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 David J Dufour, Connecticut

Address: 1119 E Main St # 2 Waterbury, CT 06705-1040

Concise Description of Bankruptcy Case 16-302837: "The case of David J Dufour in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Dufour — Connecticut, 16-30283


ᐅ Jr John Duhan, Connecticut

Address: 39 Bouffard Ave Waterbury, CT 06705

Bankruptcy Case 09-33501 Summary: "In a Chapter 7 bankruptcy case, Jr John Duhan from Waterbury, CT, saw their proceedings start in 12.12.2009 and complete by 03/18/2010, involving asset liquidation."
Jr John Duhan — Connecticut, 09-33501


ᐅ Bansee Dukharan, Connecticut

Address: 994 Baldwin St Waterbury, CT 06706

Brief Overview of Bankruptcy Case 11-30635: "The bankruptcy record of Bansee Dukharan from Waterbury, CT, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011."
Bansee Dukharan — Connecticut, 11-30635


ᐅ Constance L Dumaine, Connecticut

Address: 380 Hitchcock Rd Unit 208 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-31584: "In a Chapter 7 bankruptcy case, Constance L Dumaine from Waterbury, CT, saw her proceedings start in June 30, 2012 and complete by 2012-10-16, involving asset liquidation."
Constance L Dumaine — Connecticut, 12-31584


ᐅ Francisco Dunbar, Connecticut

Address: 396 Washington Ave Waterbury, CT 06708-3840

Brief Overview of Bankruptcy Case 14-31163: "The bankruptcy record of Francisco Dunbar from Waterbury, CT, shows a Chapter 7 case filed in 06.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2014."
Francisco Dunbar — Connecticut, 14-31163


ᐅ Laura L Dunlap, Connecticut

Address: 31 Hunthill Rd Waterbury, CT 06705-3409

Concise Description of Bankruptcy Case 16-306917: "The bankruptcy record of Laura L Dunlap from Waterbury, CT, shows a Chapter 7 case filed in 05.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-30."
Laura L Dunlap — Connecticut, 16-30691


ᐅ Ronald J Dunlap, Connecticut

Address: 31 Hunthill Rd Waterbury, CT 06705-3409

Snapshot of U.S. Bankruptcy Proceeding Case 16-30691: "Ronald J Dunlap's Chapter 7 bankruptcy, filed in Waterbury, CT in 05.01.2016, led to asset liquidation, with the case closing in Jul 30, 2016."
Ronald J Dunlap — Connecticut, 16-30691


ᐅ Daniel P Dunn, Connecticut

Address: 79 Revere St Waterbury, CT 06708-2219

Concise Description of Bankruptcy Case 14-317257: "The bankruptcy record of Daniel P Dunn from Waterbury, CT, shows a Chapter 7 case filed in September 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Daniel P Dunn — Connecticut, 14-31725


ᐅ Timothy J Dunn, Connecticut

Address: 428 Country Club Rd Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-30662: "Timothy J Dunn's bankruptcy, initiated in 2011-03-18 and concluded by July 4, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Dunn — Connecticut, 11-30662


ᐅ Mary E Dunn, Connecticut

Address: 79 Revere St Waterbury, CT 06708-2219

Bankruptcy Case 14-31725 Overview: "Mary E Dunn's bankruptcy, initiated in September 2014 and concluded by 2014-12-14 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Dunn — Connecticut, 14-31725


ᐅ Maryann Dunnigan, Connecticut

Address: 380 Hitchcock Rd Unit 242 Waterbury, CT 06705

Bankruptcy Case 11-31020 Summary: "The case of Maryann Dunnigan in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Dunnigan — Connecticut, 11-31020


ᐅ Britt A Dupre, Connecticut

Address: 19 Springdale Ave Waterbury, CT 06708-2432

Bankruptcy Case 14-32306 Overview: "The case of Britt A Dupre in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Britt A Dupre — Connecticut, 14-32306


