personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shelton, 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 George Cupi, Connecticut

Address: 1 Westside Ln Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-52427: "George Cupi's bankruptcy, initiated in Dec 8, 2011 and concluded by 03.25.2012 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Cupi — Connecticut, 11-52427


ᐅ Jennifer Marie Curcio, Connecticut

Address: 51 Big Horn Rd Shelton, CT 06484

Bankruptcy Case 13-50858 Overview: "In Shelton, CT, Jennifer Marie Curcio filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07."
Jennifer Marie Curcio — Connecticut, 13-50858


ᐅ Lori Cvanciger, Connecticut

Address: 21 Lakeview Ave Shelton, CT 06484

Concise Description of Bankruptcy Case 10-515767: "The case of Lori Cvanciger in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Cvanciger — Connecticut, 10-51576


ᐅ Theresa F Czarnecki, Connecticut

Address: 21 Whitewood Dr Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-50820: "The case of Theresa F Czarnecki in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa F Czarnecki — Connecticut, 11-50820


ᐅ Dinuzzo Evana Daiuto, Connecticut

Address: 134 Longfellow Rd Shelton, CT 06484

Brief Overview of Bankruptcy Case 12-51956: "The bankruptcy filing by Dinuzzo Evana Daiuto, undertaken in 2012-10-29 in Shelton, CT under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Dinuzzo Evana Daiuto — Connecticut, 12-51956


ᐅ Laura Dangelo, Connecticut

Address: 3 Fawn Hill Rd Shelton, CT 06484

Brief Overview of Bankruptcy Case 13-50820: "The case of Laura Dangelo in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Dangelo — Connecticut, 13-50820


ᐅ Christopher Daniels, Connecticut

Address: 44 Princess Wenonah Dr Shelton, CT 06484

Bankruptcy Case 10-50138 Summary: "Shelton, CT resident Christopher Daniels's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2010."
Christopher Daniels — Connecticut, 10-50138


ᐅ Osei Danso, Connecticut

Address: 51 New St Shelton, CT 06484

Concise Description of Bankruptcy Case 10-525307: "The bankruptcy filing by Osei Danso, undertaken in October 2010 in Shelton, CT under Chapter 7, concluded with discharge in February 5, 2011 after liquidating assets."
Osei Danso — Connecticut, 10-52530


ᐅ Terrence Darling, Connecticut

Address: 40 Rivendell Dr Shelton, CT 06484-4334

Brief Overview of Bankruptcy Case 14-51348: "The bankruptcy filing by Terrence Darling, undertaken in 2014-08-29 in Shelton, CT under Chapter 7, concluded with discharge in November 27, 2014 after liquidating assets."
Terrence Darling — Connecticut, 14-51348


ᐅ Salvatore Dattilo, Connecticut

Address: 65 Belmont Ave Shelton, CT 06484

Concise Description of Bankruptcy Case 11-508697: "The bankruptcy filing by Salvatore Dattilo, undertaken in April 2011 in Shelton, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Salvatore Dattilo — Connecticut, 11-50869


ᐅ Lisa Davies, Connecticut

Address: 15 Hamburg St Shelton, CT 06484

Bankruptcy Case 10-51905 Overview: "Lisa Davies's Chapter 7 bankruptcy, filed in Shelton, CT in August 2010, led to asset liquidation, with the case closing in 2010-11-28."
Lisa Davies — Connecticut, 10-51905


ᐅ Melanie Deandrea, Connecticut

Address: 59 Laurel Wood Dr Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 10-51924: "The bankruptcy filing by Melanie Deandrea, undertaken in 2010-08-13 in Shelton, CT under Chapter 7, concluded with discharge in 11/29/2010 after liquidating assets."
Melanie Deandrea — Connecticut, 10-51924


ᐅ William F Debernado, Connecticut

Address: 40 Broc Ter Shelton, CT 06484

Bankruptcy Case 13-50239 Overview: "The bankruptcy filing by William F Debernado, undertaken in February 2013 in Shelton, CT under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
William F Debernado — Connecticut, 13-50239


