Hamden, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hamden.
Last updated on:
April 06, 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
Antony Santiago, Hamden CT
Address: 2420 Whitney Ave Apt B7 Hamden, CT 06518-3228
Bankruptcy Case 14-31153 Summary: "Antony Santiago's bankruptcy, initiated in 06/16/2014 and concluded by 2014-09-14 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antony Santiago — Connecticut
Gregory J Santini, Hamden CT
Address: 1250 Mount Carmel Ave Hamden, CT 06518
Concise Description of Bankruptcy Case 11-301877: "Hamden, CT resident Gregory J Santini's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2011."
Gregory J Santini — Connecticut
Jr Robert Santore, Hamden CT
Address: 151 Leonard Rd Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-31510: "Hamden, CT resident Jr Robert Santore's 05/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2010."
Jr Robert Santore — Connecticut
Arthur Sapienza, Hamden CT
Address: 96 Carmalt Rd Hamden, CT 06517
Bankruptcy Case 10-33172 Overview: "Hamden, CT resident Arthur Sapienza's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2011."
Arthur Sapienza — Connecticut
Katherine A Sapienza, Hamden CT
Address: 96 Carmalt Rd Hamden, CT 06517-1903
Snapshot of U.S. Bankruptcy Proceeding Case 14-30861: "The case of Katherine A Sapienza in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-01 and discharged early July 30, 2014, focusing on asset liquidation to repay creditors."
Katherine A Sapienza — Connecticut
Katherine A Sapienza, Hamden CT
Address: 96 Carmalt Rd Hamden, CT 06517-1903
Bankruptcy Case 2014-30861 Summary: "The case of Katherine A Sapienza in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in May 1, 2014 and discharged early 2014-07-30, focusing on asset liquidation to repay creditors."
Katherine A Sapienza — Connecticut
Vincent J Sapienza, Hamden CT
Address: 96 Carmalt Rd Hamden, CT 06517-1903
Snapshot of U.S. Bankruptcy Proceeding Case 15-30398: "Hamden, CT resident Vincent J Sapienza's 03.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2015."
Vincent J Sapienza — Connecticut
Maria Saravia, Hamden CT
Address: 26 Midhill Dr Hamden, CT 06514
Bankruptcy Case 11-30652 Overview: "Maria Saravia's Chapter 7 bankruptcy, filed in Hamden, CT in Mar 17, 2011, led to asset liquidation, with the case closing in 07/03/2011."
Maria Saravia — Connecticut
Carl R Sargolini, Hamden CT
Address: 1227 W Woods Rd Hamden, CT 06518
Concise Description of Bankruptcy Case 13-307387: "In a Chapter 7 bankruptcy case, Carl R Sargolini from Hamden, CT, saw their proceedings start in 2013-04-23 and complete by 2013-07-24, involving asset liquidation."
Carl R Sargolini — Connecticut
Lyndsay Saunders, Hamden CT
Address: 195 Dorrance St Hamden, CT 06518-3306
Bankruptcy Case 2014-30558 Overview: "The bankruptcy filing by Lyndsay Saunders, undertaken in March 2014 in Hamden, CT under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Lyndsay Saunders — Connecticut
Ronald N Savage, Hamden CT
Address: 122 Augur St Hamden, CT 06517
Snapshot of U.S. Bankruptcy Proceeding Case 12-31375: "The bankruptcy record of Ronald N Savage from Hamden, CT, shows a Chapter 7 case filed in Jun 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Ronald N Savage — Connecticut
Silvana L Scamporino, Hamden CT
Address: 11211 Town Walk Dr Hamden, CT 06518
Bankruptcy Case 11-31629 Overview: "Silvana L Scamporino's bankruptcy, initiated in 2011-06-20 and concluded by Oct 6, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvana L Scamporino — Connecticut
Shawn M Scanlon, Hamden CT
Address: 295 Belden Rd Hamden, CT 06514-3711
Bankruptcy Case 14-30137 Summary: "In a Chapter 7 bankruptcy case, Shawn M Scanlon from Hamden, CT, saw their proceedings start in Jan 27, 2014 and complete by 2014-04-27, involving asset liquidation."
