personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Naugatuck, 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 Jeffrey J Adams, Connecticut

Address: 164 Horton Hill Rd Naugatuck, CT 06770-4863

Snapshot of U.S. Bankruptcy Proceeding Case 07-30275: "Jeffrey J Adams's Chapter 13 bankruptcy in Naugatuck, CT started in 2007-02-06. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 5, 2013."
Jeffrey J Adams — Connecticut, 07-30275


ᐅ David Adams, Connecticut

Address: 471 Spring St Apt B Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-326397: "David Adams's Chapter 7 bankruptcy, filed in Naugatuck, CT in 08/31/2010, led to asset liquidation, with the case closing in December 17, 2010."
David Adams — Connecticut, 10-32639


ᐅ Brenda S Agnor, Connecticut

Address: 52 Shadduck Rd Naugatuck, CT 06770

Bankruptcy Case 12-31592 Summary: "The bankruptcy record of Brenda S Agnor from Naugatuck, CT, shows a Chapter 7 case filed in Jul 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Brenda S Agnor — Connecticut, 12-31592


ᐅ Shahabuddin Ahmed, Connecticut

Address: 240 Scott St Fl 2 Naugatuck, CT 06770

Concise Description of Bankruptcy Case 12-325727: "In Naugatuck, CT, Shahabuddin Ahmed filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2013."
Shahabuddin Ahmed — Connecticut, 12-32572


ᐅ Peara Ahmed, Connecticut

Address: 240 Scott St Fl 2ND Naugatuck, CT 06770-4316

Bankruptcy Case 16-30344 Overview: "The case of Peara Ahmed in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peara Ahmed — Connecticut, 16-30344


ᐅ Steeve Alziphat, Connecticut

Address: 29 Washington St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-31526: "Naugatuck, CT resident Steeve Alziphat's 06/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2012."
Steeve Alziphat — Connecticut, 12-31526


ᐅ Nils M Anderson, Connecticut

Address: 72 Lewis St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-30893: "Naugatuck, CT resident Nils M Anderson's 04.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
Nils M Anderson — Connecticut, 11-30893


ᐅ Doylre Anderson, Connecticut

Address: 187 Auburn St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 12-318077: "The case of Doylre Anderson in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doylre Anderson — Connecticut, 12-31807


ᐅ Dean P Andrade, Connecticut

Address: 168 Maple St # 2 Naugatuck, CT 06770-4262

Bankruptcy Case 14-31684 Overview: "In a Chapter 7 bankruptcy case, Dean P Andrade from Naugatuck, CT, saw their proceedings start in Sep 8, 2014 and complete by December 7, 2014, involving asset liquidation."
Dean P Andrade — Connecticut, 14-31684


ᐅ Terri Lynn Ashe, Connecticut

Address: 317 Wedgewood Dr Naugatuck, CT 06770-1634

Bankruptcy Case 15-31929 Summary: "In Naugatuck, CT, Terri Lynn Ashe filed for Chapter 7 bankruptcy in 11/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Terri Lynn Ashe — Connecticut, 15-31929


ᐅ Julia B Ashraf, Connecticut

Address: 302 Maple Hill Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-30317: "Naugatuck, CT resident Julia B Ashraf's Feb 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-31."
Julia B Ashraf — Connecticut, 12-30317


ᐅ Ileana I Aviles, Connecticut

Address: 111 Mallane Ln Apt 4 Naugatuck, CT 06770

Bankruptcy Case 12-32464 Summary: "The case of Ileana I Aviles in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ileana I Aviles — Connecticut, 12-32464


ᐅ Franklin L Baff, Connecticut

Address: 43 Clark Rd Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-322637: "The case of Franklin L Baff in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin L Baff — Connecticut, 13-32263


ᐅ Jr Ronald W Bakker, Connecticut

Address: 287 N Main St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30823: "Jr Ronald W Bakker's bankruptcy, initiated in 05/01/2013 and concluded by 2013-08-05 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald W Bakker — Connecticut, 13-30823


ᐅ Ame J Balarezo, Connecticut

Address: 89 Wisteria Dr Naugatuck, CT 06770-5235

Snapshot of U.S. Bankruptcy Proceeding Case 08-34082: "Ame J Balarezo's Naugatuck, CT bankruptcy under Chapter 13 in 2008-12-16 led to a structured repayment plan, successfully discharged in January 17, 2013."
Ame J Balarezo — Connecticut, 08-34082


