personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waterbury, 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 Michael T Siedel, Connecticut

Address: 18 La Flamme Dr Waterbury, CT 06705-3531

Bankruptcy Case 2014-30913 Summary: "Michael T Siedel's bankruptcy, initiated in 2014-05-12 and concluded by Aug 10, 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Siedel — Connecticut, 2014-30913


ᐅ Jr Roland W Siegmund, Connecticut

Address: 1568 Meriden Rd Apt 8E Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-322807: "The bankruptcy record of Jr Roland W Siegmund from Waterbury, CT, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2011."
Jr Roland W Siegmund — Connecticut, 11-32280


ᐅ Carvalho Tina M Silva, Connecticut

Address: 113 Devonwood Dr Waterbury, CT 06708

Bankruptcy Case 13-31050 Summary: "The case of Carvalho Tina M Silva in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carvalho Tina M Silva — Connecticut, 13-31050


ᐅ Carvalho Tina Marie Silva, Connecticut

Address: 113 Devonwood Dr Waterbury, CT 06708-2324

Bankruptcy Case 2014-30994 Overview: "The bankruptcy filing by Carvalho Tina Marie Silva, undertaken in May 23, 2014 in Waterbury, CT under Chapter 7, concluded with discharge in 08.21.2014 after liquidating assets."
Carvalho Tina Marie Silva — Connecticut, 2014-30994


ᐅ Cesar Silva, Connecticut

Address: 342 Lounsbury St Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-33586: "Waterbury, CT resident Cesar Silva's December 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-02."
Cesar Silva — Connecticut, 10-33586


ᐅ Jose E Silva, Connecticut

Address: 1855 S Main St Unit B Waterbury, CT 06706

Bankruptcy Case 12-31776 Summary: "In Waterbury, CT, Jose E Silva filed for Chapter 7 bankruptcy in July 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Jose E Silva — Connecticut, 12-31776


ᐅ John Kennedy Silveira, Connecticut

Address: 50 Francisco Cir Waterbury, CT 06706-1622

Concise Description of Bankruptcy Case 15-300237: "In Waterbury, CT, John Kennedy Silveira filed for Chapter 7 bankruptcy in 01/05/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
John Kennedy Silveira — Connecticut, 15-30023


ᐅ Nicole D Silveira, Connecticut

Address: 126 Wolcott St Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-319157: "The bankruptcy filing by Nicole D Silveira, undertaken in October 2013 in Waterbury, CT under Chapter 7, concluded with discharge in 01.09.2014 after liquidating assets."
Nicole D Silveira — Connecticut, 13-31915


ᐅ Randal Simms, Connecticut

Address: 144 Grove St Apt 201 Waterbury, CT 06710

Brief Overview of Bankruptcy Case 11-31363: "Randal Simms's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-05-20, led to asset liquidation, with the case closing in 09.05.2011."
Randal Simms — Connecticut, 11-31363


ᐅ Michael J Simpson, Connecticut

Address: 954 Bunker Hill Ave Waterbury, CT 06708

Bankruptcy Case 11-31072 Summary: "The bankruptcy record of Michael J Simpson from Waterbury, CT, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2011."
Michael J Simpson — Connecticut, 11-31072


ᐅ Eric Simpson, Connecticut

Address: 252 Mill Plain Ave Waterbury, CT 06705

Bankruptcy Case 09-33504 Overview: "Eric Simpson's bankruptcy, initiated in December 2009 and concluded by 03/20/2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Simpson — Connecticut, 09-33504


ᐅ Alex Scott Sinclair, Connecticut

Address: 45 Sorrel Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 12-317467: "In Waterbury, CT, Alex Scott Sinclair filed for Chapter 7 bankruptcy in Jul 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2012."
Alex Scott Sinclair — Connecticut, 12-31746


