Website Logo

Shelton, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shelton.

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

Aram Agadjanian, Shelton CT

Address: 185 Canal St Unit 2055 Shelton, CT 06484-8131
Concise Description of Bankruptcy Case 2014-506037: "The case of Aram Agadjanian in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-24 and discharged early 07/23/2014, focusing on asset liquidation to repay creditors."
Aram Agadjanian — Connecticut

Anthony Agosto, Shelton CT

Address: 126 Shelton Ave Shelton, CT 06484
Bankruptcy Case 10-52857 Overview: "The bankruptcy record of Anthony Agosto from Shelton, CT, shows a Chapter 7 case filed in Nov 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Anthony Agosto — Connecticut

Shadia Alboush, Shelton CT

Address: 11 King St Shelton, CT 06484
Concise Description of Bankruptcy Case 13-508467: "Shadia Alboush's Chapter 7 bankruptcy, filed in Shelton, CT in 2013-05-31, led to asset liquidation, with the case closing in September 2013."
Shadia Alboush — Connecticut

Ralph Amodio, Shelton CT

Address: 43 Deer Run Ln Shelton, CT 06484
Concise Description of Bankruptcy Case 10-528497: "In Shelton, CT, Ralph Amodio filed for Chapter 7 bankruptcy in November 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2011."
Ralph Amodio — Connecticut

Michelle Anastasia, Shelton CT

Address: 6 Kneen Ct Shelton, CT 06484
Concise Description of Bankruptcy Case 10-519917: "In a Chapter 7 bankruptcy case, Michelle Anastasia from Shelton, CT, saw her proceedings start in August 21, 2010 and complete by December 2010, involving asset liquidation."
Michelle Anastasia — Connecticut

Karl C Anderson, Shelton CT

Address: 60 Geissler Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50964: "In a Chapter 7 bankruptcy case, Karl C Anderson from Shelton, CT, saw their proceedings start in 06.21.2013 and complete by 09.25.2013, involving asset liquidation."
Karl C Anderson — Connecticut

Rose A Andrejczyk, Shelton CT

Address: 1 Kings Wood Mnr Shelton, CT 06484-2969
Brief Overview of Bankruptcy Case 16-50771: "Rose A Andrejczyk's bankruptcy, initiated in 06/09/2016 and concluded by 2016-09-07 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose A Andrejczyk — Connecticut

Bayram Angi, Shelton CT

Address: 69 Howe Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-51196: "Shelton, CT resident Bayram Angi's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2012."
Bayram Angi — Connecticut

Eric Andrew Argraves, Shelton CT

Address: 19 Crescent St Shelton, CT 06484-4102
Snapshot of U.S. Bankruptcy Proceeding Case 15-51373: "The bankruptcy filing by Eric Andrew Argraves, undertaken in 09.30.2015 in Shelton, CT under Chapter 7, concluded with discharge in 12/29/2015 after liquidating assets."
Eric Andrew Argraves — Connecticut

Ljubica Argraves, Shelton CT

Address: 19 Crescent St Shelton, CT 06484-4102
Bankruptcy Case 15-51373 Overview: "The bankruptcy record of Ljubica Argraves from Shelton, CT, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Ljubica Argraves — Connecticut

Bradley Atkinson, Shelton CT

Address: 40 Monroe Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 10-522057: "Shelton, CT resident Bradley Atkinson's 2010-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2011."
Bradley Atkinson — Connecticut

Richard Auddino, Shelton CT

Address: 27 Hunters Ridge Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52094: "Richard Auddino's bankruptcy, initiated in 08.31.2010 and concluded by 12/17/2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Auddino — Connecticut

Timothy D Avenia, Shelton CT

Address: 33 Union St Shelton, CT 06484-3043
Brief Overview of Bankruptcy Case 14-51688: "In a Chapter 7 bankruptcy case, Timothy D Avenia from Shelton, CT, saw their proceedings start in November 5, 2014 and complete by February 3, 2015, involving asset liquidation."
Timothy D Avenia — Connecticut

Tina Aylward, Shelton CT

Address: 42 Big Horn Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51729: "Tina Aylward's bankruptcy, initiated in 2010-07-22 and concluded by November 7, 2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Aylward — Connecticut