ᐅ Barbara J Baldino, Connecticut

Address: 50 Sheffield Ln Naugatuck, CT 06770-3130

Bankruptcy Case 15-30283 Summary: "Barbara J Baldino's bankruptcy, initiated in February 2015 and concluded by 2015-05-29 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Baldino — Connecticut, 15-30283


ᐅ Gerald M Baldino, Connecticut

Address: 50 Sheffield Ln Naugatuck, CT 06770-3130

Snapshot of U.S. Bankruptcy Proceeding Case 15-30283: "The bankruptcy record of Gerald M Baldino from Naugatuck, CT, shows a Chapter 7 case filed in February 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2015."
Gerald M Baldino — Connecticut, 15-30283


ᐅ Jr Charles Baldino, Connecticut

Address: 74 Fern St # 2 Naugatuck, CT 06770

Bankruptcy Case 09-33216 Summary: "Jr Charles Baldino's bankruptcy, initiated in 11/13/2009 and concluded by 2010-02-17 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Baldino — Connecticut, 09-33216


ᐅ Sheila Ann Barnes, Connecticut

Address: 115 Morris St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-31498: "The bankruptcy filing by Sheila Ann Barnes, undertaken in August 2013 in Naugatuck, CT under Chapter 7, concluded with discharge in 11.06.2013 after liquidating assets."
Sheila Ann Barnes — Connecticut, 13-31498


ᐅ Nancy Marion Barnsley, Connecticut

Address: 167 Wildwood Cir Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-306767: "In Naugatuck, CT, Nancy Marion Barnsley filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2011."
Nancy Marion Barnsley — Connecticut, 11-30676


ᐅ William Harry Bartle, Connecticut

Address: 24 Inwood Dr Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-318417: "In a Chapter 7 bankruptcy case, William Harry Bartle from Naugatuck, CT, saw his proceedings start in September 27, 2013 and complete by January 2014, involving asset liquidation."
William Harry Bartle — Connecticut, 13-31841


ᐅ Behice Basar, Connecticut

Address: 88 Lantern Park Dr Unit 2 Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-316887: "Behice Basar's Chapter 7 bankruptcy, filed in Naugatuck, CT in Sep 3, 2013, led to asset liquidation, with the case closing in 12/08/2013."
Behice Basar — Connecticut, 13-31688


ᐅ Aurelia Battiste, Connecticut

Address: 341 Union City Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-30394: "The case of Aurelia Battiste in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aurelia Battiste — Connecticut, 10-30394


ᐅ Denise Lorraine Beard, Connecticut

Address: 59 Ridge Rd Unit 1 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30449: "The bankruptcy record of Denise Lorraine Beard from Naugatuck, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2013."
Denise Lorraine Beard — Connecticut, 13-30449


ᐅ Rick D Beasley, Connecticut

Address: 75 Celantano Dr Naugatuck, CT 06770-5214

Concise Description of Bankruptcy Case 14-315637: "Naugatuck, CT resident Rick D Beasley's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2014."
Rick D Beasley — Connecticut, 14-31563


ᐅ Margaret A Beasley, Connecticut

Address: 75 Celantano Dr Naugatuck, CT 06770-5214

Brief Overview of Bankruptcy Case 14-31563: "Margaret A Beasley's bankruptcy, initiated in 08.20.2014 and concluded by November 18, 2014 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Beasley — Connecticut, 14-31563


ᐅ Richard Joseph Behnen, Connecticut

Address: 55 Porter Ave Apt 4E Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-31880: "In a Chapter 7 bankruptcy case, Richard Joseph Behnen from Naugatuck, CT, saw their proceedings start in July 15, 2011 and complete by Oct 31, 2011, involving asset liquidation."
Richard Joseph Behnen — Connecticut, 11-31880


ᐅ Iii Donald A Bell, Connecticut

Address: 72 Curtiss St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 12-316237: "The case of Iii Donald A Bell in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Donald A Bell — Connecticut, 12-31623


ᐅ Arthur C Bellemare, Connecticut

Address: 132 Phyllis Dr Naugatuck, CT 06770-2524

Concise Description of Bankruptcy Case 15-318787: "In a Chapter 7 bankruptcy case, Arthur C Bellemare from Naugatuck, CT, saw his proceedings start in 2015-11-13 and complete by February 2016, involving asset liquidation."
Arthur C Bellemare — Connecticut, 15-31878


