk, CT 06850

Brief Overview of Bankruptcy Case 11-51528: "The bankruptcy filing by Maggie Augustave, undertaken in 07/27/2011 in Norwalk, CT under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Maggie Augustave — Connecticut, 11-51528


ᐅ Pindaro Bailon, Connecticut

Address: 4 Naples St Norwalk, CT 06855

Brief Overview of Bankruptcy Case 09-51997: "The case of Pindaro Bailon in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pindaro Bailon — Connecticut, 09-51997


ᐅ Ruben G Baker, Connecticut

Address: 74 Ohio Avenue Ext Norwalk, CT 06851

Concise Description of Bankruptcy Case 12-510367: "The bankruptcy filing by Ruben G Baker, undertaken in 06/04/2012 in Norwalk, CT under Chapter 7, concluded with discharge in September 20, 2012 after liquidating assets."
Ruben G Baker — Connecticut, 12-51036


ᐅ Maria T Barbosa, Connecticut

Address: 41 Wolfpit Ave Unit 12 Norwalk, CT 06851-4245

Bankruptcy Case 07-50605 Summary: "Maria T Barbosa, a resident of Norwalk, CT, entered a Chapter 13 bankruptcy plan in October 2007, culminating in its successful completion by 2013-05-23."
Maria T Barbosa — Connecticut, 07-50605


ᐅ Aleksandra Barinow, Connecticut

Address: 9 Adams Ln Norwalk, CT 06850

Brief Overview of Bankruptcy Case 13-50515: "The case of Aleksandra Barinow in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleksandra Barinow — Connecticut, 13-50515


ᐅ Adam Barkan, Connecticut

Address: 315 Flax Hill Rd Norwalk, CT 06854-2507

Concise Description of Bankruptcy Case 16-505017: "The bankruptcy record of Adam Barkan from Norwalk, CT, shows a Chapter 7 case filed in 04.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Adam Barkan — Connecticut, 16-50501


ᐅ Meredith L Barkan, Connecticut

Address: 9 Lorena St Norwalk, CT 06855

Brief Overview of Bankruptcy Case 09-52053: "Meredith L Barkan's Chapter 7 bankruptcy, filed in Norwalk, CT in 10.14.2009, led to asset liquidation, with the case closing in 2010-01-18."
Meredith L Barkan — Connecticut, 09-52053


ᐅ William A Barrera, Connecticut

Address: 40 Myrtle St Norwalk, CT 06855

Bankruptcy Case 11-51454 Overview: "The bankruptcy record of William A Barrera from Norwalk, CT, shows a Chapter 7 case filed in 2011-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-03."
William A Barrera — Connecticut, 11-51454


ᐅ William Dj Barrientos, Connecticut

Address: 2 Knapp St Unit B Norwalk, CT 06854

Concise Description of Bankruptcy Case 13-510397: "William Dj Barrientos's Chapter 7 bankruptcy, filed in Norwalk, CT in Jul 1, 2013, led to asset liquidation, with the case closing in October 5, 2013."
William Dj Barrientos — Connecticut, 13-51039


ᐅ Curtis M Basdeo, Connecticut

Address: 309 Ely Ave Apt B1 Norwalk, CT 06854-4634

Brief Overview of Bankruptcy Case 16-50671: "In a Chapter 7 bankruptcy case, Curtis M Basdeo from Norwalk, CT, saw his proceedings start in May 20, 2016 and complete by August 2016, involving asset liquidation."
Curtis M Basdeo — Connecticut, 16-50671


ᐅ Joseph Basone, Connecticut

Address: 8 Pumpkin Ln Norwalk, CT 06851-1420

Bankruptcy Case 2014-51233 Overview: "In a Chapter 7 bankruptcy case, Joseph Basone from Norwalk, CT, saw their proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Joseph Basone — Connecticut, 2014-51233


ᐅ Richard Batson, Connecticut

Address: 6 McKendry Ct Norwalk, CT 06853

Snapshot of U.S. Bankruptcy Proceeding Case 09-52596: "In Norwalk, CT, Richard Batson filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2010."
Richard Batson — Connecticut, 09-52596


ᐅ Dreime Leneair Battle, Connecticut

Address: 65 Winfield St Apt 1 Norwalk, CT 06855-2139

Snapshot of U.S. Bankruptcy Proceeding Case 16-50475: "The bankruptcy record of Dreime Leneair Battle from Norwalk, CT, shows a Chapter 7 case filed in 2016-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2016."
Dreime Leneair Battle — Connecticut, 16-50475


