Website Logo

Shelton, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Shelton.

Last updated on: April 03, 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

George Cupi, Shelton CT

Address: 1 Westside Ln Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-52427: "George Cupi's bankruptcy, initiated in Dec 8, 2011 and concluded by 03.25.2012 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Cupi — Connecticut

Jennifer Marie Curcio, Shelton CT

Address: 51 Big Horn Rd Shelton, CT 06484
Bankruptcy Case 13-50858 Summary: "In Shelton, CT, Jennifer Marie Curcio filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07."
Jennifer Marie Curcio — Connecticut

Lori Cvanciger, Shelton CT

Address: 21 Lakeview Ave Shelton, CT 06484
Bankruptcy Case 10-51576 Overview: "The case of Lori Cvanciger in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 1, 2010 and discharged early 09/22/2010, focusing on asset liquidation to repay creditors."
Lori Cvanciger — Connecticut

Theresa F Czarnecki, Shelton CT

Address: 21 Whitewood Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-50820: "The case of Theresa F Czarnecki in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-27 and discharged early 2011-08-13, focusing on asset liquidation to repay creditors."
Theresa F Czarnecki — Connecticut

Dinuzzo Evana Daiuto, Shelton CT

Address: 134 Longfellow Rd Shelton, CT 06484
Bankruptcy Case 12-51956 Overview: "The bankruptcy filing by Dinuzzo Evana Daiuto, undertaken in 2012-10-29 in Shelton, CT under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Dinuzzo Evana Daiuto — Connecticut

Laura Dangelo, Shelton CT

Address: 3 Fawn Hill Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 13-508207: "The case of Laura Dangelo in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in May 30, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Laura Dangelo — Connecticut

Christopher Daniels, Shelton CT

Address: 44 Princess Wenonah Dr Shelton, CT 06484
Bankruptcy Case 10-50138 Overview: "Shelton, CT resident Christopher Daniels's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2010."
Christopher Daniels — Connecticut

Osei Danso, Shelton CT

Address: 51 New St Shelton, CT 06484
Concise Description of Bankruptcy Case 10-525307: "The bankruptcy filing by Osei Danso, undertaken in October 2010 in Shelton, CT under Chapter 7, concluded with discharge in February 5, 2011 after liquidating assets."
Osei Danso — Connecticut

Terrence Darling, Shelton CT

Address: 40 Rivendell Dr Shelton, CT 06484-4334
Brief Overview of Bankruptcy Case 14-51348: "The bankruptcy filing by Terrence Darling, undertaken in 2014-08-29 in Shelton, CT under Chapter 7, concluded with discharge in November 27, 2014 after liquidating assets."
Terrence Darling — Connecticut

Salvatore Dattilo, Shelton CT

Address: 65 Belmont Ave Shelton, CT 06484
Bankruptcy Case 11-50869 Overview: "The bankruptcy filing by Salvatore Dattilo, undertaken in April 2011 in Shelton, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Salvatore Dattilo — Connecticut

Lisa Davies, Shelton CT

Address: 15 Hamburg St Shelton, CT 06484
Bankruptcy Case 10-51905 Summary: "Lisa Davies's Chapter 7 bankruptcy, filed in Shelton, CT in August 2010, led to asset liquidation, with the case closing in 2010-11-28."
Lisa Davies — Connecticut

Melanie Deandrea, Shelton CT

Address: 59 Laurel Wood Dr Shelton, CT 06484
Bankruptcy Case 10-51924 Summary: "The bankruptcy filing by Melanie Deandrea, undertaken in 2010-08-13 in Shelton, CT under Chapter 7, concluded with discharge in 11/29/2010 after liquidating assets."
Melanie Deandrea — Connecticut

William F Debernado, Shelton CT

Address: 40 Broc Ter Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50239: "The bankruptcy filing by William F Debernado, undertaken in February 2013 in Shelton, CT under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
William F Debernado — Connecticut

John Dedad, Shelton CT

Address: 65 Independence Dr Shelton, CT 06484-5954
Snapshot of U.S. Bankruptcy Proceeding Case 15-51387: "In Shelton, CT, John Dedad filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
John Dedad — Connecticut

