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

Linda A Rose, Shelton CT

Address: 7 Donovan Ln Shelton, CT 06484-5506
Bankruptcy Case 15-50789 Overview: "Linda A Rose's bankruptcy, initiated in 06.11.2015 and concluded by 09.09.2015 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Rose — Connecticut

Stephen T Rose, Shelton CT

Address: 7 Donovan Ln Shelton, CT 06484-5506
Snapshot of U.S. Bankruptcy Proceeding Case 15-50789: "The case of Stephen T Rose in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 06.11.2015 and discharged early September 9, 2015, focusing on asset liquidation to repay creditors."
Stephen T Rose — Connecticut

Scott T Rosehill, Shelton CT

Address: 74 Cliff St Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-50855: "Scott T Rosehill's Chapter 7 bankruptcy, filed in Shelton, CT in 2013-06-03, led to asset liquidation, with the case closing in September 7, 2013."
Scott T Rosehill — Connecticut

Thomas A Rotz, Shelton CT

Address: 11 Bonnie Brook Dr Shelton, CT 06484-5700
Brief Overview of Bankruptcy Case 15-50099: "Shelton, CT resident Thomas A Rotz's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2015."
Thomas A Rotz — Connecticut

Christina M Rundstrom, Shelton CT

Address: 24 Elm St Fl 2ND Shelton, CT 06484-3009
Brief Overview of Bankruptcy Case 15-50787: "In Shelton, CT, Christina M Rundstrom filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2015."
Christina M Rundstrom — Connecticut

Jason L Rundstrom, Shelton CT

Address: 24 Elm St Fl 2ND Shelton, CT 06484-3009
Concise Description of Bankruptcy Case 15-507877: "The bankruptcy record of Jason L Rundstrom from Shelton, CT, shows a Chapter 7 case filed in June 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2015."
Jason L Rundstrom — Connecticut

Antoinette Saberi, Shelton CT

Address: 159 Village Dr Shelton, CT 06484-1721
Bankruptcy Case 16-50383 Overview: "The bankruptcy record of Antoinette Saberi from Shelton, CT, shows a Chapter 7 case filed in 03.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Antoinette Saberi — Connecticut

Behzad B Saberi, Shelton CT

Address: 159 Village Dr Shelton, CT 06484-1721
Concise Description of Bankruptcy Case 16-503837: "In a Chapter 7 bankruptcy case, Behzad B Saberi from Shelton, CT, saw their proceedings start in March 2016 and complete by June 16, 2016, involving asset liquidation."
Behzad B Saberi — Connecticut

Jr Paul D Salce, Shelton CT

Address: 5203 Avalon Dr Shelton, CT 06484
Bankruptcy Case 11-50174 Summary: "Jr Paul D Salce's Chapter 7 bankruptcy, filed in Shelton, CT in 2011-02-01, led to asset liquidation, with the case closing in May 4, 2011."
Jr Paul D Salce — Connecticut

Kenneth Sampieri, Shelton CT

Address: 82 Poplar Dr Shelton, CT 06484
Bankruptcy Case 10-51211 Overview: "Kenneth Sampieri's bankruptcy, initiated in 05.28.2010 and concluded by 09/13/2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Sampieri — Connecticut

Tomeka Ann Sanderson, Shelton CT

Address: 25 Courtland Dr Shelton, CT 06484-3710
Brief Overview of Bankruptcy Case 16-50779: "Tomeka Ann Sanderson's bankruptcy, initiated in June 10, 2016 and concluded by September 8, 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomeka Ann Sanderson — Connecticut

Louis A Santoro, Shelton CT

Address: 26 Hemlock Dr Shelton, CT 06484-4760
Concise Description of Bankruptcy Case 16-504747: "Louis A Santoro's Chapter 7 bankruptcy, filed in Shelton, CT in April 2016, led to asset liquidation, with the case closing in 07/05/2016."
Louis A Santoro — Connecticut

