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 Linda A Rose, Connecticut

Address: 7 Donovan Ln Shelton, CT 06484-5506

Brief Overview of Bankruptcy Case 15-50789: "Linda A Rose's bankruptcy, initiated in 06.11.2015 and concluded by 09.09.2015 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Rose — Connecticut, 15-50789


ᐅ Stephen T Rose, Connecticut

Address: 7 Donovan Ln Shelton, CT 06484-5506

Bankruptcy Case 15-50789 Summary: "The case of Stephen T Rose in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen T Rose — Connecticut, 15-50789


ᐅ Scott T Rosehill, Connecticut

Address: 74 Cliff St Shelton, CT 06484

Brief Overview of Bankruptcy Case 13-50855: "Scott T Rosehill's Chapter 7 bankruptcy, filed in Shelton, CT in 2013-06-03, led to asset liquidation, with the case closing in September 7, 2013."
Scott T Rosehill — Connecticut, 13-50855


ᐅ Thomas A Rotz, Connecticut

Address: 11 Bonnie Brook Dr Shelton, CT 06484-5700

Brief Overview of Bankruptcy Case 15-50099: "Shelton, CT resident Thomas A Rotz's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2015."
Thomas A Rotz — Connecticut, 15-50099


ᐅ Christina M Rundstrom, Connecticut

Address: 24 Elm St Fl 2ND Shelton, CT 06484-3009

Snapshot of U.S. Bankruptcy Proceeding Case 15-50787: "In Shelton, CT, Christina M Rundstrom filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2015."
Christina M Rundstrom — Connecticut, 15-50787


ᐅ Jason L Rundstrom, Connecticut

Address: 24 Elm St Fl 2ND Shelton, CT 06484-3009

Concise Description of Bankruptcy Case 15-507877: "The bankruptcy record of Jason L Rundstrom from Shelton, CT, shows a Chapter 7 case filed in June 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2015."
Jason L Rundstrom — Connecticut, 15-50787


ᐅ Antoinette Saberi, Connecticut

Address: 159 Village Dr Shelton, CT 06484-1721

Bankruptcy Case 16-50383 Summary: "The bankruptcy record of Antoinette Saberi from Shelton, CT, shows a Chapter 7 case filed in 03.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Antoinette Saberi — Connecticut, 16-50383


ᐅ Behzad B Saberi, Connecticut

Address: 159 Village Dr Shelton, CT 06484-1721

Concise Description of Bankruptcy Case 16-503837: "In a Chapter 7 bankruptcy case, Behzad B Saberi from Shelton, CT, saw their proceedings start in March 2016 and complete by June 16, 2016, involving asset liquidation."
Behzad B Saberi — Connecticut, 16-50383


ᐅ Jr Paul D Salce, Connecticut

Address: 5203 Avalon Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 11-501747: "Jr Paul D Salce's Chapter 7 bankruptcy, filed in Shelton, CT in 2011-02-01, led to asset liquidation, with the case closing in May 4, 2011."
Jr Paul D Salce — Connecticut, 11-50174


ᐅ Kenneth Sampieri, Connecticut

Address: 82 Poplar Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 10-512117: "Kenneth Sampieri's bankruptcy, initiated in 05.28.2010 and concluded by 09/13/2010 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Sampieri — Connecticut, 10-51211


ᐅ Tomeka Ann Sanderson, Connecticut

Address: 25 Courtland Dr Shelton, CT 06484-3710

Bankruptcy Case 16-50779 Overview: "Tomeka Ann Sanderson's bankruptcy, initiated in June 10, 2016 and concluded by September 8, 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomeka Ann Sanderson — Connecticut, 16-50779


ᐅ Louis A Santoro, Connecticut

Address: 26 Hemlock Dr Shelton, CT 06484-4760

Snapshot of U.S. Bankruptcy Proceeding Case 16-50474: "Louis A Santoro's Chapter 7 bankruptcy, filed in Shelton, CT in April 2016, led to asset liquidation, with the case closing in 07/05/2016."
Louis A Santoro — Connecticut, 16-50474


