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 Yoonsun Lee, Connecticut

Address: 515 West Ave Apt 355 Norwalk, CT 06850-4040

Concise Description of Bankruptcy Case 15-510137: "In Norwalk, CT, Yoonsun Lee filed for Chapter 7 bankruptcy in 07/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2015."
Yoonsun Lee — Connecticut, 15-51013


ᐅ Douglas Smith Lemay, Connecticut

Address: 4 Algonquin Rd Norwalk, CT 06851-1820

Bankruptcy Case 15-50807 Overview: "In a Chapter 7 bankruptcy case, Douglas Smith Lemay from Norwalk, CT, saw his proceedings start in 2015-06-15 and complete by 2015-09-13, involving asset liquidation."
Douglas Smith Lemay — Connecticut, 15-50807


ᐅ Lori Jo Lemay, Connecticut

Address: 4 Algonquin Rd Norwalk, CT 06851-1820

Bankruptcy Case 15-50807 Summary: "Norwalk, CT resident Lori Jo Lemay's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Lori Jo Lemay — Connecticut, 15-50807


ᐅ Lisa M Leo, Connecticut

Address: 9 Avon St Norwalk, CT 06851

Bankruptcy Case 11-50266 Summary: "In Norwalk, CT, Lisa M Leo filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Lisa M Leo — Connecticut, 11-50266


ᐅ Michael F Leo, Connecticut

Address: 57 Ward St Apt 44 Norwalk, CT 06851

Concise Description of Bankruptcy Case 12-503157: "The bankruptcy record of Michael F Leo from Norwalk, CT, shows a Chapter 7 case filed in February 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2012."
Michael F Leo — Connecticut, 12-50315


ᐅ Giuseppe Libertino, Connecticut

Address: 34 Catherine St Norwalk, CT 06851

Bankruptcy Case 13-50643 Summary: "In Norwalk, CT, Giuseppe Libertino filed for Chapter 7 bankruptcy in 2013-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2013."
Giuseppe Libertino — Connecticut, 13-50643


ᐅ Pasquale G Libertino, Connecticut

Address: 5 April Ln Norwalk, CT 06850

Brief Overview of Bankruptcy Case 13-50094: "The case of Pasquale G Libertino in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pasquale G Libertino — Connecticut, 13-50094


ᐅ Richard A Linden, Connecticut

Address: 56 Wolfpit Ave Norwalk, CT 06851

Snapshot of U.S. Bankruptcy Proceeding Case 11-52495: "In a Chapter 7 bankruptcy case, Richard A Linden from Norwalk, CT, saw their proceedings start in Dec 20, 2011 and complete by 2012-04-06, involving asset liquidation."
Richard A Linden — Connecticut, 11-52495


ᐅ Daniel J Lindenthal, Connecticut

Address: 18 Grey Hollow Rd Norwalk, CT 06850

Concise Description of Bankruptcy Case 13-514197: "Daniel J Lindenthal's bankruptcy, initiated in 09.06.2013 and concluded by 2013-12-11 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Lindenthal — Connecticut, 13-51419


ᐅ Justin V Lockwood, Connecticut

Address: 9 Sheridan St # B4 Norwalk, CT 06854

Concise Description of Bankruptcy Case 11-523877: "In Norwalk, CT, Justin V Lockwood filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2012."
Justin V Lockwood — Connecticut, 11-52387


ᐅ Lynn B Lockwood, Connecticut

Address: 24 Grandview Ave Apt B Norwalk, CT 06850-3245

Bankruptcy Case 15-51154 Summary: "Norwalk, CT resident Lynn B Lockwood's 08/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2015."
Lynn B Lockwood — Connecticut, 15-51154


ᐅ Rossana Doris Lockwood, Connecticut

Address: 9 Sheridan St Unit B4 Norwalk, CT 06854

Brief Overview of Bankruptcy Case 13-51323: "In Norwalk, CT, Rossana Doris Lockwood filed for Chapter 7 bankruptcy in Aug 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2013."
Rossana Doris Lockwood — Connecticut, 13-51323


ᐅ Carmen R Lopez, Connecticut

Address: 13 Loundsbury Ave Norwalk, CT 06851

Bankruptcy Case 12-50403 Overview: "The bankruptcy record of Carmen R Lopez from Norwalk, CT, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2012."
Carmen R Lopez — Connecticut, 12-50403


