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 Antony Santiago, Connecticut

Address: 2420 Whitney Ave Apt B7 Hamden, CT 06518-3228

Bankruptcy Case 14-31153 Summary: "Antony Santiago's bankruptcy, initiated in 06/16/2014 and concluded by 2014-09-14 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antony Santiago — Connecticut, 14-31153


ᐅ Gregory J Santini, Connecticut

Address: 1250 Mount Carmel Ave Hamden, CT 06518

Bankruptcy Case 11-30187 Summary: "Hamden, CT resident Gregory J Santini's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2011."
Gregory J Santini — Connecticut, 11-30187


ᐅ Jr Robert Santore, Connecticut

Address: 151 Leonard Rd Hamden, CT 06514

Bankruptcy Case 10-31510 Overview: "Hamden, CT resident Jr Robert Santore's 05/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2010."
Jr Robert Santore — Connecticut, 10-31510


ᐅ Arthur Sapienza, Connecticut

Address: 96 Carmalt Rd Hamden, CT 06517

Bankruptcy Case 10-33172 Overview: "Hamden, CT resident Arthur Sapienza's 10.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2011."
Arthur Sapienza — Connecticut, 10-33172


ᐅ Katherine A Sapienza, Connecticut

Address: 96 Carmalt Rd Hamden, CT 06517-1903

Concise Description of Bankruptcy Case 14-308617: "The case of Katherine A Sapienza in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine A Sapienza — Connecticut, 14-30861


ᐅ Katherine A Sapienza, Connecticut

Address: 96 Carmalt Rd Hamden, CT 06517-1903

Bankruptcy Case 2014-30861 Summary: "The case of Katherine A Sapienza in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine A Sapienza — Connecticut, 2014-30861


ᐅ Vincent J Sapienza, Connecticut

Address: 96 Carmalt Rd Hamden, CT 06517-1903

Brief Overview of Bankruptcy Case 15-30398: "Hamden, CT resident Vincent J Sapienza's 03.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2015."
Vincent J Sapienza — Connecticut, 15-30398


ᐅ Maria Saravia, Connecticut

Address: 26 Midhill Dr Hamden, CT 06514

Concise Description of Bankruptcy Case 11-306527: "Maria Saravia's Chapter 7 bankruptcy, filed in Hamden, CT in Mar 17, 2011, led to asset liquidation, with the case closing in 07/03/2011."
Maria Saravia — Connecticut, 11-30652


ᐅ Carl R Sargolini, Connecticut

Address: 1227 W Woods Rd Hamden, CT 06518

Brief Overview of Bankruptcy Case 13-30738: "In a Chapter 7 bankruptcy case, Carl R Sargolini from Hamden, CT, saw their proceedings start in 2013-04-23 and complete by 2013-07-24, involving asset liquidation."
Carl R Sargolini — Connecticut, 13-30738


ᐅ Lyndsay Saunders, Connecticut

Address: 195 Dorrance St Hamden, CT 06518-3306

Brief Overview of Bankruptcy Case 2014-30558: "The bankruptcy filing by Lyndsay Saunders, undertaken in March 2014 in Hamden, CT under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Lyndsay Saunders — Connecticut, 2014-30558


ᐅ Ronald N Savage, Connecticut

Address: 122 Augur St Hamden, CT 06517

Concise Description of Bankruptcy Case 12-313757: "The bankruptcy record of Ronald N Savage from Hamden, CT, shows a Chapter 7 case filed in Jun 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Ronald N Savage — Connecticut, 12-31375


ᐅ Silvana L Scamporino, Connecticut

Address: 11211 Town Walk Dr Hamden, CT 06518

Brief Overview of Bankruptcy Case 11-31629: "Silvana L Scamporino's bankruptcy, initiated in 2011-06-20 and concluded by Oct 6, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvana L Scamporino — Connecticut, 11-31629


