Website Logo

Hamden, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hamden.

Last updated on: April 02, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Nancee M Carpenter, Hamden CT

Address: 44 Bagley Ave Apt 1L Hamden, CT 06514
Concise Description of Bankruptcy Case 13-303247: "Hamden, CT resident Nancee M Carpenter's 02.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Nancee M Carpenter — Connecticut

Dennis E Carr, Hamden CT

Address: 82 Country Hills Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-31653: "The case of Dennis E Carr in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-08-27 and discharged early Dec 1, 2013, focusing on asset liquidation to repay creditors."
Dennis E Carr — Connecticut

Pamela Carson, Hamden CT

Address: 81 1st St Hamden, CT 06514
Bankruptcy Case 10-33562 Summary: "Pamela Carson's bankruptcy, initiated in November 2010 and concluded by Feb 23, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Carson — Connecticut

Joe Converse Carter, Hamden CT

Address: PO Box 4129 Hamden, CT 06514-0129
Concise Description of Bankruptcy Case 15-307287: "Hamden, CT resident Joe Converse Carter's 05.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2015."
Joe Converse Carter — Connecticut

Gloria A Caruso, Hamden CT

Address: 118 Pelham Ave Hamden, CT 06518-2525
Bankruptcy Case 14-30837 Overview: "In a Chapter 7 bankruptcy case, Gloria A Caruso from Hamden, CT, saw her proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Gloria A Caruso — Connecticut

Gloria A Caruso, Hamden CT

Address: 118 Pelham Ave Hamden, CT 06518-2525
Bankruptcy Case 2014-30837 Summary: "The bankruptcy filing by Gloria A Caruso, undertaken in April 30, 2014 in Hamden, CT under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Gloria A Caruso — Connecticut

Daniel J Casbarro, Hamden CT

Address: 14 Walden St Apt 2 Hamden, CT 06517-2535
Snapshot of U.S. Bankruptcy Proceeding Case 14-32032: "In Hamden, CT, Daniel J Casbarro filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Daniel J Casbarro — Connecticut

Jr Joseph Casertano, Hamden CT

Address: 33 Sebec St Hamden, CT 06517
Bankruptcy Case 11-32462 Summary: "Jr Joseph Casertano's bankruptcy, initiated in 2011-09-23 and concluded by January 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Casertano — Connecticut

Joseph M Cassarella, Hamden CT

Address: 220 Russo Dr Hamden, CT 06518
Bankruptcy Case 11-30485 Overview: "Joseph M Cassarella's bankruptcy, initiated in March 2011 and concluded by June 17, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Cassarella — Connecticut

Darren O Cayward, Hamden CT

Address: 539 Still Hill Rd Hamden, CT 06518
Bankruptcy Case 11-30255 Overview: "Darren O Cayward's Chapter 7 bankruptcy, filed in Hamden, CT in 02.08.2011, led to asset liquidation, with the case closing in 05.27.2011."
Darren O Cayward — Connecticut

Craig Francis Cesare, Hamden CT

Address: 240 Johnson Rd Hamden, CT 06518
Brief Overview of Bankruptcy Case 12-31232: "In a Chapter 7 bankruptcy case, Craig Francis Cesare from Hamden, CT, saw his proceedings start in 05/23/2012 and complete by 2012-09-08, involving asset liquidation."
Craig Francis Cesare — Connecticut

Charles E Chabot, Hamden CT

Address: 719 Choate Ave Hamden, CT 06518
Brief Overview of Bankruptcy Case 12-32203: "In Hamden, CT, Charles E Chabot filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Charles E Chabot — Connecticut

Joseph J Chadwick, Hamden CT

Address: 210 Treadwell St Unit 405 Hamden, CT 06517
Concise Description of Bankruptcy Case 11-319367: "The case of Joseph J Chadwick in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-23 and discharged early 11/08/2011, focusing on asset liquidation to repay creditors."
Joseph J Chadwick — Connecticut

Didem Chanthinith, Hamden CT

Address: 2390 State St Apt 7A Hamden, CT 06517-3715
Snapshot of U.S. Bankruptcy Proceeding Case 15-32052: "Hamden, CT resident Didem Chanthinith's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Didem Chanthinith — Connecticut

