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

Cynthia Gubitose, Hamden CT

Address: 255 Pine Rock Ave Apt 7 Hamden, CT 06514-4880
Bankruptcy Case 15-31964 Summary: "The case of Cynthia Gubitose in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-11-29 and discharged early 02/27/2016, focusing on asset liquidation to repay creditors."
Cynthia Gubitose — Connecticut

Scott Gugliuzza, Hamden CT

Address: 45 Maple St Hamden, CT 06517
Concise Description of Bankruptcy Case 10-322837: "The bankruptcy record of Scott Gugliuzza from Hamden, CT, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Scott Gugliuzza — Connecticut

Sr Kenneth R Guiles, Hamden CT

Address: 66 3rd St # 1 Hamden, CT 06514
Bankruptcy Case 12-31041 Summary: "In Hamden, CT, Sr Kenneth R Guiles filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2012."
Sr Kenneth R Guiles — Connecticut

Kathy Hailey, Hamden CT

Address: 104 Maryknoll Rd Hamden, CT 06514
Bankruptcy Case 09-33105 Summary: "The bankruptcy record of Kathy Hailey from Hamden, CT, shows a Chapter 7 case filed in 11.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
Kathy Hailey — Connecticut

Kevin T Hailey, Hamden CT

Address: 1690 Dixwell Ave Apt B7 Hamden, CT 06514
Bankruptcy Case 13-30704 Overview: "Kevin T Hailey's bankruptcy, initiated in 04.18.2013 and concluded by 2013-07-31 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Hailey — Connecticut

Randy Ham, Hamden CT

Address: 55 Belden Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-31841: "Randy Ham's Chapter 7 bankruptcy, filed in Hamden, CT in 06/18/2010, led to asset liquidation, with the case closing in 2010-10-04."
Randy Ham — Connecticut

Taihyun Ham, Hamden CT

Address: 630 Mix Ave Apt 4J Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-32363: "Hamden, CT resident Taihyun Ham's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-22."
Taihyun Ham — Connecticut

Ziad Hamoudeh, Hamden CT

Address: 10132 Town Walk Dr Hamden, CT 06518
Concise Description of Bankruptcy Case 13-322677: "Ziad Hamoudeh's Chapter 7 bankruptcy, filed in Hamden, CT in 2013-11-30, led to asset liquidation, with the case closing in 03/06/2014."
Ziad Hamoudeh — Connecticut

Jr James M Hanks, Hamden CT

Address: 126 Gorham Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-31038: "The case of Jr James M Hanks in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-20 and discharged early 2011-08-06, focusing on asset liquidation to repay creditors."
Jr James M Hanks — Connecticut

Jaquetta Hargrove, Hamden CT

Address: 22 Warner St Hamden, CT 06514
Bankruptcy Case 13-31347 Overview: "In a Chapter 7 bankruptcy case, Jaquetta Hargrove from Hamden, CT, saw their proceedings start in 07.13.2013 and complete by 2013-10-17, involving asset liquidation."
Jaquetta Hargrove — Connecticut

Kristin M Harlow, Hamden CT

Address: 31 Rosedale Rd Hamden, CT 06514
Bankruptcy Case 13-31630 Summary: "The bankruptcy filing by Kristin M Harlow, undertaken in 2013-08-23 in Hamden, CT under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets."
Kristin M Harlow — Connecticut

Sr Michael Harper, Hamden CT

Address: 37 Duane Rd Hamden, CT 06514
Bankruptcy Case 12-32184 Overview: "Sr Michael Harper's Chapter 7 bankruptcy, filed in Hamden, CT in 09/28/2012, led to asset liquidation, with the case closing in 2013-01-02."
Sr Michael Harper — Connecticut

Patricia J Harris, Hamden CT

Address: 135 Putnam Ave Apt 435 Hamden, CT 06517-2844
Bankruptcy Case 2014-31474 Summary: "Hamden, CT resident Patricia J Harris's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Patricia J Harris — Connecticut

