personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West 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 Peter M Abbagnaro, Connecticut

Address: 12 Meadowbrook Rd West Haven, CT 06516

Bankruptcy Case 12-31527 Overview: "In a Chapter 7 bankruptcy case, Peter M Abbagnaro from West Haven, CT, saw his proceedings start in 2012-06-26 and complete by Oct 12, 2012, involving asset liquidation."
Peter M Abbagnaro — Connecticut, 12-31527


ᐅ Allison C Abbott, Connecticut

Address: 499 Jones Hill Rd West Haven, CT 06516

Bankruptcy Case 09-32907 Overview: "Allison C Abbott's bankruptcy, initiated in 10.16.2009 and concluded by January 20, 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison C Abbott — Connecticut, 09-32907


ᐅ Richard Acampora, Connecticut

Address: 84 Linden St West Haven, CT 06516

Bankruptcy Case 10-32637 Overview: "The case of Richard Acampora in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Acampora — Connecticut, 10-32637


ᐅ Joann Accioly, Connecticut

Address: 783 Washington Ave West Haven, CT 06516

Bankruptcy Case 11-30819 Overview: "In West Haven, CT, Joann Accioly filed for Chapter 7 bankruptcy in 03.30.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joann Accioly — Connecticut, 11-30819


ᐅ Frank S Acquavita, Connecticut

Address: 55 Warner Ave West Haven, CT 06516-6726

Snapshot of U.S. Bankruptcy Proceeding Case 16-30117: "The case of Frank S Acquavita in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank S Acquavita — Connecticut, 16-30117


ᐅ Richard H Adkins, Connecticut

Address: 21 Albion Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 13-316627: "Richard H Adkins's Chapter 7 bankruptcy, filed in West Haven, CT in 2013-08-28, led to asset liquidation, with the case closing in 2013-12-02."
Richard H Adkins — Connecticut, 13-31662


ᐅ Edward Y Afful, Connecticut

Address: 35 Claudia Dr Apt 219 West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-32209: "In a Chapter 7 bankruptcy case, Edward Y Afful from West Haven, CT, saw their proceedings start in 2012-09-28 and complete by 2013-01-02, involving asset liquidation."
Edward Y Afful — Connecticut, 12-32209


ᐅ Teresa Dejesus Aguilar, Connecticut

Address: 123 Washington Ave West Haven, CT 06516

Bankruptcy Case 09-32720 Summary: "In a Chapter 7 bankruptcy case, Teresa Dejesus Aguilar from West Haven, CT, saw her proceedings start in 2009-09-30 and complete by Jan 4, 2010, involving asset liquidation."
Teresa Dejesus Aguilar — Connecticut, 09-32720


ᐅ Karla Marie Ahearn, Connecticut

Address: 466 2nd Ave West Haven, CT 06516-5135

Brief Overview of Bankruptcy Case 15-30445: "West Haven, CT resident Karla Marie Ahearn's 03/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Karla Marie Ahearn — Connecticut, 15-30445


ᐅ Kenneth P Alba, Connecticut

Address: 16 Tower Rd West Haven, CT 06516-7160

Brief Overview of Bankruptcy Case 15-30533: "West Haven, CT resident Kenneth P Alba's 04.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Kenneth P Alba — Connecticut, 15-30533


ᐅ Kimberly W Aldridge, Connecticut

Address: 88 Knox St Apt C7 West Haven, CT 06516

Concise Description of Bankruptcy Case 12-309447: "The case of Kimberly W Aldridge in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly W Aldridge — Connecticut, 12-30944


ᐅ Gregorio Aliaga, Connecticut

Address: 48 Wood St West Haven, CT 06516-3842

Snapshot of U.S. Bankruptcy Proceeding Case 14-32289: "Gregorio Aliaga's bankruptcy, initiated in 2014-12-15 and concluded by 03.15.2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Aliaga — Connecticut, 14-32289


ᐅ Mary Ann Allen, Connecticut

Address: 84 David St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-30648: "The bankruptcy record of Mary Ann Allen from West Haven, CT, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Mary Ann Allen — Connecticut, 11-30648


ᐅ Eric J Allendorf, Connecticut

Address: 798 Ocean Ave West Haven, CT 06516-6842

Concise Description of Bankruptcy Case 15-304837: "The bankruptcy filing by Eric J Allendorf, undertaken in 03.31.2015 in West Haven, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Eric J Allendorf — Connecticut, 15-30483


