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 Sr Raymond J Roy, Connecticut

Address: 21 Orchard Ln Waterbury, CT 06705

Bankruptcy Case 11-33122 Summary: "In Waterbury, CT, Sr Raymond J Roy filed for Chapter 7 bankruptcy in 2011-12-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-31."
Sr Raymond J Roy — Connecticut, 11-33122


ᐅ William A Ruales, Connecticut

Address: 292 Willow St Waterbury, CT 06710

Bankruptcy Case 11-30072 Summary: "William A Ruales's bankruptcy, initiated in 01.13.2011 and concluded by Apr 8, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Ruales — Connecticut, 11-30072


ᐅ Michelle L Ruby, Connecticut

Address: 817 Woodtick Rd Apt A1 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-31789: "Michelle L Ruby's bankruptcy, initiated in 08.02.2012 and concluded by Nov 18, 2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Ruby — Connecticut, 12-31789


ᐅ John Ruggiers, Connecticut

Address: 73 Houston St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 09-33630: "In Waterbury, CT, John Ruggiers filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2010."
John Ruggiers — Connecticut, 09-33630


ᐅ Javier Ruiz, Connecticut

Address: 69 Keefe St Waterbury, CT 06706

Bankruptcy Case 11-31550 Overview: "Waterbury, CT resident Javier Ruiz's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Javier Ruiz — Connecticut, 11-31550


ᐅ Jr Aureo Ruiz, Connecticut

Address: 132 Devonwood Dr Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 13-31838: "Waterbury, CT resident Jr Aureo Ruiz's 09/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Jr Aureo Ruiz — Connecticut, 13-31838


ᐅ John M Russman, Connecticut

Address: 36 Greenmount Ter Waterbury, CT 06708

Bankruptcy Case 12-32796 Summary: "John M Russman's bankruptcy, initiated in 2012-12-29 and concluded by April 4, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Russman — Connecticut, 12-32796


ᐅ Jr Robert L Russo, Connecticut

Address: 117 Meadowbrook Dr Waterbury, CT 06706

Bankruptcy Case 12-30418 Summary: "In Waterbury, CT, Jr Robert L Russo filed for Chapter 7 bankruptcy in February 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2012."
Jr Robert L Russo — Connecticut, 12-30418


ᐅ Steiner Concetta Russo, Connecticut

Address: 431 Piedmont St Waterbury, CT 06706

Bankruptcy Case 09-32922 Summary: "In Waterbury, CT, Steiner Concetta Russo filed for Chapter 7 bankruptcy in 10/19/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Steiner Concetta Russo — Connecticut, 09-32922


ᐅ William K Rutka, Connecticut

Address: 95 Manor Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-314127: "The bankruptcy record of William K Rutka from Waterbury, CT, shows a Chapter 7 case filed in July 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2013."
William K Rutka — Connecticut, 13-31412


ᐅ Lynda A Sabah, Connecticut

Address: 224 Bunker Hill Ave Waterbury, CT 06708-1906

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31283: "Lynda A Sabah's bankruptcy, initiated in 07/02/2014 and concluded by September 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda A Sabah — Connecticut, 2014-31283


ᐅ Mark Sabia, Connecticut

Address: 81 Delaware Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-31429: "In a Chapter 7 bankruptcy case, Mark Sabia from Waterbury, CT, saw their proceedings start in 2010-05-13 and complete by Aug 29, 2010, involving asset liquidation."
Mark Sabia — Connecticut, 10-31429


ᐅ Maria C Saez, Connecticut

Address: 20 Rutland St Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-310447: "In Waterbury, CT, Maria C Saez filed for Chapter 7 bankruptcy in 2013-06-04. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2013."
Maria C Saez — Connecticut, 13-31044


ᐅ Barbara A Sai, Connecticut

Address: 925 Oronoke Rd Unit 23F Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-305617: "The bankruptcy record of Barbara A Sai from Waterbury, CT, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Barbara A Sai — Connecticut, 13-30561


