Shelton, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Shelton.
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
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