ᐅ Dorie A Bellemare, Connecticut

Address: 132 Phyllis Dr Naugatuck, CT 06770-2524

Bankruptcy Case 15-31878 Overview: "The bankruptcy filing by Dorie A Bellemare, undertaken in November 2015 in Naugatuck, CT under Chapter 7, concluded with discharge in Feb 11, 2016 after liquidating assets."
Dorie A Bellemare — Connecticut, 15-31878


ᐅ Borne H Bello, Connecticut

Address: 18 Fuller St Naugatuck, CT 06770-4213

Bankruptcy Case 16-31055 Summary: "Naugatuck, CT resident Borne H Bello's 07/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2016."
Borne H Bello — Connecticut, 16-31055


ᐅ Elka K Bello, Connecticut

Address: 18 Fuller St Naugatuck, CT 06770

Bankruptcy Case 13-30201 Overview: "The bankruptcy record of Elka K Bello from Naugatuck, CT, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
Elka K Bello — Connecticut, 13-30201


ᐅ Alicia Bennett, Connecticut

Address: 547 Millville Ave Apt 1-6 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-30025: "In a Chapter 7 bankruptcy case, Alicia Bennett from Naugatuck, CT, saw her proceedings start in Jan 6, 2010 and complete by April 2010, involving asset liquidation."
Alicia Bennett — Connecticut, 10-30025


ᐅ Kristen Ann Bettcher, Connecticut

Address: 126 Donovan Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-31256: "In a Chapter 7 bankruptcy case, Kristen Ann Bettcher from Naugatuck, CT, saw her proceedings start in 2013-06-28 and complete by 2013-10-02, involving asset liquidation."
Kristen Ann Bettcher — Connecticut, 13-31256


ᐅ David P Blasko, Connecticut

Address: 5 Celantano Dr Naugatuck, CT 06770

Bankruptcy Case 12-30310 Summary: "In Naugatuck, CT, David P Blasko filed for Chapter 7 bankruptcy in 02.10.2012. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2012."
David P Blasko — Connecticut, 12-30310


ᐅ Syeda Bokhari, Connecticut

Address: 286 Maple Hill Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 09-33413: "In Naugatuck, CT, Syeda Bokhari filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Syeda Bokhari — Connecticut, 09-33413


ᐅ Daut Bomova, Connecticut

Address: 26 Cardinal Ln Naugatuck, CT 06770-5113

Concise Description of Bankruptcy Case 15-300537: "The case of Daut Bomova in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daut Bomova — Connecticut, 15-30053


ᐅ Ljuzime Bomova, Connecticut

Address: 26 Cardinal Ln Naugatuck, CT 06770-5113

Brief Overview of Bankruptcy Case 15-30053: "The case of Ljuzime Bomova in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ljuzime Bomova — Connecticut, 15-30053


ᐅ Philip Borowski, Connecticut

Address: 18 Vincent Pl Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-30337: "Philip Borowski's bankruptcy, initiated in February 5, 2010 and concluded by May 12, 2010 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Borowski — Connecticut, 10-30337


ᐅ Vincent G Boucher, Connecticut

Address: 28 Patricia Ln Naugatuck, CT 06770-1978

Brief Overview of Bankruptcy Case 16-30201: "The case of Vincent G Boucher in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent G Boucher — Connecticut, 16-30201


ᐅ Mark Stephen Boutot, Connecticut

Address: 30 Pond St Naugatuck, CT 06770-4047

Brief Overview of Bankruptcy Case 15-30622: "In a Chapter 7 bankruptcy case, Mark Stephen Boutot from Naugatuck, CT, saw their proceedings start in April 22, 2015 and complete by Jul 21, 2015, involving asset liquidation."
Mark Stephen Boutot — Connecticut, 15-30622


ᐅ Carol A Braden, Connecticut

Address: PO Box 644 Naugatuck, CT 06770

Bankruptcy Case 11-32065 Overview: "The bankruptcy record of Carol A Braden from Naugatuck, CT, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Carol A Braden — Connecticut, 11-32065


ᐅ Kathy Bradshaw, Connecticut

Address: 374 Rubber Ave Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-300887: "The bankruptcy record of Kathy Bradshaw from Naugatuck, CT, shows a Chapter 7 case filed in Jan 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2010."
Kathy Bradshaw — Connecticut, 10-30088


