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 Cynthia Gubitose, Connecticut

Address: 255 Pine Rock Ave Apt 7 Hamden, CT 06514-4880

Concise Description of Bankruptcy Case 15-319647: "The case of Cynthia Gubitose in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Gubitose — Connecticut, 15-31964


ᐅ Scott Gugliuzza, Connecticut

Address: 45 Maple St Hamden, CT 06517

Bankruptcy Case 10-32283 Summary: "The bankruptcy record of Scott Gugliuzza from Hamden, CT, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Scott Gugliuzza — Connecticut, 10-32283


ᐅ Sr Kenneth R Guiles, Connecticut

Address: 66 3rd St # 1 Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 12-31041: "In Hamden, CT, Sr Kenneth R Guiles filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2012."
Sr Kenneth R Guiles — Connecticut, 12-31041


ᐅ Kathy Hailey, Connecticut

Address: 104 Maryknoll Rd Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 09-33105: "The bankruptcy record of Kathy Hailey from Hamden, CT, shows a Chapter 7 case filed in 11.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
Kathy Hailey — Connecticut, 09-33105


ᐅ Kevin T Hailey, Connecticut

Address: 1690 Dixwell Ave Apt B7 Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-30704: "Kevin T Hailey's bankruptcy, initiated in 04.18.2013 and concluded by 2013-07-31 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Hailey — Connecticut, 13-30704


ᐅ Randy Ham, Connecticut

Address: 55 Belden Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-31841: "Randy Ham's Chapter 7 bankruptcy, filed in Hamden, CT in 06/18/2010, led to asset liquidation, with the case closing in 2010-10-04."
Randy Ham — Connecticut, 10-31841


ᐅ Taihyun Ham, Connecticut

Address: 630 Mix Ave Apt 4J Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-32363: "Hamden, CT resident Taihyun Ham's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-22."
Taihyun Ham — Connecticut, 10-32363


ᐅ Ziad Hamoudeh, Connecticut

Address: 10132 Town Walk Dr Hamden, CT 06518

Bankruptcy Case 13-32267 Summary: "Ziad Hamoudeh's Chapter 7 bankruptcy, filed in Hamden, CT in 2013-11-30, led to asset liquidation, with the case closing in 03/06/2014."
Ziad Hamoudeh — Connecticut, 13-32267


ᐅ Jr James M Hanks, Connecticut

Address: 126 Gorham Ave Hamden, CT 06514

Bankruptcy Case 11-31038 Summary: "The case of Jr James M Hanks in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James M Hanks — Connecticut, 11-31038


ᐅ Jaquetta Hargrove, Connecticut

Address: 22 Warner St Hamden, CT 06514

Bankruptcy Case 13-31347 Overview: "In a Chapter 7 bankruptcy case, Jaquetta Hargrove from Hamden, CT, saw their proceedings start in 07.13.2013 and complete by 2013-10-17, involving asset liquidation."
Jaquetta Hargrove — Connecticut, 13-31347


ᐅ Kristin M Harlow, Connecticut

Address: 31 Rosedale Rd Hamden, CT 06514

Bankruptcy Case 13-31630 Summary: "The bankruptcy filing by Kristin M Harlow, undertaken in 2013-08-23 in Hamden, CT under Chapter 7, concluded with discharge in Nov 27, 2013 after liquidating assets."
Kristin M Harlow — Connecticut, 13-31630


ᐅ Sr Michael Harper, Connecticut

Address: 37 Duane Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-32184: "Sr Michael Harper's Chapter 7 bankruptcy, filed in Hamden, CT in 09/28/2012, led to asset liquidation, with the case closing in 2013-01-02."
Sr Michael Harper — Connecticut, 12-32184


ᐅ Patricia J Harris, Connecticut

Address: 135 Putnam Ave Apt 435 Hamden, CT 06517-2844

Brief Overview of Bankruptcy Case 2014-31474: "Hamden, CT resident Patricia J Harris's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Patricia J Harris — Connecticut, 2014-31474