Jr Nicholas Badamo, Shelton CT

Address: 83 Walnut Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-14133-EPK: "The bankruptcy filing by Jr Nicholas Badamo, undertaken in Feb 22, 2010 in Shelton, CT under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jr Nicholas Badamo — Connecticut

Howard Bailey, Shelton CT

Address: 22 Sanford Dr Shelton, CT 06484
Bankruptcy Case 10-50944 Overview: "The case of Howard Bailey in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 04.27.2010 and discharged early 2010-08-13, focusing on asset liquidation to repay creditors."
Howard Bailey — Connecticut

Virginia Bailey, Shelton CT

Address: 2 Sinsabaugh Hts Shelton, CT 06484
Brief Overview of Bankruptcy Case 09-52355: "Virginia Bailey's bankruptcy, initiated in November 19, 2009 and concluded by Feb 23, 2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Bailey — Connecticut

Daniel V Barreira, Shelton CT

Address: 45 Congress Ave Shelton, CT 06484
Bankruptcy Case 13-50554 Overview: "The bankruptcy filing by Daniel V Barreira, undertaken in Apr 12, 2013 in Shelton, CT under Chapter 7, concluded with discharge in July 17, 2013 after liquidating assets."
Daniel V Barreira — Connecticut

Thomas E Bartomeli, Shelton CT

Address: 39 Ridgefield Ter Shelton, CT 06484-1714
Concise Description of Bankruptcy Case 14-507807: "Shelton, CT resident Thomas E Bartomeli's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2014."
Thomas E Bartomeli — Connecticut

Thomas E Bartomeli, Shelton CT

Address: 39 Ridgefield Ter Shelton, CT 06484-1714
Brief Overview of Bankruptcy Case 2014-50780: "Shelton, CT resident Thomas E Bartomeli's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2014."
Thomas E Bartomeli — Connecticut

Michael W Barton, Shelton CT

Address: 4 Wenonah Trl Shelton, CT 06484
Bankruptcy Case 09-52079 Summary: "The case of Michael W Barton in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-16 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Michael W Barton — Connecticut

Deonarine Basdeo, Shelton CT

Address: 219 Myrtle St Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52209: "In Shelton, CT, Deonarine Basdeo filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2011."
Deonarine Basdeo — Connecticut

Michael J Basta, Shelton CT

Address: 25 September Ln Shelton, CT 06484
Concise Description of Bankruptcy Case 12-503347: "The bankruptcy filing by Michael J Basta, undertaken in Feb 24, 2012 in Shelton, CT under Chapter 7, concluded with discharge in 06.11.2012 after liquidating assets."
Michael J Basta — Connecticut

Rory Beglin, Shelton CT

Address: 15 Monroe St Shelton, CT 06484-6031
Snapshot of U.S. Bankruptcy Proceeding Case 15-50373: "In a Chapter 7 bankruptcy case, Rory Beglin from Shelton, CT, saw their proceedings start in 2015-03-19 and complete by June 17, 2015, involving asset liquidation."
Rory Beglin — Connecticut

Vicki Beltz, Shelton CT

Address: 17 Coram Rd Unit 4C Shelton, CT 06484
Concise Description of Bankruptcy Case 10-529227: "The bankruptcy record of Vicki Beltz from Shelton, CT, shows a Chapter 7 case filed in 12/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2011."
Vicki Beltz — Connecticut

Laurie R Bendolph, Shelton CT

Address: 43 Golec Ave Shelton, CT 06484-4017
Bankruptcy Case 2014-50448 Overview: "In Shelton, CT, Laurie R Bendolph filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2014."
Laurie R Bendolph — Connecticut

Raymond L Bendolph, Shelton CT

Address: 43 Golec Ave Shelton, CT 06484-4017
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50448: "The case of Raymond L Bendolph in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 03.28.2014 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Raymond L Bendolph — Connecticut

Theresa Benedetto, Shelton CT

Address: 60 Shinnacock Trl Shelton, CT 06484
Bankruptcy Case 11-50195 Overview: "The bankruptcy record of Theresa Benedetto from Shelton, CT, shows a Chapter 7 case filed in February 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Theresa Benedetto — Connecticut

Dean D Bennett, Shelton CT

Address: 466 Howe Ave Apt 3B Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-51454: "Dean D Bennett's Chapter 7 bankruptcy, filed in Shelton, CT in 2012-08-03, led to asset liquidation, with the case closing in 2012-11-19."
Dean D Bennett — Connecticut

