personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waterbury, Connecticut - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Connecticut Bankruptcy Records


ᐅ Jr Paul R Leone, Connecticut

Address: 1568 Meriden Rd Apt 5B Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 13-31673: "In a Chapter 7 bankruptcy case, Jr Paul R Leone from Waterbury, CT, saw their proceedings start in August 2013 and complete by 12.04.2013, involving asset liquidation."
Jr Paul R Leone — Connecticut, 13-31673


ᐅ Gary Leroy, Connecticut

Address: 42 Manchester Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-30538: "Gary Leroy's bankruptcy, initiated in February 2010 and concluded by 2010-06-14 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Leroy — Connecticut, 10-30538


ᐅ Marta A Lesniak, Connecticut

Address: 190 Stonefield Dr Waterbury, CT 06705

Bankruptcy Case 09-32703 Overview: "The bankruptcy filing by Marta A Lesniak, undertaken in September 2009 in Waterbury, CT under Chapter 7, concluded with discharge in 01/03/2010 after liquidating assets."
Marta A Lesniak — Connecticut, 09-32703


ᐅ Victoria L Levasseur, Connecticut

Address: 60 Gaylord Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-313087: "Waterbury, CT resident Victoria L Levasseur's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Victoria L Levasseur — Connecticut, 12-31308


ᐅ Peter Jay Levin, Connecticut

Address: 68 Dwight St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 09-32729: "In a Chapter 7 bankruptcy case, Peter Jay Levin from Waterbury, CT, saw his proceedings start in September 30, 2009 and complete by 2010-01-04, involving asset liquidation."
Peter Jay Levin — Connecticut, 09-32729


ᐅ Angel Levy, Connecticut

Address: 140 Village Wood Dr Apt 4 Waterbury, CT 06705

Bankruptcy Case 09-32918 Overview: "In a Chapter 7 bankruptcy case, Angel Levy from Waterbury, CT, saw their proceedings start in 2009-10-19 and complete by Jan 23, 2010, involving asset liquidation."
Angel Levy — Connecticut, 09-32918


ᐅ David Lewis, Connecticut

Address: 98 Clinton St Waterbury, CT 06710

Bankruptcy Case 10-33737 Overview: "The case of David Lewis in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lewis — Connecticut, 10-33737


ᐅ Cherie L Lewis, Connecticut

Address: 116 Midfield Dr Apt 15 Waterbury, CT 06705

Bankruptcy Case 13-31975 Overview: "The case of Cherie L Lewis in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherie L Lewis — Connecticut, 13-31975


ᐅ Takiesha R Lewis, Connecticut

Address: 35A Royal Oak Dr Apt 15 Waterbury, CT 06708-3634

Snapshot of U.S. Bankruptcy Proceeding Case 15-31760: "The bankruptcy filing by Takiesha R Lewis, undertaken in October 20, 2015 in Waterbury, CT under Chapter 7, concluded with discharge in Jan 18, 2016 after liquidating assets."
Takiesha R Lewis — Connecticut, 15-31760


ᐅ Penny A Lima, Connecticut

Address: 231 Hauser St Waterbury, CT 06704-2637

Brief Overview of Bankruptcy Case 2014-30721: "The case of Penny A Lima in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny A Lima — Connecticut, 2014-30721


ᐅ Reginaldo Lima, Connecticut

Address: 20 Hinsdale Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-30817: "The bankruptcy filing by Reginaldo Lima, undertaken in Mar 24, 2010 in Waterbury, CT under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Reginaldo Lima — Connecticut, 10-30817


ᐅ Doret Lindo, Connecticut

Address: 101 Cherry St Fl 1 Waterbury, CT 06702

Concise Description of Bankruptcy Case 11-311277: "The bankruptcy filing by Doret Lindo, undertaken in 04/29/2011 in Waterbury, CT under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
Doret Lindo — Connecticut, 11-31127


