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 Paula J Brown, Connecticut

Address: 237 Malcolm Rd West Haven, CT 06516-1260

Snapshot of U.S. Bankruptcy Proceeding Case 14-31425: "The bankruptcy filing by Paula J Brown, undertaken in 07.31.2014 in West Haven, CT under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Paula J Brown — Connecticut, 14-31425


ᐅ Billijo Brown, Connecticut

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

Bankruptcy Case 15-31731 Summary: "The case of Billijo Brown in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billijo Brown — Connecticut, 15-31731


ᐅ Jaimee Brown, Connecticut

Address: 55 Glade St Unit A9 West Haven, CT 06516

Bankruptcy Case 10-31827 Overview: "West Haven, CT resident Jaimee Brown's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Jaimee Brown — Connecticut, 10-31827


ᐅ Tishante L Brown, Connecticut

Address: 410 1st Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-30554: "Tishante L Brown's Chapter 7 bankruptcy, filed in West Haven, CT in 2012-03-12, led to asset liquidation, with the case closing in Jun 13, 2012."
Tishante L Brown — Connecticut, 12-30554


ᐅ Jr Jimmie Brown, Connecticut

Address: 10 Marks Dr West Haven, CT 06516

Bankruptcy Case 10-32010 Overview: "The bankruptcy filing by Jr Jimmie Brown, undertaken in 2010-07-01 in West Haven, CT under Chapter 7, concluded with discharge in Oct 17, 2010 after liquidating assets."
Jr Jimmie Brown — Connecticut, 10-32010


ᐅ Herbert A Brown, Connecticut

Address: 237 Malcolm Rd West Haven, CT 06516-1260

Concise Description of Bankruptcy Case 2014-314257: "In West Haven, CT, Herbert A Brown filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Herbert A Brown — Connecticut, 2014-31425


ᐅ Rose M Bruce, Connecticut

Address: 45 Ely St West Haven, CT 06516-3310

Brief Overview of Bankruptcy Case 2014-31433: "In West Haven, CT, Rose M Bruce filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Rose M Bruce — Connecticut, 2014-31433


ᐅ Hemmings Lilla E Bryan, Connecticut

Address: 18 N Union Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 13-314697: "In West Haven, CT, Hemmings Lilla E Bryan filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Hemmings Lilla E Bryan — Connecticut, 13-31469


ᐅ Shannon Buonocore, Connecticut

Address: 33 Walnut St West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-32028: "Shannon Buonocore's Chapter 7 bankruptcy, filed in West Haven, CT in 10/24/2013, led to asset liquidation, with the case closing in Jan 28, 2014."
Shannon Buonocore — Connecticut, 13-32028


ᐅ James Burgess, Connecticut

Address: 69 Nonquit St West Haven, CT 06516

Bankruptcy Case 10-30410 Overview: "West Haven, CT resident James Burgess's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
James Burgess — Connecticut, 10-30410


ᐅ Christina M Burian, Connecticut

Address: 80 Claudia Dr Apt 361 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-30379: "The case of Christina M Burian in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Burian — Connecticut, 13-30379


ᐅ Deborah A Burke, Connecticut

Address: 223 Peck Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-30081: "In a Chapter 7 bankruptcy case, Deborah A Burke from West Haven, CT, saw her proceedings start in 01.14.2011 and complete by 2011-04-06, involving asset liquidation."
Deborah A Burke — Connecticut, 11-30081


ᐅ Clifton Burris, Connecticut

Address: 136 Grove Pl West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-33049: "Clifton Burris's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-10-08, led to asset liquidation, with the case closing in 01.24.2011."
Clifton Burris — Connecticut, 10-33049


ᐅ Jr Roger N Bush, Connecticut

Address: 131 Rangely St West Haven, CT 06516

Bankruptcy Case 11-33217 Overview: "The bankruptcy filing by Jr Roger N Bush, undertaken in December 28, 2011 in West Haven, CT under Chapter 7, concluded with discharge in April 14, 2012 after liquidating assets."
Jr Roger N Bush — Connecticut, 11-33217


ᐅ Kathleen M Butler, Connecticut

Address: 105 Putney Dr West Haven, CT 06516

Bankruptcy Case 11-32010 Overview: "In West Haven, CT, Kathleen M Butler filed for Chapter 7 bankruptcy in 07.30.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Kathleen M Butler — Connecticut, 11-32010