Melissa Berardi, Shelton CT

Address: 494 Long Hill Ave Shelton, CT 06484-4256
Snapshot of U.S. Bankruptcy Proceeding Case 14-51647: "In Shelton, CT, Melissa Berardi filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2015."
Melissa Berardi — Connecticut

Jay Berko, Shelton CT

Address: 396 Woodridge Shelton, CT 06484
Concise Description of Bankruptcy Case 13-516047: "The bankruptcy record of Jay Berko from Shelton, CT, shows a Chapter 7 case filed in October 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2014."
Jay Berko — Connecticut

Rose Bernardo, Shelton CT

Address: 3 Doe Pl Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50139: "The case of Rose Bernardo in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 2011-04-29, focusing on asset liquidation to repay creditors."
Rose Bernardo — Connecticut

Nancy A Berry, Shelton CT

Address: 331 Wesley Heights Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-50916: "Nancy A Berry's Chapter 7 bankruptcy, filed in Shelton, CT in May 2012, led to asset liquidation, with the case closing in 2012-09-03."
Nancy A Berry — Connecticut

Jonathan Bliss, Shelton CT

Address: 14 Corn Hill Rd Shelton, CT 06484
Bankruptcy Case 10-52122 Overview: "In a Chapter 7 bankruptcy case, Jonathan Bliss from Shelton, CT, saw his proceedings start in Sep 3, 2010 and complete by 12.20.2010, involving asset liquidation."
Jonathan Bliss — Connecticut

Douglas K Blohm, Shelton CT

Address: 100 Beecher Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-51373: "In a Chapter 7 bankruptcy case, Douglas K Blohm from Shelton, CT, saw his proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Douglas K Blohm — Connecticut

Virginia L Blomberg, Shelton CT

Address: 110 Country Pl Shelton, CT 06484
Bankruptcy Case 12-50012 Overview: "Shelton, CT resident Virginia L Blomberg's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Virginia L Blomberg — Connecticut

John Joseph Bolack, Shelton CT

Address: 414 Nichols Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 12-519367: "In Shelton, CT, John Joseph Bolack filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-29."
John Joseph Bolack — Connecticut

Cherie A Bonnardi, Shelton CT

Address: 30 Thompson St Shelton, CT 06484-5134
Brief Overview of Bankruptcy Case 15-21652: "Cherie A Bonnardi's Chapter 7 bankruptcy, filed in Shelton, CT in 09/18/2015, led to asset liquidation, with the case closing in 2015-12-17."
Cherie A Bonnardi — Connecticut

Frank Bosch, Shelton CT

Address: 25 Sanford Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50772: "The bankruptcy filing by Frank Bosch, undertaken in May 20, 2013 in Shelton, CT under Chapter 7, concluded with discharge in August 24, 2013 after liquidating assets."
Frank Bosch — Connecticut

Damon Bostick, Shelton CT

Address: 34 Wake Robin Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-52811: "Damon Bostick's Chapter 7 bankruptcy, filed in Shelton, CT in 11/19/2010, led to asset liquidation, with the case closing in 03.07.2011."
Damon Bostick — Connecticut

Rachel Bottone, Shelton CT

Address: 19 Margaret Dr Shelton, CT 06484-1838
Bankruptcy Case 16-50073 Overview: "The bankruptcy filing by Rachel Bottone, undertaken in January 2016 in Shelton, CT under Chapter 7, concluded with discharge in 2016-04-15 after liquidating assets."
Rachel Bottone — Connecticut

Jr Hubert A Bowen, Shelton CT

Address: 10 Montagne Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 09-51995: "In a Chapter 7 bankruptcy case, Jr Hubert A Bowen from Shelton, CT, saw his proceedings start in 10/05/2009 and complete by January 2010, involving asset liquidation."
Jr Hubert A Bowen — Connecticut

Rosemarie Brady, Shelton CT

Address: 157 Leavenworth Rd Shelton, CT 06484-2112
Concise Description of Bankruptcy Case 16-504487: "The bankruptcy filing by Rosemarie Brady, undertaken in Mar 31, 2016 in Shelton, CT under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets."
Rosemarie Brady — Connecticut