ᐅ David Beam, Connecticut

Address: 182 Chestnut Hill Rd Norwalk, CT 06851

Brief Overview of Bankruptcy Case 10-51391: "In Norwalk, CT, David Beam filed for Chapter 7 bankruptcy in Jun 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2010."
David Beam — Connecticut, 10-51391


ᐅ Branko Belopavlovic, Connecticut

Address: 9 Camp St Norwalk, CT 06851-3762

Brief Overview of Bankruptcy Case 16-50325: "Branko Belopavlovic's bankruptcy, initiated in 2016-03-05 and concluded by June 3, 2016 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Branko Belopavlovic — Connecticut, 16-50325


ᐅ Cindy Belopavlovic, Connecticut

Address: 9 Camp St Norwalk, CT 06851-3762

Bankruptcy Case 16-50325 Overview: "The case of Cindy Belopavlovic in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Belopavlovic — Connecticut, 16-50325


ᐅ Heather L Bensko, Connecticut

Address: 21 Carlin St Norwalk, CT 06851

Bankruptcy Case 11-51560 Overview: "The case of Heather L Bensko in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Bensko — Connecticut, 11-51560


ᐅ Diane Berger, Connecticut

Address: 322 Highland Ave # A Norwalk, CT 06854

Bankruptcy Case 10-51984 Overview: "Norwalk, CT resident Diane Berger's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Diane Berger — Connecticut, 10-51984


ᐅ Maria Terry Bevilacqua, Connecticut

Address: 4 Carriage Dr Norwalk, CT 06850-2326

Bankruptcy Case 16-50159 Summary: "Maria Terry Bevilacqua's bankruptcy, initiated in Feb 1, 2016 and concluded by May 1, 2016 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Terry Bevilacqua — Connecticut, 16-50159


ᐅ Aime Marie Bien, Connecticut

Address: 72 Winfield St Norwalk, CT 06855

Bankruptcy Case 10-51222 Overview: "In Norwalk, CT, Aime Marie Bien filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Aime Marie Bien — Connecticut, 10-51222


ᐅ David Bigham, Connecticut

Address: 26 Fairfield Ave Apt 1F Norwalk, CT 06854

Concise Description of Bankruptcy Case 10-529627: "In a Chapter 7 bankruptcy case, David Bigham from Norwalk, CT, saw his proceedings start in 2010-12-10 and complete by 03/09/2011, involving asset liquidation."
David Bigham — Connecticut, 10-52962


ᐅ Tirado Paula A Blandon, Connecticut

Address: 51 Stevens St Apt 5 Norwalk, CT 06850

Bankruptcy Case 11-51452 Overview: "The bankruptcy filing by Tirado Paula A Blandon, undertaken in Jul 18, 2011 in Norwalk, CT under Chapter 7, concluded with discharge in 11/03/2011 after liquidating assets."
Tirado Paula A Blandon — Connecticut, 11-51452


ᐅ Michelle Boccanfuso, Connecticut

Address: 97 Stuart Ave Norwalk, CT 06850

Bankruptcy Case 10-51108 Overview: "Michelle Boccanfuso's Chapter 7 bankruptcy, filed in Norwalk, CT in 2010-05-14, led to asset liquidation, with the case closing in 08.30.2010."
Michelle Boccanfuso — Connecticut, 10-51108


ᐅ Steven R Bocchetta, Connecticut

Address: 72 Walter Ave Norwalk, CT 06851

Snapshot of U.S. Bankruptcy Proceeding Case 12-51186: "Steven R Bocchetta's Chapter 7 bankruptcy, filed in Norwalk, CT in 2012-06-23, led to asset liquidation, with the case closing in October 2012."
Steven R Bocchetta — Connecticut, 12-51186


ᐅ Deon W Boe, Connecticut

Address: 33 N Water St Unit 508 Norwalk, CT 06854-2557

Bankruptcy Case 14-50798 Overview: "In a Chapter 7 bankruptcy case, Deon W Boe from Norwalk, CT, saw their proceedings start in 2014-05-24 and complete by 2014-08-22, involving asset liquidation."
Deon W Boe — Connecticut, 14-50798


ᐅ Deon W Boe, Connecticut

Address: 33 N Water St Unit 508 Norwalk, CT 06854-2557

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50798: "Deon W Boe's bankruptcy, initiated in 2014-05-24 and concluded by 2014-08-22 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deon W Boe — Connecticut, 2014-50798