ᐅ Shawn M Scanlon, Connecticut

Address: 295 Belden Rd Hamden, CT 06514-3711

Concise Description of Bankruptcy Case 14-301377: "In a Chapter 7 bankruptcy case, Shawn M Scanlon from Hamden, CT, saw their proceedings start in Jan 27, 2014 and complete by 2014-04-27, involving asset liquidation."
Shawn M Scanlon — Connecticut, 14-30137


ᐅ Susan M Schuette, Connecticut

Address: 101 E Gate Ln Hamden, CT 06514-2232

Brief Overview of Bankruptcy Case 14-30845: "The bankruptcy record of Susan M Schuette from Hamden, CT, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Susan M Schuette — Connecticut, 14-30845


ᐅ Susan M Schuette, Connecticut

Address: 101 E Gate Ln Hamden, CT 06514-2232

Bankruptcy Case 2014-30845 Overview: "The bankruptcy filing by Susan M Schuette, undertaken in April 30, 2014 in Hamden, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Susan M Schuette — Connecticut, 2014-30845


ᐅ Carole C Schwartz, Connecticut

Address: 11 Charlton Hill Rd Unit 11 Hamden, CT 06518-2550

Bankruptcy Case 14-32369 Summary: "Hamden, CT resident Carole C Schwartz's December 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2015."
Carole C Schwartz — Connecticut, 14-32369


ᐅ Latoya L Sealy, Connecticut

Address: 109 Kaye Vue Dr Apt 1N Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 12-30684: "Latoya L Sealy's Chapter 7 bankruptcy, filed in Hamden, CT in 2012-03-23, led to asset liquidation, with the case closing in 07/09/2012."
Latoya L Sealy — Connecticut, 12-30684


ᐅ Kirk P Sears, Connecticut

Address: 63 Applewood Ln Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 12-32795: "The bankruptcy filing by Kirk P Sears, undertaken in 12/29/2012 in Hamden, CT under Chapter 7, concluded with discharge in 2013-04-04 after liquidating assets."
Kirk P Sears — Connecticut, 12-32795


ᐅ Vincent Senatore, Connecticut

Address: 660 Mix Ave Apt 1D Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-31958: "Hamden, CT resident Vincent Senatore's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2010."
Vincent Senatore — Connecticut, 10-31958


ᐅ Joseph Sendra, Connecticut

Address: 2390 State St Apt 21 Hamden, CT 06517

Bankruptcy Case 10-33391 Summary: "The bankruptcy record of Joseph Sendra from Hamden, CT, shows a Chapter 7 case filed in November 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2011."
Joseph Sendra — Connecticut, 10-33391


ᐅ Mark Robert Setaro, Connecticut

Address: 211 Foote St Hamden, CT 06517-2641

Bankruptcy Case 16-30487 Overview: "The bankruptcy filing by Mark Robert Setaro, undertaken in Mar 31, 2016 in Hamden, CT under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Mark Robert Setaro — Connecticut, 16-30487


ᐅ Josephine N Shabbott, Connecticut

Address: 240 Russo Dr Hamden, CT 06518-1723

Snapshot of U.S. Bankruptcy Proceeding Case 15-30837: "The case of Josephine N Shabbott in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine N Shabbott — Connecticut, 15-30837


ᐅ Victoria Shaw, Connecticut

Address: 33 Valley Rd Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-31581: "The bankruptcy record of Victoria Shaw from Hamden, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Victoria Shaw — Connecticut, 10-31581


ᐅ Brian Shaw, Connecticut

Address: 56 Dawes Ave Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-30444: "Brian Shaw's Chapter 7 bankruptcy, filed in Hamden, CT in 2010-02-18, led to asset liquidation, with the case closing in Jun 6, 2010."
Brian Shaw — Connecticut, 10-30444


ᐅ Patrice J Sheffield, Connecticut

Address: 865 Mix Ave Apt 412 Hamden, CT 06514

Concise Description of Bankruptcy Case 12-305597: "Patrice J Sheffield's Chapter 7 bankruptcy, filed in Hamden, CT in 03.12.2012, led to asset liquidation, with the case closing in 06.28.2012."
Patrice J Sheffield — Connecticut, 12-30559