Gwendolyn B Chapin, Hamden CT

Address: 135 Putnam Ave Apt 733 Hamden, CT 06517-2846
Snapshot of U.S. Bankruptcy Proceeding Case 15-30812: "The case of Gwendolyn B Chapin in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 05.19.2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Gwendolyn B Chapin — Connecticut

Jennifer Charlton, Hamden CT

Address: 44 3rd St Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-30470: "Jennifer Charlton's bankruptcy, initiated in February 2010 and concluded by June 2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Charlton — Connecticut

Christopher P Chasse, Hamden CT

Address: 230 Woodin St Hamden, CT 06514-4618
Bankruptcy Case 16-30473 Summary: "Christopher P Chasse's Chapter 7 bankruptcy, filed in Hamden, CT in March 2016, led to asset liquidation, with the case closing in 2016-06-29."
Christopher P Chasse — Connecticut

Colafati Melody Chiong, Hamden CT

Address: 175 Mill Pond Rd Unit 442 Hamden, CT 06514-1735
Brief Overview of Bankruptcy Case 14-30098: "In Hamden, CT, Colafati Melody Chiong filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2014."
Colafati Melody Chiong — Connecticut

Iii Charles A Christy, Hamden CT

Address: 1717 State St Hamden, CT 06517
Concise Description of Bankruptcy Case 12-301167: "The bankruptcy record of Iii Charles A Christy from Hamden, CT, shows a Chapter 7 case filed in January 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2012."
Iii Charles A Christy — Connecticut

Pedro Chuchoque, Hamden CT

Address: 680 Mix Ave Apt 4B Hamden, CT 06514
Bankruptcy Case 11-30815 Overview: "Pedro Chuchoque's Chapter 7 bankruptcy, filed in Hamden, CT in March 2011, led to asset liquidation, with the case closing in 07/16/2011."
Pedro Chuchoque — Connecticut

Deborah Cianflone, Hamden CT

Address: 131 Kaye Vue Dr Hamden, CT 06514
Concise Description of Bankruptcy Case 10-306257: "Deborah Cianflone's Chapter 7 bankruptcy, filed in Hamden, CT in March 4, 2010, led to asset liquidation, with the case closing in 06.20.2010."
Deborah Cianflone — Connecticut

Elizabeth Rose Cianflone, Hamden CT

Address: 131 Kaye Vue Dr Hamden, CT 06514-2308
Bankruptcy Case 16-30423 Summary: "The bankruptcy filing by Elizabeth Rose Cianflone, undertaken in 03.25.2016 in Hamden, CT under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Elizabeth Rose Cianflone — Connecticut

Nicole Ciarlone, Hamden CT

Address: 22 Colony St Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-32732: "The bankruptcy record of Nicole Ciarlone from Hamden, CT, shows a Chapter 7 case filed in 2010-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Nicole Ciarlone — Connecticut

John A Ciesluk, Hamden CT

Address: 43 Blue Hills Ave Hamden, CT 06514-3409
Brief Overview of Bankruptcy Case 15-31539: "The bankruptcy filing by John A Ciesluk, undertaken in 09.14.2015 in Hamden, CT under Chapter 7, concluded with discharge in 12/13/2015 after liquidating assets."
John A Ciesluk — Connecticut

Hundley Yamayra Cirino, Hamden CT

Address: 11 Morningview Ct Hamden, CT 06518-1776
Bankruptcy Case 2014-31360 Overview: "Hamden, CT resident Hundley Yamayra Cirino's 2014-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Hundley Yamayra Cirino — Connecticut

Francis Ralph Civitello, Hamden CT

Address: 45 Thomas St Hamden, CT 06514-4533
Brief Overview of Bankruptcy Case 16-30824: "Francis Ralph Civitello's Chapter 7 bankruptcy, filed in Hamden, CT in 05.27.2016, led to asset liquidation, with the case closing in 08/25/2016."
Francis Ralph Civitello — Connecticut

Kristen E Clark, Hamden CT

Address: 230 Brooksvale Ave Hamden, CT 06518
Brief Overview of Bankruptcy Case 12-30015: "Kristen E Clark's bankruptcy, initiated in January 4, 2012 and concluded by April 21, 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen E Clark — Connecticut

Charles Christopher Clarke, Hamden CT

Address: 1370 Paradise Ave Hamden, CT 06514-1017
Brief Overview of Bankruptcy Case 16-30825: "The case of Charles Christopher Clarke in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 05.27.2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Charles Christopher Clarke — Connecticut