ᐅ Joan Link, Connecticut

Address: 366 Schraffts Dr Apt 209 Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-327997: "The bankruptcy filing by Joan Link, undertaken in Sep 17, 2010 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Joan Link — Connecticut, 10-32799


ᐅ Christine M Liptack, Connecticut

Address: 224 Oakville Ave Apt G Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-319757: "Waterbury, CT resident Christine M Liptack's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Christine M Liptack — Connecticut, 11-31975


ᐅ Juan L Liriano, Connecticut

Address: 55 York St Waterbury, CT 06704-2946

Bankruptcy Case 14-30047 Overview: "Juan L Liriano's Chapter 7 bankruptcy, filed in Waterbury, CT in January 10, 2014, led to asset liquidation, with the case closing in 2014-04-10."
Juan L Liriano — Connecticut, 14-30047


ᐅ Forrest R Little, Connecticut

Address: 122 MacArthur Dr Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-32265: "The case of Forrest R Little in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Forrest R Little — Connecticut, 12-32265


ᐅ Natonya Liverman, Connecticut

Address: 62 Rose St Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-320167: "In Waterbury, CT, Natonya Liverman filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2014."
Natonya Liverman — Connecticut, 13-32016


ᐅ Esmir Ljuljanovic, Connecticut

Address: 83 Mildred Ave Waterbury, CT 06708-1305

Brief Overview of Bankruptcy Case 15-31218: "Waterbury, CT resident Esmir Ljuljanovic's Jul 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2015."
Esmir Ljuljanovic — Connecticut, 15-31218


ᐅ Anita Loeber, Connecticut

Address: 52 Mount Carmel Ave Waterbury, CT 06708-4825

Brief Overview of Bankruptcy Case 14-32164: "Waterbury, CT resident Anita Loeber's 11/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Anita Loeber — Connecticut, 14-32164


ᐅ Heather L Lokites, Connecticut

Address: 100 Mark Ln Unit L1 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-31673: "In a Chapter 7 bankruptcy case, Heather L Lokites from Waterbury, CT, saw her proceedings start in 2011-06-22 and complete by 10.08.2011, involving asset liquidation."
Heather L Lokites — Connecticut, 11-31673


ᐅ Maureen E Lomando, Connecticut

Address: 55 Yeaton St Waterbury, CT 06708-4809

Bankruptcy Case 14-30335 Overview: "Maureen E Lomando's bankruptcy, initiated in 2014-02-27 and concluded by 2014-05-28 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen E Lomando — Connecticut, 14-30335


ᐅ Jr William M Lombardi, Connecticut

Address: 925 Oronoke Rd Unit 21A Waterbury, CT 06708

Bankruptcy Case 11-31375 Overview: "Jr William M Lombardi's Chapter 7 bankruptcy, filed in Waterbury, CT in 05.23.2011, led to asset liquidation, with the case closing in 2011-09-08."
Jr William M Lombardi — Connecticut, 11-31375


ᐅ Amanda L London, Connecticut

Address: 565 Plank Rd Waterbury, CT 06705-2622

Brief Overview of Bankruptcy Case 2014-30770: "Amanda L London's bankruptcy, initiated in 04.23.2014 and concluded by 2014-07-22 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L London — Connecticut, 2014-30770


ᐅ Jose Lopes, Connecticut

Address: 1400 Meriden Rd Apt 5-2 Waterbury, CT 06705

Bankruptcy Case 10-32913 Summary: "The bankruptcy filing by Jose Lopes, undertaken in Sep 29, 2010 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Jose Lopes — Connecticut, 10-32913


ᐅ Jose A Lopes, Connecticut

Address: 17 Bronx Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-31582: "The bankruptcy record of Jose A Lopes from Waterbury, CT, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jose A Lopes — Connecticut, 11-31582


