Hampton, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hampton.
Last updated on:
March 30, 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
Christopher Ankiewicz, Hampton CT
Address: 31 Rogers Rd Hampton, CT 06247
Concise Description of Bankruptcy Case 10-210667: "The bankruptcy record of Christopher Ankiewicz from Hampton, CT, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Christopher Ankiewicz — Connecticut
Marlene B Aulten, Hampton CT
Address: 102 Windy Hill Rd Hampton, CT 06247-1222
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21291: "Marlene B Aulten's bankruptcy, initiated in 06.30.2014 and concluded by 2014-09-28 in Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene B Aulten — Connecticut
David C Benedict, Hampton CT
Address: 6 Littlefield Rd Hampton, CT 06247-2012
Concise Description of Bankruptcy Case 2014-212697: "The bankruptcy record of David C Benedict from Hampton, CT, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2014."
David C Benedict — Connecticut
Janice L Benedict, Hampton CT
Address: 6 Littlefield Rd Hampton, CT 06247-2012
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21269: "The bankruptcy record of Janice L Benedict from Hampton, CT, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Janice L Benedict — Connecticut
Melissa G Benito, Hampton CT
Address: 54 Pinch St Hampton, CT 06247-2015
Brief Overview of Bankruptcy Case 14-21079: "The case of Melissa G Benito in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in May 30, 2014 and discharged early Aug 28, 2014, focusing on asset liquidation to repay creditors."
Melissa G Benito — Connecticut
Michael Bergeron, Hampton CT
Address: 99 S Brook Rd Hampton, CT 06247
Brief Overview of Bankruptcy Case 09-23373: "Michael Bergeron's Chapter 7 bankruptcy, filed in Hampton, CT in 11.18.2009, led to asset liquidation, with the case closing in February 22, 2010."
Michael Bergeron — Connecticut
Jeffrey A Bettinger, Hampton CT
Address: 369 Pinch St Hampton, CT 06247-2018
Bankruptcy Case 2014-20619 Overview: "The case of Jeffrey A Bettinger in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 06/29/2014, focusing on asset liquidation to repay creditors."
Jeffrey A Bettinger — Connecticut
Gay Brothers, Hampton CT
Address: 45 Littlefield Rd Apt B Hampton, CT 06247
Bankruptcy Case 10-24168 Overview: "In Hampton, CT, Gay Brothers filed for Chapter 7 bankruptcy in Dec 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Gay Brothers — Connecticut
Patricia L Brown, Hampton CT
Address: 347 Pinch St Hampton, CT 06247-2018
Snapshot of U.S. Bankruptcy Proceeding Case 15-21697: "The case of Patricia L Brown in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 2015-12-24, focusing on asset liquidation to repay creditors."
Patricia L Brown — Connecticut
Robert D Brown, Hampton CT
Address: 347 Pinch St Hampton, CT 06247-2018
Concise Description of Bankruptcy Case 15-216977: "In Hampton, CT, Robert D Brown filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Robert D Brown — Connecticut
Donna L Carpenter, Hampton CT
Address: 641 Pudding Hill Rd Hampton, CT 06247
Bankruptcy Case 12-22524 Overview: "Donna L Carpenter's Chapter 7 bankruptcy, filed in Hampton, CT in Oct 22, 2012, led to asset liquidation, with the case closing in 2013-01-26."
Donna L Carpenter — Connecticut
Nancy Chambers, Hampton CT
Address: 182 11th Section Rd Hampton, CT 06247
Bankruptcy Case 10-22899 Summary: "In Hampton, CT, Nancy Chambers filed for Chapter 7 bankruptcy in 08.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Nancy Chambers — Connecticut
Rinette Daleb, Hampton CT
Address: 15 Bennett Dr Hampton, CT 06247-1635
Bankruptcy Case 08-19063-PGH Overview: "06.30.2008 marked the beginning of Rinette Daleb's Chapter 13 bankruptcy in Hampton, CT, entailing a structured repayment schedule, completed by 2012-10-16."
Rinette Daleb — Connecticut
Deborah J Donahue, Hampton CT
Address: 53 Windham Rd Hampton, CT 06247
Snapshot of U.S. Bankruptcy Proceeding Case 11-21485: "In Hampton, CT, Deborah J Donahue filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Deborah J Donahue — Connecticut
Pamela J Duchesneau, Hampton CT
Address: 235 S Bigelow Rd Hampton, CT 06247-1629
Bankruptcy Case 15-20182 Summary: "The case of Pamela J Duchesneau in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 02.09.2015 and discharged early 2015-05-10, focusing on asset liquidation to repay creditors."