Lisa M Harris, Hamden CT

Address: 2364 State St Apt 11 Hamden, CT 06517
Concise Description of Bankruptcy Case 13-319967: "Lisa M Harris's Chapter 7 bankruptcy, filed in Hamden, CT in 2013-10-21, led to asset liquidation, with the case closing in 2014-01-25."
Lisa M Harris — Connecticut

Jennifer M Harris, Hamden CT

Address: 55 Beacon St Hamden, CT 06514
Bankruptcy Case 13-31051 Overview: "The bankruptcy record of Jennifer M Harris from Hamden, CT, shows a Chapter 7 case filed in 06/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2013."
Jennifer M Harris — Connecticut

Jodi S Harrison, Hamden CT

Address: 62 Canterbury Rd Hamden, CT 06514
Bankruptcy Case 13-31087 Overview: "In a Chapter 7 bankruptcy case, Jodi S Harrison from Hamden, CT, saw her proceedings start in 2013-06-08 and complete by 2013-09-11, involving asset liquidation."
Jodi S Harrison — Connecticut

Esther M Hazard, Hamden CT

Address: 78 Piper Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30737: "The bankruptcy record of Esther M Hazard from Hamden, CT, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2013."
Esther M Hazard — Connecticut

Paul Hemingway, Hamden CT

Address: 86 Still Hill Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-33596: "The bankruptcy record of Paul Hemingway from Hamden, CT, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Paul Hemingway — Connecticut

Adrienne D Heyward, Hamden CT

Address: 44 Webb St Hamden, CT 06517
Brief Overview of Bankruptcy Case 11-30052: "Hamden, CT resident Adrienne D Heyward's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Adrienne D Heyward — Connecticut

David Heyward, Hamden CT

Address: 12 Belden Rd Hamden, CT 06514
Bankruptcy Case 12-30073 Summary: "David Heyward's Chapter 7 bankruptcy, filed in Hamden, CT in 01/13/2012, led to asset liquidation, with the case closing in 04/30/2012."
David Heyward — Connecticut

Veronica B Hill, Hamden CT

Address: 4 Skiff St Apt 508 Hamden, CT 06514-1858
Concise Description of Bankruptcy Case 07-313517: "In her Chapter 13 bankruptcy case filed in June 14, 2007, Hamden, CT's Veronica B Hill agreed to a debt repayment plan, which was successfully completed by 2012-11-05."
Veronica B Hill — Connecticut

Jamie L Hill, Hamden CT

Address: 41 Bismark Ct # 6 Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30131: "The case of Jamie L Hill in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 01.22.2013 and discharged early 04.28.2013, focusing on asset liquidation to repay creditors."
Jamie L Hill — Connecticut

Clarence Hobson, Hamden CT

Address: 143 Maryknoll Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-31578: "The case of Clarence Hobson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 05.26.2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Clarence Hobson — Connecticut

Wade L Hodder, Hamden CT

Address: 135 Cooper Ln Hamden, CT 06514
Concise Description of Bankruptcy Case 13-302157: "Wade L Hodder's bankruptcy, initiated in 01/31/2013 and concluded by 05.07.2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade L Hodder — Connecticut

Roberta Ann Hodsdon, Hamden CT

Address: 167 Augur St Hamden, CT 06517
Concise Description of Bankruptcy Case 11-330427: "Roberta Ann Hodsdon's bankruptcy, initiated in 2011-12-05 and concluded by 03.22.2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Ann Hodsdon — Connecticut

Renee D Hoff, Hamden CT

Address: 151 Ridge Rd Hamden, CT 06517
Concise Description of Bankruptcy Case 11-320357: "In a Chapter 7 bankruptcy case, Renee D Hoff from Hamden, CT, saw her proceedings start in 08/02/2011 and complete by 11.18.2011, involving asset liquidation."
Renee D Hoff — Connecticut