ᐅ Rajcoomarie Singh, Connecticut

Address: 365 Lounsbury St Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-30663: "The bankruptcy filing by Rajcoomarie Singh, undertaken in 2010-03-08 in Waterbury, CT under Chapter 7, concluded with discharge in 06.24.2010 after liquidating assets."
Rajcoomarie Singh — Connecticut, 10-30663


ᐅ Scott Singleton, Connecticut

Address: 14 Simons Ave Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-31514: "Scott Singleton's bankruptcy, initiated in 2010-05-20 and concluded by Sep 5, 2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Singleton — Connecticut, 10-31514


ᐅ Mark F Sirois, Connecticut

Address: 440 Meriden Rd Apt 417 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-31938: "The case of Mark F Sirois in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark F Sirois — Connecticut, 11-31938


ᐅ Trisha M Skirkanich, Connecticut

Address: 35 Mountain Village Rd Unit 28 Waterbury, CT 06706

Concise Description of Bankruptcy Case 13-310267: "The bankruptcy record of Trisha M Skirkanich from Waterbury, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2013."
Trisha M Skirkanich — Connecticut, 13-31026


ᐅ Johniesha M Smalls, Connecticut

Address: 60 Juniper Ridge Dr Waterbury, CT 06708-1911

Bankruptcy Case 2014-31482 Summary: "The bankruptcy filing by Johniesha M Smalls, undertaken in 2014-08-07 in Waterbury, CT under Chapter 7, concluded with discharge in Nov 5, 2014 after liquidating assets."
Johniesha M Smalls — Connecticut, 2014-31482


ᐅ Jonathan B Smart, Connecticut

Address: 345 Huntingdon Ave Apt 1 Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-314747: "In a Chapter 7 bankruptcy case, Jonathan B Smart from Waterbury, CT, saw his proceedings start in 07/31/2013 and complete by Nov 4, 2013, involving asset liquidation."
Jonathan B Smart — Connecticut, 13-31474


ᐅ Andrew R Smead, Connecticut

Address: 149 Seymour St Waterbury, CT 06708-3733

Bankruptcy Case 16-31085 Overview: "Waterbury, CT resident Andrew R Smead's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Andrew R Smead — Connecticut, 16-31085


ᐅ Heather G Smead, Connecticut

Address: 149 Seymour St Waterbury, CT 06708-3733

Snapshot of U.S. Bankruptcy Proceeding Case 16-31085: "Heather G Smead's bankruptcy, initiated in 07/08/2016 and concluded by Oct 6, 2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather G Smead — Connecticut, 16-31085


ᐅ Eugene Smey, Connecticut

Address: 39 Geddes Ter Waterbury, CT 06708

Bankruptcy Case 10-32758 Overview: "The bankruptcy record of Eugene Smey from Waterbury, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Eugene Smey — Connecticut, 10-32758


ᐅ Sr Keith Ignatius Smith, Connecticut

Address: 137 Holly St Waterbury, CT 06706

Bankruptcy Case 12-30854 Overview: "Waterbury, CT resident Sr Keith Ignatius Smith's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2012."
Sr Keith Ignatius Smith — Connecticut, 12-30854


ᐅ James A Smith, Connecticut

Address: 15 Forestwood Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-308817: "James A Smith's Chapter 7 bankruptcy, filed in Waterbury, CT in 2013-05-09, led to asset liquidation, with the case closing in August 2013."
James A Smith — Connecticut, 13-30881


ᐅ Betty A Smith, Connecticut

Address: 52 Circuit Ave Waterbury, CT 06708

Bankruptcy Case 09-32990 Summary: "Waterbury, CT resident Betty A Smith's 10.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Betty A Smith — Connecticut, 09-32990


ᐅ Marguerite E Smith, Connecticut

Address: 177 Purdy Rd Waterbury, CT 06706

Bankruptcy Case 12-31459 Summary: "The bankruptcy filing by Marguerite E Smith, undertaken in 06.19.2012 in Waterbury, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Marguerite E Smith — Connecticut, 12-31459