Pamela J Duchesneau — Connecticut
Erin Durbiano, Hampton CT
Address: 87 Station Rd Hampton, CT 06247
Concise Description of Bankruptcy Case 09-237067: "The bankruptcy record of Erin Durbiano from Hampton, CT, shows a Chapter 7 case filed in Dec 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Erin Durbiano — Connecticut
David Earle, Hampton CT
Address: 300 E Old Route 6 Hampton, CT 06247
Bankruptcy Case 10-24303 Overview: "In Hampton, CT, David Earle filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
David Earle — Connecticut
David A Gauthier, Hampton CT
Address: 577 Kemp Rd Hampton, CT 06247
Concise Description of Bankruptcy Case 13-207807: "Hampton, CT resident David A Gauthier's Apr 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2013."
David A Gauthier — Connecticut
Todd E Haddad, Hampton CT
Address: 42 Cedar Swamp Rd Hampton, CT 06247
Brief Overview of Bankruptcy Case 12-22637: "In Hampton, CT, Todd E Haddad filed for Chapter 7 bankruptcy in Nov 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Todd E Haddad — Connecticut
Kerri Lynn Hall, Hampton CT
Address: 120 Littlefield Rd Hampton, CT 06247
Bankruptcy Case 11-20076 Summary: "The bankruptcy filing by Kerri Lynn Hall, undertaken in 01.11.2011 in Hampton, CT under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Kerri Lynn Hall — Connecticut
Tammie S Jacobson, Hampton CT
Address: 857 Brook Rd Hampton, CT 06247-1520
Bankruptcy Case 14-21748 Summary: "In a Chapter 7 bankruptcy case, Tammie S Jacobson from Hampton, CT, saw her proceedings start in August 2014 and complete by Nov 27, 2014, involving asset liquidation."
Tammie S Jacobson — Connecticut
Michael A Jacobson, Hampton CT
Address: 857 Brook Rd Hampton, CT 06247-1520
Bankruptcy Case 14-21748 Summary: "In Hampton, CT, Michael A Jacobson filed for Chapter 7 bankruptcy in August 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Michael A Jacobson — Connecticut
Robert A King, Hampton CT
Address: PO Box 203 Hampton, CT 06247-0203
Brief Overview of Bankruptcy Case 2014-20847: "In Hampton, CT, Robert A King filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Robert A King — Connecticut
Robert A King, Hampton CT
Address: PO Box 203 Hampton, CT 06247-0203
Bankruptcy Case 14-20847 Overview: "Robert A King's Chapter 7 bankruptcy, filed in Hampton, CT in Apr 30, 2014, led to asset liquidation, with the case closing in July 29, 2014."
Robert A King — Connecticut
William Knapp, Hampton CT
Address: 282 N Bigelow Rd Hampton, CT 06247
Snapshot of U.S. Bankruptcy Proceeding Case 10-22747: "The case of William Knapp in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-09 and discharged early Nov 25, 2010, focusing on asset liquidation to repay creditors."
William Knapp — Connecticut
Debbie J Kramer, Hampton CT
Address: 46 Rood Rd Hampton, CT 06247
Bankruptcy Case 13-21569 Summary: "Debbie J Kramer's Chapter 7 bankruptcy, filed in Hampton, CT in 07/31/2013, led to asset liquidation, with the case closing in 11.04.2013."
Debbie J Kramer — Connecticut
Shannon L Lapenta, Hampton CT
Address: 42 Littlefield Rd Hampton, CT 06247
Concise Description of Bankruptcy Case 11-206877: "The bankruptcy record of Shannon L Lapenta from Hampton, CT, shows a Chapter 7 case filed in Mar 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Shannon L Lapenta — Connecticut
Renee Mcpeek, Hampton CT
Address: 179 Main St Hampton, CT 06247
Brief Overview of Bankruptcy Case 10-22751: "The case of Renee Mcpeek in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 9, 2010 and discharged early November 25, 2010, focusing on asset liquidation to repay creditors."
Renee Mcpeek — Connecticut
Jim Puleo, Hampton CT
Address: PO Box 53 Hampton, CT 06247
Concise Description of Bankruptcy Case 10-214387: "The bankruptcy filing by Jim Puleo, undertaken in Apr 30, 2010 in Hampton, CT under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Jim Puleo — Connecticut
Iii Patrick R Ruffo, Hampton CT
Address: 206 E Old Route 6 Hampton, CT 06247
Bankruptcy Case 11-21283 Summary: "Iii Patrick R Ruffo's Chapter 7 bankruptcy, filed in Hampton, CT in 2011-04-29, led to asset liquidation, with the case closing in July 27, 2011."