ᐅ Paula D Lopes, Connecticut

Address: 1536 Highland Ave Apt 2 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-30691: "The bankruptcy record of Paula D Lopes from Waterbury, CT, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2012."
Paula D Lopes — Connecticut, 12-30691


ᐅ Brenda M Lopez, Connecticut

Address: 3250 E Main St Apt 42 Waterbury, CT 06705

Bankruptcy Case 11-30757 Overview: "The bankruptcy filing by Brenda M Lopez, undertaken in March 25, 2011 in Waterbury, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Brenda M Lopez — Connecticut, 11-30757


ᐅ Eliezer Lopez, Connecticut

Address: 25 Fieldstream Dr Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-317967: "In a Chapter 7 bankruptcy case, Eliezer Lopez from Waterbury, CT, saw their proceedings start in 2011-07-06 and complete by 10/22/2011, involving asset liquidation."
Eliezer Lopez — Connecticut, 11-31796


ᐅ Deleeshus D Lopez, Connecticut

Address: 330 Bishop St Apt 414 Waterbury, CT 06704-3328

Brief Overview of Bankruptcy Case 16-30486: "The case of Deleeshus D Lopez in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deleeshus D Lopez — Connecticut, 16-30486


ᐅ Claudette Lopez, Connecticut

Address: 50 Lund Ave Waterbury, CT 06705-1728

Brief Overview of Bankruptcy Case 14-32053: "Claudette Lopez's bankruptcy, initiated in Nov 4, 2014 and concluded by 2015-02-02 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudette Lopez — Connecticut, 14-32053


ᐅ Luz Lopez, Connecticut

Address: 34 Kellogg St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 10-30077: "In Waterbury, CT, Luz Lopez filed for Chapter 7 bankruptcy in Jan 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2010."
Luz Lopez — Connecticut, 10-30077


ᐅ Ramon L Lopez, Connecticut

Address: 183 Fiske St Waterbury, CT 06710-1203

Concise Description of Bankruptcy Case 14-300397: "Waterbury, CT resident Ramon L Lopez's 01.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2014."
Ramon L Lopez — Connecticut, 14-30039


ᐅ Collado Adrienne Lopez, Connecticut

Address: 1679 E Main St Waterbury, CT 06705

Bankruptcy Case 13-31527 Summary: "Collado Adrienne Lopez's bankruptcy, initiated in August 2013 and concluded by 11/11/2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Collado Adrienne Lopez — Connecticut, 13-31527


ᐅ Isabel Lopez, Connecticut

Address: 152 Chestnut Ave Waterbury, CT 06710

Snapshot of U.S. Bankruptcy Proceeding Case 12-31102: "In Waterbury, CT, Isabel Lopez filed for Chapter 7 bankruptcy in 05/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-24."
Isabel Lopez — Connecticut, 12-31102


ᐅ Zaida E Lopez, Connecticut

Address: 1098 Meriden Rd Waterbury, CT 06705-3142

Bankruptcy Case 14-30203 Summary: "The bankruptcy filing by Zaida E Lopez, undertaken in 02/03/2014 in Waterbury, CT under Chapter 7, concluded with discharge in 2014-05-04 after liquidating assets."
Zaida E Lopez — Connecticut, 14-30203


ᐅ Enrique Lopez, Connecticut

Address: 70 Lakewood Rd Apt 7D Waterbury, CT 06704

Bankruptcy Case 11-32217 Summary: "Enrique Lopez's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-08-25, led to asset liquidation, with the case closing in 12.11.2011."
Enrique Lopez — Connecticut, 11-32217


ᐅ Ii Thomas Lounsbury, Connecticut

Address: 66 Revere St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-31444: "Waterbury, CT resident Ii Thomas Lounsbury's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Ii Thomas Lounsbury — Connecticut, 10-31444


ᐅ Jr Charles Lowe, Connecticut

Address: 174 Kendall Cir Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-31534: "In Waterbury, CT, Jr Charles Lowe filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Jr Charles Lowe — Connecticut, 10-31534


