personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hamden, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Nancee M Carpenter, Connecticut

Address: 44 Bagley Ave Apt 1L Hamden, CT 06514

Bankruptcy Case 13-30324 Overview: "Hamden, CT resident Nancee M Carpenter's 02.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Nancee M Carpenter — Connecticut, 13-30324


ᐅ Dennis E Carr, Connecticut

Address: 82 Country Hills Rd Hamden, CT 06514

Bankruptcy Case 13-31653 Overview: "The case of Dennis E Carr in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis E Carr — Connecticut, 13-31653


ᐅ Pamela Carson, Connecticut

Address: 81 1st St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-33562: "Pamela Carson's bankruptcy, initiated in November 2010 and concluded by Feb 23, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Carson — Connecticut, 10-33562


ᐅ Joe Converse Carter, Connecticut

Address: PO Box 4129 Hamden, CT 06514-0129

Brief Overview of Bankruptcy Case 15-30728: "Hamden, CT resident Joe Converse Carter's 05.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2015."
Joe Converse Carter — Connecticut, 15-30728


ᐅ Gloria A Caruso, Connecticut

Address: 118 Pelham Ave Hamden, CT 06518-2525

Concise Description of Bankruptcy Case 14-308377: "In a Chapter 7 bankruptcy case, Gloria A Caruso from Hamden, CT, saw her proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Gloria A Caruso — Connecticut, 14-30837


ᐅ Gloria A Caruso, Connecticut

Address: 118 Pelham Ave Hamden, CT 06518-2525

Bankruptcy Case 2014-30837 Summary: "The bankruptcy filing by Gloria A Caruso, undertaken in April 30, 2014 in Hamden, CT under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Gloria A Caruso — Connecticut, 2014-30837


ᐅ Daniel J Casbarro, Connecticut

Address: 14 Walden St Apt 2 Hamden, CT 06517-2535

Brief Overview of Bankruptcy Case 14-32032: "In Hamden, CT, Daniel J Casbarro filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Daniel J Casbarro — Connecticut, 14-32032


ᐅ Jr Joseph Casertano, Connecticut

Address: 33 Sebec St Hamden, CT 06517

Concise Description of Bankruptcy Case 11-324627: "Jr Joseph Casertano's bankruptcy, initiated in 2011-09-23 and concluded by January 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Casertano — Connecticut, 11-32462


ᐅ Joseph M Cassarella, Connecticut

Address: 220 Russo Dr Hamden, CT 06518

Bankruptcy Case 11-30485 Overview: "Joseph M Cassarella's bankruptcy, initiated in March 2011 and concluded by June 17, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Cassarella — Connecticut, 11-30485


ᐅ Darren O Cayward, Connecticut

Address: 539 Still Hill Rd Hamden, CT 06518

Brief Overview of Bankruptcy Case 11-30255: "Darren O Cayward's Chapter 7 bankruptcy, filed in Hamden, CT in 02.08.2011, led to asset liquidation, with the case closing in 05.27.2011."
Darren O Cayward — Connecticut, 11-30255


ᐅ Craig Francis Cesare, Connecticut

Address: 240 Johnson Rd Hamden, CT 06518

Bankruptcy Case 12-31232 Summary: "In a Chapter 7 bankruptcy case, Craig Francis Cesare from Hamden, CT, saw his proceedings start in 05/23/2012 and complete by 2012-09-08, involving asset liquidation."
Craig Francis Cesare — Connecticut, 12-31232


ᐅ Charles E Chabot, Connecticut

Address: 719 Choate Ave Hamden, CT 06518

Bankruptcy Case 12-32203 Summary: "In Hamden, CT, Charles E Chabot filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Charles E Chabot — Connecticut, 12-32203


ᐅ Joseph J Chadwick, Connecticut

Address: 210 Treadwell St Unit 405 Hamden, CT 06517

Brief Overview of Bankruptcy Case 11-31936: "The case of Joseph J Chadwick in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Chadwick — Connecticut, 11-31936