ᐅ Felix Lopez, Connecticut

Address: 4 Papp St # A Norwalk, CT 06854

Bankruptcy Case 10-51835 Overview: "Felix Lopez's Chapter 7 bankruptcy, filed in Norwalk, CT in 08.02.2010, led to asset liquidation, with the case closing in 11/18/2010."
Felix Lopez — Connecticut, 10-51835


ᐅ Denixza Lopez, Connecticut

Address: 104 Woodward Ave Unit 2B Norwalk, CT 06854

Snapshot of U.S. Bankruptcy Proceeding Case 09-52107: "The bankruptcy record of Denixza Lopez from Norwalk, CT, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2010."
Denixza Lopez — Connecticut, 09-52107


ᐅ Joseph Lucenti, Connecticut

Address: 34 Bartlett Ave Norwalk, CT 06850

Bankruptcy Case 09-51985 Summary: "The bankruptcy filing by Joseph Lucenti, undertaken in 10/01/2009 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Joseph Lucenti — Connecticut, 09-51985


ᐅ Henry J Luciano, Connecticut

Address: 7 Sherry St Norwalk, CT 06851-4807

Bankruptcy Case 15-50434 Summary: "The bankruptcy filing by Henry J Luciano, undertaken in March 31, 2015 in Norwalk, CT under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Henry J Luciano — Connecticut, 15-50434


ᐅ Adrian S Luna, Connecticut

Address: 10 Dover St Fl 1ST Norwalk, CT 06850-3204

Bankruptcy Case 14-51953 Overview: "Norwalk, CT resident Adrian S Luna's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2015."
Adrian S Luna — Connecticut, 14-51953


ᐅ William J Lutz, Connecticut

Address: 24 Friendly Rd Unit A Norwalk, CT 06851

Concise Description of Bankruptcy Case 11-512637: "The bankruptcy record of William J Lutz from Norwalk, 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 10.09.2011."
William J Lutz — Connecticut, 11-51263


ᐅ Sharon J Mace, Connecticut

Address: 39 Wilton Ave Norwalk, CT 06851-4516

Bankruptcy Case 2014-50576 Overview: "The bankruptcy filing by Sharon J Mace, undertaken in 04.18.2014 in Norwalk, CT under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
Sharon J Mace — Connecticut, 2014-50576


ᐅ Apolinar Macias, Connecticut

Address: 5 Lawrence St Norwalk, CT 06854-4502

Brief Overview of Bankruptcy Case 15-50471: "In a Chapter 7 bankruptcy case, Apolinar Macias from Norwalk, CT, saw their proceedings start in April 7, 2015 and complete by July 2015, involving asset liquidation."
Apolinar Macias — Connecticut, 15-50471


ᐅ Daniel Magee, Connecticut

Address: 18 Old Lantern Rd Norwalk, CT 06851

Brief Overview of Bankruptcy Case 10-52101: "In Norwalk, CT, Daniel Magee filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Daniel Magee — Connecticut, 10-52101


ᐅ Miriam Magri, Connecticut

Address: 97 Richards Ave Apt B11 Norwalk, CT 06854

Brief Overview of Bankruptcy Case 11-50958: "In Norwalk, CT, Miriam Magri filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Miriam Magri — Connecticut, 11-50958


ᐅ Olympia M Maharajh, Connecticut

Address: 14 Dover St Apt 1 Norwalk, CT 06850-3204

Bankruptcy Case 15-50826 Summary: "The bankruptcy record of Olympia M Maharajh from Norwalk, CT, shows a Chapter 7 case filed in June 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Olympia M Maharajh — Connecticut, 15-50826


ᐅ Richard Maher, Connecticut

Address: 14 Bettswood Rd Norwalk, CT 06851

Bankruptcy Case 10-52084 Summary: "Richard Maher's bankruptcy, initiated in August 31, 2010 and concluded by 12.17.2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Maher — Connecticut, 10-52084


ᐅ Melvin Maldonado, Connecticut

Address: 9 Taylor Ave Apt A Norwalk, CT 06854

Snapshot of U.S. Bankruptcy Proceeding Case 11-51451: "The bankruptcy filing by Melvin Maldonado, undertaken in 07.18.2011 in Norwalk, CT under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Melvin Maldonado — Connecticut, 11-51451


