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 Robert L Larowe, Connecticut

Address: 52 Salem Blvd Naugatuck, CT 06770-3720

Snapshot of U.S. Bankruptcy Proceeding Case 15-31727: "The bankruptcy record of Robert L Larowe from Naugatuck, CT, shows a Chapter 7 case filed in 2015-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-14."
Robert L Larowe — Connecticut, 15-31727


ᐅ Joseph A Laverriere, Connecticut

Address: 86 Thunderbird Dr Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-305737: "Joseph A Laverriere's bankruptcy, initiated in Mar 30, 2013 and concluded by 06.26.2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Laverriere — Connecticut, 13-30573


ᐅ Sr Gerald Lawrence, Connecticut

Address: 47 Field St Naugatuck, CT 06770

Bankruptcy Case 10-33530 Overview: "Sr Gerald Lawrence's Chapter 7 bankruptcy, filed in Naugatuck, CT in 11.29.2010, led to asset liquidation, with the case closing in 2011-03-17."
Sr Gerald Lawrence — Connecticut, 10-33530


ᐅ Hoeurt Le, Connecticut

Address: 148 Graham Ridge Rd Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-329637: "Hoeurt Le's bankruptcy, initiated in September 2010 and concluded by January 16, 2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hoeurt Le — Connecticut, 10-32963


ᐅ Linda Chu Lee, Connecticut

Address: 263 Stonefence Rd Naugatuck, CT 06770

Bankruptcy Case 11-32139 Summary: "Linda Chu Lee's Chapter 7 bankruptcy, filed in Naugatuck, CT in August 17, 2011, led to asset liquidation, with the case closing in 12.03.2011."
Linda Chu Lee — Connecticut, 11-32139


ᐅ Susan Lemos, Connecticut

Address: 41 Bear Paw Rd Naugatuck, CT 06770

Bankruptcy Case 10-33461 Summary: "Susan Lemos's Chapter 7 bankruptcy, filed in Naugatuck, CT in Nov 17, 2010, led to asset liquidation, with the case closing in 03/05/2011."
Susan Lemos — Connecticut, 10-33461


ᐅ Sharon L Letts, Connecticut

Address: 18 Morning Mist Rd Naugatuck, CT 06770-3521

Concise Description of Bankruptcy Case 16-301507: "The bankruptcy record of Sharon L Letts from Naugatuck, CT, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2016."
Sharon L Letts — Connecticut, 16-30150


ᐅ Keith B Letts, Connecticut

Address: 18 Morning Mist Rd Naugatuck, CT 06770-3521

Concise Description of Bankruptcy Case 16-301507: "The bankruptcy filing by Keith B Letts, undertaken in 2016-01-31 in Naugatuck, CT under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Keith B Letts — Connecticut, 16-30150


ᐅ Thomas Levesque, Connecticut

Address: 85 Fairwood Rd Naugatuck, CT 06770

Bankruptcy Case 09-33246 Overview: "In a Chapter 7 bankruptcy case, Thomas Levesque from Naugatuck, CT, saw their proceedings start in 11.17.2009 and complete by 02/21/2010, involving asset liquidation."
Thomas Levesque — Connecticut, 09-33246


ᐅ Sean R Lewis, Connecticut

Address: 130 Woodbine St Naugatuck, CT 06770

Bankruptcy Case 11-31884 Overview: "Sean R Lewis's Chapter 7 bankruptcy, filed in Naugatuck, CT in Jul 18, 2011, led to asset liquidation, with the case closing in 2011-11-03."
Sean R Lewis — Connecticut, 11-31884


ᐅ Mark W Lindholm, Connecticut

Address: 904 Andrew Mountain Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-31700: "Mark W Lindholm's Chapter 7 bankruptcy, filed in Naugatuck, CT in June 24, 2011, led to asset liquidation, with the case closing in 10.10.2011."
Mark W Lindholm — Connecticut, 11-31700