ᐅ Calderon Santos Lozano, Connecticut

Address: 76 South St Waterbury, CT 06706

Brief Overview of Bankruptcy Case 09-32825: "The case of Calderon Santos Lozano in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calderon Santos Lozano — Connecticut, 09-32825


ᐅ Randy Lubinski, Connecticut

Address: 79 Grilleytown Rd Waterbury, CT 06704

Brief Overview of Bankruptcy Case 11-31699: "Waterbury, CT resident Randy Lubinski's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
Randy Lubinski — Connecticut, 11-31699


ᐅ Jennifer E Lucian, Connecticut

Address: 5 Dunbar St Apt 4 Waterbury, CT 06705

Bankruptcy Case 13-31200 Overview: "The bankruptcy record of Jennifer E Lucian from Waterbury, CT, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-28."
Jennifer E Lucian — Connecticut, 13-31200


ᐅ Donna M Luciano, Connecticut

Address: 46 Rumford St Waterbury, CT 06704

Bankruptcy Case 12-31695 Overview: "The bankruptcy filing by Donna M Luciano, undertaken in 07.21.2012 in Waterbury, CT under Chapter 7, concluded with discharge in Nov 6, 2012 after liquidating assets."
Donna M Luciano — Connecticut, 12-31695


ᐅ Jr Juan Luciano, Connecticut

Address: 14 Preston Ter Apt 1 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-31949: "Jr Juan Luciano's bankruptcy, initiated in June 2010 and concluded by October 14, 2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Juan Luciano — Connecticut, 10-31949


ᐅ Joyce B Luddy, Connecticut

Address: 100 Carver St Waterbury, CT 06708-4508

Bankruptcy Case 15-31284 Summary: "In Waterbury, CT, Joyce B Luddy filed for Chapter 7 bankruptcy in Jul 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Joyce B Luddy — Connecticut, 15-31284


ᐅ Juan A Lugo, Connecticut

Address: PO Box 189 Waterbury, CT 06720-0189

Concise Description of Bankruptcy Case 14-323487: "The bankruptcy filing by Juan A Lugo, undertaken in December 24, 2014 in Waterbury, CT under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Juan A Lugo — Connecticut, 14-32348


ᐅ Joseph Angel Lugo, Connecticut

Address: 54 Manor Ave Waterbury, CT 06705-1204

Snapshot of U.S. Bankruptcy Proceeding Case 14-30500: "The case of Joseph Angel Lugo in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Angel Lugo — Connecticut, 14-30500


ᐅ John F Lush, Connecticut

Address: 3039 N Main St Waterbury, CT 06704

Bankruptcy Case 11-31282 Overview: "The bankruptcy filing by John F Lush, undertaken in May 2011 in Waterbury, CT under Chapter 7, concluded with discharge in Aug 28, 2011 after liquidating assets."
John F Lush — Connecticut, 11-31282


ᐅ Enid Lynch, Connecticut

Address: 2 N Main St Apt 2C Waterbury, CT 06702

Snapshot of U.S. Bankruptcy Proceeding Case 10-31280: "Enid Lynch's Chapter 7 bankruptcy, filed in Waterbury, CT in April 2010, led to asset liquidation, with the case closing in 08.14.2010."
Enid Lynch — Connecticut, 10-31280


ᐅ Dennis K Lynn, Connecticut

Address: 119 Store Ave Apt 4D Waterbury, CT 06705-1437

Bankruptcy Case 14-30284 Overview: "Waterbury, CT resident Dennis K Lynn's 02/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Dennis K Lynn — Connecticut, 14-30284


ᐅ Marina P Macatol, Connecticut

Address: 3250 E Main St Apt 5 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 12-30613: "The case of Marina P Macatol in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina P Macatol — Connecticut, 12-30613