Thomas Patrick Brady, Shelton CT

Address: 157 Leavenworth Rd Shelton, CT 06484-2112
Bankruptcy Case 16-50448 Overview: "The bankruptcy filing by Thomas Patrick Brady, undertaken in 2016-03-31 in Shelton, CT under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Thomas Patrick Brady — Connecticut

George Brandt, Shelton CT

Address: 31 Lucille Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 10-520727: "The case of George Brandt in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-30 and discharged early 12.16.2010, focusing on asset liquidation to repay creditors."
George Brandt — Connecticut

Mark Brannen, Shelton CT

Address: 47 Spruce Hill Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 09-52443: "The bankruptcy record of Mark Brannen from Shelton, CT, shows a Chapter 7 case filed in 12.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-08."
Mark Brannen — Connecticut

Stephanie B Braxton, Shelton CT

Address: 18 Fern Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 09-51956: "In Shelton, CT, Stephanie B Braxton filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Stephanie B Braxton — Connecticut

Kyle M Brennan, Shelton CT

Address: 5 Lynnwood Dr Shelton, CT 06484-1692
Bankruptcy Case 14-51798 Summary: "Kyle M Brennan's Chapter 7 bankruptcy, filed in Shelton, CT in 11/26/2014, led to asset liquidation, with the case closing in February 24, 2015."
Kyle M Brennan — Connecticut

Elise Brickel, Shelton CT

Address: 4 Cottage Ct Shelton, CT 06484
Bankruptcy Case 11-51540 Summary: "In a Chapter 7 bankruptcy case, Elise Brickel from Shelton, CT, saw her proceedings start in 07.28.2011 and complete by Nov 13, 2011, involving asset liquidation."
Elise Brickel — Connecticut

Keisha L Broadnax, Shelton CT

Address: 17 Congress Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-51914: "In a Chapter 7 bankruptcy case, Keisha L Broadnax from Shelton, CT, saw her proceedings start in 12/16/2013 and complete by 2014-03-22, involving asset liquidation."
Keisha L Broadnax — Connecticut

David Robert Broder, Shelton CT

Address: 143 Longfellow Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-51917: "In a Chapter 7 bankruptcy case, David Robert Broder from Shelton, CT, saw his proceedings start in 2013-12-16 and complete by March 2014, involving asset liquidation."
David Robert Broder — Connecticut

Charles E Brooks, Shelton CT

Address: 73 Jefferson St Shelton, CT 06484-6023
Snapshot of U.S. Bankruptcy Proceeding Case 15-51207: "The bankruptcy filing by Charles E Brooks, undertaken in 08.26.2015 in Shelton, CT under Chapter 7, concluded with discharge in 11/24/2015 after liquidating assets."
Charles E Brooks — Connecticut

Laren C Brooks, Shelton CT

Address: 12 Bridgeport Ave Shelton, CT 06484
Bankruptcy Case 11-50671 Summary: "Shelton, CT resident Laren C Brooks's Apr 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
Laren C Brooks — Connecticut

Frank P Burdo, Shelton CT

Address: 235 E Village Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-51200: "The case of Frank P Burdo in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-10-12, focusing on asset liquidation to repay creditors."
Frank P Burdo — Connecticut

Vincent J Burdo, Shelton CT

Address: 131 Long Hill Cross Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50972: "The case of Vincent J Burdo in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 06/21/2013 and discharged early 09.25.2013, focusing on asset liquidation to repay creditors."
Vincent J Burdo — Connecticut

Keith Michael Burke, Shelton CT

Address: 20 Fawn Hill Rd Shelton, CT 06484-3411
Bankruptcy Case 15-50873 Overview: "In a Chapter 7 bankruptcy case, Keith Michael Burke from Shelton, CT, saw their proceedings start in 06.29.2015 and complete by 2015-09-27, involving asset liquidation."
Keith Michael Burke — Connecticut

Stanley J Cackowski, Shelton CT

Address: 12 Woods Grove Rd Shelton, CT 06484
Bankruptcy Case 13-50063 Overview: "The bankruptcy record of Stanley J Cackowski from Shelton, CT, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Stanley J Cackowski — Connecticut

