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

Peter Lengyel, Hamden CT

Address: 6 Mather St Hamden, CT 06517
Bankruptcy Case 10-30823 Overview: "The case of Peter Lengyel in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in March 24, 2010 and discharged early Jul 10, 2010, focusing on asset liquidation to repay creditors."
Peter Lengyel — Connecticut

Jr Wesley B Lennon, Hamden CT

Address: 562 Pine Rock Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-33060: "The case of Jr Wesley B Lennon in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 8, 2011 and discharged early Mar 25, 2012, focusing on asset liquidation to repay creditors."
Jr Wesley B Lennon — Connecticut

Michele Leonard, Hamden CT

Address: 33 Plaza Ter Apt G13 Hamden, CT 06514
Bankruptcy Case 10-30113 Overview: "Hamden, CT resident Michele Leonard's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Michele Leonard — Connecticut

Ronald Gerard Leonardo, Hamden CT

Address: 42 Country Club Dr Hamden, CT 06514
Bankruptcy Case 12-30380 Overview: "Ronald Gerard Leonardo's Chapter 7 bankruptcy, filed in Hamden, CT in 02/17/2012, led to asset liquidation, with the case closing in 2012-06-04."
Ronald Gerard Leonardo — Connecticut

Hyacinth Leotaud, Hamden CT

Address: 2415 Shepard Ave Apt 64 Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-32417: "In a Chapter 7 bankruptcy case, Hyacinth Leotaud from Hamden, CT, saw her proceedings start in 2010-08-13 and complete by 2010-11-29, involving asset liquidation."
Hyacinth Leotaud — Connecticut

Larry S Lieberman, Hamden CT

Address: 34 Post Falls Ln Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 11-32110: "The bankruptcy filing by Larry S Lieberman, undertaken in Aug 14, 2011 in Hamden, CT under Chapter 7, concluded with discharge in 11.30.2011 after liquidating assets."
Larry S Lieberman — Connecticut

Kimberly A Liso, Hamden CT

Address: 740 Mix Ave Unit 405 Hamden, CT 06514
Bankruptcy Case 13-30240 Summary: "The case of Kimberly A Liso in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 02.03.2013 and discharged early 2013-05-10, focusing on asset liquidation to repay creditors."
Kimberly A Liso — Connecticut

James Kimberly D Little, Hamden CT

Address: 108 Glenbrook Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-31168: "The bankruptcy filing by James Kimberly D Little, undertaken in May 2012 in Hamden, CT under Chapter 7, concluded with discharge in Sep 1, 2012 after liquidating assets."
James Kimberly D Little — Connecticut

Donald J Lombardo, Hamden CT

Address: 3 Tanglewood Dr Hamden, CT 06518
Brief Overview of Bankruptcy Case 11-31097: "The case of Donald J Lombardo in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 04/28/2011 and discharged early 08/14/2011, focusing on asset liquidation to repay creditors."
Donald J Lombardo — Connecticut

Mildred Lopez, Hamden CT

Address: 1199 Whitney Ave Apt 318 Hamden, CT 06517
Brief Overview of Bankruptcy Case 10-30871: "The case of Mildred Lopez in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in March 26, 2010 and discharged early Jul 12, 2010, focusing on asset liquidation to repay creditors."
Mildred Lopez — Connecticut

Zaina Lopez, Hamden CT

Address: 104 Bradley Ave Hamden, CT 06514
Concise Description of Bankruptcy Case 13-312067: "The bankruptcy record of Zaina Lopez from Hamden, CT, shows a Chapter 7 case filed in 06/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2013."
Zaina Lopez — Connecticut

Alexander H Lopez, Hamden CT

Address: 13 Millis St Hamden, CT 06514
Concise Description of Bankruptcy Case 12-317027: "Alexander H Lopez's Chapter 7 bankruptcy, filed in Hamden, CT in July 21, 2012, led to asset liquidation, with the case closing in November 2012."
Alexander H Lopez — Connecticut

Tricia Lorenz, Hamden CT

Address: 670 Mix Ave Apt 3N Hamden, CT 06514-2391
Bankruptcy Case 2014-31487 Summary: "The case of Tricia Lorenz in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-08-07 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Tricia Lorenz — Connecticut

