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 Luther Elaine Olmer, Connecticut

Address: 74 Cooper Ln Hamden, CT 06514

Concise Description of Bankruptcy Case 13-306877: "In a Chapter 7 bankruptcy case, Luther Elaine Olmer from Hamden, CT, saw his proceedings start in 2013-04-16 and complete by 07/21/2013, involving asset liquidation."
Luther Elaine Olmer — Connecticut, 13-30687


ᐅ Gina Oneto, Connecticut

Address: 61 Busher Ln Hamden, CT 06518

Bankruptcy Case 10-30467 Summary: "The case of Gina Oneto in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Oneto — Connecticut, 10-30467


ᐅ Douglas M Ouellette, Connecticut

Address: 67 Howard Dr Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 11-33001: "The bankruptcy filing by Douglas M Ouellette, undertaken in November 30, 2011 in Hamden, CT under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Douglas M Ouellette — Connecticut, 11-33001


ᐅ Tracey L Owers, Connecticut

Address: 19 Larkspur Ln Hamden, CT 06514-2614

Bankruptcy Case 14-30146 Overview: "Tracey L Owers's bankruptcy, initiated in 01.28.2014 and concluded by 2014-04-28 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey L Owers — Connecticut, 14-30146


ᐅ Raymond Pagliaro, Connecticut

Address: 1728 Whitney Ave Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-31356: "The bankruptcy record of Raymond Pagliaro from Hamden, CT, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-21."
Raymond Pagliaro — Connecticut, 10-31356


ᐅ Jr Carl Palko, Connecticut

Address: 33 Plaza Ter Apt G15 Hamden, CT 06514

Bankruptcy Case 13-31139 Overview: "Jr Carl Palko's Chapter 7 bankruptcy, filed in Hamden, CT in 06/14/2013, led to asset liquidation, with the case closing in 09.11.2013."
Jr Carl Palko — Connecticut, 13-31139


ᐅ Gregory Palmieri, Connecticut

Address: 40 Carbonella Dr Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-31442: "The case of Gregory Palmieri in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Palmieri — Connecticut, 10-31442


ᐅ John Palmieri, Connecticut

Address: 585 Paradise Ave Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-32966: "Hamden, CT resident John Palmieri's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2011."
John Palmieri — Connecticut, 10-32966


ᐅ Mario Palmieri, Connecticut

Address: 645 Paradise Ave Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-32247: "The bankruptcy filing by Mario Palmieri, undertaken in 07/26/2010 in Hamden, CT under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Mario Palmieri — Connecticut, 10-32247


ᐅ James Palumbo, Connecticut

Address: 94 Melrose Dr Hamden, CT 06518

Bankruptcy Case 10-30102 Overview: "James Palumbo's Chapter 7 bankruptcy, filed in Hamden, CT in 01/14/2010, led to asset liquidation, with the case closing in 2010-04-20."
James Palumbo — Connecticut, 10-30102


ᐅ Norma Papoosha, Connecticut

Address: 365 Mather St Apt 44 Hamden, CT 06514

Bankruptcy Case 10-33682 Summary: "The bankruptcy record of Norma Papoosha from Hamden, CT, shows a Chapter 7 case filed in Dec 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2011."
Norma Papoosha — Connecticut, 10-33682


ᐅ Doree A Parise, Connecticut

Address: 34 Carroll Rd Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 11-31315: "Doree A Parise's Chapter 7 bankruptcy, filed in Hamden, CT in 05.16.2011, led to asset liquidation, with the case closing in 09/01/2011."
Doree A Parise — Connecticut, 11-31315


ᐅ Tammy Anne Parker, Connecticut

Address: 120 Circular Ave Hamden, CT 06514-4005

Snapshot of U.S. Bankruptcy Proceeding Case 08-33205: "Tammy Anne Parker's Hamden, CT bankruptcy under Chapter 13 in 2008-10-01 led to a structured repayment plan, successfully discharged in 07.09.2013."
Tammy Anne Parker — Connecticut, 08-33205