ᐅ Steven Lindsey, Connecticut

Address: 18 Bridge St Apt 2A Naugatuck, CT 06770-2831

Snapshot of U.S. Bankruptcy Proceeding Case 14-31951: "Steven Lindsey's Chapter 7 bankruptcy, filed in Naugatuck, CT in 10/22/2014, led to asset liquidation, with the case closing in Jan 20, 2015."
Steven Lindsey — Connecticut, 14-31951


ᐅ William V Litke, Connecticut

Address: 220 May St Naugatuck, CT 06770

Bankruptcy Case 11-31043 Overview: "In a Chapter 7 bankruptcy case, William V Litke from Naugatuck, CT, saw their proceedings start in 04/20/2011 and complete by 2011-08-06, involving asset liquidation."
William V Litke — Connecticut, 11-31043


ᐅ Keith J Lombardi, Connecticut

Address: 72 Walnut St # 2 Naugatuck, CT 06770-3837

Bankruptcy Case 16-30128 Overview: "Keith J Lombardi's bankruptcy, initiated in January 29, 2016 and concluded by 2016-04-28 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith J Lombardi — Connecticut, 16-30128


ᐅ Melissa L Lombardi, Connecticut

Address: 181 Platts Mill Rd Naugatuck, CT 06770-2016

Bankruptcy Case 16-30128 Overview: "The case of Melissa L Lombardi in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Lombardi — Connecticut, 16-30128


ᐅ Darlene S Lombardo, Connecticut

Address: 98 Donna Ln Naugatuck, CT 06770

Bankruptcy Case 13-30302 Overview: "Darlene S Lombardo's Chapter 7 bankruptcy, filed in Naugatuck, CT in February 15, 2013, led to asset liquidation, with the case closing in 2013-05-22."
Darlene S Lombardo — Connecticut, 13-30302


ᐅ Pedro Lopes, Connecticut

Address: 80 Brookside Ave Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-326257: "The bankruptcy filing by Pedro Lopes, undertaken in 08/31/2010 in Naugatuck, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Pedro Lopes — Connecticut, 10-32625


ᐅ David Loustaunau, Connecticut

Address: 32 Tudor Ln Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-31357: "The bankruptcy record of David Loustaunau from Naugatuck, CT, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-21."
David Loustaunau — Connecticut, 12-31357


ᐅ Daniel R Lovell, Connecticut

Address: 120 Gorman St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-30436: "Naugatuck, CT resident Daniel R Lovell's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2012."
Daniel R Lovell — Connecticut, 12-30436


ᐅ Carol E Lucid, Connecticut

Address: 18 Lewis St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-331037: "In a Chapter 7 bankruptcy case, Carol E Lucid from Naugatuck, CT, saw their proceedings start in 12.14.2011 and complete by Mar 31, 2012, involving asset liquidation."
Carol E Lucid — Connecticut, 11-33103


ᐅ Nancy C Lupone, Connecticut

Address: 701 Beacon Valley Rd Apt 27 Naugatuck, CT 06770-4952

Brief Overview of Bankruptcy Case 14-31170: "Naugatuck, CT resident Nancy C Lupone's June 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-17."
Nancy C Lupone — Connecticut, 14-31170


ᐅ Louise Linda Lupulio, Connecticut

Address: 86 City Hill St Naugatuck, CT 06770-3238

Concise Description of Bankruptcy Case 14-301197: "Louise Linda Lupulio's Chapter 7 bankruptcy, filed in Naugatuck, CT in January 24, 2014, led to asset liquidation, with the case closing in 2014-04-24."
Louise Linda Lupulio — Connecticut, 14-30119


ᐅ Ralph T Mahler, Connecticut

Address: 38 Pembrook Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-31268: "Ralph T Mahler's Chapter 7 bankruptcy, filed in Naugatuck, CT in May 10, 2011, led to asset liquidation, with the case closing in 2011-08-26."
Ralph T Mahler — Connecticut, 11-31268