Virginia Dedad, Shelton CT

Address: 65 Independence Dr Shelton, CT 06484-5954
Bankruptcy Case 15-51387 Summary: "In a Chapter 7 bankruptcy case, Virginia Dedad from Shelton, CT, saw her proceedings start in 2015-10-01 and complete by 2015-12-30, involving asset liquidation."
Virginia Dedad — Connecticut

Bianco Jr Fred Del, Shelton CT

Address: 122 Maltby St Unit 2 Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-52671: "In Shelton, CT, Bianco Jr Fred Del filed for Chapter 7 bankruptcy in 10/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Bianco Jr Fred Del — Connecticut

Angelica M Delaurentis, Shelton CT

Address: 103 Poplar Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-51201: "The bankruptcy filing by Angelica M Delaurentis, undertaken in 07.31.2013 in Shelton, CT under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Angelica M Delaurentis — Connecticut

Donald Demaine, Shelton CT

Address: 14 Forest Ave Shelton, CT 06484-3933
Bankruptcy Case 15-50237 Overview: "Donald Demaine's Chapter 7 bankruptcy, filed in Shelton, CT in 2015-02-23, led to asset liquidation, with the case closing in 2015-05-24."
Donald Demaine — Connecticut

Margaret Demaine, Shelton CT

Address: 14 Forest Ave Shelton, CT 06484-3933
Bankruptcy Case 15-50237 Overview: "Shelton, CT resident Margaret Demaine's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2015."
Margaret Demaine — Connecticut

Thomas A Demarco, Shelton CT

Address: 15 Arrowhead Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-51080: "The bankruptcy record of Thomas A Demarco from Shelton, CT, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2012."
Thomas A Demarco — Connecticut

Lisa Demko, Shelton CT

Address: 432 Wooded Ln Shelton, CT 06484
Concise Description of Bankruptcy Case 12-520847: "In Shelton, CT, Lisa Demko filed for Chapter 7 bankruptcy in Nov 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-24."
Lisa Demko — Connecticut

Hollie Ann Deneault, Shelton CT

Address: 102 Oak Ave Shelton, CT 06484
Bankruptcy Case 13-51617 Summary: "The bankruptcy filing by Hollie Ann Deneault, undertaken in October 2013 in Shelton, CT under Chapter 7, concluded with discharge in 2014-01-15 after liquidating assets."
Hollie Ann Deneault — Connecticut

Jr Lawrence Deneault, Shelton CT

Address: 102 Oak Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 12-510727: "Shelton, CT resident Jr Lawrence Deneault's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2012."
Jr Lawrence Deneault — Connecticut

Paul Frank Denhup, Shelton CT

Address: 293 Pheasant Gln Shelton, CT 06484
Concise Description of Bankruptcy Case 11-523037: "The case of Paul Frank Denhup in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-18 and discharged early 2012-03-05, focusing on asset liquidation to repay creditors."
Paul Frank Denhup — Connecticut

Stephen Dennis, Shelton CT

Address: 17 Coram Rd Unit 2E Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-51021: "The bankruptcy record of Stephen Dennis from Shelton, CT, shows a Chapter 7 case filed in 2013-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013."
Stephen Dennis — Connecticut

Aaron T Dennis, Shelton CT

Address: 59 Plaskon Dr Shelton, CT 06484-4325
Concise Description of Bankruptcy Case 14-508547: "The bankruptcy record of Aaron T Dennis from Shelton, CT, shows a Chapter 7 case filed in 05.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2014."
Aaron T Dennis — Connecticut

Roger A Denton, Shelton CT

Address: 16 Maple Lane Ext Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50118: "In Shelton, CT, Roger A Denton filed for Chapter 7 bankruptcy in January 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2013."
Roger A Denton — Connecticut

Aaron Dewitt, Shelton CT

Address: 554 Huntington St Shelton, CT 06484
Concise Description of Bankruptcy Case 11-511597: "The bankruptcy filing by Aaron Dewitt, undertaken in 06.08.2011 in Shelton, CT under Chapter 7, concluded with discharge in 2011-09-24 after liquidating assets."
Aaron Dewitt — Connecticut