Elisa Cofrancesco, Hamden CT

Address: 115 Cannon St Hamden, CT 06518-2512
Concise Description of Bankruptcy Case 16-306777: "Elisa Cofrancesco's Chapter 7 bankruptcy, filed in Hamden, CT in April 2016, led to asset liquidation, with the case closing in 07/28/2016."
Elisa Cofrancesco — Connecticut

Cynthia Cogdell, Hamden CT

Address: 9 Morningview Ct Hamden, CT 06518
Concise Description of Bankruptcy Case 11-311447: "The bankruptcy filing by Cynthia Cogdell, undertaken in April 2011 in Hamden, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Cynthia Cogdell — Connecticut

Ross Colborne, Hamden CT

Address: 61 Harding St Hamden, CT 06518
Bankruptcy Case 10-32196 Overview: "The case of Ross Colborne in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-20 and discharged early November 5, 2010, focusing on asset liquidation to repay creditors."
Ross Colborne — Connecticut

David Collier, Hamden CT

Address: 63 Sunset Rd Hamden, CT 06514
Bankruptcy Case 13-31136 Summary: "In a Chapter 7 bankruptcy case, David Collier from Hamden, CT, saw his proceedings start in 06/14/2013 and complete by 09/18/2013, involving asset liquidation."
David Collier — Connecticut

Michael J Collier, Hamden CT

Address: 115 E Gate Ln Hamden, CT 06514-2233
Brief Overview of Bankruptcy Case 2014-31256: "The bankruptcy filing by Michael J Collier, undertaken in June 30, 2014 in Hamden, CT under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Michael J Collier — Connecticut

Sr Aaron B Collins, Hamden CT

Address: 97 Mueller Dr Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-31074: "Sr Aaron B Collins's bankruptcy, initiated in 06/07/2013 and concluded by September 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Aaron B Collins — Connecticut

Kim Mildred Collymore, Hamden CT

Address: 170 Hubbard Pl Hamden, CT 06517
Bankruptcy Case 11-33178 Overview: "In a Chapter 7 bankruptcy case, Kim Mildred Collymore from Hamden, CT, saw her proceedings start in December 2011 and complete by 2012-04-07, involving asset liquidation."
Kim Mildred Collymore — Connecticut

Jr Jorge Colon, Hamden CT

Address: 36 Oakwood Ln Hamden, CT 06518
Bankruptcy Case 10-33834 Overview: "In a Chapter 7 bankruptcy case, Jr Jorge Colon from Hamden, CT, saw his proceedings start in 2010-12-30 and complete by 2011-04-17, involving asset liquidation."
Jr Jorge Colon — Connecticut

Pablo Colon, Hamden CT

Address: 136 School St Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 09-33551: "The bankruptcy record of Pablo Colon from Hamden, CT, shows a Chapter 7 case filed in Dec 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Pablo Colon — Connecticut

Jerrod L Colson, Hamden CT

Address: 749 Mix Ave Apt D Hamden, CT 06514-2226
Snapshot of U.S. Bankruptcy Proceeding Case 15-30717: "The bankruptcy filing by Jerrod L Colson, undertaken in Apr 30, 2015 in Hamden, CT under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Jerrod L Colson — Connecticut

Ramon I Conley, Hamden CT

Address: 151 Cherry Ann St Hamden, CT 06514-5033
Bankruptcy Case 2014-31328 Summary: "The bankruptcy record of Ramon I Conley from Hamden, CT, shows a Chapter 7 case filed in 07.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Ramon I Conley — Connecticut

Carol Contaxis, Hamden CT

Address: 70 Richard Dr Hamden, CT 06514
Bankruptcy Case 10-32037 Overview: "The bankruptcy record of Carol Contaxis from Hamden, CT, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Carol Contaxis — Connecticut

Jason D Conte, Hamden CT

Address: 57 Robinwood Rd Hamden, CT 06517-2954
Bankruptcy Case 14-30409 Overview: "The case of Jason D Conte in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in March 6, 2014 and discharged early 06/04/2014, focusing on asset liquidation to repay creditors."
Jason D Conte — Connecticut