ᐅ Jacques Maignan, Connecticut

Address: 28 Grickis Ln Naugatuck, CT 06770-2232

Snapshot of U.S. Bankruptcy Proceeding Case 14-32055: "The case of Jacques Maignan in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacques Maignan — Connecticut, 14-32055


ᐅ Jacqueline D Malcolm, Connecticut

Address: 180 Inwood Dr Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-30314: "In a Chapter 7 bankruptcy case, Jacqueline D Malcolm from Naugatuck, CT, saw her proceedings start in 2011-02-14 and complete by 2011-06-02, involving asset liquidation."
Jacqueline D Malcolm — Connecticut, 11-30314


ᐅ Gregory A Mango, Connecticut

Address: 104 Hoadley St Naugatuck, CT 06770-3735

Bankruptcy Case 2014-30580 Overview: "Naugatuck, CT resident Gregory A Mango's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Gregory A Mango — Connecticut, 2014-30580


ᐅ Joseph P Manjuck, Connecticut

Address: 77 Fern St Naugatuck, CT 06770

Bankruptcy Case 12-31249 Overview: "The bankruptcy record of Joseph P Manjuck from Naugatuck, CT, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2012."
Joseph P Manjuck — Connecticut, 12-31249


ᐅ Jo Elle J Marko, Connecticut

Address: 140 Coen St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-31409: "In a Chapter 7 bankruptcy case, Jo Elle J Marko from Naugatuck, CT, saw her proceedings start in Jun 13, 2012 and complete by September 2012, involving asset liquidation."
Jo Elle J Marko — Connecticut, 12-31409


ᐅ William E Maroney, Connecticut

Address: 12 Fairview Ave Naugatuck, CT 06770-4011

Brief Overview of Bankruptcy Case 16-30637: "William E Maroney's Chapter 7 bankruptcy, filed in Naugatuck, CT in 04.26.2016, led to asset liquidation, with the case closing in 2016-07-25."
William E Maroney — Connecticut, 16-30637


ᐅ Edward J Martin, Connecticut

Address: 28 Highland Ave Naugatuck, CT 06770-3809

Concise Description of Bankruptcy Case 14-321917: "In Naugatuck, CT, Edward J Martin filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Edward J Martin — Connecticut, 14-32191


ᐅ Sr Abraham Martinez, Connecticut

Address: 528 May St Naugatuck, CT 06770-3342

Bankruptcy Case 14-31059 Summary: "Sr Abraham Martinez's bankruptcy, initiated in May 2014 and concluded by 08.28.2014 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Abraham Martinez — Connecticut, 14-31059


ᐅ Elio T Matan, Connecticut

Address: 883 Rubber Ave Unit 1 Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-324517: "The bankruptcy filing by Elio T Matan, undertaken in Sep 22, 2011 in Naugatuck, CT under Chapter 7, concluded with discharge in Jan 8, 2012 after liquidating assets."
Elio T Matan — Connecticut, 11-32451


ᐅ Rosemarie Mattei, Connecticut

Address: PO Box 1321 Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-32829: "In Naugatuck, CT, Rosemarie Mattei filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2010."
Rosemarie Mattei — Connecticut, 10-32829


ᐅ Kay Ann Matthie, Connecticut

Address: 29 Cadbury Pl Naugatuck, CT 06770-3459

Bankruptcy Case 14-32064 Summary: "Naugatuck, CT resident Kay Ann Matthie's Nov 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2015."
Kay Ann Matthie — Connecticut, 14-32064


ᐅ Steven Mauro, Connecticut

Address: 120 Celantano Dr Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-30022: "The bankruptcy record of Steven Mauro from Naugatuck, CT, shows a Chapter 7 case filed in 2011-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2011."
Steven Mauro — Connecticut, 11-30022


ᐅ Kelly A Maxim, Connecticut

Address: 143 Park Ave Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30524: "In Naugatuck, CT, Kelly A Maxim filed for Chapter 7 bankruptcy in 03/26/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Kelly A Maxim — Connecticut, 13-30524


