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 Patrick F Sinchak, Connecticut

Address: 46 Anderson Ave West Haven, CT 06516

Bankruptcy Case 12-31758 Overview: "The bankruptcy record of Patrick F Sinchak from West Haven, CT, shows a Chapter 7 case filed in 07.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Patrick F Sinchak — Connecticut, 12-31758


ᐅ Amrik Singh, Connecticut

Address: 11 Sorenson Rd West Haven, CT 06516

Bankruptcy Case 10-31706 Summary: "Amrik Singh's bankruptcy, initiated in June 7, 2010 and concluded by 2010-09-23 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amrik Singh — Connecticut, 10-31706


ᐅ Steven Singh, Connecticut

Address: 23 Maltby Ave West Haven, CT 06516

Bankruptcy Case 13-30491 Overview: "Steven Singh's Chapter 7 bankruptcy, filed in West Haven, CT in 2013-03-20, led to asset liquidation, with the case closing in June 24, 2013."
Steven Singh — Connecticut, 13-30491


ᐅ Martha A Singleton, Connecticut

Address: 78 York St Apt 12 West Haven, CT 06516

Concise Description of Bankruptcy Case 13-320117: "In West Haven, CT, Martha A Singleton filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-26."
Martha A Singleton — Connecticut, 13-32011


ᐅ Jennifer Sisson, Connecticut

Address: 109 Dawson Ave West Haven, CT 06516

Bankruptcy Case 12-31440 Summary: "Jennifer Sisson's Chapter 7 bankruptcy, filed in West Haven, CT in 2012-06-18, led to asset liquidation, with the case closing in 2012-10-04."
Jennifer Sisson — Connecticut, 12-31440


ᐅ Chanthaly Sithirath, Connecticut

Address: 117 Ardale St West Haven, CT 06516-1834

Snapshot of U.S. Bankruptcy Proceeding Case 15-30963: "Chanthaly Sithirath's bankruptcy, initiated in 06/09/2015 and concluded by 09/07/2015 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanthaly Sithirath — Connecticut, 15-30963


ᐅ Monica M Skakacz, Connecticut

Address: 19 Cowpen Rd West Haven, CT 06516

Concise Description of Bankruptcy Case 13-311887: "West Haven, CT resident Monica M Skakacz's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2013."
Monica M Skakacz — Connecticut, 13-31188


ᐅ Michael John Slater, Connecticut

Address: 8 Martin St West Haven, CT 06516

Bankruptcy Case 12-31670 Overview: "In a Chapter 7 bankruptcy case, Michael John Slater from West Haven, CT, saw their proceedings start in 07.18.2012 and complete by 2012-11-03, involving asset liquidation."
Michael John Slater — Connecticut, 12-31670


ᐅ Cynthia A Smalls, Connecticut

Address: 10 Miami St West Haven, CT 06516-2330

Brief Overview of Bankruptcy Case 14-31713: "The case of Cynthia A Smalls in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Smalls — Connecticut, 14-31713


ᐅ Elvira C Smet, Connecticut

Address: 207 Beatrice Dr West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-30149: "The case of Elvira C Smet in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvira C Smet — Connecticut, 11-30149


ᐅ Cassandra Smith, Connecticut

Address: 33 Glade St Apt A West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-31516: "In West Haven, CT, Cassandra Smith filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2011."
Cassandra Smith — Connecticut, 11-31516


ᐅ Pamela Smith, Connecticut

Address: 170 Canton St Apt 6 West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-32982: "Pamela Smith's bankruptcy, initiated in September 30, 2010 and concluded by January 16, 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Smith — Connecticut, 10-32982


ᐅ Leopold Smith, Connecticut

Address: PO Box 26487 West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-31438: "Leopold Smith's Chapter 7 bankruptcy, filed in West Haven, CT in 2010-05-13, led to asset liquidation, with the case closing in 2010-08-29."
Leopold Smith — Connecticut, 10-31438


ᐅ Rean T Smith, Connecticut

Address: 92 Ocean Ave West Haven, CT 06516-7050

Snapshot of U.S. Bankruptcy Proceeding Case 14-30947: "West Haven, CT resident Rean T Smith's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Rean T Smith — Connecticut, 14-30947


ᐅ Rean T Smith, Connecticut

Address: 92 Ocean Ave West Haven, CT 06516-7050

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30947: "The bankruptcy record of Rean T Smith from West Haven, CT, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Rean T Smith — Connecticut, 2014-30947


