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

Cindy Elizabeth Hernandez, Shelton CT

Address: 33 Fern Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50048: "Shelton, CT resident Cindy Elizabeth Hernandez's 2013-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2013."
Cindy Elizabeth Hernandez — Connecticut

Brian Hinman, Shelton CT

Address: 244 Grove St Shelton, CT 06484-5634
Concise Description of Bankruptcy Case 2014-505637: "Brian Hinman's bankruptcy, initiated in Apr 16, 2014 and concluded by 2014-07-15 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Hinman — Connecticut

Dennis James Hitzler, Shelton CT

Address: 219 Bridgeport Ave Shelton, CT 06484-3288
Brief Overview of Bankruptcy Case 15-50609: "Shelton, CT resident Dennis James Hitzler's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Dennis James Hitzler — Connecticut

Catherine Holodnak, Shelton CT

Address: 31 Hurd St Shelton, CT 06484
Bankruptcy Case 09-52495 Overview: "The bankruptcy record of Catherine Holodnak from Shelton, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Catherine Holodnak — Connecticut

Adam Hoskins, Shelton CT

Address: 112B Mohegan Rd # B Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50523: "In a Chapter 7 bankruptcy case, Adam Hoskins from Shelton, CT, saw their proceedings start in 2013-04-08 and complete by July 2013, involving asset liquidation."
Adam Hoskins — Connecticut

Richard C Hubbell, Shelton CT

Address: 53 Cliff St Shelton, CT 06484-3005
Concise Description of Bankruptcy Case 16-506017: "Richard C Hubbell's Chapter 7 bankruptcy, filed in Shelton, CT in May 4, 2016, led to asset liquidation, with the case closing in Aug 2, 2016."
Richard C Hubbell — Connecticut

Erik Hufnagel, Shelton CT

Address: 36 Whitewood Dr Shelton, CT 06484-5026
Bankruptcy Case 15-51341 Summary: "The bankruptcy filing by Erik Hufnagel, undertaken in Sep 24, 2015 in Shelton, CT under Chapter 7, concluded with discharge in 12/23/2015 after liquidating assets."
Erik Hufnagel — Connecticut

Kristen Hufnagel, Shelton CT

Address: 36 Whitewood Dr Shelton, CT 06484-5026
Bankruptcy Case 15-51341 Overview: "The bankruptcy filing by Kristen Hufnagel, undertaken in 09.24.2015 in Shelton, CT under Chapter 7, concluded with discharge in 12/23/2015 after liquidating assets."
Kristen Hufnagel — Connecticut

Lois Hughes, Shelton CT

Address: 23 Bunker Hill Cir Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52639: "Lois Hughes's bankruptcy, initiated in 2010-10-29 and concluded by Feb 2, 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Hughes — Connecticut

Jr John J Hujdic, Shelton CT

Address: 37 Catlin Pl Shelton, CT 06484
Concise Description of Bankruptcy Case 13-511127: "Jr John J Hujdic's bankruptcy, initiated in July 2013 and concluded by 10/22/2013 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John J Hujdic — Connecticut

Steven Michael Hundt, Shelton CT

Address: 11 Emerald Ridge Ct Shelton, CT 06484
Concise Description of Bankruptcy Case 13-518637: "Steven Michael Hundt's bankruptcy, initiated in November 27, 2013 and concluded by 2014-03-03 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Michael Hundt — Connecticut

Dawne L Hunte, Shelton CT

Address: 44 Applewood Dr Shelton, CT 06484-2042
Bankruptcy Case 15-50938 Summary: "The bankruptcy filing by Dawne L Hunte, undertaken in 2015-07-09 in Shelton, CT under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Dawne L Hunte — Connecticut

Harlan Hunter, Shelton CT

Address: 2 Meadow Lake Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 10-518937: "The bankruptcy record of Harlan Hunter from Shelton, CT, shows a Chapter 7 case filed in 2010-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2010."
Harlan Hunter — Connecticut

Richard Hurley, Shelton CT

Address: 10 Laurel Heights Rd Shelton, CT 06484
Bankruptcy Case 10-52622 Summary: "In Shelton, CT, Richard Hurley filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Richard Hurley — Connecticut