Valdemiro Santos, Shelton CT

Address: 1 Wintergreen Ln Shelton, CT 06484
Bankruptcy Case 10-52479 Overview: "In a Chapter 7 bankruptcy case, Valdemiro Santos from Shelton, CT, saw their proceedings start in 10.14.2010 and complete by January 2011, involving asset liquidation."
Valdemiro Santos — Connecticut

Joseph Sapelli, Shelton CT

Address: 57 Woodland Park Shelton, CT 06484
Concise Description of Bankruptcy Case 10-507267: "The case of Joseph Sapelli in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2010 and discharged early 2010-07-17, focusing on asset liquidation to repay creditors."
Joseph Sapelli — Connecticut

Frank Sardo, Shelton CT

Address: 44 Rivendell Dr Shelton, CT 06484
Bankruptcy Case 11-50715 Overview: "The bankruptcy filing by Frank Sardo, undertaken in 2011-04-08 in Shelton, CT under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Frank Sardo — Connecticut

Kevin Scanlon, Shelton CT

Address: 39 Maple Ave Shelton, CT 06484-2129
Concise Description of Bankruptcy Case 15-501567: "Kevin Scanlon's bankruptcy, initiated in 2015-02-05 and concluded by 2015-05-06 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Scanlon — Connecticut

William Schmalz, Shelton CT

Address: 2 Mayflower Ln Shelton, CT 06484
Bankruptcy Case 10-51941 Overview: "The case of William Schmalz in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 08.16.2010 and discharged early 2010-12-02, focusing on asset liquidation to repay creditors."
William Schmalz — Connecticut

Eugene J Schmeiler, Shelton CT

Address: 79 Cedarcrest Ct Shelton, CT 06484
Bankruptcy Case 13-51031 Summary: "Eugene J Schmeiler's bankruptcy, initiated in 2013-07-01 and concluded by 2013-10-05 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene J Schmeiler — Connecticut

Amy L Schmidheini, Shelton CT

Address: 215 Division Ave Shelton, CT 06484-3202
Concise Description of Bankruptcy Case 14-506617: "Amy L Schmidheini's Chapter 7 bankruptcy, filed in Shelton, CT in May 2, 2014, led to asset liquidation, with the case closing in 07.31.2014."
Amy L Schmidheini — Connecticut

Amy L Schmidheini, Shelton CT

Address: 215 Division Ave Shelton, CT 06484-3202
Bankruptcy Case 2014-50661 Overview: "The bankruptcy filing by Amy L Schmidheini, undertaken in 05.02.2014 in Shelton, CT under Chapter 7, concluded with discharge in 07/31/2014 after liquidating assets."
Amy L Schmidheini — Connecticut

Jr Louis Carl Schmidheini, Shelton CT

Address: 300 E Village Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 11-24525-PGH7: "Jr Louis Carl Schmidheini's bankruptcy, initiated in 05/26/2011 and concluded by Sep 11, 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Carl Schmidheini — Connecticut

Joan F Schmidt, Shelton CT

Address: 178 Howe Ave Shelton, CT 06484-3344
Snapshot of U.S. Bankruptcy Proceeding Case 15-50642: "The case of Joan F Schmidt in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 05/07/2015 and discharged early 2015-08-05, focusing on asset liquidation to repay creditors."
Joan F Schmidt — Connecticut

Bryan D Schoch, Shelton CT

Address: 29 Falmouth Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-51170: "In Shelton, CT, Bryan D Schoch filed for Chapter 7 bankruptcy in 06/21/2012. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2012."
Bryan D Schoch — Connecticut

Patricia Anne Schultz, Shelton CT

Address: 70 Woodland Park Shelton, CT 06484-5348
Concise Description of Bankruptcy Case 15-501297: "Patricia Anne Schultz's bankruptcy, initiated in 2015-01-30 and concluded by 2015-04-30 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Anne Schultz — Connecticut