ᐅ Monica T Smith, Connecticut

Address: 115 Parker Ave E West Haven, CT 06516

Bankruptcy Case 12-32727 Overview: "West Haven, CT resident Monica T Smith's December 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.25.2013."
Monica T Smith — Connecticut, 12-32727


ᐅ Susan L Smith, Connecticut

Address: 189 West Walk West Haven, CT 06516-5961

Brief Overview of Bankruptcy Case 16-30187: "The bankruptcy record of Susan L Smith from West Haven, CT, shows a Chapter 7 case filed in 02/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2016."
Susan L Smith — Connecticut, 16-30187


ᐅ Montgomery Smith, Connecticut

Address: 360 W Spring St Apt D21 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-30756: "In a Chapter 7 bankruptcy case, Montgomery Smith from West Haven, CT, saw their proceedings start in 2012-03-30 and complete by July 2012, involving asset liquidation."
Montgomery Smith — Connecticut, 12-30756


ᐅ Jr Victor Smith, Connecticut

Address: 89 Coleman St Apt 534 West Haven, CT 06516

Bankruptcy Case 10-30290 Summary: "In West Haven, CT, Jr Victor Smith filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Jr Victor Smith — Connecticut, 10-30290


ᐅ Robin Vernice Smith, Connecticut

Address: 86 Bristol St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-31182: "The bankruptcy filing by Robin Vernice Smith, undertaken in 05/03/2011 in West Haven, CT under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Robin Vernice Smith — Connecticut, 11-31182


ᐅ Cindy L Smith, Connecticut

Address: 83 Ivy St West Haven, CT 06516-5742

Bankruptcy Case 16-30839 Overview: "West Haven, CT resident Cindy L Smith's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Cindy L Smith — Connecticut, 16-30839


ᐅ Daniel T Smith, Connecticut

Address: 70 Pauline Ave West Haven, CT 06516-6929

Bankruptcy Case 14-31574 Overview: "In West Haven, CT, Daniel T Smith filed for Chapter 7 bankruptcy in August 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Daniel T Smith — Connecticut, 14-31574


ᐅ Maria C Soares, Connecticut

Address: 409 2nd Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-31329: "West Haven, CT resident Maria C Soares's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2011."
Maria C Soares — Connecticut, 11-31329


ᐅ Sylviana Sobala, Connecticut

Address: 343 Beach St Apt 304 West Haven, CT 06516

Brief Overview of Bankruptcy Case 12-31317: "The bankruptcy filing by Sylviana Sobala, undertaken in 2012-05-31 in West Haven, CT under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Sylviana Sobala — Connecticut, 12-31317


ᐅ Francesca Songhurst, Connecticut

Address: 271 Noble St Fl 2ND West Haven, CT 06516-5917

Bankruptcy Case 16-30304 Summary: "In West Haven, CT, Francesca Songhurst filed for Chapter 7 bankruptcy in 03.02.2016. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2016."
Francesca Songhurst — Connecticut, 16-30304


ᐅ Francesco Sorrentino, Connecticut

Address: 263 Washington Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-30501: "In a Chapter 7 bankruptcy case, Francesco Sorrentino from West Haven, CT, saw his proceedings start in March 2012 and complete by 06/21/2012, involving asset liquidation."
Francesco Sorrentino — Connecticut, 12-30501


ᐅ Joseph Sorrentino, Connecticut

Address: 162 Jones Hill Rd West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-32314: "Joseph Sorrentino's bankruptcy, initiated in July 2010 and concluded by 11.16.2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Sorrentino — Connecticut, 10-32314


ᐅ Sr Charles Soter, Connecticut

Address: 205 Center St West Haven, CT 06516

Bankruptcy Case 10-31825 Summary: "The case of Sr Charles Soter in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Charles Soter — Connecticut, 10-31825


ᐅ Jr Cesar A Soto, Connecticut

Address: 222 York St West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-32465: "Jr Cesar A Soto's Chapter 7 bankruptcy, filed in West Haven, CT in 2011-09-24, led to asset liquidation, with the case closing in 01/10/2012."
Jr Cesar A Soto — Connecticut, 11-32465


ᐅ James Spagone, Connecticut

Address: 253 Park St Apt 1 West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-31826: "West Haven, CT resident James Spagone's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
James Spagone — Connecticut, 10-31826


