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 Sabir Sheikh, Connecticut

Address: 299 Crestwood Dr Naugatuck, CT 06770

Bankruptcy Case 10-30107 Overview: "The bankruptcy filing by Sabir Sheikh, undertaken in January 14, 2010 in Naugatuck, CT under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Sabir Sheikh — Connecticut, 10-30107


ᐅ Kevin Sherman, Connecticut

Address: 71 Woodland St Naugatuck, CT 06770

Bankruptcy Case 10-30477 Overview: "The bankruptcy record of Kevin Sherman from Naugatuck, CT, shows a Chapter 7 case filed in February 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
Kevin Sherman — Connecticut, 10-30477


ᐅ Sally Shortt, Connecticut

Address: 121 Evening Star Dr Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-32609: "In a Chapter 7 bankruptcy case, Sally Shortt from Naugatuck, CT, saw her proceedings start in Aug 30, 2010 and complete by December 2010, involving asset liquidation."
Sally Shortt — Connecticut, 10-32609


ᐅ Rebecca L Sigetti, Connecticut

Address: 2A Cotton Hollow Ct Naugatuck, CT 06770-5707

Bankruptcy Case 14-31043 Summary: "Naugatuck, CT resident Rebecca L Sigetti's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2014."
Rebecca L Sigetti — Connecticut, 14-31043


ᐅ Jose A Silva, Connecticut

Address: 141 Hilltop Rd Naugatuck, CT 06770

Bankruptcy Case 12-31045 Overview: "In Naugatuck, CT, Jose A Silva filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
Jose A Silva — Connecticut, 12-31045


ᐅ Mark A Simoes, Connecticut

Address: 69 Highland Ave Apt 1 Naugatuck, CT 06770-3844

Concise Description of Bankruptcy Case 15-311437: "The case of Mark A Simoes in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Simoes — Connecticut, 15-31143


ᐅ Caron Samantha R Sirica, Connecticut

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

Bankruptcy Case 15-30949 Summary: "The bankruptcy filing by Caron Samantha R Sirica, undertaken in 06/07/2015 in Naugatuck, CT under Chapter 7, concluded with discharge in 2015-09-05 after liquidating assets."
Caron Samantha R Sirica — Connecticut, 15-30949


ᐅ Danielle Sirois, Connecticut

Address: 48 Amanda Ln Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-30617: "Naugatuck, CT resident Danielle Sirois's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2011."
Danielle Sirois — Connecticut, 11-30617


ᐅ David A Skiptunas, Connecticut

Address: 36 High St Naugatuck, CT 06770-4623

Bankruptcy Case 16-30607 Overview: "The bankruptcy record of David A Skiptunas from Naugatuck, CT, shows a Chapter 7 case filed in Apr 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
David A Skiptunas — Connecticut, 16-30607


ᐅ Steven Slekis, Connecticut

Address: 234 Longview Ter Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 09-33522: "The case of Steven Slekis in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Slekis — Connecticut, 09-33522


ᐅ Joseph Sloat, Connecticut

Address: 138 Lantern Park Dr Unit 1 Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-334007: "The bankruptcy record of Joseph Sloat from Naugatuck, CT, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2011."
Joseph Sloat — Connecticut, 10-33400


ᐅ Susan A Slomski, Connecticut

Address: 50 Tudor Ln Naugatuck, CT 06770

Concise Description of Bankruptcy Case 09-330037: "In Naugatuck, CT, Susan A Slomski filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2010."
Susan A Slomski — Connecticut, 09-33003


ᐅ Sheree N Smith, Connecticut

Address: 18 Beacon Manor Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-31964: "Naugatuck, CT resident Sheree N Smith's 2013-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Sheree N Smith — Connecticut, 13-31964


ᐅ Isabell Smith, Connecticut

Address: 480 Millville Ave Apt 2K Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-31006: "In a Chapter 7 bankruptcy case, Isabell Smith from Naugatuck, CT, saw her proceedings start in 2010-04-06 and complete by 2010-07-23, involving asset liquidation."
Isabell Smith — Connecticut, 10-31006


ᐅ Francis J Sokolowski, Connecticut

Address: 65 Woodbine St Naugatuck, CT 06770-3041

Bankruptcy Case 15-31513 Summary: "The bankruptcy record of Francis J Sokolowski from Naugatuck, CT, shows a Chapter 7 case filed in 09/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-08."
Francis J Sokolowski — Connecticut, 15-31513


