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

Patrick Mcnamara, Shelton CT

Address: 47 Maple Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-50106: "The bankruptcy filing by Patrick Mcnamara, undertaken in 01/18/2010 in Shelton, CT under Chapter 7, concluded with discharge in 2010-04-24 after liquidating assets."
Patrick Mcnamara — Connecticut

Michael Melendez, Shelton CT

Address: 10 Sportsman Dr Shelton, CT 06484
Bankruptcy Case 09-52189 Summary: "The bankruptcy filing by Michael Melendez, undertaken in 2009-10-30 in Shelton, CT under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Michael Melendez — Connecticut

Lynn A Mendell, Shelton CT

Address: 10 Cross St Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50208: "Shelton, CT resident Lynn A Mendell's February 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2013."
Lynn A Mendell — Connecticut

Jahaira Mercado, Shelton CT

Address: 56 Wakelee Avenue Ext Apt 37 Shelton, CT 06484
Bankruptcy Case 11-50976 Overview: "The case of Jahaira Mercado in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in May 16, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Jahaira Mercado — Connecticut

Mark Merenda, Shelton CT

Address: 10 Keron Dr Shelton, CT 06484
Bankruptcy Case 13-50812 Summary: "In a Chapter 7 bankruptcy case, Mark Merenda from Shelton, CT, saw their proceedings start in 2013-05-28 and complete by Sep 1, 2013, involving asset liquidation."
Mark Merenda — Connecticut

Stephen F Mihalek, Shelton CT

Address: 460 Asbury Rdg Shelton, CT 06484-4887
Concise Description of Bankruptcy Case 2014-509977: "Stephen F Mihalek's Chapter 7 bankruptcy, filed in Shelton, CT in 2014-06-26, led to asset liquidation, with the case closing in 2014-09-24."
Stephen F Mihalek — Connecticut

Gregory A Minder, Shelton CT

Address: 19 Milne Ave Shelton, CT 06484-4018
Concise Description of Bankruptcy Case 15-508727: "Gregory A Minder's bankruptcy, initiated in 06/29/2015 and concluded by 2015-09-27 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Minder — Connecticut

John Minder, Shelton CT

Address: 66 Ten Coat Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-52117: "In a Chapter 7 bankruptcy case, John Minder from Shelton, CT, saw their proceedings start in 09.03.2010 and complete by December 2010, involving asset liquidation."
John Minder — Connecticut

Karly D Minder, Shelton CT

Address: 19 Milne Ave Shelton, CT 06484-4018
Brief Overview of Bankruptcy Case 15-50872: "The bankruptcy record of Karly D Minder from Shelton, CT, shows a Chapter 7 case filed in Jun 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2015."
Karly D Minder — Connecticut

John Peter Mitola, Shelton CT

Address: 38 Rolling Ridge Rd Shelton, CT 06484-5748
Snapshot of U.S. Bankruptcy Proceeding Case 15-51608: "In Shelton, CT, John Peter Mitola filed for Chapter 7 bankruptcy in Nov 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
John Peter Mitola — Connecticut

Paula Jane Moen, Shelton CT

Address: 76 Birchbank Rd Shelton, CT 06484-1720
Snapshot of U.S. Bankruptcy Proceeding Case 15-51322: "In a Chapter 7 bankruptcy case, Paula Jane Moen from Shelton, CT, saw her proceedings start in September 2015 and complete by 12.20.2015, involving asset liquidation."
Paula Jane Moen — Connecticut

James J Montanaro, Shelton CT

Address: 22 Webster Dr Shelton, CT 06484
Bankruptcy Case 13-50528 Overview: "James J Montanaro's bankruptcy, initiated in 04.09.2013 and concluded by Jul 17, 2013 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Montanaro — Connecticut

Thomas R Montanaro, Shelton CT

Address: 66 Kyles Way Shelton, CT 06484
Concise Description of Bankruptcy Case 11-513447: "The bankruptcy filing by Thomas R Montanaro, undertaken in 06.30.2011 in Shelton, CT under Chapter 7, concluded with discharge in 10.16.2011 after liquidating assets."
Thomas R Montanaro — Connecticut

Marian C Moore, Shelton CT

Address: 25 Geissler Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 11-504577: "The case of Marian C Moore in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in March 13, 2011 and discharged early 2011-06-08, focusing on asset liquidation to repay creditors."
Marian C Moore — Connecticut