Barbara Hutchison, Shelton CT

Address: 16 Vista Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-50730: "The bankruptcy filing by Barbara Hutchison, undertaken in 03/31/2010 in Shelton, CT under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Barbara Hutchison — Connecticut

Nicole Ippolito, Shelton CT

Address: 9 Birch St Shelton, CT 06484-3930
Bankruptcy Case 16-50648 Overview: "Shelton, CT resident Nicole Ippolito's May 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-15."
Nicole Ippolito — Connecticut

Michael R James, Shelton CT

Address: 52 Hurd St Shelton, CT 06484-3436
Brief Overview of Bankruptcy Case 14-50950: "Michael R James's bankruptcy, initiated in 2014-06-17 and concluded by 09.15.2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R James — Connecticut

Victor James, Shelton CT

Address: 127 Country Pl Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50296: "The bankruptcy filing by Victor James, undertaken in 02.28.2013 in Shelton, CT under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Victor James — Connecticut

Malgorzata Jamiolkowska, Shelton CT

Address: 41 Red Oak Cir Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 09-52110: "The bankruptcy record of Malgorzata Jamiolkowska from Shelton, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-24."
Malgorzata Jamiolkowska — Connecticut

Guiseppina Jarrin, Shelton CT

Address: 223 Kneen St Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-52249: "Guiseppina Jarrin's Chapter 7 bankruptcy, filed in Shelton, CT in 2011-11-11, led to asset liquidation, with the case closing in February 27, 2012."
Guiseppina Jarrin — Connecticut

Lawry J Jefferson, Shelton CT

Address: 4 Tuxedo Ave Shelton, CT 06484-5605
Snapshot of U.S. Bankruptcy Proceeding Case 16-54214-bem: "Lawry J Jefferson's bankruptcy, initiated in 03.04.2016 and concluded by Jun 2, 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawry J Jefferson — Connecticut

Kevin D Jerry, Shelton CT

Address: 1 3rd Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 13-510007: "Shelton, CT resident Kevin D Jerry's 06/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2013."
Kevin D Jerry — Connecticut

Patrick Jette, Shelton CT

Address: 80 Tuckahoe Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 11-500037: "Shelton, CT resident Patrick Jette's Jan 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Patrick Jette — Connecticut

Brian Johnson, Shelton CT

Address: 147 Indian Well Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-50479: "In Shelton, CT, Brian Johnson filed for Chapter 7 bankruptcy in 03.03.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2010."
Brian Johnson — Connecticut

Marvel G Johnson, Shelton CT

Address: PO Box 45 Shelton, CT 06484-0045
Snapshot of U.S. Bankruptcy Proceeding Case 15-50458: "The bankruptcy filing by Marvel G Johnson, undertaken in 2015-04-02 in Shelton, CT under Chapter 7, concluded with discharge in 07.01.2015 after liquidating assets."
Marvel G Johnson — Connecticut

Dwyer Allison Johnson, Shelton CT

Address: 41 Basking Brook Ln Shelton, CT 06484-3877
Bankruptcy Case 14-51419 Overview: "The bankruptcy filing by Dwyer Allison Johnson, undertaken in September 2014 in Shelton, CT under Chapter 7, concluded with discharge in Dec 9, 2014 after liquidating assets."
Dwyer Allison Johnson — Connecticut

Sabrina Ann Johnson, Shelton CT

Address: 55 Oronoque Trl Shelton, CT 06484-4950
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51040: "Sabrina Ann Johnson's bankruptcy, initiated in 07.02.2014 and concluded by 2014-09-30 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Ann Johnson — Connecticut

Crystal Jones, Shelton CT

Address: 25 Basking Ridge Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 10-517737: "Shelton, CT resident Crystal Jones's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2010."
Crystal Jones — Connecticut

Jacquelyn Joy, Shelton CT

Address: 191 Division Ave Shelton, CT 06484
Bankruptcy Case 11-50424 Overview: "The bankruptcy filing by Jacquelyn Joy, undertaken in 2011-03-08 in Shelton, CT under Chapter 7, concluded with discharge in 2011-06-24 after liquidating assets."
Jacquelyn Joy — Connecticut