ᐅ Barbara A Macfarlane, Connecticut

Address: 359 Oak St Waterbury, CT 06705

Bankruptcy Case 11-33104 Overview: "The bankruptcy record of Barbara A Macfarlane from Waterbury, CT, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2012."
Barbara A Macfarlane — Connecticut, 11-33104


ᐅ David G Maciel, Connecticut

Address: 120 Deerfield Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-325227: "The bankruptcy record of David G Maciel from Waterbury, CT, shows a Chapter 7 case filed in 11/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2013."
David G Maciel — Connecticut, 12-32522


ᐅ Patrice K Mack, Connecticut

Address: 92 Angel Dr Apt B Waterbury, CT 06708-1235

Snapshot of U.S. Bankruptcy Proceeding Case 15-32062: "The bankruptcy record of Patrice K Mack from Waterbury, CT, shows a Chapter 7 case filed in Dec 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2016."
Patrice K Mack — Connecticut, 15-32062


ᐅ Jasmin Mack, Connecticut

Address: 125 Farmcrest Dr Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-322657: "In a Chapter 7 bankruptcy case, Jasmin Mack from Waterbury, CT, saw her proceedings start in 07.28.2010 and complete by 2010-11-13, involving asset liquidation."
Jasmin Mack — Connecticut, 10-32265


ᐅ Christopher J Madden, Connecticut

Address: 58 Mount Carmel Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-31346: "Christopher J Madden's Chapter 7 bankruptcy, filed in Waterbury, CT in 05/19/2011, led to asset liquidation, with the case closing in 09/04/2011."
Christopher J Madden — Connecticut, 11-31346


ᐅ Emilio Madera, Connecticut

Address: 13 Pinehurst Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-32970: "The bankruptcy filing by Emilio Madera, undertaken in 2011-11-29 in Waterbury, CT under Chapter 7, concluded with discharge in 2012-03-16 after liquidating assets."
Emilio Madera — Connecticut, 11-32970


ᐅ Jennifer M Magnavice, Connecticut

Address: 67 Hayfield Rd Waterbury, CT 06704-1136

Snapshot of U.S. Bankruptcy Proceeding Case 15-31070: "Jennifer M Magnavice's Chapter 7 bankruptcy, filed in Waterbury, CT in 06/24/2015, led to asset liquidation, with the case closing in September 22, 2015."
Jennifer M Magnavice — Connecticut, 15-31070


ᐅ Nancy Magno, Connecticut

Address: 63 Bronx Ave Waterbury, CT 06705

Bankruptcy Case 10-31887 Overview: "Waterbury, CT resident Nancy Magno's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-09."
Nancy Magno — Connecticut, 10-31887


ᐅ Dianne J Mahony, Connecticut

Address: 585 Park Rd Unit 8-8 Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-31843: "Waterbury, CT resident Dianne J Mahony's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-28."
Dianne J Mahony — Connecticut, 11-31843


ᐅ Eric A Maia, Connecticut

Address: 1030 Meriden Rd Apt 5 Waterbury, CT 06705

Bankruptcy Case 11-33089 Overview: "Eric A Maia's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-12-12, led to asset liquidation, with the case closing in March 2012."
Eric A Maia — Connecticut, 11-33089


ᐅ Eric M Mailloux, Connecticut

Address: 83 Wedgewood Dr # 3B Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-32229: "The bankruptcy filing by Eric M Mailloux, undertaken in September 30, 2012 in Waterbury, CT under Chapter 7, concluded with discharge in 2013-01-04 after liquidating assets."
Eric M Mailloux — Connecticut, 12-32229


ᐅ Marcia Maingon, Connecticut

Address: 182 W Main St Apt 16O Waterbury, CT 06702

Snapshot of U.S. Bankruptcy Proceeding Case 10-30574: "Marcia Maingon's bankruptcy, initiated in 02/27/2010 and concluded by Jun 15, 2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Maingon — Connecticut, 10-30574