Melinda M Morin, Shelton CT

Address: 75 Cliff St Shelton, CT 06484
Bankruptcy Case 13-51717 Overview: "Melinda M Morin's Chapter 7 bankruptcy, filed in Shelton, CT in 2013-10-30, led to asset liquidation, with the case closing in 02/03/2014."
Melinda M Morin — Connecticut

Pasquale Muscarella, Shelton CT

Address: 91 Tuckahoe Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 10-525277: "The bankruptcy record of Pasquale Muscarella from Shelton, CT, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2011."
Pasquale Muscarella — Connecticut

Paul Nadeau, Shelton CT

Address: 36 Richard Blvd Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-51999: "In Shelton, CT, Paul Nadeau filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2013."
Paul Nadeau — Connecticut

Ddavid P Nagy, Shelton CT

Address: 225 Nells Rock Rd Shelton, CT 06484-3831
Bankruptcy Case 2014-51107 Overview: "Shelton, CT resident Ddavid P Nagy's 07.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Ddavid P Nagy — Connecticut

David Naples, Shelton CT

Address: 28 Pearmain Rd Shelton, CT 06484
Bankruptcy Case 10-51240 Overview: "In Shelton, CT, David Naples filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2010."
David Naples — Connecticut

Israel Nazario, Shelton CT

Address: 223 River Rd Shelton, CT 06484-4454
Brief Overview of Bankruptcy Case 15-50942: "The case of Israel Nazario in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early 2015-10-07, focusing on asset liquidation to repay creditors."
Israel Nazario — Connecticut

Ivette Nazario, Shelton CT

Address: 223 River Rd Shelton, CT 06484-4454
Brief Overview of Bankruptcy Case 15-50942: "The case of Ivette Nazario in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-07-09 and discharged early 10.07.2015, focusing on asset liquidation to repay creditors."
Ivette Nazario — Connecticut

Michael J Nettle, Shelton CT

Address: 600 Booth Hill Rd Shelton, CT 06484
Bankruptcy Case 13-51269 Overview: "In Shelton, CT, Michael J Nettle filed for Chapter 7 bankruptcy in Aug 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Michael J Nettle — Connecticut

Thomas J Nichio, Shelton CT

Address: 135 Mill St Shelton, CT 06484
Bankruptcy Case 12-50603 Summary: "Thomas J Nichio's bankruptcy, initiated in 2012-03-30 and concluded by June 27, 2012 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Nichio — Connecticut

Kathleen D Nielsen, Shelton CT

Address: 11 Pequot Trl Shelton, CT 06484-5428
Brief Overview of Bankruptcy Case 16-50120: "Kathleen D Nielsen's Chapter 7 bankruptcy, filed in Shelton, CT in Jan 27, 2016, led to asset liquidation, with the case closing in 04/26/2016."
Kathleen D Nielsen — Connecticut

Shane R Nunes, Shelton CT

Address: 15 Christmas Tree Hill Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-50889: "Shane R Nunes's Chapter 7 bankruptcy, filed in Shelton, CT in 2011-05-04, led to asset liquidation, with the case closing in Aug 20, 2011."
Shane R Nunes — Connecticut

Douglas Oddo, Shelton CT

Address: 185 Canal St Unit 3084 Shelton, CT 06484-8139
Concise Description of Bankruptcy Case 14-502087: "The bankruptcy record of Douglas Oddo from Shelton, CT, shows a Chapter 7 case filed in Feb 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2014."
Douglas Oddo — Connecticut

Thomas Odonnell, Shelton CT

Address: 75 Beecher Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 13-516037: "The case of Thomas Odonnell in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-10-09 and discharged early Jan 13, 2014, focusing on asset liquidation to repay creditors."
Thomas Odonnell — Connecticut

Adriana Oliveira, Shelton CT

Address: 3 Princess Ter Shelton, CT 06484
Bankruptcy Case 10-52462 Overview: "Shelton, CT resident Adriana Oliveira's 10.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Adriana Oliveira — Connecticut

Christine Louise Osiecki, Shelton CT

Address: 237 Lenore Dr Shelton, CT 06484-1837
Bankruptcy Case 15-51031 Overview: "Shelton, CT resident Christine Louise Osiecki's Jul 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2015."
Christine Louise Osiecki — Connecticut