ᐅ Angel L Caban, Connecticut

Address: 379 Elm St West Haven, CT 06516

Concise Description of Bankruptcy Case 12-300587: "The bankruptcy record of Angel L Caban from West Haven, CT, shows a Chapter 7 case filed in January 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Angel L Caban — Connecticut, 12-30058


ᐅ Renee M Caggiano, Connecticut

Address: 73 Savin Park West Haven, CT 06516-5841

Concise Description of Bankruptcy Case 14-303217: "The bankruptcy record of Renee M Caggiano from West Haven, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Renee M Caggiano — Connecticut, 14-30321


ᐅ Paulette R Campbell, Connecticut

Address: 314 Meadowbrook Ct West Haven, CT 06516

Concise Description of Bankruptcy Case 11-331277: "Paulette R Campbell's bankruptcy, initiated in 2011-12-14 and concluded by 03.31.2012 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette R Campbell — Connecticut, 11-33127


ᐅ Mytzi S Campbell, Connecticut

Address: 27 Coleman St Apt B West Haven, CT 06516

Bankruptcy Case 13-32096 Overview: "In a Chapter 7 bankruptcy case, Mytzi S Campbell from West Haven, CT, saw their proceedings start in Oct 31, 2013 and complete by 02/04/2014, involving asset liquidation."
Mytzi S Campbell — Connecticut, 13-32096


ᐅ Angel Campoverde, Connecticut

Address: 28 Leete St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-31484: "The case of Angel Campoverde in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Campoverde — Connecticut, 10-31484


ᐅ Sr Pasquale Cancel, Connecticut

Address: 30 Batt Ln West Haven, CT 06516

Concise Description of Bankruptcy Case 11-304797: "West Haven, CT resident Sr Pasquale Cancel's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Sr Pasquale Cancel — Connecticut, 11-30479


ᐅ Sr Thomas Candia, Connecticut

Address: 9 Donald St West Haven, CT 06516

Concise Description of Bankruptcy Case 11-312527: "Sr Thomas Candia's bankruptcy, initiated in 05/09/2011 and concluded by 08/25/2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Candia — Connecticut, 11-31252


ᐅ James K Capone, Connecticut

Address: 185 Morgan Ln West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-30566: "In West Haven, CT, James K Capone filed for Chapter 7 bankruptcy in 03/30/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
James K Capone — Connecticut, 13-30566


ᐅ Petronilla Caporale, Connecticut

Address: 161 East Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 10-324667: "The case of Petronilla Caporale in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petronilla Caporale — Connecticut, 10-32466


ᐅ Ernesto Carballo, Connecticut

Address: 1047 Campbell Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 10-306827: "West Haven, CT resident Ernesto Carballo's Mar 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2010."
Ernesto Carballo — Connecticut, 10-30682


ᐅ Martha Carey, Connecticut

Address: 275 Platt Ave West Haven, CT 06516

Bankruptcy Case 10-31992 Overview: "Martha Carey's bankruptcy, initiated in 06/30/2010 and concluded by 10/16/2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Carey — Connecticut, 10-31992


ᐅ Linuccia Carino, Connecticut

Address: 36 Voss Rd West Haven, CT 06516

Concise Description of Bankruptcy Case 10-305777: "Linuccia Carino's Chapter 7 bankruptcy, filed in West Haven, CT in Feb 27, 2010, led to asset liquidation, with the case closing in Jun 15, 2010."
Linuccia Carino — Connecticut, 10-30577


ᐅ George Carlino, Connecticut

Address: 101 Sumac St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-32773: "The bankruptcy record of George Carlino from West Haven, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2011."
George Carlino — Connecticut, 10-32773


ᐅ Fernanda Carlson, Connecticut

Address: 142 Connecticut Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 11-316067: "The bankruptcy record of Fernanda Carlson from West Haven, CT, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Fernanda Carlson — Connecticut, 11-31606


ᐅ Lori Ann Carlson, Connecticut

Address: 21 Baggott St West Haven, CT 06516

Bankruptcy Case 13-30145 Overview: "The bankruptcy filing by Lori Ann Carlson, undertaken in 2013-01-24 in West Haven, CT under Chapter 7, concluded with discharge in April 30, 2013 after liquidating assets."
Lori Ann Carlson — Connecticut, 13-30145