Patricia F Schutz, Shelton CT

Address: 3 Robin Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-50722: "The bankruptcy record of Patricia F Schutz from Shelton, CT, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2012."
Patricia F Schutz — Connecticut

Karl Schwartz, Shelton CT

Address: 80 Rugby Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 10-504787: "The case of Karl Schwartz in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-02 and discharged early Jun 18, 2010, focusing on asset liquidation to repay creditors."
Karl Schwartz — Connecticut

James G Sciongay, Shelton CT

Address: 9 Sunrise Cir Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-51697: "In a Chapter 7 bankruptcy case, James G Sciongay from Shelton, CT, saw their proceedings start in August 19, 2011 and complete by Dec 5, 2011, involving asset liquidation."
James G Sciongay — Connecticut

Richard D Scofield, Shelton CT

Address: 44 Village Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 11-524037: "Richard D Scofield's bankruptcy, initiated in 12.02.2011 and concluded by 03/19/2012 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Scofield — Connecticut

Diane Carol Sedich, Shelton CT

Address: 795 Long Hill Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-51946: "The bankruptcy filing by Diane Carol Sedich, undertaken in 12/23/2013 in Shelton, CT under Chapter 7, concluded with discharge in Mar 29, 2014 after liquidating assets."
Diane Carol Sedich — Connecticut

Terry Alan Sekelsky, Shelton CT

Address: 6 Lisa Dr Shelton, CT 06484-2441
Concise Description of Bankruptcy Case 14-503207: "The bankruptcy filing by Terry Alan Sekelsky, undertaken in March 4, 2014 in Shelton, CT under Chapter 7, concluded with discharge in Jun 2, 2014 after liquidating assets."
Terry Alan Sekelsky — Connecticut

Christopher Selling, Shelton CT

Address: 85 Beardsley Rd Shelton, CT 06484
Bankruptcy Case 10-53082 Summary: "The case of Christopher Selling in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 12/30/2010 and discharged early 2011-04-17, focusing on asset liquidation to repay creditors."
Christopher Selling — Connecticut

Maureen Beth Serafin, Shelton CT

Address: 81 Jane St Shelton, CT 06484-6019
Concise Description of Bankruptcy Case 14-501827: "In a Chapter 7 bankruptcy case, Maureen Beth Serafin from Shelton, CT, saw her proceedings start in 02.07.2014 and complete by 2014-05-08, involving asset liquidation."
Maureen Beth Serafin — Connecticut

Robert John Serafin, Shelton CT

Address: 100 Cali Dr Shelton, CT 06484-3515
Brief Overview of Bankruptcy Case 16-50805: "The bankruptcy record of Robert John Serafin from Shelton, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2016."
Robert John Serafin — Connecticut

Shelli B Shapiro, Shelton CT

Address: 30 Sunnyside Dr Shelton, CT 06484
Bankruptcy Case 13-50295 Summary: "Shelli B Shapiro's bankruptcy, initiated in 02.28.2013 and concluded by 2013-05-29 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelli B Shapiro — Connecticut

Courtney Shaw, Shelton CT

Address: 31 George St Shelton, CT 06484
Bankruptcy Case 12-51479 Summary: "The case of Courtney Shaw in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 9, 2012 and discharged early Nov 25, 2012, focusing on asset liquidation to repay creditors."
Courtney Shaw — Connecticut

Jennifer Savastano Sherman, Shelton CT

Address: 40 Wheeler St # 5 Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-51855: "The case of Jennifer Savastano Sherman in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-09-14 and discharged early 2011-12-31, focusing on asset liquidation to repay creditors."
Jennifer Savastano Sherman — Connecticut

Maureen Shomsky, Shelton CT

Address: 114 High St Apt 2 Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52954: "The bankruptcy filing by Maureen Shomsky, undertaken in 2010-12-10 in Shelton, CT under Chapter 7, concluded with discharge in 03/09/2011 after liquidating assets."
Maureen Shomsky — Connecticut