ᐅ Tricia Spagone, Connecticut

Address: 25 William St # 3 West Haven, CT 06516

Concise Description of Bankruptcy Case 11-321047: "The bankruptcy record of Tricia Spagone from West Haven, CT, shows a Chapter 7 case filed in 08/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2011."
Tricia Spagone — Connecticut, 11-32104


ᐅ James H Stackpole, Connecticut

Address: 92 Bellevue Ave West Haven, CT 06516-6701

Bankruptcy Case 16-30059 Summary: "The bankruptcy record of James H Stackpole from West Haven, CT, shows a Chapter 7 case filed in 01/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2016."
James H Stackpole — Connecticut, 16-30059


ᐅ Iii Albert G Stacy, Connecticut

Address: 250 Highland St West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-32179: "The case of Iii Albert G Stacy in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Albert G Stacy — Connecticut, 11-32179


ᐅ Paul D Staffa, Connecticut

Address: 205 Morgan Ln West Haven, CT 06516-6219

Bankruptcy Case 14-31647 Overview: "In a Chapter 7 bankruptcy case, Paul D Staffa from West Haven, CT, saw their proceedings start in 08/30/2014 and complete by 11.28.2014, involving asset liquidation."
Paul D Staffa — Connecticut, 14-31647


ᐅ Dianne M Staffa, Connecticut

Address: 205 Morgan Ln West Haven, CT 06516-6219

Bankruptcy Case 14-31647 Summary: "The case of Dianne M Staffa in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne M Staffa — Connecticut, 14-31647


ᐅ Gina Starno, Connecticut

Address: 194 2nd Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 10-315807: "In a Chapter 7 bankruptcy case, Gina Starno from West Haven, CT, saw her proceedings start in 2010-05-26 and complete by September 2010, involving asset liquidation."
Gina Starno — Connecticut, 10-31580


ᐅ Mark Stemphowski, Connecticut

Address: 54 Winslow Dr West Haven, CT 06516

Brief Overview of Bankruptcy Case 09-33009: "West Haven, CT resident Mark Stemphowski's Oct 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Mark Stemphowski — Connecticut, 09-33009


ᐅ Terrell Stevenson, Connecticut

Address: PO Box 26381 West Haven, CT 06516

Bankruptcy Case 09-33534 Summary: "The bankruptcy record of Terrell Stevenson from West Haven, CT, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2010."
Terrell Stevenson — Connecticut, 09-33534


ᐅ Karyn M Stokes, Connecticut

Address: 11 Bassett St Apt C11 West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-31156: "The bankruptcy record of Karyn M Stokes from West Haven, CT, shows a Chapter 7 case filed in 04.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Karyn M Stokes — Connecticut, 11-31156


ᐅ Anthony R Streeto, Connecticut

Address: 41 Thompson St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 11-30768: "The case of Anthony R Streeto in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Streeto — Connecticut, 11-30768


ᐅ Joan E Stublefield, Connecticut

Address: 360 Elm St West Haven, CT 06516

Bankruptcy Case 13-31057 Summary: "West Haven, CT resident Joan E Stublefield's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Joan E Stublefield — Connecticut, 13-31057


ᐅ Michelle R Suggs, Connecticut

Address: 124 Lee St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-32189: "Michelle R Suggs's Chapter 7 bankruptcy, filed in West Haven, CT in November 18, 2013, led to asset liquidation, with the case closing in 02.22.2014."
Michelle R Suggs — Connecticut, 13-32189


ᐅ Richard Suggs, Connecticut

Address: 124 Lee St West Haven, CT 06516

Bankruptcy Case 10-32023 Overview: "The bankruptcy record of Richard Suggs from West Haven, CT, shows a Chapter 7 case filed in 07/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Richard Suggs — Connecticut, 10-32023


ᐅ Thomas E Suggs, Connecticut

Address: 132 Canton St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-32301: "The bankruptcy filing by Thomas E Suggs, undertaken in 2013-12-06 in West Haven, CT under Chapter 7, concluded with discharge in March 12, 2014 after liquidating assets."
Thomas E Suggs — Connecticut, 13-32301


ᐅ Audrey L Suitt, Connecticut

Address: 13 Ownly Ave West Haven, CT 06516

Bankruptcy Case 12-32530 Summary: "The bankruptcy record of Audrey L Suitt from West Haven, CT, shows a Chapter 7 case filed in Nov 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Audrey L Suitt — Connecticut, 12-32530