ᐅ Sarupinder Brar, Connecticut

Address: 7 Wisteria Dr Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-335287: "Naugatuck, CT resident Sarupinder Brar's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-23."
Sarupinder Brar — Connecticut, 10-33528


ᐅ Kevin J Braziel, Connecticut

Address: 12 Albion St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-31100: "Kevin J Braziel's bankruptcy, initiated in Jun 10, 2013 and concluded by 09/14/2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Braziel — Connecticut, 13-31100


ᐅ Constance Brightly, Connecticut

Address: 275 Rubber Ave Apt 1 Naugatuck, CT 06770

Bankruptcy Case 09-33633 Overview: "In a Chapter 7 bankruptcy case, Constance Brightly from Naugatuck, CT, saw her proceedings start in 2009-12-29 and complete by 2010-04-04, involving asset liquidation."
Constance Brightly — Connecticut, 09-33633


ᐅ Edward L Brown, Connecticut

Address: 11 Beebe St Naugatuck, CT 06770-3916

Brief Overview of Bankruptcy Case 15-31692: "In Naugatuck, CT, Edward L Brown filed for Chapter 7 bankruptcy in 10.05.2015. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2016."
Edward L Brown — Connecticut, 15-31692


ᐅ Kimberly J Brown, Connecticut

Address: 41 Ridge Rd Unit 4 Naugatuck, CT 06770

Bankruptcy Case 12-32608 Overview: "Kimberly J Brown's bankruptcy, initiated in 11.29.2012 and concluded by Mar 5, 2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Brown — Connecticut, 12-32608


ᐅ Shahbeila Brown, Connecticut

Address: 83 High St Naugatuck, CT 06770

Bankruptcy Case 10-30661 Summary: "The bankruptcy record of Shahbeila Brown from Naugatuck, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Shahbeila Brown — Connecticut, 10-30661


ᐅ Gordon Kimberly Buckley, Connecticut

Address: 39 Horton Hill Rd Apt 4B Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-71249-FJS: "Gordon Kimberly Buckley's bankruptcy, initiated in 2010-03-18 and concluded by July 2010 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Kimberly Buckley — Connecticut, 10-71249


ᐅ Nicole Bundock, Connecticut

Address: 145 Quinn St Naugatuck, CT 06770

Bankruptcy Case 10-30389 Overview: "Nicole Bundock's Chapter 7 bankruptcy, filed in Naugatuck, CT in 02/11/2010, led to asset liquidation, with the case closing in 2010-05-18."
Nicole Bundock — Connecticut, 10-30389


ᐅ Leon Burch, Connecticut

Address: 11 Christy Ln Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-30991: "In a Chapter 7 bankruptcy case, Leon Burch from Naugatuck, CT, saw their proceedings start in 04/02/2010 and complete by 07.19.2010, involving asset liquidation."
Leon Burch — Connecticut, 10-30991


ᐅ Alisha Burdo, Connecticut

Address: 15 Carroll St # 3 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-32372: "Alisha Burdo's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2010-08-06, led to asset liquidation, with the case closing in November 2010."
Alisha Burdo — Connecticut, 10-32372


ᐅ Paul Burkman, Connecticut

Address: 95 Gail Dr Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-302727: "Naugatuck, CT resident Paul Burkman's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Paul Burkman — Connecticut, 11-30272


ᐅ John Burns, Connecticut

Address: 327 Spring St Naugatuck, CT 06770

Bankruptcy Case 10-32287 Overview: "Naugatuck, CT resident John Burns's 07.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
John Burns — Connecticut, 10-32287


ᐅ Jay Burrows, Connecticut

Address: 424 Field St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-32791: "Naugatuck, CT resident Jay Burrows's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2011."
Jay Burrows — Connecticut, 10-32791


ᐅ Bonnie Lynn Butkus, Connecticut

Address: 151 Andrew Ave Apt 207 Naugatuck, CT 06770

Bankruptcy Case 12-31587 Summary: "The case of Bonnie Lynn Butkus in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Lynn Butkus — Connecticut, 12-31587


ᐅ Jeffrey Butwell, Connecticut

Address: 824 Rubber Ave Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-30506: "The bankruptcy record of Jeffrey Butwell from Naugatuck, CT, shows a Chapter 7 case filed in 03.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2012."
Jeffrey Butwell — Connecticut, 12-30506


