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

Lawrence M Dorfman, Hamden CT

Address: 137 Central Ave Hamden, CT 06517
Bankruptcy Case 13-30643 Summary: "The case of Lawrence M Dorfman in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-11 and discharged early 07.16.2013, focusing on asset liquidation to repay creditors."
Lawrence M Dorfman — Connecticut

Jr James F Douglas, Hamden CT

Address: 175 Mill Pond Rd Unit 115 Hamden, CT 06514-1714
Concise Description of Bankruptcy Case 14-320907: "The case of Jr James F Douglas in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Jr James F Douglas — Connecticut

Sauzay Zenith J Du, Hamden CT

Address: 168 Goodrich St Hamden, CT 06517
Bankruptcy Case 12-32173 Overview: "Sauzay Zenith J Du's bankruptcy, initiated in September 27, 2012 and concluded by January 1, 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sauzay Zenith J Du — Connecticut

Jasper Manning Dudley, Hamden CT

Address: 33 Furman Rd Hamden, CT 06514-4501
Bankruptcy Case 15-10910-SDB Summary: "Hamden, CT resident Jasper Manning Dudley's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2015."
Jasper Manning Dudley — Connecticut

Michael Dunbar, Hamden CT

Address: 1659 Shepard Ave Hamden, CT 06518
Brief Overview of Bankruptcy Case 13-30446: "The bankruptcy record of Michael Dunbar from Hamden, CT, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2013."
Michael Dunbar — Connecticut

Gordon B Earl, Hamden CT

Address: 75 Ash Dr Hamden, CT 06518
Brief Overview of Bankruptcy Case 09-32744: "The case of Gordon B Earl in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-09-30 and discharged early 01/04/2010, focusing on asset liquidation to repay creditors."
Gordon B Earl — Connecticut

Denyse M Earley, Hamden CT

Address: 140 Colony St Hamden, CT 06518
Concise Description of Bankruptcy Case 12-324727: "Denyse M Earley's Chapter 7 bankruptcy, filed in Hamden, CT in Nov 6, 2012, led to asset liquidation, with the case closing in 02/10/2013."
Denyse M Earley — Connecticut

Norma I Echevarria, Hamden CT

Address: 32 Webb St Hamden, CT 06517
Bankruptcy Case 11-32153 Overview: "The bankruptcy filing by Norma I Echevarria, undertaken in August 2011 in Hamden, CT under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
Norma I Echevarria — Connecticut

Alease Edwards, Hamden CT

Address: 67 Alstrum St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-33659: "Alease Edwards's bankruptcy, initiated in 2010-12-12 and concluded by Mar 9, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alease Edwards — Connecticut

Salters Janice D Edwards, Hamden CT

Address: 28 Alenier St Hamden, CT 06514-4410
Bankruptcy Case 16-30010 Summary: "Hamden, CT resident Salters Janice D Edwards's Jan 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2016."
Salters Janice D Edwards — Connecticut

Yvette Marie Ellis, Hamden CT

Address: 80 Morris St Fl 1 Hamden, CT 06517
Bankruptcy Case 11-30874 Overview: "In Hamden, CT, Yvette Marie Ellis filed for Chapter 7 bankruptcy in Apr 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2011."
Yvette Marie Ellis — Connecticut

Short Adrian Ellis, Hamden CT

Address: 87 Woodin St Hamden, CT 06514-4405
Bankruptcy Case 15-30530 Overview: "Short Adrian Ellis's bankruptcy, initiated in 2015-04-06 and concluded by July 2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Short Adrian Ellis — Connecticut

Kristy A Emmerich, Hamden CT

Address: 66 Bender Rd Hamden, CT 06518-2053
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30924: "In Hamden, CT, Kristy A Emmerich filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2014."
Kristy A Emmerich — Connecticut

Michael W Emmerich, Hamden CT

Address: 66 Bender Rd Hamden, CT 06518-2053
Bankruptcy Case 14-30924 Summary: "Hamden, CT resident Michael W Emmerich's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2014."
Michael W Emmerich — Connecticut

Michael W Emmerich, Hamden CT

Address: 66 Bender Rd Hamden, CT 06518-2053
Concise Description of Bankruptcy Case 2014-309247: "Hamden, CT resident Michael W Emmerich's 05.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2014."
Michael W Emmerich — Connecticut