ᐅ Frank R Carofano, Connecticut

Address: 38 Savin Park West Haven, CT 06516-5840

Snapshot of U.S. Bankruptcy Proceeding Case 15-31129: "Frank R Carofano's bankruptcy, initiated in 07.01.2015 and concluded by September 29, 2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank R Carofano — Connecticut, 15-31129


ᐅ John Carollo, Connecticut

Address: 78 Lucey Ave West Haven, CT 06516

Bankruptcy Case 10-32907 Summary: "John Carollo's bankruptcy, initiated in 09/28/2010 and concluded by 2011-01-14 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Carollo — Connecticut, 10-32907


ᐅ Rose M Carrano, Connecticut

Address: 73 West Walk West Haven, CT 06516-5902

Brief Overview of Bankruptcy Case 15-31126: "The bankruptcy record of Rose M Carrano from West Haven, CT, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-29."
Rose M Carrano — Connecticut, 15-31126


ᐅ Erika I Carrillo, Connecticut

Address: 77 Center St West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-30693: "The case of Erika I Carrillo in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika I Carrillo — Connecticut, 12-30693


ᐅ Earl L Carthens, Connecticut

Address: 132 Fenwick St West Haven, CT 06516

Bankruptcy Case 13-31614 Summary: "The bankruptcy record of Earl L Carthens from West Haven, CT, shows a Chapter 7 case filed in 08.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2013."
Earl L Carthens — Connecticut, 13-31614


ᐅ Gloria Casa, Connecticut

Address: 200 Oak St Apt 235 West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-30906: "Gloria Casa's bankruptcy, initiated in 03/30/2010 and concluded by July 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Casa — Connecticut, 10-30906


ᐅ Jr Alphonse Casanova, Connecticut

Address: 35 Wood St Rear West Haven, CT 06516

Concise Description of Bankruptcy Case 11-319987: "The bankruptcy record of Jr Alphonse Casanova from West Haven, CT, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-26."
Jr Alphonse Casanova — Connecticut, 11-31998


ᐅ Francine Elizabeth Casey, Connecticut

Address: 262 Ocean Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 12-306547: "West Haven, CT resident Francine Elizabeth Casey's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2012."
Francine Elizabeth Casey — Connecticut, 12-30654


ᐅ Urriola Cecilia Castillo, Connecticut

Address: 386 Elm St Apt 40 West Haven, CT 06516

Bankruptcy Case 09-33430 Summary: "Urriola Cecilia Castillo's Chapter 7 bankruptcy, filed in West Haven, CT in 2009-12-07, led to asset liquidation, with the case closing in March 2010."
Urriola Cecilia Castillo — Connecticut, 09-33430


ᐅ Tcho M Caulker, Connecticut

Address: 711 Savin Ave Apt 16C West Haven, CT 06516

Bankruptcy Case 11-30639 Overview: "Tcho M Caulker's Chapter 7 bankruptcy, filed in West Haven, CT in 03/16/2011, led to asset liquidation, with the case closing in June 2011."
Tcho M Caulker — Connecticut, 11-30639


ᐅ Jr Joseph E Celentano, Connecticut

Address: 154 Milton Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-30767: "The case of Jr Joseph E Celentano in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph E Celentano — Connecticut, 12-30767


ᐅ George Cerny, Connecticut

Address: 24 Lincoln St West Haven, CT 06516-4817

Brief Overview of Bankruptcy Case 14-30199: "The case of George Cerny in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Cerny — Connecticut, 14-30199


ᐅ Bartholomew Chadderton, Connecticut

Address: 270 Richmond Ave West Haven, CT 06516

Bankruptcy Case 10-31920 Overview: "Bartholomew Chadderton's Chapter 7 bankruptcy, filed in West Haven, CT in 06/25/2010, led to asset liquidation, with the case closing in 10.11.2010."
Bartholomew Chadderton — Connecticut, 10-31920


ᐅ Donald J Chairamonte, Connecticut

Address: 156 Fresh Meadow Rd West Haven, CT 06516

Bankruptcy Case 11-31381 Overview: "The bankruptcy filing by Donald J Chairamonte, undertaken in 05/23/2011 in West Haven, CT under Chapter 7, concluded with discharge in 2011-09-08 after liquidating assets."
Donald J Chairamonte — Connecticut, 11-31381


ᐅ Sharon Chamberlin, Connecticut

Address: 10 Roberts St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-33719: "The bankruptcy filing by Sharon Chamberlin, undertaken in 12.17.2010 in West Haven, CT under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Sharon Chamberlin — Connecticut, 10-33719