Jr Albert A Lotto, Hamden CT

Address: 3 Earl Avenue Ext Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-31009: "The bankruptcy filing by Jr Albert A Lotto, undertaken in 04.27.2012 in Hamden, CT under Chapter 7, concluded with discharge in 08/13/2012 after liquidating assets."
Jr Albert A Lotto — Connecticut

Beth C Lubenow, Hamden CT

Address: 57 Palmer Ave Hamden, CT 06514-3052
Bankruptcy Case 15-31375 Summary: "Beth C Lubenow's bankruptcy, initiated in Aug 14, 2015 and concluded by 2015-11-12 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth C Lubenow — Connecticut

Leroy Lucky, Hamden CT

Address: 955 Mix Ave Apt T11 Hamden, CT 06514
Concise Description of Bankruptcy Case 12-307337: "The case of Leroy Lucky in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 03/29/2012 and discharged early 2012-07-15, focusing on asset liquidation to repay creditors."
Leroy Lucky — Connecticut

Sr William A Lucky, Hamden CT

Address: 53 Newcastle Dr Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-31648: "The bankruptcy filing by Sr William A Lucky, undertaken in July 2012 in Hamden, CT under Chapter 7, concluded with discharge in 10/29/2012 after liquidating assets."
Sr William A Lucky — Connecticut

Mary A Maffeo, Hamden CT

Address: 203 Franklin Rd Hamden, CT 06517-3613
Brief Overview of Bankruptcy Case 14-30243: "Mary A Maffeo's Chapter 7 bankruptcy, filed in Hamden, CT in 02.12.2014, led to asset liquidation, with the case closing in 2014-05-13."
Mary A Maffeo — Connecticut

Ann Marie Maisano, Hamden CT

Address: 23 Laconia St Hamden, CT 06514
Concise Description of Bankruptcy Case 11-316537: "The bankruptcy filing by Ann Marie Maisano, undertaken in 06/21/2011 in Hamden, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Ann Marie Maisano — Connecticut

Willis E Maki, Hamden CT

Address: 300 Helen St Hamden, CT 06514-4336
Bankruptcy Case 15-30437 Overview: "The case of Willis E Maki in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-24 and discharged early 06/22/2015, focusing on asset liquidation to repay creditors."
Willis E Maki — Connecticut

Linda Malanson, Hamden CT

Address: 1703 Aspen Glen Dr Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-31994: "In Hamden, CT, Linda Malanson filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Linda Malanson — Connecticut

Andre Maldera, Hamden CT

Address: 51 Russo Dr Hamden, CT 06518
Bankruptcy Case 11-30711 Overview: "Andre Maldera's Chapter 7 bankruptcy, filed in Hamden, CT in 03/23/2011, led to asset liquidation, with the case closing in 07/09/2011."
Andre Maldera — Connecticut

Aisha Takiya Mangan, Hamden CT

Address: 37 Newton St Hamden, CT 06514
Concise Description of Bankruptcy Case 12-314567: "The bankruptcy record of Aisha Takiya Mangan from Hamden, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Aisha Takiya Mangan — Connecticut

Louis R Mansfield, Hamden CT

Address: 125 Putnam Ave Apt 812 Hamden, CT 06517-2836
Concise Description of Bankruptcy Case 15-314877: "In Hamden, CT, Louis R Mansfield filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2015."
Louis R Mansfield — Connecticut

Paul J Manzi, Hamden CT

Address: 32 Jennifer Rd Hamden, CT 06514
Bankruptcy Case 13-31279 Overview: "Paul J Manzi's bankruptcy, initiated in 2013-07-02 and concluded by Oct 6, 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Manzi — Connecticut

Susan Marek, Hamden CT

Address: 25334 Town Walk Dr Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-32045: "The case of Susan Marek in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 07/06/2010 and discharged early 10/22/2010, focusing on asset liquidation to repay creditors."
Susan Marek — Connecticut

Katherine M Marenna, Hamden CT

Address: 37 Plaza Ter Apt G7 Hamden, CT 06514-2272
Bankruptcy Case 15-32118 Summary: "Katherine M Marenna's bankruptcy, initiated in December 31, 2015 and concluded by 2016-03-30 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine M Marenna — Connecticut

Betty Y Marshall, Hamden CT

Address: 640 Mix Ave Apt 6N Hamden, CT 06514
Bankruptcy Case 11-32881 Summary: "Betty Y Marshall's bankruptcy, initiated in 2011-11-16 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."
Betty Y Marshall — Connecticut