ᐅ Reuel V Parks, Connecticut

Address: 1970 Paradise Ave Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 12-30377: "The bankruptcy record of Reuel V Parks from Hamden, CT, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Reuel V Parks — Connecticut, 12-30377


ᐅ Victoria Morgan Parslow, Connecticut

Address: 8 E Gate Ln Hamden, CT 06514-2229

Bankruptcy Case 14-31861 Overview: "In a Chapter 7 bankruptcy case, Victoria Morgan Parslow from Hamden, CT, saw her proceedings start in October 2014 and complete by 2015-01-04, involving asset liquidation."
Victoria Morgan Parslow — Connecticut, 14-31861


ᐅ David M Pascarelli, Connecticut

Address: 147 Willow Crest Dr Hamden, CT 06518-1323

Bankruptcy Case 14-30901 Overview: "David M Pascarelli's bankruptcy, initiated in 05.09.2014 and concluded by 2014-08-07 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Pascarelli — Connecticut, 14-30901


ᐅ David M Pascarelli, Connecticut

Address: 147 Willow Crest Dr Hamden, CT 06518-1323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30901: "The bankruptcy filing by David M Pascarelli, undertaken in 2014-05-09 in Hamden, CT under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
David M Pascarelli — Connecticut, 2014-30901


ᐅ Nancy Pasquale, Connecticut

Address: 42 Augur St Hamden, CT 06517-3437

Bankruptcy Case 16-30832 Summary: "In Hamden, CT, Nancy Pasquale filed for Chapter 7 bankruptcy in 05.31.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2016."
Nancy Pasquale — Connecticut, 16-30832


ᐅ Steven Pasquale, Connecticut

Address: 42 Augur St Hamden, CT 06517-3437

Bankruptcy Case 16-30832 Summary: "The case of Steven Pasquale in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Pasquale — Connecticut, 16-30832


ᐅ Nidia Patino, Connecticut

Address: 140 Anns Farm Rd Hamden, CT 06518

Brief Overview of Bankruptcy Case 10-30588: "In a Chapter 7 bankruptcy case, Nidia Patino from Hamden, CT, saw her proceedings start in Feb 28, 2010 and complete by Jun 16, 2010, involving asset liquidation."
Nidia Patino — Connecticut, 10-30588


ᐅ Samantha Paul, Connecticut

Address: 761 Mix Ave Apt F Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-30397: "The bankruptcy record of Samantha Paul from Hamden, CT, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-19."
Samantha Paul — Connecticut, 10-30397


ᐅ Bryan F Pellegrino, Connecticut

Address: 71 Briarcliff Rd Hamden, CT 06518

Bankruptcy Case 11-31411 Overview: "The bankruptcy filing by Bryan F Pellegrino, undertaken in 2011-05-26 in Hamden, CT under Chapter 7, concluded with discharge in 09.11.2011 after liquidating assets."
Bryan F Pellegrino — Connecticut, 11-31411


ᐅ Jr Michael Pepe, Connecticut

Address: 23 Willard St Hamden, CT 06518

Concise Description of Bankruptcy Case 10-315287: "The bankruptcy record of Jr Michael Pepe from Hamden, CT, shows a Chapter 7 case filed in 05.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Jr Michael Pepe — Connecticut, 10-31528


ᐅ Ely Cynthia L Percopo, Connecticut

Address: 78 Gilbert Ave Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-32892: "Hamden, CT resident Ely Cynthia L Percopo's 11/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2012."
Ely Cynthia L Percopo — Connecticut, 11-32892


ᐅ Sr Salvatore E Perrotti, Connecticut

Address: 168 W Side Dr Hamden, CT 06514

Bankruptcy Case 11-31213 Summary: "Hamden, CT resident Sr Salvatore E Perrotti's May 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Sr Salvatore E Perrotti — Connecticut, 11-31213