ᐅ Laura Mccracken, Connecticut

Address: 151 Andrew Ave Apt 72 Naugatuck, CT 06770-4330

Snapshot of U.S. Bankruptcy Proceeding Case 14-31414: "Laura Mccracken's bankruptcy, initiated in Jul 31, 2014 and concluded by 10/29/2014 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Mccracken — Connecticut, 14-31414


ᐅ Edward J Mcdermott, Connecticut

Address: 26 Lorann Dr Naugatuck, CT 06770

Bankruptcy Case 13-30222 Summary: "The bankruptcy filing by Edward J Mcdermott, undertaken in Jan 31, 2013 in Naugatuck, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Edward J Mcdermott — Connecticut, 13-30222


ᐅ Walsh Kelly Karen Mcdowell, Connecticut

Address: 149 Wedgewood Dr Naugatuck, CT 06770-1633

Brief Overview of Bankruptcy Case 14-31161: "The bankruptcy filing by Walsh Kelly Karen Mcdowell, undertaken in 06/17/2014 in Naugatuck, CT under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Walsh Kelly Karen Mcdowell — Connecticut, 14-31161


ᐅ Thomas J Mcgovern, Connecticut

Address: 139 City Hill St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-31643: "In a Chapter 7 bankruptcy case, Thomas J Mcgovern from Naugatuck, CT, saw their proceedings start in 2011-06-21 and complete by 10.07.2011, involving asset liquidation."
Thomas J Mcgovern — Connecticut, 11-31643


ᐅ Mary Mcgrath, Connecticut

Address: 15 Walnut Ter Naugatuck, CT 06770-3823

Brief Overview of Bankruptcy Case 15-31890: "In a Chapter 7 bankruptcy case, Mary Mcgrath from Naugatuck, CT, saw her proceedings start in 2015-11-16 and complete by 02.14.2016, involving asset liquidation."
Mary Mcgrath — Connecticut, 15-31890


ᐅ Allen Mcintyre, Connecticut

Address: 53 Candee Rd Naugatuck, CT 06770

Bankruptcy Case 09-33110 Overview: "Naugatuck, CT resident Allen Mcintyre's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Allen Mcintyre — Connecticut, 09-33110


ᐅ Paul F Mcstay, Connecticut

Address: 128 Scott St Naugatuck, CT 06770

Bankruptcy Case 11-33200 Overview: "Paul F Mcstay's bankruptcy, initiated in 2011-12-23 and concluded by April 2012 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul F Mcstay — Connecticut, 11-33200


ᐅ Jose Medina, Connecticut

Address: 61 Arch St Naugatuck, CT 06770

Bankruptcy Case 09-52313 Summary: "In a Chapter 7 bankruptcy case, Jose Medina from Naugatuck, CT, saw their proceedings start in 2009-11-13 and complete by 2010-02-17, involving asset liquidation."
Jose Medina — Connecticut, 09-52313


ᐅ William Medina, Connecticut

Address: 58 Oak St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-31776: "William Medina's bankruptcy, initiated in September 2013 and concluded by Dec 22, 2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Medina — Connecticut, 13-31776


ᐅ James Mesidor, Connecticut

Address: 38 Ridge Rd Unit 6 Naugatuck, CT 06770-1833

Snapshot of U.S. Bankruptcy Proceeding Case 15-31502: "The bankruptcy filing by James Mesidor, undertaken in Sep 8, 2015 in Naugatuck, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
James Mesidor — Connecticut, 15-31502


ᐅ Nydia M Mesidor, Connecticut

Address: 38 Ridge Rd Unit 6 Naugatuck, CT 06770-1833

Bankruptcy Case 15-31502 Overview: "Nydia M Mesidor's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2015-09-08, led to asset liquidation, with the case closing in December 7, 2015."
Nydia M Mesidor — Connecticut, 15-31502


ᐅ Lisa Mezzio, Connecticut

Address: 461 Spring St Apt 10E Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 09-33194: "Naugatuck, CT resident Lisa Mezzio's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2010."
Lisa Mezzio — Connecticut, 09-33194