ᐅ Glenn M Malvaso, Connecticut

Address: 44 County St Norwalk, CT 06851

Bankruptcy Case 13-50121 Summary: "In a Chapter 7 bankruptcy case, Glenn M Malvaso from Norwalk, CT, saw their proceedings start in 2013-01-28 and complete by 05/04/2013, involving asset liquidation."
Glenn M Malvaso — Connecticut, 13-50121


ᐅ Danielle Mangini, Connecticut

Address: 21 Linden St Apt 24 Norwalk, CT 06851

Bankruptcy Case 09-52450 Summary: "Norwalk, CT resident Danielle Mangini's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Danielle Mangini — Connecticut, 09-52450


ᐅ Raquel Ana Marchena, Connecticut

Address: 160 W Cedar St Apt 9 Norwalk, CT 06854

Bankruptcy Case 11-52284 Overview: "Raquel Ana Marchena's Chapter 7 bankruptcy, filed in Norwalk, CT in November 16, 2011, led to asset liquidation, with the case closing in 02/15/2012."
Raquel Ana Marchena — Connecticut, 11-52284


ᐅ Lori Marcus, Connecticut

Address: 50 Aiken St Apt 153 Norwalk, CT 06851

Bankruptcy Case 10-52250 Overview: "Lori Marcus's bankruptcy, initiated in September 2010 and concluded by 2011-01-06 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Marcus — Connecticut, 10-52250


ᐅ Giuseppina Marna, Connecticut

Address: 3 Carlson Ct Norwalk, CT 06855-2102

Snapshot of U.S. Bankruptcy Proceeding Case 15-50447: "Giuseppina Marna's bankruptcy, initiated in 03/31/2015 and concluded by 06/29/2015 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giuseppina Marna — Connecticut, 15-50447


ᐅ Sharon A Marshall, Connecticut

Address: 13 Harris St Norwalk, CT 06850-2014

Brief Overview of Bankruptcy Case 2014-51087: "The case of Sharon A Marshall in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Marshall — Connecticut, 2014-51087


ᐅ Jackeline Martinez, Connecticut

Address: 554 Connecticut Ave Apt 211 Norwalk, CT 06854-1728

Bankruptcy Case 14-50259 Overview: "Jackeline Martinez's bankruptcy, initiated in February 24, 2014 and concluded by 2014-05-25 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackeline Martinez — Connecticut, 14-50259


ᐅ Jairo Martinez, Connecticut

Address: 2 Knapp St Apt A Norwalk, CT 06854

Bankruptcy Case 13-50389 Summary: "The bankruptcy record of Jairo Martinez from Norwalk, CT, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Jairo Martinez — Connecticut, 13-50389


ᐅ Rebecca A Martinez, Connecticut

Address: 71 East Ave Ste O Norwalk, CT 06851

Concise Description of Bankruptcy Case 12-506577: "The bankruptcy filing by Rebecca A Martinez, undertaken in April 6, 2012 in Norwalk, CT under Chapter 7, concluded with discharge in July 23, 2012 after liquidating assets."
Rebecca A Martinez — Connecticut, 12-50657


ᐅ Michael Martorella, Connecticut

Address: 80 Magnolia Ave Norwalk, CT 06850

Concise Description of Bankruptcy Case 13-511537: "The bankruptcy record of Michael Martorella from Norwalk, CT, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Michael Martorella — Connecticut, 13-51153


ᐅ Mark Mastropietro, Connecticut

Address: 4 Edith Ln Norwalk, CT 06851

Bankruptcy Case 13-51688 Summary: "In a Chapter 7 bankruptcy case, Mark Mastropietro from Norwalk, CT, saw their proceedings start in Oct 28, 2013 and complete by 2014-02-01, involving asset liquidation."
Mark Mastropietro — Connecticut, 13-51688


ᐅ Brooke Harris Mauro, Connecticut

Address: 16 W Main St Norwalk, CT 06851

Brief Overview of Bankruptcy Case 13-51864: "Brooke Harris Mauro's bankruptcy, initiated in 2013-11-29 and concluded by March 2014 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Harris Mauro — Connecticut, 13-51864