Richard W Shorrock, Shelton CT

Address: 12 Stendahl Dr Shelton, CT 06484-1635
Bankruptcy Case 15-50986 Summary: "Richard W Shorrock's bankruptcy, initiated in 07.17.2015 and concluded by 2015-10-15 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Shorrock — Connecticut

Dawn M Shuby, Shelton CT

Address: 72 Victory St Shelton, CT 06484
Bankruptcy Case 11-50320 Overview: "The bankruptcy record of Dawn M Shuby from Shelton, CT, shows a Chapter 7 case filed in February 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Dawn M Shuby — Connecticut

Alex Sibilia, Shelton CT

Address: 67 Sorghum Rd Shelton, CT 06484-5828
Concise Description of Bankruptcy Case 14-502617: "The case of Alex Sibilia in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-02-24 and discharged early May 25, 2014, focusing on asset liquidation to repay creditors."
Alex Sibilia — Connecticut

Carl D Sicinski, Shelton CT

Address: 47 Pawtucket Ave Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-50845: "In a Chapter 7 bankruptcy case, Carl D Sicinski from Shelton, CT, saw their proceedings start in May 2013 and complete by 09.04.2013, involving asset liquidation."
Carl D Sicinski — Connecticut

Jacqueline Sikorski, Shelton CT

Address: 384 Howe Ave Apt 1A Shelton, CT 06484
Bankruptcy Case 10-50398 Summary: "In a Chapter 7 bankruptcy case, Jacqueline Sikorski from Shelton, CT, saw her proceedings start in 02.24.2010 and complete by June 12, 2010, involving asset liquidation."
Jacqueline Sikorski — Connecticut

Josee Sikorski, Shelton CT

Address: PO Box 248 Shelton, CT 06484
Bankruptcy Case 13-51544 Summary: "Shelton, CT resident Josee Sikorski's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Josee Sikorski — Connecticut

Serge Simeon, Shelton CT

Address: 62 Kneen St Shelton, CT 06484
Brief Overview of Bankruptcy Case 12-51017: "In a Chapter 7 bankruptcy case, Serge Simeon from Shelton, CT, saw their proceedings start in May 31, 2012 and complete by 2012-09-16, involving asset liquidation."
Serge Simeon — Connecticut

Stephanie Simmons, Shelton CT

Address: 14 Heather Rdg Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-50503: "The bankruptcy filing by Stephanie Simmons, undertaken in 2010-03-05 in Shelton, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Stephanie Simmons — Connecticut

Dimitrios Sirgiannis, Shelton CT

Address: 62 Sunset Dr Shelton, CT 06484
Bankruptcy Case 10-50326 Overview: "In a Chapter 7 bankruptcy case, Dimitrios Sirgiannis from Shelton, CT, saw their proceedings start in 2010-02-15 and complete by June 3, 2010, involving asset liquidation."
Dimitrios Sirgiannis — Connecticut

Artur Skobodzinski, Shelton CT

Address: 102 Grove St Shelton, CT 06484
Bankruptcy Case 13-50988 Summary: "The bankruptcy record of Artur Skobodzinski from Shelton, CT, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2013."
Artur Skobodzinski — Connecticut

James A Slay, Shelton CT

Address: 1 Brookwood Ln Shelton, CT 06484-2010
Concise Description of Bankruptcy Case 15-505487: "The case of James A Slay in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-23 and discharged early July 22, 2015, focusing on asset liquidation to repay creditors."
James A Slay — Connecticut

Lee Ann Slay, Shelton CT

Address: 1 Brookwood Ln Shelton, CT 06484-2010
Brief Overview of Bankruptcy Case 15-50548: "Lee Ann Slay's bankruptcy, initiated in Apr 23, 2015 and concluded by 2015-07-22 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Ann Slay — Connecticut