ᐅ Michele J Michaels, Connecticut

Address: 234 Scott St Naugatuck, CT 06770-4316

Concise Description of Bankruptcy Case 14-322407: "Naugatuck, CT resident Michele J Michaels's 2014-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2015."
Michele J Michaels — Connecticut, 14-32240


ᐅ Jr Michael Milazzo, Connecticut

Address: 359 King St Naugatuck, CT 06770

Bankruptcy Case 10-33812 Overview: "In a Chapter 7 bankruptcy case, Jr Michael Milazzo from Naugatuck, CT, saw their proceedings start in December 28, 2010 and complete by 2011-03-23, involving asset liquidation."
Jr Michael Milazzo — Connecticut, 10-33812


ᐅ Phyllis Miller, Connecticut

Address: 11 May Ave Naugatuck, CT 06770

Bankruptcy Case 09-33587 Summary: "Naugatuck, CT resident Phyllis Miller's December 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2010."
Phyllis Miller — Connecticut, 09-33587


ᐅ Kurt T Miller, Connecticut

Address: 577 Millville Ave Apt 4-1 Naugatuck, CT 06770-2336

Concise Description of Bankruptcy Case 15-312817: "Kurt T Miller's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2015-07-29, led to asset liquidation, with the case closing in 2015-10-27."
Kurt T Miller — Connecticut, 15-31281


ᐅ Justina R Miller, Connecticut

Address: 577 Millville Ave Apt 4-1 Naugatuck, CT 06770-2336

Bankruptcy Case 15-31281 Overview: "Naugatuck, CT resident Justina R Miller's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2015."
Justina R Miller — Connecticut, 15-31281


ᐅ Harold Miller, Connecticut

Address: 928 New Haven Rd Naugatuck, CT 06770

Bankruptcy Case 09-33242 Overview: "Harold Miller's bankruptcy, initiated in 2009-11-16 and concluded by Feb 20, 2010 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Miller — Connecticut, 09-33242


ᐅ Rosa Mina, Connecticut

Address: 75 Spruce Dr Naugatuck, CT 06770

Bankruptcy Case 10-32051 Overview: "In a Chapter 7 bankruptcy case, Rosa Mina from Naugatuck, CT, saw her proceedings start in 2010-07-06 and complete by 10.22.2010, involving asset liquidation."
Rosa Mina — Connecticut, 10-32051


ᐅ Matthew M Mirabilio, Connecticut

Address: 173 Cliff St Naugatuck, CT 06770

Bankruptcy Case 12-30920 Overview: "In a Chapter 7 bankruptcy case, Matthew M Mirabilio from Naugatuck, CT, saw their proceedings start in 2012-04-18 and complete by 2012-08-04, involving asset liquidation."
Matthew M Mirabilio — Connecticut, 12-30920


ᐅ Lisa A Mitchell, Connecticut

Address: 55 Rough Wing Rd Naugatuck, CT 06770

Bankruptcy Case 13-30956 Overview: "The bankruptcy record of Lisa A Mitchell from Naugatuck, CT, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Lisa A Mitchell — Connecticut, 13-30956


ᐅ Arnold S Molnar, Connecticut

Address: 140 Scott St Naugatuck, CT 06770

Bankruptcy Case 11-31541 Overview: "In Naugatuck, CT, Arnold S Molnar filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2011."
Arnold S Molnar — Connecticut, 11-31541


ᐅ Steven R Molnar, Connecticut

Address: 146 Johnson St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30418: "Naugatuck, CT resident Steven R Molnar's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2013."
Steven R Molnar — Connecticut, 13-30418


ᐅ Dianne Monsam, Connecticut

Address: 35 Coach Cir Unit 2 Naugatuck, CT 06770

Bankruptcy Case 13-31131 Summary: "Naugatuck, CT resident Dianne Monsam's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2013."
Dianne Monsam — Connecticut, 13-31131


