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 Susan M Vaughn, Connecticut

Address: 212 Lee St West Haven, CT 06516

Brief Overview of Bankruptcy Case 09-32983: "The bankruptcy record of Susan M Vaughn from West Haven, CT, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Susan M Vaughn — Connecticut, 09-32983


ᐅ Edwin Vazquez, Connecticut

Address: 64 Forest Rd West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-30613: "West Haven, CT resident Edwin Vazquez's Mar 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Edwin Vazquez — Connecticut, 11-30613


ᐅ Marci B Veeley, Connecticut

Address: 128 Hillside Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-30235: "West Haven, CT resident Marci B Veeley's February 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Marci B Veeley — Connecticut, 13-30235


ᐅ Jennifer Vega, Connecticut

Address: 142 1st Ave West Haven, CT 06516-5132

Bankruptcy Case 2014-30820 Summary: "Jennifer Vega's bankruptcy, initiated in April 2014 and concluded by 2014-07-29 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Vega — Connecticut, 2014-30820


ᐅ Sharon L Venezia, Connecticut

Address: 61 Northrop Rd West Haven, CT 06516

Concise Description of Bankruptcy Case 11-320857: "Sharon L Venezia's Chapter 7 bankruptcy, filed in West Haven, CT in 2011-08-10, led to asset liquidation, with the case closing in November 2011."
Sharon L Venezia — Connecticut, 11-32085


ᐅ Regina Ventura, Connecticut

Address: 229 Washington Ave West Haven, CT 06516-5341

Bankruptcy Case 2014-31228 Overview: "The bankruptcy filing by Regina Ventura, undertaken in 2014-06-26 in West Haven, CT under Chapter 7, concluded with discharge in September 24, 2014 after liquidating assets."
Regina Ventura — Connecticut, 2014-31228


ᐅ Rita Vergati, Connecticut

Address: 48 Claudia Dr Apt 7 West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-32281: "In a Chapter 7 bankruptcy case, Rita Vergati from West Haven, CT, saw her proceedings start in 07/29/2010 and complete by November 2010, involving asset liquidation."
Rita Vergati — Connecticut, 10-32281


ᐅ Leona O Victors, Connecticut

Address: 79 Claudia Dr Apt 153 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-33064: "In a Chapter 7 bankruptcy case, Leona O Victors from West Haven, CT, saw her proceedings start in December 2011 and complete by Mar 25, 2012, involving asset liquidation."
Leona O Victors — Connecticut, 11-33064


ᐅ Alonso A Villegas, Connecticut

Address: 33 Kenneth St Apt 5-6B West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-30752: "The bankruptcy record of Alonso A Villegas from West Haven, CT, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Alonso A Villegas — Connecticut, 12-30752


ᐅ Paul Viveiros, Connecticut

Address: 386 Platt Ave # 1 West Haven, CT 06516

Bankruptcy Case 12-31003 Overview: "In West Haven, CT, Paul Viveiros filed for Chapter 7 bankruptcy in April 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Paul Viveiros — Connecticut, 12-31003


ᐅ James Volosin, Connecticut

Address: 96 Jones Hill Rd Unit F2 West Haven, CT 06516-7069

Concise Description of Bankruptcy Case 15-310997: "The bankruptcy filing by James Volosin, undertaken in Jun 30, 2015 in West Haven, CT under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
James Volosin — Connecticut, 15-31099


ᐅ Graydon Wagner, Connecticut

Address: 71 1st Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-31093: "West Haven, CT resident Graydon Wagner's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Graydon Wagner — Connecticut, 13-31093


ᐅ Joan C Waldron, Connecticut

Address: 1187 Campbell Ave Apt 804 West Haven, CT 06516

Bankruptcy Case 11-33099 Overview: "The case of Joan C Waldron in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan C Waldron — Connecticut, 11-33099


ᐅ Brian E Walker, Connecticut

Address: 56 W Prospect St West Haven, CT 06516-3547

Bankruptcy Case 14-31203 Summary: "The case of Brian E Walker in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Walker — Connecticut, 14-31203


ᐅ Melissa A Walsh, Connecticut

Address: 200 Platt Ave West Haven, CT 06516-5627

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30626: "The case of Melissa A Walsh in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Walsh — Connecticut, 2014-30626