ᐅ Stacey Olivia Smith, Connecticut

Address: 172 Highland Ave Waterbury, CT 06708

Bankruptcy Case 12-31485 Overview: "In a Chapter 7 bankruptcy case, Stacey Olivia Smith from Waterbury, CT, saw her proceedings start in 06/21/2012 and complete by 10.07.2012, involving asset liquidation."
Stacey Olivia Smith — Connecticut, 12-31485


ᐅ Colette A Smith, Connecticut

Address: 585 Park Rd Unit 5-5 Waterbury, CT 06708-2357

Bankruptcy Case 14-32196 Summary: "In a Chapter 7 bankruptcy case, Colette A Smith from Waterbury, CT, saw her proceedings start in 11.26.2014 and complete by 2015-02-24, involving asset liquidation."
Colette A Smith — Connecticut, 14-32196


ᐅ Judith Ellen Smith, Connecticut

Address: 21 Armand Dr Apt 4 Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-315707: "The bankruptcy filing by Judith Ellen Smith, undertaken in 06/29/2012 in Waterbury, CT under Chapter 7, concluded with discharge in 10/15/2012 after liquidating assets."
Judith Ellen Smith — Connecticut, 12-31570


ᐅ Brian Arthur Snider, Connecticut

Address: 86 Temple St # 1 Waterbury, CT 06706

Brief Overview of Bankruptcy Case 13-30705: "The case of Brian Arthur Snider in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Arthur Snider — Connecticut, 13-30705


ᐅ Kelly Snoke, Connecticut

Address: 658 Lakeside Blvd W Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-305407: "In a Chapter 7 bankruptcy case, Kelly Snoke from Waterbury, CT, saw their proceedings start in 2010-02-26 and complete by June 14, 2010, involving asset liquidation."
Kelly Snoke — Connecticut, 10-30540


ᐅ James A Sockwell, Connecticut

Address: 990 W Main St Unit 626A Waterbury, CT 06708

Bankruptcy Case 11-31339 Overview: "In a Chapter 7 bankruptcy case, James A Sockwell from Waterbury, CT, saw their proceedings start in May 18, 2011 and complete by 09/03/2011, involving asset liquidation."
James A Sockwell — Connecticut, 11-31339


ᐅ Felice Solla, Connecticut

Address: PO Box 11052 Waterbury, CT 06703

Concise Description of Bankruptcy Case 10-313227: "In a Chapter 7 bankruptcy case, Felice Solla from Waterbury, CT, saw her proceedings start in 04.30.2010 and complete by August 16, 2010, involving asset liquidation."
Felice Solla — Connecticut, 10-31322


ᐅ John J Solla, Connecticut

Address: 51 Edgewood Ave Waterbury, CT 06706

Bankruptcy Case 13-32200 Overview: "In a Chapter 7 bankruptcy case, John J Solla from Waterbury, CT, saw their proceedings start in November 19, 2013 and complete by February 2014, involving asset liquidation."
John J Solla — Connecticut, 13-32200


ᐅ Madeline Solla, Connecticut

Address: 2546 N Main St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 10-32414: "The bankruptcy filing by Madeline Solla, undertaken in 2010-08-13 in Waterbury, CT under Chapter 7, concluded with discharge in 11/29/2010 after liquidating assets."
Madeline Solla — Connecticut, 10-32414


ᐅ Indramati Sooklall, Connecticut

Address: 240 Bradley Ave Waterbury, CT 06708

Bankruptcy Case 11-33020 Summary: "The case of Indramati Sooklall in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Indramati Sooklall — Connecticut, 11-33020


ᐅ Charles V Sorbo, Connecticut

Address: 190 Courtland Ave Waterbury, CT 06705

Bankruptcy Case 11-30375 Summary: "Charles V Sorbo's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-02-21, led to asset liquidation, with the case closing in June 9, 2011."
Charles V Sorbo — Connecticut, 11-30375


ᐅ Christopher Soricelli, Connecticut

Address: 77 Gertrude Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-31776: "The case of Christopher Soricelli in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Soricelli — Connecticut, 10-31776