ᐅ Robert Perry, Connecticut

Address: 16 Ralston Ave Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-30201: "The case of Robert Perry in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Perry — Connecticut, 10-30201


ᐅ Maureen Pesticci, Connecticut

Address: 95 Lexington St Hamden, CT 06514

Bankruptcy Case 12-30062 Overview: "The bankruptcy record of Maureen Pesticci from Hamden, CT, shows a Chapter 7 case filed in 01.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2012."
Maureen Pesticci — Connecticut, 12-30062


ᐅ Edward Peterson, Connecticut

Address: 309 Fairview Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 12-304837: "Edward Peterson's Chapter 7 bankruptcy, filed in Hamden, CT in 03.01.2012, led to asset liquidation, with the case closing in 2012-06-17."
Edward Peterson — Connecticut, 12-30483


ᐅ Heidi L Peterson, Connecticut

Address: PO Box 185503 Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 13-32124: "In Hamden, CT, Heidi L Peterson filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2014."
Heidi L Peterson — Connecticut, 13-32124


ᐅ Alba Jean Tomi Petit, Connecticut

Address: 79 Burke St Hamden, CT 06514-4819

Concise Description of Bankruptcy Case 15-316937: "In Hamden, CT, Alba Jean Tomi Petit filed for Chapter 7 bankruptcy in 2015-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2016."
Alba Jean Tomi Petit — Connecticut, 15-31693


ᐅ Frank P Petrillo, Connecticut

Address: 118 1st St Hamden, CT 06514-4917

Concise Description of Bankruptcy Case 15-301667: "The case of Frank P Petrillo in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank P Petrillo — Connecticut, 15-30166


ᐅ John L Petry, Connecticut

Address: 865 Mix Ave Apt T2 Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 09-32739: "Hamden, CT resident John L Petry's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2010."
John L Petry — Connecticut, 09-32739


ᐅ Jr Charles Piasecki, Connecticut

Address: 476 W Woods Rd Hamden, CT 06518

Bankruptcy Case 09-33499 Summary: "The bankruptcy filing by Jr Charles Piasecki, undertaken in Dec 12, 2009 in Hamden, CT under Chapter 7, concluded with discharge in 03.18.2010 after liquidating assets."
Jr Charles Piasecki — Connecticut, 09-33499


ᐅ Jr Madeline Piasecki, Connecticut

Address: 785 Paradise Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 10-308507: "Hamden, CT resident Jr Madeline Piasecki's 03.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2010."
Jr Madeline Piasecki — Connecticut, 10-30850


ᐅ Iii Alfred Pietrosimone, Connecticut

Address: 71 Hearn Ln Hamden, CT 06514

Bankruptcy Case 10-32752 Summary: "In Hamden, CT, Iii Alfred Pietrosimone filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Iii Alfred Pietrosimone — Connecticut, 10-32752


ᐅ Paul A Pitter, Connecticut

Address: 809 Woodin St Hamden, CT 06514-4224

Bankruptcy Case 2014-30665 Summary: "The case of Paul A Pitter in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Pitter — Connecticut, 2014-30665


ᐅ Keisha Pittman, Connecticut

Address: 69 Webb St Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-30057: "Keisha Pittman's bankruptcy, initiated in 2010-01-08 and concluded by 04.13.2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Pittman — Connecticut, 10-30057


ᐅ Angelene Pittman, Connecticut

Address: 142 High Top Cir E Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-31055: "In a Chapter 7 bankruptcy case, Angelene Pittman from Hamden, CT, saw their proceedings start in June 5, 2013 and complete by September 9, 2013, involving asset liquidation."
Angelene Pittman — Connecticut, 13-31055


ᐅ Angiolina Polanco, Connecticut

Address: 1022 Dixwell Ave Hamden, CT 06514

Bankruptcy Case 13-30226 Overview: "The case of Angiolina Polanco in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angiolina Polanco — Connecticut, 13-30226