ᐅ Pasquale J Aloi, Connecticut

Address: 84 Linwood St West Haven, CT 06516

Bankruptcy Case 12-32607 Summary: "The bankruptcy filing by Pasquale J Aloi, undertaken in 2012-11-29 in West Haven, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Pasquale J Aloi — Connecticut, 12-32607


ᐅ Fernando J Alvarado, Connecticut

Address: 60 Westfield St West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-32211: "The bankruptcy record of Fernando J Alvarado from West Haven, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-11."
Fernando J Alvarado — Connecticut, 11-32211


ᐅ Jihad Alwani, Connecticut

Address: 75 Washington Ave West Haven, CT 06516

Bankruptcy Case 09-32906 Overview: "Jihad Alwani's bankruptcy, initiated in October 2009 and concluded by January 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jihad Alwani — Connecticut, 09-32906


ᐅ Michael James Amato, Connecticut

Address: 80 Claudia Dr Apt 468 West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-30365: "The bankruptcy record of Michael James Amato from West Haven, CT, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29."
Michael James Amato — Connecticut, 13-30365


ᐅ Vincenza Ammann, Connecticut

Address: 209 Lee St West Haven, CT 06516-1316

Concise Description of Bankruptcy Case 16-308967: "The bankruptcy record of Vincenza Ammann from West Haven, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2016."
Vincenza Ammann — Connecticut, 16-30896


ᐅ Caren Anaclerio, Connecticut

Address: 60 North Pl # 2 West Haven, CT 06516-1643

Brief Overview of Bankruptcy Case 14-30101: "In a Chapter 7 bankruptcy case, Caren Anaclerio from West Haven, CT, saw her proceedings start in 2014-01-22 and complete by 04.22.2014, involving asset liquidation."
Caren Anaclerio — Connecticut, 14-30101


ᐅ Jr Olympio A Ancheta, Connecticut

Address: 321 Terrace Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-30227: "The case of Jr Olympio A Ancheta in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Olympio A Ancheta — Connecticut, 13-30227


ᐅ Audrine R Anderson, Connecticut

Address: 62 Treat St Apt 205 West Haven, CT 06516

Concise Description of Bankruptcy Case 12-311537: "The bankruptcy filing by Audrine R Anderson, undertaken in 2012-05-15 in West Haven, CT under Chapter 7, concluded with discharge in 08.31.2012 after liquidating assets."
Audrine R Anderson — Connecticut, 12-31153


ᐅ David C Anderson, Connecticut

Address: 269 William St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-33072: "David C Anderson's bankruptcy, initiated in 2011-12-09 and concluded by 2012-03-26 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Anderson — Connecticut, 11-33072


ᐅ Henry R Angelico, Connecticut

Address: 97 Skyline Dr West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-30015: "West Haven, CT resident Henry R Angelico's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-10."
Henry R Angelico — Connecticut, 13-30015


ᐅ Jr Esteban Aponte, Connecticut

Address: 156 3rd Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-32871: "The bankruptcy record of Jr Esteban Aponte from West Haven, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2011."
Jr Esteban Aponte — Connecticut, 10-32871


ᐅ Frank Aquilante, Connecticut

Address: 157 Captain Thomas Blvd West Haven, CT 06516

Concise Description of Bankruptcy Case 11-310007: "In West Haven, CT, Frank Aquilante filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Frank Aquilante — Connecticut, 11-31000


ᐅ Melissa Aquilante, Connecticut

Address: 157 Captain Thomas Blvd West Haven, CT 06516

Bankruptcy Case 13-31421 Overview: "West Haven, CT resident Melissa Aquilante's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2013."
Melissa Aquilante — Connecticut, 13-31421


ᐅ Maria D Aquino, Connecticut

Address: 17 Ridge Ct E Apt B5 West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-31682: "The bankruptcy record of Maria D Aquino from West Haven, CT, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2011."
Maria D Aquino — Connecticut, 11-31682