ᐅ Patricia C Shields, Connecticut

Address: 1085 W Woods Rd Hamden, CT 06518

Concise Description of Bankruptcy Case 12-314537: "In Hamden, CT, Patricia C Shields filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2012."
Patricia C Shields — Connecticut, 12-31453


ᐅ Jayne Shiner, Connecticut

Address: 65 Valley View Dr Hamden, CT 06518

Bankruptcy Case 12-31613 Summary: "Jayne Shiner's Chapter 7 bankruptcy, filed in Hamden, CT in Jul 6, 2012, led to asset liquidation, with the case closing in 10.22.2012."
Jayne Shiner — Connecticut, 12-31613


ᐅ Kathy Sicignano, Connecticut

Address: 5 Mueller Dr Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-30952: "In Hamden, CT, Kathy Sicignano filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Kathy Sicignano — Connecticut, 10-30952


ᐅ Aster Sikander, Connecticut

Address: 34 Westview St Hamden, CT 06514-4524

Concise Description of Bankruptcy Case 15-320947: "The bankruptcy record of Aster Sikander from Hamden, CT, shows a Chapter 7 case filed in 12.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2016."
Aster Sikander — Connecticut, 15-32094


ᐅ Nicholas Simiola, Connecticut

Address: 2360 Shepard Ave Hamden, CT 06518

Bankruptcy Case 10-32490 Summary: "Hamden, CT resident Nicholas Simiola's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2010."
Nicholas Simiola — Connecticut, 10-32490


ᐅ Mary M Slater, Connecticut

Address: 776 Paradise Ave Hamden, CT 06514-1509

Brief Overview of Bankruptcy Case 14-31901: "In Hamden, CT, Mary M Slater filed for Chapter 7 bankruptcy in 10/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2015."
Mary M Slater — Connecticut, 14-31901


ᐅ Nancy E Sloan, Connecticut

Address: 59 Home Pl Hamden, CT 06518-2312

Snapshot of U.S. Bankruptcy Proceeding Case 14-32320: "The bankruptcy filing by Nancy E Sloan, undertaken in Dec 18, 2014 in Hamden, CT under Chapter 7, concluded with discharge in 03.18.2015 after liquidating assets."
Nancy E Sloan — Connecticut, 14-32320


ᐅ Jr Frances H Slusars, Connecticut

Address: 64 Colony St Hamden, CT 06518-3302

Snapshot of U.S. Bankruptcy Proceeding Case 07-32116: "The bankruptcy record for Jr Frances H Slusars from Hamden, CT, under Chapter 13, filed in 09.14.2007, involved setting up a repayment plan, finalized by Jul 12, 2013."
Jr Frances H Slusars — Connecticut, 07-32116


ᐅ Bruce J Small, Connecticut

Address: 1410 Whitney Ave Apt A1 Hamden, CT 06517-2436

Brief Overview of Bankruptcy Case 15-31944: "The bankruptcy filing by Bruce J Small, undertaken in 2015-11-25 in Hamden, CT under Chapter 7, concluded with discharge in February 23, 2016 after liquidating assets."
Bruce J Small — Connecticut, 15-31944


ᐅ Lorena E Smith, Connecticut

Address: 71 Gilbert Ave Hamden, CT 06514

Bankruptcy Case 11-31981 Overview: "In Hamden, CT, Lorena E Smith filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Lorena E Smith — Connecticut, 11-31981


ᐅ Travis Lamont Smith, Connecticut

Address: 57 Smith Dr Hamden, CT 06517-2633

Concise Description of Bankruptcy Case 2014-307507: "In Hamden, CT, Travis Lamont Smith filed for Chapter 7 bankruptcy in 2014-04-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2014."
Travis Lamont Smith — Connecticut, 2014-30750


ᐅ Carol L Smullen, Connecticut

Address: 78 Cherry Ann St Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-32975: "The bankruptcy record of Carol L Smullen from Hamden, CT, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Carol L Smullen — Connecticut, 11-32975