ᐅ Jennifer Watert, Connecticut

Address: 17 New St West Haven, CT 06516

Concise Description of Bankruptcy Case 10-308747: "West Haven, CT resident Jennifer Watert's Mar 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Jennifer Watert — Connecticut, 10-30874


ᐅ Colleen Weatherspoon, Connecticut

Address: 842 1st Ave Apt 24 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 09-33517: "West Haven, CT resident Colleen Weatherspoon's 12/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Colleen Weatherspoon — Connecticut, 09-33517


ᐅ Cecil Vernon Webbe, Connecticut

Address: 46 Maple St West Haven, CT 06516-3826

Brief Overview of Bankruptcy Case 16-30631: "West Haven, CT resident Cecil Vernon Webbe's April 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24."
Cecil Vernon Webbe — Connecticut, 16-30631


ᐅ Michelle Marie Webbe, Connecticut

Address: 46 Maple St West Haven, CT 06516-3826

Brief Overview of Bankruptcy Case 16-30631: "West Haven, CT resident Michelle Marie Webbe's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2016."
Michelle Marie Webbe — Connecticut, 16-30631


ᐅ Eleanor Rose Webber, Connecticut

Address: 158 Church St West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-30537: "The bankruptcy filing by Eleanor Rose Webber, undertaken in March 2013 in West Haven, CT under Chapter 7, concluded with discharge in 06.26.2013 after liquidating assets."
Eleanor Rose Webber — Connecticut, 13-30537


ᐅ Lisa M Weber, Connecticut

Address: 81 Savin Park West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-30168: "Lisa M Weber's Chapter 7 bankruptcy, filed in West Haven, CT in 2011-01-28, led to asset liquidation, with the case closing in April 2011."
Lisa M Weber — Connecticut, 11-30168


ᐅ Michelle Westberg, Connecticut

Address: 239 Malcolm Rd West Haven, CT 06516

Bankruptcy Case 09-32485 Summary: "The case of Michelle Westberg in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Westberg — Connecticut, 09-32485


ᐅ Raymond Weston, Connecticut

Address: 18 Pine St West Haven, CT 06516

Bankruptcy Case 11-32400 Summary: "Raymond Weston's bankruptcy, initiated in 2011-09-16 and concluded by 2012-01-02 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Weston — Connecticut, 11-32400


ᐅ Jeremy Weston, Connecticut

Address: 222 Malcolm Rd West Haven, CT 06516

Concise Description of Bankruptcy Case 10-320297: "Jeremy Weston's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-07-02, led to asset liquidation, with the case closing in October 2010."
Jeremy Weston — Connecticut, 10-32029


ᐅ Cynthia Whalen, Connecticut

Address: 46 Wilson Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-30537: "Cynthia Whalen's bankruptcy, initiated in 2011-03-07 and concluded by Jun 23, 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Whalen — Connecticut, 11-30537


ᐅ Joanne M Whalen, Connecticut

Address: 89 Coleman St West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-30035: "Joanne M Whalen's bankruptcy, initiated in Jan 8, 2013 and concluded by April 2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Whalen — Connecticut, 13-30035


ᐅ Jonathan White, Connecticut

Address: 154 Atwater St West Haven, CT 06516-5310

Snapshot of U.S. Bankruptcy Proceeding Case 14-32047: "In West Haven, CT, Jonathan White filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jonathan White — Connecticut, 14-32047


ᐅ Christopher R White, Connecticut

Address: 1 Farm Hill Rd West Haven, CT 06516

Bankruptcy Case 11-30397 Overview: "Christopher R White's Chapter 7 bankruptcy, filed in West Haven, CT in February 23, 2011, led to asset liquidation, with the case closing in 06/11/2011."
Christopher R White — Connecticut, 11-30397


ᐅ Alice White, Connecticut

Address: 154 Atwater St West Haven, CT 06516-5310

Bankruptcy Case 14-32047 Summary: "West Haven, CT resident Alice White's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2015."
Alice White — Connecticut, 14-32047


ᐅ Reky P Widodo, Connecticut

Address: 601 Washington Ave West Haven, CT 06516

Bankruptcy Case 11-33112 Overview: "Reky P Widodo's Chapter 7 bankruptcy, filed in West Haven, CT in December 2011, led to asset liquidation, with the case closing in 03.31.2012."
Reky P Widodo — Connecticut, 11-33112