ᐅ Crystal G Maisto, Connecticut

Address: 572 Lakeside Blvd W Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-31448: "Waterbury, CT resident Crystal G Maisto's Jun 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2012."
Crystal G Maisto — Connecticut, 12-31448


ᐅ Vladimir Makarenko, Connecticut

Address: 180 Carver St Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-326077: "Waterbury, CT resident Vladimir Makarenko's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Vladimir Makarenko — Connecticut, 10-32607


ᐅ Zudi Maksuti, Connecticut

Address: 20 Lemay St Waterbury, CT 06705-2319

Bankruptcy Case 15-30375 Overview: "The case of Zudi Maksuti in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zudi Maksuti — Connecticut, 15-30375


ᐅ Edwin Maldonado, Connecticut

Address: 75 South St Waterbury, CT 06706-1527

Brief Overview of Bankruptcy Case 16-30547: "In Waterbury, CT, Edwin Maldonado filed for Chapter 7 bankruptcy in 04.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2016."
Edwin Maldonado — Connecticut, 16-30547


ᐅ Felix Maldonado, Connecticut

Address: 94 Media Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-30353: "Waterbury, CT resident Felix Maldonado's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-05."
Felix Maldonado — Connecticut, 11-30353


ᐅ Christy A Maldonado, Connecticut

Address: 75 South St Waterbury, CT 06706-1527

Brief Overview of Bankruptcy Case 16-30547: "The bankruptcy filing by Christy A Maldonado, undertaken in 2016-04-11 in Waterbury, CT under Chapter 7, concluded with discharge in July 10, 2016 after liquidating assets."
Christy A Maldonado — Connecticut, 16-30547


ᐅ Angel Maldonado, Connecticut

Address: 380 W Main St Apt 108 Waterbury, CT 06702

Brief Overview of Bankruptcy Case 12-30825: "Waterbury, CT resident Angel Maldonado's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Angel Maldonado — Connecticut, 12-30825


ᐅ Phillip Maldonado, Connecticut

Address: 80 Birch St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-32356: "In Waterbury, CT, Phillip Maldonado filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-24."
Phillip Maldonado — Connecticut, 13-32356


ᐅ Alicia A Malon, Connecticut

Address: 181 Devonwood Dr Waterbury, CT 06708

Bankruptcy Case 12-30562 Overview: "Alicia A Malon's bankruptcy, initiated in 2012-03-12 and concluded by 2012-06-13 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia A Malon — Connecticut, 12-30562


ᐅ Beatrice Malpica, Connecticut

Address: 49 Lorraine St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 09-33549: "The bankruptcy filing by Beatrice Malpica, undertaken in 12/17/2009 in Waterbury, CT under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Beatrice Malpica — Connecticut, 09-33549


ᐅ Antoinette Mancini, Connecticut

Address: 61 Mountain Laurel Dr Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-322367: "Waterbury, CT resident Antoinette Mancini's 07/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2010."
Antoinette Mancini — Connecticut, 10-32236


ᐅ Ann Margaret Mancinone, Connecticut

Address: 77 Hutchinson St Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-328577: "The bankruptcy record of Ann Margaret Mancinone from Waterbury, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Ann Margaret Mancinone — Connecticut, 10-32857


ᐅ Jack V Manforte, Connecticut

Address: 12 Springdale Ave Waterbury, CT 06708

Bankruptcy Case 12-30094 Summary: "The bankruptcy filing by Jack V Manforte, undertaken in January 17, 2012 in Waterbury, CT under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Jack V Manforte — Connecticut, 12-30094


ᐅ Jr Vincent Mango, Connecticut

Address: 68 Greenleaf Ave Waterbury, CT 06705

Bankruptcy Case 10-30103 Summary: "In a Chapter 7 bankruptcy case, Jr Vincent Mango from Waterbury, CT, saw his proceedings start in 01/14/2010 and complete by April 2010, involving asset liquidation."
Jr Vincent Mango — Connecticut, 10-30103