ᐅ Valdemiro Santos, Connecticut

Address: 1 Wintergreen Ln Shelton, CT 06484

Bankruptcy Case 10-52479 Summary: "In a Chapter 7 bankruptcy case, Valdemiro Santos from Shelton, CT, saw their proceedings start in 10.14.2010 and complete by January 2011, involving asset liquidation."
Valdemiro Santos — Connecticut, 10-52479


ᐅ Joseph Sapelli, Connecticut

Address: 57 Woodland Park Shelton, CT 06484

Bankruptcy Case 10-50726 Summary: "The case of Joseph Sapelli in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Sapelli — Connecticut, 10-50726


ᐅ Frank Sardo, Connecticut

Address: 44 Rivendell Dr Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-50715: "The bankruptcy filing by Frank Sardo, undertaken in 2011-04-08 in Shelton, CT under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Frank Sardo — Connecticut, 11-50715


ᐅ Kevin Scanlon, Connecticut

Address: 39 Maple Ave Shelton, CT 06484-2129

Snapshot of U.S. Bankruptcy Proceeding Case 15-50156: "Kevin Scanlon's bankruptcy, initiated in 2015-02-05 and concluded by 2015-05-06 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Scanlon — Connecticut, 15-50156


ᐅ William Schmalz, Connecticut

Address: 2 Mayflower Ln Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 10-51941: "The case of William Schmalz in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Schmalz — Connecticut, 10-51941


ᐅ Eugene J Schmeiler, Connecticut

Address: 79 Cedarcrest Ct Shelton, CT 06484

Bankruptcy Case 13-51031 Summary: "Eugene J Schmeiler's bankruptcy, initiated in 2013-07-01 and concluded by 2013-10-05 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene J Schmeiler — Connecticut, 13-51031


ᐅ Amy L Schmidheini, Connecticut

Address: 215 Division Ave Shelton, CT 06484-3202

Bankruptcy Case 14-50661 Summary: "Amy L Schmidheini's Chapter 7 bankruptcy, filed in Shelton, CT in May 2, 2014, led to asset liquidation, with the case closing in 07.31.2014."
Amy L Schmidheini — Connecticut, 14-50661


ᐅ Amy L Schmidheini, Connecticut

Address: 215 Division Ave Shelton, CT 06484-3202

Bankruptcy Case 2014-50661 Summary: "The bankruptcy filing by Amy L Schmidheini, undertaken in 05.02.2014 in Shelton, CT under Chapter 7, concluded with discharge in 07/31/2014 after liquidating assets."
Amy L Schmidheini — Connecticut, 2014-50661


ᐅ Jr Louis Carl Schmidheini, Connecticut

Address: 300 E Village Rd Shelton, CT 06484

Concise Description of Bankruptcy Case 11-24525-PGH7: "Jr Louis Carl Schmidheini's bankruptcy, initiated in 05/26/2011 and concluded by Sep 11, 2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Carl Schmidheini — Connecticut, 11-24525


ᐅ Joan F Schmidt, Connecticut

Address: 178 Howe Ave Shelton, CT 06484-3344

Snapshot of U.S. Bankruptcy Proceeding Case 15-50642: "The case of Joan F Schmidt in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan F Schmidt — Connecticut, 15-50642


ᐅ Bryan D Schoch, Connecticut

Address: 29 Falmouth Dr Shelton, CT 06484

Bankruptcy Case 12-51170 Summary: "In Shelton, CT, Bryan D Schoch filed for Chapter 7 bankruptcy in 06/21/2012. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2012."
Bryan D Schoch — Connecticut, 12-51170


ᐅ Patricia Anne Schultz, Connecticut

Address: 70 Woodland Park Shelton, CT 06484-5348

Bankruptcy Case 15-50129 Overview: "Patricia Anne Schultz's bankruptcy, initiated in 2015-01-30 and concluded by 2015-04-30 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Anne Schultz — Connecticut, 15-50129