Anthony Smeraglino, Shelton CT

Address: 233 Division Ave Shelton, CT 06484
Bankruptcy Case 09-52676 Overview: "Shelton, CT resident Anthony Smeraglino's Dec 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Anthony Smeraglino — Connecticut

Michael R Smith, Shelton CT

Address: 168 Far Mill St Shelton, CT 06484
Concise Description of Bankruptcy Case 12-505907: "In Shelton, CT, Michael R Smith filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Michael R Smith — Connecticut

Gerald Smith, Shelton CT

Address: 39 Woodfield Dr Shelton, CT 06484
Bankruptcy Case 10-52709 Overview: "In a Chapter 7 bankruptcy case, Gerald Smith from Shelton, CT, saw their proceedings start in 11/04/2010 and complete by Feb 20, 2011, involving asset liquidation."
Gerald Smith — Connecticut

Gary Patrick Smith, Shelton CT

Address: 48 Fort Hill Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-51238: "The bankruptcy record of Gary Patrick Smith from Shelton, CT, shows a Chapter 7 case filed in 06.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-06."
Gary Patrick Smith — Connecticut

Thomas Daley Smith, Shelton CT

Address: 60 Deer Run Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 13-51446: "Shelton, CT resident Thomas Daley Smith's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Thomas Daley Smith — Connecticut

Stephen A Smith, Shelton CT

Address: 48 Fort Hill Ave Shelton, CT 06484
Brief Overview of Bankruptcy Case 13-51156: "The bankruptcy filing by Stephen A Smith, undertaken in 2013-07-25 in Shelton, CT under Chapter 7, concluded with discharge in 10/29/2013 after liquidating assets."
Stephen A Smith — Connecticut

John Sobczak, Shelton CT

Address: 21 Crescent St Shelton, CT 06484
Bankruptcy Case 10-50502 Summary: "The bankruptcy record of John Sobczak from Shelton, CT, shows a Chapter 7 case filed in 03.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
John Sobczak — Connecticut

Patricio E Solano, Shelton CT

Address: 68 Montgomery St Shelton, CT 06484
Bankruptcy Case 12-51974 Overview: "The case of Patricio E Solano in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 02.04.2013, focusing on asset liquidation to repay creditors."
Patricio E Solano — Connecticut

Marcial Soto, Shelton CT

Address: 7 Molnar Dr Shelton, CT 06484-2718
Brief Overview of Bankruptcy Case 14-51585: "The bankruptcy record of Marcial Soto from Shelton, CT, shows a Chapter 7 case filed in 2014-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2015."
Marcial Soto — Connecticut

Pietro F Spagnulo, Shelton CT

Address: 125 River Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 13-501407: "In a Chapter 7 bankruptcy case, Pietro F Spagnulo from Shelton, CT, saw their proceedings start in January 2013 and complete by May 7, 2013, involving asset liquidation."
Pietro F Spagnulo — Connecticut

Kirk J Spaziani, Shelton CT

Address: 145 Canal St Unit 307 Shelton, CT 06484-8111
Brief Overview of Bankruptcy Case 14-50645: "The bankruptcy record of Kirk J Spaziani from Shelton, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Kirk J Spaziani — Connecticut

Kirk J Spaziani, Shelton CT

Address: 145 Canal St Unit 307 Shelton, CT 06484-8111
Concise Description of Bankruptcy Case 2014-506457: "In a Chapter 7 bankruptcy case, Kirk J Spaziani from Shelton, CT, saw his proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Kirk J Spaziani — Connecticut

Joseph Albert Spear, Shelton CT

Address: 42 Wells Ave Shelton, CT 06484
Bankruptcy Case 12-51173 Overview: "The case of Joseph Albert Spear in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-21 and discharged early Oct 7, 2012, focusing on asset liquidation to repay creditors."
Joseph Albert Spear — Connecticut