ᐅ Gwendolyn Archer, Connecticut

Address: 1 Campbell Ave Apt 49 West Haven, CT 06516-8904

Snapshot of U.S. Bankruptcy Proceeding Case 14-31014: "Gwendolyn Archer's Chapter 7 bankruptcy, filed in West Haven, CT in May 27, 2014, led to asset liquidation, with the case closing in Aug 25, 2014."
Gwendolyn Archer — Connecticut, 14-31014


ᐅ Angela M Armstrong, Connecticut

Address: 831 Jones Hill Rd West Haven, CT 06516

Bankruptcy Case 12-30848 Summary: "In a Chapter 7 bankruptcy case, Angela M Armstrong from West Haven, CT, saw her proceedings start in 04.11.2012 and complete by July 2012, involving asset liquidation."
Angela M Armstrong — Connecticut, 12-30848


ᐅ Jeffrey Arotsky, Connecticut

Address: 817 W Main St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-31275: "The bankruptcy filing by Jeffrey Arotsky, undertaken in 04.28.2010 in West Haven, CT under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jeffrey Arotsky — Connecticut, 10-31275


ᐅ George Arthur, Connecticut

Address: 2 Treat St Apt 8A West Haven, CT 06516-2655

Bankruptcy Case 2014-30713 Summary: "The bankruptcy filing by George Arthur, undertaken in April 2014 in West Haven, CT under Chapter 7, concluded with discharge in 07/13/2014 after liquidating assets."
George Arthur — Connecticut, 2014-30713


ᐅ Yilmaz Asik, Connecticut

Address: 405 Washington Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 10-323487: "The case of Yilmaz Asik in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yilmaz Asik — Connecticut, 10-32348


ᐅ Pamela Attruia, Connecticut

Address: 117 Hillside Ave West Haven, CT 06516

Bankruptcy Case 10-31777 Summary: "Pamela Attruia's Chapter 7 bankruptcy, filed in West Haven, CT in 06.12.2010, led to asset liquidation, with the case closing in 2010-09-28."
Pamela Attruia — Connecticut, 10-31777


ᐅ Ramona L Avent, Connecticut

Address: 19 Antrim St West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-32586: "The bankruptcy filing by Ramona L Avent, undertaken in 11.26.2012 in West Haven, CT under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Ramona L Avent — Connecticut, 12-32586


ᐅ Refat M Awwad, Connecticut

Address: 224 Elm St Apt 302 West Haven, CT 06516

Bankruptcy Case 11-31263 Summary: "In a Chapter 7 bankruptcy case, Refat M Awwad from West Haven, CT, saw their proceedings start in 05/10/2011 and complete by 08.26.2011, involving asset liquidation."
Refat M Awwad — Connecticut, 11-31263


ᐅ Annette Ayala, Connecticut

Address: 51 Ownly Ave West Haven, CT 06516

Bankruptcy Case 12-30341 Overview: "In West Haven, CT, Annette Ayala filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2012."
Annette Ayala — Connecticut, 12-30341


ᐅ Jorge Ayala, Connecticut

Address: 47 Putney Dr West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-30153: "The bankruptcy filing by Jorge Ayala, undertaken in January 2010 in West Haven, CT under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Jorge Ayala — Connecticut, 10-30153


ᐅ Stephen Bachman, Connecticut

Address: 66 Wenham St West Haven, CT 06516

Bankruptcy Case 10-33202 Overview: "The case of Stephen Bachman in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Bachman — Connecticut, 10-33202


ᐅ Olga L Bailey, Connecticut

Address: 19 Valley Brook Rd West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-31418: "West Haven, CT resident Olga L Bailey's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2011."
Olga L Bailey — Connecticut, 11-31418


ᐅ Bryan Baker, Connecticut

Address: 62 Treat St Apt 315 West Haven, CT 06516

Concise Description of Bankruptcy Case 10-318617: "The bankruptcy record of Bryan Baker from West Haven, CT, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Bryan Baker — Connecticut, 10-31861


ᐅ Maria E Bakies, Connecticut

Address: 117 Highland St West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-30966: "The case of Maria E Bakies in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria E Bakies — Connecticut, 11-30966


ᐅ Lydia M Baldwin, Connecticut

Address: 225 W Spring St West Haven, CT 06516

Concise Description of Bankruptcy Case 11-302467: "In a Chapter 7 bankruptcy case, Lydia M Baldwin from West Haven, CT, saw her proceedings start in 02.08.2011 and complete by May 2011, involving asset liquidation."
Lydia M Baldwin — Connecticut, 11-30246