ᐅ Erica Marie Mangual, Connecticut

Address: 38 Maywood St Waterbury, CT 06704-2015

Brief Overview of Bankruptcy Case 14-30928: "In a Chapter 7 bankruptcy case, Erica Marie Mangual from Waterbury, CT, saw her proceedings start in May 14, 2014 and complete by 2014-08-12, involving asset liquidation."
Erica Marie Mangual — Connecticut, 14-30928


ᐅ James Mann, Connecticut

Address: 975 Meriden Rd Apt 121 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-32233: "The bankruptcy filing by James Mann, undertaken in July 26, 2010 in Waterbury, CT under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
James Mann — Connecticut, 10-32233


ᐅ Tondelayia Mann, Connecticut

Address: 210 Bouley Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-324967: "In a Chapter 7 bankruptcy case, Tondelayia Mann from Waterbury, CT, saw their proceedings start in Aug 20, 2010 and complete by December 6, 2010, involving asset liquidation."
Tondelayia Mann — Connecticut, 10-32496


ᐅ Debra Mannello, Connecticut

Address: 146 Beth Ln Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-32406: "In a Chapter 7 bankruptcy case, Debra Mannello from Waterbury, CT, saw her proceedings start in 2010-08-12 and complete by Nov 28, 2010, involving asset liquidation."
Debra Mannello — Connecticut, 10-32406


ᐅ Sharon J Manouse, Connecticut

Address: 990 W Main St Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-30208: "Waterbury, CT resident Sharon J Manouse's 2011-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Sharon J Manouse — Connecticut, 11-30208


ᐅ Rita Marie Manville, Connecticut

Address: 484 Woodtick Rd Waterbury, CT 06705-1734

Bankruptcy Case 16-30976 Overview: "Rita Marie Manville's Chapter 7 bankruptcy, filed in Waterbury, CT in 2016-06-24, led to asset liquidation, with the case closing in 2016-09-22."
Rita Marie Manville — Connecticut, 16-30976


ᐅ Amy L March, Connecticut

Address: 244 Oakville Ave Apt G Waterbury, CT 06708

Bankruptcy Case 11-30553 Summary: "Amy L March's Chapter 7 bankruptcy, filed in Waterbury, CT in Mar 8, 2011, led to asset liquidation, with the case closing in 2011-06-24."
Amy L March — Connecticut, 11-30553


ᐅ Michael A Marchesseault, Connecticut

Address: 90 Glenbrook Ave Apt C Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-31761: "In a Chapter 7 bankruptcy case, Michael A Marchesseault from Waterbury, CT, saw their proceedings start in July 31, 2012 and complete by November 2012, involving asset liquidation."
Michael A Marchesseault — Connecticut, 12-31761


ᐅ Diem T Marcuccio, Connecticut

Address: 176 Anderson Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-32337: "In a Chapter 7 bankruptcy case, Diem T Marcuccio from Waterbury, CT, saw their proceedings start in 10/17/2012 and complete by 2013-01-16, involving asset liquidation."
Diem T Marcuccio — Connecticut, 12-32337


ᐅ Wagner Mariano, Connecticut

Address: 120 Whitewood Rd Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-31427: "Wagner Mariano's bankruptcy, initiated in 05/13/2010 and concluded by 2010-08-29 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wagner Mariano — Connecticut, 10-31427


ᐅ Susan E Marino, Connecticut

Address: 516 Chipman Street Ext Waterbury, CT 06708

Bankruptcy Case 11-30714 Overview: "Susan E Marino's Chapter 7 bankruptcy, filed in Waterbury, CT in 03.23.2011, led to asset liquidation, with the case closing in 07.09.2011."
Susan E Marino — Connecticut, 11-30714


ᐅ Joseph L Marques, Connecticut

Address: 475 Bunker Hill Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 12-32207: "The case of Joseph L Marques in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L Marques — Connecticut, 12-32207