ᐅ Carlos A Maya, Connecticut

Address: 17 Hyatt Ave Norwalk, CT 06850-3521

Bankruptcy Case 15-50269 Summary: "Carlos A Maya's Chapter 7 bankruptcy, filed in Norwalk, CT in 02/27/2015, led to asset liquidation, with the case closing in 2015-05-28."
Carlos A Maya — Connecticut, 15-50269


ᐅ Lina M Maya, Connecticut

Address: 17 Hyatt Ave Norwalk, CT 06850-3521

Bankruptcy Case 15-50269 Overview: "In Norwalk, CT, Lina M Maya filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Lina M Maya — Connecticut, 15-50269


ᐅ Tara Mccloud, Connecticut

Address: 133 Monterey Pl Apt 74 Norwalk, CT 06854

Bankruptcy Case 11-50561 Overview: "Tara Mccloud's bankruptcy, initiated in 2011-03-25 and concluded by June 2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Mccloud — Connecticut, 11-50561


ᐅ Cynthia Mccoy, Connecticut

Address: 261 Ely Ave Bldg 3E Norwalk, CT 06854

Bankruptcy Case 09-52584 Overview: "In a Chapter 7 bankruptcy case, Cynthia Mccoy from Norwalk, CT, saw her proceedings start in Dec 18, 2009 and complete by 2010-03-24, involving asset liquidation."
Cynthia Mccoy — Connecticut, 09-52584


ᐅ Michael J Mcfarlane, Connecticut

Address: 1 Fairview Ave Norwalk, CT 06850

Snapshot of U.S. Bankruptcy Proceeding Case 09-52111: "Michael J Mcfarlane's bankruptcy, initiated in 10/21/2009 and concluded by January 25, 2010 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Mcfarlane — Connecticut, 09-52111


ᐅ Mike J Mcgrath, Connecticut

Address: 27 Victory Ct Norwalk, CT 06855

Brief Overview of Bankruptcy Case 12-50921: "The case of Mike J Mcgrath in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike J Mcgrath — Connecticut, 12-50921


ᐅ Ian A Mcgregor, Connecticut

Address: 100 San Vincenzo Pl Apt 22 Norwalk, CT 06854-4317

Bankruptcy Case 14-50358 Summary: "In Norwalk, CT, Ian A Mcgregor filed for Chapter 7 bankruptcy in 03/12/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Ian A Mcgregor — Connecticut, 14-50358


ᐅ Kevin Mcguigan, Connecticut

Address: 31 High St Unit 2-2C Norwalk, CT 06851

Bankruptcy Case 09-52196 Overview: "The bankruptcy filing by Kevin Mcguigan, undertaken in 2009-10-30 in Norwalk, CT under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Kevin Mcguigan — Connecticut, 09-52196


ᐅ Michael J Mcgurk, Connecticut

Address: PO Box 1304 Norwalk, CT 06856-1304

Concise Description of Bankruptcy Case 15-517557: "In a Chapter 7 bankruptcy case, Michael J Mcgurk from Norwalk, CT, saw their proceedings start in December 21, 2015 and complete by 03/20/2016, involving asset liquidation."
Michael J Mcgurk — Connecticut, 15-51755


ᐅ Nicole Mcnamara, Connecticut

Address: 21 Chatham Dr Norwalk, CT 06854

Bankruptcy Case 13-50805 Overview: "The case of Nicole Mcnamara in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Mcnamara — Connecticut, 13-50805


ᐅ Linda F Mcnamara, Connecticut

Address: 18 Ambler Dr Norwalk, CT 06851-5201

Bankruptcy Case 15-50039 Summary: "In a Chapter 7 bankruptcy case, Linda F Mcnamara from Norwalk, CT, saw her proceedings start in January 10, 2015 and complete by 04/10/2015, involving asset liquidation."
Linda F Mcnamara — Connecticut, 15-50039


ᐅ Winnifred Mcpherson, Connecticut

Address: 16 Naromake Ave Norwalk, CT 06854

Concise Description of Bankruptcy Case 12-511217: "In a Chapter 7 bankruptcy case, Winnifred Mcpherson from Norwalk, CT, saw her proceedings start in 06.14.2012 and complete by 2012-09-30, involving asset liquidation."
Winnifred Mcpherson — Connecticut, 12-51121