John R Conte, Hamden CT

Address: 37 Williamson Rd Hamden, CT 06517-2228
Brief Overview of Bankruptcy Case 16-30480: "Hamden, CT resident John R Conte's 03.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
John R Conte — Connecticut

Peter L Convard, Hamden CT

Address: 905 Mix Ave Apt T11 Hamden, CT 06514
Concise Description of Bankruptcy Case 13-305607: "In a Chapter 7 bankruptcy case, Peter L Convard from Hamden, CT, saw his proceedings start in Mar 29, 2013 and complete by July 2013, involving asset liquidation."
Peter L Convard — Connecticut

Grace A Convertino, Hamden CT

Address: 767 Mix Ave Apt D Hamden, CT 06514-2217
Brief Overview of Bankruptcy Case 2014-30664: "In a Chapter 7 bankruptcy case, Grace A Convertino from Hamden, CT, saw her proceedings start in 2014-04-07 and complete by Jul 6, 2014, involving asset liquidation."
Grace A Convertino — Connecticut

Luther Cooper, Hamden CT

Address: 289 Knob Hill Dr Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-33504: "Hamden, CT resident Luther Cooper's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2011."
Luther Cooper — Connecticut

Daniel E Copeland, Hamden CT

Address: 975 Mix Ave Apt 2M Hamden, CT 06514
Brief Overview of Bankruptcy Case 09-32950: "Daniel E Copeland's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-24 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Copeland — Connecticut

William Copeland, Hamden CT

Address: 4224 Whitney Ave Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-30655: "The bankruptcy record of William Copeland from Hamden, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
William Copeland — Connecticut

Donna M Corcoran, Hamden CT

Address: 385 Evergreen Ave Hamden, CT 06518-2405
Concise Description of Bankruptcy Case 14-321347: "The bankruptcy filing by Donna M Corcoran, undertaken in November 20, 2014 in Hamden, CT under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Donna M Corcoran — Connecticut

Jillian T Corso, Hamden CT

Address: 16 Concord St Hamden, CT 06514
Brief Overview of Bankruptcy Case 13-30916: "Jillian T Corso's Chapter 7 bankruptcy, filed in Hamden, CT in May 16, 2013, led to asset liquidation, with the case closing in 08/20/2013."
Jillian T Corso — Connecticut

Ronette A Corte, Hamden CT

Address: 85 Morris St Hamden, CT 06517
Bankruptcy Case 11-30404 Summary: "The bankruptcy record of Ronette A Corte from Hamden, CT, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ronette A Corte — Connecticut

Sr Albert C Cosenza, Hamden CT

Address: 6 Norman Rd Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-33225: "The bankruptcy record of Sr Albert C Cosenza from Hamden, CT, shows a Chapter 7 case filed in Dec 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2012."
Sr Albert C Cosenza — Connecticut

Cathy Couture, Hamden CT

Address: 25 Hearn Ln Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-30727: "In a Chapter 7 bankruptcy case, Cathy Couture from Hamden, CT, saw her proceedings start in 2011-03-23 and complete by 2011-07-09, involving asset liquidation."
Cathy Couture — Connecticut

Diane Cox, Hamden CT

Address: 866 Choate Ave Hamden, CT 06518
Bankruptcy Case 13-30387 Overview: "In a Chapter 7 bankruptcy case, Diane Cox from Hamden, CT, saw her proceedings start in 2013-03-01 and complete by Jun 5, 2013, involving asset liquidation."
Diane Cox — Connecticut

Andre L Cox, Hamden CT

Address: 29 Duane Rd Hamden, CT 06514-3914
Bankruptcy Case 14-31122 Overview: "The bankruptcy filing by Andre L Cox, undertaken in 06.11.2014 in Hamden, CT under Chapter 7, concluded with discharge in 09.09.2014 after liquidating assets."
Andre L Cox — Connecticut

Doreen Crescimano, Hamden CT

Address: 19 Glenbrook Ave Hamden, CT 06514
Bankruptcy Case 10-31663 Overview: "Doreen Crescimano's Chapter 7 bankruptcy, filed in Hamden, CT in 2010-06-01, led to asset liquidation, with the case closing in 09.17.2010."
Doreen Crescimano — Connecticut