ᐅ Jr Roland Dupre, Connecticut

Address: 330 Anna Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-30488: "In a Chapter 7 bankruptcy case, Jr Roland Dupre from Waterbury, CT, saw his proceedings start in Feb 22, 2010 and complete by 2010-06-10, involving asset liquidation."
Jr Roland Dupre — Connecticut, 10-30488


ᐅ Rafael A Duran, Connecticut

Address: 235 Circular Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 13-30026: "Rafael A Duran's bankruptcy, initiated in Jan 7, 2013 and concluded by Apr 13, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael A Duran — Connecticut, 13-30026


ᐅ Robin E Dwyer, Connecticut

Address: 55 Newfield Ave Apt 93 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 13-31850: "In a Chapter 7 bankruptcy case, Robin E Dwyer from Waterbury, CT, saw their proceedings start in September 2013 and complete by January 4, 2014, involving asset liquidation."
Robin E Dwyer — Connecticut, 13-31850


ᐅ Mevlur Dzelili, Connecticut

Address: 26 Blue Trail Dr Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-32274: "The bankruptcy record of Mevlur Dzelili from Waterbury, CT, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Mevlur Dzelili — Connecticut, 10-32274


ᐅ Venita L Eagles, Connecticut

Address: 42 Golden Hill St Waterbury, CT 06706

Bankruptcy Case 12-30458 Summary: "In a Chapter 7 bankruptcy case, Venita L Eagles from Waterbury, CT, saw her proceedings start in 02.29.2012 and complete by 2012-06-16, involving asset liquidation."
Venita L Eagles — Connecticut, 12-30458


ᐅ Veni Echevarria, Connecticut

Address: 216 Meriden Rd Waterbury, CT 06705-1940

Bankruptcy Case 14-30209 Overview: "In Waterbury, CT, Veni Echevarria filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Veni Echevarria — Connecticut, 14-30209


ᐅ Jose Echevarria, Connecticut

Address: 108 Highland Dr Waterbury, CT 06708

Brief Overview of Bankruptcy Case 13-30722: "The bankruptcy filing by Jose Echevarria, undertaken in 2013-04-22 in Waterbury, CT under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Jose Echevarria — Connecticut, 13-30722


ᐅ Stacey Edgett, Connecticut

Address: 171 Sunnyside Ave # 3 Waterbury, CT 06708

Bankruptcy Case 10-31981 Summary: "In a Chapter 7 bankruptcy case, Stacey Edgett from Waterbury, CT, saw their proceedings start in June 2010 and complete by Oct 16, 2010, involving asset liquidation."
Stacey Edgett — Connecticut, 10-31981


ᐅ Joan Edwards, Connecticut

Address: 267 Fieldwood Rd Waterbury, CT 06704

Bankruptcy Case 09-33196 Overview: "In Waterbury, CT, Joan Edwards filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Joan Edwards — Connecticut, 09-33196


ᐅ Judith D Edwards, Connecticut

Address: 55 Beverly Ave Waterbury, CT 06704-2317

Bankruptcy Case 14-32004 Overview: "The case of Judith D Edwards in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith D Edwards — Connecticut, 14-32004


ᐅ Sharnouby Rashad R El, Connecticut

Address: 310 Frost Rd Waterbury, CT 06705-2108

Snapshot of U.S. Bankruptcy Proceeding Case 14-31949: "In Waterbury, CT, Sharnouby Rashad R El filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2015."
Sharnouby Rashad R El — Connecticut, 14-31949


ᐅ Mohammad T Elahmad, Connecticut

Address: 11 Huntingdon Pl Waterbury, CT 06708-2019

Bankruptcy Case 14-31121 Overview: "The case of Mohammad T Elahmad in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad T Elahmad — Connecticut, 14-31121


ᐅ Saed Elahmad, Connecticut

Address: PO Box 3524 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-318127: "The case of Saed Elahmad in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saed Elahmad — Connecticut, 11-31812