Dariusz Kaczynski, Shelton CT

Address: 95 Park Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-51699: "In a Chapter 7 bankruptcy case, Dariusz Kaczynski from Shelton, CT, saw their proceedings start in July 2010 and complete by 2010-11-05, involving asset liquidation."
Dariusz Kaczynski — Connecticut

Joseph Steven Kalakay, Shelton CT

Address: 10 Woodland Park Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50968: "In Shelton, CT, Joseph Steven Kalakay filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2013."
Joseph Steven Kalakay — Connecticut

Henry F Kaminski, Shelton CT

Address: 54 Armstrong Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-51806: "The case of Henry F Kaminski in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 3, 2012 and discharged early 01.07.2013, focusing on asset liquidation to repay creditors."
Henry F Kaminski — Connecticut

Eric Kaplan, Shelton CT

Address: 8 Vaillancourt Ln Shelton, CT 06484
Bankruptcy Case 10-50240 Summary: "The case of Eric Kaplan in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 02/03/2010 and discharged early 05.10.2010, focusing on asset liquidation to repay creditors."
Eric Kaplan — Connecticut

Daniel K Kaye, Shelton CT

Address: 223 Sunwood Dr Unit 223 Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-50061: "In a Chapter 7 bankruptcy case, Daniel K Kaye from Shelton, CT, saw his proceedings start in 01/13/2011 and complete by May 2011, involving asset liquidation."
Daniel K Kaye — Connecticut

Kevin Kennedy, Shelton CT

Address: 35 Hemlock Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 10-504827: "The case of Kevin Kennedy in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 3, 2010 and discharged early 2010-06-19, focusing on asset liquidation to repay creditors."
Kevin Kennedy — Connecticut

Linda A Kerns, Shelton CT

Address: 101 Cranston Ave Shelton, CT 06484
Bankruptcy Case 13-51723 Summary: "Linda A Kerns's bankruptcy, initiated in 10.31.2013 and concluded by 02.04.2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Kerns — Connecticut

Joshua Kestenbaum, Shelton CT

Address: 89 Independence Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51252: "Joshua Kestenbaum's Chapter 7 bankruptcy, filed in Shelton, CT in 05.31.2010, led to asset liquidation, with the case closing in 2010-09-16."
Joshua Kestenbaum — Connecticut

Anna S Kiehl, Shelton CT

Address: 2 Shady Brook Ln Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-51698: "The bankruptcy filing by Anna S Kiehl, undertaken in 08.19.2011 in Shelton, CT under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Anna S Kiehl — Connecticut

Arthur Kimmerle, Shelton CT

Address: 7 Stonewall Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-52950: "In a Chapter 7 bankruptcy case, Arthur Kimmerle from Shelton, CT, saw his proceedings start in 2010-12-09 and complete by Mar 27, 2011, involving asset liquidation."
Arthur Kimmerle — Connecticut

Jr John Klous, Shelton CT

Address: 107 Beardsley Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52232: "Shelton, CT resident Jr John Klous's 09/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2011."
Jr John Klous — Connecticut

Joseph Kmetz, Shelton CT

Address: 244 Thompson St Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52181: "Joseph Kmetz's bankruptcy, initiated in Sep 14, 2010 and concluded by 2010-12-31 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Kmetz — Connecticut

Julian Kollie, Shelton CT

Address: 100 Hill St Shelton, CT 06484-3237
Bankruptcy Case 2014-50792 Summary: "Julian Kollie's Chapter 7 bankruptcy, filed in Shelton, CT in 05/23/2014, led to asset liquidation, with the case closing in 2014-08-21."
Julian Kollie — Connecticut

Theodore Kopec, Shelton CT

Address: 11 Stony Brook Ter Shelton, CT 06484
Brief Overview of Bankruptcy Case 09-52362: "Theodore Kopec's bankruptcy, initiated in November 20, 2009 and concluded by 02/24/2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Kopec — Connecticut