Sheetal Dhawan, Shelton CT

Address: 56 Wakelee Avenue Ext Apt 48 Shelton, CT 06484
Bankruptcy Case 11-50095 Summary: "In a Chapter 7 bankruptcy case, Sheetal Dhawan from Shelton, CT, saw their proceedings start in January 23, 2011 and complete by May 11, 2011, involving asset liquidation."
Sheetal Dhawan — Connecticut

Michael Dibitetto, Shelton CT

Address: 123 River Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-52323: "In a Chapter 7 bankruptcy case, Michael Dibitetto from Shelton, CT, saw their proceedings start in 2011-11-21 and complete by 03.08.2012, involving asset liquidation."
Michael Dibitetto — Connecticut

Helen P Dickman, Shelton CT

Address: 274 Sunwood Dr Shelton, CT 06484
Bankruptcy Case 11-51204 Summary: "Helen P Dickman's bankruptcy, initiated in 2011-06-16 and concluded by 09.14.2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen P Dickman — Connecticut

Cassandra L Didolce, Shelton CT

Address: 14B Walnut Ave Shelton, CT 06484
Bankruptcy Case 11-51069 Overview: "In Shelton, CT, Cassandra L Didolce filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2011."
Cassandra L Didolce — Connecticut

Rose R Dinice, Shelton CT

Address: 25 Meadow St Shelton, CT 06484-2976
Concise Description of Bankruptcy Case 16-507807: "In a Chapter 7 bankruptcy case, Rose R Dinice from Shelton, CT, saw her proceedings start in 2016-06-10 and complete by Sep 8, 2016, involving asset liquidation."
Rose R Dinice — Connecticut

Barbara Dispirito, Shelton CT

Address: 105 Aspetuck Trl Shelton, CT 06484
Bankruptcy Case 10-52188 Overview: "In Shelton, CT, Barbara Dispirito filed for Chapter 7 bankruptcy in 09/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/31/2010."
Barbara Dispirito — Connecticut

Gina Distassio, Shelton CT

Address: 29 Webster Dr Shelton, CT 06484-1644
Snapshot of U.S. Bankruptcy Proceeding Case 14-51337: "Gina Distassio's bankruptcy, initiated in August 2014 and concluded by 11.26.2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Distassio — Connecticut

Anthony Dizenzo, Shelton CT

Address: 20 Spicebush Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-51568: "Anthony Dizenzo's bankruptcy, initiated in 10/03/2013 and concluded by 2014-01-07 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dizenzo — Connecticut

Frank M Dlugas, Shelton CT

Address: 98 Valley Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50589: "Frank M Dlugas's bankruptcy, initiated in 04/19/2013 and concluded by 07.24.2013 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank M Dlugas — Connecticut

Yuriy Dmytrenko, Shelton CT

Address: 33 Webster Dr Shelton, CT 06484
Bankruptcy Case 11-50527 Summary: "The bankruptcy record of Yuriy Dmytrenko from Shelton, CT, shows a Chapter 7 case filed in 03/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Yuriy Dmytrenko — Connecticut

Hoffman Catherine Dolan, Shelton CT

Address: 67 Maltby St Shelton, CT 06484
Concise Description of Bankruptcy Case 12-507637: "The bankruptcy filing by Hoffman Catherine Dolan, undertaken in 04.26.2012 in Shelton, CT under Chapter 7, concluded with discharge in August 12, 2012 after liquidating assets."
Hoffman Catherine Dolan — Connecticut

Shelly Doring, Shelton CT

Address: 233 Coram Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 09-52339: "The case of Shelly Doring in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-18 and discharged early Feb 22, 2010, focusing on asset liquidation to repay creditors."
Shelly Doring — Connecticut

Rose Mary Dudak, Shelton CT

Address: 103 Heather Rdg Shelton, CT 06484
Bankruptcy Case 13-50762 Overview: "The case of Rose Mary Dudak in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-05-17 and discharged early August 21, 2013, focusing on asset liquidation to repay creditors."
Rose Mary Dudak — Connecticut

Billy Duley, Shelton CT

Address: 35 Forest Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 13-500707: "In a Chapter 7 bankruptcy case, Billy Duley from Shelton, CT, saw their proceedings start in 01/18/2013 and complete by April 24, 2013, involving asset liquidation."
Billy Duley — Connecticut