ᐅ Didem Chanthinith, Connecticut

Address: 2390 State St Apt 7A Hamden, CT 06517-3715

Concise Description of Bankruptcy Case 15-320527: "Hamden, CT resident Didem Chanthinith's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Didem Chanthinith — Connecticut, 15-32052


ᐅ Gwendolyn B Chapin, Connecticut

Address: 135 Putnam Ave Apt 733 Hamden, CT 06517-2846

Brief Overview of Bankruptcy Case 15-30812: "The case of Gwendolyn B Chapin in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn B Chapin — Connecticut, 15-30812


ᐅ Jennifer Charlton, Connecticut

Address: 44 3rd St Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-30470: "Jennifer Charlton's bankruptcy, initiated in February 2010 and concluded by June 2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Charlton — Connecticut, 10-30470


ᐅ Christopher P Chasse, Connecticut

Address: 230 Woodin St Hamden, CT 06514-4618

Brief Overview of Bankruptcy Case 16-30473: "Christopher P Chasse's Chapter 7 bankruptcy, filed in Hamden, CT in March 2016, led to asset liquidation, with the case closing in 2016-06-29."
Christopher P Chasse — Connecticut, 16-30473


ᐅ Colafati Melody Chiong, Connecticut

Address: 175 Mill Pond Rd Unit 442 Hamden, CT 06514-1735

Bankruptcy Case 14-30098 Overview: "In Hamden, CT, Colafati Melody Chiong filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2014."
Colafati Melody Chiong — Connecticut, 14-30098


ᐅ Iii Charles A Christy, Connecticut

Address: 1717 State St Hamden, CT 06517

Brief Overview of Bankruptcy Case 12-30116: "The bankruptcy record of Iii Charles A Christy from Hamden, CT, shows a Chapter 7 case filed in January 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2012."
Iii Charles A Christy — Connecticut, 12-30116


ᐅ Pedro Chuchoque, Connecticut

Address: 680 Mix Ave Apt 4B Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-30815: "Pedro Chuchoque's Chapter 7 bankruptcy, filed in Hamden, CT in March 2011, led to asset liquidation, with the case closing in 07/16/2011."
Pedro Chuchoque — Connecticut, 11-30815


ᐅ Deborah Cianflone, Connecticut

Address: 131 Kaye Vue Dr Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-30625: "Deborah Cianflone's Chapter 7 bankruptcy, filed in Hamden, CT in March 4, 2010, led to asset liquidation, with the case closing in 06.20.2010."
Deborah Cianflone — Connecticut, 10-30625


ᐅ Elizabeth Rose Cianflone, Connecticut

Address: 131 Kaye Vue Dr Hamden, CT 06514-2308

Bankruptcy Case 16-30423 Overview: "The bankruptcy filing by Elizabeth Rose Cianflone, undertaken in 03.25.2016 in Hamden, CT under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Elizabeth Rose Cianflone — Connecticut, 16-30423


ᐅ Nicole Ciarlone, Connecticut

Address: 22 Colony St Hamden, CT 06518

Concise Description of Bankruptcy Case 10-327327: "The bankruptcy record of Nicole Ciarlone from Hamden, CT, shows a Chapter 7 case filed in 2010-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Nicole Ciarlone — Connecticut, 10-32732


ᐅ John A Ciesluk, Connecticut

Address: 43 Blue Hills Ave Hamden, CT 06514-3409

Snapshot of U.S. Bankruptcy Proceeding Case 15-31539: "The bankruptcy filing by John A Ciesluk, undertaken in 09.14.2015 in Hamden, CT under Chapter 7, concluded with discharge in 12/13/2015 after liquidating assets."
John A Ciesluk — Connecticut, 15-31539


ᐅ Hundley Yamayra Cirino, Connecticut

Address: 11 Morningview Ct Hamden, CT 06518-1776

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31360: "Hamden, CT resident Hundley Yamayra Cirino's 2014-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Hundley Yamayra Cirino — Connecticut, 2014-31360