ᐅ Gary Sullivan, Connecticut

Address: 30 Platt Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-33347: "Gary Sullivan's bankruptcy, initiated in 2010-11-04 and concluded by 2011-02-20 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Sullivan — Connecticut, 10-33347


ᐅ Scott A Swarney, Connecticut

Address: 105 Fairfax St West Haven, CT 06516

Bankruptcy Case 12-30778 Overview: "In West Haven, CT, Scott A Swarney filed for Chapter 7 bankruptcy in 2012-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2012."
Scott A Swarney — Connecticut, 12-30778


ᐅ Donald Sweeney, Connecticut

Address: 84 Morris St West Haven, CT 06516

Concise Description of Bankruptcy Case 10-337067: "West Haven, CT resident Donald Sweeney's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-09."
Donald Sweeney — Connecticut, 10-33706


ᐅ Marek Szczubelek, Connecticut

Address: 57 North St West Haven, CT 06516

Bankruptcy Case 11-33041 Overview: "West Haven, CT resident Marek Szczubelek's 12.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2012."
Marek Szczubelek — Connecticut, 11-33041


ᐅ Jr Richard H Szostek, Connecticut

Address: 93 Perry Merrill Dr West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-30217: "The bankruptcy filing by Jr Richard H Szostek, undertaken in 2013-01-31 in West Haven, CT under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Jr Richard H Szostek — Connecticut, 13-30217


ᐅ Michael Szramoski, Connecticut

Address: 276 Bellevue Ave West Haven, CT 06516

Bankruptcy Case 10-33642 Summary: "West Haven, CT resident Michael Szramoski's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2011."
Michael Szramoski — Connecticut, 10-33642


ᐅ Brian K Szymanski, Connecticut

Address: 75 Marshall St West Haven, CT 06516

Bankruptcy Case 13-31533 Overview: "The bankruptcy record of Brian K Szymanski from West Haven, CT, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Brian K Szymanski — Connecticut, 13-31533


ᐅ Victor Tabb, Connecticut

Address: 6 Orchard St West Haven, CT 06516-4229

Brief Overview of Bankruptcy Case 14-31590: "The bankruptcy filing by Victor Tabb, undertaken in Aug 25, 2014 in West Haven, CT under Chapter 7, concluded with discharge in 11.23.2014 after liquidating assets."
Victor Tabb — Connecticut, 14-31590


ᐅ Maria Cecilia Tafur, Connecticut

Address: 28 Ann St West Haven, CT 06516-5601

Snapshot of U.S. Bankruptcy Proceeding Case 15-31665: "Maria Cecilia Tafur's Chapter 7 bankruptcy, filed in West Haven, CT in 09.30.2015, led to asset liquidation, with the case closing in 12/29/2015."
Maria Cecilia Tafur — Connecticut, 15-31665


ᐅ Robert Talbot, Connecticut

Address: 24 Wallace St West Haven, CT 06516

Concise Description of Bankruptcy Case 10-333607: "Robert Talbot's bankruptcy, initiated in 11.05.2010 and concluded by Feb 10, 2011 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Talbot — Connecticut, 10-33360


ᐅ Lewis Enid E Tallow, Connecticut

Address: 149 Lamson St West Haven, CT 06516

Bankruptcy Case 12-32407 Overview: "The case of Lewis Enid E Tallow in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lewis Enid E Tallow — Connecticut, 12-32407


ᐅ Dawn Tarantino, Connecticut

Address: 41 4th Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-33689: "In a Chapter 7 bankruptcy case, Dawn Tarantino from West Haven, CT, saw her proceedings start in 2010-12-15 and complete by Mar 11, 2011, involving asset liquidation."
Dawn Tarantino — Connecticut, 10-33689


ᐅ Kenroy T Taylor, Connecticut

Address: 20 Knox St Apt A2 West Haven, CT 06516-2172

Concise Description of Bankruptcy Case 16-302297: "The case of Kenroy T Taylor in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenroy T Taylor — Connecticut, 16-30229


ᐅ Halcion A Taylor, Connecticut

Address: 20 Knox St Apt A2 West Haven, CT 06516-2172

Brief Overview of Bankruptcy Case 16-30229: "In a Chapter 7 bankruptcy case, Halcion A Taylor from West Haven, CT, saw their proceedings start in 02.20.2016 and complete by 2016-05-20, involving asset liquidation."
Halcion A Taylor — Connecticut, 16-30229