Thomas M Dunn, Shelton CT

Address: 6 Knollwood Ter E Shelton, CT 06484-4310
Brief Overview of Bankruptcy Case 15-51583: "Thomas M Dunn's bankruptcy, initiated in 2015-11-11 and concluded by 2016-02-09 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Dunn — Connecticut

David K Dwelle, Shelton CT

Address: 109 Aspetuck Trl Shelton, CT 06484-2857
Snapshot of U.S. Bankruptcy Proceeding Case 14-51895: "In Shelton, CT, David K Dwelle filed for Chapter 7 bankruptcy in 12.15.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2015."
David K Dwelle — Connecticut

Joan Dwelle, Shelton CT

Address: 109 Aspetuck Trl Shelton, CT 06484-2857
Concise Description of Bankruptcy Case 14-518957: "In Shelton, CT, Joan Dwelle filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2015."
Joan Dwelle — Connecticut

Denval Dwyer, Shelton CT

Address: 41 Basking Brook Ln Shelton, CT 06484-3877
Brief Overview of Bankruptcy Case 14-51419: "In Shelton, CT, Denval Dwyer filed for Chapter 7 bankruptcy in 09.10.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Denval Dwyer — Connecticut

William Douglas Eaton, Shelton CT

Address: 113 Wesley Heights Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 12-519277: "William Douglas Eaton's Chapter 7 bankruptcy, filed in Shelton, CT in 10/25/2012, led to asset liquidation, with the case closing in January 2013."
William Douglas Eaton — Connecticut

Thomas F Eckenrode, Shelton CT

Address: 43 Isinglass Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-51275: "Shelton, CT resident Thomas F Eckenrode's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Thomas F Eckenrode — Connecticut

Patrick Egan, Shelton CT

Address: 46 New Castle Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 10-509657: "The bankruptcy record of Patrick Egan from Shelton, CT, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2010."
Patrick Egan — Connecticut

Bennie R Eison, Shelton CT

Address: 73 Soundridge Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-51370: "In Shelton, CT, Bennie R Eison filed for Chapter 7 bankruptcy in 07.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-21."
Bennie R Eison — Connecticut

Larson Elliot, Shelton CT

Address: 100 Grove St Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-51065: "The case of Larson Elliot in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in May 11, 2010 and discharged early 08.27.2010, focusing on asset liquidation to repay creditors."
Larson Elliot — Connecticut

Gregory J Ellis, Shelton CT

Address: 52 Valley Rd Shelton, CT 06484-2513
Concise Description of Bankruptcy Case 2014-507917: "Gregory J Ellis's Chapter 7 bankruptcy, filed in Shelton, CT in May 23, 2014, led to asset liquidation, with the case closing in 2014-08-21."
Gregory J Ellis — Connecticut

David S Engel, Shelton CT

Address: 22 Round Hill Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 12-507727: "The bankruptcy record of David S Engel from Shelton, CT, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
David S Engel — Connecticut

Angela Erdei, Shelton CT

Address: 201 Nichols Ave Shelton, CT 06484-5848
Concise Description of Bankruptcy Case 16-507987: "The bankruptcy record of Angela Erdei from Shelton, CT, shows a Chapter 7 case filed in 2016-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-13."
Angela Erdei — Connecticut

Nancy Estefanos, Shelton CT

Address: 9 King St Shelton, CT 06484-4035
Brief Overview of Bankruptcy Case 16-50621: "The bankruptcy filing by Nancy Estefanos, undertaken in 2016-05-11 in Shelton, CT under Chapter 7, concluded with discharge in 08.09.2016 after liquidating assets."
Nancy Estefanos — Connecticut

Paul Evan, Shelton CT

Address: 49 Sunset Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 10-521367: "Shelton, CT resident Paul Evan's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.26.2010."
Paul Evan — Connecticut

Weber Abigail Evanko, Shelton CT

Address: 41 Jordan Ave Shelton, CT 06484-4506
Bankruptcy Case 2014-51175 Overview: "Weber Abigail Evanko's bankruptcy, initiated in July 2014 and concluded by 2014-10-27 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Weber Abigail Evanko — Connecticut