ᐅ Marlyn R Pollard, Connecticut

Address: 29 Cardo Rd Hamden, CT 06517

Concise Description of Bankruptcy Case 11-328477: "In Hamden, CT, Marlyn R Pollard filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-25."
Marlyn R Pollard — Connecticut, 11-32847


ᐅ Rufus Polnett, Connecticut

Address: 231 Goodrich St Hamden, CT 06517

Bankruptcy Case 10-32984 Overview: "In a Chapter 7 bankruptcy case, Rufus Polnett from Hamden, CT, saw his proceedings start in 09.30.2010 and complete by Jan 16, 2011, involving asset liquidation."
Rufus Polnett — Connecticut, 10-32984


ᐅ Brent Tyler Porter, Connecticut

Address: 26 Glenbrook Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 13-317927: "Brent Tyler Porter's Chapter 7 bankruptcy, filed in Hamden, CT in September 19, 2013, led to asset liquidation, with the case closing in December 2013."
Brent Tyler Porter — Connecticut, 13-31792


ᐅ Renny L Powell, Connecticut

Address: 107 2nd St Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-30157: "In a Chapter 7 bankruptcy case, Renny L Powell from Hamden, CT, saw their proceedings start in 01.25.2013 and complete by May 1, 2013, involving asset liquidation."
Renny L Powell — Connecticut, 13-30157


ᐅ Ellen Presnick, Connecticut

Address: 2 Chandler Pl Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-32979: "The case of Ellen Presnick in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Presnick — Connecticut, 10-32979


ᐅ Michael Primicerio, Connecticut

Address: 36 Washington Rd Hamden, CT 06518

Bankruptcy Case 10-33177 Overview: "Michael Primicerio's Chapter 7 bankruptcy, filed in Hamden, CT in Oct 22, 2010, led to asset liquidation, with the case closing in Jan 26, 2011."
Michael Primicerio — Connecticut, 10-33177


ᐅ Iii Virgil Printz, Connecticut

Address: 704 Woodin St Hamden, CT 06514

Bankruptcy Case 09-33067 Overview: "In Hamden, CT, Iii Virgil Printz filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Iii Virgil Printz — Connecticut, 09-33067


ᐅ Melanie Purchio, Connecticut

Address: PO Box 185334 Hamden, CT 06518

Concise Description of Bankruptcy Case 12-309177: "The bankruptcy record of Melanie Purchio from Hamden, CT, shows a Chapter 7 case filed in 04.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-04."
Melanie Purchio — Connecticut, 12-30917


ᐅ Michael Purdue, Connecticut

Address: 95 Knoll Rd Hamden, CT 06518

Concise Description of Bankruptcy Case 10-302847: "In a Chapter 7 bankruptcy case, Michael Purdue from Hamden, CT, saw their proceedings start in 01.29.2010 and complete by 05.05.2010, involving asset liquidation."
Michael Purdue — Connecticut, 10-30284


ᐅ Brown Kirby A Quiles, Connecticut

Address: 19 Weybosset St Hamden, CT 06514

Concise Description of Bankruptcy Case 11-323837: "Brown Kirby A Quiles's bankruptcy, initiated in September 2011 and concluded by 12.14.2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Kirby A Quiles — Connecticut, 11-32383


ᐅ Junibeth Quinones, Connecticut

Address: 660 Mix Ave Apt 5F Hamden, CT 06514

Bankruptcy Case 10-30667 Overview: "The case of Junibeth Quinones in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junibeth Quinones — Connecticut, 10-30667


ᐅ Felix Quinones, Connecticut

Address: 169 School St Apt 8A Hamden, CT 06518

Bankruptcy Case 09-32793 Summary: "The bankruptcy filing by Felix Quinones, undertaken in 2009-10-05 in Hamden, CT under Chapter 7, concluded with discharge in Jan 9, 2010 after liquidating assets."
Felix Quinones — Connecticut, 09-32793