Chanpheng Kounlavong, Shelton CT

Address: 2 Fairmont Pl Apt 4 Shelton, CT 06484-3016
Snapshot of U.S. Bankruptcy Proceeding Case 15-51304: "Chanpheng Kounlavong's bankruptcy, initiated in 2015-09-15 and concluded by December 2015 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanpheng Kounlavong — Connecticut

Khamphiene Kounlavong, Shelton CT

Address: 2 Fairmont Pl Apt 4 Shelton, CT 06484-3016
Concise Description of Bankruptcy Case 15-513047: "The bankruptcy record of Khamphiene Kounlavong from Shelton, CT, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2015."
Khamphiene Kounlavong — Connecticut

Joseph Kralic, Shelton CT

Address: 66 Jordan Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-51987: "In a Chapter 7 bankruptcy case, Joseph Kralic from Shelton, CT, saw their proceedings start in August 2010 and complete by 2010-12-06, involving asset liquidation."
Joseph Kralic — Connecticut

Carvaetto Laurie Krysiak, Shelton CT

Address: 104 Morningside Ct Shelton, CT 06484
Bankruptcy Case 09-52493 Summary: "The bankruptcy record of Carvaetto Laurie Krysiak from Shelton, CT, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Carvaetto Laurie Krysiak — Connecticut

Timothy Kulish, Shelton CT

Address: 7 Maple Lane Ext Shelton, CT 06484-3721
Concise Description of Bankruptcy Case 15-503137: "In Shelton, CT, Timothy Kulish filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Timothy Kulish — Connecticut

Praveen Kundoor, Shelton CT

Address: 76 Cedarcrest Ct Shelton, CT 06484
Bankruptcy Case 13-50039 Overview: "In Shelton, CT, Praveen Kundoor filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-17."
Praveen Kundoor — Connecticut

Paul C Kunkel, Shelton CT

Address: 52 Hawthorne Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-51082: "The bankruptcy record of Paul C Kunkel from Shelton, CT, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
Paul C Kunkel — Connecticut

Michael Labonte, Shelton CT

Address: 10 High Plains Rd Shelton, CT 06484
Bankruptcy Case 10-50693 Overview: "In a Chapter 7 bankruptcy case, Michael Labonte from Shelton, CT, saw their proceedings start in March 30, 2010 and complete by 2010-07-16, involving asset liquidation."
Michael Labonte — Connecticut

Ellen Lalley, Shelton CT

Address: 120 Coram Rd Shelton, CT 06484-5627
Concise Description of Bankruptcy Case 2014-512087: "The bankruptcy record of Ellen Lalley from Shelton, CT, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Ellen Lalley — Connecticut

Abigail Armistead Lamphier, Shelton CT

Address: 35 Oak Valley Rd Shelton, CT 06484-3836
Brief Overview of Bankruptcy Case 16-50173: "In a Chapter 7 bankruptcy case, Abigail Armistead Lamphier from Shelton, CT, saw her proceedings start in 02/03/2016 and complete by 2016-05-03, involving asset liquidation."
Abigail Armistead Lamphier — Connecticut

Joanne F Lembo, Shelton CT

Address: 104 Nichols Ave Shelton, CT 06484-5846
Brief Overview of Bankruptcy Case 16-50538: "Shelton, CT resident Joanne F Lembo's Apr 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2016."
Joanne F Lembo — Connecticut

Jr Robert E Lessard, Shelton CT

Address: 114 Wooster St Shelton, CT 06484-6059
Concise Description of Bankruptcy Case 14-501977: "In a Chapter 7 bankruptcy case, Jr Robert E Lessard from Shelton, CT, saw their proceedings start in 02.12.2014 and complete by May 13, 2014, involving asset liquidation."
Jr Robert E Lessard — Connecticut

Samuels Ann Marie Lewis, Shelton CT

Address: 12 Florence Dr Shelton, CT 06484-2532
Concise Description of Bankruptcy Case 16-502767: "In Shelton, CT, Samuels Ann Marie Lewis filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Samuels Ann Marie Lewis — Connecticut

Patricia Lind, Shelton CT

Address: 945 Bridgeport Ave Rm 106 Shelton, CT 06484
Bankruptcy Case 09-52292 Overview: "Shelton, CT resident Patricia Lind's 11/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2010."
Patricia Lind — Connecticut