ᐅ Edwin Soto, Connecticut

Address: 190 Fieldwood Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 12-313317: "In Waterbury, CT, Edwin Soto filed for Chapter 7 bankruptcy in June 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2012."
Edwin Soto — Connecticut, 12-31331


ᐅ Luis A Soto, Connecticut

Address: 325 Edgewood Ave Waterbury, CT 06706-1917

Snapshot of U.S. Bankruptcy Proceeding Case 11-12251: "Filing for Chapter 13 bankruptcy in 12/16/2011, Luis A Soto from Waterbury, CT, structured a repayment plan, achieving discharge in Feb 29, 2016."
Luis A Soto — Connecticut, 11-12251


ᐅ Mirta Soto, Connecticut

Address: 18 Thornhill Cir Apt 3 Waterbury, CT 06705-3796

Brief Overview of Bankruptcy Case 14-31174: "The bankruptcy record of Mirta Soto from Waterbury, CT, shows a Chapter 7 case filed in 06/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-17."
Mirta Soto — Connecticut, 14-31174


ᐅ Jr Edelmiro Soto, Connecticut

Address: 90 Hartley Dr Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-314787: "Waterbury, CT resident Jr Edelmiro Soto's 06.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2011."
Jr Edelmiro Soto — Connecticut, 11-31478


ᐅ Yecenia I Soto, Connecticut

Address: 621 Meriden Rd Waterbury, CT 06705-2322

Snapshot of U.S. Bankruptcy Proceeding Case 16-30544: "In Waterbury, CT, Yecenia I Soto filed for Chapter 7 bankruptcy in 04/08/2016. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2016."
Yecenia I Soto — Connecticut, 16-30544


ᐅ Angelica M Soto, Connecticut

Address: 155 Buckingham St Waterbury, CT 06710-1912

Bankruptcy Case 11-12251 Overview: "Chapter 13 bankruptcy for Angelica M Soto in Waterbury, CT began in 2011-12-16, focusing on debt restructuring, concluding with plan fulfillment in February 2016."
Angelica M Soto — Connecticut, 11-12251


ᐅ Melody Ann Souza, Connecticut

Address: 60 Chipper Rd Waterbury, CT 06704

Bankruptcy Case 11-32968 Summary: "The bankruptcy record of Melody Ann Souza from Waterbury, CT, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Melody Ann Souza — Connecticut, 11-32968


ᐅ Ermilinda J Spellman, Connecticut

Address: 28 Ellsworth Ave Waterbury, CT 06704

Bankruptcy Case 11-30073 Summary: "Ermilinda J Spellman's Chapter 7 bankruptcy, filed in Waterbury, CT in Jan 14, 2011, led to asset liquidation, with the case closing in Apr 6, 2011."
Ermilinda J Spellman — Connecticut, 11-30073


ᐅ Henry L Spellman, Connecticut

Address: 58 Hawkins St Waterbury, CT 06704

Bankruptcy Case 11-33143 Summary: "Waterbury, CT resident Henry L Spellman's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Henry L Spellman — Connecticut, 11-33143


ᐅ Sr Winston Spence, Connecticut

Address: 380 Farmington Ave Waterbury, CT 06710

Bankruptcy Case 10-33691 Overview: "The bankruptcy filing by Sr Winston Spence, undertaken in December 2010 in Waterbury, CT under Chapter 7, concluded with discharge in 03/09/2011 after liquidating assets."
Sr Winston Spence — Connecticut, 10-33691


ᐅ Annette E Spence, Connecticut

Address: 264 Beecher Ave Waterbury, CT 06705-2007

Snapshot of U.S. Bankruptcy Proceeding Case 15-30587: "The bankruptcy record of Annette E Spence from Waterbury, CT, shows a Chapter 7 case filed in Apr 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-14."
Annette E Spence — Connecticut, 15-30587