ᐅ John Dedad, Connecticut

Address: 65 Independence Dr Shelton, CT 06484-5954

Brief Overview of Bankruptcy Case 15-51387: "In Shelton, CT, John Dedad filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
John Dedad — Connecticut, 15-51387


ᐅ Virginia Dedad, Connecticut

Address: 65 Independence Dr Shelton, CT 06484-5954

Snapshot of U.S. Bankruptcy Proceeding Case 15-51387: "In a Chapter 7 bankruptcy case, Virginia Dedad from Shelton, CT, saw her proceedings start in 2015-10-01 and complete by 2015-12-30, involving asset liquidation."
Virginia Dedad — Connecticut, 15-51387


ᐅ Bianco Jr Fred Del, Connecticut

Address: 122 Maltby St Unit 2 Shelton, CT 06484

Concise Description of Bankruptcy Case 10-526717: "In Shelton, CT, Bianco Jr Fred Del filed for Chapter 7 bankruptcy in 10/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Bianco Jr Fred Del — Connecticut, 10-52671


ᐅ Angelica M Delaurentis, Connecticut

Address: 103 Poplar Dr Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51201: "The bankruptcy filing by Angelica M Delaurentis, undertaken in 07.31.2013 in Shelton, CT under Chapter 7, concluded with discharge in 2013-11-04 after liquidating assets."
Angelica M Delaurentis — Connecticut, 13-51201


ᐅ Donald Demaine, Connecticut

Address: 14 Forest Ave Shelton, CT 06484-3933

Brief Overview of Bankruptcy Case 15-50237: "Donald Demaine's Chapter 7 bankruptcy, filed in Shelton, CT in 2015-02-23, led to asset liquidation, with the case closing in 2015-05-24."
Donald Demaine — Connecticut, 15-50237


ᐅ Margaret Demaine, Connecticut

Address: 14 Forest Ave Shelton, CT 06484-3933

Brief Overview of Bankruptcy Case 15-50237: "Shelton, CT resident Margaret Demaine's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2015."
Margaret Demaine — Connecticut, 15-50237


ᐅ Thomas A Demarco, Connecticut

Address: 15 Arrowhead Ln Shelton, CT 06484

Concise Description of Bankruptcy Case 12-510807: "The bankruptcy record of Thomas A Demarco from Shelton, CT, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2012."
Thomas A Demarco — Connecticut, 12-51080


ᐅ Lisa Demko, Connecticut

Address: 432 Wooded Ln Shelton, CT 06484

Bankruptcy Case 12-52084 Summary: "In Shelton, CT, Lisa Demko filed for Chapter 7 bankruptcy in Nov 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-24."
Lisa Demko — Connecticut, 12-52084


ᐅ Hollie Ann Deneault, Connecticut

Address: 102 Oak Ave Shelton, CT 06484

Concise Description of Bankruptcy Case 13-516177: "The bankruptcy filing by Hollie Ann Deneault, undertaken in October 2013 in Shelton, CT under Chapter 7, concluded with discharge in 2014-01-15 after liquidating assets."
Hollie Ann Deneault — Connecticut, 13-51617


ᐅ Jr Lawrence Deneault, Connecticut

Address: 102 Oak Ave Shelton, CT 06484

Concise Description of Bankruptcy Case 12-510727: "Shelton, CT resident Jr Lawrence Deneault's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2012."
Jr Lawrence Deneault — Connecticut, 12-51072


ᐅ Paul Frank Denhup, Connecticut

Address: 293 Pheasant Gln Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-52303: "The case of Paul Frank Denhup in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Frank Denhup — Connecticut, 11-52303


ᐅ Stephen Dennis, Connecticut

Address: 17 Coram Rd Unit 2E Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51021: "The bankruptcy record of Stephen Dennis from Shelton, CT, shows a Chapter 7 case filed in 2013-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013."
Stephen Dennis — Connecticut, 13-51021