Patrick Holland, Hamden CT

Address: 68 Collins St Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-31486: "The case of Patrick Holland in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early Sep 3, 2010, focusing on asset liquidation to repay creditors."
Patrick Holland — Connecticut

Christopher G Holland, Hamden CT

Address: 96 Dix St Hamden, CT 06514-4940
Bankruptcy Case 15-31788 Overview: "Christopher G Holland's bankruptcy, initiated in Oct 26, 2015 and concluded by 2016-01-24 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher G Holland — Connecticut

Melissa M Holt, Hamden CT

Address: 90 High Top Cir E Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-32166: "The bankruptcy record of Melissa M Holt from Hamden, CT, shows a Chapter 7 case filed in August 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2011."
Melissa M Holt — Connecticut

David T Horesco, Hamden CT

Address: 195 Arch St Apt 15 Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-32321: "David T Horesco's bankruptcy, initiated in 10/16/2012 and concluded by January 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Horesco — Connecticut

Christine S House, Hamden CT

Address: 37 Dudley St Hamden, CT 06517
Snapshot of U.S. Bankruptcy Proceeding Case 12-30597: "In a Chapter 7 bankruptcy case, Christine S House from Hamden, CT, saw her proceedings start in 2012-03-15 and complete by 07.01.2012, involving asset liquidation."
Christine S House — Connecticut

Dennis Lewis Howard, Hamden CT

Address: 64 Elmer Ave Hamden, CT 06514
Bankruptcy Case 11-31598 Summary: "Dennis Lewis Howard's bankruptcy, initiated in Jun 16, 2011 and concluded by 10/02/2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Lewis Howard — Connecticut

Margaret A Hutsell, Hamden CT

Address: 296 Augur St Hamden, CT 06517
Bankruptcy Case 12-30674 Summary: "The bankruptcy filing by Margaret A Hutsell, undertaken in 03.23.2012 in Hamden, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Margaret A Hutsell — Connecticut

Giovanni Iagrossi, Hamden CT

Address: 24 Newcastle Dr Hamden, CT 06514
Bankruptcy Case 11-30608 Overview: "In a Chapter 7 bankruptcy case, Giovanni Iagrossi from Hamden, CT, saw his proceedings start in March 2011 and complete by 2011-06-28, involving asset liquidation."
Giovanni Iagrossi — Connecticut

Senka Ibrakovic, Hamden CT

Address: 720 Mix Ave Unit 301 Hamden, CT 06514-2293
Bankruptcy Case 16-30532 Overview: "In a Chapter 7 bankruptcy case, Senka Ibrakovic from Hamden, CT, saw their proceedings start in Apr 8, 2016 and complete by 2016-07-07, involving asset liquidation."
Senka Ibrakovic — Connecticut

Withrow Ingram, Hamden CT

Address: 161 Fairview Ave Hamden, CT 06514-4830
Snapshot of U.S. Bankruptcy Proceeding Case 15-31503: "The bankruptcy record of Withrow Ingram from Hamden, CT, shows a Chapter 7 case filed in 09.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Withrow Ingram — Connecticut

Diane Ingram, Hamden CT

Address: 161 Fairview Ave Hamden, CT 06514-4830
Concise Description of Bankruptcy Case 15-315037: "The bankruptcy filing by Diane Ingram, undertaken in 2015-09-08 in Hamden, CT under Chapter 7, concluded with discharge in December 7, 2015 after liquidating assets."
Diane Ingram — Connecticut

Cynthia S Intile, Hamden CT

Address: 306 Howard Dr Hamden, CT 06514
Concise Description of Bankruptcy Case 11-302747: "Cynthia S Intile's Chapter 7 bankruptcy, filed in Hamden, CT in February 9, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Cynthia S Intile — Connecticut