ᐅ Monica R Spencer, Connecticut

Address: 120 Griggs St Waterbury, CT 06704

Bankruptcy Case 13-31071 Overview: "Monica R Spencer's bankruptcy, initiated in 2013-06-06 and concluded by 2013-09-10 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica R Spencer — Connecticut, 13-31071


ᐅ Ronald Speruzzi, Connecticut

Address: 115 Melbourne Ter Waterbury, CT 06704

Bankruptcy Case 11-31118 Summary: "The bankruptcy record of Ronald Speruzzi from Waterbury, CT, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2011."
Ronald Speruzzi — Connecticut, 11-31118


ᐅ Iii Michael A Spiegel, Connecticut

Address: 108 Dracut Ave Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-31450: "The bankruptcy record of Iii Michael A Spiegel from Waterbury, CT, shows a Chapter 7 case filed in Jun 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2012."
Iii Michael A Spiegel — Connecticut, 12-31450


ᐅ Keith Spooner, Connecticut

Address: 186 Greenwood Ave Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-316047: "Waterbury, CT resident Keith Spooner's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Keith Spooner — Connecticut, 10-31604


ᐅ John Gregory G St, Connecticut

Address: 57 Columbia Blvd Waterbury, CT 06710-1703

Bankruptcy Case 2014-31440 Summary: "Waterbury, CT resident John Gregory G St's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
John Gregory G St — Connecticut, 2014-31440


ᐅ Hilaire Mary Ann St, Connecticut

Address: 430 Washington Ave Fl 2 Waterbury, CT 06708

Bankruptcy Case 13-30871 Overview: "Waterbury, CT resident Hilaire Mary Ann St's 05.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Hilaire Mary Ann St — Connecticut, 13-30871


ᐅ Fleur Jean St, Connecticut

Address: 136 Store Ave Apt 3 Waterbury, CT 06705

Bankruptcy Case 09-33115 Overview: "The bankruptcy record of Fleur Jean St from Waterbury, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Fleur Jean St — Connecticut, 09-33115


ᐅ Jean Donald St, Connecticut

Address: 61 Farrington Ave Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 10-32249: "Jean Donald St's Chapter 7 bankruptcy, filed in Waterbury, CT in 07.26.2010, led to asset liquidation, with the case closing in 11.11.2010."
Jean Donald St — Connecticut, 10-32249


ᐅ George Stambouloglou, Connecticut

Address: 5 Cindy Dr Waterbury, CT 06704

Bankruptcy Case 10-32232 Overview: "George Stambouloglou's Chapter 7 bankruptcy, filed in Waterbury, CT in Jul 26, 2010, led to asset liquidation, with the case closing in 11.11.2010."
George Stambouloglou — Connecticut, 10-32232


ᐅ Jennifer Stanco, Connecticut

Address: 10 Hudson St # 2 Waterbury, CT 06708-3020

Concise Description of Bankruptcy Case 14-316067: "Jennifer Stanco's bankruptcy, initiated in August 2014 and concluded by 2014-11-24 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Stanco — Connecticut, 14-31606


ᐅ Bryan A Stanco, Connecticut

Address: 131 Edin Ave Waterbury, CT 06706-2116

Concise Description of Bankruptcy Case 14-309657: "In Waterbury, CT, Bryan A Stanco filed for Chapter 7 bankruptcy in 05.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2014."
Bryan A Stanco — Connecticut, 14-30965


ᐅ Bryan A Stanco, Connecticut

Address: 131 Edin Ave Waterbury, CT 06706-2116

Bankruptcy Case 2014-30965 Summary: "Bryan A Stanco's Chapter 7 bankruptcy, filed in Waterbury, CT in 05.20.2014, led to asset liquidation, with the case closing in 08.18.2014."
Bryan A Stanco — Connecticut, 2014-30965