ᐅ Edegardo Solis, Connecticut

Address: 59 Benham St Hamden, CT 06514

Concise Description of Bankruptcy Case 10-327607: "Edegardo Solis's Chapter 7 bankruptcy, filed in Hamden, CT in 09.15.2010, led to asset liquidation, with the case closing in January 1, 2011."
Edegardo Solis — Connecticut, 10-32760


ᐅ Sr Richard Spivey, Connecticut

Address: 29 Lakeview Ave Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 09-33473: "Sr Richard Spivey's Chapter 7 bankruptcy, filed in Hamden, CT in Dec 11, 2009, led to asset liquidation, with the case closing in Mar 17, 2010."
Sr Richard Spivey — Connecticut, 09-33473


ᐅ Peter C Sportino, Connecticut

Address: 52 Clover Cir Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 13-31473: "In Hamden, CT, Peter C Sportino filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Peter C Sportino — Connecticut, 13-31473


ᐅ Seema Srivastava, Connecticut

Address: 29 Thayer Rd Hamden, CT 06514-4611

Snapshot of U.S. Bankruptcy Proceeding Case 15-30865: "The bankruptcy filing by Seema Srivastava, undertaken in 05.26.2015 in Hamden, CT under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Seema Srivastava — Connecticut, 15-30865


ᐅ Robin Stanley, Connecticut

Address: 72 Rochford Ave Hamden, CT 06514-4332

Bankruptcy Case 2014-31438 Overview: "Robin Stanley's bankruptcy, initiated in 2014-07-31 and concluded by Oct 29, 2014 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Stanley — Connecticut, 2014-31438


ᐅ Thomas Stegner, Connecticut

Address: 30 Rochford Ave Hamden, CT 06514

Bankruptcy Case 11-31041 Overview: "In Hamden, CT, Thomas Stegner filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2011."
Thomas Stegner — Connecticut, 11-31041


ᐅ Donald Burton Stein, Connecticut

Address: 900 Mix Ave Apt 87 Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-30190: "Hamden, CT resident Donald Burton Stein's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Donald Burton Stein — Connecticut, 11-30190


ᐅ Mark Richard Stewart, Connecticut

Address: 192 Eramo Ter Hamden, CT 06518

Bankruptcy Case 13-31499 Summary: "The bankruptcy record of Mark Richard Stewart from Hamden, CT, shows a Chapter 7 case filed in 2013-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-06."
Mark Richard Stewart — Connecticut, 13-31499


ᐅ Sr Edward Stoor, Connecticut

Address: 91 Hawthorne Ave Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-30690: "Hamden, CT resident Sr Edward Stoor's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Sr Edward Stoor — Connecticut, 10-30690


ᐅ Marcus Tyrell Stovall, Connecticut

Address: 495 Hill St Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-30170: "The case of Marcus Tyrell Stovall in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Tyrell Stovall — Connecticut, 11-30170


ᐅ Eleanor M Stratton, Connecticut

Address: 125 Putnam Ave Apt 603 Hamden, CT 06517

Bankruptcy Case 13-30807 Overview: "The case of Eleanor M Stratton in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor M Stratton — Connecticut, 13-30807


ᐅ Swanza Monique Streater, Connecticut

Address: 44 Gorham Ave Hamden, CT 06514-3902

Brief Overview of Bankruptcy Case 14-32140: "In a Chapter 7 bankruptcy case, Swanza Monique Streater from Hamden, CT, saw her proceedings start in 11.21.2014 and complete by February 2015, involving asset liquidation."
Swanza Monique Streater — Connecticut, 14-32140


ᐅ Patricia F Sullivan, Connecticut

Address: 91 Centerbrook Rd Hamden, CT 06518-3412

Bankruptcy Case 14-31191 Overview: "Hamden, CT resident Patricia F Sullivan's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Patricia F Sullivan — Connecticut, 14-31191