ᐅ Dorothy A Chambrelli, Connecticut

Address: 23 Meadowbrook Rd West Haven, CT 06516-3907

Concise Description of Bankruptcy Case 15-310727: "The case of Dorothy A Chambrelli in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy A Chambrelli — Connecticut, 15-31072


ᐅ George Chambrelli, Connecticut

Address: 23 Meadowbrook Rd West Haven, CT 06516-3907

Snapshot of U.S. Bankruptcy Proceeding Case 15-31072: "In West Haven, CT, George Chambrelli filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
George Chambrelli — Connecticut, 15-31072


ᐅ Sharon Champney, Connecticut

Address: 364 Meadowbrook Ct West Haven, CT 06516

Bankruptcy Case 09-32852 Overview: "In West Haven, CT, Sharon Champney filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Sharon Champney — Connecticut, 09-32852


ᐅ Artola Jorge Chang, Connecticut

Address: 160 Terrace Ave West Haven, CT 06516

Bankruptcy Case 12-31043 Overview: "In a Chapter 7 bankruptcy case, Artola Jorge Chang from West Haven, CT, saw his proceedings start in Apr 30, 2012 and complete by Aug 16, 2012, involving asset liquidation."
Artola Jorge Chang — Connecticut, 12-31043


ᐅ Russell James Chartier, Connecticut

Address: 816 Saw Mill Rd West Haven, CT 06516

Bankruptcy Case 11-33056 Summary: "In a Chapter 7 bankruptcy case, Russell James Chartier from West Haven, CT, saw his proceedings start in December 2011 and complete by 2012-03-24, involving asset liquidation."
Russell James Chartier — Connecticut, 11-33056


ᐅ James Peter Chasse, Connecticut

Address: 15 Knight Ln West Haven, CT 06516

Bankruptcy Case 11-33237 Summary: "James Peter Chasse's Chapter 7 bankruptcy, filed in West Haven, CT in Dec 30, 2011, led to asset liquidation, with the case closing in 2012-04-16."
James Peter Chasse — Connecticut, 11-33237


ᐅ Lisa Chatman, Connecticut

Address: 234 Malcolm Rd West Haven, CT 06516

Bankruptcy Case 11-32048 Overview: "In a Chapter 7 bankruptcy case, Lisa Chatman from West Haven, CT, saw her proceedings start in Aug 3, 2011 and complete by November 19, 2011, involving asset liquidation."
Lisa Chatman — Connecticut, 11-32048


ᐅ Lawrence M Chernoff, Connecticut

Address: 142 Union Ave Fl 2ND West Haven, CT 06516-5008

Bankruptcy Case 15-30588 Summary: "In West Haven, CT, Lawrence M Chernoff filed for Chapter 7 bankruptcy in April 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2015."
Lawrence M Chernoff — Connecticut, 15-30588


ᐅ Penny Christian, Connecticut

Address: 189 Lee St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-31863: "The bankruptcy record of Penny Christian from West Haven, CT, shows a Chapter 7 case filed in 06/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2010."
Penny Christian — Connecticut, 10-31863


ᐅ Ronald Ciarleglio, Connecticut

Address: 84 Lee St West Haven, CT 06516

Bankruptcy Case 10-31532 Summary: "In a Chapter 7 bankruptcy case, Ronald Ciarleglio from West Haven, CT, saw their proceedings start in May 21, 2010 and complete by Sep 6, 2010, involving asset liquidation."
Ronald Ciarleglio — Connecticut, 10-31532


ᐅ Cheryal Ann Cifarelli, Connecticut

Address: 54 Hine St West Haven, CT 06516-4707

Concise Description of Bankruptcy Case 16-306467: "In a Chapter 7 bankruptcy case, Cheryal Ann Cifarelli from West Haven, CT, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Cheryal Ann Cifarelli — Connecticut, 16-30646


ᐅ Domenico Cifarelli, Connecticut

Address: 54 Hine St West Haven, CT 06516-4707

Bankruptcy Case 16-30646 Summary: "The bankruptcy filing by Domenico Cifarelli, undertaken in 04.27.2016 in West Haven, CT under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Domenico Cifarelli — Connecticut, 16-30646


ᐅ Jr Kenneth Cimino, Connecticut

Address: 797 Savin Ave Apt 2 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-31631: "In West Haven, CT, Jr Kenneth Cimino filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Jr Kenneth Cimino — Connecticut, 10-31631