Robert L Martin, Hamden CT

Address: 210 Washington Ave Hamden, CT 06518
Bankruptcy Case 13-31868 Summary: "Hamden, CT resident Robert L Martin's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Robert L Martin — Connecticut

Cindy Ann M Martin, Hamden CT

Address: 129 Blue Hills Ave Hamden, CT 06514
Bankruptcy Case 13-31333 Overview: "In a Chapter 7 bankruptcy case, Cindy Ann M Martin from Hamden, CT, saw her proceedings start in Jul 11, 2013 and complete by 10/15/2013, involving asset liquidation."
Cindy Ann M Martin — Connecticut

Marie A Mason, Hamden CT

Address: 23 Michael Rd Hamden, CT 06514
Bankruptcy Case 11-30664 Summary: "The bankruptcy record of Marie A Mason from Hamden, CT, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2011."
Marie A Mason — Connecticut

Charles John Matas, Hamden CT

Address: 89 E Gate Ln Hamden, CT 06514-2232
Brief Overview of Bankruptcy Case 16-30837: "The bankruptcy record of Charles John Matas from Hamden, CT, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Charles John Matas — Connecticut

Kamaria Mateen, Hamden CT

Address: 159 Goodrich St Hamden, CT 06517
Bankruptcy Case 11-30918 Summary: "The case of Kamaria Mateen in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 7, 2011 and discharged early 07/24/2011, focusing on asset liquidation to repay creditors."
Kamaria Mateen — Connecticut

Sandra Lee Mattei, Hamden CT

Address: 52 Broadway Hamden, CT 06518-2614
Bankruptcy Case 15-31975 Summary: "In Hamden, CT, Sandra Lee Mattei filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Sandra Lee Mattei — Connecticut

Amy Matusiak, Hamden CT

Address: 1406 Aspen Glen Dr Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-80410-FJO-7: "Amy Matusiak's bankruptcy, initiated in 03/25/2010 and concluded by July 11, 2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Matusiak — Connecticut

Victoria Mayes, Hamden CT

Address: 27 Winnett St Hamden, CT 06517
Concise Description of Bankruptcy Case 12-306817: "The bankruptcy record of Victoria Mayes from Hamden, CT, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2012."
Victoria Mayes — Connecticut

Anthea N Mccormack, Hamden CT

Address: 7331 Town Walk Dr Hamden, CT 06518-3743
Bankruptcy Case 15-31236 Overview: "In Hamden, CT, Anthea N Mccormack filed for Chapter 7 bankruptcy in July 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2015."
Anthea N Mccormack — Connecticut

Jesse I Mccray, Hamden CT

Address: 35 Athol Pl Hamden, CT 06517
Snapshot of U.S. Bankruptcy Proceeding Case 13-30347: "The bankruptcy record of Jesse I Mccray from Hamden, CT, shows a Chapter 7 case filed in 2013-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2013."
Jesse I Mccray — Connecticut

Deborah P Mccray, Hamden CT

Address: 2 Hunting Rdg Hamden, CT 06518
Brief Overview of Bankruptcy Case 13-30341: "In Hamden, CT, Deborah P Mccray filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2013."
Deborah P Mccray — Connecticut

Latoya Mccrea, Hamden CT

Address: 54 Welch Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 09-33645: "Latoya Mccrea's Chapter 7 bankruptcy, filed in Hamden, CT in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-05."
Latoya Mccrea — Connecticut

Gail L Mceachern, Hamden CT

Address: 169 School St Hamden, CT 06518-3126
Bankruptcy Case 2014-31315 Summary: "In Hamden, CT, Gail L Mceachern filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2014."
Gail L Mceachern — Connecticut

Ryan P Mcfarland, Hamden CT

Address: 169 School St Apt 19 Hamden, CT 06518-3148
Concise Description of Bankruptcy Case 14-320107: "In a Chapter 7 bankruptcy case, Ryan P Mcfarland from Hamden, CT, saw their proceedings start in 2014-10-30 and complete by 2015-01-28, involving asset liquidation."
Ryan P Mcfarland — Connecticut

Cynthia E Mcfarland, Hamden CT

Address: 117 Pearl Ave Hamden, CT 06514-3941
Snapshot of U.S. Bankruptcy Proceeding Case 14-32010: "The case of Cynthia E Mcfarland in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in October 30, 2014 and discharged early 2015-01-28, focusing on asset liquidation to repay creditors."
Cynthia E Mcfarland — Connecticut