Sr Patrick J Spetrino, Shelton CT

Address: 31 Perch Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 12-505667: "Shelton, CT resident Sr Patrick J Spetrino's 03/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Sr Patrick J Spetrino — Connecticut

Pierre James St, Shelton CT

Address: 86 Cali Dr Shelton, CT 06484
Bankruptcy Case 10-51749 Overview: "Pierre James St's Chapter 7 bankruptcy, filed in Shelton, CT in 2010-07-26, led to asset liquidation, with the case closing in November 2010."
Pierre James St — Connecticut

Pierre Jeffrey A St, Shelton CT

Address: 29 Ten Coat Ln Shelton, CT 06484
Concise Description of Bankruptcy Case 11-504707: "The case of Pierre Jeffrey A St in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in March 16, 2011 and discharged early 07.02.2011, focusing on asset liquidation to repay creditors."
Pierre Jeffrey A St — Connecticut

Charles Sullivan, Shelton CT

Address: 36 Birchbank Rd Shelton, CT 06484-1720
Brief Overview of Bankruptcy Case 14-51471: "Shelton, CT resident Charles Sullivan's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Charles Sullivan — Connecticut

Barbara J Swanson, Shelton CT

Address: 307 Coram Avenue 1st Floor Left Shelton, CT 6484
Snapshot of U.S. Bankruptcy Proceeding Case 14-51648: "In a Chapter 7 bankruptcy case, Barbara J Swanson from Shelton, CT, saw her proceedings start in October 2014 and complete by 01.28.2015, involving asset liquidation."
Barbara J Swanson — Connecticut

Karen L Swoszowski, Shelton CT

Address: 45 Long Hill Ave Apt 2 Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50059: "Karen L Swoszowski's bankruptcy, initiated in 01.13.2011 and concluded by 04.06.2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Swoszowski — Connecticut

Sebastian Szczypta, Shelton CT

Address: 9 Oak Hill Ln Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-52307: "The bankruptcy record of Sebastian Szczypta from Shelton, CT, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Sebastian Szczypta — Connecticut

Frank Charles Talcik, Shelton CT

Address: 15 Stonewall Ln Shelton, CT 06484-2036
Snapshot of U.S. Bankruptcy Proceeding Case 16-50724: "Frank Charles Talcik's bankruptcy, initiated in 2016-05-31 and concluded by Aug 29, 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Charles Talcik — Connecticut

Paula Lee Talcik, Shelton CT

Address: 15 Stonewall Ln Shelton, CT 06484-2036
Bankruptcy Case 16-50724 Summary: "The case of Paula Lee Talcik in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in May 31, 2016 and discharged early 08/29/2016, focusing on asset liquidation to repay creditors."
Paula Lee Talcik — Connecticut

Fabrizio Taramelli, Shelton CT

Address: 52 Howe Ave Shelton, CT 06484-5614
Bankruptcy Case 14-51664 Overview: "The bankruptcy record of Fabrizio Taramelli from Shelton, CT, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Fabrizio Taramelli — Connecticut

Andrew Leonard Tellone, Shelton CT

Address: 30 Rosedale Cir Shelton, CT 06484-2535
Snapshot of U.S. Bankruptcy Proceeding Case 14-50898: "Andrew Leonard Tellone's Chapter 7 bankruptcy, filed in Shelton, CT in 06/09/2014, led to asset liquidation, with the case closing in September 2014."
Andrew Leonard Tellone — Connecticut

Jenny R Thielen, Shelton CT

Address: 48 Pawtucket Ave Shelton, CT 06484
Bankruptcy Case 12-51854 Summary: "Shelton, CT resident Jenny R Thielen's 10.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
Jenny R Thielen — Connecticut

Bryan Thompson, Shelton CT

Address: 125 Morningside Ct Shelton, CT 06484
Concise Description of Bankruptcy Case 10-529077: "The case of Bryan Thompson in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early Mar 18, 2011, focusing on asset liquidation to repay creditors."
Bryan Thompson — Connecticut

