Website Logo

Hampton, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hampton.

Last updated on: March 30, 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

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