ᐅ Marc Louis Cingo, Connecticut

Address: 75 Cooper Rd West Haven, CT 06516

Bankruptcy Case 12-31387 Overview: "The case of Marc Louis Cingo in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Louis Cingo — Connecticut, 12-31387


ᐅ Mohamed Cisse, Connecticut

Address: 259 Elm St West Haven, CT 06516-4641

Bankruptcy Case 14-30527 Summary: "West Haven, CT resident Mohamed Cisse's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Mohamed Cisse — Connecticut, 14-30527


ᐅ Joyce Clark, Connecticut

Address: 27 Cherry St West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-33277: "The case of Joyce Clark in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Clark — Connecticut, 10-33277


ᐅ Thomas G Clark, Connecticut

Address: 654 Savin Ave Apt 2 West Haven, CT 06516

Concise Description of Bankruptcy Case 13-303577: "Thomas G Clark's Chapter 7 bankruptcy, filed in West Haven, CT in February 28, 2013, led to asset liquidation, with the case closing in June 2013."
Thomas G Clark — Connecticut, 13-30357


ᐅ Hackley Ann L Cleary, Connecticut

Address: 159 Cooper Rd West Haven, CT 06516

Bankruptcy Case 13-30657 Summary: "In a Chapter 7 bankruptcy case, Hackley Ann L Cleary from West Haven, CT, saw her proceedings start in 04.12.2013 and complete by 2013-07-17, involving asset liquidation."
Hackley Ann L Cleary — Connecticut, 13-30657


ᐅ Christopher Close, Connecticut

Address: 40 Aimes Dr West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-30925: "Christopher Close's Chapter 7 bankruptcy, filed in West Haven, CT in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-17."
Christopher Close — Connecticut, 10-30925


ᐅ Shawn P Coggins, Connecticut

Address: 25 Woodridge Rd West Haven, CT 06516-6232

Brief Overview of Bankruptcy Case 14-32142: "The case of Shawn P Coggins in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn P Coggins — Connecticut, 14-32142


ᐅ Nicholas Colburn, Connecticut

Address: 269 Phipps Dr West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-31265: "Nicholas Colburn's Chapter 7 bankruptcy, filed in West Haven, CT in 2012-05-25, led to asset liquidation, with the case closing in Sep 10, 2012."
Nicholas Colburn — Connecticut, 12-31265


ᐅ Junette O Cole, Connecticut

Address: 744 Campbell Ave Apt 2R West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-30833: "In a Chapter 7 bankruptcy case, Junette O Cole from West Haven, CT, saw their proceedings start in 2013-05-03 and complete by 2013-08-14, involving asset liquidation."
Junette O Cole — Connecticut, 13-30833


ᐅ Felicita Cole, Connecticut

Address: 45 Lester St West Haven, CT 06516

Bankruptcy Case 11-31202 Overview: "Felicita Cole's Chapter 7 bankruptcy, filed in West Haven, CT in May 2011, led to asset liquidation, with the case closing in 08/02/2011."
Felicita Cole — Connecticut, 11-31202


ᐅ Mary E Collins, Connecticut

Address: 27 York St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-30356: "The bankruptcy filing by Mary E Collins, undertaken in 02/16/2012 in West Haven, CT under Chapter 7, concluded with discharge in 06/03/2012 after liquidating assets."
Mary E Collins — Connecticut, 12-30356


ᐅ Mary Collins, Connecticut

Address: 20 Laurel Pl West Haven, CT 06516-6838

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30676: "Mary Collins's Chapter 7 bankruptcy, filed in West Haven, CT in 2014-04-08, led to asset liquidation, with the case closing in July 2014."
Mary Collins — Connecticut, 2014-30676


ᐅ Corrine Colon, Connecticut

Address: 132 Park St West Haven, CT 06516

Concise Description of Bankruptcy Case 13-304277: "The bankruptcy record of Corrine Colon from West Haven, CT, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-12."
Corrine Colon — Connecticut, 13-30427


ᐅ Richard J Comegno, Connecticut

Address: 419 2nd Ave West Haven, CT 06516

Bankruptcy Case 13-31198 Summary: "In West Haven, CT, Richard J Comegno filed for Chapter 7 bankruptcy in Jun 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Richard J Comegno — Connecticut, 13-31198