Kathleen Faircloth, Shelton CT

Address: 34 Quaker Ridge Rd Shelton, CT 06484-2646
Bankruptcy Case 14-50959 Summary: "The case of Kathleen Faircloth in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in June 18, 2014 and discharged early 2014-09-16, focusing on asset liquidation to repay creditors."
Kathleen Faircloth — Connecticut

Albert Falcioni, Shelton CT

Address: 31 Forest Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52189: "The bankruptcy record of Albert Falcioni from Shelton, CT, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2010."
Albert Falcioni — Connecticut

George Fazio, Shelton CT

Address: 235 Summerfield Gdns Shelton, CT 06484
Bankruptcy Case 10-51302 Overview: "In Shelton, CT, George Fazio filed for Chapter 7 bankruptcy in June 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
George Fazio — Connecticut

Jr Laszlo Fenyvesi, Shelton CT

Address: 22 Nichols Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50306: "In a Chapter 7 bankruptcy case, Jr Laszlo Fenyvesi from Shelton, CT, saw their proceedings start in 02.23.2011 and complete by May 18, 2011, involving asset liquidation."
Jr Laszlo Fenyvesi — Connecticut

Lawrence J Ferrigno, Shelton CT

Address: 55 Sachem Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-50256: "Shelton, CT resident Lawrence J Ferrigno's 2012-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Lawrence J Ferrigno — Connecticut

Mary A Fitzgerald, Shelton CT

Address: 8 Huntington St # 315 Shelton, CT 06484-5212
Bankruptcy Case 15-51656 Summary: "Mary A Fitzgerald's bankruptcy, initiated in 11/27/2015 and concluded by February 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Fitzgerald — Connecticut

Jr Charles Flynn, Shelton CT

Address: 24 Ridge Ln Shelton, CT 06484
Bankruptcy Case 10-53001 Overview: "The case of Jr Charles Flynn in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 12/17/2010 and discharged early 2011-04-04, focusing on asset liquidation to repay creditors."
Jr Charles Flynn — Connecticut

Josefina Fontana, Shelton CT

Address: 5 Coram Rd Shelton, CT 06484-4003
Brief Overview of Bankruptcy Case 14-51728: "Josefina Fontana's bankruptcy, initiated in 11/14/2014 and concluded by Feb 12, 2015 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josefina Fontana — Connecticut

Brittney M Frankel, Shelton CT

Address: 95 Meadow St Shelton, CT 06484-2227
Bankruptcy Case 14-50771 Overview: "In Shelton, CT, Brittney M Frankel filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2014."
Brittney M Frankel — Connecticut

Brittney M Frankel, Shelton CT

Address: 95 Meadow St Shelton, CT 06484-2227
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50771: "Shelton, CT resident Brittney M Frankel's May 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-17."
Brittney M Frankel — Connecticut

Roland J Gabriel, Shelton CT

Address: 31 Spruce Dr Shelton, CT 06484
Bankruptcy Case 11-51083 Summary: "In Shelton, CT, Roland J Gabriel filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2011."
Roland J Gabriel — Connecticut

Denise A Gagne, Shelton CT

Address: 11 Beardsley St Shelton, CT 06484-6001
Bankruptcy Case 16-50489 Summary: "Shelton, CT resident Denise A Gagne's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2016."
Denise A Gagne — Connecticut

William J Gannon, Shelton CT

Address: 21 Shelview Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-52088: "Shelton, CT resident William J Gannon's November 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2013."
William J Gannon — Connecticut

Carmen I Garcia, Shelton CT

Address: 42 Willoughby Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50404: "In a Chapter 7 bankruptcy case, Carmen I Garcia from Shelton, CT, saw their proceedings start in March 4, 2011 and complete by June 1, 2011, involving asset liquidation."
Carmen I Garcia — Connecticut

Ruth Gavin, Shelton CT

Address: 47 Grove St Shelton, CT 06484
Bankruptcy Case 09-52620 Overview: "Ruth Gavin's bankruptcy, initiated in 12.23.2009 and concluded by March 2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Gavin — Connecticut

Lynne Giovannetti, Shelton CT

Address: 149 Myrtle St # 3 Shelton, CT 06484
Bankruptcy Case 13-50788 Summary: "The case of Lynne Giovannetti in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in May 23, 2013 and discharged early 2013-08-28, focusing on asset liquidation to repay creditors."
Lynne Giovannetti — Connecticut