ᐅ Aaron T Dennis, Connecticut

Address: 59 Plaskon Dr Shelton, CT 06484-4325

Bankruptcy Case 14-50854 Overview: "The bankruptcy record of Aaron T Dennis from Shelton, CT, shows a Chapter 7 case filed in 05.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2014."
Aaron T Dennis — Connecticut, 14-50854


ᐅ Roger A Denton, Connecticut

Address: 16 Maple Lane Ext Shelton, CT 06484

Brief Overview of Bankruptcy Case 13-50118: "In Shelton, CT, Roger A Denton filed for Chapter 7 bankruptcy in January 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2013."
Roger A Denton — Connecticut, 13-50118


ᐅ Aaron Dewitt, Connecticut

Address: 554 Huntington St Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-51159: "The bankruptcy filing by Aaron Dewitt, undertaken in 06.08.2011 in Shelton, CT under Chapter 7, concluded with discharge in 2011-09-24 after liquidating assets."
Aaron Dewitt — Connecticut, 11-51159


ᐅ Sheetal Dhawan, Connecticut

Address: 56 Wakelee Avenue Ext Apt 48 Shelton, CT 06484

Concise Description of Bankruptcy Case 11-500957: "In a Chapter 7 bankruptcy case, Sheetal Dhawan from Shelton, CT, saw their proceedings start in January 23, 2011 and complete by May 11, 2011, involving asset liquidation."
Sheetal Dhawan — Connecticut, 11-50095


ᐅ Michael Dibitetto, Connecticut

Address: 123 River Rd Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-52323: "In a Chapter 7 bankruptcy case, Michael Dibitetto from Shelton, CT, saw their proceedings start in 2011-11-21 and complete by 03.08.2012, involving asset liquidation."
Michael Dibitetto — Connecticut, 11-52323


ᐅ Helen P Dickman, Connecticut

Address: 274 Sunwood Dr Shelton, CT 06484

Bankruptcy Case 11-51204 Summary: "Helen P Dickman's bankruptcy, initiated in 2011-06-16 and concluded by 09.14.2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen P Dickman — Connecticut, 11-51204


ᐅ Cassandra L Didolce, Connecticut

Address: 14B Walnut Ave Shelton, CT 06484

Bankruptcy Case 11-51069 Overview: "In Shelton, CT, Cassandra L Didolce filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2011."
Cassandra L Didolce — Connecticut, 11-51069


ᐅ Rose R Dinice, Connecticut

Address: 25 Meadow St Shelton, CT 06484-2976

Snapshot of U.S. Bankruptcy Proceeding Case 16-50780: "In a Chapter 7 bankruptcy case, Rose R Dinice from Shelton, CT, saw her proceedings start in 2016-06-10 and complete by Sep 8, 2016, involving asset liquidation."
Rose R Dinice — Connecticut, 16-50780


ᐅ Barbara Dispirito, Connecticut

Address: 105 Aspetuck Trl Shelton, CT 06484

Concise Description of Bankruptcy Case 10-521887: "In Shelton, CT, Barbara Dispirito filed for Chapter 7 bankruptcy in 09/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/31/2010."
Barbara Dispirito — Connecticut, 10-52188


ᐅ Gina Distassio, Connecticut

Address: 29 Webster Dr Shelton, CT 06484-1644

Brief Overview of Bankruptcy Case 14-51337: "Gina Distassio's bankruptcy, initiated in August 2014 and concluded by 11.26.2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Distassio — Connecticut, 14-51337


ᐅ Anthony Dizenzo, Connecticut

Address: 20 Spicebush Ln Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51568: "Anthony Dizenzo's bankruptcy, initiated in 10/03/2013 and concluded by 2014-01-07 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dizenzo — Connecticut, 13-51568


ᐅ Frank M Dlugas, Connecticut

Address: 98 Valley Rd Shelton, CT 06484

Bankruptcy Case 13-50589 Overview: "Frank M Dlugas's bankruptcy, initiated in 04/19/2013 and concluded by 07.24.2013 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank M Dlugas — Connecticut, 13-50589