ᐅ Eustace A Elliott, Connecticut

Address: 363 Berkeley Ave Waterbury, CT 06704

Bankruptcy Case 11-30154 Overview: "In a Chapter 7 bankruptcy case, Eustace A Elliott from Waterbury, CT, saw their proceedings start in 2011-01-26 and complete by May 2011, involving asset liquidation."
Eustace A Elliott — Connecticut, 11-30154


ᐅ Timothy S Ely, Connecticut

Address: 60 Blackman Rd Waterbury, CT 06704

Bankruptcy Case 13-32099 Summary: "Waterbury, CT resident Timothy S Ely's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Timothy S Ely — Connecticut, 13-32099


ᐅ Pedro Encarnacao, Connecticut

Address: 25 Edson Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-30199: "The bankruptcy record of Pedro Encarnacao from Waterbury, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Pedro Encarnacao — Connecticut, 11-30199


ᐅ Patricia Ericsson, Connecticut

Address: 56 Essex Ave Waterbury, CT 06704

Bankruptcy Case 10-30814 Summary: "The bankruptcy filing by Patricia Ericsson, undertaken in 03.24.2010 in Waterbury, CT under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Patricia Ericsson — Connecticut, 10-30814


ᐅ Adam James Eritano, Connecticut

Address: 38 Oak Hill Ave Apt 3 Waterbury, CT 06708-2759

Bankruptcy Case 15-30615 Summary: "The case of Adam James Eritano in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam James Eritano — Connecticut, 15-30615


ᐅ Rolando Escobales, Connecticut

Address: 474 Chestnut Hill Ave Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-30638: "In a Chapter 7 bankruptcy case, Rolando Escobales from Waterbury, CT, saw his proceedings start in 2011-03-16 and complete by July 2011, involving asset liquidation."
Rolando Escobales — Connecticut, 11-30638


ᐅ Elwin Espinosa, Connecticut

Address: 71 Lawlor St Waterbury, CT 06708

Bankruptcy Case 13-31372 Summary: "Waterbury, CT resident Elwin Espinosa's 07.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Elwin Espinosa — Connecticut, 13-31372


ᐅ Genesis Espinoza, Connecticut

Address: 70 Linden St Apt 1 Waterbury, CT 06702-1323

Bankruptcy Case 2014-30555 Summary: "Waterbury, CT resident Genesis Espinoza's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Genesis Espinoza — Connecticut, 2014-30555


ᐅ Gordon Keshia L Evelyn, Connecticut

Address: 60 Geddes Ter Fl 1ST Waterbury, CT 06708-4736

Bankruptcy Case 16-30566 Overview: "Gordon Keshia L Evelyn's Chapter 7 bankruptcy, filed in Waterbury, CT in Apr 13, 2016, led to asset liquidation, with the case closing in 2016-07-12."
Gordon Keshia L Evelyn — Connecticut, 16-30566


ᐅ Julianne M Everett, Connecticut

Address: 78 Midfield Dr Apt 1 Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-309157: "Julianne M Everett's bankruptcy, initiated in 04.18.2012 and concluded by August 4, 2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julianne M Everett — Connecticut, 12-30915


ᐅ Cynthia H Everitt, Connecticut

Address: 2214 N Main St Waterbury, CT 06704-2310

Bankruptcy Case 14-31888 Summary: "In a Chapter 7 bankruptcy case, Cynthia H Everitt from Waterbury, CT, saw her proceedings start in Oct 13, 2014 and complete by Jan 11, 2015, involving asset liquidation."
Cynthia H Everitt — Connecticut, 14-31888


ᐅ Gary R Evon, Connecticut

Address: 55 Academy Ave Waterbury, CT 06705

Bankruptcy Case 11-31990 Overview: "The case of Gary R Evon in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary R Evon — Connecticut, 11-31990