David T Mcgroary, Hamden CT

Address: 635 W Todd St Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 12-32443: "In Hamden, CT, David T Mcgroary filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013."
David T Mcgroary — Connecticut

Roger V Mckenzie, Hamden CT

Address: 59 2nd St Hamden, CT 06514-4709
Bankruptcy Case 16-30534 Summary: "The bankruptcy record of Roger V Mckenzie from Hamden, CT, shows a Chapter 7 case filed in 2016-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2016."
Roger V Mckenzie — Connecticut

Thomas Mckiernan, Hamden CT

Address: 38 Piper Rd Hamden, CT 06514
Concise Description of Bankruptcy Case 10-318057: "Thomas Mckiernan's Chapter 7 bankruptcy, filed in Hamden, CT in 06.15.2010, led to asset liquidation, with the case closing in 2010-10-01."
Thomas Mckiernan — Connecticut

Tasha J Mead, Hamden CT

Address: 44 Victoria Ct Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-31691: "Tasha J Mead's Chapter 7 bankruptcy, filed in Hamden, CT in 2012-07-21, led to asset liquidation, with the case closing in November 6, 2012."
Tasha J Mead — Connecticut

Barrington Alexander Medley, Hamden CT

Address: 126 Warner St Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-30213: "Barrington Alexander Medley's Chapter 7 bankruptcy, filed in Hamden, CT in 02.01.2011, led to asset liquidation, with the case closing in 05.04.2011."
Barrington Alexander Medley — Connecticut

Amie Melillo, Hamden CT

Address: 210 Gorham Ave Hamden, CT 06514
Bankruptcy Case 09-33257 Overview: "The case of Amie Melillo in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-18 and discharged early February 22, 2010, focusing on asset liquidation to repay creditors."
Amie Melillo — Connecticut

Jr Rafael Mendoza, Hamden CT

Address: 108 Dix St Hamden, CT 06514
Bankruptcy Case 12-30067 Overview: "Jr Rafael Mendoza's Chapter 7 bankruptcy, filed in Hamden, CT in January 12, 2012, led to asset liquidation, with the case closing in April 2012."
Jr Rafael Mendoza — Connecticut

Raquel C Mercado, Hamden CT

Address: 1677 State St Hamden, CT 06517-3800
Concise Description of Bankruptcy Case 2014-314657: "The bankruptcy record of Raquel C Mercado from Hamden, CT, shows a Chapter 7 case filed in 2014-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Raquel C Mercado — Connecticut

David L Mercado, Hamden CT

Address: 1677 State St Hamden, CT 06517
Brief Overview of Bankruptcy Case 12-31051: "David L Mercado's Chapter 7 bankruptcy, filed in Hamden, CT in 2012-05-01, led to asset liquidation, with the case closing in 2012-08-17."
David L Mercado — Connecticut

Jr Thomas P Meyerholz, Hamden CT

Address: 1022 Dixwell Ave Hamden, CT 06514
Bankruptcy Case 12-31298 Summary: "In Hamden, CT, Jr Thomas P Meyerholz filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-29."
Jr Thomas P Meyerholz — Connecticut

John J Micci, Hamden CT

Address: 183 Magee Dr Hamden, CT 06514
Bankruptcy Case 11-31840 Summary: "In Hamden, CT, John J Micci filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
John J Micci — Connecticut

George A Mihalakos, Hamden CT

Address: 85 Rolling Ridge Rd Hamden, CT 06518
Concise Description of Bankruptcy Case 12-311707: "The case of George A Mihalakos in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in May 16, 2012 and discharged early 09/01/2012, focusing on asset liquidation to repay creditors."
George A Mihalakos — Connecticut

Derrick C Miller, Hamden CT

Address: 82 Country Hills Rd Hamden, CT 06514-3218
Bankruptcy Case 16-30967 Overview: "The bankruptcy filing by Derrick C Miller, undertaken in 06.22.2016 in Hamden, CT under Chapter 7, concluded with discharge in 09.20.2016 after liquidating assets."
Derrick C Miller — Connecticut