ᐅ Yuriy Dmytrenko, Connecticut

Address: 33 Webster Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 11-505277: "The bankruptcy record of Yuriy Dmytrenko from Shelton, CT, shows a Chapter 7 case filed in 03/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Yuriy Dmytrenko — Connecticut, 11-50527


ᐅ Hoffman Catherine Dolan, Connecticut

Address: 67 Maltby St Shelton, CT 06484

Bankruptcy Case 12-50763 Overview: "The bankruptcy filing by Hoffman Catherine Dolan, undertaken in 04.26.2012 in Shelton, CT under Chapter 7, concluded with discharge in August 12, 2012 after liquidating assets."
Hoffman Catherine Dolan — Connecticut, 12-50763


ᐅ Shelly Doring, Connecticut

Address: 233 Coram Rd Shelton, CT 06484

Bankruptcy Case 09-52339 Overview: "The case of Shelly Doring in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Doring — Connecticut, 09-52339


ᐅ Rose Mary Dudak, Connecticut

Address: 103 Heather Rdg Shelton, CT 06484

Bankruptcy Case 13-50762 Overview: "The case of Rose Mary Dudak in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Mary Dudak — Connecticut, 13-50762


ᐅ Billy Duley, Connecticut

Address: 35 Forest Ave Shelton, CT 06484

Bankruptcy Case 13-50070 Summary: "In a Chapter 7 bankruptcy case, Billy Duley from Shelton, CT, saw their proceedings start in 01/18/2013 and complete by April 24, 2013, involving asset liquidation."
Billy Duley — Connecticut, 13-50070


ᐅ Thomas M Dunn, Connecticut

Address: 6 Knollwood Ter E Shelton, CT 06484-4310

Snapshot of U.S. Bankruptcy Proceeding Case 15-51583: "Thomas M Dunn's bankruptcy, initiated in 2015-11-11 and concluded by 2016-02-09 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Dunn — Connecticut, 15-51583


ᐅ David K Dwelle, Connecticut

Address: 109 Aspetuck Trl Shelton, CT 06484-2857

Snapshot of U.S. Bankruptcy Proceeding Case 14-51895: "In Shelton, CT, David K Dwelle filed for Chapter 7 bankruptcy in 12.15.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2015."
David K Dwelle — Connecticut, 14-51895


ᐅ Joan Dwelle, Connecticut

Address: 109 Aspetuck Trl Shelton, CT 06484-2857

Concise Description of Bankruptcy Case 14-518957: "In Shelton, CT, Joan Dwelle filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2015."
Joan Dwelle — Connecticut, 14-51895


ᐅ Denval Dwyer, Connecticut

Address: 41 Basking Brook Ln Shelton, CT 06484-3877

Brief Overview of Bankruptcy Case 14-51419: "In Shelton, CT, Denval Dwyer filed for Chapter 7 bankruptcy in 09.10.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Denval Dwyer — Connecticut, 14-51419


ᐅ William Douglas Eaton, Connecticut

Address: 113 Wesley Heights Rd Shelton, CT 06484

Bankruptcy Case 12-51927 Summary: "William Douglas Eaton's Chapter 7 bankruptcy, filed in Shelton, CT in 10/25/2012, led to asset liquidation, with the case closing in January 2013."
William Douglas Eaton — Connecticut, 12-51927


ᐅ Thomas F Eckenrode, Connecticut

Address: 43 Isinglass Rd Shelton, CT 06484

Bankruptcy Case 13-51275 Overview: "Shelton, CT resident Thomas F Eckenrode's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Thomas F Eckenrode — Connecticut, 13-51275


ᐅ Patrick Egan, Connecticut

Address: 46 New Castle Dr Shelton, CT 06484

Bankruptcy Case 10-50965 Overview: "The bankruptcy record of Patrick Egan from Shelton, CT, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2010."
Patrick Egan — Connecticut, 10-50965