ᐅ Jr Marcellus Teel, Connecticut

Address: 21 Harwich St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 12-31500: "In West Haven, CT, Jr Marcellus Teel filed for Chapter 7 bankruptcy in 06.22.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2012."
Jr Marcellus Teel — Connecticut, 12-31500


ᐅ Youngs Jennifer L Teixeira, Connecticut

Address: 291 Park St West Haven, CT 06516-5919

Brief Overview of Bankruptcy Case 14-31560: "The bankruptcy record of Youngs Jennifer L Teixeira from West Haven, CT, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Youngs Jennifer L Teixeira — Connecticut, 14-31560


ᐅ Marjorie Telemacque, Connecticut

Address: 157 Bull Hill Ln Apt 210 West Haven, CT 06516-3960

Concise Description of Bankruptcy Case 2014-308977: "The case of Marjorie Telemacque in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Telemacque — Connecticut, 2014-30897


ᐅ Andrew Teshoney, Connecticut

Address: 25 Ranchwood Dr West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 09-33013: "Andrew Teshoney's Chapter 7 bankruptcy, filed in West Haven, CT in October 26, 2009, led to asset liquidation, with the case closing in February 2010."
Andrew Teshoney — Connecticut, 09-33013


ᐅ Azzalea Thigpen, Connecticut

Address: 38 Washington Manor Ave West Haven, CT 06516

Bankruptcy Case 13-30140 Summary: "The case of Azzalea Thigpen in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azzalea Thigpen — Connecticut, 13-30140


ᐅ Keith E Thomas, Connecticut

Address: 28 Willow St West Haven, CT 06516

Concise Description of Bankruptcy Case 13-321447: "The bankruptcy filing by Keith E Thomas, undertaken in Nov 8, 2013 in West Haven, CT under Chapter 7, concluded with discharge in 02.12.2014 after liquidating assets."
Keith E Thomas — Connecticut, 13-32144


ᐅ Mayra I Thomas, Connecticut

Address: 60 Homeside Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-31253: "In West Haven, CT, Mayra I Thomas filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011."
Mayra I Thomas — Connecticut, 11-31253


ᐅ Melanie Hope Thomas, Connecticut

Address: 47 Arlington St West Haven, CT 06516-6402

Brief Overview of Bankruptcy Case 2014-30908: "Melanie Hope Thomas's bankruptcy, initiated in 2014-05-12 and concluded by 2014-08-10 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Hope Thomas — Connecticut, 2014-30908


ᐅ Samuel Thomas, Connecticut

Address: 22 Prudden St West Haven, CT 06516

Concise Description of Bankruptcy Case 10-304727: "Samuel Thomas's Chapter 7 bankruptcy, filed in West Haven, CT in Feb 19, 2010, led to asset liquidation, with the case closing in 2010-06-07."
Samuel Thomas — Connecticut, 10-30472


ᐅ Gene Thompson, Connecticut

Address: 487 Washington Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 10-316597: "In a Chapter 7 bankruptcy case, Gene Thompson from West Haven, CT, saw their proceedings start in 06.01.2010 and complete by September 17, 2010, involving asset liquidation."
Gene Thompson — Connecticut, 10-31659


ᐅ Janarl Dantey Thompson, Connecticut

Address: 76 Westfield St West Haven, CT 06516-1331

Brief Overview of Bankruptcy Case 16-30429: "The bankruptcy record of Janarl Dantey Thompson from West Haven, CT, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2016."
Janarl Dantey Thompson — Connecticut, 16-30429


ᐅ Janet Verna Tingley, Connecticut

Address: 525 3rd Ave West Haven, CT 06516-4520

Concise Description of Bankruptcy Case 15-306077: "The case of Janet Verna Tingley in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Verna Tingley — Connecticut, 15-30607


ᐅ Susana Demetria Tiro, Connecticut

Address: 35 Claudia Dr Apt 117 West Haven, CT 06516

Brief Overview of Bankruptcy Case 09-32837: "Susana Demetria Tiro's Chapter 7 bankruptcy, filed in West Haven, CT in October 8, 2009, led to asset liquidation, with the case closing in 01.12.2010."
Susana Demetria Tiro — Connecticut, 09-32837


ᐅ Jr Joseph Tomanio, Connecticut

Address: 57 Highview Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 10-315297: "Jr Joseph Tomanio's bankruptcy, initiated in 2010-05-21 and concluded by September 6, 2010 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Tomanio — Connecticut, 10-31529