ᐅ Lisa M Harris, Connecticut

Address: 2364 State St Apt 11 Hamden, CT 06517

Brief Overview of Bankruptcy Case 13-31996: "Lisa M Harris's Chapter 7 bankruptcy, filed in Hamden, CT in 2013-10-21, led to asset liquidation, with the case closing in 2014-01-25."
Lisa M Harris — Connecticut, 13-31996


ᐅ Jennifer M Harris, Connecticut

Address: 55 Beacon St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-31051: "The bankruptcy record of Jennifer M Harris from Hamden, CT, shows a Chapter 7 case filed in 06/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2013."
Jennifer M Harris — Connecticut, 13-31051


ᐅ Jodi S Harrison, Connecticut

Address: 62 Canterbury Rd Hamden, CT 06514

Bankruptcy Case 13-31087 Summary: "In a Chapter 7 bankruptcy case, Jodi S Harrison from Hamden, CT, saw her proceedings start in 2013-06-08 and complete by 2013-09-11, involving asset liquidation."
Jodi S Harrison — Connecticut, 13-31087


ᐅ Esther M Hazard, Connecticut

Address: 78 Piper Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-30737: "The bankruptcy record of Esther M Hazard from Hamden, CT, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2013."
Esther M Hazard — Connecticut, 13-30737


ᐅ Paul Hemingway, Connecticut

Address: 86 Still Hill Rd Hamden, CT 06518

Brief Overview of Bankruptcy Case 10-33596: "The bankruptcy record of Paul Hemingway from Hamden, CT, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Paul Hemingway — Connecticut, 10-33596


ᐅ Adrienne D Heyward, Connecticut

Address: 44 Webb St Hamden, CT 06517

Bankruptcy Case 11-30052 Overview: "Hamden, CT resident Adrienne D Heyward's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Adrienne D Heyward — Connecticut, 11-30052


ᐅ David Heyward, Connecticut

Address: 12 Belden Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-30073: "David Heyward's Chapter 7 bankruptcy, filed in Hamden, CT in 01/13/2012, led to asset liquidation, with the case closing in 04/30/2012."
David Heyward — Connecticut, 12-30073


ᐅ Veronica B Hill, Connecticut

Address: 4 Skiff St Apt 508 Hamden, CT 06514-1858

Bankruptcy Case 07-31351 Summary: "In her Chapter 13 bankruptcy case filed in June 14, 2007, Hamden, CT's Veronica B Hill agreed to a debt repayment plan, which was successfully completed by 2012-11-05."
Veronica B Hill — Connecticut, 07-31351


ᐅ Jamie L Hill, Connecticut

Address: 41 Bismark Ct # 6 Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-30131: "The case of Jamie L Hill in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Hill — Connecticut, 13-30131


ᐅ Clarence Hobson, Connecticut

Address: 143 Maryknoll Rd Hamden, CT 06514

Concise Description of Bankruptcy Case 10-315787: "The case of Clarence Hobson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Hobson — Connecticut, 10-31578


ᐅ Wade L Hodder, Connecticut

Address: 135 Cooper Ln Hamden, CT 06514

Concise Description of Bankruptcy Case 13-302157: "Wade L Hodder's bankruptcy, initiated in 01/31/2013 and concluded by 05.07.2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade L Hodder — Connecticut, 13-30215


ᐅ Roberta Ann Hodsdon, Connecticut

Address: 167 Augur St Hamden, CT 06517

Brief Overview of Bankruptcy Case 11-33042: "Roberta Ann Hodsdon's bankruptcy, initiated in 2011-12-05 and concluded by 03.22.2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Ann Hodsdon — Connecticut, 11-33042


ᐅ Renee D Hoff, Connecticut

Address: 151 Ridge Rd Hamden, CT 06517

Bankruptcy Case 11-32035 Overview: "In a Chapter 7 bankruptcy case, Renee D Hoff from Hamden, CT, saw her proceedings start in 08/02/2011 and complete by 11.18.2011, involving asset liquidation."
Renee D Hoff — Connecticut, 11-32035