ᐅ Patricia F Schutz, Connecticut

Address: 3 Robin Ln Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 12-50722: "The bankruptcy record of Patricia F Schutz from Shelton, CT, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2012."
Patricia F Schutz — Connecticut, 12-50722


ᐅ Karl Schwartz, Connecticut

Address: 80 Rugby Rd Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 10-50478: "The case of Karl Schwartz in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Schwartz — Connecticut, 10-50478


ᐅ James G Sciongay, Connecticut

Address: 9 Sunrise Cir Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-51697: "In a Chapter 7 bankruptcy case, James G Sciongay from Shelton, CT, saw their proceedings start in August 19, 2011 and complete by Dec 5, 2011, involving asset liquidation."
James G Sciongay — Connecticut, 11-51697


ᐅ Richard D Scofield, Connecticut

Address: 44 Village Dr Shelton, CT 06484

Bankruptcy Case 11-52403 Summary: "Richard D Scofield's bankruptcy, initiated in 12.02.2011 and concluded by 03/19/2012 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Scofield — Connecticut, 11-52403


ᐅ Diane Carol Sedich, Connecticut

Address: 795 Long Hill Ave Shelton, CT 06484

Bankruptcy Case 13-51946 Summary: "The bankruptcy filing by Diane Carol Sedich, undertaken in 12/23/2013 in Shelton, CT under Chapter 7, concluded with discharge in Mar 29, 2014 after liquidating assets."
Diane Carol Sedich — Connecticut, 13-51946


ᐅ Terry Alan Sekelsky, Connecticut

Address: 6 Lisa Dr Shelton, CT 06484-2441

Concise Description of Bankruptcy Case 14-503207: "The bankruptcy filing by Terry Alan Sekelsky, undertaken in March 4, 2014 in Shelton, CT under Chapter 7, concluded with discharge in Jun 2, 2014 after liquidating assets."
Terry Alan Sekelsky — Connecticut, 14-50320


ᐅ Christopher Selling, Connecticut

Address: 85 Beardsley Rd Shelton, CT 06484

Brief Overview of Bankruptcy Case 10-53082: "The case of Christopher Selling in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Selling — Connecticut, 10-53082


ᐅ Maureen Beth Serafin, Connecticut

Address: 81 Jane St Shelton, CT 06484-6019

Brief Overview of Bankruptcy Case 14-50182: "In a Chapter 7 bankruptcy case, Maureen Beth Serafin from Shelton, CT, saw her proceedings start in 02.07.2014 and complete by 2014-05-08, involving asset liquidation."
Maureen Beth Serafin — Connecticut, 14-50182


ᐅ Robert John Serafin, Connecticut

Address: 100 Cali Dr Shelton, CT 06484-3515

Bankruptcy Case 16-50805 Overview: "The bankruptcy record of Robert John Serafin from Shelton, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2016."
Robert John Serafin — Connecticut, 16-50805


ᐅ Shelli B Shapiro, Connecticut

Address: 30 Sunnyside Dr Shelton, CT 06484

Bankruptcy Case 13-50295 Overview: "Shelli B Shapiro's bankruptcy, initiated in 02.28.2013 and concluded by 2013-05-29 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelli B Shapiro — Connecticut, 13-50295


ᐅ Courtney Shaw, Connecticut

Address: 31 George St Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 12-51479: "The case of Courtney Shaw in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Shaw — Connecticut, 12-51479


ᐅ Jennifer Savastano Sherman, Connecticut

Address: 40 Wheeler St # 5 Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-51855: "The case of Jennifer Savastano Sherman in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Savastano Sherman — Connecticut, 11-51855


ᐅ Maureen Shomsky, Connecticut

Address: 114 High St Apt 2 Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 10-52954: "The bankruptcy filing by Maureen Shomsky, undertaken in 2010-12-10 in Shelton, CT under Chapter 7, concluded with discharge in 03/09/2011 after liquidating assets."
Maureen Shomsky — Connecticut, 10-52954


ᐅ Richard W Shorrock, Connecticut

Address: 12 Stendahl Dr Shelton, CT 06484-1635

Bankruptcy Case 15-50986 Overview: "Richard W Shorrock's bankruptcy, initiated in 07.17.2015 and concluded by 2015-10-15 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Shorrock — Connecticut, 15-50986