Joseph Crevecoeur, Hamden CT

Address: 37 Collins St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-30775: "Joseph Crevecoeur's Chapter 7 bankruptcy, filed in Hamden, CT in Mar 31, 2012, led to asset liquidation, with the case closing in July 2012."
Joseph Crevecoeur — Connecticut

Genevieve Giannotti Crisanti, Hamden CT

Address: PO Box 185272 Hamden, CT 06518-0272
Bankruptcy Case 16-30075 Summary: "The bankruptcy record of Genevieve Giannotti Crisanti from Hamden, CT, shows a Chapter 7 case filed in 01.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2016."
Genevieve Giannotti Crisanti — Connecticut

Barbara E Crowley, Hamden CT

Address: 41 Spring Garden St Hamden, CT 06517
Bankruptcy Case 11-31885 Summary: "The bankruptcy filing by Barbara E Crowley, undertaken in July 2011 in Hamden, CT under Chapter 7, concluded with discharge in November 3, 2011 after liquidating assets."
Barbara E Crowley — Connecticut

Julio A Cruz, Hamden CT

Address: 219 Wintergreen Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-30677: "Hamden, CT resident Julio A Cruz's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Julio A Cruz — Connecticut

Love Cuesta, Hamden CT

Address: 249 Johnson Rd Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-31804: "Love Cuesta's Chapter 7 bankruptcy, filed in Hamden, CT in 06/15/2010, led to asset liquidation, with the case closing in Oct 1, 2010."
Love Cuesta — Connecticut

Takisha M Culbreath, Hamden CT

Address: 157 Helen St Fl 3 Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-30822: "Takisha M Culbreath's Chapter 7 bankruptcy, filed in Hamden, CT in 04.06.2012, led to asset liquidation, with the case closing in 07.23.2012."
Takisha M Culbreath — Connecticut

Latanya Dabney, Hamden CT

Address: 61 Weybosset St Hamden, CT 06514
Concise Description of Bankruptcy Case 09-332257: "In Hamden, CT, Latanya Dabney filed for Chapter 7 bankruptcy in 11.13.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Latanya Dabney — Connecticut

Karissa A Daniels, Hamden CT

Address: 76 1st St Hamden, CT 06514
Bankruptcy Case 11-31915 Overview: "In Hamden, CT, Karissa A Daniels filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Karissa A Daniels — Connecticut

Donald Thomas Daniels, Hamden CT

Address: 1483 Shepard Ave Hamden, CT 06518-2060
Bankruptcy Case 14-32382 Overview: "In Hamden, CT, Donald Thomas Daniels filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Donald Thomas Daniels — Connecticut

Cheryl Lee Dasilva, Hamden CT

Address: 46 Glemby St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30254: "The case of Cheryl Lee Dasilva in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 02/05/2013 and discharged early 2013-05-12, focusing on asset liquidation to repay creditors."
Cheryl Lee Dasilva — Connecticut

Tasha Daughtry, Hamden CT

Address: 109 Morse St Hamden, CT 06517
Brief Overview of Bankruptcy Case 10-32933: "In Hamden, CT, Tasha Daughtry filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2011."
Tasha Daughtry — Connecticut

Ian P Davila, Hamden CT

Address: 16 Claire Ter Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-31837: "In Hamden, CT, Ian P Davila filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Ian P Davila — Connecticut

Brenda M Davis, Hamden CT

Address: 12 Mueller Dr Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-31172: "Brenda M Davis's Chapter 7 bankruptcy, filed in Hamden, CT in 2012-05-16, led to asset liquidation, with the case closing in September 1, 2012."
Brenda M Davis — Connecticut

Kenneth Dayton, Hamden CT

Address: 144 Linden Ave Hamden, CT 06518
Bankruptcy Case 11-30959 Summary: "The bankruptcy filing by Kenneth Dayton, undertaken in 2011-04-11 in Hamden, CT under Chapter 7, concluded with discharge in July 28, 2011 after liquidating assets."
Kenneth Dayton — Connecticut

Robert S Deangelo, Hamden CT

Address: 66 Costanzo Ct Hamden, CT 06518-2461
Bankruptcy Case 14-30180 Overview: "Robert S Deangelo's bankruptcy, initiated in 2014-01-31 and concluded by 05/01/2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Deangelo — Connecticut