Christopher T A Lionetti, Shelton CT

Address: 47 Catlin Pl Shelton, CT 06484
Bankruptcy Case 11-51490 Summary: "In Shelton, CT, Christopher T A Lionetti filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2011."
Christopher T A Lionetti — Connecticut

Deborah S Lionetti, Shelton CT

Address: PO Box 255 Shelton, CT 06484
Concise Description of Bankruptcy Case 11-525167: "Shelton, CT resident Deborah S Lionetti's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2012."
Deborah S Lionetti — Connecticut

Seweryn Lipinski, Shelton CT

Address: 10 Nettleton Ct Shelton, CT 06484
Bankruptcy Case 13-50108 Overview: "Seweryn Lipinski's Chapter 7 bankruptcy, filed in Shelton, CT in Jan 25, 2013, led to asset liquidation, with the case closing in May 2013."
Seweryn Lipinski — Connecticut

Lisa M Liptak, Shelton CT

Address: 27 Wakelee Ave Fl 3RD Shelton, CT 06484-3941
Bankruptcy Case 15-51522 Summary: "Lisa M Liptak's bankruptcy, initiated in 2015-10-29 and concluded by 2016-01-27 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Liptak — Connecticut

Richard D Liptak, Shelton CT

Address: 27 Wakelee Ave Fl 3RD Shelton, CT 06484-3941
Bankruptcy Case 15-51522 Summary: "In a Chapter 7 bankruptcy case, Richard D Liptak from Shelton, CT, saw their proceedings start in 2015-10-29 and complete by January 27, 2016, involving asset liquidation."
Richard D Liptak — Connecticut

Borgia S Nyc Bagels Llc, Shelton CT

Address: 363 Aspetuck Trl Shelton, CT 06484-2810
Snapshot of U.S. Bankruptcy Proceeding Case 16-30636: "The bankruptcy filing by Borgia S Nyc Bagels Llc, undertaken in 2016-04-26 in Shelton, CT under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Borgia S Nyc Bagels Llc — Connecticut

Richard Long, Shelton CT

Address: 193 Bridgeport Ave Shelton, CT 06484
Bankruptcy Case 10-50547 Summary: "The bankruptcy filing by Richard Long, undertaken in 03/10/2010 in Shelton, CT under Chapter 7, concluded with discharge in June 8, 2010 after liquidating assets."
Richard Long — Connecticut

Barbara A Lubinski, Shelton CT

Address: 63 Cornell St Shelton, CT 06484-3232
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51231: "The bankruptcy record of Barbara A Lubinski from Shelton, CT, shows a Chapter 7 case filed in August 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Barbara A Lubinski — Connecticut

Heather M Lucas, Shelton CT

Address: 14 Pine St Shelton, CT 06484-5936
Bankruptcy Case 14-51929 Summary: "In Shelton, CT, Heather M Lucas filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-22."
Heather M Lucas — Connecticut

Ronald Lucido, Shelton CT

Address: 16 Murray Ave Shelton, CT 06484
Bankruptcy Case 10-51005 Summary: "The bankruptcy record of Ronald Lucido from Shelton, CT, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2010."
Ronald Lucido — Connecticut

Ronald J Lucido, Shelton CT

Address: 38 Murray Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 12-509537: "Shelton, CT resident Ronald J Lucido's May 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2012."
Ronald J Lucido — Connecticut

Anthony E Luther, Shelton CT

Address: 43 Spruce Hill Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50435: "The bankruptcy filing by Anthony E Luther, undertaken in 2013-03-26 in Shelton, CT under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Anthony E Luther — Connecticut

Travis Lutter, Shelton CT

Address: 117 Dickinson Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 09-522907: "Shelton, CT resident Travis Lutter's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
Travis Lutter — Connecticut

James Macaulay, Shelton CT

Address: 28 Brook Pine Dr Shelton, CT 06484
Bankruptcy Case 10-52397 Overview: "In Shelton, CT, James Macaulay filed for Chapter 7 bankruptcy in 10/01/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2011."
James Macaulay — Connecticut