Frank E Inzero, Hamden CT

Address: 175 Mill Pond Rd Unit 204 Hamden, CT 06514
Concise Description of Bankruptcy Case 12-301277: "Hamden, CT resident Frank E Inzero's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-07."
Frank E Inzero — Connecticut

Michael Ioime, Hamden CT

Address: 298 Biehl Rd Hamden, CT 06518
Bankruptcy Case 10-31495 Summary: "Michael Ioime's bankruptcy, initiated in 05/18/2010 and concluded by 2010-09-03 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ioime — Connecticut

Syed Islam, Hamden CT

Address: 14 Fans Rock Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-33260: "In a Chapter 7 bankruptcy case, Syed Islam from Hamden, CT, saw their proceedings start in 10.28.2010 and complete by February 2, 2011, involving asset liquidation."
Syed Islam — Connecticut

Cheryl Jackson, Hamden CT

Address: 40 Glenbrook Ave Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-33699: "In a Chapter 7 bankruptcy case, Cheryl Jackson from Hamden, CT, saw her proceedings start in 12.16.2010 and complete by March 11, 2011, involving asset liquidation."
Cheryl Jackson — Connecticut

Teia D Jackson, Hamden CT

Address: 241 Park Rd Hamden, CT 06517-3848
Bankruptcy Case 15-31684 Summary: "In a Chapter 7 bankruptcy case, Teia D Jackson from Hamden, CT, saw their proceedings start in October 3, 2015 and complete by 2016-01-01, involving asset liquidation."
Teia D Jackson — Connecticut

Syreeta D Jackson, Hamden CT

Address: 252 Franklin Rd Hamden, CT 06517-3614
Snapshot of U.S. Bankruptcy Proceeding Case 15-30727: "The bankruptcy filing by Syreeta D Jackson, undertaken in 2015-05-01 in Hamden, CT under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Syreeta D Jackson — Connecticut

Eddie D Jackson, Hamden CT

Address: 241 Park Rd Hamden, CT 06517-3848
Concise Description of Bankruptcy Case 15-316847: "The bankruptcy filing by Eddie D Jackson, undertaken in 10.03.2015 in Hamden, CT under Chapter 7, concluded with discharge in 01.01.2016 after liquidating assets."
Eddie D Jackson — Connecticut

William L Jackson, Hamden CT

Address: 252 Franklin Rd Hamden, CT 06517-3614
Bankruptcy Case 15-30727 Overview: "The case of William L Jackson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-05-01 and discharged early 2015-07-30, focusing on asset liquidation to repay creditors."
William L Jackson — Connecticut

Stephen Jackson, Hamden CT

Address: 1730 State St Apt 314 Hamden, CT 06517
Concise Description of Bankruptcy Case 10-304787: "Stephen Jackson's bankruptcy, initiated in February 2010 and concluded by June 9, 2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Jackson — Connecticut

Theresa Jacobs, Hamden CT

Address: 23 Woodin St Hamden, CT 06514-4401
Bankruptcy Case 14-32087 Summary: "In Hamden, CT, Theresa Jacobs filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Theresa Jacobs — Connecticut

Aleshia A James, Hamden CT

Address: 75 Booth Ter Hamden, CT 06518-2010
Bankruptcy Case 14-31197 Summary: "The bankruptcy record of Aleshia A James from Hamden, CT, shows a Chapter 7 case filed in June 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Aleshia A James — Connecticut

Anthony Jennings, Hamden CT

Address: 132 Centerbrook Rd Hamden, CT 06518-3402
Brief Overview of Bankruptcy Case 07-31588: "Filing for Chapter 13 bankruptcy in 2007-07-17, Anthony Jennings from Hamden, CT, structured a repayment plan, achieving discharge in June 2013."
Anthony Jennings — Connecticut

Evelyn J Johnson, Hamden CT

Address: PO Box 4078 Hamden, CT 06514
Concise Description of Bankruptcy Case 11-309167: "Hamden, CT resident Evelyn J Johnson's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Evelyn J Johnson — Connecticut