ᐅ Kisia Bannister, Connecticut

Address: 440 W Spring St Apt L West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-30032: "The bankruptcy filing by Kisia Bannister, undertaken in 01/06/2010 in West Haven, CT under Chapter 7, concluded with discharge in Apr 12, 2010 after liquidating assets."
Kisia Bannister — Connecticut, 10-30032


ᐅ Jr Raymond A Barbaresi, Connecticut

Address: 1 1st Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-31164: "Jr Raymond A Barbaresi's bankruptcy, initiated in May 2, 2011 and concluded by 08.18.2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond A Barbaresi — Connecticut, 11-31164


ᐅ Mary Barbieri, Connecticut

Address: 40 Bayshore Dr Apt 40B West Haven, CT 06516

Brief Overview of Bankruptcy Case 09-33176: "The bankruptcy record of Mary Barbieri from West Haven, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-13."
Mary Barbieri — Connecticut, 09-33176


ᐅ Freddie B Barboza, Connecticut

Address: 21 Richards St West Haven, CT 06516-3727

Bankruptcy Case 15-30112 Overview: "West Haven, CT resident Freddie B Barboza's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Freddie B Barboza — Connecticut, 15-30112


ᐅ Thomas G Barden, Connecticut

Address: 675 3rd Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-30998: "In a Chapter 7 bankruptcy case, Thomas G Barden from West Haven, CT, saw their proceedings start in 2012-04-27 and complete by 08.13.2012, involving asset liquidation."
Thomas G Barden — Connecticut, 12-30998


ᐅ Scott W Barnett, Connecticut

Address: 323 Center St Apt D6 West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-30675: "In West Haven, CT, Scott W Barnett filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2012."
Scott W Barnett — Connecticut, 12-30675


ᐅ Robert S Barr, Connecticut

Address: 49 Glade St Unit A2 West Haven, CT 06516-2609

Concise Description of Bankruptcy Case 15-312547: "In a Chapter 7 bankruptcy case, Robert S Barr from West Haven, CT, saw their proceedings start in 07/23/2015 and complete by October 2015, involving asset liquidation."
Robert S Barr — Connecticut, 15-31254


ᐅ Shawntia Leesherel Barrow, Connecticut

Address: 360 W Spring St # APTD5 West Haven, CT 06516-3100

Concise Description of Bankruptcy Case 15-308317: "The case of Shawntia Leesherel Barrow in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawntia Leesherel Barrow — Connecticut, 15-30831


ᐅ Robert John Barry, Connecticut

Address: 471 Platt Ave West Haven, CT 06516-4859

Bankruptcy Case 16-30843 Summary: "The case of Robert John Barry in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert John Barry — Connecticut, 16-30843


ᐅ Michael Domenic Bartone, Connecticut

Address: 69 Perry Merrill Dr West Haven, CT 06516-7706

Bankruptcy Case 14-31036 Overview: "The case of Michael Domenic Bartone in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Domenic Bartone — Connecticut, 14-31036


ᐅ Annicelli Carole Ann Basile, Connecticut

Address: 118 Arlington St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-30795: "Annicelli Carole Ann Basile's bankruptcy, initiated in 04.02.2012 and concluded by July 2012 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annicelli Carole Ann Basile — Connecticut, 12-30795


ᐅ John H Batchelor, Connecticut

Address: 25 Bellevue Ave West Haven, CT 06516

Bankruptcy Case 13-30210 Summary: "The bankruptcy filing by John H Batchelor, undertaken in January 31, 2013 in West Haven, CT under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
John H Batchelor — Connecticut, 13-30210


ᐅ Candi Battistelli, Connecticut

Address: 214 Blohm St West Haven, CT 06516

Bankruptcy Case 11-31815 Overview: "In West Haven, CT, Candi Battistelli filed for Chapter 7 bankruptcy in Jul 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Candi Battistelli — Connecticut, 11-31815


ᐅ Mary Beamon, Connecticut

Address: 154 Fairfax St West Haven, CT 06516-1414

Concise Description of Bankruptcy Case 14-302257: "The bankruptcy record of Mary Beamon from West Haven, CT, shows a Chapter 7 case filed in 2014-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-08."
Mary Beamon — Connecticut, 14-30225