ᐅ Allan V Monteiro, Connecticut

Address: 41 Millville Ave Apt 202 Naugatuck, CT 06770-3859

Bankruptcy Case 15-31339 Summary: "The bankruptcy filing by Allan V Monteiro, undertaken in August 2015 in Naugatuck, CT under Chapter 7, concluded with discharge in 2015-11-06 after liquidating assets."
Allan V Monteiro — Connecticut, 15-31339


ᐅ Walter Montero, Connecticut

Address: 40 Lounsbury St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-32067: "Naugatuck, CT resident Walter Montero's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Walter Montero — Connecticut, 10-32067


ᐅ Thomas A Montini, Connecticut

Address: 47 Tracey Ann Ct Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-31400: "The bankruptcy filing by Thomas A Montini, undertaken in 2012-06-11 in Naugatuck, CT under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Thomas A Montini — Connecticut, 12-31400


ᐅ Jr Frank Morain, Connecticut

Address: 1 Schmitz Ave Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-321707: "In a Chapter 7 bankruptcy case, Jr Frank Morain from Naugatuck, CT, saw their proceedings start in July 19, 2010 and complete by Nov 4, 2010, involving asset liquidation."
Jr Frank Morain — Connecticut, 10-32170


ᐅ Carlos Manuel Moreira, Connecticut

Address: 80 Round Hill Rd Naugatuck, CT 06770

Bankruptcy Case 13-30241 Overview: "Carlos Manuel Moreira's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2013-02-04, led to asset liquidation, with the case closing in 2013-05-11."
Carlos Manuel Moreira — Connecticut, 13-30241


ᐅ Jose Moreira, Connecticut

Address: 300 E Waterbury Rd Naugatuck, CT 06770-2140

Snapshot of U.S. Bankruptcy Proceeding Case 14-30460: "In Naugatuck, CT, Jose Moreira filed for Chapter 7 bankruptcy in 03.13.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2014."
Jose Moreira — Connecticut, 14-30460


ᐅ Renee N Morello, Connecticut

Address: 50 Le Clair Ct Apt 2N Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-33195: "In a Chapter 7 bankruptcy case, Renee N Morello from Naugatuck, CT, saw her proceedings start in 2011-12-22 and complete by April 2012, involving asset liquidation."
Renee N Morello — Connecticut, 11-33195


ᐅ Anthony Moriello, Connecticut

Address: 258 City Hill St Naugatuck, CT 06770

Bankruptcy Case 10-21178-JSD Summary: "In Naugatuck, CT, Anthony Moriello filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2010."
Anthony Moriello — Connecticut, 10-21178


ᐅ Brian Morosko, Connecticut

Address: 30 Coach Cir Apt 1 Naugatuck, CT 06770

Bankruptcy Case 09-33502 Summary: "The case of Brian Morosko in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Morosko — Connecticut, 09-33502


ᐅ Iii Charles F Morrill, Connecticut

Address: 49 Fawn Meadow Dr Naugatuck, CT 06770

Bankruptcy Case 13-31365 Summary: "The case of Iii Charles F Morrill in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles F Morrill — Connecticut, 13-31365


ᐅ Kevin Morse, Connecticut

Address: 206 N Hoadley St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-33768: "Kevin Morse's bankruptcy, initiated in 2010-12-22 and concluded by March 2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Morse — Connecticut, 10-33768


ᐅ Jennifer Moye, Connecticut

Address: PO Box 282 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-31693: "In Naugatuck, CT, Jennifer Moye filed for Chapter 7 bankruptcy in 2013-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-08."
Jennifer Moye — Connecticut, 13-31693


ᐅ Brian E Mueller, Connecticut

Address: 298 Spencer St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 09-32871: "Brian E Mueller's bankruptcy, initiated in October 12, 2009 and concluded by Jan 12, 2010 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian E Mueller — Connecticut, 09-32871


ᐅ Timothy B Mulligan, Connecticut

Address: 296 N Hoadley St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-31011: "The bankruptcy record of Timothy B Mulligan from Naugatuck, CT, shows a Chapter 7 case filed in Apr 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2012."
Timothy B Mulligan — Connecticut, 12-31011