Shawn M Scanlon — Connecticut
Susan M Schuette, Hamden CT
Address: 101 E Gate Ln Hamden, CT 06514-2232
Brief Overview of Bankruptcy Case 14-30845: "The bankruptcy record of Susan M Schuette from Hamden, CT, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Susan M Schuette — Connecticut
Susan M Schuette, Hamden CT
Address: 101 E Gate Ln Hamden, CT 06514-2232
Brief Overview of Bankruptcy Case 2014-30845: "The bankruptcy filing by Susan M Schuette, undertaken in April 30, 2014 in Hamden, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Susan M Schuette — Connecticut
Carole C Schwartz, Hamden CT
Address: 11 Charlton Hill Rd Unit 11 Hamden, CT 06518-2550
Snapshot of U.S. Bankruptcy Proceeding Case 14-32369: "Hamden, CT resident Carole C Schwartz's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2015."
Carole C Schwartz — Connecticut
Latoya L Sealy, Hamden CT
Address: 109 Kaye Vue Dr Apt 1N Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-30684: "Latoya L Sealy's Chapter 7 bankruptcy, filed in Hamden, CT in 2012-03-23, led to asset liquidation, with the case closing in 07/09/2012."
Latoya L Sealy — Connecticut
Kirk P Sears, Hamden CT
Address: 63 Applewood Ln Hamden, CT 06518
Bankruptcy Case 12-32795 Summary: "The bankruptcy filing by Kirk P Sears, undertaken in 12/29/2012 in Hamden, CT under Chapter 7, concluded with discharge in 2013-04-04 after liquidating assets."
Kirk P Sears — Connecticut
Vincent Senatore, Hamden CT
Address: 660 Mix Ave Apt 1D Hamden, CT 06514
Concise Description of Bankruptcy Case 10-319587: "Hamden, CT resident Vincent Senatore's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2010."
Vincent Senatore — Connecticut
Joseph Sendra, Hamden CT
Address: 2390 State St Apt 21 Hamden, CT 06517
Bankruptcy Case 10-33391 Summary: "The bankruptcy record of Joseph Sendra from Hamden, CT, shows a Chapter 7 case filed in November 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2011."
Joseph Sendra — Connecticut
Mark Robert Setaro, Hamden CT
Address: 211 Foote St Hamden, CT 06517-2641
Bankruptcy Case 16-30487 Summary: "The bankruptcy filing by Mark Robert Setaro, undertaken in Mar 31, 2016 in Hamden, CT under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Mark Robert Setaro — Connecticut
Josephine N Shabbott, Hamden CT
Address: 240 Russo Dr Hamden, CT 06518-1723
Concise Description of Bankruptcy Case 15-308377: "The case of Josephine N Shabbott in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 05/21/2015 and discharged early 2015-08-19, focusing on asset liquidation to repay creditors."
Josephine N Shabbott — Connecticut
Victoria Shaw, Hamden CT
Address: 33 Valley Rd Hamden, CT 06514
Concise Description of Bankruptcy Case 10-315817: "The bankruptcy record of Victoria Shaw from Hamden, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Victoria Shaw — Connecticut
Brian Shaw, Hamden CT
Address: 56 Dawes Ave Hamden, CT 06517
Bankruptcy Case 10-30444 Overview: "Brian Shaw's Chapter 7 bankruptcy, filed in Hamden, CT in 2010-02-18, led to asset liquidation, with the case closing in Jun 6, 2010."
Brian Shaw — Connecticut
Patrice J Sheffield, Hamden CT
Address: 865 Mix Ave Apt 412 Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-30559: "Patrice J Sheffield's Chapter 7 bankruptcy, filed in Hamden, CT in 03.12.2012, led to asset liquidation, with the case closing in 06.28.2012."