Mohammed A Emran, Hamden CT

Address: 1680 State St Hamden, CT 06517
Bankruptcy Case 11-31634 Summary: "Mohammed A Emran's bankruptcy, initiated in 06/20/2011 and concluded by Oct 6, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed A Emran — Connecticut

Erika Alexandra Ennejjar, Hamden CT

Address: 50 Stratton Ct Hamden, CT 06514-1712
Brief Overview of Bankruptcy Case 16-30074: "The bankruptcy filing by Erika Alexandra Ennejjar, undertaken in 01/18/2016 in Hamden, CT under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Erika Alexandra Ennejjar — Connecticut

Robert Ennis, Hamden CT

Address: 156 Mather St Hamden, CT 06517
Concise Description of Bankruptcy Case 09-332277: "The bankruptcy record of Robert Ennis from Hamden, CT, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Robert Ennis — Connecticut

Whitney Epps, Hamden CT

Address: 57 Pleasant Dr Hamden, CT 06514
Bankruptcy Case 10-32839 Summary: "In Hamden, CT, Whitney Epps filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-21."
Whitney Epps — Connecticut

Jancie Erkerd, Hamden CT

Address: 985 Winchester Ave Hamden, CT 06517
Concise Description of Bankruptcy Case 09-336397: "In Hamden, CT, Jancie Erkerd filed for Chapter 7 bankruptcy in 12/29/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-04."
Jancie Erkerd — Connecticut

Edward Escobedo, Hamden CT

Address: 23 Francis Ave # 3 Hamden, CT 06517
Snapshot of U.S. Bankruptcy Proceeding Case 10-30276: "Hamden, CT resident Edward Escobedo's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2010."
Edward Escobedo — Connecticut

Shane Esposito, Hamden CT

Address: 1195 Sherman Ave Hamden, CT 06514
Bankruptcy Case 10-31321 Summary: "In a Chapter 7 bankruptcy case, Shane Esposito from Hamden, CT, saw their proceedings start in 2010-04-30 and complete by Aug 16, 2010, involving asset liquidation."
Shane Esposito — Connecticut

Brenda Esposito, Hamden CT

Address: 61 Franklin Rd Hamden, CT 06517
Bankruptcy Case 10-31867 Overview: "Hamden, CT resident Brenda Esposito's 06.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Brenda Esposito — Connecticut

Faramarz Frank Etesam, Hamden CT

Address: 60 Corbin Rd Hamden, CT 06517-2907
Bankruptcy Case 15-30331 Summary: "In a Chapter 7 bankruptcy case, Faramarz Frank Etesam from Hamden, CT, saw their proceedings start in 03.09.2015 and complete by June 2015, involving asset liquidation."
Faramarz Frank Etesam — Connecticut

David Etter, Hamden CT

Address: 1 Deer Hill Rd Hamden, CT 06518
Bankruptcy Case 10-31286 Overview: "In Hamden, CT, David Etter filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
David Etter — Connecticut

Cindy Falcigno, Hamden CT

Address: 185 Heathridge Rd Hamden, CT 06514
Concise Description of Bankruptcy Case 10-337297: "In Hamden, CT, Cindy Falcigno filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Cindy Falcigno — Connecticut

Amy Farber, Hamden CT

Address: 114 Bedford Ave Hamden, CT 06517
Brief Overview of Bankruptcy Case 10-30949: "The bankruptcy filing by Amy Farber, undertaken in March 31, 2010 in Hamden, CT under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Amy Farber — Connecticut

Ryan E Farrell, Hamden CT

Address: 175 Mill Pond Rd Unit 353 Hamden, CT 06514
Concise Description of Bankruptcy Case 12-324097: "The bankruptcy record of Ryan E Farrell from Hamden, CT, shows a Chapter 7 case filed in 2012-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Ryan E Farrell — Connecticut

Caval D Farrell, Hamden CT

Address: 58 Towne House Rd Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-30913: "Hamden, CT resident Caval D Farrell's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Caval D Farrell — Connecticut

