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 Joan Vogel, Connecticut

Address: 135 Putnam Ave Apt 445 Hamden, CT 06517

Bankruptcy Case 09-33530 Overview: "Hamden, CT resident Joan Vogel's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2010."
Joan Vogel — Connecticut, 09-33530


ᐅ Crista Wagner, Connecticut

Address: 1656 State St Hamden, CT 06517

Bankruptcy Case 09-33557 Summary: "In Hamden, CT, Crista Wagner filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Crista Wagner — Connecticut, 09-33557


ᐅ Louis J Wagner, Connecticut

Address: 1656 State St Hamden, CT 06517-3801

Bankruptcy Case 16-30530 Summary: "The bankruptcy filing by Louis J Wagner, undertaken in April 2016 in Hamden, CT under Chapter 7, concluded with discharge in 07/07/2016 after liquidating assets."
Louis J Wagner — Connecticut, 16-30530


ᐅ Sr James Walker, Connecticut

Address: 2 Morningview Ct Hamden, CT 06518

Concise Description of Bankruptcy Case 09-336667: "The bankruptcy filing by Sr James Walker, undertaken in 12.30.2009 in Hamden, CT under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Sr James Walker — Connecticut, 09-33666


ᐅ James A Warden, Connecticut

Address: 243 W Woods Rd Hamden, CT 06518-1914

Concise Description of Bankruptcy Case 2014-312617: "James A Warden's Chapter 7 bankruptcy, filed in Hamden, CT in 2014-06-30, led to asset liquidation, with the case closing in 2014-09-28."
James A Warden — Connecticut, 2014-31261


ᐅ Edward J Warner, Connecticut

Address: 167 White Dr Hamden, CT 06514-2669

Concise Description of Bankruptcy Case 14-323117: "In Hamden, CT, Edward J Warner filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2015."
Edward J Warner — Connecticut, 14-32311


ᐅ Scott R Warzecha, Connecticut

Address: 24 Notkins St Hamden, CT 06514

Bankruptcy Case 11-32420 Summary: "Scott R Warzecha's bankruptcy, initiated in September 2011 and concluded by 01.04.2012 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott R Warzecha — Connecticut, 11-32420


ᐅ Sandra A Watts, Connecticut

Address: 58 Greenes Ridge Rd Hamden, CT 06514-1127

Bankruptcy Case 15-31263 Summary: "The bankruptcy filing by Sandra A Watts, undertaken in 07/27/2015 in Hamden, CT under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Sandra A Watts — Connecticut, 15-31263


ᐅ Gregory M Welch, Connecticut

Address: 2864 Old Dixwell Ave Hamden, CT 06518-3137

Brief Overview of Bankruptcy Case 2014-30788: "The case of Gregory M Welch in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Welch — Connecticut, 2014-30788


ᐅ Jamond Wellman, Connecticut

Address: 8134 Town Walk Dr Hamden, CT 06518

Bankruptcy Case 10-32267 Summary: "In Hamden, CT, Jamond Wellman filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jamond Wellman — Connecticut, 10-32267


ᐅ Abdul Malik White, Connecticut

Address: 5 W Shepard Ave Hamden, CT 06514

Bankruptcy Case 12-31583 Summary: "The bankruptcy filing by Abdul Malik White, undertaken in June 30, 2012 in Hamden, CT under Chapter 7, concluded with discharge in September 26, 2012 after liquidating assets."
Abdul Malik White — Connecticut, 12-31583


ᐅ Kurt E Wiese, Connecticut

Address: 28 Thayer Rd Hamden, CT 06514

Concise Description of Bankruptcy Case 13-305397: "The bankruptcy filing by Kurt E Wiese, undertaken in 03.27.2013 in Hamden, CT under Chapter 7, concluded with discharge in 06.26.2013 after liquidating assets."
Kurt E Wiese — Connecticut, 13-30539


ᐅ Yvonne R Williams, Connecticut

Address: 650 Mix Ave Apt 2J Hamden, CT 06514-2389

Bankruptcy Case 15-30548 Overview: "Yvonne R Williams's bankruptcy, initiated in Apr 8, 2015 and concluded by 2015-07-07 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne R Williams — Connecticut, 15-30548


ᐅ Verdie Williams, Connecticut

Address: 56 Dudley St Hamden, CT 06517-3144

Bankruptcy Case 14-30097 Summary: "In Hamden, CT, Verdie Williams filed for Chapter 7 bankruptcy in 01.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Verdie Williams — Connecticut, 14-30097