ᐅ John Wierzbicki, Connecticut

Address: 139 Ocean Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-31968: "In West Haven, CT, John Wierzbicki filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
John Wierzbicki — Connecticut, 10-31968


ᐅ Candace Lynn Williams, Connecticut

Address: 65 Dogwood Rd West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-31482: "Candace Lynn Williams's Chapter 7 bankruptcy, filed in West Haven, CT in 2013-07-31, led to asset liquidation, with the case closing in November 4, 2013."
Candace Lynn Williams — Connecticut, 13-31482


ᐅ Tania Williams, Connecticut

Address: 75 Dix St West Haven, CT 06516

Concise Description of Bankruptcy Case 11-300087: "Tania Williams's bankruptcy, initiated in Jan 4, 2011 and concluded by April 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania Williams — Connecticut, 11-30008


ᐅ Murline Williams, Connecticut

Address: 152 Homeside Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 09-33429: "The case of Murline Williams in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Murline Williams — Connecticut, 09-33429


ᐅ Angelina M Williams, Connecticut

Address: 216 Homeside Ave West Haven, CT 06516-2460

Brief Overview of Bankruptcy Case 14-31977: "Angelina M Williams's bankruptcy, initiated in Oct 26, 2014 and concluded by 01.24.2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina M Williams — Connecticut, 14-31977


ᐅ Calandra Williams, Connecticut

Address: 8C Glade St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 09-33626: "In a Chapter 7 bankruptcy case, Calandra Williams from West Haven, CT, saw her proceedings start in December 2009 and complete by April 3, 2010, involving asset liquidation."
Calandra Williams — Connecticut, 09-33626


ᐅ Cheri L Williams, Connecticut

Address: 294 Platt Ave West Haven, CT 06516-4837

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30682: "Cheri L Williams's Chapter 7 bankruptcy, filed in West Haven, CT in 04/08/2014, led to asset liquidation, with the case closing in 2014-07-07."
Cheri L Williams — Connecticut, 2014-30682


ᐅ Concetta Wilson, Connecticut

Address: 40 Bayshore Dr Apt C West Haven, CT 06516-7082

Bankruptcy Case 15-31217 Overview: "Concetta Wilson's Chapter 7 bankruptcy, filed in West Haven, CT in 07.20.2015, led to asset liquidation, with the case closing in October 18, 2015."
Concetta Wilson — Connecticut, 15-31217


ᐅ Jimmie Wilson, Connecticut

Address: 54 Dalton St Fl 2D West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-33705: "Jimmie Wilson's Chapter 7 bankruptcy, filed in West Haven, CT in December 16, 2010, led to asset liquidation, with the case closing in 03.09.2011."
Jimmie Wilson — Connecticut, 10-33705


ᐅ Ann E Wilson, Connecticut

Address: 224 Elm St Apt 113 West Haven, CT 06516-4682

Concise Description of Bankruptcy Case 15-308777: "The bankruptcy filing by Ann E Wilson, undertaken in 05/27/2015 in West Haven, CT under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Ann E Wilson — Connecticut, 15-30877


ᐅ Robert C Wittkofske, Connecticut

Address: 93 Dalton St West Haven, CT 06516-2213

Bankruptcy Case 15-31287 Summary: "The bankruptcy filing by Robert C Wittkofske, undertaken in 2015-07-29 in West Haven, CT under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Robert C Wittkofske — Connecticut, 15-31287


ᐅ Edward Woodhead, Connecticut

Address: 31 Templeton St West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-33150: "Edward Woodhead's bankruptcy, initiated in 2010-10-21 and concluded by 2011-02-06 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Woodhead — Connecticut, 10-33150


ᐅ Mark W Woolsey, Connecticut

Address: 53 Trumbull St West Haven, CT 06516

Bankruptcy Case 12-31498 Summary: "Mark W Woolsey's Chapter 7 bankruptcy, filed in West Haven, CT in 06.22.2012, led to asset liquidation, with the case closing in Oct 8, 2012."
Mark W Woolsey — Connecticut, 12-31498