ᐅ Marilee R Murdock, Connecticut

Address: 1013 Weid Dr Apt 11C Naugatuck, CT 06770-4768

Bankruptcy Case 16-30178 Summary: "Marilee R Murdock's bankruptcy, initiated in Feb 7, 2016 and concluded by May 7, 2016 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilee R Murdock — Connecticut, 16-30178


ᐅ Kenneth Muys, Connecticut

Address: 297 Hunters Mountain Rd Naugatuck, CT 06770

Bankruptcy Case 10-31708 Summary: "The bankruptcy record of Kenneth Muys from Naugatuck, CT, shows a Chapter 7 case filed in June 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-23."
Kenneth Muys — Connecticut, 10-31708


ᐅ Jill M Myers, Connecticut

Address: 90 Brookside Ave Naugatuck, CT 06770-3733

Bankruptcy Case 15-30880 Overview: "Naugatuck, CT resident Jill M Myers's 05.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2015."
Jill M Myers — Connecticut, 15-30880


ᐅ Theodore Napoli, Connecticut

Address: 223 Donovan Rd Naugatuck, CT 06770

Bankruptcy Case 11-32399 Overview: "In a Chapter 7 bankruptcy case, Theodore Napoli from Naugatuck, CT, saw his proceedings start in Sep 16, 2011 and complete by 2012-01-02, involving asset liquidation."
Theodore Napoli — Connecticut, 11-32399


ᐅ Melissa A Nason, Connecticut

Address: 76 Galpin St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-31503: "In a Chapter 7 bankruptcy case, Melissa A Nason from Naugatuck, CT, saw her proceedings start in June 2012 and complete by October 2012, involving asset liquidation."
Melissa A Nason — Connecticut, 12-31503


ᐅ Melody M Nelson, Connecticut

Address: 33 Pleasant Ave Naugatuck, CT 06770

Concise Description of Bankruptcy Case 12-305367: "The bankruptcy filing by Melody M Nelson, undertaken in 2012-03-09 in Naugatuck, CT under Chapter 7, concluded with discharge in 06/25/2012 after liquidating assets."
Melody M Nelson — Connecticut, 12-30536


ᐅ John M Neto, Connecticut

Address: 55 Lantern Park Dr Apt 7 Naugatuck, CT 06770

Bankruptcy Case 13-31914 Overview: "The bankruptcy filing by John M Neto, undertaken in October 5, 2013 in Naugatuck, CT under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
John M Neto — Connecticut, 13-31914


ᐅ Joseph Nettleton, Connecticut

Address: 167 Cliff St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-31310: "The case of Joseph Nettleton in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Nettleton — Connecticut, 10-31310


ᐅ Laurie J Nevins, Connecticut

Address: 1074 May St Naugatuck, CT 06770

Bankruptcy Case 12-30912 Summary: "In a Chapter 7 bankruptcy case, Laurie J Nevins from Naugatuck, CT, saw her proceedings start in April 2012 and complete by Aug 4, 2012, involving asset liquidation."
Laurie J Nevins — Connecticut, 12-30912


ᐅ Gary L Newlove, Connecticut

Address: 80 Ward St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 12-303867: "In Naugatuck, CT, Gary L Newlove filed for Chapter 7 bankruptcy in Feb 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Gary L Newlove — Connecticut, 12-30386


ᐅ Richmond M Ng, Connecticut

Address: 59 John St Naugatuck, CT 06770

Bankruptcy Case 11-31953 Overview: "Richmond M Ng's Chapter 7 bankruptcy, filed in Naugatuck, CT in July 2011, led to asset liquidation, with the case closing in 2011-11-10."
Richmond M Ng — Connecticut, 11-31953


ᐅ Ibes A Nieto, Connecticut

Address: 19 Harlow Ct Naugatuck, CT 06770

Bankruptcy Case 11-31485 Summary: "The case of Ibes A Nieto in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ibes A Nieto — Connecticut, 11-31485