Patrice J Sheffield — Connecticut
Patricia C Shields, Hamden CT
Address: 1085 W Woods Rd Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 12-31453: "In Hamden, CT, Patricia C Shields filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2012."
Patricia C Shields — Connecticut
Jayne Shiner, Hamden CT
Address: 65 Valley View Dr Hamden, CT 06518
Concise Description of Bankruptcy Case 12-316137: "Jayne Shiner's Chapter 7 bankruptcy, filed in Hamden, CT in Jul 6, 2012, led to asset liquidation, with the case closing in 10.22.2012."
Jayne Shiner — Connecticut
Kathy Sicignano, Hamden CT
Address: 5 Mueller Dr Hamden, CT 06514
Bankruptcy Case 10-30952 Overview: "In Hamden, CT, Kathy Sicignano filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Kathy Sicignano — Connecticut
Aster Sikander, Hamden CT
Address: 34 Westview St Hamden, CT 06514-4524
Bankruptcy Case 15-32094 Summary: "The bankruptcy record of Aster Sikander from Hamden, CT, shows a Chapter 7 case filed in 12.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2016."
Aster Sikander — Connecticut
Nicholas Simiola, Hamden CT
Address: 2360 Shepard Ave Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-32490: "Hamden, CT resident Nicholas Simiola's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2010."
Nicholas Simiola — Connecticut
Mary M Slater, Hamden CT
Address: 776 Paradise Ave Hamden, CT 06514-1509
Brief Overview of Bankruptcy Case 14-31901: "In Hamden, CT, Mary M Slater filed for Chapter 7 bankruptcy in 10/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2015."
Mary M Slater — Connecticut
Nancy E Sloan, Hamden CT
Address: 59 Home Pl Hamden, CT 06518-2312
Concise Description of Bankruptcy Case 14-323207: "The bankruptcy filing by Nancy E Sloan, undertaken in Dec 18, 2014 in Hamden, CT under Chapter 7, concluded with discharge in 03.18.2015 after liquidating assets."
Nancy E Sloan — Connecticut
Jr Frances H Slusars, Hamden CT
Address: 64 Colony St Hamden, CT 06518-3302
Bankruptcy Case 07-32116 Summary: "The bankruptcy record for Jr Frances H Slusars from Hamden, CT, under Chapter 13, filed in 09.14.2007, involved setting up a repayment plan, finalized by Jul 12, 2013."
Jr Frances H Slusars — Connecticut
Bruce J Small, Hamden CT
Address: 1410 Whitney Ave Apt A1 Hamden, CT 06517-2436
Brief Overview of Bankruptcy Case 15-31944: "The bankruptcy filing by Bruce J Small, undertaken in 2015-11-25 in Hamden, CT under Chapter 7, concluded with discharge in February 23, 2016 after liquidating assets."
Bruce J Small — Connecticut
Lorena E Smith, Hamden CT
Address: 71 Gilbert Ave Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-31981: "In Hamden, CT, Lorena E Smith filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Lorena E Smith — Connecticut
Travis Lamont Smith, Hamden CT
Address: 57 Smith Dr Hamden, CT 06517-2633
Bankruptcy Case 2014-30750 Overview: "In Hamden, CT, Travis Lamont Smith filed for Chapter 7 bankruptcy in 2014-04-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2014."
Travis Lamont Smith — Connecticut
Carol L Smullen, Hamden CT
Address: 78 Cherry Ann St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-32975: "The bankruptcy record of Carol L Smullen from Hamden, CT, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Carol L Smullen — Connecticut
Edegardo Solis, Hamden CT
Address: 59 Benham St Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-32760: "Edegardo Solis's Chapter 7 bankruptcy, filed in Hamden, CT in 09.15.2010, led to asset liquidation, with the case closing in January 1, 2011."