ᐅ Joseph B Raccio, Connecticut

Address: 89 Vantage Rd Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-31477: "Hamden, CT resident Joseph B Raccio's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Joseph B Raccio — Connecticut, 13-31477


ᐅ Jr John Raccio, Connecticut

Address: 141 Howard Dr Hamden, CT 06514

Bankruptcy Case 09-33642 Summary: "The case of Jr John Raccio in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Raccio — Connecticut, 09-33642


ᐅ Umme K Rahman, Connecticut

Address: 50 Beacon St Hamden, CT 06514-4011

Snapshot of U.S. Bankruptcy Proceeding Case 14-30448: "The bankruptcy filing by Umme K Rahman, undertaken in 03.13.2014 in Hamden, CT under Chapter 7, concluded with discharge in Jun 11, 2014 after liquidating assets."
Umme K Rahman — Connecticut, 14-30448


ᐅ Ethel H Ralls, Connecticut

Address: 660 Mix Ave Apt 1C Hamden, CT 06514-2362

Concise Description of Bankruptcy Case 15-306897: "In a Chapter 7 bankruptcy case, Ethel H Ralls from Hamden, CT, saw her proceedings start in 04.29.2015 and complete by 07/28/2015, involving asset liquidation."
Ethel H Ralls — Connecticut, 15-30689


ᐅ Mohamad W Ramadan, Connecticut

Address: 741 Shepard Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 13-309127: "Mohamad W Ramadan's Chapter 7 bankruptcy, filed in Hamden, CT in 05/15/2013, led to asset liquidation, with the case closing in August 2013."
Mohamad W Ramadan — Connecticut, 13-30912


ᐅ David Ramos, Connecticut

Address: 21 Greenhill Rd Hamden, CT 06514-3716

Concise Description of Bankruptcy Case 15-307837: "David Ramos's bankruptcy, initiated in May 11, 2015 and concluded by 08/09/2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ramos — Connecticut, 15-30783


ᐅ Sandra C Ramos, Connecticut

Address: 21 Greenhill Rd Hamden, CT 06514-3716

Snapshot of U.S. Bankruptcy Proceeding Case 15-30783: "Sandra C Ramos's bankruptcy, initiated in May 2015 and concluded by 08.09.2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra C Ramos — Connecticut, 15-30783


ᐅ Emanuel Ramos, Connecticut

Address: 83 Hepburn Rd Hamden, CT 06517

Bankruptcy Case 10-32731 Overview: "The case of Emanuel Ramos in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emanuel Ramos — Connecticut, 10-32731


ᐅ Anne Ramsey, Connecticut

Address: 74 Sky View Cir Hamden, CT 06514

Bankruptcy Case 10-31425 Overview: "In Hamden, CT, Anne Ramsey filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Anne Ramsey — Connecticut, 10-31425


ᐅ Anthony Joseph Ranciato, Connecticut

Address: 14 Maplecrest Ln Hamden, CT 06514-1652

Bankruptcy Case 14-32060 Overview: "The case of Anthony Joseph Ranciato in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Joseph Ranciato — Connecticut, 14-32060


ᐅ Lawrence Rarick, Connecticut

Address: 160 Riverside Dr Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 10-32583: "Lawrence Rarick's Chapter 7 bankruptcy, filed in Hamden, CT in 2010-08-28, led to asset liquidation, with the case closing in December 2010."
Lawrence Rarick — Connecticut, 10-32583


ᐅ Sr Jonathan C Rawlings, Connecticut

Address: 267 Oberlin Rd Hamden, CT 06514

Bankruptcy Case 13-31755 Summary: "Hamden, CT resident Sr Jonathan C Rawlings's 09/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Sr Jonathan C Rawlings — Connecticut, 13-31755


ᐅ Kimberly M Ray, Connecticut

Address: 169 School St Apt 2A Hamden, CT 06518

Bankruptcy Case 13-31025 Overview: "Hamden, CT resident Kimberly M Ray's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Kimberly M Ray — Connecticut, 13-31025