ᐅ Esther Salazar, Connecticut

Address: 138 Hillcrest Ave Apt 50 Waterbury, CT 06705

Bankruptcy Case 09-33394 Summary: "Esther Salazar's bankruptcy, initiated in December 2009 and concluded by 2010-03-09 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Salazar — Connecticut, 09-33394


ᐅ Hany Salem, Connecticut

Address: 17 Doran St Waterbury, CT 06704

Bankruptcy Case 10-33040 Overview: "In a Chapter 7 bankruptcy case, Hany Salem from Waterbury, CT, saw their proceedings start in 2010-10-07 and complete by Jan 12, 2011, involving asset liquidation."
Hany Salem — Connecticut, 10-33040


ᐅ Hatem S Salem, Connecticut

Address: 1869 S Main St Waterbury, CT 06706

Bankruptcy Case 11-30482 Summary: "Waterbury, CT resident Hatem S Salem's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Hatem S Salem — Connecticut, 11-30482


ᐅ Paulo A Salgado, Connecticut

Address: 43 Newfield Ave Apt 10 Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-305297: "Paulo A Salgado's bankruptcy, initiated in 2011-03-07 and concluded by June 23, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulo A Salgado — Connecticut, 11-30529


ᐅ Christine M Samela, Connecticut

Address: 35 Meriden Rd Apt 8 Waterbury, CT 06705-1951

Snapshot of U.S. Bankruptcy Proceeding Case 14-31617: "In a Chapter 7 bankruptcy case, Christine M Samela from Waterbury, CT, saw her proceedings start in 08.27.2014 and complete by 2014-11-25, involving asset liquidation."
Christine M Samela — Connecticut, 14-31617


ᐅ Rodney Samson, Connecticut

Address: 270 Ridgefield Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-32263: "The case of Rodney Samson in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Samson — Connecticut, 11-32263


ᐅ Theresa Samuel, Connecticut

Address: 13 Wood St Waterbury, CT 06704

Bankruptcy Case 12-32763 Overview: "In Waterbury, CT, Theresa Samuel filed for Chapter 7 bankruptcy in December 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-01."
Theresa Samuel — Connecticut, 12-32763


ᐅ Natalie M Samuels, Connecticut

Address: 279 Transit St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 13-31120: "In a Chapter 7 bankruptcy case, Natalie M Samuels from Waterbury, CT, saw her proceedings start in 06.13.2013 and complete by September 12, 2013, involving asset liquidation."
Natalie M Samuels — Connecticut, 13-31120


ᐅ Carneta T Samuels, Connecticut

Address: 242 Wood St Waterbury, CT 06704-4140

Bankruptcy Case 15-30134 Overview: "Carneta T Samuels's bankruptcy, initiated in February 3, 2015 and concluded by 05.04.2015 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carneta T Samuels — Connecticut, 15-30134


ᐅ Angelo Sr Michael San, Connecticut

Address: 117 Alberta St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-31710: "In a Chapter 7 bankruptcy case, Angelo Sr Michael San from Waterbury, CT, saw their proceedings start in 2010-06-07 and complete by September 2010, involving asset liquidation."
Angelo Sr Michael San — Connecticut, 10-31710


ᐅ Guillermo Sanchez, Connecticut

Address: 11 Easton Ave Waterbury, CT 06704

Bankruptcy Case 13-32248 Overview: "The bankruptcy record of Guillermo Sanchez from Waterbury, CT, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2014."
Guillermo Sanchez — Connecticut, 13-32248


ᐅ Alexis O Sanchez, Connecticut

Address: 370 Wilson St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-32965: "The case of Alexis O Sanchez in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis O Sanchez — Connecticut, 11-32965


ᐅ John Sanchez, Connecticut

Address: 252 Lincolndale Dr Waterbury, CT 06704

Bankruptcy Case 10-30285 Overview: "In Waterbury, CT, John Sanchez filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
John Sanchez — Connecticut, 10-30285


ᐅ Marleny Sanchez, Connecticut

Address: 66 Ross St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-31821: "In a Chapter 7 bankruptcy case, Marleny Sanchez from Waterbury, CT, saw their proceedings start in July 2011 and complete by 10/24/2011, involving asset liquidation."
Marleny Sanchez — Connecticut, 11-31821