Jason Robert Cade, Shelton CT

Address: 145 Canal St Unit 108 Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-51654: "Jason Robert Cade's Chapter 7 bankruptcy, filed in Shelton, CT in Aug 12, 2011, led to asset liquidation, with the case closing in Nov 28, 2011."
Jason Robert Cade — Connecticut

Blain Adam Calabro, Shelton CT

Address: 36 Princess Wenonah Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50871: "In Shelton, CT, Blain Adam Calabro filed for Chapter 7 bankruptcy in 06/04/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2013."
Blain Adam Calabro — Connecticut

Pauline Calandro, Shelton CT

Address: 185 Isinglass Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51006: "In a Chapter 7 bankruptcy case, Pauline Calandro from Shelton, CT, saw her proceedings start in 2010-04-30 and complete by 2010-08-16, involving asset liquidation."
Pauline Calandro — Connecticut

Richard A Caldwell, Shelton CT

Address: 19 Button Rd Shelton, CT 06484-2746
Bankruptcy Case 16-50761 Summary: "The bankruptcy filing by Richard A Caldwell, undertaken in 2016-06-08 in Shelton, CT under Chapter 7, concluded with discharge in Sep 6, 2016 after liquidating assets."
Richard A Caldwell — Connecticut

Nancy L Caldwell, Shelton CT

Address: 19 Button Rd Shelton, CT 06484-2746
Bankruptcy Case 16-50761 Overview: "Nancy L Caldwell's bankruptcy, initiated in 2016-06-08 and concluded by September 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Caldwell — Connecticut

Manuel A Campos, Shelton CT

Address: 15 Margaret Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50171: "The case of Manuel A Campos in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-02-01 and discharged early 05.08.2013, focusing on asset liquidation to repay creditors."
Manuel A Campos — Connecticut

John A Cannone, Shelton CT

Address: 370 Aspetuck Trl Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-51866: "The case of John A Cannone in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 09.16.2011 and discharged early 01.02.2012, focusing on asset liquidation to repay creditors."
John A Cannone — Connecticut

Lemuel Carde, Shelton CT

Address: 40 Booth Hill Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52500: "The bankruptcy filing by Lemuel Carde, undertaken in 2010-10-15 in Shelton, CT under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Lemuel Carde — Connecticut

Raquel Carde, Shelton CT

Address: 882 Howe Ave Shelton, CT 06484
Bankruptcy Case 10-52043 Summary: "Shelton, CT resident Raquel Carde's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Raquel Carde — Connecticut

Horacio J Cardozo, Shelton CT

Address: 54 Ripton Rd Shelton, CT 06484-2637
Snapshot of U.S. Bankruptcy Proceeding Case 15-51533: "Shelton, CT resident Horacio J Cardozo's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2016."
Horacio J Cardozo — Connecticut

Christine M Carey, Shelton CT

Address: 21 Scenic Hill Rd Shelton, CT 06484
Bankruptcy Case 13-51297 Overview: "Christine M Carey's Chapter 7 bankruptcy, filed in Shelton, CT in 2013-08-19, led to asset liquidation, with the case closing in 2013-11-23."
Christine M Carey — Connecticut

Danielle R Carlucci, Shelton CT

Address: 52 Heather Rdg Shelton, CT 06484
Bankruptcy Case 13-50570 Summary: "In Shelton, CT, Danielle R Carlucci filed for Chapter 7 bankruptcy in 04/15/2013. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2013."
Danielle R Carlucci — Connecticut

Hector V Carmelo, Shelton CT

Address: 41 Patricia Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50208: "In Shelton, CT, Hector V Carmelo filed for Chapter 7 bankruptcy in 2011-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Hector V Carmelo — Connecticut

Douglas Carne, Shelton CT

Address: 8 Shady Brook Ln Shelton, CT 06484
Concise Description of Bankruptcy Case 12-508637: "Douglas Carne's Chapter 7 bankruptcy, filed in Shelton, CT in 05/10/2012, led to asset liquidation, with the case closing in Aug 26, 2012."
Douglas Carne — Connecticut

David Carnivale, Shelton CT

Address: 100 Parrott Dr Unit 805 Shelton, CT 06484
Bankruptcy Case 10-52332 Summary: "Shelton, CT resident David Carnivale's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
David Carnivale — Connecticut