ᐅ Francis Ralph Civitello, Connecticut

Address: 45 Thomas St Hamden, CT 06514-4533

Snapshot of U.S. Bankruptcy Proceeding Case 16-30824: "Francis Ralph Civitello's Chapter 7 bankruptcy, filed in Hamden, CT in 05.27.2016, led to asset liquidation, with the case closing in 08/25/2016."
Francis Ralph Civitello — Connecticut, 16-30824


ᐅ Kristen E Clark, Connecticut

Address: 230 Brooksvale Ave Hamden, CT 06518

Brief Overview of Bankruptcy Case 12-30015: "Kristen E Clark's bankruptcy, initiated in January 4, 2012 and concluded by April 21, 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen E Clark — Connecticut, 12-30015


ᐅ Charles Christopher Clarke, Connecticut

Address: 1370 Paradise Ave Hamden, CT 06514-1017

Bankruptcy Case 16-30825 Overview: "The case of Charles Christopher Clarke in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Christopher Clarke — Connecticut, 16-30825


ᐅ Elisa Cofrancesco, Connecticut

Address: 115 Cannon St Hamden, CT 06518-2512

Brief Overview of Bankruptcy Case 16-30677: "Elisa Cofrancesco's Chapter 7 bankruptcy, filed in Hamden, CT in April 2016, led to asset liquidation, with the case closing in 07/28/2016."
Elisa Cofrancesco — Connecticut, 16-30677


ᐅ Cynthia Cogdell, Connecticut

Address: 9 Morningview Ct Hamden, CT 06518

Bankruptcy Case 11-31144 Summary: "The bankruptcy filing by Cynthia Cogdell, undertaken in April 2011 in Hamden, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Cynthia Cogdell — Connecticut, 11-31144


ᐅ Ross Colborne, Connecticut

Address: 61 Harding St Hamden, CT 06518

Bankruptcy Case 10-32196 Overview: "The case of Ross Colborne in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross Colborne — Connecticut, 10-32196


ᐅ David Collier, Connecticut

Address: 63 Sunset Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-31136: "In a Chapter 7 bankruptcy case, David Collier from Hamden, CT, saw his proceedings start in 06/14/2013 and complete by 09/18/2013, involving asset liquidation."
David Collier — Connecticut, 13-31136


ᐅ Michael J Collier, Connecticut

Address: 115 E Gate Ln Hamden, CT 06514-2233

Bankruptcy Case 2014-31256 Summary: "The bankruptcy filing by Michael J Collier, undertaken in June 30, 2014 in Hamden, CT under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Michael J Collier — Connecticut, 2014-31256


ᐅ Sr Aaron B Collins, Connecticut

Address: 97 Mueller Dr Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-31074: "Sr Aaron B Collins's bankruptcy, initiated in 06/07/2013 and concluded by September 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Aaron B Collins — Connecticut, 13-31074


ᐅ Kim Mildred Collymore, Connecticut

Address: 170 Hubbard Pl Hamden, CT 06517

Bankruptcy Case 11-33178 Overview: "In a Chapter 7 bankruptcy case, Kim Mildred Collymore from Hamden, CT, saw her proceedings start in December 2011 and complete by 2012-04-07, involving asset liquidation."
Kim Mildred Collymore — Connecticut, 11-33178


ᐅ Jr Jorge Colon, Connecticut

Address: 36 Oakwood Ln Hamden, CT 06518

Brief Overview of Bankruptcy Case 10-33834: "In a Chapter 7 bankruptcy case, Jr Jorge Colon from Hamden, CT, saw his proceedings start in 2010-12-30 and complete by 2011-04-17, involving asset liquidation."
Jr Jorge Colon — Connecticut, 10-33834