ᐅ John Erwin Sullivan, Connecticut

Address: 910 Mount Carmel Ave Hamden, CT 06518-1625

Concise Description of Bankruptcy Case 16-301127: "The bankruptcy filing by John Erwin Sullivan, undertaken in January 2016 in Hamden, CT under Chapter 7, concluded with discharge in Apr 26, 2016 after liquidating assets."
John Erwin Sullivan — Connecticut, 16-30112


ᐅ Delisa M Sutherland, Connecticut

Address: 206 High Top Cir W Hamden, CT 06514-4826

Brief Overview of Bankruptcy Case 15-30107: "The case of Delisa M Sutherland in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delisa M Sutherland — Connecticut, 15-30107


ᐅ Jonathan Sutton, Connecticut

Address: 382 Morse St Hamden, CT 06517

Concise Description of Bankruptcy Case 13-323797: "In a Chapter 7 bankruptcy case, Jonathan Sutton from Hamden, CT, saw his proceedings start in Dec 23, 2013 and complete by Mar 29, 2014, involving asset liquidation."
Jonathan Sutton — Connecticut, 13-32379


ᐅ Terrence P Swain, Connecticut

Address: 49 Fennbrook Dr Hamden, CT 06517-1607

Bankruptcy Case 16-31087 Summary: "Terrence P Swain's Chapter 7 bankruptcy, filed in Hamden, CT in 2016-07-08, led to asset liquidation, with the case closing in 2016-10-06."
Terrence P Swain — Connecticut, 16-31087


ᐅ Philip L Swanson, Connecticut

Address: 16 Cross St # 3 Hamden, CT 06514

Bankruptcy Case 13-30563 Overview: "Philip L Swanson's bankruptcy, initiated in 05/21/2013 and concluded by August 2013 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip L Swanson — Connecticut, 13-30563


ᐅ Jamie Swanson, Connecticut

Address: 200 Evergreen Ave Apt 4B Hamden, CT 06518

Concise Description of Bankruptcy Case 12-304427: "The case of Jamie Swanson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Swanson — Connecticut, 12-30442


ᐅ Walter Sweat, Connecticut

Address: 354 Belden Rd Hamden, CT 06514

Bankruptcy Case 12-32296 Summary: "The bankruptcy record of Walter Sweat from Hamden, CT, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Walter Sweat — Connecticut, 12-32296


ᐅ Jr Kenneth F Sweeten, Connecticut

Address: 315 Knob Hill Dr Hamden, CT 06518

Bankruptcy Case 09-32731 Summary: "The bankruptcy filing by Jr Kenneth F Sweeten, undertaken in 2009-09-30 in Hamden, CT under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Jr Kenneth F Sweeten — Connecticut, 09-32731


ᐅ Elaine Szymkowski, Connecticut

Address: 1881 State St Hamden, CT 06517

Brief Overview of Bankruptcy Case 10-30778: "Elaine Szymkowski's bankruptcy, initiated in March 20, 2010 and concluded by 2010-07-06 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Szymkowski — Connecticut, 10-30778


ᐅ Valerie Tanner, Connecticut

Address: 274 Morse St Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 10-30861: "In a Chapter 7 bankruptcy case, Valerie Tanner from Hamden, CT, saw her proceedings start in Mar 26, 2010 and complete by 2010-07-12, involving asset liquidation."
Valerie Tanner — Connecticut, 10-30861


ᐅ William R Taragowski, Connecticut

Address: 69 Pearl Ave Hamden, CT 06514

Bankruptcy Case 11-30398 Summary: "The bankruptcy record of William R Taragowski 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 1, 2011."
William R Taragowski — Connecticut, 11-30398


ᐅ Kaniesha R Taylor, Connecticut

Address: 384 Morse St Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 13-31830: "The case of Kaniesha R Taylor in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaniesha R Taylor — Connecticut, 13-31830