Mark Thornberg, Shelton CT

Address: 293 E Village Rd Shelton, CT 06484
Concise Description of Bankruptcy Case 10-502947: "Mark Thornberg's Chapter 7 bankruptcy, filed in Shelton, CT in 02/11/2010, led to asset liquidation, with the case closing in May 18, 2010."
Mark Thornberg — Connecticut

David J Tkach, Shelton CT

Address: 22 Kneen Street Ext Shelton, CT 06484
Bankruptcy Case 11-51630 Summary: "In a Chapter 7 bankruptcy case, David J Tkach from Shelton, CT, saw his proceedings start in 08.10.2011 and complete by Nov 26, 2011, involving asset liquidation."
David J Tkach — Connecticut

Nancy A Todice, Shelton CT

Address: 130 Wakelee Avenue Ext Shelton, CT 06484
Bankruptcy Case 12-51177 Overview: "In Shelton, CT, Nancy A Todice filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2012."
Nancy A Todice — Connecticut

Susan M Trabka, Shelton CT

Address: 84 Hillside Ave Shelton, CT 06484
Bankruptcy Case 11-51120 Summary: "In a Chapter 7 bankruptcy case, Susan M Trabka from Shelton, CT, saw her proceedings start in June 3, 2011 and complete by 2011-09-19, involving asset liquidation."
Susan M Trabka — Connecticut

Jr Joseph L Tremblay, Shelton CT

Address: 26 Edgewood Ave Shelton, CT 06484
Concise Description of Bankruptcy Case 11-511127: "In a Chapter 7 bankruptcy case, Jr Joseph L Tremblay from Shelton, CT, saw their proceedings start in 06.02.2011 and complete by August 31, 2011, involving asset liquidation."
Jr Joseph L Tremblay — Connecticut

Amy E Tucker, Shelton CT

Address: 403 Papere Rdg Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-50268: "The case of Amy E Tucker in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 02/15/2012 and discharged early 06.02.2012, focusing on asset liquidation to repay creditors."
Amy E Tucker — Connecticut

Corletha Tyler, Shelton CT

Address: 7 Trap Falls Rd Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-51093: "The bankruptcy record of Corletha Tyler from Shelton, CT, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Corletha Tyler — Connecticut

Roxanne M Ularu, Shelton CT

Address: 121 Country Pl Shelton, CT 06484
Brief Overview of Bankruptcy Case 11-50217: "The bankruptcy filing by Roxanne M Ularu, undertaken in 02.09.2011 in Shelton, CT under Chapter 7, concluded with discharge in 2011-05-28 after liquidating assets."
Roxanne M Ularu — Connecticut

Jonathan L Ulatowski, Shelton CT

Address: 12 Rolling Brook Ln Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-50813: "The bankruptcy filing by Jonathan L Ulatowski, undertaken in 2011-04-26 in Shelton, CT under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
Jonathan L Ulatowski — Connecticut

Alan G Valenti, Shelton CT

Address: 6 Grandison Pl Shelton, CT 06484-1725
Bankruptcy Case 14-50884 Summary: "In Shelton, CT, Alan G Valenti filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Alan G Valenti — Connecticut

Linda J Valley, Shelton CT

Address: 49 Little Fox Run Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 11-51338: "The bankruptcy record of Linda J Valley from Shelton, CT, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Linda J Valley — Connecticut

Sweden Lynn Van, Shelton CT

Address: 290 E Village Rd Shelton, CT 06484-6506
Bankruptcy Case 2014-51114 Summary: "Sweden Lynn Van's bankruptcy, initiated in July 2014 and concluded by 10.14.2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sweden Lynn Van — Connecticut

George Eric Vargas, Shelton CT

Address: 91 Ojibwa Rd Shelton, CT 06484-4965
Bankruptcy Case 15-50124 Overview: "Shelton, CT resident George Eric Vargas's 01.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
George Eric Vargas — Connecticut