ᐅ Laurel A Rector, Connecticut

Address: 680 Mix Ave Apt 2A Hamden, CT 06514-2364

Bankruptcy Case 14-32150 Overview: "The bankruptcy record of Laurel A Rector from Hamden, CT, shows a Chapter 7 case filed in November 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2015."
Laurel A Rector — Connecticut, 14-32150


ᐅ Richard Thomas Reilly, Connecticut

Address: 223 Franklin Rd Hamden, CT 06517-3613

Brief Overview of Bankruptcy Case 14-31903: "In Hamden, CT, Richard Thomas Reilly filed for Chapter 7 bankruptcy in 10/14/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Richard Thomas Reilly — Connecticut, 14-31903


ᐅ Carlos Reyes, Connecticut

Address: 925 Mix Ave # 5 Hamden, CT 06514

Bankruptcy Case 10-33424 Summary: "The bankruptcy filing by Carlos Reyes, undertaken in 2010-11-12 in Hamden, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Carlos Reyes — Connecticut, 10-33424


ᐅ Jose Luis Reyes, Connecticut

Address: 124 Wilmot Rd Hamden, CT 06514

Brief Overview of Bankruptcy Case 12-30057: "Jose Luis Reyes's Chapter 7 bankruptcy, filed in Hamden, CT in 2012-01-12, led to asset liquidation, with the case closing in 04.29.2012."
Jose Luis Reyes — Connecticut, 12-30057


ᐅ Serge E Reynolds, Connecticut

Address: 149 Jennifer Rd Hamden, CT 06514

Concise Description of Bankruptcy Case 13-312807: "In Hamden, CT, Serge E Reynolds filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2013."
Serge E Reynolds — Connecticut, 13-31280


ᐅ Edward Riccio, Connecticut

Address: 31 Noble St Hamden, CT 06514

Bankruptcy Case 10-31829 Summary: "Edward Riccio's Chapter 7 bankruptcy, filed in Hamden, CT in 2010-06-17, led to asset liquidation, with the case closing in 2010-10-03."
Edward Riccio — Connecticut, 10-31829


ᐅ Jason Riccio, Connecticut

Address: 97 W Helen St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-32370: "The bankruptcy record of Jason Riccio from Hamden, CT, shows a Chapter 7 case filed in Aug 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jason Riccio — Connecticut, 10-32370


ᐅ Christina R Rios, Connecticut

Address: 54 Elizabeth Rd Hamden, CT 06514-3203

Brief Overview of Bankruptcy Case 14-30440: "The case of Christina R Rios in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina R Rios — Connecticut, 14-30440


ᐅ Victor Javier Rivera, Connecticut

Address: 126 Daniel Rd Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 11-31760: "In a Chapter 7 bankruptcy case, Victor Javier Rivera from Hamden, CT, saw his proceedings start in 2011-06-30 and complete by 2011-10-16, involving asset liquidation."
Victor Javier Rivera — Connecticut, 11-31760


ᐅ Elsa R Rivera, Connecticut

Address: 132 Circular Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 12-309337: "In a Chapter 7 bankruptcy case, Elsa R Rivera from Hamden, CT, saw her proceedings start in 2012-04-19 and complete by August 2012, involving asset liquidation."
Elsa R Rivera — Connecticut, 12-30933


ᐅ Camille L Roach, Connecticut

Address: 29 Webb St Hamden, CT 06517-3924

Snapshot of U.S. Bankruptcy Proceeding Case 16-30289: "In Hamden, CT, Camille L Roach filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Camille L Roach — Connecticut, 16-30289


ᐅ Jennifer L Roberson, Connecticut

Address: 1690 Shepard Ave Hamden, CT 06518

Bankruptcy Case 12-31580 Summary: "In Hamden, CT, Jennifer L Roberson filed for Chapter 7 bankruptcy in 2012-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-16."
Jennifer L Roberson — Connecticut, 12-31580