ᐅ Tracy Console, Connecticut

Address: 534 1st Ave # 2 West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-32471: "The bankruptcy record of Tracy Console from West Haven, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-04."
Tracy Console — Connecticut, 10-32471


ᐅ Shawn K Cook, Connecticut

Address: 145 Noble St West Haven, CT 06516-6026

Concise Description of Bankruptcy Case 14-321897: "The bankruptcy record of Shawn K Cook from West Haven, CT, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Shawn K Cook — Connecticut, 14-32189


ᐅ Shunndale Cooper, Connecticut

Address: 77 Admiral St West Haven, CT 06516-1610

Bankruptcy Case 16-30800 Overview: "The bankruptcy filing by Shunndale Cooper, undertaken in 05.25.2016 in West Haven, CT under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Shunndale Cooper — Connecticut, 16-30800


ᐅ John Coppola, Connecticut

Address: 261 Brown St West Haven, CT 06516

Concise Description of Bankruptcy Case 11-300927: "West Haven, CT resident John Coppola's 01/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2011."
John Coppola — Connecticut, 11-30092


ᐅ Andrea R Coppola, Connecticut

Address: 276 York St West Haven, CT 06516

Bankruptcy Case 13-31631 Summary: "In West Haven, CT, Andrea R Coppola filed for Chapter 7 bankruptcy in 2013-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Andrea R Coppola — Connecticut, 13-31631


ᐅ Nancy J Corbally, Connecticut

Address: 36 Richmond Ave West Haven, CT 06516

Bankruptcy Case 12-30500 Overview: "Nancy J Corbally's Chapter 7 bankruptcy, filed in West Haven, CT in March 2012, led to asset liquidation, with the case closing in June 21, 2012."
Nancy J Corbally — Connecticut, 12-30500


ᐅ Martinez Betty Cordoba, Connecticut

Address: 459 Boston Post Rd West Haven, CT 06516

Concise Description of Bankruptcy Case 12-308907: "The bankruptcy record of Martinez Betty Cordoba from West Haven, CT, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2012."
Martinez Betty Cordoba — Connecticut, 12-30890


ᐅ John S Correia, Connecticut

Address: 70 Alling Street Ext West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-30782: "In a Chapter 7 bankruptcy case, John S Correia from West Haven, CT, saw their proceedings start in 03/31/2012 and complete by Jun 27, 2012, involving asset liquidation."
John S Correia — Connecticut, 12-30782


ᐅ Paul Corriveau, Connecticut

Address: 85 Arlington St West Haven, CT 06516

Bankruptcy Case 10-33808 Summary: "In a Chapter 7 bankruptcy case, Paul Corriveau from West Haven, CT, saw their proceedings start in 2010-12-24 and complete by April 11, 2011, involving asset liquidation."
Paul Corriveau — Connecticut, 10-33808


ᐅ Nicholas Corso, Connecticut

Address: 1 Curtiss Ave West Haven, CT 06516

Bankruptcy Case 10-31563 Overview: "Nicholas Corso's Chapter 7 bankruptcy, filed in West Haven, CT in 05.25.2010, led to asset liquidation, with the case closing in 2010-08-25."
Nicholas Corso — Connecticut, 10-31563


ᐅ Stacey G Corso, Connecticut

Address: 1 Curtiss Ave West Haven, CT 06516

Bankruptcy Case 13-30386 Overview: "Stacey G Corso's bankruptcy, initiated in 2013-03-01 and concluded by June 2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey G Corso — Connecticut, 13-30386


ᐅ Gerald Corvera, Connecticut

Address: 126 Connecticut Ave West Haven, CT 06516

Bankruptcy Case 10-33255 Overview: "The case of Gerald Corvera in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Corvera — Connecticut, 10-33255


ᐅ Iv Sean Courtney, Connecticut

Address: 93 Spruce St West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-32325: "The bankruptcy record of Iv Sean Courtney from West Haven, CT, shows a Chapter 7 case filed in 08.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Iv Sean Courtney — Connecticut, 10-32325


ᐅ Kamla D Cox, Connecticut

Address: 178 Rockdale Rd West Haven, CT 06516

Bankruptcy Case 13-30542 Overview: "In West Haven, CT, Kamla D Cox filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2013."
Kamla D Cox — Connecticut, 13-30542


ᐅ Glenn Cox, Connecticut

Address: 1044 Campbell Ave Apt 5B West Haven, CT 06516

Bankruptcy Case 09-33016 Summary: "The bankruptcy filing by Glenn Cox, undertaken in 2009-10-27 in West Haven, CT under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Glenn Cox — Connecticut, 09-33016