ᐅ Inge M Sokolowski, Connecticut

Address: 65 Woodbine St Naugatuck, CT 06770-3041

Bankruptcy Case 15-31513 Summary: "In Naugatuck, CT, Inge M Sokolowski filed for Chapter 7 bankruptcy in 2015-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2015."
Inge M Sokolowski — Connecticut, 15-31513


ᐅ Dolores Solberg, Connecticut

Address: 542 High St Naugatuck, CT 06770

Bankruptcy Case 10-31917 Overview: "In a Chapter 7 bankruptcy case, Dolores Solberg from Naugatuck, CT, saw her proceedings start in 06/25/2010 and complete by 10/11/2010, involving asset liquidation."
Dolores Solberg — Connecticut, 10-31917


ᐅ Thomas Soto, Connecticut

Address: 18 Tawny Thrush Rd Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-334407: "In Naugatuck, CT, Thomas Soto filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-03."
Thomas Soto — Connecticut, 10-33440


ᐅ Christopher Spinella, Connecticut

Address: 203 Donovan Rd Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-308957: "The case of Christopher Spinella in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Spinella — Connecticut, 10-30895


ᐅ Christa Spry, Connecticut

Address: 33 Florence St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-30718: "In a Chapter 7 bankruptcy case, Christa Spry from Naugatuck, CT, saw her proceedings start in 03.14.2010 and complete by Jun 30, 2010, involving asset liquidation."
Christa Spry — Connecticut, 10-30718


ᐅ Jr James E Spry, Connecticut

Address: 33 Florence St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-32725: "The bankruptcy filing by Jr James E Spry, undertaken in December 2012 in Naugatuck, CT under Chapter 7, concluded with discharge in March 25, 2013 after liquidating assets."
Jr James E Spry — Connecticut, 12-32725


ᐅ Christopher Ian Squires, Connecticut

Address: 105 John St Apt 4 Naugatuck, CT 06770-3360

Bankruptcy Case 3:14-bk-30878 Overview: "In a Chapter 7 bankruptcy case, Christopher Ian Squires from Naugatuck, CT, saw his proceedings start in 2014-03-18 and complete by 06/16/2014, involving asset liquidation."
Christopher Ian Squires — Connecticut, 3:14-bk-30878


ᐅ John Michael P St, Connecticut

Address: 450 Maple Hill Rd Naugatuck, CT 06770

Bankruptcy Case 12-32614 Overview: "The case of John Michael P St in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael P St — Connecticut, 12-32614


ᐅ Jonathan P Stafford, Connecticut

Address: 1081 New Haven Rd Apt 7I Naugatuck, CT 06770

Bankruptcy Case 11-33010 Overview: "Naugatuck, CT resident Jonathan P Stafford's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2012."
Jonathan P Stafford — Connecticut, 11-33010


ᐅ Eric A Stanulis, Connecticut

Address: 220 Scott St Naugatuck, CT 06770

Bankruptcy Case 12-32755 Summary: "In Naugatuck, CT, Eric A Stanulis filed for Chapter 7 bankruptcy in 12.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-28."
Eric A Stanulis — Connecticut, 12-32755


ᐅ Jeffrey Struber, Connecticut

Address: 25 Red Maple Ct Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-52900: "In a Chapter 7 bankruptcy case, Jeffrey Struber from Naugatuck, CT, saw their proceedings start in 11/30/2010 and complete by March 2011, involving asset liquidation."
Jeffrey Struber — Connecticut, 10-52900


ᐅ William Edward Stults, Connecticut

Address: 44 Fox Run Rd Naugatuck, CT 06770

Bankruptcy Case 09-32872 Summary: "The bankruptcy record of William Edward Stults from Naugatuck, CT, shows a Chapter 7 case filed in 10/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2010."
William Edward Stults — Connecticut, 09-32872


ᐅ Lorraine M Swanson, Connecticut

Address: 53 Conrad St Apt 6B Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-31479: "Lorraine M Swanson's bankruptcy, initiated in 2012-06-20 and concluded by 10/06/2012 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine M Swanson — Connecticut, 12-31479


ᐅ Carina A Sweet, Connecticut

Address: 151 Andrew Ave Naugatuck, CT 06770

Bankruptcy Case 11-31786 Summary: "In a Chapter 7 bankruptcy case, Carina A Sweet from Naugatuck, CT, saw her proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Carina A Sweet — Connecticut, 11-31786