ᐅ Donald R Campo, Connecticut

Address: 55 Brittany Ln Naugatuck, CT 06770

Bankruptcy Case 12-31358 Summary: "The bankruptcy filing by Donald R Campo, undertaken in June 2012 in Naugatuck, CT under Chapter 7, concluded with discharge in September 21, 2012 after liquidating assets."
Donald R Campo — Connecticut, 12-31358


ᐅ Domingos A Campos, Connecticut

Address: 74 Albion St Naugatuck, CT 06770

Bankruptcy Case 13-30179 Overview: "Naugatuck, CT resident Domingos A Campos's 01/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2013."
Domingos A Campos — Connecticut, 13-30179


ᐅ Nancy Ann Capizzi, Connecticut

Address: 151 Andrew Ave Apt 230 Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-32866: "The bankruptcy filing by Nancy Ann Capizzi, undertaken in November 2011 in Naugatuck, CT under Chapter 7, concluded with discharge in 03.02.2012 after liquidating assets."
Nancy Ann Capizzi — Connecticut, 11-32866


ᐅ John J Capozziello, Connecticut

Address: 43 June St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-302397: "John J Capozziello's bankruptcy, initiated in 02.07.2011 and concluded by 05/04/2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Capozziello — Connecticut, 11-30239


ᐅ Donna Cardinal, Connecticut

Address: 30 Shadduck Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-31752: "The bankruptcy record of Donna Cardinal from Naugatuck, CT, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2010."
Donna Cardinal — Connecticut, 10-31752


ᐅ Alex Carey, Connecticut

Address: 768 Field St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-33607: "The bankruptcy record of Alex Carey from Naugatuck, CT, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2011."
Alex Carey — Connecticut, 10-33607


ᐅ Barbara A Carignan, Connecticut

Address: 756 Field St Naugatuck, CT 06770-2321

Bankruptcy Case 2014-30629 Overview: "Barbara A Carignan's Chapter 7 bankruptcy, filed in Naugatuck, CT in 04/01/2014, led to asset liquidation, with the case closing in 06/30/2014."
Barbara A Carignan — Connecticut, 2014-30629


ᐅ Shawn Carney, Connecticut

Address: 157 Kingswood Dr Naugatuck, CT 06770-4850

Bankruptcy Case 16-30844 Summary: "The bankruptcy filing by Shawn Carney, undertaken in 05.31.2016 in Naugatuck, CT under Chapter 7, concluded with discharge in August 29, 2016 after liquidating assets."
Shawn Carney — Connecticut, 16-30844


ᐅ Emily Carney, Connecticut

Address: 157 Kingswood Dr Naugatuck, CT 06770-4850

Bankruptcy Case 16-30844 Overview: "The bankruptcy filing by Emily Carney, undertaken in May 31, 2016 in Naugatuck, CT under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Emily Carney — Connecticut, 16-30844


ᐅ Richard M Caron, Connecticut

Address: 625 1/2 High St # 623 Naugatuck, CT 06770-3266

Snapshot of U.S. Bankruptcy Proceeding Case 15-30949: "Richard M Caron's bankruptcy, initiated in 2015-06-07 and concluded by 09.05.2015 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard M Caron — Connecticut, 15-30949


ᐅ Lisa Sue Carter, Connecticut

Address: 274 Spring St Apt 7 Naugatuck, CT 06770-2942

Snapshot of U.S. Bankruptcy Proceeding Case 15-30324: "In a Chapter 7 bankruptcy case, Lisa Sue Carter from Naugatuck, CT, saw her proceedings start in 03/06/2015 and complete by 06/04/2015, involving asset liquidation."
Lisa Sue Carter — Connecticut, 15-30324


ᐅ Carole F Carter, Connecticut

Address: 1013 Weid Dr Apt 10J Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-31319: "Carole F Carter's bankruptcy, initiated in July 2013 and concluded by 10.16.2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole F Carter — Connecticut, 13-31319


ᐅ Mace A Cartisano, Connecticut

Address: 111 Wooster St Naugatuck, CT 06770

Bankruptcy Case 11-32931 Summary: "The bankruptcy filing by Mace A Cartisano, undertaken in Nov 21, 2011 in Naugatuck, CT under Chapter 7, concluded with discharge in 03/08/2012 after liquidating assets."
Mace A Cartisano — Connecticut, 11-32931