ᐅ Adele S Cox, Connecticut

Address: 133 Park St Fl 2ND West Haven, CT 06516-6058

Brief Overview of Bankruptcy Case 2014-31448: "Adele S Cox's bankruptcy, initiated in 2014-07-31 and concluded by 10.29.2014 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adele S Cox — Connecticut, 2014-31448


ᐅ Lawrence Cramp, Connecticut

Address: 23 Maple Rd West Haven, CT 06516

Bankruptcy Case 11-31001 Summary: "West Haven, CT resident Lawrence Cramp's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Lawrence Cramp — Connecticut, 11-31001


ᐅ Marie J Cretella, Connecticut

Address: 279 Jones Hill Rd West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-31507: "The case of Marie J Cretella in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie J Cretella — Connecticut, 13-31507


ᐅ Christine Crisafi, Connecticut

Address: 392 Elm St Apt D1 West Haven, CT 06516

Concise Description of Bankruptcy Case 13-305807: "The bankruptcy record of Christine Crisafi from West Haven, CT, shows a Chapter 7 case filed in Apr 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2013."
Christine Crisafi — Connecticut, 13-30580


ᐅ Betty A Crisanti, Connecticut

Address: 375 Captain Thomas Blvd Unit 1 West Haven, CT 06516-5807

Bankruptcy Case 2014-30551 Overview: "The bankruptcy record of Betty A Crisanti from West Haven, CT, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2014."
Betty A Crisanti — Connecticut, 2014-30551


ᐅ David A Cronin, Connecticut

Address: PO Box 381 West Haven, CT 06516-0381

Brief Overview of Bankruptcy Case 14-31896: "The bankruptcy record of David A Cronin from West Haven, CT, shows a Chapter 7 case filed in 2014-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2015."
David A Cronin — Connecticut, 14-31896


ᐅ Jr John J Crosby, Connecticut

Address: 202 Main St Apt 1A West Haven, CT 06516

Bankruptcy Case 13-30650 Summary: "The bankruptcy filing by Jr John J Crosby, undertaken in 2013-04-12 in West Haven, CT under Chapter 7, concluded with discharge in July 17, 2013 after liquidating assets."
Jr John J Crosby — Connecticut, 13-30650


ᐅ Martin Thomas Crouse, Connecticut

Address: 43 Cherry Ln West Haven, CT 06516

Brief Overview of Bankruptcy Case 13-32277: "West Haven, CT resident Martin Thomas Crouse's 12.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-10."
Martin Thomas Crouse — Connecticut, 13-32277


ᐅ Richard N Crowther, Connecticut

Address: 27 Belle Cir West Haven, CT 06516

Bankruptcy Case 13-32213 Overview: "In a Chapter 7 bankruptcy case, Richard N Crowther from West Haven, CT, saw their proceedings start in 2013-11-20 and complete by February 2014, involving asset liquidation."
Richard N Crowther — Connecticut, 13-32213


ᐅ Iii Joseph G Crudo, Connecticut

Address: 39 Aircraft Rd West Haven, CT 06516-7111

Snapshot of U.S. Bankruptcy Proceeding Case 14-31143: "In West Haven, CT, Iii Joseph G Crudo filed for Chapter 7 bankruptcy in Jun 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Iii Joseph G Crudo — Connecticut, 14-31143


ᐅ Cynthia A Crute, Connecticut

Address: 54 Sharon Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-31035: "In a Chapter 7 bankruptcy case, Cynthia A Crute from West Haven, CT, saw her proceedings start in 04/30/2012 and complete by 2012-08-16, involving asset liquidation."
Cynthia A Crute — Connecticut, 12-31035


ᐅ Lydia E Cruz, Connecticut

Address: 56 York St West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-31944: "In a Chapter 7 bankruptcy case, Lydia E Cruz from West Haven, CT, saw her proceedings start in 07/25/2011 and complete by November 2011, involving asset liquidation."
Lydia E Cruz — Connecticut, 11-31944


ᐅ Viviana Cruz, Connecticut

Address: 37 Lee St West Haven, CT 06516

Bankruptcy Case 10-32172 Overview: "In West Haven, CT, Viviana Cruz filed for Chapter 7 bankruptcy in 07.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2010."
Viviana Cruz — Connecticut, 10-32172