Richard Edwin Johnson, Hamden CT

Address: 29 Peck Ln Hamden, CT 06518
Brief Overview of Bankruptcy Case 11-31520: "Richard Edwin Johnson's bankruptcy, initiated in Jun 7, 2011 and concluded by 2011-09-23 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Edwin Johnson — Connecticut

Roberta A Johnson, Hamden CT

Address: 27 Barraclough Ave Hamden, CT 06517
Concise Description of Bankruptcy Case 11-311597: "The case of Roberta A Johnson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-30 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
Roberta A Johnson — Connecticut

Hazel G Johnson, Hamden CT

Address: 38 Grandview Ave Hamden, CT 06514
Bankruptcy Case 12-32353 Overview: "Hazel G Johnson's Chapter 7 bankruptcy, filed in Hamden, CT in Oct 19, 2012, led to asset liquidation, with the case closing in Jan 23, 2013."
Hazel G Johnson — Connecticut

Tanya Renee Johnson, Hamden CT

Address: 36 Glemby St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-32069: "Tanya Renee Johnson's Chapter 7 bankruptcy, filed in Hamden, CT in Aug 8, 2011, led to asset liquidation, with the case closing in November 24, 2011."
Tanya Renee Johnson — Connecticut

Dawn Johnson, Hamden CT

Address: 11 Francis Ave Hamden, CT 06517
Snapshot of U.S. Bankruptcy Proceeding Case 10-30726: "The case of Dawn Johnson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 15, 2010 and discharged early 07/01/2010, focusing on asset liquidation to repay creditors."
Dawn Johnson — Connecticut

Annetta Jolles, Hamden CT

Address: 51 Funaro Rd Hamden, CT 06514
Concise Description of Bankruptcy Case 10-316907: "The bankruptcy record of Annetta Jolles from Hamden, CT, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2010."
Annetta Jolles — Connecticut

Christene C Jones, Hamden CT

Address: 308 Goodrich St Hamden, CT 06517-3120
Snapshot of U.S. Bankruptcy Proceeding Case 16-30459: "In Hamden, CT, Christene C Jones filed for Chapter 7 bankruptcy in March 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Christene C Jones — Connecticut

Simone Jones, Hamden CT

Address: 52 Pine St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-32902: "In Hamden, CT, Simone Jones filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Simone Jones — Connecticut

Sr Eric S Jones, Hamden CT

Address: 61 Hideaway Ln Hamden, CT 06518
Brief Overview of Bankruptcy Case 11-31561: "In Hamden, CT, Sr Eric S Jones filed for Chapter 7 bankruptcy in Jun 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2011."
Sr Eric S Jones — Connecticut

Wendy Josephs, Hamden CT

Address: 658 Still Hill Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-33212: "In Hamden, CT, Wendy Josephs filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2011."
Wendy Josephs — Connecticut

Craig Anthony Joyner, Hamden CT

Address: 166 Woodin St Hamden, CT 06514-4428
Bankruptcy Case 16-30393 Overview: "Craig Anthony Joyner's Chapter 7 bankruptcy, filed in Hamden, CT in March 2016, led to asset liquidation, with the case closing in 06/16/2016."
Craig Anthony Joyner — Connecticut

Arnisha Z Joyner, Hamden CT

Address: 12 Winnett St Hamden, CT 06517
Brief Overview of Bankruptcy Case 13-31066: "In a Chapter 7 bankruptcy case, Arnisha Z Joyner from Hamden, CT, saw their proceedings start in 06.06.2013 and complete by September 2013, involving asset liquidation."
Arnisha Z Joyner — Connecticut

Roberta A Kababek, Hamden CT

Address: 53 Sidehill Rd Hamden, CT 06517-1629
Brief Overview of Bankruptcy Case 15-30438: "The bankruptcy record of Roberta A Kababek from Hamden, CT, shows a Chapter 7 case filed in 03/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Roberta A Kababek — Connecticut