ᐅ Dawn M Shuby, Connecticut

Address: 72 Victory St Shelton, CT 06484

Concise Description of Bankruptcy Case 11-503207: "The bankruptcy record of Dawn M Shuby from Shelton, CT, shows a Chapter 7 case filed in February 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Dawn M Shuby — Connecticut, 11-50320


ᐅ Alex Sibilia, Connecticut

Address: 67 Sorghum Rd Shelton, CT 06484-5828

Bankruptcy Case 14-50261 Summary: "The case of Alex Sibilia in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Sibilia — Connecticut, 14-50261


ᐅ Carl D Sicinski, Connecticut

Address: 47 Pawtucket Ave Shelton, CT 06484

Concise Description of Bankruptcy Case 13-508457: "In a Chapter 7 bankruptcy case, Carl D Sicinski from Shelton, CT, saw their proceedings start in May 2013 and complete by 09.04.2013, involving asset liquidation."
Carl D Sicinski — Connecticut, 13-50845


ᐅ Jacqueline Sikorski, Connecticut

Address: 384 Howe Ave Apt 1A Shelton, CT 06484

Brief Overview of Bankruptcy Case 10-50398: "In a Chapter 7 bankruptcy case, Jacqueline Sikorski from Shelton, CT, saw her proceedings start in 02.24.2010 and complete by June 12, 2010, involving asset liquidation."
Jacqueline Sikorski — Connecticut, 10-50398


ᐅ Josee Sikorski, Connecticut

Address: PO Box 248 Shelton, CT 06484

Brief Overview of Bankruptcy Case 13-51544: "Shelton, CT resident Josee Sikorski's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Josee Sikorski — Connecticut, 13-51544


ᐅ Serge Simeon, Connecticut

Address: 62 Kneen St Shelton, CT 06484

Concise Description of Bankruptcy Case 12-510177: "In a Chapter 7 bankruptcy case, Serge Simeon from Shelton, CT, saw their proceedings start in May 31, 2012 and complete by 2012-09-16, involving asset liquidation."
Serge Simeon — Connecticut, 12-51017


ᐅ Stephanie Simmons, Connecticut

Address: 14 Heather Rdg Shelton, CT 06484

Bankruptcy Case 10-50503 Overview: "The bankruptcy filing by Stephanie Simmons, undertaken in 2010-03-05 in Shelton, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Stephanie Simmons — Connecticut, 10-50503


ᐅ Dimitrios Sirgiannis, Connecticut

Address: 62 Sunset Dr Shelton, CT 06484

Bankruptcy Case 10-50326 Overview: "In a Chapter 7 bankruptcy case, Dimitrios Sirgiannis from Shelton, CT, saw their proceedings start in 2010-02-15 and complete by June 3, 2010, involving asset liquidation."
Dimitrios Sirgiannis — Connecticut, 10-50326


ᐅ Artur Skobodzinski, Connecticut

Address: 102 Grove St Shelton, CT 06484

Concise Description of Bankruptcy Case 13-509887: "The bankruptcy record of Artur Skobodzinski from Shelton, CT, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2013."
Artur Skobodzinski — Connecticut, 13-50988


ᐅ James A Slay, Connecticut

Address: 1 Brookwood Ln Shelton, CT 06484-2010

Bankruptcy Case 15-50548 Summary: "The case of James A Slay in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Slay — Connecticut, 15-50548


ᐅ Lee Ann Slay, Connecticut

Address: 1 Brookwood Ln Shelton, CT 06484-2010

Concise Description of Bankruptcy Case 15-505487: "Lee Ann Slay's bankruptcy, initiated in Apr 23, 2015 and concluded by 2015-07-22 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Ann Slay — Connecticut, 15-50548


ᐅ Anthony Smeraglino, Connecticut

Address: 233 Division Ave Shelton, CT 06484

Brief Overview of Bankruptcy Case 09-52676: "Shelton, CT resident Anthony Smeraglino's Dec 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Anthony Smeraglino — Connecticut, 09-52676