ᐅ Gene Willis, Connecticut

Address: 501 Ridge Rd Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 10-32002: "In Hamden, CT, Gene Willis filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2010."
Gene Willis — Connecticut, 10-32002


ᐅ Johanna Wilson, Connecticut

Address: 1065 Whitney Ave Hamden, CT 06517

Bankruptcy Case 09-33231 Summary: "The case of Johanna Wilson in Hamden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Wilson — Connecticut, 09-33231


ᐅ Darlene Wood, Connecticut

Address: 109 Blue Hills Ave Hamden, CT 06514

Concise Description of Bankruptcy Case 12-309357: "Darlene Wood's bankruptcy, initiated in 2012-04-19 and concluded by 2012-08-05 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Wood — Connecticut, 12-30935


ᐅ Ayanna Ronai Wright, Connecticut

Address: 900 Mix Ave Apt 63 Hamden, CT 06514

Bankruptcy Case 12-31275 Overview: "Ayanna Ronai Wright's Chapter 7 bankruptcy, filed in Hamden, CT in 05.29.2012, led to asset liquidation, with the case closing in 09/14/2012."
Ayanna Ronai Wright — Connecticut, 12-31275


ᐅ Ronique Wright, Connecticut

Address: 21 Baldwin Rd Hamden, CT 06514-2915

Bankruptcy Case 15-31358 Summary: "Ronique Wright's Chapter 7 bankruptcy, filed in Hamden, CT in 08.12.2015, led to asset liquidation, with the case closing in Nov 10, 2015."
Ronique Wright — Connecticut, 15-31358


ᐅ Michael Wright, Connecticut

Address: 56 Dix St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 10-31641: "Michael Wright's bankruptcy, initiated in May 28, 2010 and concluded by 09.13.2010 in Hamden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wright — Connecticut, 10-31641


ᐅ Lauren Elizabeth Wrinn, Connecticut

Address: 50 Malcolm St Hamden, CT 06514-3025

Bankruptcy Case 15-32129 Summary: "In a Chapter 7 bankruptcy case, Lauren Elizabeth Wrinn from Hamden, CT, saw her proceedings start in 2015-12-31 and complete by 03/30/2016, involving asset liquidation."
Lauren Elizabeth Wrinn — Connecticut, 15-32129


ᐅ Christopher Wuerth, Connecticut

Address: 166 Mather St Hamden, CT 06517

Snapshot of U.S. Bankruptcy Proceeding Case 09-33124: "The bankruptcy filing by Christopher Wuerth, undertaken in 2009-11-03 in Hamden, CT under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Christopher Wuerth — Connecticut, 09-33124


ᐅ Tracy L Yasgar, Connecticut

Address: 1 Washington Ct Hamden, CT 06518

Concise Description of Bankruptcy Case 11-323687: "In a Chapter 7 bankruptcy case, Tracy L Yasgar from Hamden, CT, saw their proceedings start in September 13, 2011 and complete by December 2011, involving asset liquidation."
Tracy L Yasgar — Connecticut, 11-32368


ᐅ Sandra York, Connecticut

Address: 15 Towne House Rd Hamden, CT 06514-2103

Brief Overview of Bankruptcy Case 15-31762: "The bankruptcy filing by Sandra York, undertaken in 10.21.2015 in Hamden, CT under Chapter 7, concluded with discharge in 2016-01-19 after liquidating assets."
Sandra York — Connecticut, 15-31762


ᐅ Inez Zackery, Connecticut

Address: 79 1st St Hamden, CT 06514

Snapshot of U.S. Bankruptcy Proceeding Case 11-31032: "In a Chapter 7 bankruptcy case, Inez Zackery from Hamden, CT, saw her proceedings start in Apr 19, 2011 and complete by 08/05/2011, involving asset liquidation."
Inez Zackery — Connecticut, 11-31032


ᐅ Sr Blake Zalinger, Connecticut

Address: 87 Tanglewood Dr Hamden, CT 06518

Bankruptcy Case 10-33119 Overview: "The bankruptcy record of Sr Blake Zalinger from Hamden, CT, shows a Chapter 7 case filed in October 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Sr Blake Zalinger — Connecticut, 10-33119


ᐅ Gregory Ziomek, Connecticut

Address: 7 Walter Ln Hamden, CT 06514

Brief Overview of Bankruptcy Case 09-33058: "The bankruptcy record of Gregory Ziomek from Hamden, CT, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Gregory Ziomek — Connecticut, 09-33058