ᐅ Patrick Holland, Connecticut

Address: 68 Collins St Hamden, CT 06514

Concise Description of Bankruptcy Case 10-314867: "The case of Patrick Holland in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Holland — Connecticut, 10-31486


ᐅ Christopher G Holland, Connecticut

Address: 96 Dix St Hamden, CT 06514-4940

Brief Overview of Bankruptcy Case 15-31788: "Christopher G Holland's bankruptcy, initiated in Oct 26, 2015 and concluded by 2016-01-24 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher G Holland — Connecticut, 15-31788


ᐅ Melissa M Holt, Connecticut

Address: 90 High Top Cir E Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-32166: "The bankruptcy record of Melissa M Holt from Hamden, CT, shows a Chapter 7 case filed in August 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2011."
Melissa M Holt — Connecticut, 11-32166


ᐅ David T Horesco, Connecticut

Address: 195 Arch St Apt 15 Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-32321: "David T Horesco's bankruptcy, initiated in 10/16/2012 and concluded by January 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Horesco — Connecticut, 12-32321


ᐅ Christine S House, Connecticut

Address: 37 Dudley St Hamden, CT 06517

Brief Overview of Bankruptcy Case 12-30597: "In a Chapter 7 bankruptcy case, Christine S House from Hamden, CT, saw her proceedings start in 2012-03-15 and complete by 07.01.2012, involving asset liquidation."
Christine S House — Connecticut, 12-30597


ᐅ Dennis Lewis Howard, Connecticut

Address: 64 Elmer Ave Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-31598: "Dennis Lewis Howard's bankruptcy, initiated in Jun 16, 2011 and concluded by 10/02/2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Lewis Howard — Connecticut, 11-31598


ᐅ Margaret A Hutsell, Connecticut

Address: 296 Augur St Hamden, CT 06517

Concise Description of Bankruptcy Case 12-306747: "The bankruptcy filing by Margaret A Hutsell, undertaken in 03.23.2012 in Hamden, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Margaret A Hutsell — Connecticut, 12-30674


ᐅ Giovanni Iagrossi, Connecticut

Address: 24 Newcastle Dr Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-30608: "In a Chapter 7 bankruptcy case, Giovanni Iagrossi from Hamden, CT, saw his proceedings start in March 2011 and complete by 2011-06-28, involving asset liquidation."
Giovanni Iagrossi — Connecticut, 11-30608


ᐅ Senka Ibrakovic, Connecticut

Address: 720 Mix Ave Unit 301 Hamden, CT 06514-2293

Bankruptcy Case 16-30532 Summary: "In a Chapter 7 bankruptcy case, Senka Ibrakovic from Hamden, CT, saw their proceedings start in Apr 8, 2016 and complete by 2016-07-07, involving asset liquidation."
Senka Ibrakovic — Connecticut, 16-30532


ᐅ Withrow Ingram, Connecticut

Address: 161 Fairview Ave Hamden, CT 06514-4830

Brief Overview of Bankruptcy Case 15-31503: "The bankruptcy record of Withrow Ingram from Hamden, CT, shows a Chapter 7 case filed in 09.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Withrow Ingram — Connecticut, 15-31503


ᐅ Diane Ingram, Connecticut

Address: 161 Fairview Ave Hamden, CT 06514-4830

Bankruptcy Case 15-31503 Overview: "The bankruptcy filing by Diane Ingram, undertaken in 2015-09-08 in Hamden, CT under Chapter 7, concluded with discharge in December 7, 2015 after liquidating assets."
Diane Ingram — Connecticut, 15-31503


ᐅ Cynthia S Intile, Connecticut

Address: 306 Howard Dr Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-30274: "Cynthia S Intile's Chapter 7 bankruptcy, filed in Hamden, CT in February 9, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Cynthia S Intile — Connecticut, 11-30274


ᐅ Frank E Inzero, Connecticut

Address: 175 Mill Pond Rd Unit 204 Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 12-30127: "Hamden, CT resident Frank E Inzero's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-07."
Frank E Inzero — Connecticut, 12-30127