ᐅ Pablo Colon, Connecticut

Address: 136 School St Hamden, CT 06518

Bankruptcy Case 09-33551 Summary: "The bankruptcy record of Pablo Colon from Hamden, CT, shows a Chapter 7 case filed in Dec 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Pablo Colon — Connecticut, 09-33551


ᐅ Jerrod L Colson, Connecticut

Address: 749 Mix Ave Apt D Hamden, CT 06514-2226

Snapshot of U.S. Bankruptcy Proceeding Case 15-30717: "The bankruptcy filing by Jerrod L Colson, undertaken in Apr 30, 2015 in Hamden, CT under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Jerrod L Colson — Connecticut, 15-30717


ᐅ Ramon I Conley, Connecticut

Address: 151 Cherry Ann St Hamden, CT 06514-5033

Brief Overview of Bankruptcy Case 2014-31328: "The bankruptcy record of Ramon I Conley from Hamden, CT, shows a Chapter 7 case filed in 07.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Ramon I Conley — Connecticut, 2014-31328


ᐅ Carol Contaxis, Connecticut

Address: 70 Richard Dr Hamden, CT 06514

Bankruptcy Case 10-32037 Summary: "The bankruptcy record of Carol Contaxis from Hamden, CT, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Carol Contaxis — Connecticut, 10-32037


ᐅ Jason D Conte, Connecticut

Address: 57 Robinwood Rd Hamden, CT 06517-2954

Brief Overview of Bankruptcy Case 14-30409: "The case of Jason D Conte in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Conte — Connecticut, 14-30409


ᐅ John R Conte, Connecticut

Address: 37 Williamson Rd Hamden, CT 06517-2228

Bankruptcy Case 16-30480 Overview: "Hamden, CT resident John R Conte's 03.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
John R Conte — Connecticut, 16-30480


ᐅ Peter L Convard, Connecticut

Address: 905 Mix Ave Apt T11 Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-30560: "In a Chapter 7 bankruptcy case, Peter L Convard from Hamden, CT, saw his proceedings start in Mar 29, 2013 and complete by July 2013, involving asset liquidation."
Peter L Convard — Connecticut, 13-30560


ᐅ Grace A Convertino, Connecticut

Address: 767 Mix Ave Apt D Hamden, CT 06514-2217

Bankruptcy Case 2014-30664 Summary: "In a Chapter 7 bankruptcy case, Grace A Convertino from Hamden, CT, saw her proceedings start in 2014-04-07 and complete by Jul 6, 2014, involving asset liquidation."
Grace A Convertino — Connecticut, 2014-30664


ᐅ Luther Cooper, Connecticut

Address: 289 Knob Hill Dr Hamden, CT 06518

Concise Description of Bankruptcy Case 10-335047: "Hamden, CT resident Luther Cooper's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2011."
Luther Cooper — Connecticut, 10-33504


ᐅ Daniel E Copeland, Connecticut

Address: 975 Mix Ave Apt 2M Hamden, CT 06514

Brief Overview of Bankruptcy Case 09-32950: "Daniel E Copeland's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-24 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Copeland — Connecticut, 09-32950


ᐅ William Copeland, Connecticut

Address: 4224 Whitney Ave Hamden, CT 06518

Concise Description of Bankruptcy Case 10-306557: "The bankruptcy record of William Copeland from Hamden, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
William Copeland — Connecticut, 10-30655


ᐅ Donna M Corcoran, Connecticut

Address: 385 Evergreen Ave Hamden, CT 06518-2405

Bankruptcy Case 14-32134 Summary: "The bankruptcy filing by Donna M Corcoran, undertaken in November 20, 2014 in Hamden, CT under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Donna M Corcoran — Connecticut, 14-32134


ᐅ Jillian T Corso, Connecticut

Address: 16 Concord St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-30916: "Jillian T Corso's Chapter 7 bankruptcy, filed in Hamden, CT in May 16, 2013, led to asset liquidation, with the case closing in 08/20/2013."
Jillian T Corso — Connecticut, 13-30916