ᐅ Carlos Vicente Sanchez, Connecticut

Address: 2171 E Main St Waterbury, CT 06705-2609

Brief Overview of Bankruptcy Case 16-30445: "Carlos Vicente Sanchez's bankruptcy, initiated in 03/28/2016 and concluded by June 26, 2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Vicente Sanchez — Connecticut, 16-30445


ᐅ Josephina Sanchez, Connecticut

Address: 100 Mark Ln Unit E6 Waterbury, CT 06704-2441

Bankruptcy Case 16-30766 Overview: "Josephina Sanchez's bankruptcy, initiated in 2016-05-16 and concluded by 2016-08-14 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephina Sanchez — Connecticut, 16-30766


ᐅ Barbara J Sanders, Connecticut

Address: PO Box 95 Waterbury, CT 06720

Bankruptcy Case 13-32000 Overview: "Waterbury, CT resident Barbara J Sanders's Oct 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2014."
Barbara J Sanders — Connecticut, 13-32000


ᐅ Patricia L Sands, Connecticut

Address: 744 Frost Rd Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-301067: "Waterbury, CT resident Patricia L Sands's 01/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Patricia L Sands — Connecticut, 13-30106


ᐅ Maria Janice C Santa, Connecticut

Address: 57 Wislock St Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-31883: "In Waterbury, CT, Maria Janice C Santa filed for Chapter 7 bankruptcy in 07/18/2011. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
Maria Janice C Santa — Connecticut, 11-31883


ᐅ Luz Santana, Connecticut

Address: 5 Winthrop Ave Waterbury, CT 06706

Bankruptcy Case 11-31513 Summary: "The bankruptcy record of Luz Santana from Waterbury, CT, shows a Chapter 7 case filed in June 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2011."
Luz Santana — Connecticut, 11-31513


ᐅ Rosa M Santana, Connecticut

Address: 45 Fieldstream Dr Waterbury, CT 06704-1123

Snapshot of U.S. Bankruptcy Proceeding Case 14-30334: "Waterbury, CT resident Rosa M Santana's 2014-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2014."
Rosa M Santana — Connecticut, 14-30334


ᐅ Luis A Santiago, Connecticut

Address: 76 Collins St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 09-32795: "Waterbury, CT resident Luis A Santiago's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2010."
Luis A Santiago — Connecticut, 09-32795


ᐅ Monserrate Santiago, Connecticut

Address: 5 Houston St Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-322567: "The bankruptcy filing by Monserrate Santiago, undertaken in 11.27.2013 in Waterbury, CT under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Monserrate Santiago — Connecticut, 13-32256


ᐅ Luz E Santiago, Connecticut

Address: 450 Hill St Apt 5 Waterbury, CT 06704-2350

Concise Description of Bankruptcy Case 14-316997: "The case of Luz E Santiago in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz E Santiago — Connecticut, 14-31699


ᐅ Madeline Santiago, Connecticut

Address: 140 Fulkerson Dr Apt 7F Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-304997: "Waterbury, CT resident Madeline Santiago's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-18."
Madeline Santiago — Connecticut, 11-30499


ᐅ Veckman Santiago, Connecticut

Address: 328 Robbins St Fl 2ND Waterbury, CT 06708-2750

Bankruptcy Case 14-32307 Overview: "The bankruptcy record of Veckman Santiago from Waterbury, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Veckman Santiago — Connecticut, 14-32307


ᐅ George Santiago, Connecticut

Address: 19 Hart Cir Apt 12 Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-326307: "The bankruptcy record of George Santiago from Waterbury, CT, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
George Santiago — Connecticut, 10-32630


ᐅ Margaret E Santone, Connecticut

Address: 163 Hillcrest Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-30870: "The bankruptcy filing by Margaret E Santone, undertaken in Apr 1, 2011 in Waterbury, CT under Chapter 7, concluded with discharge in 07/18/2011 after liquidating assets."
Margaret E Santone — Connecticut, 11-30870