ᐅ Maxine C Robinson, Connecticut

Address: 161 Thomas St Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-31150: "The bankruptcy record of Maxine C Robinson from Hamden, CT, shows a Chapter 7 case filed in 06.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2013."
Maxine C Robinson — Connecticut, 13-31150


ᐅ Richard Charles Robinson, Connecticut

Address: 46 Glemby St Hamden, CT 06514-4414

Concise Description of Bankruptcy Case 10-334347: "Richard Charles Robinson, a resident of Hamden, CT, entered a Chapter 13 bankruptcy plan in 2010-11-15, culminating in its successful completion by 2014-10-29."
Richard Charles Robinson — Connecticut, 10-33434


ᐅ Jodi Rodgers, Connecticut

Address: 81 W Easton St Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-31921: "The case of Jodi Rodgers in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Rodgers — Connecticut, 10-31921


ᐅ Jason M Rodriguez, Connecticut

Address: 109 Bradley Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 14-317617: "Jason M Rodriguez's bankruptcy, initiated in September 22, 2014 and concluded by 12/21/2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Rodriguez — Connecticut, 14-31761


ᐅ Phyliss A Rogalski, Connecticut

Address: 51 Towne House Rd Hamden, CT 06514

Bankruptcy Case 13-30380 Overview: "The bankruptcy filing by Phyliss A Rogalski, undertaken in February 28, 2013 in Hamden, CT under Chapter 7, concluded with discharge in June 4, 2013 after liquidating assets."
Phyliss A Rogalski — Connecticut, 13-30380


ᐅ Stacey Lyn Roggemann, Connecticut

Address: 640 Mix Ave Apt 3L Hamden, CT 06514-2305

Bankruptcy Case 15-30336 Summary: "The bankruptcy filing by Stacey Lyn Roggemann, undertaken in Mar 9, 2015 in Hamden, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Stacey Lyn Roggemann — Connecticut, 15-30336


ᐅ Kimberly Y Rosario, Connecticut

Address: 134 Circular Ave Fl 1ST Hamden, CT 06514-4005

Bankruptcy Case 2014-30596 Overview: "Kimberly Y Rosario's Chapter 7 bankruptcy, filed in Hamden, CT in 2014-03-31, led to asset liquidation, with the case closing in 2014-06-29."
Kimberly Y Rosario — Connecticut, 2014-30596


ᐅ Ann M Rosello, Connecticut

Address: 681 Circular Ave Hamden, CT 06514-2722

Concise Description of Bankruptcy Case 14-322257: "In a Chapter 7 bankruptcy case, Ann M Rosello from Hamden, CT, saw her proceedings start in 2014-12-04 and complete by 2015-03-04, involving asset liquidation."
Ann M Rosello — Connecticut, 14-32225


ᐅ Louis Rosello, Connecticut

Address: 681 Circular Ave Hamden, CT 06514-2722

Concise Description of Bankruptcy Case 14-322257: "Louis Rosello's bankruptcy, initiated in 2014-12-04 and concluded by 2015-03-04 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Rosello — Connecticut, 14-32225


ᐅ Chmielecki Linda May Roston, Connecticut

Address: 163 Woodin St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-30960: "In Hamden, CT, Chmielecki Linda May Roston filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2013."
Chmielecki Linda May Roston — Connecticut, 13-30960


ᐅ Marsha Rowe, Connecticut

Address: 5 Rockwood Rd Hamden, CT 06514

Concise Description of Bankruptcy Case 13-315707: "Marsha Rowe's Chapter 7 bankruptcy, filed in Hamden, CT in 2013-08-15, led to asset liquidation, with the case closing in 2013-11-19."
Marsha Rowe — Connecticut, 13-31570