John Stephen Macey, Shelton CT

Address: 12 Liberty St Shelton, CT 06484
Bankruptcy Case 11-51587 Overview: "Shelton, CT resident John Stephen Macey's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
John Stephen Macey — Connecticut

Tina Marie Macisco, Shelton CT

Address: 2 Greystone Shelton, CT 06484-3832
Bankruptcy Case 14-50153 Overview: "In a Chapter 7 bankruptcy case, Tina Marie Macisco from Shelton, CT, saw her proceedings start in Jan 31, 2014 and complete by May 1, 2014, involving asset liquidation."
Tina Marie Macisco — Connecticut

Janis A Mahoney, Shelton CT

Address: 24 Sorel Dr Shelton, CT 06484-3420
Brief Overview of Bankruptcy Case 15-50274: "The bankruptcy record of Janis A Mahoney from Shelton, CT, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Janis A Mahoney — Connecticut

Brian David Mahoney, Shelton CT

Address: 24 Sorel Dr Shelton, CT 06484-3420
Brief Overview of Bankruptcy Case 15-50274: "Shelton, CT resident Brian David Mahoney's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Brian David Mahoney — Connecticut

Norman N Maillet, Shelton CT

Address: 140 Woodland Park Shelton, CT 06484
Bankruptcy Case 13-50966 Summary: "In Shelton, CT, Norman N Maillet filed for Chapter 7 bankruptcy in June 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Norman N Maillet — Connecticut

Sean P Mallon, Shelton CT

Address: 14 Crow Nest Hl Shelton, CT 06484-2981
Bankruptcy Case 2014-51063 Overview: "In Shelton, CT, Sean P Mallon filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Sean P Mallon — Connecticut

Annabell Malumphy, Shelton CT

Address: 33 Fawn Hill Rd Shelton, CT 06484-3438
Brief Overview of Bankruptcy Case 15-51427: "The bankruptcy record of Annabell Malumphy from Shelton, CT, shows a Chapter 7 case filed in 10/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2016."
Annabell Malumphy — Connecticut

Tyler M Malumphy, Shelton CT

Address: 33 Fawn Hill Rd Shelton, CT 06484-3438
Snapshot of U.S. Bankruptcy Proceeding Case 15-51427: "The case of Tyler M Malumphy in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-10-09 and discharged early Jan 7, 2016, focusing on asset liquidation to repay creditors."
Tyler M Malumphy — Connecticut

Jr Frank Mangiacopra, Shelton CT

Address: 11 Sandy Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-52432: "In Shelton, CT, Jr Frank Mangiacopra filed for Chapter 7 bankruptcy in Oct 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jr Frank Mangiacopra — Connecticut

David Marcus, Shelton CT

Address: 1 Country Walk Shelton, CT 06484-5327
Bankruptcy Case 14-50232 Summary: "The bankruptcy filing by David Marcus, undertaken in February 2014 in Shelton, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
David Marcus — Connecticut

Robin H Marsillio, Shelton CT

Address: 6 Ten Coat Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-51876: "The bankruptcy filing by Robin H Marsillio, undertaken in 2011-09-17 in Shelton, CT under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
Robin H Marsillio — Connecticut

Celina A Martin, Shelton CT

Address: 25 Woonsocket Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-50885: "Celina A Martin's bankruptcy, initiated in 05.03.2011 and concluded by 08/03/2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina A Martin — Connecticut

Sarah Ann Martin, Shelton CT

Address: 15 Kneen Ct Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-51091: "Sarah Ann Martin's bankruptcy, initiated in 2011-05-31 and concluded by August 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Ann Martin — Connecticut

Maria Delfina San Martins, Shelton CT

Address: 55 Country Pl Shelton, CT 06484
Bankruptcy Case 11-51696 Summary: "Shelton, CT resident Maria Delfina San Martins's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Maria Delfina San Martins — Connecticut

Michael James Mascolo, Shelton CT

Address: 83 Plaskon Dr Shelton, CT 06484-4325
Concise Description of Bankruptcy Case 2014-511427: "In a Chapter 7 bankruptcy case, Michael James Mascolo from Shelton, CT, saw their proceedings start in Jul 22, 2014 and complete by October 2014, involving asset liquidation."
Michael James Mascolo — Connecticut