ᐅ Frank Santore, Connecticut

Address: 835 Pearl Lake Rd Waterbury, CT 06706

Concise Description of Bankruptcy Case 10-333087: "The bankruptcy record of Frank Santore from Waterbury, CT, shows a Chapter 7 case filed in 10.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Frank Santore — Connecticut, 10-33308


ᐅ Marissa Santoro, Connecticut

Address: 975 Meriden Rd Apt 102 Waterbury, CT 06705-3162

Concise Description of Bankruptcy Case 16-310257: "Waterbury, CT resident Marissa Santoro's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2016."
Marissa Santoro — Connecticut, 16-31025


ᐅ Thomas M Santoro, Connecticut

Address: 975 Meriden Rd Apt 102 Waterbury, CT 06705-3162

Bankruptcy Case 16-31025 Overview: "Thomas M Santoro's Chapter 7 bankruptcy, filed in Waterbury, CT in 06/30/2016, led to asset liquidation, with the case closing in September 28, 2016."
Thomas M Santoro — Connecticut, 16-31025


ᐅ Carlos M Santos, Connecticut

Address: 50 Middle St Waterbury, CT 06706

Bankruptcy Case 13-31077 Summary: "The bankruptcy filing by Carlos M Santos, undertaken in June 2013 in Waterbury, CT under Chapter 7, concluded with discharge in September 11, 2013 after liquidating assets."
Carlos M Santos — Connecticut, 13-31077


ᐅ Virginia L Santos, Connecticut

Address: 12 Shelter St Waterbury, CT 06705-1625

Concise Description of Bankruptcy Case 14-315067: "In Waterbury, CT, Virginia L Santos filed for Chapter 7 bankruptcy in 08/11/2014. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2014."
Virginia L Santos — Connecticut, 14-31506


ᐅ Jackeline Santos, Connecticut

Address: 205 Knollwood Cir Waterbury, CT 06704

Bankruptcy Case 10-32099 Overview: "The bankruptcy record of Jackeline Santos from Waterbury, CT, shows a Chapter 7 case filed in July 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Jackeline Santos — Connecticut, 10-32099


ᐅ David Santos, Connecticut

Address: 41 Stewart Ave Waterbury, CT 06705-2223

Bankruptcy Case 15-30065 Summary: "The case of David Santos in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Santos — Connecticut, 15-30065


ᐅ Belkis Santos, Connecticut

Address: 38 Englewood Ave Apt 2E Waterbury, CT 06705-1810

Concise Description of Bankruptcy Case 14-300787: "Belkis Santos's bankruptcy, initiated in 2014-01-17 and concluded by April 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belkis Santos — Connecticut, 14-30078


ᐅ Marta Santos, Connecticut

Address: 817 Woodtick Rd Apt B7 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 12-32545: "Marta Santos's Chapter 7 bankruptcy, filed in Waterbury, CT in November 15, 2012, led to asset liquidation, with the case closing in 2013-02-19."
Marta Santos — Connecticut, 12-32545


ᐅ Leo A Santos, Connecticut

Address: 817 Woodtick Rd Apt B7 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-30983: "Waterbury, CT resident Leo A Santos's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-31."
Leo A Santos — Connecticut, 11-30983


ᐅ Leo Santos, Connecticut

Address: 12 Shelter St Waterbury, CT 06705-1625

Snapshot of U.S. Bankruptcy Proceeding Case 14-31506: "The case of Leo Santos in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Santos — Connecticut, 14-31506


ᐅ Aimee L Sarmiento, Connecticut

Address: 325 Lakeside Blvd E Waterbury, CT 06708-2953

Bankruptcy Case 15-30013 Summary: "Aimee L Sarmiento's Chapter 7 bankruptcy, filed in Waterbury, CT in 2015-01-05, led to asset liquidation, with the case closing in 04.05.2015."
Aimee L Sarmiento — Connecticut, 15-30013


ᐅ Gyancarlo Sarmiento, Connecticut

Address: 325 Lakeside Blvd E Waterbury, CT 06708-2953

Snapshot of U.S. Bankruptcy Proceeding Case 15-30013: "Gyancarlo Sarmiento's bankruptcy, initiated in 01.05.2015 and concluded by April 2015 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gyancarlo Sarmiento — Connecticut, 15-30013