ᐅ Christopher Wrzosek, Connecticut

Address: 16 White St West Haven, CT 06516

Bankruptcy Case 10-32563 Summary: "In a Chapter 7 bankruptcy case, Christopher Wrzosek from West Haven, CT, saw their proceedings start in 08.27.2010 and complete by December 2010, involving asset liquidation."
Christopher Wrzosek — Connecticut, 10-32563


ᐅ Michele Wurm, Connecticut

Address: 22 Carroll St West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-31483: "In West Haven, CT, Michele Wurm filed for Chapter 7 bankruptcy in June 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2012."
Michele Wurm — Connecticut, 12-31483


ᐅ Jacqueline Wynosky, Connecticut

Address: 71 Sorenson Rd West Haven, CT 06516-4848

Brief Overview of Bankruptcy Case 15-31328: "Jacqueline Wynosky's bankruptcy, initiated in Aug 6, 2015 and concluded by 2015-11-04 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Wynosky — Connecticut, 15-31328


ᐅ Thomas R Young, Connecticut

Address: 17 Daniel Rd West Haven, CT 06516

Bankruptcy Case 13-32145 Overview: "Thomas R Young's bankruptcy, initiated in 11/08/2013 and concluded by 2014-02-12 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Young — Connecticut, 13-32145


ᐅ Bernard H Younger, Connecticut

Address: 601 1st Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 11-324047: "Bernard H Younger's Chapter 7 bankruptcy, filed in West Haven, CT in September 2011, led to asset liquidation, with the case closing in Jan 2, 2012."
Bernard H Younger — Connecticut, 11-32404


ᐅ Patricia A Yoxall, Connecticut

Address: 45 Skyline Dr West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-30271: "Patricia A Yoxall's Chapter 7 bankruptcy, filed in West Haven, CT in 2011-02-09, led to asset liquidation, with the case closing in 2011-05-28."
Patricia A Yoxall — Connecticut, 11-30271


ᐅ Patricia A Zacarelli, Connecticut

Address: 92 West Walk West Haven, CT 06516-5944

Concise Description of Bankruptcy Case 16-300707: "The case of Patricia A Zacarelli in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Zacarelli — Connecticut, 16-30070


ᐅ Scott Eric Zakos, Connecticut

Address: 920 Ocean Ave Unit 2C West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-32728: "Scott Eric Zakos's bankruptcy, initiated in 2012-12-19 and concluded by 03.25.2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Eric Zakos — Connecticut, 12-32728


ᐅ Richard Zampano, Connecticut

Address: 109 Skyline Dr West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-30265: "The bankruptcy filing by Richard Zampano, undertaken in 2010-01-29 in West Haven, CT under Chapter 7, concluded with discharge in 05.05.2010 after liquidating assets."
Richard Zampano — Connecticut, 10-30265


ᐅ Gabriela Zepeda, Connecticut

Address: 100 Canton St West Haven, CT 06516-2203

Snapshot of U.S. Bankruptcy Proceeding Case 14-31974: "West Haven, CT resident Gabriela Zepeda's 2014-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2015."
Gabriela Zepeda — Connecticut, 14-31974


ᐅ Mark Zinker, Connecticut

Address: 58 Barbara Ln West Haven, CT 06516

Concise Description of Bankruptcy Case 09-336067: "Mark Zinker's Chapter 7 bankruptcy, filed in West Haven, CT in 12/23/2009, led to asset liquidation, with the case closing in Mar 29, 2010."
Mark Zinker — Connecticut, 09-33606


ᐅ Rachel Elizabeth Zowine, Connecticut

Address: 345 Meadowbrook Ct West Haven, CT 06516

Bankruptcy Case 11-32421 Summary: "In a Chapter 7 bankruptcy case, Rachel Elizabeth Zowine from West Haven, CT, saw her proceedings start in 09/19/2011 and complete by 2012-01-05, involving asset liquidation."
Rachel Elizabeth Zowine — Connecticut, 11-32421


ᐅ Gretchen Zukunft, Connecticut

Address: 34 Strathmore Rd West Haven, CT 06516

Concise Description of Bankruptcy Case 10-318317: "In West Haven, CT, Gretchen Zukunft filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2010."
Gretchen Zukunft — Connecticut, 10-31831