ᐅ Raymond J Swirbitowicz, Connecticut

Address: 53 Conrad St Apt 11F Naugatuck, CT 06770

Concise Description of Bankruptcy Case 09-328587: "Raymond J Swirbitowicz's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2009-10-09, led to asset liquidation, with the case closing in 01.12.2010."
Raymond J Swirbitowicz — Connecticut, 09-32858


ᐅ Danny M Szczepanski, Connecticut

Address: 20 Simsberry Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-31576: "The bankruptcy filing by Danny M Szczepanski, undertaken in June 14, 2011 in Naugatuck, CT under Chapter 7, concluded with discharge in September 30, 2011 after liquidating assets."
Danny M Szczepanski — Connecticut, 11-31576


ᐅ Terri Lynn Taber, Connecticut

Address: 76 Irving St Naugatuck, CT 06770-4425

Bankruptcy Case 14-31688 Overview: "The bankruptcy filing by Terri Lynn Taber, undertaken in 09.08.2014 in Naugatuck, CT under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Terri Lynn Taber — Connecticut, 14-31688


ᐅ Lawrence Michael Taber, Connecticut

Address: 76 Irving St Naugatuck, CT 06770-4425

Bankruptcy Case 14-31688 Overview: "The case of Lawrence Michael Taber in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Michael Taber — Connecticut, 14-31688


ᐅ Robert Taccariello, Connecticut

Address: 133 Platts Mill Rd Naugatuck, CT 06770

Bankruptcy Case 11-30178 Overview: "In a Chapter 7 bankruptcy case, Robert Taccariello from Naugatuck, CT, saw their proceedings start in 01.31.2011 and complete by Apr 27, 2011, involving asset liquidation."
Robert Taccariello — Connecticut, 11-30178


ᐅ Jr John Q Tacchi, Connecticut

Address: 45 Phoenix Ave Naugatuck, CT 06770

Bankruptcy Case 13-30827 Summary: "The bankruptcy filing by Jr John Q Tacchi, undertaken in May 2013 in Naugatuck, CT under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
Jr John Q Tacchi — Connecticut, 13-30827


ᐅ Karen L Tarsi, Connecticut

Address: 188 Morris St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-301977: "The case of Karen L Tarsi in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Tarsi — Connecticut, 11-30197


ᐅ Richard L Tavares, Connecticut

Address: 110 Fern St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-30166: "The case of Richard L Tavares in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard L Tavares — Connecticut, 11-30166


ᐅ Michele M Taylor, Connecticut

Address: 90 Thistle Down Ln Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-32182: "The bankruptcy record of Michele M Taylor from Naugatuck, CT, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2014."
Michele M Taylor — Connecticut, 13-32182


ᐅ Bonnie Teixeira, Connecticut

Address: 174 Quinn St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-32169: "The case of Bonnie Teixeira in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Teixeira — Connecticut, 10-32169


ᐅ Carolyn Y Thorpe, Connecticut

Address: 55 Porter Ave Apt 1G Naugatuck, CT 06770

Bankruptcy Case 12-31699 Overview: "Carolyn Y Thorpe's bankruptcy, initiated in 07/21/2012 and concluded by November 2012 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Y Thorpe — Connecticut, 12-31699


ᐅ Leigh A Timlen, Connecticut

Address: 300 Park Ave Naugatuck, CT 06770

Bankruptcy Case 12-30157 Overview: "Naugatuck, CT resident Leigh A Timlen's 2012-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-13."
Leigh A Timlen — Connecticut, 12-30157


ᐅ Joseph Toler, Connecticut

Address: 111 Wooster St Apt 2D Naugatuck, CT 06770

Concise Description of Bankruptcy Case 09-334327: "Joseph Toler's bankruptcy, initiated in 12.07.2009 and concluded by March 2010 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Toler — Connecticut, 09-33432


ᐅ Arpad Tolnay, Connecticut

Address: 53 Barn Finch Cir Naugatuck, CT 06770

Bankruptcy Case 11-31222 Summary: "In a Chapter 7 bankruptcy case, Arpad Tolnay from Naugatuck, CT, saw their proceedings start in 05.05.2011 and complete by August 3, 2011, involving asset liquidation."
Arpad Tolnay — Connecticut, 11-31222


ᐅ Barbara Toomey, Connecticut

Address: 337 Hillside Ave Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-33680: "In Naugatuck, CT, Barbara Toomey filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2011."
Barbara Toomey — Connecticut, 10-33680