Edegardo Solis — Connecticut
Sr Richard Spivey, Hamden CT
Address: 29 Lakeview Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 09-33473: "Sr Richard Spivey's Chapter 7 bankruptcy, filed in Hamden, CT in Dec 11, 2009, led to asset liquidation, with the case closing in Mar 17, 2010."
Sr Richard Spivey — Connecticut
Peter C Sportino, Hamden CT
Address: 52 Clover Cir Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-31473: "In Hamden, CT, Peter C Sportino filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Peter C Sportino — Connecticut
Seema Srivastava, Hamden CT
Address: 29 Thayer Rd Hamden, CT 06514-4611
Snapshot of U.S. Bankruptcy Proceeding Case 15-30865: "The bankruptcy filing by Seema Srivastava, undertaken in 05.26.2015 in Hamden, CT under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Seema Srivastava — Connecticut
Robin Stanley, Hamden CT
Address: 72 Rochford Ave Hamden, CT 06514-4332
Concise Description of Bankruptcy Case 2014-314387: "Robin Stanley's bankruptcy, initiated in 2014-07-31 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."
Robin Stanley — Connecticut
Thomas Stegner, Hamden CT
Address: 30 Rochford Ave Hamden, CT 06514
Concise Description of Bankruptcy Case 11-310417: "In Hamden, CT, Thomas Stegner filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2011."
Thomas Stegner — Connecticut
Donald Burton Stein, Hamden CT
Address: 900 Mix Ave Apt 87 Hamden, CT 06514
Concise Description of Bankruptcy Case 11-301907: "Hamden, CT resident Donald Burton Stein's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Donald Burton Stein — Connecticut
Mark Richard Stewart, Hamden CT
Address: 192 Eramo Ter Hamden, CT 06518
Bankruptcy Case 13-31499 Overview: "The bankruptcy record of Mark Richard Stewart from Hamden, CT, shows a Chapter 7 case filed in 2013-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-06."
Mark Richard Stewart — Connecticut
Sr Edward Stoor, Hamden CT
Address: 91 Hawthorne Ave Hamden, CT 06517
Bankruptcy Case 10-30690 Summary: "Hamden, CT resident Sr Edward Stoor's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Sr Edward Stoor — Connecticut
Marcus Tyrell Stovall, Hamden CT
Address: 495 Hill St Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-30170: "The case of Marcus Tyrell Stovall in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2011 and discharged early 04.27.2011, focusing on asset liquidation to repay creditors."
Marcus Tyrell Stovall — Connecticut
Eleanor M Stratton, Hamden CT
Address: 125 Putnam Ave Apt 603 Hamden, CT 06517
Bankruptcy Case 13-30807 Overview: "The case of Eleanor M Stratton in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in April 30, 2013 and discharged early 2013-07-31, focusing on asset liquidation to repay creditors."
Eleanor M Stratton — Connecticut
Swanza Monique Streater, Hamden CT
Address: 44 Gorham Ave Hamden, CT 06514-3902
Bankruptcy Case 14-32140 Summary: "In a Chapter 7 bankruptcy case, Swanza Monique Streater from Hamden, CT, saw her proceedings start in 11.21.2014 and complete by February 2015, involving asset liquidation."
Swanza Monique Streater — Connecticut
Patricia F Sullivan, Hamden CT
Address: 91 Centerbrook Rd Hamden, CT 06518-3412
Bankruptcy Case 14-31191 Overview: "Hamden, CT resident Patricia F Sullivan's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Patricia F Sullivan — Connecticut
John Erwin Sullivan, Hamden CT
Address: 910 Mount Carmel Ave Hamden, CT 06518-1625
Bankruptcy Case 16-30112 Overview: "The bankruptcy filing by John Erwin Sullivan, undertaken in January 2016 in Hamden, CT under Chapter 7, concluded with discharge in Apr 26, 2016 after liquidating assets."