ᐅ Roberta Terrell, Connecticut

Address: 70 Lynmoor Pl Hamden, CT 06517

Bankruptcy Case 10-30272 Summary: "Roberta Terrell's Chapter 7 bankruptcy, filed in Hamden, CT in January 29, 2010, led to asset liquidation, with the case closing in May 5, 2010."
Roberta Terrell — Connecticut, 10-30272


ᐅ Carissa I Tesla, Connecticut

Address: 62 Thompson St Hamden, CT 06518-3312

Bankruptcy Case 2014-31345 Overview: "Carissa I Tesla's Chapter 7 bankruptcy, filed in Hamden, CT in July 17, 2014, led to asset liquidation, with the case closing in 2014-10-15."
Carissa I Tesla — Connecticut, 2014-31345


ᐅ Gina Thomas, Connecticut

Address: 47 Elmer Ave Hamden, CT 06514

Bankruptcy Case 10-31790 Overview: "The bankruptcy filing by Gina Thomas, undertaken in 2010-06-14 in Hamden, CT under Chapter 7, concluded with discharge in Sep 30, 2010 after liquidating assets."
Gina Thomas — Connecticut, 10-31790


ᐅ Tracey Thomas, Connecticut

Address: 65 Myra Rd Hamden, CT 06517

Bankruptcy Case 12-30402 Summary: "The bankruptcy record of Tracey Thomas from Hamden, CT, shows a Chapter 7 case filed in 02.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-10."
Tracey Thomas — Connecticut, 12-30402


ᐅ Mark Tibbetts, Connecticut

Address: 35 Joseph Ln Hamden, CT 06514

Brief Overview of Bankruptcy Case 13-30340: "In a Chapter 7 bankruptcy case, Mark Tibbetts from Hamden, CT, saw their proceedings start in February 26, 2013 and complete by 2013-06-02, involving asset liquidation."
Mark Tibbetts — Connecticut, 13-30340


ᐅ Annette Tirado, Connecticut

Address: 161 2nd St Hamden, CT 06514

Concise Description of Bankruptcy Case 10-323207: "The case of Annette Tirado in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Tirado — Connecticut, 10-32320


ᐅ Timothy B Tobin, Connecticut

Address: 45 Weybosset St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 12-30914: "Timothy B Tobin's bankruptcy, initiated in 04/18/2012 and concluded by 08.04.2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy B Tobin — Connecticut, 12-30914


ᐅ Deborah Ann Tolson, Connecticut

Address: 54 Beechwood Ave Hamden, CT 06514-2914

Bankruptcy Case 2014-30854 Overview: "The case of Deborah Ann Tolson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Tolson — Connecticut, 2014-30854


ᐅ Cyd R Tomack, Connecticut

Address: 108 Concord St # 3 Hamden, CT 06514-4018

Brief Overview of Bankruptcy Case 15-50445: "In Hamden, CT, Cyd R Tomack filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Cyd R Tomack — Connecticut, 15-50445


ᐅ Melissa A Tommaselli, Connecticut

Address: 76 Glenbrook Ave Hamden, CT 06514

Bankruptcy Case 13-31534 Overview: "The case of Melissa A Tommaselli in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Tommaselli — Connecticut, 13-31534


ᐅ Marcos W Torres, Connecticut

Address: 1962 Paradise Ave Hamden, CT 06518-2027

Brief Overview of Bankruptcy Case 15-30089: "Marcos W Torres's bankruptcy, initiated in 2015-01-22 and concluded by 04/22/2015 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcos W Torres — Connecticut, 15-30089


ᐅ Brenda E Torres, Connecticut

Address: 1784 State St Hamden, CT 06517-3815

Concise Description of Bankruptcy Case 16-310017: "Brenda E Torres's bankruptcy, initiated in Jun 28, 2016 and concluded by September 26, 2016 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda E Torres — Connecticut, 16-31001


ᐅ Jr Norman G Townley, Connecticut

Address: 99 Blue Hills Ave Hamden, CT 06514-3409

Concise Description of Bankruptcy Case 14-303037: "In a Chapter 7 bankruptcy case, Jr Norman G Townley from Hamden, CT, saw their proceedings start in 02/21/2014 and complete by May 2014, involving asset liquidation."
Jr Norman G Townley — Connecticut, 14-30303