Michael A Cascella, Shelton CT

Address: 41 Bridgeport Ave Shelton, CT 06484
Bankruptcy Case 12-51821 Overview: "Michael A Cascella's Chapter 7 bankruptcy, filed in Shelton, CT in 10/05/2012, led to asset liquidation, with the case closing in January 2013."
Michael A Cascella — Connecticut

John Casertano, Shelton CT

Address: 108 Big Horn Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-31627: "In a Chapter 7 bankruptcy case, John Casertano from Shelton, CT, saw their proceedings start in 2010-05-28 and complete by 2010-09-13, involving asset liquidation."
John Casertano — Connecticut

Anthony J Castorina, Shelton CT

Address: 354 Waverly Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 11-504497: "The bankruptcy record of Anthony J Castorina from Shelton, CT, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2011."
Anthony J Castorina — Connecticut

Jr David Joseph Catlin, Shelton CT

Address: 249 River Rd Shelton, CT 06484
Bankruptcy Case 13-51090 Summary: "Jr David Joseph Catlin's Chapter 7 bankruptcy, filed in Shelton, CT in 07.16.2013, led to asset liquidation, with the case closing in 10.20.2013."
Jr David Joseph Catlin — Connecticut

John Cavaliere, Shelton CT

Address: 64 Katherine Ct Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-50217: "The bankruptcy filing by John Cavaliere, undertaken in 2010-01-29 in Shelton, CT under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
John Cavaliere — Connecticut

Kathleen M Cavaliere, Shelton CT

Address: 64 Katherine Ct Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-50912: "Shelton, CT resident Kathleen M Cavaliere's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2012."
Kathleen M Cavaliere — Connecticut

Michael Cavo, Shelton CT

Address: 91 Howe Ave Apt 39 Shelton, CT 06484
Bankruptcy Case 10-31742 Summary: "The bankruptcy filing by Michael Cavo, undertaken in Jun 11, 2010 in Shelton, CT under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Michael Cavo — Connecticut

Courtney Chapman, Shelton CT

Address: 108 Howe Ave Shelton, CT 06484
Bankruptcy Case 10-51191 Overview: "The bankruptcy record of Courtney Chapman from Shelton, CT, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2010."
Courtney Chapman — Connecticut

Eric A Charland, Shelton CT

Address: 1 Sleepy Day Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 13-501647: "The bankruptcy record of Eric A Charland from Shelton, CT, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Eric A Charland — Connecticut

Sabina Charles, Shelton CT

Address: 56 Wakelee Avenue Ext Apt 66 Shelton, CT 06484
Concise Description of Bankruptcy Case 12-505277: "The case of Sabina Charles in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 03.23.2012 and discharged early Jul 9, 2012, focusing on asset liquidation to repay creditors."
Sabina Charles — Connecticut

Jennifer A Chenoweth, Shelton CT

Address: 117 Beardsley Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-50132: "In a Chapter 7 bankruptcy case, Jennifer A Chenoweth from Shelton, CT, saw her proceedings start in 01/26/2012 and complete by May 13, 2012, involving asset liquidation."
Jennifer A Chenoweth — Connecticut

Robert Clarke, Shelton CT

Address: 29 Cameo Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50411: "In a Chapter 7 bankruptcy case, Robert Clarke from Shelton, CT, saw their proceedings start in 2013-03-21 and complete by 06/25/2013, involving asset liquidation."
Robert Clarke — Connecticut

Todd Clemens, Shelton CT

Address: 100 Parrott Dr Unit 109 Shelton, CT 06484
Bankruptcy Case 09-52212 Overview: "In a Chapter 7 bankruptcy case, Todd Clemens from Shelton, CT, saw his proceedings start in October 2009 and complete by February 9, 2010, involving asset liquidation."
Todd Clemens — Connecticut

Vanessa Elizabeth Clough, Shelton CT

Address: 58 Cranston Ave Shelton, CT 06484-5544
Concise Description of Bankruptcy Case 16-501197: "The bankruptcy record of Vanessa Elizabeth Clough from Shelton, CT, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-26."
Vanessa Elizabeth Clough — Connecticut

Barbara A Colangelo, Shelton CT

Address: 16 Woodland Park Shelton, CT 06484
Concise Description of Bankruptcy Case 12-500377: "The case of Barbara A Colangelo in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 01/11/2012 and discharged early Apr 28, 2012, focusing on asset liquidation to repay creditors."
Barbara A Colangelo — Connecticut