ᐅ Paul Frederic Rowe, Connecticut

Address: 79 Filbert St Hamden, CT 06517

Brief Overview of Bankruptcy Case 12-32517: "Paul Frederic Rowe's bankruptcy, initiated in 2012-11-13 and concluded by Feb 17, 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Frederic Rowe — Connecticut, 12-32517


ᐅ Julie Rubano, Connecticut

Address: 321 Broadway Hamden, CT 06518

Bankruptcy Case 10-33155 Overview: "In Hamden, CT, Julie Rubano filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-06."
Julie Rubano — Connecticut, 10-33155


ᐅ Sr John Anthony Rubino, Connecticut

Address: 18 Bradley Ave Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-30011: "Sr John Anthony Rubino's bankruptcy, initiated in January 3, 2013 and concluded by 04.09.2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John Anthony Rubino — Connecticut, 13-30011


ᐅ Sr Mark J Ruggiero, Connecticut

Address: 7 Westview St Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-30114: "The bankruptcy filing by Sr Mark J Ruggiero, undertaken in 2013-01-18 in Hamden, CT under Chapter 7, concluded with discharge in 2013-04-24 after liquidating assets."
Sr Mark J Ruggiero — Connecticut, 13-30114


ᐅ Gayle E Rumley, Connecticut

Address: 49 Washington Ave Hamden, CT 06518-3201

Brief Overview of Bankruptcy Case 15-30233: "Gayle E Rumley's bankruptcy, initiated in 02/20/2015 and concluded by 05.21.2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle E Rumley — Connecticut, 15-30233


ᐅ Debra Lyn Russell, Connecticut

Address: 27 Mattes Rd Hamden, CT 06514

Bankruptcy Case 11-30846 Overview: "Debra Lyn Russell's Chapter 7 bankruptcy, filed in Hamden, CT in 03/31/2011, led to asset liquidation, with the case closing in 2011-07-17."
Debra Lyn Russell — Connecticut, 11-30846


ᐅ Mary Russo, Connecticut

Address: 2405 Whitney Ave Apt 604 Hamden, CT 06518

Bankruptcy Case 10-33275 Summary: "In Hamden, CT, Mary Russo filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2011."
Mary Russo — Connecticut, 10-33275


ᐅ Michael S Ryan, Connecticut

Address: 128 Sandquist Cir Hamden, CT 06514

Bankruptcy Case 11-32277 Overview: "The bankruptcy record of Michael S Ryan from Hamden, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2011."
Michael S Ryan — Connecticut, 11-32277


ᐅ Tishena R Salmond, Connecticut

Address: 54 Elizabeth Rd Hamden, CT 06514-3203

Snapshot of U.S. Bankruptcy Proceeding Case 15-31330: "Tishena R Salmond's bankruptcy, initiated in August 6, 2015 and concluded by 11/04/2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tishena R Salmond — Connecticut, 15-31330


ᐅ Marie R Salvati, Connecticut

Address: 1222 Shepard Ave Hamden, CT 06514-1114

Bankruptcy Case 15-31795 Summary: "The case of Marie R Salvati in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie R Salvati — Connecticut, 15-31795


ᐅ Victoria Salvati, Connecticut

Address: 539 Ridge Rd Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 10-32204: "The bankruptcy filing by Victoria Salvati, undertaken in 07/22/2010 in Hamden, CT under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Victoria Salvati — Connecticut, 10-32204


ᐅ Alberto R Salvatore, Connecticut

Address: 108 Gorham Ave Hamden, CT 06514-3939

Bankruptcy Case 2014-31419 Overview: "Alberto R Salvatore's bankruptcy, initiated in 07.31.2014 and concluded by 10/29/2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto R Salvatore — Connecticut, 2014-31419


ᐅ Ellen M Sands, Connecticut

Address: 4005 Whitney Ave Hamden, CT 06518-1426

Brief Overview of Bankruptcy Case 15-30839: "Hamden, CT resident Ellen M Sands's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Ellen M Sands — Connecticut, 15-30839