ᐅ Bennie R Eison, Connecticut

Address: 73 Soundridge Rd Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-51370: "In Shelton, CT, Bennie R Eison filed for Chapter 7 bankruptcy in 07.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-21."
Bennie R Eison — Connecticut, 11-51370


ᐅ Larson Elliot, Connecticut

Address: 100 Grove St Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 10-51065: "The case of Larson Elliot in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larson Elliot — Connecticut, 10-51065


ᐅ Gregory J Ellis, Connecticut

Address: 52 Valley Rd Shelton, CT 06484-2513

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50791: "Gregory J Ellis's Chapter 7 bankruptcy, filed in Shelton, CT in May 23, 2014, led to asset liquidation, with the case closing in 2014-08-21."
Gregory J Ellis — Connecticut, 2014-50791


ᐅ David S Engel, Connecticut

Address: 22 Round Hill Rd Shelton, CT 06484

Bankruptcy Case 12-50772 Summary: "The bankruptcy record of David S Engel from Shelton, CT, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
David S Engel — Connecticut, 12-50772


ᐅ Angela Erdei, Connecticut

Address: 201 Nichols Ave Shelton, CT 06484-5848

Bankruptcy Case 16-50798 Summary: "The bankruptcy record of Angela Erdei from Shelton, CT, shows a Chapter 7 case filed in 2016-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-13."
Angela Erdei — Connecticut, 16-50798


ᐅ Nancy Estefanos, Connecticut

Address: 9 King St Shelton, CT 06484-4035

Bankruptcy Case 16-50621 Overview: "The bankruptcy filing by Nancy Estefanos, undertaken in 2016-05-11 in Shelton, CT under Chapter 7, concluded with discharge in 08.09.2016 after liquidating assets."
Nancy Estefanos — Connecticut, 16-50621


ᐅ Paul Evan, Connecticut

Address: 49 Sunset Dr Shelton, CT 06484

Bankruptcy Case 10-52136 Summary: "Shelton, CT resident Paul Evan's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.26.2010."
Paul Evan — Connecticut, 10-52136


ᐅ Weber Abigail Evanko, Connecticut

Address: 41 Jordan Ave Shelton, CT 06484-4506

Bankruptcy Case 2014-51175 Overview: "Weber Abigail Evanko's bankruptcy, initiated in July 2014 and concluded by 2014-10-27 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Weber Abigail Evanko — Connecticut, 2014-51175


ᐅ Kathleen Faircloth, Connecticut

Address: 34 Quaker Ridge Rd Shelton, CT 06484-2646

Bankruptcy Case 14-50959 Summary: "The case of Kathleen Faircloth in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Faircloth — Connecticut, 14-50959


ᐅ Albert Falcioni, Connecticut

Address: 31 Forest Ave Shelton, CT 06484

Bankruptcy Case 10-52189 Summary: "The bankruptcy record of Albert Falcioni from Shelton, CT, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2010."
Albert Falcioni — Connecticut, 10-52189


ᐅ George Fazio, Connecticut

Address: 235 Summerfield Gdns Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 10-51302: "In Shelton, CT, George Fazio filed for Chapter 7 bankruptcy in June 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
George Fazio — Connecticut, 10-51302


ᐅ Jr Laszlo Fenyvesi, Connecticut

Address: 22 Nichols Ave Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-50306: "In a Chapter 7 bankruptcy case, Jr Laszlo Fenyvesi from Shelton, CT, saw their proceedings start in 02.23.2011 and complete by May 18, 2011, involving asset liquidation."
Jr Laszlo Fenyvesi — Connecticut, 11-50306


ᐅ Lawrence J Ferrigno, Connecticut

Address: 55 Sachem Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 12-502567: "Shelton, CT resident Lawrence J Ferrigno's 2012-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Lawrence J Ferrigno — Connecticut, 12-50256


ᐅ Mary A Fitzgerald, Connecticut

Address: 8 Huntington St # 315 Shelton, CT 06484-5212

Concise Description of Bankruptcy Case 15-516567: "Mary A Fitzgerald's bankruptcy, initiated in 11/27/2015 and concluded by February 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Fitzgerald — Connecticut, 15-51656