Kris A Kaliszewski, Hamden CT

Address: 87 Concord St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-31127: "In a Chapter 7 bankruptcy case, Kris A Kaliszewski from Hamden, CT, saw their proceedings start in 05.11.2012 and complete by August 2012, involving asset liquidation."
Kris A Kaliszewski — Connecticut

Pee Bessa Francis Kamara, Hamden CT

Address: 210 Welton St Hamden, CT 06517-3932
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30610: "Pee Bessa Francis Kamara's Chapter 7 bankruptcy, filed in Hamden, CT in March 2014, led to asset liquidation, with the case closing in 2014-06-29."
Pee Bessa Francis Kamara — Connecticut

Nazim Kangal, Hamden CT

Address: 32 1st St Hamden, CT 06514
Concise Description of Bankruptcy Case 13-309087: "Nazim Kangal's Chapter 7 bankruptcy, filed in Hamden, CT in 05/15/2013, led to asset liquidation, with the case closing in 08/14/2013."
Nazim Kangal — Connecticut

Victor Laszlo Kapu, Hamden CT

Address: 365 Mather St Apt 48 Hamden, CT 06514
Bankruptcy Case 12-32513 Overview: "In a Chapter 7 bankruptcy case, Victor Laszlo Kapu from Hamden, CT, saw his proceedings start in November 13, 2012 and complete by 02/17/2013, involving asset liquidation."
Victor Laszlo Kapu — Connecticut

Jr Arthur Karpf, Hamden CT

Address: 40 Chester St Hamden, CT 06514
Concise Description of Bankruptcy Case 10-336977: "In a Chapter 7 bankruptcy case, Jr Arthur Karpf from Hamden, CT, saw his proceedings start in December 15, 2010 and complete by Mar 16, 2011, involving asset liquidation."
Jr Arthur Karpf — Connecticut

Richard L Kennedy, Hamden CT

Address: 11 Valley View Ct Hamden, CT 06518-2751
Snapshot of U.S. Bankruptcy Proceeding Case 15-30542: "In Hamden, CT, Richard L Kennedy filed for Chapter 7 bankruptcy in April 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2015."
Richard L Kennedy — Connecticut

Dilip B Khachane, Hamden CT

Address: 136 E Gate Ln Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-32255: "Dilip B Khachane's bankruptcy, initiated in August 2011 and concluded by 2011-12-17 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dilip B Khachane — Connecticut

Adnan Khashab, Hamden CT

Address: 26 Greenhill Rd Hamden, CT 06514-3717
Bankruptcy Case 15-30718 Overview: "The case of Adnan Khashab in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-30 and discharged early 2015-07-29, focusing on asset liquidation to repay creditors."
Adnan Khashab — Connecticut

Shahid Khokhar, Hamden CT

Address: 34 Westview St Hamden, CT 06514-4524
Bankruptcy Case 15-32094 Overview: "The bankruptcy filing by Shahid Khokhar, undertaken in 12.28.2015 in Hamden, CT under Chapter 7, concluded with discharge in 03/27/2016 after liquidating assets."
Shahid Khokhar — Connecticut

Tha Khuon, Hamden CT

Address: 46 Duane Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30273: "The case of Tha Khuon in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 8, 2013 and discharged early May 15, 2013, focusing on asset liquidation to repay creditors."
Tha Khuon — Connecticut

Bung Kim, Hamden CT

Address: 318 Forest Street Ext Hamden, CT 06518
Bankruptcy Case 10-30712 Summary: "The case of Bung Kim in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 06.28.2010, focusing on asset liquidation to repay creditors."
Bung Kim — Connecticut

Maureen L Kinsella, Hamden CT

Address: 1570 Whitney Ave Fl 3 Hamden, CT 06517
Concise Description of Bankruptcy Case 11-305147: "The bankruptcy record of Maureen L Kinsella from Hamden, CT, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Maureen L Kinsella — Connecticut