ᐅ Bonnie M Toomey, Connecticut

Address: 154 High St Naugatuck, CT 06770

Bankruptcy Case 11-30205 Overview: "In a Chapter 7 bankruptcy case, Bonnie M Toomey from Naugatuck, CT, saw her proceedings start in January 31, 2011 and complete by 05.04.2011, involving asset liquidation."
Bonnie M Toomey — Connecticut, 11-30205


ᐅ Doreen M Torok, Connecticut

Address: 387 Wooster St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-307377: "Doreen M Torok's bankruptcy, initiated in March 2011 and concluded by July 10, 2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen M Torok — Connecticut, 11-30737


ᐅ Maridol Torres, Connecticut

Address: 933 Rubber Ave Naugatuck, CT 06770

Bankruptcy Case 11-31750 Summary: "Maridol Torres's Chapter 7 bankruptcy, filed in Naugatuck, CT in 06/30/2011, led to asset liquidation, with the case closing in October 16, 2011."
Maridol Torres — Connecticut, 11-31750


ᐅ Michelle A Tortorici, Connecticut

Address: 19 Lines Hill St Naugatuck, CT 06770-3014

Bankruptcy Case 15-30537 Summary: "The bankruptcy record of Michelle A Tortorici from Naugatuck, CT, shows a Chapter 7 case filed in 2015-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2015."
Michelle A Tortorici — Connecticut, 15-30537


ᐅ Pasquale K Tortorici, Connecticut

Address: 19 Lines Hill St Naugatuck, CT 06770-3014

Bankruptcy Case 15-30537 Overview: "Pasquale K Tortorici's bankruptcy, initiated in 2015-04-07 and concluded by Jul 6, 2015 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale K Tortorici — Connecticut, 15-30537


ᐅ Hannah Joy Toth, Connecticut

Address: 206 Spring St Apt 10 Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-303437: "The case of Hannah Joy Toth in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannah Joy Toth — Connecticut, 13-30343


ᐅ William G Travis, Connecticut

Address: 161 Hunters Mountain Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-31352: "In a Chapter 7 bankruptcy case, William G Travis from Naugatuck, CT, saw their proceedings start in May 2011 and complete by 09.04.2011, involving asset liquidation."
William G Travis — Connecticut, 11-31352


ᐅ Adam C Tremlett, Connecticut

Address: 35 Grove St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 09-32796: "In a Chapter 7 bankruptcy case, Adam C Tremlett from Naugatuck, CT, saw their proceedings start in 2009-10-05 and complete by 2010-01-09, involving asset liquidation."
Adam C Tremlett — Connecticut, 09-32796


ᐅ Richard Jerome Triblets, Connecticut

Address: 69 Ridge Rd Unit 2 Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-324507: "Naugatuck, CT resident Richard Jerome Triblets's 2011-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2012."
Richard Jerome Triblets — Connecticut, 11-32450


ᐅ Nicholas Tsacoyannis, Connecticut

Address: 200 Allerton Rd Naugatuck, CT 06770

Concise Description of Bankruptcy Case 09-332747: "The case of Nicholas Tsacoyannis in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Tsacoyannis — Connecticut, 09-33274


ᐅ Michael C Vanhorn, Connecticut

Address: 108 Oak St Fl 2D Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-310967: "Naugatuck, CT resident Michael C Vanhorn's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2013."
Michael C Vanhorn — Connecticut, 13-31096


ᐅ Susan Vanvalkenburgh, Connecticut

Address: 29 Simsberry Rd Naugatuck, CT 06770-5303

Bankruptcy Case 14-32110 Summary: "Naugatuck, CT resident Susan Vanvalkenburgh's Nov 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2015."
Susan Vanvalkenburgh — Connecticut, 14-32110


ᐅ Maritza Vasquez, Connecticut

Address: 318 Scott St Naugatuck, CT 06770-4373

Bankruptcy Case 2014-30757 Summary: "Naugatuck, CT resident Maritza Vasquez's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2014."
Maritza Vasquez — Connecticut, 2014-30757


ᐅ Scott R Venditto, Connecticut

Address: 268 Andrew Ave Naugatuck, CT 06770

Bankruptcy Case 13-31934 Summary: "Scott R Venditto's Chapter 7 bankruptcy, filed in Naugatuck, CT in October 9, 2013, led to asset liquidation, with the case closing in January 13, 2014."
Scott R Venditto — Connecticut, 13-31934