ᐅ Christopher D Mcrae, Connecticut

Address: PO Box 651 Norwalk, CT 06856

Bankruptcy Case 11-50835 Summary: "Christopher D Mcrae's bankruptcy, initiated in Apr 28, 2011 and concluded by 08/14/2011 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Mcrae — Connecticut, 11-50835


ᐅ Iii Angel Medina, Connecticut

Address: 7 Carol Dr Norwalk, CT 06851-5804

Snapshot of U.S. Bankruptcy Proceeding Case 14-51423: "The case of Iii Angel Medina in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Angel Medina — Connecticut, 14-51423


ᐅ Norma A Mejia, Connecticut

Address: 101 Ferris Ave Norwalk, CT 06854-1203

Brief Overview of Bankruptcy Case 15-51092: "In Norwalk, CT, Norma A Mejia filed for Chapter 7 bankruptcy in 2015-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Norma A Mejia — Connecticut, 15-51092


ᐅ Leslie A Meli, Connecticut

Address: 16 Center Ave Norwalk, CT 06851-3613

Bankruptcy Case 14-50050 Overview: "In Norwalk, CT, Leslie A Meli filed for Chapter 7 bankruptcy in 01/13/2014. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2014."
Leslie A Meli — Connecticut, 14-50050


ᐅ Andrea Mendez, Connecticut

Address: 95 Main St Apt 3 Norwalk, CT 06851

Bankruptcy Case 10-51503 Overview: "Andrea Mendez's Chapter 7 bankruptcy, filed in Norwalk, CT in June 2010, led to asset liquidation, with the case closing in 10/11/2010."
Andrea Mendez — Connecticut, 10-51503


ᐅ Susan Mendoza, Connecticut

Address: 138 Stuart Ave Norwalk, CT 06850

Concise Description of Bankruptcy Case 11-506257: "In a Chapter 7 bankruptcy case, Susan Mendoza from Norwalk, CT, saw her proceedings start in 03.31.2011 and complete by 06/29/2011, involving asset liquidation."
Susan Mendoza — Connecticut, 11-50625


ᐅ Tito Mendoza, Connecticut

Address: 20 N Taylor Ave Norwalk, CT 06854

Bankruptcy Case 13-51398 Overview: "In a Chapter 7 bankruptcy case, Tito Mendoza from Norwalk, CT, saw their proceedings start in Sep 4, 2013 and complete by 2013-12-09, involving asset liquidation."
Tito Mendoza — Connecticut, 13-51398


ᐅ Michael M Mendribil, Connecticut

Address: 8 1/2 Howard Ave Norwalk, CT 06855

Brief Overview of Bankruptcy Case 13-50555: "The bankruptcy filing by Michael M Mendribil, undertaken in 2013-04-12 in Norwalk, CT under Chapter 7, concluded with discharge in 07.17.2013 after liquidating assets."
Michael M Mendribil — Connecticut, 13-50555


ᐅ Rachel L Menti, Connecticut

Address: 341 Flax Hill Rd Norwalk, CT 06854-2406

Snapshot of U.S. Bankruptcy Proceeding Case 16-50713: "In a Chapter 7 bankruptcy case, Rachel L Menti from Norwalk, CT, saw her proceedings start in May 27, 2016 and complete by 08/25/2016, involving asset liquidation."
Rachel L Menti — Connecticut, 16-50713


ᐅ Joffre Merchan, Connecticut

Address: 46 Brooklawn Ave Norwalk, CT 06854

Bankruptcy Case 10-50071 Overview: "The case of Joffre Merchan in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joffre Merchan — Connecticut, 10-50071


ᐅ Fritz Mesilien, Connecticut

Address: 23 Fillow St Norwalk, CT 06850

Brief Overview of Bankruptcy Case 11-50721: "The case of Fritz Mesilien in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fritz Mesilien — Connecticut, 11-50721


ᐅ Alan Jerome Meyers, Connecticut

Address: 295 Fillow St Norwalk, CT 06850-2217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50529: "Alan Jerome Meyers's Chapter 7 bankruptcy, filed in Norwalk, CT in 2014-04-07, led to asset liquidation, with the case closing in 2014-07-06."
Alan Jerome Meyers — Connecticut, 2014-50529