Richard Kordzek, Hamden CT

Address: 35 Wood St Hamden, CT 06517
Bankruptcy Case 10-50154 Summary: "The bankruptcy record of Richard Kordzek from Hamden, CT, shows a Chapter 7 case filed in 01.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2010."
Richard Kordzek — Connecticut

Karen Aharona Kosminoff, Hamden CT

Address: 137 Leonard Rd Hamden, CT 06514-2645
Bankruptcy Case 16-30416 Summary: "The bankruptcy filing by Karen Aharona Kosminoff, undertaken in 03.23.2016 in Hamden, CT under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Karen Aharona Kosminoff — Connecticut

Nolan C Kowaleski, Hamden CT

Address: 16 Fallon Dr Hamden, CT 06514
Bankruptcy Case 11-30209 Overview: "In a Chapter 7 bankruptcy case, Nolan C Kowaleski from Hamden, CT, saw his proceedings start in February 2011 and complete by May 4, 2011, involving asset liquidation."
Nolan C Kowaleski — Connecticut

Jr Stanley Kowalewski, Hamden CT

Address: 365 W Woods Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-33261: "In Hamden, CT, Jr Stanley Kowalewski filed for Chapter 7 bankruptcy in Oct 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Jr Stanley Kowalewski — Connecticut

Paul M Kozlowski, Hamden CT

Address: 230 Fans Rock Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 13-31796: "The case of Paul M Kozlowski in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 20, 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Paul M Kozlowski — Connecticut

Marguerite R Kraus, Hamden CT

Address: 196 Belden Rd Hamden, CT 06514
Bankruptcy Case 13-31122 Overview: "The case of Marguerite R Kraus in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 13, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Marguerite R Kraus — Connecticut

Laura L Kristy, Hamden CT

Address: 45 Centerbrook Rd Hamden, CT 06518
Bankruptcy Case 13-30922 Summary: "The bankruptcy filing by Laura L Kristy, undertaken in 05.16.2013 in Hamden, CT under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Laura L Kristy — Connecticut

Stacey Kroop, Hamden CT

Address: 116 Towne House Rd Hamden, CT 06514-2111
Bankruptcy Case 14-32374 Summary: "Stacey Kroop's Chapter 7 bankruptcy, filed in Hamden, CT in 12.31.2014, led to asset liquidation, with the case closing in 2015-03-31."
Stacey Kroop — Connecticut

Kathleen L Laing, Hamden CT

Address: 51 Worth Ave Apt 5B Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 12-31173: "The bankruptcy filing by Kathleen L Laing, undertaken in 05/16/2012 in Hamden, CT under Chapter 7, concluded with discharge in 09/01/2012 after liquidating assets."
Kathleen L Laing — Connecticut

Suzanne Lamb, Hamden CT

Address: 2 Towne House Rd Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-31774: "In a Chapter 7 bankruptcy case, Suzanne Lamb from Hamden, CT, saw her proceedings start in Jun 12, 2010 and complete by 2010-09-28, involving asset liquidation."
Suzanne Lamb — Connecticut

Mary E Lambert, Hamden CT

Address: 51 Kaye Vue Dr Apt D Hamden, CT 06514
Bankruptcy Case 11-30998 Overview: "The bankruptcy filing by Mary E Lambert, undertaken in April 2011 in Hamden, CT under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Mary E Lambert — Connecticut

Kristen Ann Lambiase, Hamden CT

Address: 1180 Wintergreen Ave Hamden, CT 06514
Bankruptcy Case 11-32064 Overview: "The bankruptcy record of Kristen Ann Lambiase from Hamden, CT, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2011."
Kristen Ann Lambiase — Connecticut