ᐅ Maria Toro, Connecticut

Address: 119 Main St Apt B6 West Haven, CT 06516

Bankruptcy Case 10-31623 Overview: "In a Chapter 7 bankruptcy case, Maria Toro from West Haven, CT, saw their proceedings start in May 2010 and complete by 09.13.2010, involving asset liquidation."
Maria Toro — Connecticut, 10-31623


ᐅ Robert J Torok, Connecticut

Address: 216 South St West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 13-30712: "Robert J Torok's bankruptcy, initiated in April 19, 2013 and concluded by 2013-07-31 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Torok — Connecticut, 13-30712


ᐅ Vincent Torres, Connecticut

Address: 42 Myrtle Ave West Haven, CT 06516-3649

Bankruptcy Case 2014-30719 Overview: "The bankruptcy record of Vincent Torres from West Haven, CT, shows a Chapter 7 case filed in Apr 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Vincent Torres — Connecticut, 2014-30719


ᐅ Robert Joseph Tranchida, Connecticut

Address: 252 Park St West Haven, CT 06516

Concise Description of Bankruptcy Case 11-324337: "The bankruptcy record of Robert Joseph Tranchida from West Haven, CT, shows a Chapter 7 case filed in 2011-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-06."
Robert Joseph Tranchida — Connecticut, 11-32433


ᐅ Shirley G Tranquilli, Connecticut

Address: 156 Hillside Ave West Haven, CT 06516-6739

Concise Description of Bankruptcy Case 15-300977: "The case of Shirley G Tranquilli in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley G Tranquilli — Connecticut, 15-30097


ᐅ Jaime E Tranquillo, Connecticut

Address: 16 Bailey Dr West Haven, CT 06516-6203

Bankruptcy Case 08-30906 Overview: "Jaime E Tranquillo's West Haven, CT bankruptcy under Chapter 13 in 03.24.2008 led to a structured repayment plan, successfully discharged in 04.24.2013."
Jaime E Tranquillo — Connecticut, 08-30906


ᐅ Christina M Trasacco, Connecticut

Address: 166 Jones St West Haven, CT 06516-5436

Concise Description of Bankruptcy Case 14-315617: "West Haven, CT resident Christina M Trasacco's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Christina M Trasacco — Connecticut, 14-31561


ᐅ Peter Trenchard, Connecticut

Address: 324 3rd Ave West Haven, CT 06516

Bankruptcy Case 10-31358 Summary: "The bankruptcy filing by Peter Trenchard, undertaken in 2010-05-05 in West Haven, CT under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Peter Trenchard — Connecticut, 10-31358


ᐅ Sharon Ann Troy, Connecticut

Address: 65 California St Apt 7 West Haven, CT 06516

Bankruptcy Case 13-30115 Overview: "Sharon Ann Troy's bankruptcy, initiated in January 18, 2013 and concluded by Apr 24, 2013 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Ann Troy — Connecticut, 13-30115


ᐅ Corinne M Tsakonas, Connecticut

Address: 60 Washington Manor Ave West Haven, CT 06516-5042

Concise Description of Bankruptcy Case 16-303427: "The bankruptcy record of Corinne M Tsakonas from West Haven, CT, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2016."
Corinne M Tsakonas — Connecticut, 16-30342


ᐅ Paul Tsakonas, Connecticut

Address: 60 Washington Manor Ave West Haven, CT 06516-5042

Brief Overview of Bankruptcy Case 16-30342: "Paul Tsakonas's Chapter 7 bankruptcy, filed in West Haven, CT in 2016-03-08, led to asset liquidation, with the case closing in 06/06/2016."
Paul Tsakonas — Connecticut, 16-30342


ᐅ Jason Tuma, Connecticut

Address: 271 Noble St West Haven, CT 06516-5917

Snapshot of U.S. Bankruptcy Proceeding Case 16-30200: "Jason Tuma's bankruptcy, initiated in 02/15/2016 and concluded by 05.15.2016 in West Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Tuma — Connecticut, 16-30200


ᐅ Devon A Turner, Connecticut

Address: 153 Saw Mill Rd Apt 2B West Haven, CT 06516-4100

Brief Overview of Bankruptcy Case 15-30410: "The case of Devon A Turner in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon A Turner — Connecticut, 15-30410