ᐅ Robert D Bona, Connecticut

Address: 12 Bonnybrook Trl Norwalk, CT 06850

Bankruptcy Case 13-50537 Summary: "The bankruptcy filing by Robert D Bona, undertaken in 04/10/2013 in Norwalk, CT under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Robert D Bona — Connecticut, 13-50537


ᐅ Carlos Borja, Connecticut

Address: 14 Saranac St Norwalk, CT 06850

Bankruptcy Case 10-52876 Overview: "Norwalk, CT resident Carlos Borja's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Carlos Borja — Connecticut, 10-52876


ᐅ Suzanne M Boudargham, Connecticut

Address: 32 Chatham Dr Norwalk, CT 06854

Bankruptcy Case 11-51264 Summary: "Suzanne M Boudargham's bankruptcy, initiated in 2011-06-23 and concluded by October 2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Boudargham — Connecticut, 11-51264


ᐅ Lori L Braddock, Connecticut

Address: 173 Strawberry Hill Ave Norwalk, CT 06851

Concise Description of Bankruptcy Case 11-512687: "The case of Lori L Braddock in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori L Braddock — Connecticut, 11-51268


ᐅ William L Braddock, Connecticut

Address: 173 Strawberry Hill Ave Norwalk, CT 06851-5932

Concise Description of Bankruptcy Case 14-503907: "The bankruptcy filing by William L Braddock, undertaken in March 18, 2014 in Norwalk, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
William L Braddock — Connecticut, 14-50390


ᐅ Sandra Judith Bran, Connecticut

Address: 10 Leonard St Apt A Norwalk, CT 06850-4152

Bankruptcy Case 14-51789 Overview: "Sandra Judith Bran's Chapter 7 bankruptcy, filed in Norwalk, CT in 2014-11-25, led to asset liquidation, with the case closing in 2015-02-23."
Sandra Judith Bran — Connecticut, 14-51789


ᐅ Eric J Brito, Connecticut

Address: 133 W Cedar St Norwalk, CT 06854

Brief Overview of Bankruptcy Case 12-50462: "The case of Eric J Brito in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric J Brito — Connecticut, 12-50462


ᐅ Raudz Bros, Connecticut

Address: 242 Ely Ave Norwalk, CT 06854

Concise Description of Bankruptcy Case 13-518807: "The bankruptcy record of Raudz Bros from Norwalk, CT, shows a Chapter 7 case filed in 2013-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2014."
Raudz Bros — Connecticut, 13-51880


ᐅ Concetta A Brown, Connecticut

Address: 76 New Canaan Ave Apt 1 Norwalk, CT 06850-2646

Bankruptcy Case 16-50763 Summary: "Concetta A Brown's bankruptcy, initiated in 06/08/2016 and concluded by Sep 6, 2016 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Concetta A Brown — Connecticut, 16-50763


ᐅ Stephen P Brown, Connecticut

Address: 76 New Canaan Ave Apt 1 Norwalk, CT 06850-2646

Bankruptcy Case 16-50763 Summary: "The bankruptcy filing by Stephen P Brown, undertaken in 2016-06-08 in Norwalk, CT under Chapter 7, concluded with discharge in 09/06/2016 after liquidating assets."
Stephen P Brown — Connecticut, 16-50763


ᐅ Pete Burke, Connecticut

Address: 5 Bow End Rd Norwalk, CT 06851

Snapshot of U.S. Bankruptcy Proceeding Case 10-51688: "The case of Pete Burke in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pete Burke — Connecticut, 10-51688


ᐅ Michael T Burna, Connecticut

Address: 18 Fairfield Ter Norwalk, CT 06851

Bankruptcy Case 11-50272 Overview: "Michael T Burna's bankruptcy, initiated in Feb 17, 2011 and concluded by 2011-05-18 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Burna — Connecticut, 11-50272


ᐅ Hanford Burney, Connecticut

Address: 47 Quintard Ave Norwalk, CT 06854

Brief Overview of Bankruptcy Case 11-51546: "In Norwalk, CT, Hanford Burney filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2011."
Hanford Burney — Connecticut, 11-51546


ᐅ Ivette Bustillo, Connecticut

Address: 17 Bartlett Mnr Norwalk, CT 06850-1929

Bankruptcy Case 15-51483 Summary: "The bankruptcy filing by Ivette Bustillo, undertaken in 2015-10-21 in Norwalk, CT under Chapter 7, concluded with discharge in Jan 19, 2016 after liquidating assets."
Ivette Bustillo — Connecticut, 15-51483