John Erwin Sullivan — Connecticut
Delisa M Sutherland, Hamden CT
Address: 206 High Top Cir W Hamden, CT 06514-4826
Brief Overview of Bankruptcy Case 15-30107: "The case of Delisa M Sutherland in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Delisa M Sutherland — Connecticut
Jonathan Sutton, Hamden CT
Address: 382 Morse St Hamden, CT 06517
Bankruptcy Case 13-32379 Summary: "In a Chapter 7 bankruptcy case, Jonathan Sutton from Hamden, CT, saw his proceedings start in Dec 23, 2013 and complete by Mar 29, 2014, involving asset liquidation."
Jonathan Sutton — Connecticut
Terrence P Swain, Hamden CT
Address: 49 Fennbrook Dr Hamden, CT 06517-1607
Bankruptcy Case 16-31087 Summary: "Terrence P Swain's Chapter 7 bankruptcy, filed in Hamden, CT in 2016-07-08, led to asset liquidation, with the case closing in 2016-10-06."
Terrence P Swain — Connecticut
Philip L Swanson, Hamden CT
Address: 16 Cross St # 3 Hamden, CT 06514
Brief Overview of Bankruptcy Case 13-30563: "Philip L Swanson's bankruptcy, initiated in 05/21/2013 and concluded by August 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip L Swanson — Connecticut
Jamie Swanson, Hamden CT
Address: 200 Evergreen Ave Apt 4B Hamden, CT 06518
Bankruptcy Case 12-30442 Summary: "The case of Jamie Swanson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in February 28, 2012 and discharged early 06/15/2012, focusing on asset liquidation to repay creditors."
Jamie Swanson — Connecticut
Walter Sweat, Hamden CT
Address: 354 Belden Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-32296: "The bankruptcy record of Walter Sweat from Hamden, CT, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Walter Sweat — Connecticut
Jr Kenneth F Sweeten, Hamden CT
Address: 315 Knob Hill Dr Hamden, CT 06518
Bankruptcy Case 09-32731 Overview: "The bankruptcy filing by Jr Kenneth F Sweeten, undertaken in 2009-09-30 in Hamden, CT under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Jr Kenneth F Sweeten — Connecticut
Elaine Szymkowski, Hamden CT
Address: 1881 State St Hamden, CT 06517
Brief Overview of Bankruptcy Case 10-30778: "Elaine Szymkowski's bankruptcy, initiated in March 20, 2010 and concluded by 2010-07-06 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Szymkowski — Connecticut
Valerie Tanner, Hamden CT
Address: 274 Morse St Hamden, CT 06517
Brief Overview of Bankruptcy Case 10-30861: "In a Chapter 7 bankruptcy case, Valerie Tanner from Hamden, CT, saw her proceedings start in Mar 26, 2010 and complete by 2010-07-12, involving asset liquidation."
Valerie Tanner — Connecticut
William R Taragowski, Hamden CT
Address: 69 Pearl Ave Hamden, CT 06514
Concise Description of Bankruptcy Case 11-303987: "The bankruptcy record of William R Taragowski from Hamden, CT, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
William R Taragowski — Connecticut
Kaniesha R Taylor, Hamden CT
Address: 384 Morse St Hamden, CT 06517
Concise Description of Bankruptcy Case 13-318307: "The case of Kaniesha R Taylor in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 26, 2013 and discharged early December 31, 2013, focusing on asset liquidation to repay creditors."
Kaniesha R Taylor — Connecticut
Roberta Terrell, Hamden CT
Address: 70 Lynmoor Pl Hamden, CT 06517
Brief Overview of Bankruptcy Case 10-30272: "Roberta Terrell's Chapter 7 bankruptcy, filed in Hamden, CT in January 29, 2010, led to asset liquidation, with the case closing in May 5, 2010."