ᐅ Stephanie Townsend, Connecticut

Address: 51 Arch St Hamden, CT 06514

Bankruptcy Case 10-30666 Summary: "The bankruptcy record of Stephanie Townsend from Hamden, CT, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Stephanie Townsend — Connecticut, 10-30666


ᐅ Khanh Tran, Connecticut

Address: 92 Foote St Hamden, CT 06517

Concise Description of Bankruptcy Case 10-315367: "In a Chapter 7 bankruptcy case, Khanh Tran from Hamden, CT, saw their proceedings start in 05.21.2010 and complete by Sep 6, 2010, involving asset liquidation."
Khanh Tran — Connecticut, 10-31536


ᐅ Peter Trentacosti, Connecticut

Address: 99 Smith Dr Hamden, CT 06517

Bankruptcy Case 10-31589 Overview: "Peter Trentacosti's Chapter 7 bankruptcy, filed in Hamden, CT in May 27, 2010, led to asset liquidation, with the case closing in Sep 12, 2010."
Peter Trentacosti — Connecticut, 10-31589


ᐅ Rachel Turiano, Connecticut

Address: 119 Kaye Vue Dr Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-30383: "The case of Rachel Turiano in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Turiano — Connecticut, 10-30383


ᐅ Nardia Tvardzik, Connecticut

Address: 9 Lawrence Rd Hamden, CT 06518-1506

Concise Description of Bankruptcy Case 14-316807: "The bankruptcy filing by Nardia Tvardzik, undertaken in 2014-09-05 in Hamden, CT under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Nardia Tvardzik — Connecticut, 14-31680


ᐅ Luis Valdovinos, Connecticut

Address: 126 Hodder Dr Hamden, CT 06514

Concise Description of Bankruptcy Case 11-332287: "The bankruptcy filing by Luis Valdovinos, undertaken in 2011-12-30 in Hamden, CT under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Luis Valdovinos — Connecticut, 11-33228


ᐅ Michael A Valente, Connecticut

Address: 23202 Town Walk Dr Hamden, CT 06518

Concise Description of Bankruptcy Case 13-323447: "The bankruptcy filing by Michael A Valente, undertaken in 2013-12-17 in Hamden, CT under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
Michael A Valente — Connecticut, 13-32344


ᐅ Jr John Vanacore, Connecticut

Address: 39 Hobson Ave Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-32316: "In a Chapter 7 bankruptcy case, Jr John Vanacore from Hamden, CT, saw their proceedings start in July 31, 2010 and complete by 11/16/2010, involving asset liquidation."
Jr John Vanacore — Connecticut, 10-32316


ᐅ Peter Vanbrederode, Connecticut

Address: 272 Franklin Rd Hamden, CT 06517

Bankruptcy Case 10-32162 Summary: "The bankruptcy filing by Peter Vanbrederode, undertaken in July 2010 in Hamden, CT under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Peter Vanbrederode — Connecticut, 10-32162


ᐅ Robert Vandrilla, Connecticut

Address: 1531 Shepard Ave Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 10-30676: "The case of Robert Vandrilla in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Vandrilla — Connecticut, 10-30676


ᐅ Levy Dorothy Vasquez, Connecticut

Address: 163 Oberlin Rd Hamden, CT 06514

Bankruptcy Case 12-30994 Summary: "The bankruptcy record of Levy Dorothy Vasquez from Hamden, CT, shows a Chapter 7 case filed in 04.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
Levy Dorothy Vasquez — Connecticut, 12-30994


ᐅ Leah J Velardi, Connecticut

Address: 1505 Dunbar Hill Rd Hamden, CT 06514

Bankruptcy Case 12-31829 Summary: "Leah J Velardi's bankruptcy, initiated in 2012-08-09 and concluded by 11/25/2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah J Velardi — Connecticut, 12-31829