ᐅ Suzanne Buzzi, Connecticut

Address: 30 Sunrise Hill Rd Norwalk, CT 06851

Snapshot of U.S. Bankruptcy Proceeding Case 13-51311: "The case of Suzanne Buzzi in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Buzzi — Connecticut, 13-51311


ᐅ Dilene Maria Byrd, Connecticut

Address: 41 Fairfield Ave Apt B Norwalk, CT 06854

Concise Description of Bankruptcy Case 13-506447: "Dilene Maria Byrd's Chapter 7 bankruptcy, filed in Norwalk, CT in Apr 27, 2013, led to asset liquidation, with the case closing in August 2013."
Dilene Maria Byrd — Connecticut, 13-50644


ᐅ Patricia Cabana, Connecticut

Address: 365 Westport Ave Apt 2E Norwalk, CT 06851

Brief Overview of Bankruptcy Case 10-50342: "Patricia Cabana's bankruptcy, initiated in 02.18.2010 and concluded by June 2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cabana — Connecticut, 10-50342


ᐅ Jeffrey A Cabral, Connecticut

Address: 22 Old Lantern Rd Norwalk, CT 06851-2913

Bankruptcy Case 2014-51057 Summary: "Norwalk, CT resident Jeffrey A Cabral's Jul 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2014."
Jeffrey A Cabral — Connecticut, 2014-51057


ᐅ Zobeida E Cabrera, Connecticut

Address: 58 Stuart Ave Apt 4 Norwalk, CT 06850

Bankruptcy Case 11-50491 Summary: "Zobeida E Cabrera's bankruptcy, initiated in March 2011 and concluded by 06.15.2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zobeida E Cabrera — Connecticut, 11-50491


ᐅ John F Cadavid, Connecticut

Address: 11 Norden Pl Unit 42 Norwalk, CT 06855

Bankruptcy Case 12-50923 Summary: "The bankruptcy filing by John F Cadavid, undertaken in May 18, 2012 in Norwalk, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
John F Cadavid — Connecticut, 12-50923


ᐅ Karen Caiati, Connecticut

Address: 263 East Ave Norwalk, CT 06855

Bankruptcy Case 10-52220 Summary: "Karen Caiati's bankruptcy, initiated in Sep 17, 2010 and concluded by 2011-01-03 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Caiati — Connecticut, 10-52220


ᐅ Victor M Calderon, Connecticut

Address: 10 Leonard St # A Norwalk, CT 06850

Concise Description of Bankruptcy Case 12-512687: "Norwalk, CT resident Victor M Calderon's 2012-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2012."
Victor M Calderon — Connecticut, 12-51268


ᐅ Agueda Karina Calderon, Connecticut

Address: 10 Leonard St Apt A Norwalk, CT 06850-4152

Bankruptcy Case 15-51603 Summary: "In Norwalk, CT, Agueda Karina Calderon filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Agueda Karina Calderon — Connecticut, 15-51603


ᐅ Alba P Canas, Connecticut

Address: 5 Avenue D Norwalk, CT 06854

Brief Overview of Bankruptcy Case 11-51087: "The bankruptcy filing by Alba P Canas, undertaken in 2011-05-31 in Norwalk, CT under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Alba P Canas — Connecticut, 11-51087


ᐅ Anthony Canto, Connecticut

Address: 50 Aiken St Apt 393 Norwalk, CT 06851

Snapshot of U.S. Bankruptcy Proceeding Case 10-51548: "In a Chapter 7 bankruptcy case, Anthony Canto from Norwalk, CT, saw their proceedings start in June 30, 2010 and complete by 09.29.2010, involving asset liquidation."
Anthony Canto — Connecticut, 10-51548


ᐅ Everett Card, Connecticut

Address: 33 Lakeview Dr Norwalk, CT 06850

Bankruptcy Case 10-50742 Summary: "The case of Everett Card in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everett Card — Connecticut, 10-50742


ᐅ Maria Carlucci, Connecticut

Address: 102 Sunrise Hill Rd Norwalk, CT 06851

Concise Description of Bankruptcy Case 10-503347: "Norwalk, CT resident Maria Carlucci's 02.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2010."
Maria Carlucci — Connecticut, 10-50334