ᐅ Jr Charles Flynn, Connecticut

Address: 24 Ridge Ln Shelton, CT 06484

Concise Description of Bankruptcy Case 10-530017: "The case of Jr Charles Flynn in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Flynn — Connecticut, 10-53001


ᐅ Josefina Fontana, Connecticut

Address: 5 Coram Rd Shelton, CT 06484-4003

Bankruptcy Case 14-51728 Summary: "Josefina Fontana's bankruptcy, initiated in 11/14/2014 and concluded by Feb 12, 2015 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josefina Fontana — Connecticut, 14-51728


ᐅ Brittney M Frankel, Connecticut

Address: 95 Meadow St Shelton, CT 06484-2227

Concise Description of Bankruptcy Case 14-507717: "In Shelton, CT, Brittney M Frankel filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2014."
Brittney M Frankel — Connecticut, 14-50771


ᐅ Brittney M Frankel, Connecticut

Address: 95 Meadow St Shelton, CT 06484-2227

Brief Overview of Bankruptcy Case 2014-50771: "Shelton, CT resident Brittney M Frankel's May 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-17."
Brittney M Frankel — Connecticut, 2014-50771


ᐅ Roland J Gabriel, Connecticut

Address: 31 Spruce Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 11-510837: "In Shelton, CT, Roland J Gabriel filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2011."
Roland J Gabriel — Connecticut, 11-51083


ᐅ Denise A Gagne, Connecticut

Address: 11 Beardsley St Shelton, CT 06484-6001

Bankruptcy Case 16-50489 Summary: "Shelton, CT resident Denise A Gagne's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2016."
Denise A Gagne — Connecticut, 16-50489


ᐅ William J Gannon, Connecticut

Address: 21 Shelview Dr Shelton, CT 06484

Brief Overview of Bankruptcy Case 12-52088: "Shelton, CT resident William J Gannon's November 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2013."
William J Gannon — Connecticut, 12-52088


ᐅ Carmen I Garcia, Connecticut

Address: 42 Willoughby Rd Shelton, CT 06484

Concise Description of Bankruptcy Case 11-504047: "In a Chapter 7 bankruptcy case, Carmen I Garcia from Shelton, CT, saw their proceedings start in March 4, 2011 and complete by June 1, 2011, involving asset liquidation."
Carmen I Garcia — Connecticut, 11-50404


ᐅ Ruth Gavin, Connecticut

Address: 47 Grove St Shelton, CT 06484

Brief Overview of Bankruptcy Case 09-52620: "Ruth Gavin's bankruptcy, initiated in 12.23.2009 and concluded by March 2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Gavin — Connecticut, 09-52620


ᐅ Lynne Giovannetti, Connecticut

Address: 149 Myrtle St # 3 Shelton, CT 06484

Bankruptcy Case 13-50788 Summary: "The case of Lynne Giovannetti in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne Giovannetti — Connecticut, 13-50788


ᐅ Jane Gjuraj, Connecticut

Address: 6 Sheehy Ln Shelton, CT 06484

Bankruptcy Case 11-51357 Summary: "In Shelton, CT, Jane Gjuraj filed for Chapter 7 bankruptcy in 07/01/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jane Gjuraj — Connecticut, 11-51357


ᐅ Donald Glendening, Connecticut

Address: 23 Plaskon Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 10-516717: "The bankruptcy filing by Donald Glendening, undertaken in 2010-07-16 in Shelton, CT under Chapter 7, concluded with discharge in 11.01.2010 after liquidating assets."
Donald Glendening — Connecticut, 10-51671


ᐅ Beverly Goessinger, Connecticut

Address: 115 Winibig Trl Shelton, CT 06484-5447

Bankruptcy Case 15-50452 Overview: "The case of Beverly Goessinger in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Goessinger — Connecticut, 15-50452