Jane Gjuraj, Shelton CT

Address: 6 Sheehy Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-51357: "In Shelton, CT, Jane Gjuraj filed for Chapter 7 bankruptcy in 07/01/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jane Gjuraj — Connecticut

Donald Glendening, Shelton CT

Address: 23 Plaskon Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 10-516717: "The bankruptcy filing by Donald Glendening, undertaken in 2010-07-16 in Shelton, CT under Chapter 7, concluded with discharge in 11.01.2010 after liquidating assets."
Donald Glendening — Connecticut

Beverly Goessinger, Shelton CT

Address: 115 Winibig Trl Shelton, CT 06484-5447
Concise Description of Bankruptcy Case 15-504527: "The case of Beverly Goessinger in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 2, 2015 and discharged early 07/01/2015, focusing on asset liquidation to repay creditors."
Beverly Goessinger — Connecticut

Michelle R Gonzalez, Shelton CT

Address: 10 Philip Dr Shelton, CT 06484-5128
Snapshot of U.S. Bankruptcy Proceeding Case 16-50069: "In a Chapter 7 bankruptcy case, Michelle R Gonzalez from Shelton, CT, saw her proceedings start in 01.15.2016 and complete by 2016-04-14, involving asset liquidation."
Michelle R Gonzalez — Connecticut

Jennifer Marie Gonzalez, Shelton CT

Address: 228 Booth Hill Rd Shelton, CT 06484-2403
Snapshot of U.S. Bankruptcy Proceeding Case 16-50294: "In Shelton, CT, Jennifer Marie Gonzalez filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Jennifer Marie Gonzalez — Connecticut

Mary Gotay, Shelton CT

Address: 30 Hull St Shelton, CT 06484-3325
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50738: "In Shelton, CT, Mary Gotay filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2014."
Mary Gotay — Connecticut

Peter J Gould, Shelton CT

Address: 327 Meadow St Shelton, CT 06484-2117
Brief Overview of Bankruptcy Case 16-50104: "Peter J Gould's Chapter 7 bankruptcy, filed in Shelton, CT in 01.25.2016, led to asset liquidation, with the case closing in 2016-04-24."
Peter J Gould — Connecticut

Marilyn Grady, Shelton CT

Address: 61 Sinsabaugh Hts Shelton, CT 06484
Bankruptcy Case 09-52502 Summary: "The bankruptcy filing by Marilyn Grady, undertaken in Dec 11, 2009 in Shelton, CT under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Marilyn Grady — Connecticut

Beatrice Grant, Shelton CT

Address: 18 Ojibwa Rd Shelton, CT 06484-4961
Concise Description of Bankruptcy Case 16-504497: "The bankruptcy filing by Beatrice Grant, undertaken in 03/31/2016 in Shelton, CT under Chapter 7, concluded with discharge in June 29, 2016 after liquidating assets."
Beatrice Grant — Connecticut

Sarah Beth Greenberg, Shelton CT

Address: 3 Woodland Park Shelton, CT 06484-5344
Bankruptcy Case 2014-51201 Overview: "The case of Sarah Beth Greenberg in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 10/29/2014, focusing on asset liquidation to repay creditors."
Sarah Beth Greenberg — Connecticut

Beth Greenleaf, Shelton CT

Address: 42 Kneen St Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-51079: "The bankruptcy filing by Beth Greenleaf, undertaken in 07.12.2013 in Shelton, CT under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Beth Greenleaf — Connecticut

Sandra M Gress, Shelton CT

Address: 760 Howe Ave Shelton, CT 06484-2309
Concise Description of Bankruptcy Case 15-514217: "The bankruptcy filing by Sandra M Gress, undertaken in 2015-10-08 in Shelton, CT under Chapter 7, concluded with discharge in Jan 6, 2016 after liquidating assets."
Sandra M Gress — Connecticut

Kelli Groballi, Shelton CT

Address: 27 New St Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-50195: "The case of Kelli Groballi in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early May 4, 2010, focusing on asset liquidation to repay creditors."
Kelli Groballi — Connecticut

Stanley C Guzek, Shelton CT

Address: 74 Fairlane Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-52565: "In a Chapter 7 bankruptcy case, Stanley C Guzek from Shelton, CT, saw his proceedings start in 2011-12-30 and complete by 2012-03-28, involving asset liquidation."
Stanley C Guzek — Connecticut