ᐅ Scott Beams, Connecticut

Address: 1 Andrea Dr West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-32879: "The bankruptcy filing by Scott Beams, undertaken in September 24, 2010 in West Haven, CT under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Scott Beams — Connecticut, 10-32879


ᐅ Sr Mark L Beavers, Connecticut

Address: 89 Coleman St Apt 234 West Haven, CT 06516

Concise Description of Bankruptcy Case 12-316407: "West Haven, CT resident Sr Mark L Beavers's 07/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2012."
Sr Mark L Beavers — Connecticut, 12-31640


ᐅ Mark L Beers, Connecticut

Address: 76 Oxbow Ln West Haven, CT 06516

Bankruptcy Case 11-32066 Summary: "The bankruptcy filing by Mark L Beers, undertaken in 08/08/2011 in West Haven, CT under Chapter 7, concluded with discharge in 2011-11-24 after liquidating assets."
Mark L Beers — Connecticut, 11-32066


ᐅ Steven Begelfer, Connecticut

Address: 460 Savin Ave Apt D6 West Haven, CT 06516

Concise Description of Bankruptcy Case 11-310657: "West Haven, CT resident Steven Begelfer's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Steven Begelfer — Connecticut, 11-31065


ᐅ Bart Belanger, Connecticut

Address: 498 Ocean Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-30700: "Bart Belanger's Chapter 7 bankruptcy, filed in West Haven, CT in 03/11/2010, led to asset liquidation, with the case closing in 06/27/2010."
Bart Belanger — Connecticut, 10-30700


ᐅ Iii Joseph Beler, Connecticut

Address: 22 West Walk West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-33472: "The case of Iii Joseph Beler in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph Beler — Connecticut, 10-33472


ᐅ Frank Belinda, Connecticut

Address: 79 Marshall St West Haven, CT 06516-5413

Concise Description of Bankruptcy Case 15-309627: "Frank Belinda's bankruptcy, initiated in 06/09/2015 and concluded by 2015-09-07 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Belinda — Connecticut, 15-30962


ᐅ Arlene P Bellotti, Connecticut

Address: 78 Clark St West Haven, CT 06516

Concise Description of Bankruptcy Case 12-309937: "The bankruptcy filing by Arlene P Bellotti, undertaken in 2012-04-27 in West Haven, CT under Chapter 7, concluded with discharge in 08/13/2012 after liquidating assets."
Arlene P Bellotti — Connecticut, 12-30993


ᐅ Winford Belujohn, Connecticut

Address: 153 Bull Hill Ln Apt 209 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-33824: "West Haven, CT resident Winford Belujohn's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-23."
Winford Belujohn — Connecticut, 10-33824


ᐅ Alan Bennett, Connecticut

Address: 128 Bassett St West Haven, CT 06516

Bankruptcy Case 13-30170 Summary: "The bankruptcy filing by Alan Bennett, undertaken in Jan 28, 2013 in West Haven, CT under Chapter 7, concluded with discharge in May 4, 2013 after liquidating assets."
Alan Bennett — Connecticut, 13-30170


ᐅ Elizabeth A Benton, Connecticut

Address: 176 Elm St West Haven, CT 06516-4607

Snapshot of U.S. Bankruptcy Proceeding Case 14-30152: "Elizabeth A Benton's Chapter 7 bankruptcy, filed in West Haven, CT in 01/29/2014, led to asset liquidation, with the case closing in 2014-04-29."
Elizabeth A Benton — Connecticut, 14-30152


ᐅ David C Berg, Connecticut

Address: 28 George St West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-32429: "David C Berg's Chapter 7 bankruptcy, filed in West Haven, CT in 10.29.2012, led to asset liquidation, with the case closing in February 2, 2013."
David C Berg — Connecticut, 12-32429


ᐅ Charles Berghoff, Connecticut

Address: 265 Washington Ave Apt 16 West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-32529: "The case of Charles Berghoff in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Berghoff — Connecticut, 10-32529


ᐅ Linda M Bernardi, Connecticut

Address: 68 West Walk West Haven, CT 06516-5947

Concise Description of Bankruptcy Case 15-312657: "Linda M Bernardi's bankruptcy, initiated in July 27, 2015 and concluded by Oct 25, 2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Bernardi — Connecticut, 15-31265