ᐅ Michelle R Gonzalez, Connecticut

Address: 10 Philip Dr Shelton, CT 06484-5128

Concise Description of Bankruptcy Case 16-500697: "In a Chapter 7 bankruptcy case, Michelle R Gonzalez from Shelton, CT, saw her proceedings start in 01.15.2016 and complete by 2016-04-14, involving asset liquidation."
Michelle R Gonzalez — Connecticut, 16-50069


ᐅ Jennifer Marie Gonzalez, Connecticut

Address: 228 Booth Hill Rd Shelton, CT 06484-2403

Brief Overview of Bankruptcy Case 16-50294: "In Shelton, CT, Jennifer Marie Gonzalez filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Jennifer Marie Gonzalez — Connecticut, 16-50294


ᐅ Mary Gotay, Connecticut

Address: 30 Hull St Shelton, CT 06484-3325

Brief Overview of Bankruptcy Case 2014-50738: "In Shelton, CT, Mary Gotay filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2014."
Mary Gotay — Connecticut, 2014-50738


ᐅ Peter J Gould, Connecticut

Address: 327 Meadow St Shelton, CT 06484-2117

Brief Overview of Bankruptcy Case 16-50104: "Peter J Gould's Chapter 7 bankruptcy, filed in Shelton, CT in 01.25.2016, led to asset liquidation, with the case closing in 2016-04-24."
Peter J Gould — Connecticut, 16-50104


ᐅ Marilyn Grady, Connecticut

Address: 61 Sinsabaugh Hts Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 09-52502: "The bankruptcy filing by Marilyn Grady, undertaken in Dec 11, 2009 in Shelton, CT under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Marilyn Grady — Connecticut, 09-52502


ᐅ Beatrice Grant, Connecticut

Address: 18 Ojibwa Rd Shelton, CT 06484-4961

Bankruptcy Case 16-50449 Overview: "The bankruptcy filing by Beatrice Grant, undertaken in 03/31/2016 in Shelton, CT under Chapter 7, concluded with discharge in June 29, 2016 after liquidating assets."
Beatrice Grant — Connecticut, 16-50449


ᐅ Sarah Beth Greenberg, Connecticut

Address: 3 Woodland Park Shelton, CT 06484-5344

Concise Description of Bankruptcy Case 2014-512017: "The case of Sarah Beth Greenberg in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Beth Greenberg — Connecticut, 2014-51201


ᐅ Beth Greenleaf, Connecticut

Address: 42 Kneen St Shelton, CT 06484

Brief Overview of Bankruptcy Case 13-51079: "The bankruptcy filing by Beth Greenleaf, undertaken in 07.12.2013 in Shelton, CT under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Beth Greenleaf — Connecticut, 13-51079


ᐅ Sandra M Gress, Connecticut

Address: 760 Howe Ave Shelton, CT 06484-2309

Bankruptcy Case 15-51421 Summary: "The bankruptcy filing by Sandra M Gress, undertaken in 2015-10-08 in Shelton, CT under Chapter 7, concluded with discharge in Jan 6, 2016 after liquidating assets."
Sandra M Gress — Connecticut, 15-51421


ᐅ Kelli Groballi, Connecticut

Address: 27 New St Shelton, CT 06484

Bankruptcy Case 10-50195 Overview: "The case of Kelli Groballi in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli Groballi — Connecticut, 10-50195


ᐅ Stanley C Guzek, Connecticut

Address: 74 Fairlane Dr Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-52565: "In a Chapter 7 bankruptcy case, Stanley C Guzek from Shelton, CT, saw his proceedings start in 2011-12-30 and complete by 2012-03-28, involving asset liquidation."
Stanley C Guzek — Connecticut, 11-52565


ᐅ Kevin A Gydus, Connecticut

Address: 536 Walnut Tree Hill Rd Shelton, CT 06484

Concise Description of Bankruptcy Case 12-507657: "The bankruptcy record of Kevin A Gydus from Shelton, CT, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2012."
Kevin A Gydus — Connecticut, 12-50765