ᐅ Ronette A Corte, Connecticut

Address: 85 Morris St Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 11-30404: "The bankruptcy record of Ronette A Corte from Hamden, CT, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ronette A Corte — Connecticut, 11-30404


ᐅ Sr Albert C Cosenza, Connecticut

Address: 6 Norman Rd Hamden, CT 06514

Bankruptcy Case 11-33225 Overview: "The bankruptcy record of Sr Albert C Cosenza from Hamden, CT, shows a Chapter 7 case filed in Dec 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2012."
Sr Albert C Cosenza — Connecticut, 11-33225


ᐅ Cathy Couture, Connecticut

Address: 25 Hearn Ln Hamden, CT 06514

Bankruptcy Case 11-30727 Summary: "In a Chapter 7 bankruptcy case, Cathy Couture from Hamden, CT, saw her proceedings start in 2011-03-23 and complete by 2011-07-09, involving asset liquidation."
Cathy Couture — Connecticut, 11-30727


ᐅ Diane Cox, Connecticut

Address: 866 Choate Ave Hamden, CT 06518

Brief Overview of Bankruptcy Case 13-30387: "In a Chapter 7 bankruptcy case, Diane Cox from Hamden, CT, saw her proceedings start in 2013-03-01 and complete by Jun 5, 2013, involving asset liquidation."
Diane Cox — Connecticut, 13-30387


ᐅ Andre L Cox, Connecticut

Address: 29 Duane Rd Hamden, CT 06514-3914

Bankruptcy Case 14-31122 Summary: "The bankruptcy filing by Andre L Cox, undertaken in 06.11.2014 in Hamden, CT under Chapter 7, concluded with discharge in 09.09.2014 after liquidating assets."
Andre L Cox — Connecticut, 14-31122


ᐅ Doreen Crescimano, Connecticut

Address: 19 Glenbrook Ave Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-31663: "Doreen Crescimano's Chapter 7 bankruptcy, filed in Hamden, CT in 2010-06-01, led to asset liquidation, with the case closing in 09.17.2010."
Doreen Crescimano — Connecticut, 10-31663


ᐅ Joseph Crevecoeur, Connecticut

Address: 37 Collins St Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-30775: "Joseph Crevecoeur's Chapter 7 bankruptcy, filed in Hamden, CT in Mar 31, 2012, led to asset liquidation, with the case closing in July 2012."
Joseph Crevecoeur — Connecticut, 12-30775


ᐅ Genevieve Giannotti Crisanti, Connecticut

Address: PO Box 185272 Hamden, CT 06518-0272

Brief Overview of Bankruptcy Case 16-30075: "The bankruptcy record of Genevieve Giannotti Crisanti from Hamden, CT, shows a Chapter 7 case filed in 01.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2016."
Genevieve Giannotti Crisanti — Connecticut, 16-30075


ᐅ Barbara E Crowley, Connecticut

Address: 41 Spring Garden St Hamden, CT 06517

Concise Description of Bankruptcy Case 11-318857: "The bankruptcy filing by Barbara E Crowley, undertaken in July 2011 in Hamden, CT under Chapter 7, concluded with discharge in November 3, 2011 after liquidating assets."
Barbara E Crowley — Connecticut, 11-31885


ᐅ Julio A Cruz, Connecticut

Address: 219 Wintergreen Ave Hamden, CT 06514

Bankruptcy Case 12-30677 Summary: "Hamden, CT resident Julio A Cruz's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Julio A Cruz — Connecticut, 12-30677


ᐅ Love Cuesta, Connecticut

Address: 249 Johnson Rd Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 10-31804: "Love Cuesta's Chapter 7 bankruptcy, filed in Hamden, CT in 06/15/2010, led to asset liquidation, with the case closing in Oct 1, 2010."
Love Cuesta — Connecticut, 10-31804