ᐅ Marguerite Bernardo, Connecticut

Address: 263 West Walk West Haven, CT 06516

Concise Description of Bankruptcy Case 10-303877: "In West Haven, CT, Marguerite Bernardo filed for Chapter 7 bankruptcy in February 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Marguerite Bernardo — Connecticut, 10-30387


ᐅ Sharon M Bernardo, Connecticut

Address: 581 3rd Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 13-304427: "In a Chapter 7 bankruptcy case, Sharon M Bernardo from West Haven, CT, saw her proceedings start in March 12, 2013 and complete by 06.12.2013, involving asset liquidation."
Sharon M Bernardo — Connecticut, 13-30442


ᐅ Nancy Berrios, Connecticut

Address: 54 Burwell Rd West Haven, CT 06516

Bankruptcy Case 10-30044 Overview: "West Haven, CT resident Nancy Berrios's Jan 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Nancy Berrios — Connecticut, 10-30044


ᐅ Augustine Biancur, Connecticut

Address: 16 Paul Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-31608: "In West Haven, CT, Augustine Biancur filed for Chapter 7 bankruptcy in 06.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Augustine Biancur — Connecticut, 11-31608


ᐅ Lesley Bilo, Connecticut

Address: 131 Dogwood Rd Apt B5 West Haven, CT 06516-2167

Brief Overview of Bankruptcy Case 14-50165: "The bankruptcy record of Lesley Bilo from West Haven, CT, shows a Chapter 7 case filed in 02.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-03."
Lesley Bilo — Connecticut, 14-50165


ᐅ Jason Bimmler, Connecticut

Address: 190 Leete St West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-31587: "In West Haven, CT, Jason Bimmler filed for Chapter 7 bankruptcy in 06.14.2011. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2011."
Jason Bimmler — Connecticut, 11-31587


ᐅ Jr John R Birch, Connecticut

Address: 153 Woodmont Rd West Haven, CT 06516-6938

Bankruptcy Case 14-30467 Summary: "The case of Jr John R Birch in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John R Birch — Connecticut, 14-30467


ᐅ Ronald P Blasczyk, Connecticut

Address: 73 Alling Street Ext West Haven, CT 06516-2802

Snapshot of U.S. Bankruptcy Proceeding Case 07-31650: "Ronald P Blasczyk's Chapter 13 bankruptcy in West Haven, CT started in July 24, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/04/2013."
Ronald P Blasczyk — Connecticut, 07-31650


ᐅ Kenneth M Bloxsom, Connecticut

Address: 50 Court St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-31386: "Kenneth M Bloxsom's Chapter 7 bankruptcy, filed in West Haven, CT in June 2012, led to asset liquidation, with the case closing in 2012-09-24."
Kenneth M Bloxsom — Connecticut, 12-31386


ᐅ Iii John F Bogus, Connecticut

Address: 150 Fenwick St West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-30866: "West Haven, CT resident Iii John F Bogus's 04/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Iii John F Bogus — Connecticut, 11-30866


ᐅ Hasan Boluk, Connecticut

Address: 55 Hine St West Haven, CT 06516

Concise Description of Bankruptcy Case 10-337247: "In West Haven, CT, Hasan Boluk filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Hasan Boluk — Connecticut, 10-33724


ᐅ Arthur Bonaldo, Connecticut

Address: 10 Hemlock St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-30596: "Arthur Bonaldo's bankruptcy, initiated in Mar 1, 2010 and concluded by 06/17/2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Bonaldo — Connecticut, 10-30596


ᐅ Jose Bonilla, Connecticut

Address: 286 Platt Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 10-324487: "In West Haven, CT, Jose Bonilla filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jose Bonilla — Connecticut, 10-32448


ᐅ Elvin Bonilla, Connecticut

Address: 89 Coleman St Apt 533 West Haven, CT 06516

Bankruptcy Case 10-31002 Overview: "The bankruptcy record of Elvin Bonilla from West Haven, CT, shows a Chapter 7 case filed in April 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-22."
Elvin Bonilla — Connecticut, 10-31002


ᐅ Adrian Kaye Booker, Connecticut

Address: 40 Crest St Apt 8 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 09-32978: "In West Haven, CT, Adrian Kaye Booker filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2010."
Adrian Kaye Booker — Connecticut, 09-32978