ᐅ Kevin Stanislawski, Connecticut

Address: 17 Sprague St Waterbury, CT 06704

Bankruptcy Case 10-33455 Overview: "The bankruptcy record of Kevin Stanislawski from Waterbury, CT, shows a Chapter 7 case filed in Nov 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Kevin Stanislawski — Connecticut, 10-33455


ᐅ Larry Steisel, Connecticut

Address: 1277 Bank St Fl 3 Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-322617: "Waterbury, CT resident Larry Steisel's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Larry Steisel — Connecticut, 10-32261


ᐅ Michael Jerome Stewart, Connecticut

Address: 116 Alder St Waterbury, CT 06708-3532

Bankruptcy Case 16-30679 Summary: "The bankruptcy filing by Michael Jerome Stewart, undertaken in 2016-04-30 in Waterbury, CT under Chapter 7, concluded with discharge in 2016-07-29 after liquidating assets."
Michael Jerome Stewart — Connecticut, 16-30679


ᐅ Robbin A Storo, Connecticut

Address: 20 Wildemere Ave Waterbury, CT 06705-1838

Bankruptcy Case 15-31105 Overview: "The bankruptcy filing by Robbin A Storo, undertaken in June 2015 in Waterbury, CT under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Robbin A Storo — Connecticut, 15-31105


ᐅ Jr John Streich, Connecticut

Address: 101 Lakeview Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-334237: "The case of Jr John Streich in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Streich — Connecticut, 10-33423


ᐅ Anne F Strileckis, Connecticut

Address: 212 Allen St Waterbury, CT 06706

Bankruptcy Case 13-30239 Summary: "Anne F Strileckis's bankruptcy, initiated in 2013-02-03 and concluded by May 10, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne F Strileckis — Connecticut, 13-30239


ᐅ Joyce A Strileckis, Connecticut

Address: 24 Clover St Waterbury, CT 06706-2201

Bankruptcy Case 14-30890 Summary: "Waterbury, CT resident Joyce A Strileckis's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2014."
Joyce A Strileckis — Connecticut, 14-30890


ᐅ Joyce A Strileckis, Connecticut

Address: 24 Clover St Waterbury, CT 06706-2201

Brief Overview of Bankruptcy Case 2014-30890: "The case of Joyce A Strileckis in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce A Strileckis — Connecticut, 2014-30890


ᐅ Christine Struzik, Connecticut

Address: 71 Newfield Ave Apt 63 Waterbury, CT 06708

Bankruptcy Case 10-32928 Summary: "Christine Struzik's bankruptcy, initiated in 2010-09-29 and concluded by 01.15.2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Struzik — Connecticut, 10-32928


ᐅ Geisha Suarez, Connecticut

Address: 181 N Elm St Apt E Waterbury, CT 06702

Brief Overview of Bankruptcy Case 13-30617: "In a Chapter 7 bankruptcy case, Geisha Suarez from Waterbury, CT, saw their proceedings start in 04/08/2013 and complete by July 2013, involving asset liquidation."
Geisha Suarez — Connecticut, 13-30617


ᐅ Laura Suarez, Connecticut

Address: 44 Sharon Rd Apt 10 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-308637: "In a Chapter 7 bankruptcy case, Laura Suarez from Waterbury, CT, saw her proceedings start in April 1, 2011 and complete by 2011-07-18, involving asset liquidation."
Laura Suarez — Connecticut, 11-30863


ᐅ William J Sullivan, Connecticut

Address: 131 Stoddard Rd Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-326377: "The case of William J Sullivan in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Sullivan — Connecticut, 12-32637


ᐅ Thomas D Sullivan, Connecticut

Address: 925 Oronoke Rd Unit 36F Waterbury, CT 06708

Bankruptcy Case 13-32012 Overview: "In Waterbury, CT, Thomas D Sullivan filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2014."
Thomas D Sullivan — Connecticut, 13-32012


ᐅ Kregg S Sullivan, Connecticut

Address: 2 Blake St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-32884: "Kregg S Sullivan's bankruptcy, initiated in Nov 16, 2011 and concluded by 2012-03-03 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kregg S Sullivan — Connecticut, 11-32884