Daryl Osiecki, Shelton CT

Address: 237 Lenore Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50017: "Daryl Osiecki's bankruptcy, initiated in 2011-01-06 and concluded by April 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl Osiecki — Connecticut

Lauren Osso, Shelton CT

Address: 93 Okenuck Way Shelton, CT 06484-6509
Bankruptcy Case 14-51324 Summary: "In Shelton, CT, Lauren Osso filed for Chapter 7 bankruptcy in 08.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Lauren Osso — Connecticut

Alan Ostertag, Shelton CT

Address: 171 Village Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-51769: "The case of Alan Ostertag in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-28 and discharged early November 13, 2010, focusing on asset liquidation to repay creditors."
Alan Ostertag — Connecticut

Jr Pablo Otero, Shelton CT

Address: 93 Kanungum Trl Shelton, CT 06484
Bankruptcy Case 09-52659 Summary: "Shelton, CT resident Jr Pablo Otero's 12.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Jr Pablo Otero — Connecticut

Abderrahim Ouloul, Shelton CT

Address: 154 Toas St Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-50819: "Abderrahim Ouloul's bankruptcy, initiated in April 2011 and concluded by Aug 13, 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abderrahim Ouloul — Connecticut

Aaron A Owens, Shelton CT

Address: 450 Long Hill Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50668: "Shelton, CT resident Aaron A Owens's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Aaron A Owens — Connecticut

Genny Pagan, Shelton CT

Address: 5 Pochong Trl Shelton, CT 06484-4928
Snapshot of U.S. Bankruptcy Proceeding Case 15-31943: "The bankruptcy record of Genny Pagan from Shelton, CT, shows a Chapter 7 case filed in Nov 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2016."
Genny Pagan — Connecticut

Israel Pagan, Shelton CT

Address: 5 Pochong Trl Shelton, CT 06484-4928
Brief Overview of Bankruptcy Case 15-31943: "The case of Israel Pagan in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-11-25 and discharged early 2016-02-23, focusing on asset liquidation to repay creditors."
Israel Pagan — Connecticut

Barbara Paolello, Shelton CT

Address: 90 Woodland Park Shelton, CT 06484
Bankruptcy Case 10-51667 Overview: "In a Chapter 7 bankruptcy case, Barbara Paolello from Shelton, CT, saw her proceedings start in 2010-07-16 and complete by 11.01.2010, involving asset liquidation."
Barbara Paolello — Connecticut

Dolores Pascale, Shelton CT

Address: 62 Woodland Park Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-50352: "In Shelton, CT, Dolores Pascale filed for Chapter 7 bankruptcy in February 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Dolores Pascale — Connecticut

Mark S Pastor, Shelton CT

Address: 161 Dickinson Dr Shelton, CT 06484
Bankruptcy Case 11-50286 Overview: "Mark S Pastor's bankruptcy, initiated in February 2011 and concluded by May 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Pastor — Connecticut

Clara Pastore, Shelton CT

Address: 10 Netop Trl Shelton, CT 06484
Concise Description of Bankruptcy Case 11-523807: "Shelton, CT resident Clara Pastore's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2012."
Clara Pastore — Connecticut

Jeffrey Patchel, Shelton CT

Address: 60 E Village Rd Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50391: "The bankruptcy record of Jeffrey Patchel from Shelton, CT, shows a Chapter 7 case filed in 03/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Jeffrey Patchel — Connecticut

Denisa Pavlikova, Shelton CT

Address: 17 Turner Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 12-520137: "The bankruptcy record of Denisa Pavlikova from Shelton, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-13."
Denisa Pavlikova — Connecticut

Danielle Nicole Pavone, Shelton CT

Address: 5 White Oak Rd Shelton, CT 06484-1641
Brief Overview of Bankruptcy Case 15-51228: "Danielle Nicole Pavone's bankruptcy, initiated in August 31, 2015 and concluded by 2015-11-29 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Nicole Pavone — Connecticut

Ruth Joanne Peccerilli, Shelton CT

Address: 58 Sunset Dr Shelton, CT 06484-4374
Snapshot of U.S. Bankruptcy Proceeding Case 16-50715: "The bankruptcy record of Ruth Joanne Peccerilli from Shelton, CT, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
Ruth Joanne Peccerilli — Connecticut