ᐅ Leslie B Caruso, Connecticut

Address: 60 Lincoln Avenue Ext Norwalk, CT 06854

Bankruptcy Case 11-50672 Overview: "Leslie B Caruso's Chapter 7 bankruptcy, filed in Norwalk, CT in April 2011, led to asset liquidation, with the case closing in Jul 20, 2011."
Leslie B Caruso — Connecticut, 11-50672


ᐅ Andrew Caruso, Connecticut

Address: 201 W Norwalk Rd Norwalk, CT 06850

Bankruptcy Case 12-51281 Overview: "The bankruptcy record of Andrew Caruso from Norwalk, CT, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Andrew Caruso — Connecticut, 12-51281


ᐅ John J Casagrande, Connecticut

Address: 18 School St Apt 3 Norwalk, CT 06851

Brief Overview of Bankruptcy Case 11-51147: "John J Casagrande's Chapter 7 bankruptcy, filed in Norwalk, CT in Jun 7, 2011, led to asset liquidation, with the case closing in 2011-09-23."
John J Casagrande — Connecticut, 11-51147


ᐅ Robert Casale, Connecticut

Address: 32 Prospect Ave Apt 6J Norwalk, CT 06850

Brief Overview of Bankruptcy Case 11-51921: "In Norwalk, CT, Robert Casale filed for Chapter 7 bankruptcy in 09/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2012."
Robert Casale — Connecticut, 11-51921


ᐅ Stacy A Cascante, Connecticut

Address: 23 Van Buren Ave Apt 5 Norwalk, CT 06850

Bankruptcy Case 13-51426 Overview: "The case of Stacy A Cascante in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy A Cascante — Connecticut, 13-51426


ᐅ Anthony Castagna, Connecticut

Address: 15 Glenwood Ave Norwalk, CT 06854-1504

Bankruptcy Case 15-51094 Overview: "The bankruptcy record of Anthony Castagna from Norwalk, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2015."
Anthony Castagna — Connecticut, 15-51094


ᐅ Alejandro Ceja, Connecticut

Address: 41 Taylor Ave Norwalk, CT 06854

Brief Overview of Bankruptcy Case 13-50704: "Norwalk, CT resident Alejandro Ceja's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-10."
Alejandro Ceja — Connecticut, 13-50704


ᐅ Jacklynn J Celentano, Connecticut

Address: 19 Little Fox Ln Norwalk, CT 06850-2317

Bankruptcy Case 16-50460 Overview: "In Norwalk, CT, Jacklynn J Celentano filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Jacklynn J Celentano — Connecticut, 16-50460


ᐅ Richard Celentano, Connecticut

Address: 8 Pheasant Ln Norwalk, CT 06854

Brief Overview of Bankruptcy Case 10-51496: "In Norwalk, CT, Richard Celentano filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Richard Celentano — Connecticut, 10-51496


ᐅ Rosa L Chacon, Connecticut

Address: 7 Autumn St Norwalk, CT 06850-2501

Bankruptcy Case 16-50038 Overview: "The bankruptcy record of Rosa L Chacon from Norwalk, CT, shows a Chapter 7 case filed in Jan 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Rosa L Chacon — Connecticut, 16-50038


ᐅ Marco A Chacon, Connecticut

Address: 77 Benedict St Unit 1 Norwalk, CT 06850

Snapshot of U.S. Bankruptcy Proceeding Case 13-51918: "Marco A Chacon's bankruptcy, initiated in 12.16.2013 and concluded by 2014-03-22 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco A Chacon — Connecticut, 13-51918


ᐅ Oscar Chacua, Connecticut

Address: 64 Grandview Ave Norwalk, CT 06850

Bankruptcy Case 10-51484 Overview: "Norwalk, CT resident Oscar Chacua's Jun 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2010."
Oscar Chacua — Connecticut, 10-51484


ᐅ Arvinder K Chadha, Connecticut

Address: 44 Ambler Dr Norwalk, CT 06851

Brief Overview of Bankruptcy Case 11-50060: "In Norwalk, CT, Arvinder K Chadha filed for Chapter 7 bankruptcy in 01/13/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011."
Arvinder K Chadha — Connecticut, 11-50060


ᐅ Jimmy Chandler, Connecticut

Address: 30 Starlight Dr Norwalk, CT 06851

Bankruptcy Case 10-51867 Overview: "The bankruptcy filing by Jimmy Chandler, undertaken in 2010-08-06 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Jimmy Chandler — Connecticut, 10-51867