ᐅ Stacy I Case, Connecticut

Address: 43 Damson Ln Naugatuck, CT 06770-2509

Bankruptcy Case 16-30403 Overview: "In Naugatuck, CT, Stacy I Case filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2016."
Stacy I Case — Connecticut, 16-30403


ᐅ Douglas G Case, Connecticut

Address: 62 Crestwood Dr Naugatuck, CT 06770-2115

Concise Description of Bankruptcy Case 10-702567: "Douglas G Case's Chapter 13 bankruptcy in Naugatuck, CT started in February 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 13, 2013."
Douglas G Case — Connecticut, 10-70256


ᐅ Nathaniel T Case, Connecticut

Address: 43 Damson Ln Naugatuck, CT 06770-2509

Snapshot of U.S. Bankruptcy Proceeding Case 16-30403: "The bankruptcy filing by Nathaniel T Case, undertaken in March 2016 in Naugatuck, CT under Chapter 7, concluded with discharge in Jun 19, 2016 after liquidating assets."
Nathaniel T Case — Connecticut, 16-30403


ᐅ Bernadine H Cassidy, Connecticut

Address: 70 Walnut St Apt 2 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-32850: "The bankruptcy filing by Bernadine H Cassidy, undertaken in 2011-11-10 in Naugatuck, CT under Chapter 7, concluded with discharge in February 26, 2012 after liquidating assets."
Bernadine H Cassidy — Connecticut, 11-32850


ᐅ Dawn Cedrone, Connecticut

Address: 23 Hilltop Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-32228: "Naugatuck, CT resident Dawn Cedrone's 2010-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-10."
Dawn Cedrone — Connecticut, 10-32228


ᐅ Laura Chandler, Connecticut

Address: 143 Spring St Apt 2 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-33142: "Laura Chandler's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2010-10-19, led to asset liquidation, with the case closing in February 2011."
Laura Chandler — Connecticut, 10-33142


ᐅ Nora Chang, Connecticut

Address: 27 Fieldstone Ter Naugatuck, CT 06770-3652

Concise Description of Bankruptcy Case 14-321037: "Nora Chang's Chapter 7 bankruptcy, filed in Naugatuck, CT in November 14, 2014, led to asset liquidation, with the case closing in 02/12/2015."
Nora Chang — Connecticut, 14-32103


ᐅ Cynthia Cherry, Connecticut

Address: 34 Curtiss St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 09-32765: "The case of Cynthia Cherry in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Cherry — Connecticut, 09-32765


ᐅ Cheryl A Chesnas, Connecticut

Address: 33 Apple Blossom Dr Naugatuck, CT 06770-3582

Bankruptcy Case 15-31636 Summary: "The case of Cheryl A Chesnas in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Chesnas — Connecticut, 15-31636


ᐅ Jr Alfred Chipelo, Connecticut

Address: 49 Ridge Rd Unit 5 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-31700: "In Naugatuck, CT, Jr Alfred Chipelo filed for Chapter 7 bankruptcy in 2013-09-05. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2013."
Jr Alfred Chipelo — Connecticut, 13-31700


ᐅ Richard Cignotti, Connecticut

Address: 53 Conrad St Unit 14 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-33487: "Richard Cignotti's bankruptcy, initiated in 2010-11-21 and concluded by February 2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Cignotti — Connecticut, 10-33487


ᐅ Roxanne C Clarence, Connecticut

Address: 82 Greenwood St Apt 3 Naugatuck, CT 06770

Bankruptcy Case 13-31078 Summary: "In a Chapter 7 bankruptcy case, Roxanne C Clarence from Naugatuck, CT, saw her proceedings start in Jun 7, 2013 and complete by 2013-09-11, involving asset liquidation."
Roxanne C Clarence — Connecticut, 13-31078


ᐅ Kimberly M Cocchiola, Connecticut

Address: 5 Ridge Rd Unit 8 Naugatuck, CT 06770-1838

Bankruptcy Case 15-30840 Overview: "Kimberly M Cocchiola's Chapter 7 bankruptcy, filed in Naugatuck, CT in May 21, 2015, led to asset liquidation, with the case closing in 2015-08-19."
Kimberly M Cocchiola — Connecticut, 15-30840


ᐅ Robert Cochrane, Connecticut

Address: 245 Cross St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-313687: "In Naugatuck, CT, Robert Cochrane filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Robert Cochrane — Connecticut, 11-31368