ᐅ Patricia Marie Hall, Connecticut

Address: 105 Woodland Park Shelton, CT 06484

Bankruptcy Case 11-51730 Overview: "In a Chapter 7 bankruptcy case, Patricia Marie Hall from Shelton, CT, saw her proceedings start in 2011-08-24 and complete by Dec 10, 2011, involving asset liquidation."
Patricia Marie Hall — Connecticut, 11-51730


ᐅ Karen Hanson, Connecticut

Address: 21 Indian Well Rd Shelton, CT 06484-1728

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50748: "The bankruptcy filing by Karen Hanson, undertaken in 05/14/2014 in Shelton, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Karen Hanson — Connecticut, 2014-50748


ᐅ William Haray, Connecticut

Address: 135 Woodland Park Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 10-52026: "The bankruptcy filing by William Haray, undertaken in August 2010 in Shelton, CT under Chapter 7, concluded with discharge in 12/11/2010 after liquidating assets."
William Haray — Connecticut, 10-52026


ᐅ Paulianne Alves Hardesty, Connecticut

Address: 2 Cross St Shelton, CT 06484

Concise Description of Bankruptcy Case 13-500317: "Paulianne Alves Hardesty's Chapter 7 bankruptcy, filed in Shelton, CT in January 2013, led to asset liquidation, with the case closing in 04/16/2013."
Paulianne Alves Hardesty — Connecticut, 13-50031


ᐅ Richard Baxter Harvey, Connecticut

Address: 8 Huntington St PMB 183 Shelton, CT 06484

Concise Description of Bankruptcy Case 11-503457: "Shelton, CT resident Richard Baxter Harvey's 02.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Richard Baxter Harvey — Connecticut, 11-50345


ᐅ Gesenia Omitsu Hasbun, Connecticut

Address: 204 Howe Ave Shelton, CT 06484-3367

Bankruptcy Case 16-50587 Summary: "In Shelton, CT, Gesenia Omitsu Hasbun filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2016."
Gesenia Omitsu Hasbun — Connecticut, 16-50587


ᐅ Kevin J Haven, Connecticut

Address: 500 Huntington St Shelton, CT 06484-4629

Snapshot of U.S. Bankruptcy Proceeding Case 15-51127: "In a Chapter 7 bankruptcy case, Kevin J Haven from Shelton, CT, saw their proceedings start in Aug 10, 2015 and complete by 11/08/2015, involving asset liquidation."
Kevin J Haven — Connecticut, 15-51127


ᐅ Jr Gary A Hayek, Connecticut

Address: 25 Coram Rd Shelton, CT 06484-4078

Snapshot of U.S. Bankruptcy Proceeding Case 14-50162: "Shelton, CT resident Jr Gary A Hayek's 01/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Jr Gary A Hayek — Connecticut, 14-50162


ᐅ Michael P Hayes, Connecticut

Address: 579 Howe Ave Shelton, CT 06484

Bankruptcy Case 11-33234 Summary: "In Shelton, CT, Michael P Hayes filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Michael P Hayes — Connecticut, 11-33234


ᐅ Janis F Haynes, Connecticut

Address: 27 Cloverdale Ave Shelton, CT 06484

Bankruptcy Case 11-52438 Overview: "In a Chapter 7 bankruptcy case, Janis F Haynes from Shelton, CT, saw her proceedings start in Dec 9, 2011 and complete by 03.26.2012, involving asset liquidation."
Janis F Haynes — Connecticut, 11-52438


ᐅ Kenneth Hegyi, Connecticut

Address: 63 Isinglass Rd Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 12-50805: "In a Chapter 7 bankruptcy case, Kenneth Hegyi from Shelton, CT, saw their proceedings start in April 2012 and complete by Aug 16, 2012, involving asset liquidation."
Kenneth Hegyi — Connecticut, 12-50805


ᐅ Ivette N Herles, Connecticut

Address: 43 Short St Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51580: "Ivette N Herles's Chapter 7 bankruptcy, filed in Shelton, CT in 10/04/2013, led to asset liquidation, with the case closing in Jan 8, 2014."
Ivette N Herles — Connecticut, 13-51580