Roberta Terrell — Connecticut
Carissa I Tesla, Hamden CT
Address: 62 Thompson St Hamden, CT 06518-3312
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31345: "Carissa I Tesla's Chapter 7 bankruptcy, filed in Hamden, CT in July 17, 2014, led to asset liquidation, with the case closing in 2014-10-15."
Carissa I Tesla — Connecticut
Gina Thomas, Hamden CT
Address: 47 Elmer Ave Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-31790: "The bankruptcy filing by Gina Thomas, undertaken in 2010-06-14 in Hamden, CT under Chapter 7, concluded with discharge in Sep 30, 2010 after liquidating assets."
Gina Thomas — Connecticut
Tracey Thomas, Hamden CT
Address: 65 Myra Rd Hamden, CT 06517
Bankruptcy Case 12-30402 Summary: "The bankruptcy record of Tracey Thomas from Hamden, CT, shows a Chapter 7 case filed in 02.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-10."
Tracey Thomas — Connecticut
Mark Tibbetts, Hamden CT
Address: 35 Joseph Ln Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 13-30340: "In a Chapter 7 bankruptcy case, Mark Tibbetts from Hamden, CT, saw their proceedings start in February 26, 2013 and complete by 2013-06-02, involving asset liquidation."
Mark Tibbetts — Connecticut
Annette Tirado, Hamden CT
Address: 161 2nd St Hamden, CT 06514
Bankruptcy Case 10-32320 Summary: "The case of Annette Tirado in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 07.31.2010 and discharged early 2010-11-16, focusing on asset liquidation to repay creditors."
Annette Tirado — Connecticut
Timothy B Tobin, Hamden CT
Address: 45 Weybosset St Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-30914: "Timothy B Tobin's bankruptcy, initiated in 04/18/2012 and concluded by 08.04.2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy B Tobin — Connecticut
Deborah Ann Tolson, Hamden CT
Address: 54 Beechwood Ave Hamden, CT 06514-2914
Bankruptcy Case 2014-30854 Summary: "The case of Deborah Ann Tolson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 04.30.2014 and discharged early 07.29.2014, focusing on asset liquidation to repay creditors."
Deborah Ann Tolson — Connecticut
Cyd R Tomack, Hamden CT
Address: 108 Concord St # 3 Hamden, CT 06514-4018
Brief Overview of Bankruptcy Case 15-50445: "In Hamden, CT, Cyd R Tomack filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Cyd R Tomack — Connecticut
Melissa A Tommaselli, Hamden CT
Address: 76 Glenbrook Ave Hamden, CT 06514
Bankruptcy Case 13-31534 Summary: "The case of Melissa A Tommaselli in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-08-09 and discharged early Nov 13, 2013, focusing on asset liquidation to repay creditors."
Melissa A Tommaselli — Connecticut
Marcos W Torres, Hamden CT
Address: 1962 Paradise Ave Hamden, CT 06518-2027
Bankruptcy Case 15-30089 Summary: "Marcos W Torres's bankruptcy, initiated in 2015-01-22 and concluded by 04/22/2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcos W Torres — Connecticut
Brenda E Torres, Hamden CT
Address: 1784 State St Hamden, CT 06517-3815
Bankruptcy Case 16-31001 Overview: "Brenda E Torres's bankruptcy, initiated in Jun 28, 2016 and concluded by September 26, 2016 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda E Torres — Connecticut
Jr Norman G Townley, Hamden CT
Address: 99 Blue Hills Ave Hamden, CT 06514-3409
Snapshot of U.S. Bankruptcy Proceeding Case 14-30303: "In a Chapter 7 bankruptcy case, Jr Norman G Townley from Hamden, CT, saw their proceedings start in 02/21/2014 and complete by May 2014, involving asset liquidation."