ᐅ Michael R Smith, Connecticut

Address: 168 Far Mill St Shelton, CT 06484

Bankruptcy Case 12-50590 Summary: "In Shelton, CT, Michael R Smith filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Michael R Smith — Connecticut, 12-50590


ᐅ Gerald Smith, Connecticut

Address: 39 Woodfield Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 10-527097: "In a Chapter 7 bankruptcy case, Gerald Smith from Shelton, CT, saw their proceedings start in 11/04/2010 and complete by Feb 20, 2011, involving asset liquidation."
Gerald Smith — Connecticut, 10-52709


ᐅ Gary Patrick Smith, Connecticut

Address: 48 Fort Hill Ave Shelton, CT 06484

Bankruptcy Case 11-51238 Overview: "The bankruptcy record of Gary Patrick Smith from Shelton, CT, shows a Chapter 7 case filed in 06.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-06."
Gary Patrick Smith — Connecticut, 11-51238


ᐅ Thomas Daley Smith, Connecticut

Address: 60 Deer Run Ln Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51446: "Shelton, CT resident Thomas Daley Smith's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Thomas Daley Smith — Connecticut, 13-51446


ᐅ Stephen A Smith, Connecticut

Address: 48 Fort Hill Ave Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51156: "The bankruptcy filing by Stephen A Smith, undertaken in 2013-07-25 in Shelton, CT under Chapter 7, concluded with discharge in 10/29/2013 after liquidating assets."
Stephen A Smith — Connecticut, 13-51156


ᐅ John Sobczak, Connecticut

Address: 21 Crescent St Shelton, CT 06484

Bankruptcy Case 10-50502 Summary: "The bankruptcy record of John Sobczak from Shelton, CT, shows a Chapter 7 case filed in 03.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
John Sobczak — Connecticut, 10-50502


ᐅ Patricio E Solano, Connecticut

Address: 68 Montgomery St Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 12-51974: "The case of Patricio E Solano in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricio E Solano — Connecticut, 12-51974


ᐅ Marcial Soto, Connecticut

Address: 7 Molnar Dr Shelton, CT 06484-2718

Snapshot of U.S. Bankruptcy Proceeding Case 14-51585: "The bankruptcy record of Marcial Soto from Shelton, CT, shows a Chapter 7 case filed in 2014-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2015."
Marcial Soto — Connecticut, 14-51585


ᐅ Pietro F Spagnulo, Connecticut

Address: 125 River Rd Shelton, CT 06484

Bankruptcy Case 13-50140 Overview: "In a Chapter 7 bankruptcy case, Pietro F Spagnulo from Shelton, CT, saw their proceedings start in January 2013 and complete by May 7, 2013, involving asset liquidation."
Pietro F Spagnulo — Connecticut, 13-50140


ᐅ Kirk J Spaziani, Connecticut

Address: 145 Canal St Unit 307 Shelton, CT 06484-8111

Snapshot of U.S. Bankruptcy Proceeding Case 14-50645: "The bankruptcy record of Kirk J Spaziani from Shelton, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Kirk J Spaziani — Connecticut, 14-50645


ᐅ Kirk J Spaziani, Connecticut

Address: 145 Canal St Unit 307 Shelton, CT 06484-8111

Brief Overview of Bankruptcy Case 2014-50645: "In a Chapter 7 bankruptcy case, Kirk J Spaziani from Shelton, CT, saw his proceedings start in April 2014 and complete by July 29, 2014, involving asset liquidation."
Kirk J Spaziani — Connecticut, 2014-50645


ᐅ Joseph Albert Spear, Connecticut

Address: 42 Wells Ave Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 12-51173: "The case of Joseph Albert Spear in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Albert Spear — Connecticut, 12-51173


ᐅ Sr Patrick J Spetrino, Connecticut

Address: 31 Perch Rd Shelton, CT 06484

Bankruptcy Case 12-50566 Summary: "Shelton, CT resident Sr Patrick J Spetrino's 03/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Sr Patrick J Spetrino — Connecticut, 12-50566