ᐅ Stephen Anthony Turtzo, Connecticut

Address: 276 Richmond Ave West Haven, CT 06516-5249

Brief Overview of Bankruptcy Case 2014-31374: "The case of Stephen Anthony Turtzo in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Anthony Turtzo — Connecticut, 2014-31374


ᐅ Edward D Ugolik, Connecticut

Address: 559 Boston Post Rd West Haven, CT 06516-1925

Bankruptcy Case 14-31739 Summary: "West Haven, CT resident Edward D Ugolik's 09/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2014."
Edward D Ugolik — Connecticut, 14-31739


ᐅ Obiora C Umeugo, Connecticut

Address: 75 Richards Pl West Haven, CT 06516-3875

Concise Description of Bankruptcy Case 14-320597: "In a Chapter 7 bankruptcy case, Obiora C Umeugo from West Haven, CT, saw their proceedings start in Nov 5, 2014 and complete by February 2015, involving asset liquidation."
Obiora C Umeugo — Connecticut, 14-32059


ᐅ Marialena N Unger, Connecticut

Address: 51 Bellevue Ave West Haven, CT 06516

Concise Description of Bankruptcy Case 11-323147: "The case of Marialena N Unger in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marialena N Unger — Connecticut, 11-32314


ᐅ Lisa J Uvino, Connecticut

Address: 103 Hillcrest Ave West Haven, CT 06516-3527

Brief Overview of Bankruptcy Case 2014-31393: "In a Chapter 7 bankruptcy case, Lisa J Uvino from West Haven, CT, saw her proceedings start in July 29, 2014 and complete by Oct 27, 2014, involving asset liquidation."
Lisa J Uvino — Connecticut, 2014-31393


ᐅ Angela Vaccarelli, Connecticut

Address: 209 2nd Ave West Haven, CT 06516

Bankruptcy Case 13-30761 Overview: "West Haven, CT resident Angela Vaccarelli's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Angela Vaccarelli — Connecticut, 13-30761


ᐅ Manuel Valderrama, Connecticut

Address: 866 Campbell Ave West Haven, CT 06516

Bankruptcy Case 11-30644 Overview: "The bankruptcy filing by Manuel Valderrama, undertaken in Mar 16, 2011 in West Haven, CT under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
Manuel Valderrama — Connecticut, 11-30644


ᐅ Marco Valdivia, Connecticut

Address: 58 N Union Ave West Haven, CT 06516

Bankruptcy Case 11-30025 Overview: "Marco Valdivia's Chapter 7 bankruptcy, filed in West Haven, CT in January 2011, led to asset liquidation, with the case closing in 04/23/2011."
Marco Valdivia — Connecticut, 11-30025


ᐅ Lena Valentin, Connecticut

Address: 107 Stevens Ave West Haven, CT 06516

Bankruptcy Case 11-30267 Summary: "The case of Lena Valentin in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena Valentin — Connecticut, 11-30267


ᐅ Sweden Randall Van, Connecticut

Address: 398 Ocean Ave West Haven, CT 06516-7230

Brief Overview of Bankruptcy Case 14-51114: "The bankruptcy filing by Sweden Randall Van, undertaken in 07.16.2014 in West Haven, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Sweden Randall Van — Connecticut, 14-51114


ᐅ Sarah Vandeusen, Connecticut

Address: 121 Park St West Haven, CT 06516

Concise Description of Bankruptcy Case 10-327617: "The case of Sarah Vandeusen in West Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Vandeusen — Connecticut, 10-32761


ᐅ Antonio Vargas, Connecticut

Address: 22 Highland Ct West Haven, CT 06516

Brief Overview of Bankruptcy Case 10-30720: "The bankruptcy filing by Antonio Vargas, undertaken in 2010-03-15 in West Haven, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Antonio Vargas — Connecticut, 10-30720


ᐅ Paul J Varrecchia, Connecticut

Address: 46 Lakeview Ave West Haven, CT 06516

Brief Overview of Bankruptcy Case 11-32183: "In West Haven, CT, Paul J Varrecchia filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Paul J Varrecchia — Connecticut, 11-32183


ᐅ Juan Vasquez, Connecticut

Address: 1031 Campbell Ave West Haven, CT 06516

Snapshot of U.S. Bankruptcy Proceeding Case 10-30939: "Juan Vasquez's bankruptcy, initiated in 03/31/2010 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."
Juan Vasquez — Connecticut, 10-30939