Jeremy Peck, Shelton CT

Address: 11 Vaillancourt Ln Shelton, CT 06484-3732
Bankruptcy Case 15-51143 Overview: "In Shelton, CT, Jeremy Peck filed for Chapter 7 bankruptcy in 08/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Jeremy Peck — Connecticut

Sandra Peck, Shelton CT

Address: 11 Vaillancourt Ln Shelton, CT 06484-3732
Bankruptcy Case 15-51143 Summary: "The bankruptcy record of Sandra Peck from Shelton, CT, shows a Chapter 7 case filed in 08/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Sandra Peck — Connecticut

Marge Pekar, Shelton CT

Address: 36 Nichols Ave Shelton, CT 06484-5820
Concise Description of Bankruptcy Case 16-506387: "In a Chapter 7 bankruptcy case, Marge Pekar from Shelton, CT, saw her proceedings start in 05.16.2016 and complete by 2016-08-14, involving asset liquidation."
Marge Pekar — Connecticut

Kasi Pelligra, Shelton CT

Address: 161 Division Ave Shelton, CT 06484
Bankruptcy Case 10-51775 Summary: "Kasi Pelligra's bankruptcy, initiated in July 29, 2010 and concluded by November 2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasi Pelligra — Connecticut

Evelyn Pellino, Shelton CT

Address: 11 Woodlawn Ter Shelton, CT 06484-5721
Bankruptcy Case 15-51759 Summary: "In a Chapter 7 bankruptcy case, Evelyn Pellino from Shelton, CT, saw her proceedings start in 2015-12-22 and complete by 2016-03-21, involving asset liquidation."
Evelyn Pellino — Connecticut

Eleanor J Pensiero, Shelton CT

Address: 74 Valley Rd Shelton, CT 06484-2513
Bankruptcy Case 14-50987 Summary: "The case of Eleanor J Pensiero in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 24, 2014 and discharged early September 22, 2014, focusing on asset liquidation to repay creditors."
Eleanor J Pensiero — Connecticut

Kristen Perachio, Shelton CT

Address: 17 Donovan Ln Shelton, CT 06484
Bankruptcy Case 10-52049 Overview: "The case of Kristen Perachio in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 08/27/2010 and discharged early 2010-12-13, focusing on asset liquidation to repay creditors."
Kristen Perachio — Connecticut

David N Perez, Shelton CT

Address: 28 Buddington Park Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50953: "In Shelton, CT, David N Perez filed for Chapter 7 bankruptcy in 06.18.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
David N Perez — Connecticut

Bruce Perssico, Shelton CT

Address: PO Box 504 Shelton, CT 06484
Concise Description of Bankruptcy Case 12-517867: "In a Chapter 7 bankruptcy case, Bruce Perssico from Shelton, CT, saw his proceedings start in 2012-09-28 and complete by January 2, 2013, involving asset liquidation."
Bruce Perssico — Connecticut

Robert Petrosini, Shelton CT

Address: 106 Morningside Ct Shelton, CT 06484
Concise Description of Bankruptcy Case 10-528307: "The case of Robert Petrosini in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-22 and discharged early Feb 16, 2011, focusing on asset liquidation to repay creditors."
Robert Petrosini — Connecticut

Michael Leonard Petruccelli, Shelton CT

Address: 49 Walnut Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 13-500337: "The bankruptcy record of Michael Leonard Petruccelli from Shelton, CT, shows a Chapter 7 case filed in 01.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Michael Leonard Petruccelli — Connecticut

Lewray David Pettis, Shelton CT

Address: 4 Fir Dr Shelton, CT 06484
Bankruptcy Case 13-10213 Overview: "The case of Lewray David Pettis in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 03.07.2013 and discharged early 2013-06-11, focusing on asset liquidation to repay creditors."
Lewray David Pettis — Connecticut

Maria C Pezzella, Shelton CT

Address: 5 Moose Hill Rd Shelton, CT 06484-3445
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51013: "Maria C Pezzella's bankruptcy, initiated in June 2014 and concluded by Sep 25, 2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria C Pezzella — Connecticut

Sr David Phelan, Shelton CT

Address: 152 Wooster St Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-50135: "Sr David Phelan's bankruptcy, initiated in Jan 21, 2010 and concluded by 04/27/2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Phelan — Connecticut