ᐅ David J Fabiano, Connecticut

Address: PO Box 418 Waterbury, CT 06720

Concise Description of Bankruptcy Case 12-323697: "David J Fabiano's bankruptcy, initiated in 2012-10-24 and concluded by 2013-01-28 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Fabiano — Connecticut, 12-32369


ᐅ Francis E Facondini, Connecticut

Address: 59 Robinwood Rd Waterbury, CT 06708-2407

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30645: "The case of Francis E Facondini in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis E Facondini — Connecticut, 2014-30645


ᐅ Robert M Facondini, Connecticut

Address: 512 Hill St Apt 1RIGHT Waterbury, CT 06704-2323

Brief Overview of Bankruptcy Case 14-31631: "In a Chapter 7 bankruptcy case, Robert M Facondini from Waterbury, CT, saw their proceedings start in 08.28.2014 and complete by November 2014, involving asset liquidation."
Robert M Facondini — Connecticut, 14-31631


ᐅ Iii William Fahy, Connecticut

Address: 95 Peach Orchard Rd Waterbury, CT 06706

Bankruptcy Case 10-32601 Summary: "The bankruptcy filing by Iii William Fahy, undertaken in August 29, 2010 in Waterbury, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Iii William Fahy — Connecticut, 10-32601


ᐅ Frank Falcone, Connecticut

Address: 950 Pearl Lake Rd Waterbury, CT 06706

Bankruptcy Case 10-31761 Summary: "Frank Falcone's Chapter 7 bankruptcy, filed in Waterbury, CT in 06/11/2010, led to asset liquidation, with the case closing in September 27, 2010."
Frank Falcone — Connecticut, 10-31761


ᐅ Lashanda Fann, Connecticut

Address: 130 Elliott Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-310987: "In a Chapter 7 bankruptcy case, Lashanda Fann from Waterbury, CT, saw her proceedings start in 2013-06-10 and complete by 2013-09-04, involving asset liquidation."
Lashanda Fann — Connecticut, 13-31098


ᐅ Robyn Farina, Connecticut

Address: 173 Mark Ln Unit 17 Waterbury, CT 06704

Bankruptcy Case 10-33383 Overview: "The bankruptcy record of Robyn Farina from Waterbury, CT, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2011."
Robyn Farina — Connecticut, 10-33383


ᐅ Jr James Faroni, Connecticut

Address: 119 Store Ave Apt 4A Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-30175: "Waterbury, CT resident Jr James Faroni's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
Jr James Faroni — Connecticut, 10-30175


ᐅ Jessica A Farren, Connecticut

Address: 380 Hitchcock Rd Unit 201 Waterbury, CT 06705

Bankruptcy Case 13-31944 Overview: "Waterbury, CT resident Jessica A Farren's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Jessica A Farren — Connecticut, 13-31944


ᐅ Sr Joseph Fasano, Connecticut

Address: 411 Fairfield Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-31933: "The bankruptcy record of Sr Joseph Fasano from Waterbury, CT, shows a Chapter 7 case filed in 06.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Sr Joseph Fasano — Connecticut, 10-31933


ᐅ Raffaele Fasulo, Connecticut

Address: 138 Kendall Cir Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-32749: "Waterbury, CT resident Raffaele Fasulo's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Raffaele Fasulo — Connecticut, 10-32749


ᐅ Brian Faulkner, Connecticut

Address: 197 Norris St Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-30240: "The bankruptcy record of Brian Faulkner from Waterbury, CT, shows a Chapter 7 case filed in January 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Brian Faulkner — Connecticut, 10-30240


ᐅ Ronnie A Faw, Connecticut

Address: 76 Cynthia St Waterbury, CT 06708-2744

Bankruptcy Case 14-31144 Summary: "Ronnie A Faw's bankruptcy, initiated in 06/15/2014 and concluded by 09.13.2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie A Faw — Connecticut, 14-31144