Carl Decarvalho, Hamden CT

Address: 76 Phelps Dr Hamden, CT 06514
Concise Description of Bankruptcy Case 10-334697: "The bankruptcy filing by Carl Decarvalho, undertaken in Nov 18, 2010 in Hamden, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Carl Decarvalho — Connecticut

Carrie Decristofaro, Hamden CT

Address: 78 Alstrum St Hamden, CT 06514
Concise Description of Bankruptcy Case 10-330157: "Carrie Decristofaro's bankruptcy, initiated in 2010-10-04 and concluded by 01/20/2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Decristofaro — Connecticut

James Degirolomo, Hamden CT

Address: 36 Eaton Woods Rd Hamden, CT 06518-1527
Brief Overview of Bankruptcy Case 15-30155: "In Hamden, CT, James Degirolomo filed for Chapter 7 bankruptcy in 02/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-09."
James Degirolomo — Connecticut

James P Delucia, Hamden CT

Address: 12 Gilbert Ave Hamden, CT 06514-3323
Bankruptcy Case 14-30427 Overview: "Hamden, CT resident James P Delucia's March 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2014."
James P Delucia — Connecticut

Thomas Delucia, Hamden CT

Address: 12 Gilbert Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-30058: "Hamden, CT resident Thomas Delucia's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Thomas Delucia — Connecticut

Debroah Demartino, Hamden CT

Address: 1219 Aspen Glen Dr Hamden, CT 06518
Bankruptcy Case 10-33599 Summary: "Debroah Demartino's bankruptcy, initiated in December 2010 and concluded by March 2, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debroah Demartino — Connecticut

Joseph Dematteo, Hamden CT

Address: 100 Wintergreen Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-30003: "The case of Joseph Dematteo in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-03 and discharged early 04/21/2011, focusing on asset liquidation to repay creditors."
Joseph Dematteo — Connecticut

Cynthia Demayo, Hamden CT

Address: 87 Park Rd Hamden, CT 06517
Bankruptcy Case 11-32004 Summary: "In Hamden, CT, Cynthia Demayo filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2011."
Cynthia Demayo — Connecticut

Paul G Dennis, Hamden CT

Address: 56 Burke St Hamden, CT 06514
Bankruptcy Case 12-30690 Overview: "Paul G Dennis's Chapter 7 bankruptcy, filed in Hamden, CT in Mar 23, 2012, led to asset liquidation, with the case closing in July 2012."
Paul G Dennis — Connecticut

Diana Derenzo, Hamden CT

Address: 85 4th St Hamden, CT 06514
Concise Description of Bankruptcy Case 09-335117: "The bankruptcy filing by Diana Derenzo, undertaken in 12.14.2009 in Hamden, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Diana Derenzo — Connecticut

Kevin T Derken, Hamden CT

Address: 840 Shepard Ave Hamden, CT 06514
Concise Description of Bankruptcy Case 13-320547: "The case of Kevin T Derken in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in October 29, 2013 and discharged early Feb 2, 2014, focusing on asset liquidation to repay creditors."
Kevin T Derken — Connecticut

Pasquale Derose, Hamden CT

Address: 38 Bradley Ave Hamden, CT 06514
Bankruptcy Case 10-33386 Overview: "Pasquale Derose's bankruptcy, initiated in 11.10.2010 and concluded by Feb 9, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale Derose — Connecticut

Jamila Derouich, Hamden CT

Address: 4 Brenton Ter Hamden, CT 06518
Concise Description of Bankruptcy Case 12-308797: "Jamila Derouich's bankruptcy, initiated in 2012-04-13 and concluded by July 30, 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamila Derouich — Connecticut

Kenneth W Devries, Hamden CT

Address: 3 Lakeview Ave Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 09-32740: "In Hamden, CT, Kenneth W Devries filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Kenneth W Devries — Connecticut

Fabio Anthony Gaetano Di, Hamden CT

Address: 34 Baldwin Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30216: "The bankruptcy filing by Fabio Anthony Gaetano Di, undertaken in 2013-01-31 in Hamden, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Fabio Anthony Gaetano Di — Connecticut

Stephen Dichello, Hamden CT

Address: 18 Anns Farm Rd Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-30773: "Stephen Dichello's Chapter 7 bankruptcy, filed in Hamden, CT in March 19, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Stephen Dichello — Connecticut