Natalie Mascolo, Shelton CT

Address: 83 Plaskon Dr Shelton, CT 06484-4325
Bankruptcy Case 14-51142 Summary: "In a Chapter 7 bankruptcy case, Natalie Mascolo from Shelton, CT, saw her proceedings start in July 2014 and complete by 10.20.2014, involving asset liquidation."
Natalie Mascolo — Connecticut

Douglas Masek, Shelton CT

Address: 26 Perch Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51348: "The bankruptcy filing by Douglas Masek, undertaken in June 2010 in Shelton, CT under Chapter 7, concluded with discharge in 09/15/2010 after liquidating assets."
Douglas Masek — Connecticut

Andrea Marie Masloski, Shelton CT

Address: 116 Maltby St Shelton, CT 06484
Bankruptcy Case 12-51891 Summary: "Andrea Marie Masloski's bankruptcy, initiated in 10.18.2012 and concluded by Jan 16, 2013 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Marie Masloski — Connecticut

Shubhra Massey, Shelton CT

Address: 153 River Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51897: "Shubhra Massey's bankruptcy, initiated in August 10, 2010 and concluded by November 26, 2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shubhra Massey — Connecticut

Darlene D Matto, Shelton CT

Address: 226 Soundview Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 13-510077: "In Shelton, CT, Darlene D Matto filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Darlene D Matto — Connecticut

Bruce W Matto, Shelton CT

Address: 224 Soundview Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 13-500697: "The bankruptcy record of Bruce W Matto from Shelton, CT, shows a Chapter 7 case filed in January 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2013."
Bruce W Matto — Connecticut

Diane Mccarthy, Shelton CT

Address: 57 Woodland Park Shelton, CT 06484-5347
Brief Overview of Bankruptcy Case 15-50263: "In Shelton, CT, Diane Mccarthy filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Diane Mccarthy — Connecticut

Jr John J Mccarthy, Shelton CT

Address: 43 Country Ridge Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50097: "The case of Jr John J Mccarthy in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 01.24.2011 and discharged early May 12, 2011, focusing on asset liquidation to repay creditors."
Jr John J Mccarthy — Connecticut

Dwight Mccook, Shelton CT

Address: 19 Stonewall Ln Shelton, CT 06484
Bankruptcy Case 10-52873 Overview: "In Shelton, CT, Dwight Mccook filed for Chapter 7 bankruptcy in 2010-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Dwight Mccook — Connecticut

Timothy J Mcdermott, Shelton CT

Address: 159 Center St Ste 2A Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 09-52055: "Shelton, CT resident Timothy J Mcdermott's 10.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-18."
Timothy J Mcdermott — Connecticut

Mark Mchale, Shelton CT

Address: 31 Hickory Ln Shelton, CT 06484
Bankruptcy Case 11-50254 Summary: "The bankruptcy filing by Mark Mchale, undertaken in 2011-02-16 in Shelton, CT under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Mark Mchale — Connecticut

Barbara J Mckeon, Shelton CT

Address: 55 Mustang Dr Shelton, CT 06484-5420
Concise Description of Bankruptcy Case 15-303077: "The bankruptcy filing by Barbara J Mckeon, undertaken in 03/03/2015 in Shelton, CT under Chapter 7, concluded with discharge in 06/01/2015 after liquidating assets."
Barbara J Mckeon — Connecticut

Kate E Mclaughlin, Shelton CT

Address: 145 Canal St Apt G03 Shelton, CT 06484
Concise Description of Bankruptcy Case 13-501657: "The bankruptcy filing by Kate E Mclaughlin, undertaken in 01.31.2013 in Shelton, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Kate E Mclaughlin — Connecticut

Denise E Mcmahon, Shelton CT

Address: 96 Chamberlain Dr Shelton, CT 06484-2619
Concise Description of Bankruptcy Case 16-502547: "The bankruptcy filing by Denise E Mcmahon, undertaken in 2016-02-23 in Shelton, CT under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Denise E Mcmahon — Connecticut

Explore Free Bankruptcy Records by State