Ariel N Vasquez, Shelton CT

Address: 146 Long Hill Ave Shelton, CT 06484
Bankruptcy Case 13-50608 Summary: "Shelton, CT resident Ariel N Vasquez's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2013."
Ariel N Vasquez — Connecticut

Frank Vaszil, Shelton CT

Address: 11 Wallace St Shelton, CT 06484
Concise Description of Bankruptcy Case 10-519237: "The bankruptcy record of Frank Vaszil from Shelton, CT, shows a Chapter 7 case filed in 2010-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Frank Vaszil — Connecticut

Rebecca Verdicchio, Shelton CT

Address: 65 1/2 Saginaw Trl Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 10-52007: "The bankruptcy filing by Rebecca Verdicchio, undertaken in 08/24/2010 in Shelton, CT under Chapter 7, concluded with discharge in Dec 10, 2010 after liquidating assets."
Rebecca Verdicchio — Connecticut

Jennifer Viglione, Shelton CT

Address: 13 Barry Rd Shelton, CT 06484
Bankruptcy Case 11-51023 Summary: "Shelton, CT resident Jennifer Viglione's 05/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Jennifer Viglione — Connecticut

Stephanie Villalobos, Shelton CT

Address: 7 Federal Rd Shelton, CT 06484
Bankruptcy Case 11-50250 Summary: "Shelton, CT resident Stephanie Villalobos's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Stephanie Villalobos — Connecticut

Rafael Montalvo Villegas, Shelton CT

Address: 40 Pawtucket Ave Shelton, CT 06484-5545
Bankruptcy Case 14-50188 Summary: "The case of Rafael Montalvo Villegas in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 02.09.2014 and discharged early May 10, 2014, focusing on asset liquidation to repay creditors."
Rafael Montalvo Villegas — Connecticut

Elaine Visci, Shelton CT

Address: 52 Timberlane Dr Shelton, CT 06484
Snapshot of U.S. Bankruptcy Proceeding Case 12-51054: "The bankruptcy filing by Elaine Visci, undertaken in 06.05.2012 in Shelton, CT under Chapter 7, concluded with discharge in 09/21/2012 after liquidating assets."
Elaine Visci — Connecticut

Jennifer Vithayarath, Shelton CT

Address: 27 Long Hill Ave Shelton, CT 06484-3214
Concise Description of Bankruptcy Case 15-517347: "The bankruptcy record of Jennifer Vithayarath from Shelton, CT, shows a Chapter 7 case filed in December 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2016."
Jennifer Vithayarath — Connecticut

Cheryl Voccola, Shelton CT

Address: 10 Oxford Dr Shelton, CT 06484
Concise Description of Bankruptcy Case 13-514237: "The case of Cheryl Voccola in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in September 9, 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Cheryl Voccola — Connecticut

David E Walker, Shelton CT

Address: 92 Oak Ave Shelton, CT 06484-3052
Concise Description of Bankruptcy Case 14-501067: "David E Walker's Chapter 7 bankruptcy, filed in Shelton, CT in 01.25.2014, led to asset liquidation, with the case closing in Apr 25, 2014."
David E Walker — Connecticut

Sr Michael T Warner, Shelton CT

Address: 314 Pheasant Gln Shelton, CT 06484
Bankruptcy Case 13-50622 Overview: "Sr Michael T Warner's Chapter 7 bankruptcy, filed in Shelton, CT in April 23, 2013, led to asset liquidation, with the case closing in 2013-07-31."
Sr Michael T Warner — Connecticut

Kimberly Warner, Shelton CT

Address: 314 Pheasant Gln Shelton, CT 06484
Brief Overview of Bankruptcy Case 10-52009: "The bankruptcy record of Kimberly Warner from Shelton, CT, shows a Chapter 7 case filed in 2010-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2010."
Kimberly Warner — Connecticut

Explore Free Bankruptcy Records by State