personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hampton, 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 Christopher Ankiewicz, Connecticut

Address: 31 Rogers Rd Hampton, CT 06247

Concise Description of Bankruptcy Case 10-210667: "The bankruptcy record of Christopher Ankiewicz from Hampton, CT, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Christopher Ankiewicz — Connecticut, 10-21066


ᐅ Marlene B Aulten, Connecticut

Address: 102 Windy Hill Rd Hampton, CT 06247-1222

Concise Description of Bankruptcy Case 2014-212917: "Marlene B Aulten's bankruptcy, initiated in 06.30.2014 and concluded by 2014-09-28 in Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene B Aulten — Connecticut, 2014-21291


ᐅ David C Benedict, Connecticut

Address: 6 Littlefield Rd Hampton, CT 06247-2012

Brief Overview of Bankruptcy Case 2014-21269: "The bankruptcy record of David C Benedict from Hampton, CT, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2014."
David C Benedict — Connecticut, 2014-21269


ᐅ Janice L Benedict, Connecticut

Address: 6 Littlefield Rd Hampton, CT 06247-2012

Bankruptcy Case 2014-21269 Overview: "The bankruptcy record of Janice L Benedict from Hampton, CT, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Janice L Benedict — Connecticut, 2014-21269


ᐅ Melissa G Benito, Connecticut

Address: 54 Pinch St Hampton, CT 06247-2015

Bankruptcy Case 14-21079 Summary: "The case of Melissa G Benito in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa G Benito — Connecticut, 14-21079


ᐅ Michael Bergeron, Connecticut

Address: 99 S Brook Rd Hampton, CT 06247

Concise Description of Bankruptcy Case 09-233737: "Michael Bergeron's Chapter 7 bankruptcy, filed in Hampton, CT in 11.18.2009, led to asset liquidation, with the case closing in February 22, 2010."
Michael Bergeron — Connecticut, 09-23373


ᐅ Jeffrey A Bettinger, Connecticut

Address: 369 Pinch St Hampton, CT 06247-2018

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20619: "The case of Jeffrey A Bettinger in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Bettinger — Connecticut, 2014-20619


ᐅ Gay Brothers, Connecticut

Address: 45 Littlefield Rd Apt B Hampton, CT 06247

Snapshot of U.S. Bankruptcy Proceeding Case 10-24168: "In Hampton, CT, Gay Brothers filed for Chapter 7 bankruptcy in Dec 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Gay Brothers — Connecticut, 10-24168


ᐅ Patricia L Brown, Connecticut

Address: 347 Pinch St Hampton, CT 06247-2018

Snapshot of U.S. Bankruptcy Proceeding Case 15-21697: "The case of Patricia L Brown in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Brown — Connecticut, 15-21697


ᐅ Robert D Brown, Connecticut

Address: 347 Pinch St Hampton, CT 06247-2018

Snapshot of U.S. Bankruptcy Proceeding Case 15-21697: "In Hampton, CT, Robert D Brown filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Robert D Brown — Connecticut, 15-21697


ᐅ Donna L Carpenter, Connecticut

Address: 641 Pudding Hill Rd Hampton, CT 06247

Bankruptcy Case 12-22524 Summary: "Donna L Carpenter's Chapter 7 bankruptcy, filed in Hampton, CT in Oct 22, 2012, led to asset liquidation, with the case closing in 2013-01-26."
Donna L Carpenter — Connecticut, 12-22524


ᐅ Nancy Chambers, Connecticut

Address: 182 11th Section Rd Hampton, CT 06247

Concise Description of Bankruptcy Case 10-228997: "In Hampton, CT, Nancy Chambers filed for Chapter 7 bankruptcy in 08.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Nancy Chambers — Connecticut, 10-22899


ᐅ Rinette Daleb, Connecticut

Address: 15 Bennett Dr Hampton, CT 06247-1635

Bankruptcy Case 08-19063-PGH Summary: "06.30.2008 marked the beginning of Rinette Daleb's Chapter 13 bankruptcy in Hampton, CT, entailing a structured repayment schedule, completed by 2012-10-16."
Rinette Daleb — Connecticut, 08-19063


ᐅ Deborah J Donahue, Connecticut

Address: 53 Windham Rd Hampton, CT 06247

Snapshot of U.S. Bankruptcy Proceeding Case 11-21485: "In Hampton, CT, Deborah J Donahue filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Deborah J Donahue — Connecticut, 11-21485


ᐅ Pamela J Duchesneau, Connecticut

Address: 235 S Bigelow Rd Hampton, CT 06247-1629

Bankruptcy Case 15-20182 Summary: "The case of Pamela J Duchesneau in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela J Duchesneau — Connecticut, 15-20182


ᐅ Erin Durbiano, Connecticut

Address: 87 Station Rd Hampton, CT 06247

Brief Overview of Bankruptcy Case 09-23706: "The bankruptcy record of Erin Durbiano from Hampton, CT, shows a Chapter 7 case filed in Dec 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Erin Durbiano — Connecticut, 09-23706