Jr William Farrell, Hamden CT

Address: 64 Broadway Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 09-33464: "The bankruptcy filing by Jr William Farrell, undertaken in 12/10/2009 in Hamden, CT under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Jr William Farrell — Connecticut

Robert J Feldman, Hamden CT

Address: 24 Collins St Hamden, CT 06514
Bankruptcy Case 12-31309 Overview: "In Hamden, CT, Robert J Feldman filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2012."
Robert J Feldman — Connecticut

Joseph Ferhat, Hamden CT

Address: 38 Westerfield Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30163: "Joseph Ferhat's bankruptcy, initiated in 01.25.2013 and concluded by May 1, 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ferhat — Connecticut

Nicholas Ferraro, Hamden CT

Address: 195 Arch St Apt 17 Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-31531: "Nicholas Ferraro's bankruptcy, initiated in May 21, 2010 and concluded by 2010-09-06 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Ferraro — Connecticut

Paul Stephen Ferraro, Hamden CT

Address: 75 North St Hamden, CT 06514-4922
Brief Overview of Bankruptcy Case 15-31794: "Paul Stephen Ferraro's bankruptcy, initiated in 2015-10-28 and concluded by 01/26/2016 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Stephen Ferraro — Connecticut

Michael Fertig, Hamden CT

Address: 854 Pine Rock Ave Hamden, CT 06514
Bankruptcy Case 12-30670 Summary: "In a Chapter 7 bankruptcy case, Michael Fertig from Hamden, CT, saw their proceedings start in March 2012 and complete by 2012-07-09, involving asset liquidation."
Michael Fertig — Connecticut

David J Fielding, Hamden CT

Address: 890 Benham St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-32963: "Hamden, CT resident David J Fielding's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-15."
David J Fielding — Connecticut

Daniel Fisher, Hamden CT

Address: 15 Murlyn Rd Hamden, CT 06518
Concise Description of Bankruptcy Case 10-329377: "In Hamden, CT, Daniel Fisher filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2011."
Daniel Fisher — Connecticut

Iii John Fitzpatrick, Hamden CT

Address: 103 Hillfield Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-32999: "Iii John Fitzpatrick's Chapter 7 bankruptcy, filed in Hamden, CT in 10.01.2010, led to asset liquidation, with the case closing in January 2011."
Iii John Fitzpatrick — Connecticut

John P Flanagan, Hamden CT

Address: 71 Chester St Hamden, CT 06514
Concise Description of Bankruptcy Case 11-321597: "The bankruptcy record of John P Flanagan from Hamden, CT, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2011."
John P Flanagan — Connecticut

Joseph Flaucher, Hamden CT

Address: 142 Eramo Ter Hamden, CT 06518
Bankruptcy Case 10-31375 Overview: "Hamden, CT resident Joseph Flaucher's 05/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2010."
Joseph Flaucher — Connecticut

Sean W Flecha, Hamden CT

Address: 621 Hartford Tpke Hamden, CT 06517
Bankruptcy Case 13-31244 Summary: "Sean W Flecha's bankruptcy, initiated in June 28, 2013 and concluded by 10.02.2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean W Flecha — Connecticut

Kimberly Fleming, Hamden CT

Address: 109 Warner St Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-33430: "The bankruptcy record of Kimberly Fleming from Hamden, CT, shows a Chapter 7 case filed in November 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
Kimberly Fleming — Connecticut

Edriss Florestal, Hamden CT

Address: 51 Westview St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-30883: "The case of Edriss Florestal in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 04.04.2011 and discharged early 07/21/2011, focusing on asset liquidation to repay creditors."
Edriss Florestal — Connecticut

Brian Flynn, Hamden CT

Address: 680 Mix Ave Apt 5P Hamden, CT 06514
Bankruptcy Case 09-33230 Summary: "Brian Flynn's bankruptcy, initiated in November 2009 and concluded by 02.17.2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Flynn — Connecticut

Yvette L Ford, Hamden CT

Address: 715 Newhall St Hamden, CT 06517
Bankruptcy Case 12-32461 Overview: "Yvette L Ford's Chapter 7 bankruptcy, filed in Hamden, CT in November 2012, led to asset liquidation, with the case closing in February 7, 2013."
Yvette L Ford — Connecticut