Christian F Miller, Hamden CT

Address: 50 Hill St Hamden, CT 06514-1535
Bankruptcy Case 2014-31470 Summary: "The bankruptcy filing by Christian F Miller, undertaken in 08/05/2014 in Hamden, CT under Chapter 7, concluded with discharge in November 3, 2014 after liquidating assets."
Christian F Miller — Connecticut

Carolyn R Miller, Hamden CT

Address: 74 Towne House Rd Hamden, CT 06514-2104
Bankruptcy Case 16-30647 Summary: "Hamden, CT resident Carolyn R Miller's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Carolyn R Miller — Connecticut

Loretta A Miller, Hamden CT

Address: 383 Hill St Hamden, CT 06514-1211
Concise Description of Bankruptcy Case 14-318567: "In Hamden, CT, Loretta A Miller filed for Chapter 7 bankruptcy in 10/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-04."
Loretta A Miller — Connecticut

Gail D Miller, Hamden CT

Address: 140 Tanglewood Dr Hamden, CT 06518
Brief Overview of Bankruptcy Case 12-30498: "Gail D Miller's bankruptcy, initiated in 03.05.2012 and concluded by June 21, 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail D Miller — Connecticut

Denise M Miller, Hamden CT

Address: 50 Hill St Hamden, CT 06514-1535
Concise Description of Bankruptcy Case 14-314707: "Denise M Miller's bankruptcy, initiated in August 2014 and concluded by November 2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise M Miller — Connecticut

Justin M Miller, Hamden CT

Address: 209 Battis Rd Hamden, CT 06514-2928
Bankruptcy Case 2014-31417 Overview: "Justin M Miller's bankruptcy, initiated in 07.31.2014 and concluded by Oct 29, 2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin M Miller — Connecticut

Jacqueline Milton, Hamden CT

Address: 310 Goodrich St Hamden, CT 06517
Brief Overview of Bankruptcy Case 12-31555: "Jacqueline Milton's bankruptcy, initiated in June 2012 and concluded by 10.14.2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Milton — Connecticut

Kimberly Mitchell, Hamden CT

Address: 131 Old Coach Hwy Hamden, CT 06518
Bankruptcy Case 10-33267 Summary: "Hamden, CT resident Kimberly Mitchell's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Kimberly Mitchell — Connecticut

Tracie Mitchell, Hamden CT

Address: 95 Kaye Vue Dr Apt 3E Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-33431: "Hamden, CT resident Tracie Mitchell's November 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Tracie Mitchell — Connecticut

Danny C Mobley, Hamden CT

Address: 194 Putnam Ave Hamden, CT 06517
Bankruptcy Case 12-31521 Summary: "The bankruptcy record of Danny C Mobley from Hamden, CT, shows a Chapter 7 case filed in 2012-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2012."
Danny C Mobley — Connecticut

Randy Christopher Molster, Hamden CT

Address: 62 Marne St Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-31032: "Hamden, CT resident Randy Christopher Molster's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Randy Christopher Molster — Connecticut

Ralph Mongillo, Hamden CT

Address: 104 Jackson Rd Hamden, CT 06517
Brief Overview of Bankruptcy Case 13-31757: "Ralph Mongillo's bankruptcy, initiated in September 14, 2013 and concluded by Dec 19, 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Mongillo — Connecticut

Jennifer C Montano, Hamden CT

Address: 26 Cumley St Hamden, CT 06514
Concise Description of Bankruptcy Case 13-312267: "The bankruptcy filing by Jennifer C Montano, undertaken in 2013-06-28 in Hamden, CT under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jennifer C Montano — Connecticut

Mary A Moody, Hamden CT

Address: 380 Pine Rock Ave Hamden, CT 06514
Concise Description of Bankruptcy Case 12-316337: "The case of Mary A Moody in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 07/11/2012 and discharged early 2012-10-27, focusing on asset liquidation to repay creditors."
Mary A Moody — Connecticut

Mark H Moorcroft, Hamden CT

Address: 53 Cardo Rd Hamden, CT 06517
Bankruptcy Case 11-33117 Summary: "In a Chapter 7 bankruptcy case, Mark H Moorcroft from Hamden, CT, saw their proceedings start in 12/14/2011 and complete by March 2012, involving asset liquidation."
Mark H Moorcroft — Connecticut