Takiya D Lanier, Hamden CT

Address: 855 Wintergreen Ave Hamden, CT 06514
Bankruptcy Case 13-31962 Overview: "The bankruptcy filing by Takiya D Lanier, undertaken in 10.15.2013 in Hamden, CT under Chapter 7, concluded with discharge in January 19, 2014 after liquidating assets."
Takiya D Lanier — Connecticut

John A Lapaglia, Hamden CT

Address: 105 Worth Ave Hamden, CT 06518-3406
Snapshot of U.S. Bankruptcy Proceeding Case 14-30164: "The case of John A Lapaglia in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2014 and discharged early 2014-05-01, focusing on asset liquidation to repay creditors."
John A Lapaglia — Connecticut

Washington P Larrea, Hamden CT

Address: 16 Hubbard Pl Apt 1B Hamden, CT 06517
Concise Description of Bankruptcy Case 12-309737: "Washington P Larrea's Chapter 7 bankruptcy, filed in Hamden, CT in 04.24.2012, led to asset liquidation, with the case closing in Aug 10, 2012."
Washington P Larrea — Connecticut

Heather Lasse, Hamden CT

Address: PO Box 185123 Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-30713: "Heather Lasse's bankruptcy, initiated in Mar 12, 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."
Heather Lasse — Connecticut

Jason Lassiter, Hamden CT

Address: 289 Russo Dr Hamden, CT 06518
Brief Overview of Bankruptcy Case 12-31558: "Jason Lassiter's bankruptcy, initiated in 2012-06-28 and concluded by October 14, 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lassiter — Connecticut

Kendra A Latorraca, Hamden CT

Address: 157 Blue Hills Ave Hamden, CT 06514
Bankruptcy Case 13-30204 Overview: "The case of Kendra A Latorraca in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in January 31, 2013 and discharged early May 7, 2013, focusing on asset liquidation to repay creditors."
Kendra A Latorraca — Connecticut

Kay Ann Laud, Hamden CT

Address: 167 High Top Cir W Hamden, CT 06514
Brief Overview of Bankruptcy Case 13-31001: "In a Chapter 7 bankruptcy case, Kay Ann Laud from Hamden, CT, saw her proceedings start in 2013-05-30 and complete by 2013-09-03, involving asset liquidation."
Kay Ann Laud — Connecticut

Ann Lavorante, Hamden CT

Address: 675 W Woods Rd Hamden, CT 06518
Bankruptcy Case 10-32650 Summary: "Ann Lavorante's bankruptcy, initiated in Sep 1, 2010 and concluded by Dec 18, 2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Lavorante — Connecticut

Timothy Lawrence, Hamden CT

Address: 353 Hill St Hamden, CT 06514
Bankruptcy Case 10-32310 Summary: "Timothy Lawrence's Chapter 7 bankruptcy, filed in Hamden, CT in 07/30/2010, led to asset liquidation, with the case closing in 2010-11-15."
Timothy Lawrence — Connecticut

Dennis H Leclaire, Hamden CT

Address: 20 Hayward Rd Hamden, CT 06514
Bankruptcy Case 13-31135 Overview: "Hamden, CT resident Dennis H Leclaire's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-18."
Dennis H Leclaire — Connecticut

James R Lee, Hamden CT

Address: 143 Cherry Ann St Apt 15 Hamden, CT 06514
Bankruptcy Case 12-30403 Overview: "James R Lee's Chapter 7 bankruptcy, filed in Hamden, CT in February 2012, led to asset liquidation, with the case closing in Jun 10, 2012."
James R Lee — Connecticut

Valerie Lekas, Hamden CT

Address: 10 Fenway Dr Hamden, CT 06517
Brief Overview of Bankruptcy Case 09-33544: "In a Chapter 7 bankruptcy case, Valerie Lekas from Hamden, CT, saw her proceedings start in 12.17.2009 and complete by 03.23.2010, involving asset liquidation."
Valerie Lekas — Connecticut

Explore Free Bankruptcy Records by State