Zumbo Justine M Ford, Hamden CT

Address: 91 Costanzo Ct Hamden, CT 06518
Bankruptcy Case 12-31542 Overview: "The case of Zumbo Justine M Ford in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Zumbo Justine M Ford — Connecticut

Shalonta Ford, Hamden CT

Address: 740 Mix Ave Unit 204 Hamden, CT 06514-2281
Brief Overview of Bankruptcy Case 14-31051: "The case of Shalonta Ford in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in May 30, 2014 and discharged early August 28, 2014, focusing on asset liquidation to repay creditors."
Shalonta Ford — Connecticut

Juathena C Foreman, Hamden CT

Address: 101 Beacon St Hamden, CT 06514-4012
Concise Description of Bankruptcy Case 14-312147: "Juathena C Foreman's bankruptcy, initiated in 2014-06-24 and concluded by September 22, 2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juathena C Foreman — Connecticut

Kenneth Forsythe, Hamden CT

Address: 7 Exeter Rd Hamden, CT 06518
Bankruptcy Case 10-32759 Overview: "Kenneth Forsythe's Chapter 7 bankruptcy, filed in Hamden, CT in September 2010, led to asset liquidation, with the case closing in December 31, 2010."
Kenneth Forsythe — Connecticut

Rachel Forte, Hamden CT

Address: 59 Greenes Ridge Rd Hamden, CT 06514
Bankruptcy Case 10-30560 Summary: "The case of Rachel Forte in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-26 and discharged early 06.14.2010, focusing on asset liquidation to repay creditors."
Rachel Forte — Connecticut

Charmaine C Fowlin, Hamden CT

Address: 655 Fitch St Apt D11 Hamden, CT 06514-4845
Snapshot of U.S. Bankruptcy Proceeding Case 16-30427: "Hamden, CT resident Charmaine C Fowlin's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Charmaine C Fowlin — Connecticut

Mark Foy, Hamden CT

Address: 83 Glenbrook Ave Hamden, CT 06514-4323
Bankruptcy Case 14-32137 Summary: "The bankruptcy record of Mark Foy from Hamden, CT, shows a Chapter 7 case filed in Nov 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2015."
Mark Foy — Connecticut

William A Francis, Hamden CT

Address: 33 Woodruff St Apt 211 Hamden, CT 06518
Concise Description of Bankruptcy Case 12-306447: "Hamden, CT resident William A Francis's 03.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2012."
William A Francis — Connecticut

Veto Frosolone, Hamden CT

Address: 39 Hillcrest Ave Hamden, CT 06514
Concise Description of Bankruptcy Case 09-332117: "The bankruptcy record of Veto Frosolone from Hamden, CT, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Veto Frosolone — Connecticut

Marie Fulvio, Hamden CT

Address: 125 Putnam Ave Apt 619 Hamden, CT 06517-2835
Brief Overview of Bankruptcy Case 14-10241-smb: "In a Chapter 7 bankruptcy case, Marie Fulvio from Hamden, CT, saw her proceedings start in 2014-02-01 and complete by 2014-05-02, involving asset liquidation."
Marie Fulvio — Connecticut

Paul J Furtak, Hamden CT

Address: 26 Weybosset St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-31644: "In a Chapter 7 bankruptcy case, Paul J Furtak from Hamden, CT, saw their proceedings start in 06/21/2011 and complete by 10.07.2011, involving asset liquidation."
Paul J Furtak — Connecticut

David Fusco, Hamden CT

Address: 22 Webb St Hamden, CT 06517
Bankruptcy Case 10-33632 Summary: "David Fusco's Chapter 7 bankruptcy, filed in Hamden, CT in December 8, 2010, led to asset liquidation, with the case closing in March 9, 2011."
David Fusco — Connecticut

Nadia S Gaddis, Hamden CT

Address: 1966 Corene Dr Hamden, CT 06514-2017
Bankruptcy Case 15-31588 Overview: "The bankruptcy filing by Nadia S Gaddis, undertaken in 2015-09-23 in Hamden, CT under Chapter 7, concluded with discharge in Dec 22, 2015 after liquidating assets."
Nadia S Gaddis — Connecticut