ᐅ Pierre James St, Connecticut

Address: 86 Cali Dr Shelton, CT 06484

Bankruptcy Case 10-51749 Overview: "Pierre James St's Chapter 7 bankruptcy, filed in Shelton, CT in 2010-07-26, led to asset liquidation, with the case closing in November 2010."
Pierre James St — Connecticut, 10-51749


ᐅ Pierre Jeffrey A St, Connecticut

Address: 29 Ten Coat Ln Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-50470: "The case of Pierre Jeffrey A St in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre Jeffrey A St — Connecticut, 11-50470


ᐅ Charles Sullivan, Connecticut

Address: 36 Birchbank Rd Shelton, CT 06484-1720

Concise Description of Bankruptcy Case 14-514717: "Shelton, CT resident Charles Sullivan's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Charles Sullivan — Connecticut, 14-51471


ᐅ Barbara J Swanson, Connecticut

Address: 307 Coram Avenue 1st Floor Left Shelton, CT 6484

Bankruptcy Case 14-51648 Summary: "In a Chapter 7 bankruptcy case, Barbara J Swanson from Shelton, CT, saw her proceedings start in October 2014 and complete by 01.28.2015, involving asset liquidation."
Barbara J Swanson — Connecticut, 14-51648


ᐅ Karen L Swoszowski, Connecticut

Address: 45 Long Hill Ave Apt 2 Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-50059: "Karen L Swoszowski's bankruptcy, initiated in 01.13.2011 and concluded by 04.06.2011 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Swoszowski — Connecticut, 11-50059


ᐅ Sebastian Szczypta, Connecticut

Address: 9 Oak Hill Ln Shelton, CT 06484

Bankruptcy Case 11-52307 Summary: "The bankruptcy record of Sebastian Szczypta from Shelton, CT, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Sebastian Szczypta — Connecticut, 11-52307


ᐅ Frank Charles Talcik, Connecticut

Address: 15 Stonewall Ln Shelton, CT 06484-2036

Brief Overview of Bankruptcy Case 16-50724: "Frank Charles Talcik's bankruptcy, initiated in 2016-05-31 and concluded by Aug 29, 2016 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Charles Talcik — Connecticut, 16-50724


ᐅ Paula Lee Talcik, Connecticut

Address: 15 Stonewall Ln Shelton, CT 06484-2036

Concise Description of Bankruptcy Case 16-507247: "The case of Paula Lee Talcik in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Lee Talcik — Connecticut, 16-50724


ᐅ Fabrizio Taramelli, Connecticut

Address: 52 Howe Ave Shelton, CT 06484-5614

Brief Overview of Bankruptcy Case 14-51664: "The bankruptcy record of Fabrizio Taramelli from Shelton, CT, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Fabrizio Taramelli — Connecticut, 14-51664


ᐅ Andrew Leonard Tellone, Connecticut

Address: 30 Rosedale Cir Shelton, CT 06484-2535

Brief Overview of Bankruptcy Case 14-50898: "Andrew Leonard Tellone's Chapter 7 bankruptcy, filed in Shelton, CT in 06/09/2014, led to asset liquidation, with the case closing in September 2014."
Andrew Leonard Tellone — Connecticut, 14-50898


ᐅ Jenny R Thielen, Connecticut

Address: 48 Pawtucket Ave Shelton, CT 06484

Bankruptcy Case 12-51854 Overview: "Shelton, CT resident Jenny R Thielen's 10.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
Jenny R Thielen — Connecticut, 12-51854


ᐅ Bryan Thompson, Connecticut

Address: 125 Morningside Ct Shelton, CT 06484

Brief Overview of Bankruptcy Case 10-52907: "The case of Bryan Thompson in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Thompson — Connecticut, 10-52907


ᐅ Mark Thornberg, Connecticut

Address: 293 E Village Rd Shelton, CT 06484

Bankruptcy Case 10-50294 Overview: "Mark Thornberg's Chapter 7 bankruptcy, filed in Shelton, CT in 02/11/2010, led to asset liquidation, with the case closing in May 18, 2010."
Mark Thornberg — Connecticut, 10-50294