ᐅ Takisha M Culbreath, Connecticut

Address: 157 Helen St Fl 3 Hamden, CT 06514

Bankruptcy Case 12-30822 Overview: "Takisha M Culbreath's Chapter 7 bankruptcy, filed in Hamden, CT in 04.06.2012, led to asset liquidation, with the case closing in 07.23.2012."
Takisha M Culbreath — Connecticut, 12-30822


ᐅ Latanya Dabney, Connecticut

Address: 61 Weybosset St Hamden, CT 06514

Concise Description of Bankruptcy Case 09-332257: "In Hamden, CT, Latanya Dabney filed for Chapter 7 bankruptcy in 11.13.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Latanya Dabney — Connecticut, 09-33225


ᐅ Karissa A Daniels, Connecticut

Address: 76 1st St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 11-31915: "In Hamden, CT, Karissa A Daniels filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Karissa A Daniels — Connecticut, 11-31915


ᐅ Donald Thomas Daniels, Connecticut

Address: 1483 Shepard Ave Hamden, CT 06518-2060

Bankruptcy Case 14-32382 Overview: "In Hamden, CT, Donald Thomas Daniels filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Donald Thomas Daniels — Connecticut, 14-32382


ᐅ Cheryl Lee Dasilva, Connecticut

Address: 46 Glemby St Hamden, CT 06514

Bankruptcy Case 13-30254 Summary: "The case of Cheryl Lee Dasilva in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Lee Dasilva — Connecticut, 13-30254


ᐅ Tasha Daughtry, Connecticut

Address: 109 Morse St Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-32933: "In Hamden, CT, Tasha Daughtry filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2011."
Tasha Daughtry — Connecticut, 10-32933


ᐅ Ian P Davila, Connecticut

Address: 16 Claire Ter Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 12-31837: "In Hamden, CT, Ian P Davila filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-26."
Ian P Davila — Connecticut, 12-31837


ᐅ Brenda M Davis, Connecticut

Address: 12 Mueller Dr Hamden, CT 06514

Concise Description of Bankruptcy Case 12-311727: "Brenda M Davis's Chapter 7 bankruptcy, filed in Hamden, CT in 2012-05-16, led to asset liquidation, with the case closing in September 1, 2012."
Brenda M Davis — Connecticut, 12-31172


ᐅ Kenneth Dayton, Connecticut

Address: 144 Linden Ave Hamden, CT 06518

Concise Description of Bankruptcy Case 11-309597: "The bankruptcy filing by Kenneth Dayton, undertaken in 2011-04-11 in Hamden, CT under Chapter 7, concluded with discharge in July 28, 2011 after liquidating assets."
Kenneth Dayton — Connecticut, 11-30959


ᐅ Robert S Deangelo, Connecticut

Address: 66 Costanzo Ct Hamden, CT 06518-2461

Concise Description of Bankruptcy Case 14-301807: "Robert S Deangelo's bankruptcy, initiated in 2014-01-31 and concluded by 05/01/2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Deangelo — Connecticut, 14-30180


ᐅ Carl Decarvalho, Connecticut

Address: 76 Phelps Dr Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-33469: "The bankruptcy filing by Carl Decarvalho, undertaken in Nov 18, 2010 in Hamden, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Carl Decarvalho — Connecticut, 10-33469


ᐅ Carrie Decristofaro, Connecticut

Address: 78 Alstrum St Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-33015: "Carrie Decristofaro's bankruptcy, initiated in 2010-10-04 and concluded by 01/20/2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Decristofaro — Connecticut, 10-33015


ᐅ James Degirolomo, Connecticut

Address: 36 Eaton Woods Rd Hamden, CT 06518-1527

Concise Description of Bankruptcy Case 15-301557: "In Hamden, CT, James Degirolomo filed for Chapter 7 bankruptcy in 02/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-09."
James Degirolomo — Connecticut, 15-30155


ᐅ James P Delucia, Connecticut

Address: 12 Gilbert Ave Hamden, CT 06514-3323

Brief Overview of Bankruptcy Case 14-30427: "Hamden, CT resident James P Delucia's March 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2014."
James P Delucia — Connecticut, 14-30427