Bernardine Gagnon, Hamden CT

Address: 99 Kaye Vue Dr Hamden, CT 06514
Concise Description of Bankruptcy Case 10-331757: "Hamden, CT resident Bernardine Gagnon's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2011."
Bernardine Gagnon — Connecticut

Shawn Gallagher, Hamden CT

Address: 71 Franklin Rd Hamden, CT 06517-3609
Brief Overview of Bankruptcy Case 14-32295: "Hamden, CT resident Shawn Gallagher's 12.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2015."
Shawn Gallagher — Connecticut

Maryanne Gallagher, Hamden CT

Address: 71 Franklin Rd Hamden, CT 06517-3609
Bankruptcy Case 14-32295 Summary: "The bankruptcy filing by Maryanne Gallagher, undertaken in 2014-12-16 in Hamden, CT under Chapter 7, concluded with discharge in Mar 16, 2015 after liquidating assets."
Maryanne Gallagher — Connecticut

Eric J Gallicchio, Hamden CT

Address: 27 Belmont St Hamden, CT 06517
Brief Overview of Bankruptcy Case 12-30902: "In a Chapter 7 bankruptcy case, Eric J Gallicchio from Hamden, CT, saw their proceedings start in 04/16/2012 and complete by 2012-08-02, involving asset liquidation."
Eric J Gallicchio — Connecticut

Johnson Tracey Lamere Ganues, Hamden CT

Address: PO Box 4418 Hamden, CT 06514-0418
Concise Description of Bankruptcy Case 2014-308287: "In a Chapter 7 bankruptcy case, Johnson Tracey Lamere Ganues from Hamden, CT, saw his proceedings start in 2014-04-30 and complete by Jul 29, 2014, involving asset liquidation."
Johnson Tracey Lamere Ganues — Connecticut

Rosa M Garcia, Hamden CT

Address: 51 Hubbard Pl Hamden, CT 06517-3621
Bankruptcy Case 15-30767 Overview: "In a Chapter 7 bankruptcy case, Rosa M Garcia from Hamden, CT, saw her proceedings start in 2015-05-08 and complete by August 6, 2015, involving asset liquidation."
Rosa M Garcia — Connecticut

Jose Manuel Garcia, Hamden CT

Address: 51 Hubbard Pl Hamden, CT 06517-3621
Snapshot of U.S. Bankruptcy Proceeding Case 15-30767: "In a Chapter 7 bankruptcy case, Jose Manuel Garcia from Hamden, CT, saw his proceedings start in 05/08/2015 and complete by Aug 6, 2015, involving asset liquidation."
Jose Manuel Garcia — Connecticut

Daniel R Garrison, Hamden CT

Address: 47 Helen St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-31170: "Daniel R Garrison's bankruptcy, initiated in 2011-05-03 and concluded by 08.19.2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Garrison — Connecticut

Stephen M Gary, Hamden CT

Address: 21 Winnett St Hamden, CT 06517
Bankruptcy Case 13-31801 Overview: "Stephen M Gary's Chapter 7 bankruptcy, filed in Hamden, CT in Sep 20, 2013, led to asset liquidation, with the case closing in 2013-12-25."
Stephen M Gary — Connecticut

Sheldon Gatison, Hamden CT

Address: 17 Hobson Ave Fl 1 Hamden, CT 06514
Concise Description of Bankruptcy Case 10-321767: "The case of Sheldon Gatison in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Sheldon Gatison — Connecticut

Tonya Renee Gause, Hamden CT

Address: 7 Country Hills Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30477: "The case of Tonya Renee Gause in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-06-22, focusing on asset liquidation to repay creditors."
Tonya Renee Gause — Connecticut

Raphael E Gayle, Hamden CT

Address: 280 Helen St Hamden, CT 06514
Bankruptcy Case 12-31431 Overview: "In Hamden, CT, Raphael E Gayle filed for Chapter 7 bankruptcy in 06/15/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2012."
Raphael E Gayle — Connecticut

Vickie Gerdon, Hamden CT

Address: 149 School St Hamden, CT 06518
Bankruptcy Case 10-32112 Summary: "In a Chapter 7 bankruptcy case, Vickie Gerdon from Hamden, CT, saw her proceedings start in Jul 13, 2010 and complete by 10.29.2010, involving asset liquidation."
Vickie Gerdon — Connecticut