ᐅ Hugo Alberto Meza, Connecticut

Address: 26 4th St Apt 1 Norwalk, CT 06855

Concise Description of Bankruptcy Case 13-514317: "The bankruptcy filing by Hugo Alberto Meza, undertaken in September 2013 in Norwalk, CT under Chapter 7, concluded with discharge in 12/16/2013 after liquidating assets."
Hugo Alberto Meza — Connecticut, 13-51431


ᐅ Martino Mezza, Connecticut

Address: 16 Donna Dr Apt 32 Norwalk, CT 06854-1328

Bankruptcy Case 16-50323 Overview: "The case of Martino Mezza in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martino Mezza — Connecticut, 16-50323


ᐅ Tina Marie Mezza, Connecticut

Address: 16 Donna Dr Apt 32 Norwalk, CT 06854-1328

Brief Overview of Bankruptcy Case 16-50323: "The case of Tina Marie Mezza in Norwalk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Mezza — Connecticut, 16-50323


ᐅ Rosemarie Michel, Connecticut

Address: PO Box 2224 Norwalk, CT 06852

Concise Description of Bankruptcy Case 12-506737: "In a Chapter 7 bankruptcy case, Rosemarie Michel from Norwalk, CT, saw her proceedings start in Apr 11, 2012 and complete by 07.28.2012, involving asset liquidation."
Rosemarie Michel — Connecticut, 12-50673


ᐅ Danielle Middlemiss, Connecticut

Address: 1 Sycamore St # B Norwalk, CT 06855

Concise Description of Bankruptcy Case 10-527277: "The bankruptcy record of Danielle Middlemiss from Norwalk, CT, shows a Chapter 7 case filed in 11/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-25."
Danielle Middlemiss — Connecticut, 10-52727


ᐅ Emily Jean Migliaccio, Connecticut

Address: 9 Saint John St Norwalk, CT 06855

Snapshot of U.S. Bankruptcy Proceeding Case 13-50139: "Emily Jean Migliaccio's Chapter 7 bankruptcy, filed in Norwalk, CT in 2013-01-30, led to asset liquidation, with the case closing in 05/06/2013."
Emily Jean Migliaccio — Connecticut, 13-50139


ᐅ Andres F Millan, Connecticut

Address: 6 Carlisle St Norwalk, CT 06850

Bankruptcy Case 09-51973 Overview: "Norwalk, CT resident Andres F Millan's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Andres F Millan — Connecticut, 09-51973


ᐅ Anthony M Miller, Connecticut

Address: 3 France St Apt B Norwalk, CT 06851

Bankruptcy Case 12-50357 Summary: "The bankruptcy record of Anthony M Miller from Norwalk, CT, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Anthony M Miller — Connecticut, 12-50357


ᐅ Krzysztof Mlonek, Connecticut

Address: 135 Flax Hill Rd Apt 2 Norwalk, CT 06854

Bankruptcy Case 11-51678 Overview: "The bankruptcy record of Krzysztof Mlonek from Norwalk, CT, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-03."
Krzysztof Mlonek — Connecticut, 11-51678


ᐅ Michelle Ann Moffett, Connecticut

Address: 130 East Ave Apt A6 Norwalk, CT 06851-5705

Bankruptcy Case 14-50943 Summary: "The bankruptcy record of Michelle Ann Moffett from Norwalk, CT, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2014."
Michelle Ann Moffett — Connecticut, 14-50943


ᐅ Oswaldo P Montaleza, Connecticut

Address: 20 Avenue E Norwalk, CT 06854-2630

Concise Description of Bankruptcy Case 14-516917: "The bankruptcy record of Oswaldo P Montaleza from Norwalk, CT, shows a Chapter 7 case filed in 11/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2015."
Oswaldo P Montaleza — Connecticut, 14-51691


ᐅ Jaime R Montanez, Connecticut

Address: 6 Southwind Dr Norwalk, CT 06854

Brief Overview of Bankruptcy Case 13-50178: "In Norwalk, CT, Jaime R Montanez filed for Chapter 7 bankruptcy in 02/03/2013. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2013."
Jaime R Montanez — Connecticut, 13-50178


ᐅ Milagros Montanez, Connecticut

Address: 6 Southwind Dr Norwalk, CT 06854-1114

Concise Description of Bankruptcy Case 15-502057: "Milagros Montanez's Chapter 7 bankruptcy, filed in Norwalk, CT in 2015-02-17, led to asset liquidation, with the case closing in May 18, 2015."
Milagros Montanez — Connecticut, 15-50205