ᐅ Ronald Venere, Connecticut

Address: 473 Spring St Apt 473A Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-31086: "Ronald Venere's Chapter 7 bankruptcy, filed in Naugatuck, CT in May 4, 2012, led to asset liquidation, with the case closing in August 2012."
Ronald Venere — Connecticut, 12-31086


ᐅ Insik Myoung Vessia, Connecticut

Address: 106 Barn Finch Cir Naugatuck, CT 06770-4878

Snapshot of U.S. Bankruptcy Proceeding Case 14-32163: "Naugatuck, CT resident Insik Myoung Vessia's November 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2015."
Insik Myoung Vessia — Connecticut, 14-32163


ᐅ Jos A Villar, Connecticut

Address: 28 Carroll Ct Fl 2ND Naugatuck, CT 06770-4674

Brief Overview of Bankruptcy Case 14-32346: "The bankruptcy record of Jos A Villar from Naugatuck, CT, shows a Chapter 7 case filed in Dec 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Jos A Villar — Connecticut, 14-32346


ᐅ Arthur L Vincent, Connecticut

Address: 111 Thunderbird Dr Naugatuck, CT 06770-1984

Snapshot of U.S. Bankruptcy Proceeding Case 15-30703: "In a Chapter 7 bankruptcy case, Arthur L Vincent from Naugatuck, CT, saw his proceedings start in April 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Arthur L Vincent — Connecticut, 15-30703


ᐅ Anna M Vincent, Connecticut

Address: 111 Thunderbird Dr Naugatuck, CT 06770-1984

Brief Overview of Bankruptcy Case 15-30703: "The bankruptcy filing by Anna M Vincent, undertaken in April 2015 in Naugatuck, CT under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Anna M Vincent — Connecticut, 15-30703


ᐅ Michael J Volpe, Connecticut

Address: 246 Spring St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-301227: "The case of Michael J Volpe in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Volpe — Connecticut, 11-30122


ᐅ Robert P Wagner, Connecticut

Address: 13 Rockwell Ave Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-32119: "Naugatuck, CT resident Robert P Wagner's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2014."
Robert P Wagner — Connecticut, 13-32119


ᐅ Iii Patrick J Walsh, Connecticut

Address: 1373 New Haven Rd Naugatuck, CT 06770

Bankruptcy Case 12-30484 Overview: "The case of Iii Patrick J Walsh in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Patrick J Walsh — Connecticut, 12-30484


ᐅ Barry J Warner, Connecticut

Address: 75 Nancy Ln Naugatuck, CT 06770

Bankruptcy Case 11-32169 Overview: "Barry J Warner's bankruptcy, initiated in Aug 21, 2011 and concluded by December 2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry J Warner — Connecticut, 11-32169


ᐅ Patricia C Wasilewski, Connecticut

Address: 57 Tower Ln Naugatuck, CT 06770

Bankruptcy Case 13-30326 Overview: "The case of Patricia C Wasilewski in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia C Wasilewski — Connecticut, 13-30326


ᐅ Stacey Watrous, Connecticut

Address: 80 Albion St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-31211: "Stacey Watrous's bankruptcy, initiated in Jun 26, 2013 and concluded by September 30, 2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Watrous — Connecticut, 13-31211


ᐅ Ulysses Webber, Connecticut

Address: 274 Spring St Apt 8 Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-32050: "The case of Ulysses Webber in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ulysses Webber — Connecticut, 10-32050


ᐅ Michael Garey Wegener, Connecticut

Address: 39 Nettleton Ave Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-32766: "In Naugatuck, CT, Michael Garey Wegener filed for Chapter 7 bankruptcy in December 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2013."
Michael Garey Wegener — Connecticut, 12-32766


ᐅ Christopher White, Connecticut

Address: 78 Union City Rd Naugatuck, CT 06770

Bankruptcy Case 11-30359 Summary: "Christopher White's Chapter 7 bankruptcy, filed in Naugatuck, CT in February 2011, led to asset liquidation, with the case closing in 2011-05-18."
Christopher White — Connecticut, 11-30359


ᐅ Barbara Jean Wild, Connecticut

Address: 26 Patricia Ln Naugatuck, CT 06770

Bankruptcy Case 12-31653 Overview: "Naugatuck, CT resident Barbara Jean Wild's Jul 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Barbara Jean Wild — Connecticut, 12-31653