ᐅ David J Tkach, Connecticut

Address: 22 Kneen Street Ext Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-51630: "In a Chapter 7 bankruptcy case, David J Tkach from Shelton, CT, saw his proceedings start in 08.10.2011 and complete by Nov 26, 2011, involving asset liquidation."
David J Tkach — Connecticut, 11-51630


ᐅ Nancy A Todice, Connecticut

Address: 130 Wakelee Avenue Ext Shelton, CT 06484

Bankruptcy Case 12-51177 Summary: "In Shelton, CT, Nancy A Todice filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2012."
Nancy A Todice — Connecticut, 12-51177


ᐅ Susan M Trabka, Connecticut

Address: 84 Hillside Ave Shelton, CT 06484

Bankruptcy Case 11-51120 Overview: "In a Chapter 7 bankruptcy case, Susan M Trabka from Shelton, CT, saw her proceedings start in June 3, 2011 and complete by 2011-09-19, involving asset liquidation."
Susan M Trabka — Connecticut, 11-51120


ᐅ Jr Joseph L Tremblay, Connecticut

Address: 26 Edgewood Ave Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-51112: "In a Chapter 7 bankruptcy case, Jr Joseph L Tremblay from Shelton, CT, saw their proceedings start in 06.02.2011 and complete by August 31, 2011, involving asset liquidation."
Jr Joseph L Tremblay — Connecticut, 11-51112


ᐅ Amy E Tucker, Connecticut

Address: 403 Papere Rdg Shelton, CT 06484

Brief Overview of Bankruptcy Case 12-50268: "The case of Amy E Tucker in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy E Tucker — Connecticut, 12-50268


ᐅ Corletha Tyler, Connecticut

Address: 7 Trap Falls Rd Shelton, CT 06484

Brief Overview of Bankruptcy Case 10-51093: "The bankruptcy record of Corletha Tyler from Shelton, CT, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Corletha Tyler — Connecticut, 10-51093


ᐅ Roxanne M Ularu, Connecticut

Address: 121 Country Pl Shelton, CT 06484

Concise Description of Bankruptcy Case 11-502177: "The bankruptcy filing by Roxanne M Ularu, undertaken in 02.09.2011 in Shelton, CT under Chapter 7, concluded with discharge in 2011-05-28 after liquidating assets."
Roxanne M Ularu — Connecticut, 11-50217


ᐅ Jonathan L Ulatowski, Connecticut

Address: 12 Rolling Brook Ln Shelton, CT 06484

Bankruptcy Case 11-50813 Summary: "The bankruptcy filing by Jonathan L Ulatowski, undertaken in 2011-04-26 in Shelton, CT under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
Jonathan L Ulatowski — Connecticut, 11-50813


ᐅ Alan G Valenti, Connecticut

Address: 6 Grandison Pl Shelton, CT 06484-1725

Concise Description of Bankruptcy Case 14-508847: "In Shelton, CT, Alan G Valenti filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Alan G Valenti — Connecticut, 14-50884


ᐅ Linda J Valley, Connecticut

Address: 49 Little Fox Run Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-51338: "The bankruptcy record of Linda J Valley from Shelton, CT, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Linda J Valley — Connecticut, 11-51338


ᐅ Sweden Lynn Van, Connecticut

Address: 290 E Village Rd Shelton, CT 06484-6506

Bankruptcy Case 2014-51114 Overview: "Sweden Lynn Van's bankruptcy, initiated in July 2014 and concluded by 10.14.2014 in Shelton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sweden Lynn Van — Connecticut, 2014-51114


ᐅ George Eric Vargas, Connecticut

Address: 91 Ojibwa Rd Shelton, CT 06484-4965

Snapshot of U.S. Bankruptcy Proceeding Case 15-50124: "Shelton, CT resident George Eric Vargas's 01.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
George Eric Vargas — Connecticut, 15-50124