ᐅ Anthony Montero, Connecticut

Address: 12 Pettom Rd Norwalk, CT 06850

Bankruptcy Case 10-50510 Overview: "Anthony Montero's Chapter 7 bankruptcy, filed in Norwalk, CT in Mar 5, 2010, led to asset liquidation, with the case closing in 06/21/2010."
Anthony Montero — Connecticut, 10-50510


ᐅ Diana Montero, Connecticut

Address: 7 Blake St Norwalk, CT 06851

Concise Description of Bankruptcy Case 10-522037: "Norwalk, CT resident Diana Montero's September 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2011."
Diana Montero — Connecticut, 10-52203


ᐅ Anibal Montoya, Connecticut

Address: 143 Bouton St Norwalk, CT 06854

Bankruptcy Case 11-50663 Summary: "Norwalk, CT resident Anibal Montoya's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Anibal Montoya — Connecticut, 11-50663


ᐅ Maria Montoya, Connecticut

Address: 4 Tierney St # 2 Norwalk, CT 06851

Bankruptcy Case 10-30639 Overview: "The bankruptcy record of Maria Montoya from Norwalk, CT, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2010."
Maria Montoya — Connecticut, 10-30639


ᐅ Francisco Jose Montoya, Connecticut

Address: 65 Ward St Apt A6 Norwalk, CT 06851-2853

Snapshot of U.S. Bankruptcy Proceeding Case 15-51629: "Norwalk, CT resident Francisco Jose Montoya's November 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2016."
Francisco Jose Montoya — Connecticut, 15-51629


ᐅ David R Morico, Connecticut

Address: 17 Columbine Ln Norwalk, CT 06851

Brief Overview of Bankruptcy Case 09-51970: "The bankruptcy filing by David R Morico, undertaken in 2009-09-30 in Norwalk, CT under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
David R Morico — Connecticut, 09-51970


ᐅ Philip A Morris, Connecticut

Address: 197 Flax Hill Rd Apt D Norwalk, CT 06854-2860

Bankruptcy Case 15-50256 Summary: "The bankruptcy record of Philip A Morris from Norwalk, CT, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Philip A Morris — Connecticut, 15-50256


ᐅ Lisa M Morrison, Connecticut

Address: 31 Starlight Dr Norwalk, CT 06851

Concise Description of Bankruptcy Case 12-520827: "The bankruptcy record of Lisa M Morrison from Norwalk, CT, shows a Chapter 7 case filed in 11/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2013."
Lisa M Morrison — Connecticut, 12-52082


ᐅ Joseph J Mosback, Connecticut

Address: 4 Penny Ln Norwalk, CT 06850

Snapshot of U.S. Bankruptcy Proceeding Case 11-51745: "In a Chapter 7 bankruptcy case, Joseph J Mosback from Norwalk, CT, saw their proceedings start in Aug 26, 2011 and complete by 2011-12-12, involving asset liquidation."
Joseph J Mosback — Connecticut, 11-51745


ᐅ John E Muha, Connecticut

Address: 26 Michael St Norwalk, CT 06854-3437

Concise Description of Bankruptcy Case 15-509327: "The bankruptcy record of John E Muha from Norwalk, CT, shows a Chapter 7 case filed in Jul 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2015."
John E Muha — Connecticut, 15-50932


ᐅ James Mulhearn, Connecticut

Address: 7 Starlight Dr Norwalk, CT 06851

Bankruptcy Case 10-52384 Summary: "James Mulhearn's Chapter 7 bankruptcy, filed in Norwalk, CT in October 1, 2010, led to asset liquidation, with the case closing in January 2011."
James Mulhearn — Connecticut, 10-52384


ᐅ Keith Vashaun Mullins, Connecticut

Address: 6 Elm St Unit A Norwalk, CT 06850-3945

Concise Description of Bankruptcy Case 14-508357: "Keith Vashaun Mullins's bankruptcy, initiated in May 30, 2014 and concluded by August 2014 in Norwalk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Vashaun Mullins — Connecticut, 14-50835