ᐅ Michael Ioime, Connecticut

Address: 298 Biehl Rd Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 10-31495: "Michael Ioime's bankruptcy, initiated in 05/18/2010 and concluded by 2010-09-03 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ioime — Connecticut, 10-31495


ᐅ Syed Islam, Connecticut

Address: 14 Fans Rock Rd Hamden, CT 06518

Bankruptcy Case 10-33260 Overview: "In a Chapter 7 bankruptcy case, Syed Islam from Hamden, CT, saw their proceedings start in 10.28.2010 and complete by February 2, 2011, involving asset liquidation."
Syed Islam — Connecticut, 10-33260


ᐅ Cheryl Jackson, Connecticut

Address: 40 Glenbrook Ave Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-33699: "In a Chapter 7 bankruptcy case, Cheryl Jackson from Hamden, CT, saw her proceedings start in 12.16.2010 and complete by March 11, 2011, involving asset liquidation."
Cheryl Jackson — Connecticut, 10-33699


ᐅ Teia D Jackson, Connecticut

Address: 241 Park Rd Hamden, CT 06517-3848

Brief Overview of Bankruptcy Case 15-31684: "In a Chapter 7 bankruptcy case, Teia D Jackson from Hamden, CT, saw their proceedings start in October 3, 2015 and complete by 2016-01-01, involving asset liquidation."
Teia D Jackson — Connecticut, 15-31684


ᐅ Syreeta D Jackson, Connecticut

Address: 252 Franklin Rd Hamden, CT 06517-3614

Bankruptcy Case 15-30727 Summary: "The bankruptcy filing by Syreeta D Jackson, undertaken in 2015-05-01 in Hamden, CT under Chapter 7, concluded with discharge in 2015-07-30 after liquidating assets."
Syreeta D Jackson — Connecticut, 15-30727


ᐅ Eddie D Jackson, Connecticut

Address: 241 Park Rd Hamden, CT 06517-3848

Brief Overview of Bankruptcy Case 15-31684: "The bankruptcy filing by Eddie D Jackson, undertaken in 10.03.2015 in Hamden, CT under Chapter 7, concluded with discharge in 01.01.2016 after liquidating assets."
Eddie D Jackson — Connecticut, 15-31684


ᐅ William L Jackson, Connecticut

Address: 252 Franklin Rd Hamden, CT 06517-3614

Snapshot of U.S. Bankruptcy Proceeding Case 15-30727: "The case of William L Jackson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William L Jackson — Connecticut, 15-30727


ᐅ Stephen Jackson, Connecticut

Address: 1730 State St Apt 314 Hamden, CT 06517

Bankruptcy Case 10-30478 Overview: "Stephen Jackson's bankruptcy, initiated in February 2010 and concluded by June 9, 2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Jackson — Connecticut, 10-30478


ᐅ Theresa Jacobs, Connecticut

Address: 23 Woodin St Hamden, CT 06514-4401

Snapshot of U.S. Bankruptcy Proceeding Case 14-32087: "In Hamden, CT, Theresa Jacobs filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Theresa Jacobs — Connecticut, 14-32087


ᐅ Aleshia A James, Connecticut

Address: 75 Booth Ter Hamden, CT 06518-2010

Snapshot of U.S. Bankruptcy Proceeding Case 14-31197: "The bankruptcy record of Aleshia A James from Hamden, CT, shows a Chapter 7 case filed in June 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Aleshia A James — Connecticut, 14-31197


ᐅ Anthony Jennings, Connecticut

Address: 132 Centerbrook Rd Hamden, CT 06518-3402

Brief Overview of Bankruptcy Case 07-31588: "Filing for Chapter 13 bankruptcy in 2007-07-17, Anthony Jennings from Hamden, CT, structured a repayment plan, achieving discharge in June 2013."
Anthony Jennings — Connecticut, 07-31588


ᐅ Evelyn J Johnson, Connecticut

Address: PO Box 4078 Hamden, CT 06514

Bankruptcy Case 11-30916 Overview: "Hamden, CT resident Evelyn J Johnson's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Evelyn J Johnson — Connecticut, 11-30916