ᐅ Denise M Sullivan, Connecticut

Address: 93 Hunthill Rd Waterbury, CT 06705-3411

Bankruptcy Case 14-32006 Overview: "In Waterbury, CT, Denise M Sullivan filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Denise M Sullivan — Connecticut, 14-32006


ᐅ Jason Syman, Connecticut

Address: 99 Tracy Ave Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-31426: "In Waterbury, CT, Jason Syman filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jason Syman — Connecticut, 10-31426


ᐅ Anna K Szmyt, Connecticut

Address: 17 Dale Ave Waterbury, CT 06705-2905

Brief Overview of Bankruptcy Case 06-32155: "Filing for Chapter 13 bankruptcy in December 5, 2006, Anna K Szmyt from Waterbury, CT, structured a repayment plan, achieving discharge in 03/19/2013."
Anna K Szmyt — Connecticut, 06-32155


ᐅ Carol Anne Taggett, Connecticut

Address: 105 Ponham St Waterbury, CT 06708-3002

Bankruptcy Case 2014-31401 Summary: "Carol Anne Taggett's bankruptcy, initiated in July 30, 2014 and concluded by 2014-10-28 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Anne Taggett — Connecticut, 2014-31401


ᐅ Jenette C Talbot, Connecticut

Address: 38 Primrose St Waterbury, CT 06708

Bankruptcy Case 13-30353 Overview: "In a Chapter 7 bankruptcy case, Jenette C Talbot from Waterbury, CT, saw her proceedings start in Feb 27, 2013 and complete by 05.29.2013, involving asset liquidation."
Jenette C Talbot — Connecticut, 13-30353


ᐅ Dana Tarantino, Connecticut

Address: 103 Edson Ave Waterbury, CT 06705

Bankruptcy Case 10-32659 Overview: "In Waterbury, CT, Dana Tarantino filed for Chapter 7 bankruptcy in 09.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-18."
Dana Tarantino — Connecticut, 10-32659


ᐅ Brian Y Targonski, Connecticut

Address: 156 Beech St Waterbury, CT 06704

Bankruptcy Case 13-31818 Summary: "Waterbury, CT resident Brian Y Targonski's 09/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-29."
Brian Y Targonski — Connecticut, 13-31818


ᐅ Linda Tata, Connecticut

Address: 7 Taft Pt Apt 58 Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-308557: "Waterbury, CT resident Linda Tata's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Linda Tata — Connecticut, 13-30855


ᐅ Mary Tata, Connecticut

Address: 183 Farrell Rd Waterbury, CT 06706

Concise Description of Bankruptcy Case 10-331157: "Waterbury, CT resident Mary Tata's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Mary Tata — Connecticut, 10-33115


ᐅ Gregorio Tavarez, Connecticut

Address: 122 Cooke St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 11-31597: "The case of Gregorio Tavarez in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregorio Tavarez — Connecticut, 11-31597


ᐅ Ruth Bulgin Taveras, Connecticut

Address: 73 Fillmore St Waterbury, CT 06705

Bankruptcy Case 11-31318 Overview: "The bankruptcy filing by Ruth Bulgin Taveras, undertaken in 2011-05-16 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
Ruth Bulgin Taveras — Connecticut, 11-31318


ᐅ Sameh Tawfik, Connecticut

Address: 69 Waterville St Waterbury, CT 06710

Bankruptcy Case 12-31399 Overview: "Waterbury, CT resident Sameh Tawfik's 2012-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2012."
Sameh Tawfik — Connecticut, 12-31399


ᐅ Staci Taylor, Connecticut

Address: 158 Stillson Rd Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-33675: "The bankruptcy filing by Staci Taylor, undertaken in 12/15/2010 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Staci Taylor — Connecticut, 10-33675