Randy Warren Phipps, Shelton CT

Address: 37 Golec Ave Shelton, CT 06484-4017
Bankruptcy Case 15-51159 Summary: "In Shelton, CT, Randy Warren Phipps filed for Chapter 7 bankruptcy in 08.14.2015. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2015."
Randy Warren Phipps — Connecticut

Raymond Pierpont, Shelton CT

Address: 11 Knollwood Ter W Shelton, CT 06484-4328
Brief Overview of Bankruptcy Case 14-51733: "The bankruptcy filing by Raymond Pierpont, undertaken in November 14, 2014 in Shelton, CT under Chapter 7, concluded with discharge in Feb 12, 2015 after liquidating assets."
Raymond Pierpont — Connecticut

Roberta A Pilloise, Shelton CT

Address: 71 Woodland Park Shelton, CT 06484
Concise Description of Bankruptcy Case 11-507367: "The bankruptcy filing by Roberta A Pilloise, undertaken in April 13, 2011 in Shelton, CT under Chapter 7, concluded with discharge in 07.30.2011 after liquidating assets."
Roberta A Pilloise — Connecticut

Charles M Pitsch, Shelton CT

Address: 19 Knollwood Ter W Shelton, CT 06484
Bankruptcy Case 12-51243 Summary: "In Shelton, CT, Charles M Pitsch filed for Chapter 7 bankruptcy in Jun 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-16."
Charles M Pitsch — Connecticut

Diane Pjura, Shelton CT

Address: 415 Howe Ave Ste LL170 Shelton, CT 06484
Concise Description of Bankruptcy Case 10-523537: "Diane Pjura's bankruptcy, initiated in September 30, 2010 and concluded by January 16, 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Pjura — Connecticut

Lucas R Podpolucha, Shelton CT

Address: 138 Thoreau Dr Shelton, CT 06484-1659
Concise Description of Bankruptcy Case 15-516927: "In a Chapter 7 bankruptcy case, Lucas R Podpolucha from Shelton, CT, saw his proceedings start in Dec 4, 2015 and complete by March 2016, involving asset liquidation."
Lucas R Podpolucha — Connecticut

David Polifka, Shelton CT

Address: 74 Victory St Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-50723: "In Shelton, CT, David Polifka filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
David Polifka — Connecticut

Michelle Porchia, Shelton CT

Address: 28 Meadow Lake Dr Shelton, CT 06484
Bankruptcy Case 12-50276 Summary: "The bankruptcy record of Michelle Porchia from Shelton, CT, shows a Chapter 7 case filed in 02.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Michelle Porchia — Connecticut

James Porter, Shelton CT

Address: PO Box 551 Shelton, CT 06484-0551
Snapshot of U.S. Bankruptcy Proceeding Case 16-50852: "Shelton, CT resident James Porter's 2016-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-26."
James Porter — Connecticut

Jennifer Pouliot, Shelton CT

Address: 106 Mohegan Rd Shelton, CT 06484
Bankruptcy Case 10-51600 Overview: "Jennifer Pouliot's bankruptcy, initiated in July 6, 2010 and concluded by 10/22/2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Pouliot — Connecticut

Anthony M Provenzano, Shelton CT

Address: 170 Pheasant Rdg Shelton, CT 06484-2863
Bankruptcy Case 16-50579 Overview: "In Shelton, CT, Anthony M Provenzano filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Anthony M Provenzano — Connecticut

Mary E Provenzano, Shelton CT

Address: 170 Pheasant Rdg Shelton, CT 06484-2863
Bankruptcy Case 16-50579 Overview: "In Shelton, CT, Mary E Provenzano filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Mary E Provenzano — Connecticut

Kristen Marie Pruzinsky, Shelton CT

Address: 12 Hawley Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50709: "The case of Kristen Marie Pruzinsky in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-05-07 and discharged early 2013-08-14, focusing on asset liquidation to repay creditors."
Kristen Marie Pruzinsky — Connecticut

Robert Przybylko, Shelton CT

Address: 9 Maple Ln Shelton, CT 06484-3722
Concise Description of Bankruptcy Case 16-504937: "The bankruptcy record of Robert Przybylko from Shelton, CT, shows a Chapter 7 case filed in 04/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Robert Przybylko — Connecticut