ᐅ Krista R Colavito, Connecticut

Address: 55 Autumn Ridge Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30536: "The bankruptcy filing by Krista R Colavito, undertaken in 2013-03-27 in Naugatuck, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Krista R Colavito — Connecticut, 13-30536


ᐅ Lisa E Coleman, Connecticut

Address: 126 Aetna St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-31370: "In Naugatuck, CT, Lisa E Coleman filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2012."
Lisa E Coleman — Connecticut, 12-31370


ᐅ Maria Colon, Connecticut

Address: 101 Ridge Rd Unit 13 Naugatuck, CT 06770

Bankruptcy Case 11-32356 Overview: "The case of Maria Colon in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Colon — Connecticut, 11-32356


ᐅ Bernadette Colon, Connecticut

Address: 35 Charles St Naugatuck, CT 06770-4557

Bankruptcy Case 16-30543 Overview: "Bernadette Colon's bankruptcy, initiated in April 2016 and concluded by 07/07/2016 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette Colon — Connecticut, 16-30543


ᐅ Jr Manuel Colon, Connecticut

Address: 28 Carriage Dr Naugatuck, CT 06770

Bankruptcy Case 10-32533 Summary: "Naugatuck, CT resident Jr Manuel Colon's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2010."
Jr Manuel Colon — Connecticut, 10-32533


ᐅ Hector Colon, Connecticut

Address: 35 Charles St Naugatuck, CT 06770-4557

Snapshot of U.S. Bankruptcy Proceeding Case 16-30543: "In Naugatuck, CT, Hector Colon filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2016."
Hector Colon — Connecticut, 16-30543


ᐅ Kimberly A Colpitts, Connecticut

Address: 158 Bluebird Dr Naugatuck, CT 06770-5108

Bankruptcy Case 16-30369 Summary: "Kimberly A Colpitts's bankruptcy, initiated in 2016-03-13 and concluded by June 2016 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Colpitts — Connecticut, 16-30369


ᐅ Lincoln L Colpitts, Connecticut

Address: 158 Bluebird Dr Naugatuck, CT 06770-5108

Bankruptcy Case 16-30369 Overview: "In Naugatuck, CT, Lincoln L Colpitts filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Lincoln L Colpitts — Connecticut, 16-30369


ᐅ Margaret A Comeau, Connecticut

Address: 152 Applewood Ln Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-30626: "Naugatuck, CT resident Margaret A Comeau's Mar 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2012."
Margaret A Comeau — Connecticut, 12-30626


ᐅ Ronald E Conley, Connecticut

Address: 13 Morning Dove Rd Naugatuck, CT 06770

Bankruptcy Case 09-32816 Summary: "The bankruptcy record of Ronald E Conley from Naugatuck, CT, shows a Chapter 7 case filed in 10/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Ronald E Conley — Connecticut, 09-32816


ᐅ Scott R Conover, Connecticut

Address: 17 Dunn Ave Naugatuck, CT 06770-3803

Bankruptcy Case 16-30057 Overview: "The case of Scott R Conover in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott R Conover — Connecticut, 16-30057


ᐅ Dorothy Z Conway, Connecticut

Address: 48 John St Naugatuck, CT 06770-3314

Brief Overview of Bankruptcy Case 14-32337: "The bankruptcy record of Dorothy Z Conway from Naugatuck, CT, shows a Chapter 7 case filed in Dec 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2015."
Dorothy Z Conway — Connecticut, 14-32337


ᐅ Darlene L Corbett, Connecticut

Address: 817 Maple Hill Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-31483: "Darlene L Corbett's bankruptcy, initiated in June 2011 and concluded by 2011-09-17 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene L Corbett — Connecticut, 11-31483


ᐅ Carey Cordeiro, Connecticut

Address: 61 Hickory Rd Naugatuck, CT 06770

Bankruptcy Case 11-31931 Overview: "Carey Cordeiro's Chapter 7 bankruptcy, filed in Naugatuck, CT in 07.22.2011, led to asset liquidation, with the case closing in Nov 7, 2011."
Carey Cordeiro — Connecticut, 11-31931


ᐅ Tony Cordeiro, Connecticut

Address: 61 Hickory Rd Naugatuck, CT 06770

Bankruptcy Case 12-32617 Summary: "Tony Cordeiro's bankruptcy, initiated in 11/29/2012 and concluded by 03.05.2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Cordeiro — Connecticut, 12-32617