Iii Patrick R Ruffo — Connecticut
Laurie J Ryan, Hampton CT
Address: 74 Pinch St Hampton, CT 06247
Snapshot of U.S. Bankruptcy Proceeding Case 13-21084: "The bankruptcy filing by Laurie J Ryan, undertaken in 05/28/2013 in Hampton, CT under Chapter 7, concluded with discharge in 2013-08-28 after liquidating assets."
Laurie J Ryan — Connecticut
Susan A Slater, Hampton CT
Address: 357B E Old Route 6 Hampton, CT 06247-1425
Bankruptcy Case 14-20230 Summary: "In a Chapter 7 bankruptcy case, Susan A Slater from Hampton, CT, saw her proceedings start in 02.06.2014 and complete by 05/07/2014, involving asset liquidation."
Susan A Slater — Connecticut
Gary N Stettler, Hampton CT
Address: 15 Bennett Dr Hampton, CT 06247
Bankruptcy Case 11-21635 Summary: "Gary N Stettler's bankruptcy, initiated in 2011-05-29 and concluded by 2011-09-14 in Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary N Stettler — Connecticut
William S Tappenden, Hampton CT
Address: 43 Rogers Rd Hampton, CT 06247
Bankruptcy Case 09-23075 Summary: "William S Tappenden's Chapter 7 bankruptcy, filed in Hampton, CT in 2009-10-23, led to asset liquidation, with the case closing in January 27, 2010."
William S Tappenden — Connecticut
Ryan Stanley Toper, Hampton CT
Address: 264 Brooklyn Tpke Hampton, CT 06247
Bankruptcy Case 13-20864 Summary: "The bankruptcy filing by Ryan Stanley Toper, undertaken in 04/30/2013 in Hampton, CT under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Ryan Stanley Toper — Connecticut
Rhonda M Vinacco, Hampton CT
Address: 104 Littlefield Rd Hampton, CT 06247-2012
Snapshot of U.S. Bankruptcy Proceeding Case 16-20727: "Rhonda M Vinacco's Chapter 7 bankruptcy, filed in Hampton, CT in May 2, 2016, led to asset liquidation, with the case closing in Jul 31, 2016."
Rhonda M Vinacco — Connecticut
Richard D Vinacco, Hampton CT
Address: 104 Littlefield Rd Hampton, CT 06247-2012
Concise Description of Bankruptcy Case 16-207277: "In a Chapter 7 bankruptcy case, Richard D Vinacco from Hampton, CT, saw their proceedings start in May 2, 2016 and complete by July 31, 2016, involving asset liquidation."
Richard D Vinacco — Connecticut
Robin Violette, Hampton CT
Address: 829 Brook Rd Hampton, CT 06247-1520
Brief Overview of Bankruptcy Case 15-20245: "Robin Violette's Chapter 7 bankruptcy, filed in Hampton, CT in 2015-02-20, led to asset liquidation, with the case closing in 05.21.2015."
Robin Violette — Connecticut
David Ralph Wagner, Hampton CT
Address: 302 Kemp Rd Hampton, CT 06247
Concise Description of Bankruptcy Case 13-208977: "In a Chapter 7 bankruptcy case, David Ralph Wagner from Hampton, CT, saw his proceedings start in 05.02.2013 and complete by Aug 6, 2013, involving asset liquidation."
David Ralph Wagner — Connecticut
Karen A Wolmer, Hampton CT
Address: 36 Reilly Rd Hampton, CT 06247
Snapshot of U.S. Bankruptcy Proceeding Case 12-22840: "Karen A Wolmer's Chapter 7 bankruptcy, filed in Hampton, CT in 11/30/2012, led to asset liquidation, with the case closing in Mar 6, 2013."
Karen A Wolmer — Connecticut
Stephen A Woodward, Hampton CT
Address: 138 N Bigelow Rd Hampton, CT 06247
Brief Overview of Bankruptcy Case 13-22252: "The bankruptcy filing by Stephen A Woodward, undertaken in 2013-10-31 in Hampton, CT under Chapter 7, concluded with discharge in 02/04/2014 after liquidating assets."
Stephen A Woodward — Connecticut
Frances M Woodworth, Hampton CT
Address: 238 N Bigelow Rd Hampton, CT 06247
Bankruptcy Case 11-22529 Overview: "Frances M Woodworth's Chapter 7 bankruptcy, filed in Hampton, CT in 2011-08-29, led to asset liquidation, with the case closing in Dec 15, 2011."
Frances M Woodworth — Connecticut
Lynn M Yuhas, Hampton CT
Address: 45 Calvin Burnham Rd Hampton, CT 06247
Brief Overview of Bankruptcy Case 13-20825: "Lynn M Yuhas's bankruptcy, initiated in 04/26/2013 and concluded by July 31, 2013 in Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn M Yuhas — Connecticut
Explore Free Bankruptcy Records by State