ᐅ Jose A Nieves, Connecticut

Address: 96 High St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-30019: "In a Chapter 7 bankruptcy case, Jose A Nieves from Naugatuck, CT, saw their proceedings start in 01/06/2013 and complete by April 12, 2013, involving asset liquidation."
Jose A Nieves — Connecticut, 13-30019


ᐅ George Nixon, Connecticut

Address: 19 Hopkins Hill Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 09-33019: "In a Chapter 7 bankruptcy case, George Nixon from Naugatuck, CT, saw his proceedings start in 2009-10-27 and complete by 2010-02-11, involving asset liquidation."
George Nixon — Connecticut, 09-33019


ᐅ Joyce Noble, Connecticut

Address: 4 Fox Hill Rd Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-328517: "In Naugatuck, CT, Joyce Noble filed for Chapter 7 bankruptcy in 09.23.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2011."
Joyce Noble — Connecticut, 10-32851


ᐅ Randall Lee Nolan, Connecticut

Address: 100 Rustling Reed Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-30817: "Randall Lee Nolan's bankruptcy, initiated in 03.30.2011 and concluded by 2011-07-16 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lee Nolan — Connecticut, 11-30817


ᐅ Raymond J Norton, Connecticut

Address: 120 Warren Ave Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-30461: "In a Chapter 7 bankruptcy case, Raymond J Norton from Naugatuck, CT, saw their proceedings start in 02.28.2011 and complete by 2011-06-16, involving asset liquidation."
Raymond J Norton — Connecticut, 11-30461


ᐅ James R Norton, Connecticut

Address: 15 Fox Hill Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-30802: "In Naugatuck, CT, James R Norton filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2011."
James R Norton — Connecticut, 11-30802


ᐅ Robin Notaro, Connecticut

Address: 40 Little River Dr Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-32183: "Naugatuck, CT resident Robin Notaro's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Robin Notaro — Connecticut, 10-32183


ᐅ Feridoun Fred Nourai, Connecticut

Address: 75 New St Naugatuck, CT 06770-2741

Bankruptcy Case 14-10547 Overview: "Naugatuck, CT resident Feridoun Fred Nourai's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2014."
Feridoun Fred Nourai — Connecticut, 14-10547


ᐅ Maria P Novo, Connecticut

Address: 127 Andrew Ave Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 09-51962: "The bankruptcy filing by Maria P Novo, undertaken in 09.30.2009 in Naugatuck, CT under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Maria P Novo — Connecticut, 09-51962


ᐅ Menelio Nunez, Connecticut

Address: 119 Walnut St Naugatuck, CT 06770

Bankruptcy Case 10-30728 Overview: "In Naugatuck, CT, Menelio Nunez filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Menelio Nunez — Connecticut, 10-30728


ᐅ Jr Charles H Odell, Connecticut

Address: 332 N Hoadley St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-303747: "Jr Charles H Odell's Chapter 7 bankruptcy, filed in Naugatuck, CT in 02/28/2013, led to asset liquidation, with the case closing in 06/04/2013."
Jr Charles H Odell — Connecticut, 13-30374


ᐅ Muhammed A Odud, Connecticut

Address: PO Box 1697 Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-33235: "The bankruptcy record of Muhammed A Odud from Naugatuck, CT, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2012."
Muhammed A Odud — Connecticut, 11-33235


ᐅ Aysim Okten, Connecticut

Address: 76 Lantern Park Dr Unit 4 Naugatuck, CT 06770

Bankruptcy Case 13-31555 Overview: "Aysim Okten's Chapter 7 bankruptcy, filed in Naugatuck, CT in August 13, 2013, led to asset liquidation, with the case closing in Nov 17, 2013."
Aysim Okten — Connecticut, 13-31555


ᐅ Reyes Kelly Marie Oldfield, Connecticut

Address: 39 Horton Hill Rd Apt 10F Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-311077: "The case of Reyes Kelly Marie Oldfield in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyes Kelly Marie Oldfield — Connecticut, 11-31107