ᐅ Thomas Delucia, Connecticut

Address: 12 Gilbert Ave Hamden, CT 06514

Bankruptcy Case 11-30058 Overview: "Hamden, CT resident Thomas Delucia's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Thomas Delucia — Connecticut, 11-30058


ᐅ Debroah Demartino, Connecticut

Address: 1219 Aspen Glen Dr Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 10-33599: "Debroah Demartino's bankruptcy, initiated in December 2010 and concluded by March 2, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debroah Demartino — Connecticut, 10-33599


ᐅ Joseph Dematteo, Connecticut

Address: 100 Wintergreen Ave Hamden, CT 06514

Bankruptcy Case 11-30003 Overview: "The case of Joseph Dematteo in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Dematteo — Connecticut, 11-30003


ᐅ Cynthia Demayo, Connecticut

Address: 87 Park Rd Hamden, CT 06517

Brief Overview of Bankruptcy Case 11-32004: "In Hamden, CT, Cynthia Demayo filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2011."
Cynthia Demayo — Connecticut, 11-32004


ᐅ Paul G Dennis, Connecticut

Address: 56 Burke St Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-30690: "Paul G Dennis's Chapter 7 bankruptcy, filed in Hamden, CT in Mar 23, 2012, led to asset liquidation, with the case closing in July 2012."
Paul G Dennis — Connecticut, 12-30690


ᐅ Diana Derenzo, Connecticut

Address: 85 4th St Hamden, CT 06514

Bankruptcy Case 09-33511 Overview: "The bankruptcy filing by Diana Derenzo, undertaken in 12.14.2009 in Hamden, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Diana Derenzo — Connecticut, 09-33511


ᐅ Kevin T Derken, Connecticut

Address: 840 Shepard Ave Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-32054: "The case of Kevin T Derken in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin T Derken — Connecticut, 13-32054


ᐅ Pasquale Derose, Connecticut

Address: 38 Bradley Ave Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-33386: "Pasquale Derose's bankruptcy, initiated in 11.10.2010 and concluded by Feb 9, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale Derose — Connecticut, 10-33386


ᐅ Jamila Derouich, Connecticut

Address: 4 Brenton Ter Hamden, CT 06518

Bankruptcy Case 12-30879 Overview: "Jamila Derouich's bankruptcy, initiated in 2012-04-13 and concluded by July 30, 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamila Derouich — Connecticut, 12-30879


ᐅ Kenneth W Devries, Connecticut

Address: 3 Lakeview Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 09-327407: "In Hamden, CT, Kenneth W Devries filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Kenneth W Devries — Connecticut, 09-32740


ᐅ Fabio Anthony Gaetano Di, Connecticut

Address: 34 Baldwin Rd Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-30216: "The bankruptcy filing by Fabio Anthony Gaetano Di, undertaken in 2013-01-31 in Hamden, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Fabio Anthony Gaetano Di — Connecticut, 13-30216


ᐅ Stephen Dichello, Connecticut

Address: 18 Anns Farm Rd Hamden, CT 06518

Brief Overview of Bankruptcy Case 10-30773: "Stephen Dichello's Chapter 7 bankruptcy, filed in Hamden, CT in March 19, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Stephen Dichello — Connecticut, 10-30773


ᐅ Jr Thomas B Dicosimo, Connecticut

Address: 41 Valley Rd Hamden, CT 06514

Bankruptcy Case 13-31910 Summary: "In Hamden, CT, Jr Thomas B Dicosimo filed for Chapter 7 bankruptcy in October 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Jr Thomas B Dicosimo — Connecticut, 13-31910


ᐅ Barry J Diggs, Connecticut

Address: 10212 Town Walk Dr Hamden, CT 06518-3720

Snapshot of U.S. Bankruptcy Proceeding Case 14-30314: "The bankruptcy filing by Barry J Diggs, undertaken in February 2014 in Hamden, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Barry J Diggs — Connecticut, 14-30314