Jr Norman G Townley — Connecticut
Stephanie Townsend, Hamden CT
Address: 51 Arch St Hamden, CT 06514
Brief Overview of Bankruptcy Case 10-30666: "The bankruptcy record of Stephanie Townsend from Hamden, CT, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Stephanie Townsend — Connecticut
Khanh Tran, Hamden CT
Address: 92 Foote St Hamden, CT 06517
Snapshot of U.S. Bankruptcy Proceeding Case 10-31536: "In a Chapter 7 bankruptcy case, Khanh Tran from Hamden, CT, saw their proceedings start in 05.21.2010 and complete by Sep 6, 2010, involving asset liquidation."
Khanh Tran — Connecticut
Peter Trentacosti, Hamden CT
Address: 99 Smith Dr Hamden, CT 06517
Concise Description of Bankruptcy Case 10-315897: "Peter Trentacosti's Chapter 7 bankruptcy, filed in Hamden, CT in May 27, 2010, led to asset liquidation, with the case closing in Sep 12, 2010."
Peter Trentacosti — Connecticut
Rachel Turiano, Hamden CT
Address: 119 Kaye Vue Dr Hamden, CT 06514
Bankruptcy Case 10-30383 Overview: "The case of Rachel Turiano in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-11 and discharged early May 18, 2010, focusing on asset liquidation to repay creditors."
Rachel Turiano — Connecticut
Nardia Tvardzik, Hamden CT
Address: 9 Lawrence Rd Hamden, CT 06518-1506
Bankruptcy Case 14-31680 Summary: "The bankruptcy filing by Nardia Tvardzik, undertaken in 2014-09-05 in Hamden, CT under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Nardia Tvardzik — Connecticut
Luis Valdovinos, Hamden CT
Address: 126 Hodder Dr Hamden, CT 06514
Concise Description of Bankruptcy Case 11-332287: "The bankruptcy filing by Luis Valdovinos, undertaken in 2011-12-30 in Hamden, CT under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Luis Valdovinos — Connecticut
Michael A Valente, Hamden CT
Address: 23202 Town Walk Dr Hamden, CT 06518
Brief Overview of Bankruptcy Case 13-32344: "The bankruptcy filing by Michael A Valente, undertaken in 2013-12-17 in Hamden, CT under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
Michael A Valente — Connecticut
Jr John Vanacore, Hamden CT
Address: 39 Hobson Ave Hamden, CT 06514
Bankruptcy Case 10-32316 Summary: "In a Chapter 7 bankruptcy case, Jr John Vanacore from Hamden, CT, saw their proceedings start in July 31, 2010 and complete by 11/16/2010, involving asset liquidation."
Jr John Vanacore — Connecticut
Peter Vanbrederode, Hamden CT
Address: 272 Franklin Rd Hamden, CT 06517
Bankruptcy Case 10-32162 Summary: "The bankruptcy filing by Peter Vanbrederode, undertaken in July 2010 in Hamden, CT under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Peter Vanbrederode — Connecticut
Robert Vandrilla, Hamden CT
Address: 1531 Shepard Ave Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-30676: "The case of Robert Vandrilla in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 03.10.2010 and discharged early 2010-06-26, focusing on asset liquidation to repay creditors."
Robert Vandrilla — Connecticut
Levy Dorothy Vasquez, Hamden CT
Address: 163 Oberlin Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 12-30994: "The bankruptcy record of Levy Dorothy Vasquez from Hamden, CT, shows a Chapter 7 case filed in 04.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
Levy Dorothy Vasquez — Connecticut
Leah J Velardi, Hamden CT
Address: 1505 Dunbar Hill Rd Hamden, CT 06514
Brief Overview of Bankruptcy Case 12-31829: "Leah J Velardi's bankruptcy, initiated in 2012-08-09 and concluded by 11/25/2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah J Velardi — Connecticut
Heriberto Velazquez, Hamden CT
Address: 30 Highview Ter Apt E Hamden, CT 06514
Concise Description of Bankruptcy Case 11-318357: "Heriberto Velazquez's bankruptcy, initiated in Jul 11, 2011 and concluded by Oct 27, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heriberto Velazquez — Connecticut
Michele J Velez, Hamden CT
Address: 271 Augur St Hamden, CT 06517
Concise Description of Bankruptcy Case 11-324197: "The bankruptcy record of Michele J Velez from Hamden, CT, shows a Chapter 7 case filed in Sep 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2012."