Jeffrey Vincent Purcell, Shelton CT

Address: PO Box 704 Shelton, CT 06484-0704
Concise Description of Bankruptcy Case 14-509777: "The case of Jeffrey Vincent Purcell in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 06/23/2014 and discharged early 09/21/2014, focusing on asset liquidation to repay creditors."
Jeffrey Vincent Purcell — Connecticut

Ahmad Qazi, Shelton CT

Address: 56 Wakelee Avenue Ext Apt 12 Shelton, CT 06484-3960
Snapshot of U.S. Bankruptcy Proceeding Case 14-50345: "Shelton, CT resident Ahmad Qazi's March 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2014."
Ahmad Qazi — Connecticut

Edward L Quick, Shelton CT

Address: 122 Shelton Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-51408: "In Shelton, CT, Edward L Quick filed for Chapter 7 bankruptcy in July 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Edward L Quick — Connecticut

Rosemarie P Raslavsky, Shelton CT

Address: 56 Wakelee Avenue Ext Apt 11 Shelton, CT 06484-3960
Snapshot of U.S. Bankruptcy Proceeding Case 14-51750: "The bankruptcy record of Rosemarie P Raslavsky from Shelton, CT, shows a Chapter 7 case filed in 11.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
Rosemarie P Raslavsky — Connecticut

Arthur C Raslavsky, Shelton CT

Address: 56 Wakelee Avenue Ext Apt 11 Shelton, CT 06484-3960
Concise Description of Bankruptcy Case 14-517507: "The bankruptcy filing by Arthur C Raslavsky, undertaken in Nov 18, 2014 in Shelton, CT under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Arthur C Raslavsky — Connecticut

David A Raslavsky, Shelton CT

Address: 56 Wakelee Avenue Ext Apt 11 Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-50751: "Shelton, CT resident David A Raslavsky's 04/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2012."
David A Raslavsky — Connecticut

John Ready, Shelton CT

Address: 321 Shelton Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-51594: "The case of John Ready in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in July 6, 2010 and discharged early 2010-09-29, focusing on asset liquidation to repay creditors."
John Ready — Connecticut

Peter Reichenberger, Shelton CT

Address: 27 Driftwood Ln Shelton, CT 06484
Bankruptcy Case 13-50560 Overview: "The bankruptcy record of Peter Reichenberger from Shelton, CT, shows a Chapter 7 case filed in 04/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2013."
Peter Reichenberger — Connecticut

Patricia Ann Reid, Shelton CT

Address: 12 Manhassett Trl Shelton, CT 06484
Bankruptcy Case 09-52070 Overview: "The case of Patricia Ann Reid in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 10.15.2009 and discharged early January 19, 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Reid — Connecticut

Michael C Reinhardt, Shelton CT

Address: 15 Greenwood Ln Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-50110: "The case of Michael C Reinhardt in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-01-24 and discharged early 05/11/2012, focusing on asset liquidation to repay creditors."
Michael C Reinhardt — Connecticut

Vincent J Reinhardt, Shelton CT

Address: 53 Country Walk Shelton, CT 06484-5332
Brief Overview of Bankruptcy Case 14-50377: "Vincent J Reinhardt's Chapter 7 bankruptcy, filed in Shelton, CT in March 14, 2014, led to asset liquidation, with the case closing in June 2014."
Vincent J Reinhardt — Connecticut

Richard E Remokitis, Shelton CT

Address: 2 Woodland Park Shelton, CT 06484
Bankruptcy Case 11-50453 Summary: "The bankruptcy filing by Richard E Remokitis, undertaken in March 12, 2011 in Shelton, CT under Chapter 7, concluded with discharge in June 8, 2011 after liquidating assets."
Richard E Remokitis — Connecticut

Jr Richard Rhatigan, Shelton CT

Address: 67 River Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51458: "Jr Richard Rhatigan's bankruptcy, initiated in June 2010 and concluded by October 9, 2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Rhatigan — Connecticut

Alexander Ribalaigua, Shelton CT

Address: 53 Ten Coat Ln Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51985: "In Shelton, CT, Alexander Ribalaigua filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2010."
Alexander Ribalaigua — Connecticut

Zenaida Ricci, Shelton CT

Address: 525 Long Hill Ave Shelton, CT 06484-4263
Bankruptcy Case 14-51323 Overview: "In a Chapter 7 bankruptcy case, Zenaida Ricci from Shelton, CT, saw her proceedings start in August 26, 2014 and complete by 11/24/2014, involving asset liquidation."
Zenaida Ricci — Connecticut

