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
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