ᐅ Richard Edwin Johnson, Connecticut

Address: 29 Peck Ln Hamden, CT 06518

Bankruptcy Case 11-31520 Overview: "Richard Edwin Johnson's bankruptcy, initiated in Jun 7, 2011 and concluded by 2011-09-23 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Edwin Johnson — Connecticut, 11-31520


ᐅ Roberta A Johnson, Connecticut

Address: 27 Barraclough Ave Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 11-31159: "The case of Roberta A Johnson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta A Johnson — Connecticut, 11-31159


ᐅ Hazel G Johnson, Connecticut

Address: 38 Grandview Ave Hamden, CT 06514

Bankruptcy Case 12-32353 Overview: "Hazel G Johnson's Chapter 7 bankruptcy, filed in Hamden, CT in Oct 19, 2012, led to asset liquidation, with the case closing in Jan 23, 2013."
Hazel G Johnson — Connecticut, 12-32353


ᐅ Tanya Renee Johnson, Connecticut

Address: 36 Glemby St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 11-32069: "Tanya Renee Johnson's Chapter 7 bankruptcy, filed in Hamden, CT in Aug 8, 2011, led to asset liquidation, with the case closing in November 24, 2011."
Tanya Renee Johnson — Connecticut, 11-32069


ᐅ Dawn Johnson, Connecticut

Address: 11 Francis Ave Hamden, CT 06517

Bankruptcy Case 10-30726 Overview: "The case of Dawn Johnson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Johnson — Connecticut, 10-30726


ᐅ Annetta Jolles, Connecticut

Address: 51 Funaro Rd Hamden, CT 06514

Bankruptcy Case 10-31690 Overview: "The bankruptcy record of Annetta Jolles from Hamden, CT, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2010."
Annetta Jolles — Connecticut, 10-31690


ᐅ Christene C Jones, Connecticut

Address: 308 Goodrich St Hamden, CT 06517-3120

Bankruptcy Case 16-30459 Summary: "In Hamden, CT, Christene C Jones filed for Chapter 7 bankruptcy in March 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Christene C Jones — Connecticut, 16-30459


ᐅ Simone Jones, Connecticut

Address: 52 Pine St Hamden, CT 06514

Bankruptcy Case 10-32902 Summary: "In Hamden, CT, Simone Jones filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Simone Jones — Connecticut, 10-32902


ᐅ Sr Eric S Jones, Connecticut

Address: 61 Hideaway Ln Hamden, CT 06518

Brief Overview of Bankruptcy Case 11-31561: "In Hamden, CT, Sr Eric S Jones filed for Chapter 7 bankruptcy in Jun 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2011."
Sr Eric S Jones — Connecticut, 11-31561


ᐅ Wendy Josephs, Connecticut

Address: 658 Still Hill Rd Hamden, CT 06518

Concise Description of Bankruptcy Case 10-332127: "In Hamden, CT, Wendy Josephs filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2011."
Wendy Josephs — Connecticut, 10-33212


ᐅ Craig Anthony Joyner, Connecticut

Address: 166 Woodin St Hamden, CT 06514-4428

Bankruptcy Case 16-30393 Summary: "Craig Anthony Joyner's Chapter 7 bankruptcy, filed in Hamden, CT in March 2016, led to asset liquidation, with the case closing in 06/16/2016."
Craig Anthony Joyner — Connecticut, 16-30393


ᐅ Arnisha Z Joyner, Connecticut

Address: 12 Winnett St Hamden, CT 06517

Bankruptcy Case 13-31066 Summary: "In a Chapter 7 bankruptcy case, Arnisha Z Joyner from Hamden, CT, saw their proceedings start in 06.06.2013 and complete by September 2013, involving asset liquidation."
Arnisha Z Joyner — Connecticut, 13-31066


ᐅ Roberta A Kababek, Connecticut

Address: 53 Sidehill Rd Hamden, CT 06517-1629

Snapshot of U.S. Bankruptcy Proceeding Case 15-30438: "The bankruptcy record of Roberta A Kababek from Hamden, CT, shows a Chapter 7 case filed in 03/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Roberta A Kababek — Connecticut, 15-30438