Lapreea Shavon Moore, Hamden CT

Address: 64 Gorham Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-32096: "The bankruptcy record of Lapreea Shavon Moore from Hamden, CT, shows a Chapter 7 case filed in Aug 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Lapreea Shavon Moore — Connecticut

James D Moore, Hamden CT

Address: 640 Mix Ave Apt 2E Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-31353: "In a Chapter 7 bankruptcy case, James D Moore from Hamden, CT, saw their proceedings start in June 2012 and complete by 09/21/2012, involving asset liquidation."
James D Moore — Connecticut

David Morelli, Hamden CT

Address: 33 Plaza Ter Apt G13 Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-33069: "The case of David Morelli in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 10.12.2010 and discharged early January 28, 2011, focusing on asset liquidation to repay creditors."
David Morelli — Connecticut

Karen Morgan, Hamden CT

Address: 115 Booth Ter Hamden, CT 06518
Bankruptcy Case 09-33462 Overview: "The bankruptcy record of Karen Morgan from Hamden, CT, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
Karen Morgan — Connecticut

Mark Anthony Morgillo, Hamden CT

Address: 720 Mix Ave Unit 116 Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-30778: "The bankruptcy filing by Mark Anthony Morgillo, undertaken in Mar 28, 2011 in Hamden, CT under Chapter 7, concluded with discharge in 07.14.2011 after liquidating assets."
Mark Anthony Morgillo — Connecticut

David M Morley, Hamden CT

Address: 22 Dunn Rd Hamden, CT 06518
Concise Description of Bankruptcy Case 12-310367: "Hamden, CT resident David M Morley's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2012."
David M Morley — Connecticut

Patricia A Moroz, Hamden CT

Address: 4061 Whitney Ave Hamden, CT 06518
Bankruptcy Case 12-32756 Overview: "In a Chapter 7 bankruptcy case, Patricia A Moroz from Hamden, CT, saw their proceedings start in 12.22.2012 and complete by 03/28/2013, involving asset liquidation."
Patricia A Moroz — Connecticut

Samuel K Morrison, Hamden CT

Address: 311 Goodrich St Hamden, CT 06517
Bankruptcy Case 12-30439 Summary: "The bankruptcy filing by Samuel K Morrison, undertaken in 2012-02-28 in Hamden, CT under Chapter 7, concluded with discharge in June 15, 2012 after liquidating assets."
Samuel K Morrison — Connecticut

Anna T Morrone, Hamden CT

Address: 231 Lane St Hamden, CT 06514
Bankruptcy Case 13-31480 Overview: "The bankruptcy filing by Anna T Morrone, undertaken in 07.31.2013 in Hamden, CT under Chapter 7, concluded with discharge in Nov 4, 2013 after liquidating assets."
Anna T Morrone — Connecticut

Robert Mozak, Hamden CT

Address: 911 Gaylord Mountain Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-32277: "In Hamden, CT, Robert Mozak filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Robert Mozak — Connecticut

Barbara P Mulligan, Hamden CT

Address: 60 Hillfield Rd Hamden, CT 06518-1810
Snapshot of U.S. Bankruptcy Proceeding Case 14-31391: "In a Chapter 7 bankruptcy case, Barbara P Mulligan from Hamden, CT, saw her proceedings start in 2014-07-29 and complete by October 2014, involving asset liquidation."
Barbara P Mulligan — Connecticut

George K Mulligan, Hamden CT

Address: 60 Hillfield Rd Hamden, CT 06518-1810
Bankruptcy Case 2014-31391 Overview: "George K Mulligan's bankruptcy, initiated in July 29, 2014 and concluded by 2014-10-27 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George K Mulligan — Connecticut

Linda Munson, Hamden CT

Address: 61 Charlton Hill Rd Hamden, CT 06518
Concise Description of Bankruptcy Case 10-322087: "Hamden, CT resident Linda Munson's Jul 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2010."
Linda Munson — Connecticut

Betty J Murphy, Hamden CT

Address: 593 Newhall St Hamden, CT 06517
Bankruptcy Case 13-30430 Summary: "In Hamden, CT, Betty J Murphy filed for Chapter 7 bankruptcy in 03.12.2013. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2013."
Betty J Murphy — Connecticut

Kandace Renee Murray, Hamden CT

Address: 20 1st St Fl 2ND Hamden, CT 06514-4915
Bankruptcy Case 15-31928 Overview: "In a Chapter 7 bankruptcy case, Kandace Renee Murray from Hamden, CT, saw her proceedings start in November 2015 and complete by Feb 21, 2016, involving asset liquidation."
Kandace Renee Murray — Connecticut