Kevin A Gydus, Shelton CT

Address: 536 Walnut Tree Hill Rd Shelton, CT 06484
Bankruptcy Case 12-50765 Overview: "The bankruptcy record of Kevin A Gydus from Shelton, CT, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2012."
Kevin A Gydus — Connecticut

Patricia Marie Hall, Shelton CT

Address: 105 Woodland Park Shelton, CT 06484
Bankruptcy Case 11-51730 Summary: "In a Chapter 7 bankruptcy case, Patricia Marie Hall from Shelton, CT, saw her proceedings start in 2011-08-24 and complete by Dec 10, 2011, involving asset liquidation."
Patricia Marie Hall — Connecticut

Karen Hanson, Shelton CT

Address: 21 Indian Well Rd Shelton, CT 06484-1728
Bankruptcy Case 2014-50748 Summary: "The bankruptcy filing by Karen Hanson, undertaken in 05/14/2014 in Shelton, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Karen Hanson — Connecticut

William Haray, Shelton CT

Address: 135 Woodland Park Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-52026: "The bankruptcy filing by William Haray, undertaken in August 2010 in Shelton, CT under Chapter 7, concluded with discharge in 12/11/2010 after liquidating assets."
William Haray — Connecticut

Paulianne Alves Hardesty, Shelton CT

Address: 2 Cross St Shelton, CT 06484
Concise Description of Bankruptcy Case 13-500317: "Paulianne Alves Hardesty's Chapter 7 bankruptcy, filed in Shelton, CT in January 2013, led to asset liquidation, with the case closing in 04/16/2013."
Paulianne Alves Hardesty — Connecticut

Richard Baxter Harvey, Shelton CT

Address: 8 Huntington St PMB 183 Shelton, CT 06484
Concise Description of Bankruptcy Case 11-503457: "Shelton, CT resident Richard Baxter Harvey's 02.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Richard Baxter Harvey — Connecticut

Gesenia Omitsu Hasbun, Shelton CT

Address: 204 Howe Ave Shelton, CT 06484-3367
Bankruptcy Case 16-50587 Overview: "In Shelton, CT, Gesenia Omitsu Hasbun filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2016."
Gesenia Omitsu Hasbun — Connecticut

Kevin J Haven, Shelton CT

Address: 500 Huntington St Shelton, CT 06484-4629
Bankruptcy Case 15-51127 Summary: "In a Chapter 7 bankruptcy case, Kevin J Haven from Shelton, CT, saw their proceedings start in Aug 10, 2015 and complete by 11/08/2015, involving asset liquidation."
Kevin J Haven — Connecticut

Jr Gary A Hayek, Shelton CT

Address: 25 Coram Rd Shelton, CT 06484-4078
Brief Overview of Bankruptcy Case 14-50162: "Shelton, CT resident Jr Gary A Hayek's 01/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Jr Gary A Hayek — Connecticut

Michael P Hayes, Shelton CT

Address: 579 Howe Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 11-332347: "In Shelton, CT, Michael P Hayes filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Michael P Hayes — Connecticut

Janis F Haynes, Shelton CT

Address: 27 Cloverdale Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-52438: "In a Chapter 7 bankruptcy case, Janis F Haynes from Shelton, CT, saw her proceedings start in Dec 9, 2011 and complete by 03.26.2012, involving asset liquidation."
Janis F Haynes — Connecticut

Kenneth Hegyi, Shelton CT

Address: 63 Isinglass Rd Shelton, CT 06484
Bankruptcy Case 12-50805 Summary: "In a Chapter 7 bankruptcy case, Kenneth Hegyi from Shelton, CT, saw their proceedings start in April 2012 and complete by Aug 16, 2012, involving asset liquidation."
Kenneth Hegyi — Connecticut

Ivette N Herles, Shelton CT

Address: 43 Short St Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-51580: "Ivette N Herles's Chapter 7 bankruptcy, filed in Shelton, CT in 10/04/2013, led to asset liquidation, with the case closing in Jan 8, 2014."
Ivette N Herles — Connecticut

Explore Free Bankruptcy Records by State