Eaton Renay Ghant, Hamden CT

Address: 11 Elmer Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 09-33140: "In a Chapter 7 bankruptcy case, Eaton Renay Ghant from Hamden, CT, saw her proceedings start in 2009-11-05 and complete by 2010-02-09, involving asset liquidation."
Eaton Renay Ghant — Connecticut

Mary D Giangrande, Hamden CT

Address: 406 Treadwell St Hamden, CT 06514
Bankruptcy Case 13-31577 Summary: "The bankruptcy record of Mary D Giangrande from Hamden, CT, shows a Chapter 7 case filed in August 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Mary D Giangrande — Connecticut

Ii Levone Gilbert, Hamden CT

Address: 116 Gorham Ave Hamden, CT 06514
Bankruptcy Case 11-31764 Overview: "Ii Levone Gilbert's Chapter 7 bankruptcy, filed in Hamden, CT in 06.30.2011, led to asset liquidation, with the case closing in 2011-10-16."
Ii Levone Gilbert — Connecticut

Lisa Giles, Hamden CT

Address: 92 Morse St Hamden, CT 06517
Bankruptcy Case 11-30056 Summary: "Lisa Giles's Chapter 7 bankruptcy, filed in Hamden, CT in 01.11.2011, led to asset liquidation, with the case closing in April 6, 2011."
Lisa Giles — Connecticut

Michael Gilio, Hamden CT

Address: 145 Helen St Hamden, CT 06514
Bankruptcy Case 09-33198 Overview: "In a Chapter 7 bankruptcy case, Michael Gilio from Hamden, CT, saw their proceedings start in 11/12/2009 and complete by February 2010, involving asset liquidation."
Michael Gilio — Connecticut

Pasquale Giuiliano, Hamden CT

Address: 730 Still Hill Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 11-30693: "Pasquale Giuiliano's Chapter 7 bankruptcy, filed in Hamden, CT in Mar 21, 2011, led to asset liquidation, with the case closing in 2011-07-07."
Pasquale Giuiliano — Connecticut

Sheila Givens, Hamden CT

Address: 2964 State St Apt 1 Hamden, CT 06517
Bankruptcy Case 10-32876 Summary: "In Hamden, CT, Sheila Givens filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Sheila Givens — Connecticut

Bradley M Glazer, Hamden CT

Address: 575 Benham St Hamden, CT 06514
Bankruptcy Case 11-30666 Summary: "The case of Bradley M Glazer in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-18 and discharged early 2011-07-04, focusing on asset liquidation to repay creditors."
Bradley M Glazer — Connecticut

Vincent J Gogliettino, Hamden CT

Address: 76 Sanford St Hamden, CT 06514
Concise Description of Bankruptcy Case 13-303037: "Hamden, CT resident Vincent J Gogliettino's 2013-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2013."
Vincent J Gogliettino — Connecticut

Josephine Golia, Hamden CT

Address: 835 Mix Ave Apt L11 Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-33501: "The bankruptcy record of Josephine Golia from Hamden, CT, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Josephine Golia — Connecticut

Francisco Gomez, Hamden CT

Address: 126 W Helen St Hamden, CT 06514
Concise Description of Bankruptcy Case 12-300777: "The bankruptcy record of Francisco Gomez from Hamden, CT, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-30."
Francisco Gomez — Connecticut

Iris A Gonzalez, Hamden CT

Address: 21 Hobson Ave Hamden, CT 06514
Bankruptcy Case 11-31709 Overview: "In Hamden, CT, Iris A Gonzalez filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2011."
Iris A Gonzalez — Connecticut

Rodrigo Gonzalez, Hamden CT

Address: 163 Four Rod Rd Hamden, CT 06514-1638
Bankruptcy Case 15-31376 Overview: "Rodrigo Gonzalez's bankruptcy, initiated in August 14, 2015 and concluded by November 12, 2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Gonzalez — Connecticut

Ebaricto A Gonzalez, Hamden CT

Address: 1755 Dixwell Ave Hamden, CT 06514
Bankruptcy Case 12-32364 Overview: "Hamden, CT resident Ebaricto A Gonzalez's 10/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-27."
Ebaricto A Gonzalez — Connecticut