Henry Ricci, Shelton CT

Address: 525 Long Hill Ave Shelton, CT 06484-4263
Bankruptcy Case 14-51323 Summary: "The case of Henry Ricci in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-08-26 and discharged early 2014-11-24, focusing on asset liquidation to repay creditors."
Henry Ricci — Connecticut

Christopher Scott Rich, Shelton CT

Address: 35 Wabuda Pl Shelton, CT 06484-2123
Bankruptcy Case 14-51700 Summary: "The bankruptcy filing by Christopher Scott Rich, undertaken in November 7, 2014 in Shelton, CT under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Christopher Scott Rich — Connecticut

Jr Charles R Richter, Shelton CT

Address: 60 E Village Rd Shelton, CT 06484
Bankruptcy Case 11-51912 Summary: "The bankruptcy filing by Jr Charles R Richter, undertaken in 2011-09-22 in Shelton, CT under Chapter 7, concluded with discharge in 2012-01-08 after liquidating assets."
Jr Charles R Richter — Connecticut

Rochelle Taneisha Rickard, Shelton CT

Address: 12 Florence Dr Shelton, CT 06484-2532
Bankruptcy Case 15-51777 Summary: "The bankruptcy filing by Rochelle Taneisha Rickard, undertaken in 12/30/2015 in Shelton, CT under Chapter 7, concluded with discharge in 2016-03-29 after liquidating assets."
Rochelle Taneisha Rickard — Connecticut

Richard Ripke, Shelton CT

Address: 138 Dickinson Dr Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52362: "The bankruptcy filing by Richard Ripke, undertaken in 09/30/2010 in Shelton, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Richard Ripke — Connecticut

Patrick Dale Ritenour, Shelton CT

Address: 96 Walnut Tree Hill Rd Shelton, CT 06484
Bankruptcy Case 6:13-bk-04738-CCJ Overview: "The bankruptcy record of Patrick Dale Ritenour from Shelton, CT, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2013."
Patrick Dale Ritenour — Connecticut

Juliann Rivera, Shelton CT

Address: 63 Ojibwa Rd Shelton, CT 06484-4963
Concise Description of Bankruptcy Case 2014-512307: "In a Chapter 7 bankruptcy case, Juliann Rivera from Shelton, CT, saw her proceedings start in 2014-08-07 and complete by November 5, 2014, involving asset liquidation."
Juliann Rivera — Connecticut

Leigh Ann Robinson, Shelton CT

Address: 219 River Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-52250: "Leigh Ann Robinson's Chapter 7 bankruptcy, filed in Shelton, CT in December 18, 2012, led to asset liquidation, with the case closing in 2013-03-24."
Leigh Ann Robinson — Connecticut

Kathleen M Robles, Shelton CT

Address: 100 Parrott Dr Unit 701 Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-51024: "Kathleen M Robles's Chapter 7 bankruptcy, filed in Shelton, CT in 2013-06-29, led to asset liquidation, with the case closing in 10.03.2013."
Kathleen M Robles — Connecticut

Kris Rodgerson, Shelton CT

Address: 68 Birchbank Rd Shelton, CT 06484-1720
Bankruptcy Case 15-50393 Summary: "In a Chapter 7 bankruptcy case, Kris Rodgerson from Shelton, CT, saw their proceedings start in Mar 25, 2015 and complete by 2015-06-23, involving asset liquidation."
Kris Rodgerson — Connecticut

Jr Alfred J Root, Shelton CT

Address: 148 Hill St Shelton, CT 06484
Concise Description of Bankruptcy Case 13-512917: "In a Chapter 7 bankruptcy case, Jr Alfred J Root from Shelton, CT, saw his proceedings start in 08/17/2013 and complete by November 21, 2013, involving asset liquidation."
Jr Alfred J Root — Connecticut

Sergio F Roque, Shelton CT

Address: 149 Heather Rdg Shelton, CT 06484
Concise Description of Bankruptcy Case 12-507677: "The case of Sergio F Roque in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 27, 2012 and discharged early 08.13.2012, focusing on asset liquidation to repay creditors."
Sergio F Roque — Connecticut

Explore Free Bankruptcy Records by State