Website Logo

Hamden, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hamden.

Last updated on: April 06, 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

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