Kirk A Gordon, Hamden CT

Address: 38 Grandview Ave Hamden, CT 06514
Bankruptcy Case 11-30268 Overview: "In a Chapter 7 bankruptcy case, Kirk A Gordon from Hamden, CT, saw his proceedings start in February 9, 2011 and complete by 2011-05-28, involving asset liquidation."
Kirk A Gordon — Connecticut

Neil Gorfain, Hamden CT

Address: 190 Vineyard Rd Hamden, CT 06517
Bankruptcy Case 13-30720 Overview: "In a Chapter 7 bankruptcy case, Neil Gorfain from Hamden, CT, saw his proceedings start in 2013-04-22 and complete by July 2013, involving asset liquidation."
Neil Gorfain — Connecticut

Thomas C Grady, Hamden CT

Address: 809 Woodin St Hamden, CT 06514-4224
Bankruptcy Case 14-31757 Overview: "The bankruptcy filing by Thomas C Grady, undertaken in 2014-09-19 in Hamden, CT under Chapter 7, concluded with discharge in 2014-12-18 after liquidating assets."
Thomas C Grady — Connecticut

Ruby Elaine Graham, Hamden CT

Address: PO Box 4173 Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-30746: "The bankruptcy record of Ruby Elaine Graham from Hamden, CT, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Ruby Elaine Graham — Connecticut

Nancy Granger, Hamden CT

Address: 1201 Aspen Glen Dr Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-30757: "The case of Nancy Granger in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-07-03, focusing on asset liquidation to repay creditors."
Nancy Granger — Connecticut

Edward H Grant, Hamden CT

Address: 100 Lucien Dr Hamden, CT 06518
Bankruptcy Case 12-30989 Overview: "Hamden, CT resident Edward H Grant's 04.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Edward H Grant — Connecticut

Shirby J Grayson, Hamden CT

Address: 90 Rochford Ave Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-31526: "Shirby J Grayson's bankruptcy, initiated in 2011-06-08 and concluded by September 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirby J Grayson — Connecticut

Barbara Grecco, Hamden CT

Address: 760 Mix Ave Apt 2F Hamden, CT 06514
Bankruptcy Case 10-31830 Overview: "The case of Barbara Grecco in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-06-17 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Barbara Grecco — Connecticut

Bonnie M Greco, Hamden CT

Address: 41 E Gate Ln Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-32885: "Bonnie M Greco's bankruptcy, initiated in November 2011 and concluded by 03/03/2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie M Greco — Connecticut

Scott Paul Green, Hamden CT

Address: 85 Hobson Ave Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-31015: "The bankruptcy filing by Scott Paul Green, undertaken in April 2011 in Hamden, CT under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Scott Paul Green — Connecticut

Anita M Greenberg, Hamden CT

Address: 135 Putnam Ave Apt 640 Hamden, CT 06517-2845
Snapshot of U.S. Bankruptcy Proceeding Case 15-30262: "Anita M Greenberg's bankruptcy, initiated in 2015-02-25 and concluded by 05.26.2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita M Greenberg — Connecticut

James C Gresham, Hamden CT

Address: 166 School St Hamden, CT 06518-3127
Concise Description of Bankruptcy Case 2-15-21005-PRW7: "The case of James C Gresham in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 1, 2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
James C Gresham — Connecticut

Ann M Griffin, Hamden CT

Address: 46 Burke St Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-30326: "The bankruptcy record of Ann M Griffin from Hamden, CT, shows a Chapter 7 case filed in Feb 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-01."
Ann M Griffin — Connecticut

Marjorie E Grimes, Hamden CT

Address: 900 Mix Ave Apt 12 Hamden, CT 06514
Bankruptcy Case 13-31117 Overview: "Marjorie E Grimes's Chapter 7 bankruptcy, filed in Hamden, CT in Jun 13, 2013, led to asset liquidation, with the case closing in 2013-09-17."
Marjorie E Grimes — Connecticut

Mark A Grimshaw, Hamden CT

Address: 175 Towne House Rd Hamden, CT 06514
Bankruptcy Case 12-31312 Summary: "The bankruptcy record of Mark A Grimshaw from Hamden, CT, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-16."
Mark A Grimshaw — Connecticut

Explore Free Bankruptcy Records by State