Jr Thomas B Dicosimo, Hamden CT

Address: 41 Valley Rd Hamden, CT 06514
Bankruptcy Case 13-31910 Summary: "In Hamden, CT, Jr Thomas B Dicosimo filed for Chapter 7 bankruptcy in October 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Jr Thomas B Dicosimo — Connecticut

Barry J Diggs, Hamden CT

Address: 10212 Town Walk Dr Hamden, CT 06518-3720
Bankruptcy Case 14-30314 Overview: "The bankruptcy filing by Barry J Diggs, undertaken in February 2014 in Hamden, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Barry J Diggs — Connecticut

Jr Vincent A Dilella, Hamden CT

Address: 7 Eaton Woods Rd Hamden, CT 06518
Brief Overview of Bankruptcy Case 11-33011: "Jr Vincent A Dilella's Chapter 7 bankruptcy, filed in Hamden, CT in November 30, 2011, led to asset liquidation, with the case closing in 2012-03-17."
Jr Vincent A Dilella — Connecticut

Anthony K Dinicola, Hamden CT

Address: 26 Morgan Ln Hamden, CT 06514
Concise Description of Bankruptcy Case 12-304567: "Anthony K Dinicola's bankruptcy, initiated in 2012-02-28 and concluded by 2012-06-15 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony K Dinicola — Connecticut

Donna Marie Dinicola, Hamden CT

Address: 975 Mix Ave Apt T8 Hamden, CT 06514-5153
Brief Overview of Bankruptcy Case 16-30485: "In Hamden, CT, Donna Marie Dinicola filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Donna Marie Dinicola — Connecticut

Diane Dinkins, Hamden CT

Address: 255 Pine Rock Ave Unit B16 Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-32163: "In Hamden, CT, Diane Dinkins filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2013."
Diane Dinkins — Connecticut

Salvatore Dinuzzo, Hamden CT

Address: 365 Mather St Apt 142 Hamden, CT 06514-3133
Brief Overview of Bankruptcy Case 14-31660: "Salvatore Dinuzzo's bankruptcy, initiated in September 3, 2014 and concluded by December 2, 2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Dinuzzo — Connecticut

Troy L Dixon, Hamden CT

Address: 11 Burke St Hamden, CT 06514
Bankruptcy Case 12-30951 Overview: "Troy L Dixon's bankruptcy, initiated in 2012-04-23 and concluded by August 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy L Dixon — Connecticut

Kathleen Doheny, Hamden CT

Address: 875 Hill St Hamden, CT 06514-1004
Bankruptcy Case 15-32119 Overview: "The case of Kathleen Doheny in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-12-31 and discharged early 03.30.2016, focusing on asset liquidation to repay creditors."
Kathleen Doheny — Connecticut

William L Doheny, Hamden CT

Address: PO Box 185647 Hamden, CT 06518-0647
Concise Description of Bankruptcy Case 16-301357: "William L Doheny's bankruptcy, initiated in Jan 30, 2016 and concluded by April 2016 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Doheny — Connecticut

Amanda Domeracki, Hamden CT

Address: 38 Cromwell St Hamden, CT 06518
Bankruptcy Case 10-31556 Summary: "The bankruptcy filing by Amanda Domeracki, undertaken in 2010-05-25 in Hamden, CT under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Amanda Domeracki — Connecticut

Alfonso Donofrio, Hamden CT

Address: 86 Bradley Ave Hamden, CT 06514
Bankruptcy Case 10-30931 Overview: "The bankruptcy filing by Alfonso Donofrio, undertaken in 03.31.2010 in Hamden, CT under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Alfonso Donofrio — Connecticut

Christopher J Donohoe, Hamden CT

Address: 94 Vineyard Rd Hamden, CT 06517
Brief Overview of Bankruptcy Case 11-33054: "Christopher J Donohoe's Chapter 7 bankruptcy, filed in Hamden, CT in 2011-12-07, led to asset liquidation, with the case closing in 03/24/2012."
Christopher J Donohoe — Connecticut

Kathleen M Donovan, Hamden CT

Address: 200 Evergreen Ave Apt 1E Hamden, CT 06518
Bankruptcy Case 13-32309 Summary: "The bankruptcy record of Kathleen M Donovan from Hamden, CT, shows a Chapter 7 case filed in 12.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kathleen M Donovan — Connecticut

Explore Free Bankruptcy Records by State