ᐅ Kurt J Fay, Connecticut

Address: 111 Yale St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-32453: "Kurt J Fay's bankruptcy, initiated in 2011-09-22 and concluded by 2012-01-08 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt J Fay — Connecticut, 11-32453


ᐅ Jana L Feeney, Connecticut

Address: 14 Myrna Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-30662: "The bankruptcy record of Jana L Feeney from Waterbury, CT, shows a Chapter 7 case filed in 2013-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jana L Feeney — Connecticut, 13-30662


ᐅ Sr John Allen Feero, Connecticut

Address: 108 Byam Rd Apt 3 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-32262: "The bankruptcy record of Sr John Allen Feero from Waterbury, CT, shows a Chapter 7 case filed in Oct 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2013."
Sr John Allen Feero — Connecticut, 12-32262


ᐅ Gaynelle M Felder, Connecticut

Address: 269 Sylvan Ave Waterbury, CT 06706

Bankruptcy Case 12-31131 Summary: "The case of Gaynelle M Felder in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaynelle M Felder — Connecticut, 12-31131


ᐅ Maria Feliciano, Connecticut

Address: 27 Whittlesey Ave Waterbury, CT 06706-1924

Bankruptcy Case 2014-30781 Overview: "In Waterbury, CT, Maria Feliciano filed for Chapter 7 bankruptcy in 2014-04-24. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2014."
Maria Feliciano — Connecticut, 2014-30781


ᐅ Maria L Feliciano, Connecticut

Address: 133 Rosewood Ave Waterbury, CT 06706

Bankruptcy Case 13-30553 Overview: "In Waterbury, CT, Maria L Feliciano filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2013."
Maria L Feliciano — Connecticut, 13-30553


ᐅ Elias Feliciano, Connecticut

Address: 18 Sunnybrook Bnd Waterbury, CT 06708-1515

Snapshot of U.S. Bankruptcy Proceeding Case 15-31211: "Waterbury, CT resident Elias Feliciano's July 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2015."
Elias Feliciano — Connecticut, 15-31211


ᐅ Ricardo Feliciano, Connecticut

Address: 23 Villa Rd Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-33692: "In Waterbury, CT, Ricardo Feliciano filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2011."
Ricardo Feliciano — Connecticut, 10-33692


ᐅ Virginia Feliciano, Connecticut

Address: 18 Sunnybrook Bnd Waterbury, CT 06708-1515

Bankruptcy Case 15-31211 Overview: "The bankruptcy filing by Virginia Feliciano, undertaken in 2015-07-17 in Waterbury, CT under Chapter 7, concluded with discharge in 10/15/2015 after liquidating assets."
Virginia Feliciano — Connecticut, 15-31211


ᐅ James F Fenn, Connecticut

Address: 347 Bradley Ave Waterbury, CT 06708-4442

Brief Overview of Bankruptcy Case 16-30055: "The bankruptcy filing by James F Fenn, undertaken in 01.14.2016 in Waterbury, CT under Chapter 7, concluded with discharge in 2016-04-13 after liquidating assets."
James F Fenn — Connecticut, 16-30055


ᐅ Betim Ferati, Connecticut

Address: 294 Fieldwood Rd Waterbury, CT 06704

Bankruptcy Case 09-33007 Overview: "Betim Ferati's bankruptcy, initiated in Oct 26, 2009 and concluded by 02/11/2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betim Ferati — Connecticut, 09-33007


ᐅ Melissa Gene Ferguson, Connecticut

Address: 245 Colonial Ave Apt 14A Waterbury, CT 06704

Bankruptcy Case 13-31462 Summary: "Waterbury, CT resident Melissa Gene Ferguson's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2013."
Melissa Gene Ferguson — Connecticut, 13-31462


ᐅ Jr Gilberto Fernandez, Connecticut

Address: 170 Leffingwell Ave Waterbury, CT 06710

Bankruptcy Case 12-32194 Overview: "Waterbury, CT resident Jr Gilberto Fernandez's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2013."
Jr Gilberto Fernandez — Connecticut, 12-32194