ᐅ Rock A Marrello, Connecticut

Address: PO Box 3063 Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-305217: "In Waterbury, CT, Rock A Marrello filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2012."
Rock A Marrello — Connecticut, 12-30521


ᐅ Eugene J Marsh, Connecticut

Address: 743 Woodtick Rd # 3 Waterbury, CT 06705-1742

Concise Description of Bankruptcy Case 15-321137: "The case of Eugene J Marsh in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene J Marsh — Connecticut, 15-32113


ᐅ Jose J Marte, Connecticut

Address: 405 Wilson St Waterbury, CT 06708-3456

Snapshot of U.S. Bankruptcy Proceeding Case 14-30891: "In a Chapter 7 bankruptcy case, Jose J Marte from Waterbury, CT, saw their proceedings start in 2014-05-08 and complete by 2014-08-06, involving asset liquidation."
Jose J Marte — Connecticut, 14-30891


ᐅ Jose J Marte, Connecticut

Address: 405 Wilson St Waterbury, CT 06708-3456

Concise Description of Bankruptcy Case 2014-308917: "The case of Jose J Marte in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose J Marte — Connecticut, 2014-30891


ᐅ Carmen Marti, Connecticut

Address: 24 Union St Apt 1001 Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 13-30014: "The bankruptcy record of Carmen Marti from Waterbury, CT, shows a Chapter 7 case filed in 2013-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-10."
Carmen Marti — Connecticut, 13-30014


ᐅ Gladys Martin, Connecticut

Address: 22 Baker Dr Waterbury, CT 06705

Concise Description of Bankruptcy Case 09-331007: "The bankruptcy record of Gladys Martin from Waterbury, CT, shows a Chapter 7 case filed in 2009-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Gladys Martin — Connecticut, 09-33100


ᐅ Meredith Abbey Martin, Connecticut

Address: 697 Frost Rd Waterbury, CT 06705

Bankruptcy Case 11-30366 Overview: "In Waterbury, CT, Meredith Abbey Martin filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-06."
Meredith Abbey Martin — Connecticut, 11-30366


ᐅ Gustavo San Martin, Connecticut

Address: 330 Bishop St Apt 511 Waterbury, CT 06704-3329

Concise Description of Bankruptcy Case 14-300527: "In a Chapter 7 bankruptcy case, Gustavo San Martin from Waterbury, CT, saw his proceedings start in 01.13.2014 and complete by 04.13.2014, involving asset liquidation."
Gustavo San Martin — Connecticut, 14-30052


ᐅ Robert Curtis Martin, Connecticut

Address: 97 Stephana Ln Waterbury, CT 06710

Concise Description of Bankruptcy Case 13-300127: "Robert Curtis Martin's Chapter 7 bankruptcy, filed in Waterbury, CT in 2013-01-03, led to asset liquidation, with the case closing in 04/09/2013."
Robert Curtis Martin — Connecticut, 13-30012


ᐅ Aleyda Martinez, Connecticut

Address: 65 Walnut Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 09-33261: "In Waterbury, CT, Aleyda Martinez filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
Aleyda Martinez — Connecticut, 09-33261


ᐅ Ana D Martinez, Connecticut

Address: 5 Caroline St Fl 1 Waterbury, CT 06705-1015

Brief Overview of Bankruptcy Case 16-30895: "Ana D Martinez's Chapter 7 bankruptcy, filed in Waterbury, CT in June 10, 2016, led to asset liquidation, with the case closing in Sep 8, 2016."
Ana D Martinez — Connecticut, 16-30895


ᐅ Christine M Martinez, Connecticut

Address: 746 Oronoke Rd Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-323207: "In Waterbury, CT, Christine M Martinez filed for Chapter 7 bankruptcy in 09/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-24."
Christine M Martinez — Connecticut, 11-32320