ᐅ Sherri Bordeniuk, Connecticut

Address: 15 Simon Pl West Haven, CT 06516

Concise Description of Bankruptcy Case 11-313377: "West Haven, CT resident Sherri Bordeniuk's 05.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-03."
Sherri Bordeniuk — Connecticut, 11-31337


ᐅ Jason R Bouchard, Connecticut

Address: 690 W Main St West Haven, CT 06516-4826

Bankruptcy Case 2014-30577 Overview: "In West Haven, CT, Jason R Bouchard filed for Chapter 7 bankruptcy in 03/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Jason R Bouchard — Connecticut, 2014-30577


ᐅ Cheryl Bowen, Connecticut

Address: 2 Mills Dr West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-30654: "The bankruptcy filing by Cheryl Bowen, undertaken in 2010-03-05 in West Haven, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Cheryl Bowen — Connecticut, 10-30654


ᐅ Rhonda Boyd, Connecticut

Address: 117 Putney Dr West Haven, CT 06516

Bankruptcy Case 10-33241 Summary: "Rhonda Boyd's Chapter 7 bankruptcy, filed in West Haven, CT in 10.28.2010, led to asset liquidation, with the case closing in 02.13.2011."
Rhonda Boyd — Connecticut, 10-33241


ᐅ Aaron Boyd, Connecticut

Address: 28 Clark St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-32443: "The bankruptcy record of Aaron Boyd from West Haven, CT, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Aaron Boyd — Connecticut, 10-32443


ᐅ Anthony Boyd, Connecticut

Address: 28 Canton St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-31999: "In a Chapter 7 bankruptcy case, Anthony Boyd from West Haven, CT, saw their proceedings start in June 30, 2010 and complete by 10.16.2010, involving asset liquidation."
Anthony Boyd — Connecticut, 10-31999


ᐅ Joseph Brandi, Connecticut

Address: 103 Island Ln West Haven, CT 06516

Concise Description of Bankruptcy Case 10-300137: "In West Haven, CT, Joseph Brandi filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Joseph Brandi — Connecticut, 10-30013


ᐅ Anna M Bratz, Connecticut

Address: 340 Blohm St Apt 3 West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-32938: "West Haven, CT resident Anna M Bratz's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Anna M Bratz — Connecticut, 11-32938


ᐅ Jr John Bratz, Connecticut

Address: 268 Noble St West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-30763: "Jr John Bratz's bankruptcy, initiated in 2013-04-25 and concluded by 07/30/2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Bratz — Connecticut, 13-30763


ᐅ Abigail B Breau, Connecticut

Address: 5 Lincoln St West Haven, CT 06516-4818

Bankruptcy Case 15-31560 Overview: "The bankruptcy record of Abigail B Breau from West Haven, CT, shows a Chapter 7 case filed in 09.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2015."
Abigail B Breau — Connecticut, 15-31560


ᐅ Valerie Ann Brescia, Connecticut

Address: 87 Church St West Haven, CT 06516-4930

Bankruptcy Case 14-31576 Summary: "The case of Valerie Ann Brescia in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Ann Brescia — Connecticut, 14-31576


ᐅ Percy Roberto Britto, Connecticut

Address: 36 Savin Park West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-32106: "Percy Roberto Britto's Chapter 7 bankruptcy, filed in West Haven, CT in 2011-08-12, led to asset liquidation, with the case closing in Nov 28, 2011."
Percy Roberto Britto — Connecticut, 11-32106


ᐅ Wayne S Brooks, Connecticut

Address: 25 Myrtle Ave West Haven, CT 06516

Bankruptcy Case 12-31772 Overview: "Wayne S Brooks's Chapter 7 bankruptcy, filed in West Haven, CT in 07.31.2012, led to asset liquidation, with the case closing in November 16, 2012."
Wayne S Brooks — Connecticut, 12-31772


ᐅ Benjamin C Brown, Connecticut

Address: 69 Rochdale Ter West Haven, CT 06516-6908

Bankruptcy Case 15-31731 Summary: "In a Chapter 7 bankruptcy case, Benjamin C Brown from West Haven, CT, saw his proceedings start in 2015-10-16 and complete by 01.14.2016, involving asset liquidation."
Benjamin C Brown — Connecticut, 15-31731