ᐅ Angel Fernandez, Connecticut

Address: 58 Concord St Waterbury, CT 06710

Bankruptcy Case 09-33640 Overview: "In Waterbury, CT, Angel Fernandez filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Angel Fernandez — Connecticut, 09-33640


ᐅ Carly E Ferrazzi, Connecticut

Address: 41 New Haven Ave Waterbury, CT 06708-4516

Bankruptcy Case 16-30388 Summary: "Carly E Ferrazzi's bankruptcy, initiated in 2016-03-18 and concluded by Jun 16, 2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carly E Ferrazzi — Connecticut, 16-30388


ᐅ Gabriel Ferreira, Connecticut

Address: 6 Gayridge Rd Apt 209 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 13-30589: "The bankruptcy record of Gabriel Ferreira from Waterbury, CT, shows a Chapter 7 case filed in 04.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Gabriel Ferreira — Connecticut, 13-30589


ᐅ Liz A Ferrer, Connecticut

Address: 3 Southwick Ave Waterbury, CT 06705-1233

Bankruptcy Case 15-31044 Overview: "Waterbury, CT resident Liz A Ferrer's 06.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2015."
Liz A Ferrer — Connecticut, 15-31044


ᐅ Keith J Fiermonte, Connecticut

Address: 388 Beth Ln Waterbury, CT 06705

Bankruptcy Case 13-31786 Overview: "The bankruptcy record of Keith J Fiermonte from Waterbury, CT, shows a Chapter 7 case filed in September 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2013."
Keith J Fiermonte — Connecticut, 13-31786


ᐅ Irma Figueroa, Connecticut

Address: 178 Hope St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-31030: "Irma Figueroa's bankruptcy, initiated in 2013-06-03 and concluded by September 7, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Figueroa — Connecticut, 13-31030


ᐅ Elvira Figueroa, Connecticut

Address: 34 Melbourne Ter Waterbury, CT 06704

Bankruptcy Case 11-31725 Overview: "Waterbury, CT resident Elvira Figueroa's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-14."
Elvira Figueroa — Connecticut, 11-31725


ᐅ Javier O Figueroa, Connecticut

Address: 159 Fillmore St Waterbury, CT 06705-4410

Brief Overview of Bankruptcy Case 15-30314: "Waterbury, CT resident Javier O Figueroa's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2015."
Javier O Figueroa — Connecticut, 15-30314


ᐅ Angel Figueroa, Connecticut

Address: 176 Lincoln St Apt 2 Waterbury, CT 06710

Bankruptcy Case 11-30030 Summary: "In Waterbury, CT, Angel Figueroa filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2011."
Angel Figueroa — Connecticut, 11-30030


ᐅ Catherine C Finkenzeller, Connecticut

Address: 71 Bentwood Dr Apt 5 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-323987: "The case of Catherine C Finkenzeller in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine C Finkenzeller — Connecticut, 11-32398


ᐅ Michael Patrick Fischetto, Connecticut

Address: 120 Monmouth Ave Waterbury, CT 06704-1425

Bankruptcy Case 14-31987 Summary: "In Waterbury, CT, Michael Patrick Fischetto filed for Chapter 7 bankruptcy in 10.28.2014. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2015."
Michael Patrick Fischetto — Connecticut, 14-31987


ᐅ Elaine M Fitzgerald, Connecticut

Address: 128 Old Colony Dr Waterbury, CT 06708

Bankruptcy Case 12-31631 Overview: "In a Chapter 7 bankruptcy case, Elaine M Fitzgerald from Waterbury, CT, saw her proceedings start in July 2012 and complete by October 27, 2012, involving asset liquidation."
Elaine M Fitzgerald — Connecticut, 12-31631