ᐅ Clervoix Murat, Connecticut

Address: 16 Jefferson St Norwalk, CT 06851

Concise Description of Bankruptcy Case 10-523887: "Clervoix Murat's Chapter 7 bankruptcy, filed in Norwalk, CT in 2010-10-01, led to asset liquidation, with the case closing in 01/17/2011."
Clervoix Murat — Connecticut, 10-52388


ᐅ John Murawski, Connecticut

Address: 39 George Ave Norwalk, CT 06851

Brief Overview of Bankruptcy Case 11-51611: "In Norwalk, CT, John Murawski filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-21."
John Murawski — Connecticut, 11-51611


ᐅ Joseph Murawski, Connecticut

Address: 71 Chestnut Hill Rd Norwalk, CT 06851

Brief Overview of Bankruptcy Case 10-51546: "The bankruptcy record of Joseph Murawski from Norwalk, CT, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
Joseph Murawski — Connecticut, 10-51546


ᐅ Timothy M Murphy, Connecticut

Address: 20 Sniffen St # A Norwalk, CT 06851

Concise Description of Bankruptcy Case 12-503447: "Norwalk, CT resident Timothy M Murphy's 02.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Timothy M Murphy — Connecticut, 12-50344


ᐅ Gregory D Murphy, Connecticut

Address: 24 Lakeview Dr Norwalk, CT 06850

Brief Overview of Bankruptcy Case 13-50122: "The bankruptcy filing by Gregory D Murphy, undertaken in 01.28.2013 in Norwalk, CT under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Gregory D Murphy — Connecticut, 13-50122


ᐅ Jonathan Murray, Connecticut

Address: 14 Tierney St Norwalk, CT 06851

Snapshot of U.S. Bankruptcy Proceeding Case 10-51109: "The bankruptcy record of Jonathan Murray from Norwalk, CT, shows a Chapter 7 case filed in 05/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2010."
Jonathan Murray — Connecticut, 10-51109


ᐅ David J Murray, Connecticut

Address: 8 Norden Pl Apt 338 Norwalk, CT 06855-1490

Concise Description of Bankruptcy Case 15-512867: "In a Chapter 7 bankruptcy case, David J Murray from Norwalk, CT, saw his proceedings start in September 2015 and complete by 12.10.2015, involving asset liquidation."
David J Murray — Connecticut, 15-51286


ᐅ Melissa L Murray, Connecticut

Address: 8 Norden Pl Apt 338 Norwalk, CT 06855-1490

Brief Overview of Bankruptcy Case 15-51286: "Norwalk, CT resident Melissa L Murray's Sep 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Melissa L Murray — Connecticut, 15-51286


ᐅ Lawrence Murrell, Connecticut

Address: 100 San Vincenzo Pl Apt 36 Norwalk, CT 06854

Brief Overview of Bankruptcy Case 11-51381: "In Norwalk, CT, Lawrence Murrell filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2011."
Lawrence Murrell — Connecticut, 11-51381


ᐅ Richard A Muscato, Connecticut

Address: 151 Witch Ln Norwalk, CT 06853

Brief Overview of Bankruptcy Case 13-51516: "The bankruptcy record of Richard A Muscato from Norwalk, CT, shows a Chapter 7 case filed in 09.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2013."
Richard A Muscato — Connecticut, 13-51516


ᐅ Carlos Mustafa, Connecticut

Address: 23 Old Trolley Way Norwalk, CT 06853

Concise Description of Bankruptcy Case 10-506247: "In a Chapter 7 bankruptcy case, Carlos Mustafa from Norwalk, CT, saw their proceedings start in 2010-03-21 and complete by 2010-07-07, involving asset liquidation."
Carlos Mustafa — Connecticut, 10-50624


ᐅ Maddie Myles, Connecticut

Address: 82 Glenrock Norwalk, CT 06850

Bankruptcy Case 10-51992 Overview: "The bankruptcy filing by Maddie Myles, undertaken in 2010-08-21 in Norwalk, CT under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Maddie Myles — Connecticut, 10-51992


ᐅ Hiroyuki Nagata, Connecticut

Address: 18 Cavray Rd Norwalk, CT 06855

Brief Overview of Bankruptcy Case 13-51370: "The bankruptcy record of Hiroyuki Nagata from Norwalk, CT, shows a Chapter 7 case filed in 08.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2013."
Hiroyuki Nagata — Connecticut, 13-51370