ᐅ Ariel N Vasquez, Connecticut

Address: 146 Long Hill Ave Shelton, CT 06484

Brief Overview of Bankruptcy Case 13-50608: "Shelton, CT resident Ariel N Vasquez's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2013."
Ariel N Vasquez — Connecticut, 13-50608


ᐅ Frank Vaszil, Connecticut

Address: 11 Wallace St Shelton, CT 06484

Bankruptcy Case 10-51923 Overview: "The bankruptcy record of Frank Vaszil from Shelton, CT, shows a Chapter 7 case filed in 2010-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Frank Vaszil — Connecticut, 10-51923


ᐅ Rebecca Verdicchio, Connecticut

Address: 65 1/2 Saginaw Trl Shelton, CT 06484

Concise Description of Bankruptcy Case 10-520077: "The bankruptcy filing by Rebecca Verdicchio, undertaken in 08/24/2010 in Shelton, CT under Chapter 7, concluded with discharge in Dec 10, 2010 after liquidating assets."
Rebecca Verdicchio — Connecticut, 10-52007


ᐅ Jennifer Viglione, Connecticut

Address: 13 Barry Rd Shelton, CT 06484

Brief Overview of Bankruptcy Case 11-51023: "Shelton, CT resident Jennifer Viglione's 05/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Jennifer Viglione — Connecticut, 11-51023


ᐅ Stephanie Villalobos, Connecticut

Address: 7 Federal Rd Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 11-50250: "Shelton, CT resident Stephanie Villalobos's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Stephanie Villalobos — Connecticut, 11-50250


ᐅ Rafael Montalvo Villegas, Connecticut

Address: 40 Pawtucket Ave Shelton, CT 06484-5545

Concise Description of Bankruptcy Case 14-501887: "The case of Rafael Montalvo Villegas in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Montalvo Villegas — Connecticut, 14-50188


ᐅ Elaine Visci, Connecticut

Address: 52 Timberlane Dr Shelton, CT 06484

Concise Description of Bankruptcy Case 12-510547: "The bankruptcy filing by Elaine Visci, undertaken in 06.05.2012 in Shelton, CT under Chapter 7, concluded with discharge in 09/21/2012 after liquidating assets."
Elaine Visci — Connecticut, 12-51054


ᐅ Jennifer Vithayarath, Connecticut

Address: 27 Long Hill Ave Shelton, CT 06484-3214

Snapshot of U.S. Bankruptcy Proceeding Case 15-51734: "The bankruptcy record of Jennifer Vithayarath from Shelton, CT, shows a Chapter 7 case filed in December 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2016."
Jennifer Vithayarath — Connecticut, 15-51734


ᐅ Cheryl Voccola, Connecticut

Address: 10 Oxford Dr Shelton, CT 06484

Snapshot of U.S. Bankruptcy Proceeding Case 13-51423: "The case of Cheryl Voccola in Shelton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Voccola — Connecticut, 13-51423


ᐅ David E Walker, Connecticut

Address: 92 Oak Ave Shelton, CT 06484-3052

Concise Description of Bankruptcy Case 14-501067: "David E Walker's Chapter 7 bankruptcy, filed in Shelton, CT in 01.25.2014, led to asset liquidation, with the case closing in Apr 25, 2014."
David E Walker — Connecticut, 14-50106


ᐅ Sr Michael T Warner, Connecticut

Address: 314 Pheasant Gln Shelton, CT 06484

Concise Description of Bankruptcy Case 13-506227: "Sr Michael T Warner's Chapter 7 bankruptcy, filed in Shelton, CT in April 23, 2013, led to asset liquidation, with the case closing in 2013-07-31."
Sr Michael T Warner — Connecticut, 13-50622


ᐅ Kimberly Warner, Connecticut

Address: 314 Pheasant Gln Shelton, CT 06484

Brief Overview of Bankruptcy Case 10-52009: "The bankruptcy record of Kimberly Warner from Shelton, CT, shows a Chapter 7 case filed in 2010-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2010."
Kimberly Warner — Connecticut, 10-52009