ᐅ Brenda L Fitzgerald, Connecticut

Address: 33 Beech St Waterbury, CT 06704-3835

Bankruptcy Case 15-30965 Overview: "Brenda L Fitzgerald's Chapter 7 bankruptcy, filed in Waterbury, CT in 2015-06-09, led to asset liquidation, with the case closing in 09/07/2015."
Brenda L Fitzgerald — Connecticut, 15-30965


ᐅ Sean P Flaherty, Connecticut

Address: PO Box 11324 Waterbury, CT 06703

Concise Description of Bankruptcy Case 13-321377: "Sean P Flaherty's Chapter 7 bankruptcy, filed in Waterbury, CT in 11.07.2013, led to asset liquidation, with the case closing in 02.11.2014."
Sean P Flaherty — Connecticut, 13-32137


ᐅ Harold V Fogelstrom, Connecticut

Address: 84 Newton Ter Waterbury, CT 06708

Bankruptcy Case 13-30921 Overview: "The bankruptcy filing by Harold V Fogelstrom, undertaken in May 16, 2013 in Waterbury, CT under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Harold V Fogelstrom — Connecticut, 13-30921


ᐅ Blair D Foley, Connecticut

Address: 34 Country Club Woods Cir Waterbury, CT 06708

Bankruptcy Case 09-32727 Overview: "Blair D Foley's Chapter 7 bankruptcy, filed in Waterbury, CT in Sep 30, 2009, led to asset liquidation, with the case closing in 01.03.2010."
Blair D Foley — Connecticut, 09-32727


ᐅ Dana Michelle Forino, Connecticut

Address: 58 Gates Ave Waterbury, CT 06705

Bankruptcy Case 11-30418 Summary: "Waterbury, CT resident Dana Michelle Forino's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Dana Michelle Forino — Connecticut, 11-30418


ᐅ Lorraine L Forinton, Connecticut

Address: 131 Edin Ave Waterbury, CT 06706

Brief Overview of Bankruptcy Case 12-30152: "Lorraine L Forinton's Chapter 7 bankruptcy, filed in Waterbury, CT in 01/25/2012, led to asset liquidation, with the case closing in May 12, 2012."
Lorraine L Forinton — Connecticut, 12-30152


ᐅ Verna M Foster, Connecticut

Address: 100 Fulkerson Dr Apt 72 Waterbury, CT 06708

Bankruptcy Case 11-30760 Overview: "The case of Verna M Foster in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verna M Foster — Connecticut, 11-30760


ᐅ Debra L Fox, Connecticut

Address: 61 Sharon Rd Apt 12 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-33135: "The case of Debra L Fox in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Fox — Connecticut, 11-33135


ᐅ Adassa Adanna Francis, Connecticut

Address: 81 Wacona Ave Waterbury, CT 06705

Bankruptcy Case 12-31673 Summary: "Adassa Adanna Francis's bankruptcy, initiated in 07.18.2012 and concluded by 11.03.2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adassa Adanna Francis — Connecticut, 12-31673


ᐅ Sr Mark W Francisco, Connecticut

Address: 51 Hobart St Waterbury, CT 06704

Bankruptcy Case 12-31385 Summary: "The bankruptcy filing by Sr Mark W Francisco, undertaken in 06.08.2012 in Waterbury, CT under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Sr Mark W Francisco — Connecticut, 12-31385


ᐅ Carol L Franco, Connecticut

Address: 136 White Birch Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-308597: "In a Chapter 7 bankruptcy case, Carol L Franco from Waterbury, CT, saw their proceedings start in 2012-04-12 and complete by July 29, 2012, involving asset liquidation."
Carol L Franco — Connecticut, 12-30859


ᐅ Denise E Franco, Connecticut

Address: 43 Fox St Apt 2 Waterbury, CT 06708

Bankruptcy Case 13-30419 Summary: "Waterbury, CT resident Denise E Franco's 2013-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2013."
Denise E Franco — Connecticut, 13-30419