ᐅ Jeffrey Wild, Connecticut

Address: 149 Beacon Manor Rd Naugatuck, CT 06770

Bankruptcy Case 10-30282 Overview: "Naugatuck, CT resident Jeffrey Wild's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Jeffrey Wild — Connecticut, 10-30282


ᐅ Donna L Williams, Connecticut

Address: PO Box 855 Naugatuck, CT 06770-0855

Brief Overview of Bankruptcy Case 2014-30775: "In Naugatuck, CT, Donna L Williams filed for Chapter 7 bankruptcy in Apr 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Donna L Williams — Connecticut, 2014-30775


ᐅ Russell W Wimot, Connecticut

Address: 266 N Main St Apt 2SOUTH Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-31592: "Russell W Wimot's bankruptcy, initiated in August 19, 2013 and concluded by 2013-11-23 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell W Wimot — Connecticut, 13-31592


ᐅ Edna H Winter, Connecticut

Address: 71 Osborn Rd Apt 5 Naugatuck, CT 06770

Bankruptcy Case 11-33085 Overview: "Edna H Winter's Chapter 7 bankruptcy, filed in Naugatuck, CT in December 2011, led to asset liquidation, with the case closing in 03.26.2012."
Edna H Winter — Connecticut, 11-33085


ᐅ Rafal Wisniewski, Connecticut

Address: 215 E Waterbury Rd Naugatuck, CT 06770

Bankruptcy Case 13-30405 Overview: "In Naugatuck, CT, Rafal Wisniewski filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Rafal Wisniewski — Connecticut, 13-30405


ᐅ Kiersten S Wood, Connecticut

Address: 58 Woodlawn Ave Naugatuck, CT 06770-2716

Concise Description of Bankruptcy Case 2014-314607: "Kiersten S Wood's Chapter 7 bankruptcy, filed in Naugatuck, CT in August 2014, led to asset liquidation, with the case closing in November 2014."
Kiersten S Wood — Connecticut, 2014-31460


ᐅ Matthew C Wood, Connecticut

Address: 58 Woodlawn Ave Naugatuck, CT 06770-2716

Bankruptcy Case 2014-31460 Overview: "The bankruptcy filing by Matthew C Wood, undertaken in August 2014 in Naugatuck, CT under Chapter 7, concluded with discharge in Nov 1, 2014 after liquidating assets."
Matthew C Wood — Connecticut, 2014-31460


ᐅ Traci L Woodfield, Connecticut

Address: 12 Webb Rd Naugatuck, CT 06770-1509

Bankruptcy Case 15-30738 Summary: "Traci L Woodfield's bankruptcy, initiated in 2015-05-01 and concluded by 2015-07-30 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci L Woodfield — Connecticut, 15-30738


ᐅ Judy Wooten, Connecticut

Address: 41 Carriage Dr Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-31038: "The case of Judy Wooten in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Wooten — Connecticut, 13-31038


ᐅ Mahsun Yigit, Connecticut

Address: 738 Maple Hill Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-30900: "In Naugatuck, CT, Mahsun Yigit filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2011."
Mahsun Yigit — Connecticut, 11-30900


ᐅ Wayne D Young, Connecticut

Address: 91 Morning Mist Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-31398: "Naugatuck, CT resident Wayne D Young's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2011."
Wayne D Young — Connecticut, 11-31398


ᐅ Jr Luis E Zamot, Connecticut

Address: 20 Cadbury Pl Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-32402: "Naugatuck, CT resident Jr Luis E Zamot's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jr Luis E Zamot — Connecticut, 12-32402


ᐅ Patrick J Zarrella, Connecticut

Address: 260 Hillside Ave Apt 3 Naugatuck, CT 06770

Bankruptcy Case 12-30427 Overview: "The case of Patrick J Zarrella in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Zarrella — Connecticut, 12-30427


ᐅ Joseph T Ziegler, Connecticut

Address: 2 Goldfinch Ln Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-32291: "In a Chapter 7 bankruptcy case, Joseph T Ziegler from Naugatuck, CT, saw their proceedings start in 2012-10-10 and complete by 01/14/2013, involving asset liquidation."
Joseph T Ziegler — Connecticut, 12-32291


ᐅ Edward N Zilli, Connecticut

Address: 145 Quinn St Naugatuck, CT 06770

Bankruptcy Case 12-32334 Summary: "The bankruptcy record of Edward N Zilli from Naugatuck, CT, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2013."
Edward N Zilli — Connecticut, 12-32334