Steven Mustakos, Hamden CT

Address: 1376 Shepard Ave Hamden, CT 06518-2031
Brief Overview of Bankruptcy Case 14-30051: "The case of Steven Mustakos in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in January 13, 2014 and discharged early 04.13.2014, focusing on asset liquidation to repay creditors."
Steven Mustakos — Connecticut

Daniella Mut, Hamden CT

Address: 13 Serafin Ct Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-32186: "Daniella Mut's bankruptcy, initiated in Jul 19, 2010 and concluded by 11.04.2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniella Mut — Connecticut

Jr Charles Neal, Hamden CT

Address: 645 Evergreen Ave Hamden, CT 06518
Brief Overview of Bankruptcy Case 13-32183: "Jr Charles Neal's bankruptcy, initiated in Nov 15, 2013 and concluded by 2014-02-19 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Neal — Connecticut

Neftaly Negron, Hamden CT

Address: 20 Fawn Ridge Dr Hamden, CT 06514
Concise Description of Bankruptcy Case 11-317377: "In Hamden, CT, Neftaly Negron filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2011."
Neftaly Negron — Connecticut

Jennifer Newcomer, Hamden CT

Address: 2579 Whitney Ave Hamden, CT 06518
Bankruptcy Case 10-32708 Overview: "In a Chapter 7 bankruptcy case, Jennifer Newcomer from Hamden, CT, saw her proceedings start in 09/08/2010 and complete by 12/25/2010, involving asset liquidation."
Jennifer Newcomer — Connecticut

Anna Nichols, Hamden CT

Address: 955 Mix Ave Apt 1C Hamden, CT 06514-5125
Concise Description of Bankruptcy Case 15-302997: "Anna Nichols's Chapter 7 bankruptcy, filed in Hamden, CT in 03.01.2015, led to asset liquidation, with the case closing in May 30, 2015."
Anna Nichols — Connecticut

John Leonard Noel, Hamden CT

Address: 489 Gilbert Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 13-31624: "John Leonard Noel's Chapter 7 bankruptcy, filed in Hamden, CT in 08.23.2013, led to asset liquidation, with the case closing in 11.27.2013."
John Leonard Noel — Connecticut

Anthony Notaro, Hamden CT

Address: 23 Lexington St Hamden, CT 06514-4023
Bankruptcy Case 14-30071 Summary: "Anthony Notaro's bankruptcy, initiated in 01.16.2014 and concluded by April 16, 2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Notaro — Connecticut

Paula Nugent, Hamden CT

Address: 18 Edgemere Rd Hamden, CT 06517
Bankruptcy Case 10-33036 Summary: "Hamden, CT resident Paula Nugent's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Paula Nugent — Connecticut

Edgar J Nunez, Hamden CT

Address: 3 Morningview Ct Hamden, CT 06518
Concise Description of Bankruptcy Case 13-302287: "In Hamden, CT, Edgar J Nunez filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Edgar J Nunez — Connecticut

Wilkes Pauline Obura, Hamden CT

Address: 94 Shepards Knoll Dr Hamden, CT 06514
Brief Overview of Bankruptcy Case 11-31490: "In Hamden, CT, Wilkes Pauline Obura filed for Chapter 7 bankruptcy in 06.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2011."
Wilkes Pauline Obura — Connecticut

Brian Oconnor, Hamden CT

Address: 371 Belden Rd Hamden, CT 06514
Bankruptcy Case 09-33598 Overview: "In a Chapter 7 bankruptcy case, Brian Oconnor from Hamden, CT, saw their proceedings start in December 2009 and complete by Mar 29, 2010, involving asset liquidation."
Brian Oconnor — Connecticut

Jr Charles Odell, Hamden CT

Address: 255 Oberlin Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-30804: "The bankruptcy filing by Jr Charles Odell, undertaken in 03.24.2010 in Hamden, CT under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Jr Charles Odell — Connecticut

Joanne Oleary, Hamden CT

Address: 660 Mix Ave Apt 2J Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 10-33248: "Joanne Oleary's bankruptcy, initiated in October 2010 and concluded by February 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Oleary — Connecticut

Explore Free Bankruptcy Records by State