ᐅ Kris A Kaliszewski, Connecticut

Address: 87 Concord St Hamden, CT 06514

Bankruptcy Case 12-31127 Overview: "In a Chapter 7 bankruptcy case, Kris A Kaliszewski from Hamden, CT, saw their proceedings start in 05.11.2012 and complete by August 2012, involving asset liquidation."
Kris A Kaliszewski — Connecticut, 12-31127


ᐅ Pee Bessa Francis Kamara, Connecticut

Address: 210 Welton St Hamden, CT 06517-3932

Concise Description of Bankruptcy Case 2014-306107: "Pee Bessa Francis Kamara's Chapter 7 bankruptcy, filed in Hamden, CT in March 2014, led to asset liquidation, with the case closing in 2014-06-29."
Pee Bessa Francis Kamara — Connecticut, 2014-30610


ᐅ Nazim Kangal, Connecticut

Address: 32 1st St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-30908: "Nazim Kangal's Chapter 7 bankruptcy, filed in Hamden, CT in 05/15/2013, led to asset liquidation, with the case closing in 08/14/2013."
Nazim Kangal — Connecticut, 13-30908


ᐅ Victor Laszlo Kapu, Connecticut

Address: 365 Mather St Apt 48 Hamden, CT 06514

Bankruptcy Case 12-32513 Summary: "In a Chapter 7 bankruptcy case, Victor Laszlo Kapu from Hamden, CT, saw his proceedings start in November 13, 2012 and complete by 02/17/2013, involving asset liquidation."
Victor Laszlo Kapu — Connecticut, 12-32513


ᐅ Jr Arthur Karpf, Connecticut

Address: 40 Chester St Hamden, CT 06514

Bankruptcy Case 10-33697 Summary: "In a Chapter 7 bankruptcy case, Jr Arthur Karpf from Hamden, CT, saw his proceedings start in December 15, 2010 and complete by Mar 16, 2011, involving asset liquidation."
Jr Arthur Karpf — Connecticut, 10-33697


ᐅ Richard L Kennedy, Connecticut

Address: 11 Valley View Ct Hamden, CT 06518-2751

Concise Description of Bankruptcy Case 15-305427: "In Hamden, CT, Richard L Kennedy filed for Chapter 7 bankruptcy in April 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2015."
Richard L Kennedy — Connecticut, 15-30542


ᐅ Dilip B Khachane, Connecticut

Address: 136 E Gate Ln Hamden, CT 06514

Bankruptcy Case 11-32255 Overview: "Dilip B Khachane's bankruptcy, initiated in August 2011 and concluded by 2011-12-17 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dilip B Khachane — Connecticut, 11-32255


ᐅ Adnan Khashab, Connecticut

Address: 26 Greenhill Rd Hamden, CT 06514-3717

Concise Description of Bankruptcy Case 15-307187: "The case of Adnan Khashab in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adnan Khashab — Connecticut, 15-30718


ᐅ Shahid Khokhar, Connecticut

Address: 34 Westview St Hamden, CT 06514-4524

Concise Description of Bankruptcy Case 15-320947: "The bankruptcy filing by Shahid Khokhar, undertaken in 12.28.2015 in Hamden, CT under Chapter 7, concluded with discharge in 03/27/2016 after liquidating assets."
Shahid Khokhar — Connecticut, 15-32094


ᐅ Tha Khuon, Connecticut

Address: 46 Duane Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-30273: "The case of Tha Khuon in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tha Khuon — Connecticut, 13-30273


ᐅ Bung Kim, Connecticut

Address: 318 Forest Street Ext Hamden, CT 06518

Bankruptcy Case 10-30712 Overview: "The case of Bung Kim in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bung Kim — Connecticut, 10-30712


ᐅ Maureen L Kinsella, Connecticut

Address: 1570 Whitney Ave Fl 3 Hamden, CT 06517

Brief Overview of Bankruptcy Case 11-30514: "The bankruptcy record of Maureen L Kinsella from Hamden, CT, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Maureen L Kinsella — Connecticut, 11-30514