ᐅ David Earle, Connecticut

Address: 300 E Old Route 6 Hampton, CT 06247

Snapshot of U.S. Bankruptcy Proceeding Case 10-24303: "In Hampton, CT, David Earle filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
David Earle — Connecticut, 10-24303


ᐅ David A Gauthier, Connecticut

Address: 577 Kemp Rd Hampton, CT 06247

Brief Overview of Bankruptcy Case 13-20780: "Hampton, CT resident David A Gauthier's Apr 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2013."
David A Gauthier — Connecticut, 13-20780


ᐅ Todd E Haddad, Connecticut

Address: 42 Cedar Swamp Rd Hampton, CT 06247

Bankruptcy Case 12-22637 Summary: "In Hampton, CT, Todd E Haddad filed for Chapter 7 bankruptcy in Nov 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Todd E Haddad — Connecticut, 12-22637


ᐅ Kerri Lynn Hall, Connecticut

Address: 120 Littlefield Rd Hampton, CT 06247

Brief Overview of Bankruptcy Case 11-20076: "The bankruptcy filing by Kerri Lynn Hall, undertaken in 01.11.2011 in Hampton, CT under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Kerri Lynn Hall — Connecticut, 11-20076


ᐅ Tammie S Jacobson, Connecticut

Address: 857 Brook Rd Hampton, CT 06247-1520

Bankruptcy Case 14-21748 Overview: "In a Chapter 7 bankruptcy case, Tammie S Jacobson from Hampton, CT, saw her proceedings start in August 2014 and complete by Nov 27, 2014, involving asset liquidation."
Tammie S Jacobson — Connecticut, 14-21748


ᐅ Michael A Jacobson, Connecticut

Address: 857 Brook Rd Hampton, CT 06247-1520

Bankruptcy Case 14-21748 Overview: "In Hampton, CT, Michael A Jacobson filed for Chapter 7 bankruptcy in August 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Michael A Jacobson — Connecticut, 14-21748


ᐅ Robert A King, Connecticut

Address: PO Box 203 Hampton, CT 06247-0203

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20847: "In Hampton, CT, Robert A King filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Robert A King — Connecticut, 2014-20847


ᐅ Robert A King, Connecticut

Address: PO Box 203 Hampton, CT 06247-0203

Snapshot of U.S. Bankruptcy Proceeding Case 14-20847: "Robert A King's Chapter 7 bankruptcy, filed in Hampton, CT in Apr 30, 2014, led to asset liquidation, with the case closing in July 29, 2014."
Robert A King — Connecticut, 14-20847


ᐅ William Knapp, Connecticut

Address: 282 N Bigelow Rd Hampton, CT 06247

Brief Overview of Bankruptcy Case 10-22747: "The case of William Knapp in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Knapp — Connecticut, 10-22747


ᐅ Debbie J Kramer, Connecticut

Address: 46 Rood Rd Hampton, CT 06247

Brief Overview of Bankruptcy Case 13-21569: "Debbie J Kramer's Chapter 7 bankruptcy, filed in Hampton, CT in 07/31/2013, led to asset liquidation, with the case closing in 11.04.2013."
Debbie J Kramer — Connecticut, 13-21569


ᐅ Shannon L Lapenta, Connecticut

Address: 42 Littlefield Rd Hampton, CT 06247

Brief Overview of Bankruptcy Case 11-20687: "The bankruptcy record of Shannon L Lapenta from Hampton, CT, shows a Chapter 7 case filed in Mar 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Shannon L Lapenta — Connecticut, 11-20687


ᐅ Renee Mcpeek, Connecticut

Address: 179 Main St Hampton, CT 06247

Bankruptcy Case 10-22751 Summary: "The case of Renee Mcpeek in Hampton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Mcpeek — Connecticut, 10-22751


ᐅ Jim Puleo, Connecticut

Address: PO Box 53 Hampton, CT 06247

Snapshot of U.S. Bankruptcy Proceeding Case 10-21438: "The bankruptcy filing by Jim Puleo, undertaken in Apr 30, 2010 in Hampton, CT under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Jim Puleo — Connecticut, 10-21438


ᐅ Iii Patrick R Ruffo, Connecticut

Address: 206 E Old Route 6 Hampton, CT 06247

Bankruptcy Case 11-21283 Summary: "Iii Patrick R Ruffo's Chapter 7 bankruptcy, filed in Hampton, CT in 2011-04-29, led to asset liquidation, with the case closing in July 27, 2011."
Iii Patrick R Ruffo — Connecticut, 11-21283