ᐅ Heriberto Velazquez, Connecticut

Address: 30 Highview Ter Apt E Hamden, CT 06514

Bankruptcy Case 11-31835 Overview: "Heriberto Velazquez's bankruptcy, initiated in Jul 11, 2011 and concluded by Oct 27, 2011 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heriberto Velazquez — Connecticut, 11-31835


ᐅ Michele J Velez, Connecticut

Address: 271 Augur St Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 11-32419: "The bankruptcy record of Michele J Velez from Hamden, CT, shows a Chapter 7 case filed in Sep 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2012."
Michele J Velez — Connecticut, 11-32419


ᐅ Cynthia L Velleca, Connecticut

Address: 180 Perry Rd Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 11-30270: "Cynthia L Velleca's Chapter 7 bankruptcy, filed in Hamden, CT in February 9, 2011, led to asset liquidation, with the case closing in 05/28/2011."
Cynthia L Velleca — Connecticut, 11-30270


ᐅ Lynn Venditto, Connecticut

Address: 575 W Woods Rd Hamden, CT 06518

Concise Description of Bankruptcy Case 10-313187: "The bankruptcy record of Lynn Venditto from Hamden, CT, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2010."
Lynn Venditto — Connecticut, 10-31318


ᐅ Jr Thomas J Vergato, Connecticut

Address: 21 Roosevelt St Hamden, CT 06514

Brief Overview of Bankruptcy Case 11-30253: "Hamden, CT resident Jr Thomas J Vergato's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2011."
Jr Thomas J Vergato — Connecticut, 11-30253


ᐅ Walter Vernon, Connecticut

Address: 155 Sherman Ave Hamden, CT 06518

Bankruptcy Case 10-31462 Overview: "The case of Walter Vernon in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Vernon — Connecticut, 10-31462


ᐅ Lisa Vertucci, Connecticut

Address: 45 Loller Rd Hamden, CT 06514

Bankruptcy Case 10-33134 Overview: "In a Chapter 7 bankruptcy case, Lisa Vertucci from Hamden, CT, saw her proceedings start in Oct 18, 2010 and complete by Feb 3, 2011, involving asset liquidation."
Lisa Vertucci — Connecticut, 10-33134


ᐅ Jean Viches, Connecticut

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

Bankruptcy Case 10-31398 Overview: "Jean Viches's bankruptcy, initiated in 2010-05-10 and concluded by 08/10/2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Viches — Connecticut, 10-31398


ᐅ Robert G Viets, Connecticut

Address: 37 Eaton Woods Rd Hamden, CT 06518

Concise Description of Bankruptcy Case 13-322267: "Hamden, CT resident Robert G Viets's Nov 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-27."
Robert G Viets — Connecticut, 13-32226


ᐅ Jr Jean Vilmont, Connecticut

Address: 30 Highview Ter Apt D2 Hamden, CT 06514

Brief Overview of Bankruptcy Case 10-33749: "The bankruptcy filing by Jr Jean Vilmont, undertaken in 12/20/2010 in Hamden, CT under Chapter 7, concluded with discharge in 04/07/2011 after liquidating assets."
Jr Jean Vilmont — Connecticut, 10-33749


ᐅ Steven P Vincent, Connecticut

Address: 231 Garvin Rd Hamden, CT 06518

Snapshot of U.S. Bankruptcy Proceeding Case 13-30376: "The bankruptcy record of Steven P Vincent from Hamden, CT, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Steven P Vincent — Connecticut, 13-30376


ᐅ Phyllis Vining, Connecticut

Address: 18 Towne House Rd Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-30672: "Phyllis Vining's Chapter 7 bankruptcy, filed in Hamden, CT in 03.09.2010, led to asset liquidation, with the case closing in 2010-06-25."
Phyllis Vining — Connecticut, 10-30672


ᐅ John J Vitale, Connecticut

Address: 351 Paradise Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 09-327327: "John J Vitale's bankruptcy, initiated in 09/30/2009 and concluded by 01.03.2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Vitale — Connecticut, 09-32732