ᐅ Richard Kordzek, Connecticut

Address: 35 Wood St Hamden, CT 06517

Bankruptcy Case 10-50154 Overview: "The bankruptcy record of Richard Kordzek from Hamden, CT, shows a Chapter 7 case filed in 01.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2010."
Richard Kordzek — Connecticut, 10-50154


ᐅ Karen Aharona Kosminoff, Connecticut

Address: 137 Leonard Rd Hamden, CT 06514-2645

Bankruptcy Case 16-30416 Overview: "The bankruptcy filing by Karen Aharona Kosminoff, undertaken in 03.23.2016 in Hamden, CT under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Karen Aharona Kosminoff — Connecticut, 16-30416


ᐅ Nolan C Kowaleski, Connecticut

Address: 16 Fallon Dr Hamden, CT 06514

Bankruptcy Case 11-30209 Overview: "In a Chapter 7 bankruptcy case, Nolan C Kowaleski from Hamden, CT, saw his proceedings start in February 2011 and complete by May 4, 2011, involving asset liquidation."
Nolan C Kowaleski — Connecticut, 11-30209


ᐅ Jr Stanley Kowalewski, Connecticut

Address: 365 W Woods Rd Hamden, CT 06518

Bankruptcy Case 10-33261 Overview: "In Hamden, CT, Jr Stanley Kowalewski filed for Chapter 7 bankruptcy in Oct 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Jr Stanley Kowalewski — Connecticut, 10-33261


ᐅ Paul M Kozlowski, Connecticut

Address: 230 Fans Rock Rd Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 13-31796: "The case of Paul M Kozlowski in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul M Kozlowski — Connecticut, 13-31796


ᐅ Marguerite R Kraus, Connecticut

Address: 196 Belden Rd Hamden, CT 06514

Bankruptcy Case 13-31122 Overview: "The case of Marguerite R Kraus in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite R Kraus — Connecticut, 13-31122


ᐅ Laura L Kristy, Connecticut

Address: 45 Centerbrook Rd Hamden, CT 06518

Bankruptcy Case 13-30922 Overview: "The bankruptcy filing by Laura L Kristy, undertaken in 05.16.2013 in Hamden, CT under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Laura L Kristy — Connecticut, 13-30922


ᐅ Stacey Kroop, Connecticut

Address: 116 Towne House Rd Hamden, CT 06514-2111

Concise Description of Bankruptcy Case 14-323747: "Stacey Kroop's Chapter 7 bankruptcy, filed in Hamden, CT in 12.31.2014, led to asset liquidation, with the case closing in 2015-03-31."
Stacey Kroop — Connecticut, 14-32374


ᐅ Kathleen L Laing, Connecticut

Address: 51 Worth Ave Apt 5B Hamden, CT 06518

Bankruptcy Case 12-31173 Overview: "The bankruptcy filing by Kathleen L Laing, undertaken in 05/16/2012 in Hamden, CT under Chapter 7, concluded with discharge in 09/01/2012 after liquidating assets."
Kathleen L Laing — Connecticut, 12-31173


ᐅ Suzanne Lamb, Connecticut

Address: 2 Towne House Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-31774: "In a Chapter 7 bankruptcy case, Suzanne Lamb from Hamden, CT, saw her proceedings start in Jun 12, 2010 and complete by 2010-09-28, involving asset liquidation."
Suzanne Lamb — Connecticut, 10-31774


ᐅ Mary E Lambert, Connecticut

Address: 51 Kaye Vue Dr Apt D Hamden, CT 06514

Bankruptcy Case 11-30998 Summary: "The bankruptcy filing by Mary E Lambert, undertaken in April 2011 in Hamden, CT under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Mary E Lambert — Connecticut, 11-30998


ᐅ Kristen Ann Lambiase, Connecticut

Address: 1180 Wintergreen Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 11-320647: "The bankruptcy record of Kristen Ann Lambiase from Hamden, CT, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2011."
Kristen Ann Lambiase — Connecticut, 11-32064