ᐅ Laurie J Ryan, Connecticut

Address: 74 Pinch St Hampton, CT 06247

Bankruptcy Case 13-21084 Summary: "The bankruptcy filing by Laurie J Ryan, undertaken in 05/28/2013 in Hampton, CT under Chapter 7, concluded with discharge in 2013-08-28 after liquidating assets."
Laurie J Ryan — Connecticut, 13-21084


ᐅ Susan A Slater, Connecticut

Address: 357B E Old Route 6 Hampton, CT 06247-1425

Bankruptcy Case 14-20230 Summary: "In a Chapter 7 bankruptcy case, Susan A Slater from Hampton, CT, saw her proceedings start in 02.06.2014 and complete by 05/07/2014, involving asset liquidation."
Susan A Slater — Connecticut, 14-20230


ᐅ Gary N Stettler, Connecticut

Address: 15 Bennett Dr Hampton, CT 06247

Bankruptcy Case 11-21635 Summary: "Gary N Stettler's bankruptcy, initiated in 2011-05-29 and concluded by 2011-09-14 in Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary N Stettler — Connecticut, 11-21635


ᐅ William S Tappenden, Connecticut

Address: 43 Rogers Rd Hampton, CT 06247

Snapshot of U.S. Bankruptcy Proceeding Case 09-23075: "William S Tappenden's Chapter 7 bankruptcy, filed in Hampton, CT in 2009-10-23, led to asset liquidation, with the case closing in January 27, 2010."
William S Tappenden — Connecticut, 09-23075


ᐅ Ryan Stanley Toper, Connecticut

Address: 264 Brooklyn Tpke Hampton, CT 06247

Concise Description of Bankruptcy Case 13-208647: "The bankruptcy filing by Ryan Stanley Toper, undertaken in 04/30/2013 in Hampton, CT under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Ryan Stanley Toper — Connecticut, 13-20864


ᐅ Rhonda M Vinacco, Connecticut

Address: 104 Littlefield Rd Hampton, CT 06247-2012

Brief Overview of Bankruptcy Case 16-20727: "Rhonda M Vinacco's Chapter 7 bankruptcy, filed in Hampton, CT in May 2, 2016, led to asset liquidation, with the case closing in Jul 31, 2016."
Rhonda M Vinacco — Connecticut, 16-20727


ᐅ Richard D Vinacco, Connecticut

Address: 104 Littlefield Rd Hampton, CT 06247-2012

Concise Description of Bankruptcy Case 16-207277: "In a Chapter 7 bankruptcy case, Richard D Vinacco from Hampton, CT, saw their proceedings start in May 2, 2016 and complete by July 31, 2016, involving asset liquidation."
Richard D Vinacco — Connecticut, 16-20727


ᐅ Robin Violette, Connecticut

Address: 829 Brook Rd Hampton, CT 06247-1520

Brief Overview of Bankruptcy Case 15-20245: "Robin Violette's Chapter 7 bankruptcy, filed in Hampton, CT in 2015-02-20, led to asset liquidation, with the case closing in 05.21.2015."
Robin Violette — Connecticut, 15-20245


ᐅ David Ralph Wagner, Connecticut

Address: 302 Kemp Rd Hampton, CT 06247

Bankruptcy Case 13-20897 Overview: "In a Chapter 7 bankruptcy case, David Ralph Wagner from Hampton, CT, saw his proceedings start in 05.02.2013 and complete by Aug 6, 2013, involving asset liquidation."
David Ralph Wagner — Connecticut, 13-20897


ᐅ Karen A Wolmer, Connecticut

Address: 36 Reilly Rd Hampton, CT 06247

Bankruptcy Case 12-22840 Overview: "Karen A Wolmer's Chapter 7 bankruptcy, filed in Hampton, CT in 11/30/2012, led to asset liquidation, with the case closing in Mar 6, 2013."
Karen A Wolmer — Connecticut, 12-22840


ᐅ Stephen A Woodward, Connecticut

Address: 138 N Bigelow Rd Hampton, CT 06247

Bankruptcy Case 13-22252 Summary: "The bankruptcy filing by Stephen A Woodward, undertaken in 2013-10-31 in Hampton, CT under Chapter 7, concluded with discharge in 02/04/2014 after liquidating assets."
Stephen A Woodward — Connecticut, 13-22252


ᐅ Frances M Woodworth, Connecticut

Address: 238 N Bigelow Rd Hampton, CT 06247

Bankruptcy Case 11-22529 Summary: "Frances M Woodworth's Chapter 7 bankruptcy, filed in Hampton, CT in 2011-08-29, led to asset liquidation, with the case closing in Dec 15, 2011."
Frances M Woodworth — Connecticut, 11-22529


ᐅ Lynn M Yuhas, Connecticut

Address: 45 Calvin Burnham Rd Hampton, CT 06247

Brief Overview of Bankruptcy Case 13-20825: "Lynn M Yuhas's bankruptcy, initiated in 04/26/2013 and concluded by July 31, 2013 in Hampton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn M Yuhas — Connecticut, 13-20825