Michele J Velez — Connecticut
Cynthia L Velleca, Hamden CT
Address: 180 Perry Rd Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 11-30270: "Cynthia L Velleca's Chapter 7 bankruptcy, filed in Hamden, CT in February 9, 2011, led to asset liquidation, with the case closing in 05/28/2011."
Cynthia L Velleca — Connecticut
Lynn Venditto, Hamden CT
Address: 575 W Woods Rd Hamden, CT 06518
Bankruptcy Case 10-31318 Overview: "The bankruptcy record of Lynn Venditto from Hamden, CT, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2010."
Lynn Venditto — Connecticut
Jr Thomas J Vergato, Hamden CT
Address: 21 Roosevelt St Hamden, CT 06514
Bankruptcy Case 11-30253 Summary: "Hamden, CT resident Jr Thomas J Vergato's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2011."
Jr Thomas J Vergato — Connecticut
Walter Vernon, Hamden CT
Address: 155 Sherman Ave Hamden, CT 06518
Snapshot of U.S. Bankruptcy Proceeding Case 10-31462: "The case of Walter Vernon in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in May 14, 2010 and discharged early Aug 30, 2010, focusing on asset liquidation to repay creditors."
Walter Vernon — Connecticut
Lisa Vertucci, Hamden CT
Address: 45 Loller Rd Hamden, CT 06514
Bankruptcy Case 10-33134 Summary: "In a Chapter 7 bankruptcy case, Lisa Vertucci from Hamden, CT, saw her proceedings start in Oct 18, 2010 and complete by Feb 3, 2011, involving asset liquidation."
Lisa Vertucci — Connecticut
Jean Viches, Hamden CT
Address: 200 Evergreen Ave Apt 1C Hamden, CT 06518
Brief Overview of Bankruptcy Case 10-31398: "Jean Viches's bankruptcy, initiated in 2010-05-10 and concluded by 08/10/2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Viches — Connecticut
Robert G Viets, Hamden CT
Address: 37 Eaton Woods Rd Hamden, CT 06518
Bankruptcy Case 13-32226 Overview: "Hamden, CT resident Robert G Viets's Nov 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-27."
Robert G Viets — Connecticut
Jr Jean Vilmont, Hamden CT
Address: 30 Highview Ter Apt D2 Hamden, CT 06514
Bankruptcy Case 10-33749 Summary: "The bankruptcy filing by Jr Jean Vilmont, undertaken in 12/20/2010 in Hamden, CT under Chapter 7, concluded with discharge in 04/07/2011 after liquidating assets."
Jr Jean Vilmont — Connecticut
Steven P Vincent, Hamden CT
Address: 231 Garvin Rd Hamden, CT 06518
Brief Overview of Bankruptcy Case 13-30376: "The bankruptcy record of Steven P Vincent from Hamden, CT, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Steven P Vincent — Connecticut
Phyllis Vining, Hamden CT
Address: 18 Towne House Rd Hamden, CT 06514
Concise Description of Bankruptcy Case 10-306727: "Phyllis Vining's Chapter 7 bankruptcy, filed in Hamden, CT in 03.09.2010, led to asset liquidation, with the case closing in 2010-06-25."
Phyllis Vining — Connecticut
John J Vitale, Hamden CT
Address: 351 Paradise Ave Hamden, CT 06514
Snapshot of U.S. Bankruptcy Proceeding Case 09-32732: "John J Vitale's bankruptcy, initiated in 09/30/2009 and concluded by 01.03.2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Vitale — Connecticut
Explore Free Bankruptcy Records by State