ᐅ Jacqueline Ann Taylor, Connecticut

Address: 85 Anderson Ave Waterbury, CT 06708-4009

Bankruptcy Case 15-30027 Overview: "The case of Jacqueline Ann Taylor in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Ann Taylor — Connecticut, 15-30027


ᐅ Christopher Tennyson, Connecticut

Address: 194 Bamford Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-301437: "In a Chapter 7 bankruptcy case, Christopher Tennyson from Waterbury, CT, saw their proceedings start in January 19, 2010 and complete by 04.25.2010, involving asset liquidation."
Christopher Tennyson — Connecticut, 10-30143


ᐅ Cynthia Ann Testa, Connecticut

Address: 511 Wilson St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-30816: "Waterbury, CT resident Cynthia Ann Testa's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Cynthia Ann Testa — Connecticut, 11-30816


ᐅ Joseph E Testa, Connecticut

Address: 173 Mark Ln Ste 13 Waterbury, CT 06704-2480

Concise Description of Bankruptcy Case 15-306987: "Joseph E Testa's bankruptcy, initiated in Apr 30, 2015 and concluded by 2015-07-29 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph E Testa — Connecticut, 15-30698


ᐅ Michael R Thomas, Connecticut

Address: 901 Watertown Ave Apt 2B Waterbury, CT 06708-2036

Bankruptcy Case 14-30386 Overview: "The bankruptcy filing by Michael R Thomas, undertaken in 03/04/2014 in Waterbury, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Michael R Thomas — Connecticut, 14-30386


ᐅ Camille L Thomas, Connecticut

Address: 64 Santoro St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-31698: "Waterbury, CT resident Camille L Thomas's Jul 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2012."
Camille L Thomas — Connecticut, 12-31698


ᐅ Gina Patrice Thomas, Connecticut

Address: 20 Englewood Ave Waterbury, CT 06705-1805

Bankruptcy Case 15-31623 Overview: "The bankruptcy record of Gina Patrice Thomas from Waterbury, CT, shows a Chapter 7 case filed in 09.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-27."
Gina Patrice Thomas — Connecticut, 15-31623


ᐅ Russell L Thomas, Connecticut

Address: 84 Maybury Cir Apt 14 Waterbury, CT 06705

Bankruptcy Case 12-32180 Summary: "The case of Russell L Thomas in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell L Thomas — Connecticut, 12-32180


ᐅ Edward Abraham Thomas, Connecticut

Address: 20 Englewood Ave Waterbury, CT 06705-1805

Concise Description of Bankruptcy Case 15-316237: "Edward Abraham Thomas's Chapter 7 bankruptcy, filed in Waterbury, CT in Sep 28, 2015, led to asset liquidation, with the case closing in December 2015."
Edward Abraham Thomas — Connecticut, 15-31623


ᐅ Dorcea Rachel Thomas, Connecticut

Address: 44 Sharon Rd Apt 9 Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-301137: "The bankruptcy filing by Dorcea Rachel Thomas, undertaken in 2013-01-18 in Waterbury, CT under Chapter 7, concluded with discharge in 2013-04-24 after liquidating assets."
Dorcea Rachel Thomas — Connecticut, 13-30113


ᐅ George Thompson, Connecticut

Address: 200 Yale St Unit 18B Waterbury, CT 06704-1564

Bankruptcy Case 15-31671 Summary: "The bankruptcy record of George Thompson from Waterbury, CT, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2015."
George Thompson — Connecticut, 15-31671


ᐅ Jada Thompson, Connecticut

Address: 200 Yale St Unit 18B Waterbury, CT 06704-1564

Brief Overview of Bankruptcy Case 15-31671: "Jada Thompson's bankruptcy, initiated in 09/30/2015 and concluded by 2015-12-29 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jada Thompson — Connecticut, 15-31671


ᐅ Kathleen A Thorn, Connecticut

Address: 68 Newport Dr Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-318177: "Waterbury, CT resident Kathleen A Thorn's 08.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Kathleen A Thorn — Connecticut, 12-31817