ᐅ Takiya D Lanier, Connecticut

Address: 855 Wintergreen Ave Hamden, CT 06514

Bankruptcy Case 13-31962 Overview: "The bankruptcy filing by Takiya D Lanier, undertaken in 10.15.2013 in Hamden, CT under Chapter 7, concluded with discharge in January 19, 2014 after liquidating assets."
Takiya D Lanier — Connecticut, 13-31962


ᐅ John A Lapaglia, Connecticut

Address: 105 Worth Ave Hamden, CT 06518-3406

Bankruptcy Case 14-30164 Overview: "The case of John A Lapaglia in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Lapaglia — Connecticut, 14-30164


ᐅ Washington P Larrea, Connecticut

Address: 16 Hubbard Pl Apt 1B Hamden, CT 06517

Bankruptcy Case 12-30973 Overview: "Washington P Larrea's Chapter 7 bankruptcy, filed in Hamden, CT in 04.24.2012, led to asset liquidation, with the case closing in Aug 10, 2012."
Washington P Larrea — Connecticut, 12-30973


ᐅ Heather Lasse, Connecticut

Address: PO Box 185123 Hamden, CT 06518

Bankruptcy Case 10-30713 Summary: "Heather Lasse's bankruptcy, initiated in Mar 12, 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."
Heather Lasse — Connecticut, 10-30713


ᐅ Jason Lassiter, Connecticut

Address: 289 Russo Dr Hamden, CT 06518

Bankruptcy Case 12-31558 Summary: "Jason Lassiter's bankruptcy, initiated in 2012-06-28 and concluded by October 14, 2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lassiter — Connecticut, 12-31558


ᐅ Kendra A Latorraca, Connecticut

Address: 157 Blue Hills Ave Hamden, CT 06514

Bankruptcy Case 13-30204 Overview: "The case of Kendra A Latorraca in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra A Latorraca — Connecticut, 13-30204


ᐅ Kay Ann Laud, Connecticut

Address: 167 High Top Cir W Hamden, CT 06514

Bankruptcy Case 13-31001 Summary: "In a Chapter 7 bankruptcy case, Kay Ann Laud from Hamden, CT, saw her proceedings start in 2013-05-30 and complete by 2013-09-03, involving asset liquidation."
Kay Ann Laud — Connecticut, 13-31001


ᐅ Ann Lavorante, Connecticut

Address: 675 W Woods Rd Hamden, CT 06518

Concise Description of Bankruptcy Case 10-326507: "Ann Lavorante's bankruptcy, initiated in Sep 1, 2010 and concluded by Dec 18, 2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Lavorante — Connecticut, 10-32650


ᐅ Timothy Lawrence, Connecticut

Address: 353 Hill St Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-32310: "Timothy Lawrence's Chapter 7 bankruptcy, filed in Hamden, CT in 07/30/2010, led to asset liquidation, with the case closing in 2010-11-15."
Timothy Lawrence — Connecticut, 10-32310


ᐅ Dennis H Leclaire, Connecticut

Address: 20 Hayward Rd Hamden, CT 06514

Bankruptcy Case 13-31135 Overview: "Hamden, CT resident Dennis H Leclaire's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-18."
Dennis H Leclaire — Connecticut, 13-31135


ᐅ James R Lee, Connecticut

Address: 143 Cherry Ann St Apt 15 Hamden, CT 06514

Concise Description of Bankruptcy Case 12-304037: "James R Lee's Chapter 7 bankruptcy, filed in Hamden, CT in February 2012, led to asset liquidation, with the case closing in Jun 10, 2012."
James R Lee — Connecticut, 12-30403


ᐅ Valerie Lekas, Connecticut

Address: 10 Fenway Dr Hamden, CT 06517

Brief Overview of Bankruptcy Case 09-33544: "In a Chapter 7 bankruptcy case, Valerie Lekas from Hamden, CT, saw her proceedings start in 12.17.2009 and complete by 03.23.2010, involving asset liquidation."
Valerie Lekas — Connecticut, 09-33544