Patrick Colligan, Shelton CT

Address: 126 Country Pl Shelton, CT 06484
Bankruptcy Case 13-50521 Summary: "In Shelton, CT, Patrick Colligan filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2013."
Patrick Colligan — Connecticut

Richard James Conroy, Shelton CT

Address: 114 Grove St Shelton, CT 06484
Concise Description of Bankruptcy Case 11-505737: "The case of Richard James Conroy in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-28 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Richard James Conroy — Connecticut

Annemarie Constantine, Shelton CT

Address: 572 Howe Ave Shelton, CT 06484-3158
Brief Overview of Bankruptcy Case 14-50187: "Annemarie Constantine's bankruptcy, initiated in 2014-02-09 and concluded by May 2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annemarie Constantine — Connecticut

Daniel A Conte, Shelton CT

Address: 28 Cayer Cir Shelton, CT 06484-5111
Concise Description of Bankruptcy Case 14-517557: "Daniel A Conte's Chapter 7 bankruptcy, filed in Shelton, CT in 11/19/2014, led to asset liquidation, with the case closing in 02/17/2015."
Daniel A Conte — Connecticut

Kristen M Convertito, Shelton CT

Address: 17 Coram Rd Unit 4E Shelton, CT 06484-4053
Bankruptcy Case 16-50243 Overview: "Kristen M Convertito's Chapter 7 bankruptcy, filed in Shelton, CT in 02/19/2016, led to asset liquidation, with the case closing in 2016-05-19."
Kristen M Convertito — Connecticut

Diane H Conway, Shelton CT

Address: 43 Cold Spring Cir Shelton, CT 06484-4804
Concise Description of Bankruptcy Case 14-519007: "The bankruptcy record of Diane H Conway from Shelton, CT, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2015."
Diane H Conway — Connecticut

Peter T Conway, Shelton CT

Address: 43 Cold Spring Cir Shelton, CT 06484-4804
Concise Description of Bankruptcy Case 14-519007: "Peter T Conway's Chapter 7 bankruptcy, filed in Shelton, CT in Dec 16, 2014, led to asset liquidation, with the case closing in 03.16.2015."
Peter T Conway — Connecticut

Christine Coppola, Shelton CT

Address: 94 Roberts St Shelton, CT 06484
Bankruptcy Case 09-52328 Overview: "In a Chapter 7 bankruptcy case, Christine Coppola from Shelton, CT, saw her proceedings start in November 17, 2009 and complete by 02.21.2010, involving asset liquidation."
Christine Coppola — Connecticut

Donzel M Council, Shelton CT

Address: 3 Hillside Ave Shelton, CT 06484
Bankruptcy Case 13-51713 Summary: "Donzel M Council's bankruptcy, initiated in 2013-10-30 and concluded by 2014-02-03 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donzel M Council — Connecticut

Adriano M Coutinho, Shelton CT

Address: 7 Dodge Dr Shelton, CT 06484-1723
Bankruptcy Case 16-50437 Overview: "The bankruptcy filing by Adriano M Coutinho, undertaken in March 2016 in Shelton, CT under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Adriano M Coutinho — Connecticut

Mary Ann Cronin, Shelton CT

Address: 21 Manhassett Trl Shelton, CT 06484
Bankruptcy Case 11-50532 Overview: "Mary Ann Cronin's bankruptcy, initiated in 03.24.2011 and concluded by July 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Cronin — Connecticut

Richard Lee Cunliffe, Shelton CT

Address: 233 River Rd Shelton, CT 06484-4454
Concise Description of Bankruptcy Case 15-500897: "The case of Richard Lee Cunliffe in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in January 21, 2015 and discharged early 2015-04-21, focusing on asset liquidation to repay creditors."
Richard Lee Cunliffe — Connecticut

Marisa Ann Cunningham, Shelton CT

Address: 76 Heather Rdg Shelton, CT 06484-4685
Bankruptcy Case 2014-30691 Overview: "In a Chapter 7 bankruptcy case, Marisa Ann Cunningham from Shelton, CT, saw her proceedings start in April 10, 2014 and complete by 07.09.2014, involving asset liquidation."
Marisa Ann Cunningham — Connecticut

Explore Free Bankruptcy Records by State