ᐅ Diane E Fraser, Connecticut

Address: 31 Nottingham Ter Apt 11D Waterbury, CT 06704-1913

Concise Description of Bankruptcy Case 14-318597: "The bankruptcy record of Diane E Fraser from Waterbury, CT, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2015."
Diane E Fraser — Connecticut, 14-31859


ᐅ Marlene Fraticelli, Connecticut

Address: 354 Bradley Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-505337: "The case of Marlene Fraticelli in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Fraticelli — Connecticut, 11-50533


ᐅ Ralph E Fray, Connecticut

Address: 84 Maybury Cir Apt 3 Waterbury, CT 06705-2049

Brief Overview of Bankruptcy Case 16-30639: "In Waterbury, CT, Ralph E Fray filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2016."
Ralph E Fray — Connecticut, 16-30639


ᐅ Joseph D Fretts, Connecticut

Address: 43 Orchard St Waterbury, CT 06705-1034

Snapshot of U.S. Bankruptcy Proceeding Case 15-30669: "The bankruptcy record of Joseph D Fretts from Waterbury, CT, shows a Chapter 7 case filed in 04/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
Joseph D Fretts — Connecticut, 15-30669


ᐅ Jason Fruzia, Connecticut

Address: 131 Oak St Apt 1 Waterbury, CT 06704

Bankruptcy Case 09-33596 Overview: "Jason Fruzia's Chapter 7 bankruptcy, filed in Waterbury, CT in December 2009, led to asset liquidation, with the case closing in 03.29.2010."
Jason Fruzia — Connecticut, 09-33596


ᐅ Deneen Fryer, Connecticut

Address: 31 Rosengarten Dr Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-305477: "Waterbury, CT resident Deneen Fryer's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Deneen Fryer — Connecticut, 13-30547


ᐅ Fred Fulcher, Connecticut

Address: 356 Waterville St Apt 2 Waterbury, CT 06710-1547

Bankruptcy Case 15-31225 Overview: "The case of Fred Fulcher in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Fulcher — Connecticut, 15-31225


ᐅ Marianne L Fusco, Connecticut

Address: 54 Cherry St Waterbury, CT 06702-1633

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30938: "Marianne L Fusco's Chapter 7 bankruptcy, filed in Waterbury, CT in May 2014, led to asset liquidation, with the case closing in 2014-08-13."
Marianne L Fusco — Connecticut, 2014-30938


ᐅ Phyllis Fusco, Connecticut

Address: 53 Valentine St Waterbury, CT 06708

Bankruptcy Case 10-33338 Overview: "Phyllis Fusco's bankruptcy, initiated in Nov 3, 2010 and concluded by 02/19/2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Fusco — Connecticut, 10-33338


ᐅ Salvatore Fusco, Connecticut

Address: 140 Stoddard Rd Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 13-31751: "In a Chapter 7 bankruptcy case, Salvatore Fusco from Waterbury, CT, saw his proceedings start in September 13, 2013 and complete by 12.18.2013, involving asset liquidation."
Salvatore Fusco — Connecticut, 13-31751


ᐅ Gordon William Gage, Connecticut

Address: 403 Willow St Waterbury, CT 06710

Bankruptcy Case 13-31522 Overview: "In a Chapter 7 bankruptcy case, Gordon William Gage from Waterbury, CT, saw his proceedings start in 08.06.2013 and complete by 11.10.2013, involving asset liquidation."
Gordon William Gage — Connecticut, 13-31522


ᐅ Garey Gagne, Connecticut

Address: 1579 Hamilton Ave Apt B2 Waterbury, CT 06706

Bankruptcy Case 10-30370 Overview: "The bankruptcy record of Garey Gagne from Waterbury, CT, shows a Chapter 7 case filed in February 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Garey Gagne — Connecticut, 10-30370


ᐅ Americo Galarza, Connecticut

Address: 71 Lawlor St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-31341: "Waterbury, CT resident Americo Galarza's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Americo Galarza — Connecticut, 10-31341