Shelton, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Shelton.
Last updated on:
April 03, 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
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