Hamden, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hamden.
Last updated on:
April 02, 2025
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