ᐅ Jr Vincent A Dilella, Connecticut

Address: 7 Eaton Woods Rd Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 11-33011: "Jr Vincent A Dilella's Chapter 7 bankruptcy, filed in Hamden, CT in November 30, 2011, led to asset liquidation, with the case closing in 2012-03-17."
Jr Vincent A Dilella — Connecticut, 11-33011


ᐅ Anthony K Dinicola, Connecticut

Address: 26 Morgan Ln Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-30456: "Anthony K Dinicola's bankruptcy, initiated in 2012-02-28 and concluded by 2012-06-15 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony K Dinicola — Connecticut, 12-30456


ᐅ Donna Marie Dinicola, Connecticut

Address: 975 Mix Ave Apt T8 Hamden, CT 06514-5153

Concise Description of Bankruptcy Case 16-304857: "In Hamden, CT, Donna Marie Dinicola filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Donna Marie Dinicola — Connecticut, 16-30485


ᐅ Diane Dinkins, Connecticut

Address: 255 Pine Rock Ave Unit B16 Hamden, CT 06514

Bankruptcy Case 12-32163 Overview: "In Hamden, CT, Diane Dinkins filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2013."
Diane Dinkins — Connecticut, 12-32163


ᐅ Salvatore Dinuzzo, Connecticut

Address: 365 Mather St Apt 142 Hamden, CT 06514-3133

Concise Description of Bankruptcy Case 14-316607: "Salvatore Dinuzzo's bankruptcy, initiated in September 3, 2014 and concluded by December 2, 2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Dinuzzo — Connecticut, 14-31660


ᐅ Troy L Dixon, Connecticut

Address: 11 Burke St Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-30951: "Troy L Dixon's bankruptcy, initiated in 2012-04-23 and concluded by August 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy L Dixon — Connecticut, 12-30951


ᐅ Kathleen Doheny, Connecticut

Address: 875 Hill St Hamden, CT 06514-1004

Bankruptcy Case 15-32119 Summary: "The case of Kathleen Doheny in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Doheny — Connecticut, 15-32119


ᐅ William L Doheny, Connecticut

Address: PO Box 185647 Hamden, CT 06518-0647

Bankruptcy Case 16-30135 Overview: "William L Doheny's bankruptcy, initiated in Jan 30, 2016 and concluded by April 2016 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Doheny — Connecticut, 16-30135


ᐅ Amanda Domeracki, Connecticut

Address: 38 Cromwell St Hamden, CT 06518

Bankruptcy Case 10-31556 Summary: "The bankruptcy filing by Amanda Domeracki, undertaken in 2010-05-25 in Hamden, CT under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Amanda Domeracki — Connecticut, 10-31556


ᐅ Alfonso Donofrio, Connecticut

Address: 86 Bradley Ave Hamden, CT 06514

Bankruptcy Case 10-30931 Summary: "The bankruptcy filing by Alfonso Donofrio, undertaken in 03.31.2010 in Hamden, CT under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Alfonso Donofrio — Connecticut, 10-30931


ᐅ Christopher J Donohoe, Connecticut

Address: 94 Vineyard Rd Hamden, CT 06517

Concise Description of Bankruptcy Case 11-330547: "Christopher J Donohoe's Chapter 7 bankruptcy, filed in Hamden, CT in 2011-12-07, led to asset liquidation, with the case closing in 03/24/2012."
Christopher J Donohoe — Connecticut, 11-33054


ᐅ Kathleen M Donovan, Connecticut

Address: 200 Evergreen Ave Apt 1E Hamden, CT 06518

Brief Overview of Bankruptcy Case 13-32309: "The bankruptcy record of Kathleen M Donovan from Hamden, CT, shows a Chapter 7 case filed in 12.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kathleen M Donovan — Connecticut, 13-32309