ᐅ Nettie Sarro, Connecticut

Address: 215 Newridge Ave Waterbury, CT 06708-1068

Bankruptcy Case 16-30454 Overview: "Waterbury, CT resident Nettie Sarro's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2016."
Nettie Sarro — Connecticut, 16-30454


ᐅ Jaime A Sasso, Connecticut

Address: 585 Park Rd Unit 2-7 Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-318227: "In Waterbury, CT, Jaime A Sasso filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jaime A Sasso — Connecticut, 11-31822


ᐅ Kenneth F Saturno, Connecticut

Address: 975 Meriden Rd Apt 78 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 13-30848: "The bankruptcy filing by Kenneth F Saturno, undertaken in 05/03/2013 in Waterbury, CT under Chapter 7, concluded with discharge in August 7, 2013 after liquidating assets."
Kenneth F Saturno — Connecticut, 13-30848


ᐅ Nina M Saturno, Connecticut

Address: 132 Park Ter 1 Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-315887: "Waterbury, CT resident Nina M Saturno's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2013."
Nina M Saturno — Connecticut, 13-31588


ᐅ Michael W Saunders, Connecticut

Address: 41 White Birch Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-320697: "Michael W Saunders's Chapter 7 bankruptcy, filed in Waterbury, CT in October 2013, led to asset liquidation, with the case closing in February 4, 2014."
Michael W Saunders — Connecticut, 13-32069


ᐅ Gloria Saveriano, Connecticut

Address: 9 Woodglen Dr Apt 6 Waterbury, CT 06705

Bankruptcy Case 10-30503 Summary: "In a Chapter 7 bankruptcy case, Gloria Saveriano from Waterbury, CT, saw her proceedings start in February 23, 2010 and complete by 2010-06-11, involving asset liquidation."
Gloria Saveriano — Connecticut, 10-30503


ᐅ Linnea K Savoy, Connecticut

Address: 138 Hillcrest Ave # C58 Waterbury, CT 06705

Bankruptcy Case 12-30072 Overview: "Linnea K Savoy's Chapter 7 bankruptcy, filed in Waterbury, CT in January 13, 2012, led to asset liquidation, with the case closing in 04.30.2012."
Linnea K Savoy — Connecticut, 12-30072


ᐅ Michelle E Scanlon, Connecticut

Address: 22 Elk Ave Waterbury, CT 06708-3014

Concise Description of Bankruptcy Case 15-320557: "Michelle E Scanlon's bankruptcy, initiated in 12/16/2015 and concluded by 03/15/2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle E Scanlon — Connecticut, 15-32055


ᐅ Iii John M Scannell, Connecticut

Address: 47 Armand Dr Apt 9 Waterbury, CT 06708

Bankruptcy Case 13-30926 Overview: "Iii John M Scannell's Chapter 7 bankruptcy, filed in Waterbury, CT in May 17, 2013, led to asset liquidation, with the case closing in 2013-08-21."
Iii John M Scannell — Connecticut, 13-30926


ᐅ Mark Schappert, Connecticut

Address: 38 Traverse St Waterbury, CT 06704

Bankruptcy Case 13-30057 Summary: "The bankruptcy record of Mark Schappert from Waterbury, CT, shows a Chapter 7 case filed in 01/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Mark Schappert — Connecticut, 13-30057


ᐅ Kiesha L Schiavo, Connecticut

Address: 121 Fiske St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 13-30818: "Kiesha L Schiavo's Chapter 7 bankruptcy, filed in Waterbury, CT in 04/30/2013, led to asset liquidation, with the case closing in 2013-07-25."
Kiesha L Schiavo — Connecticut, 13-30818


ᐅ Matthew Schock, Connecticut

Address: 8 Clairmont Ave Waterbury, CT 06708

Bankruptcy Case 10-33201 Overview: "The bankruptcy filing by Matthew Schock, undertaken in 10/24/2010 in Waterbury, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Matthew Schock — Connecticut, 10-33201


ᐅ Howard W Schrlau, Connecticut

Address: 269 Mansfield Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-31405: "The bankruptcy record of Howard W Schrlau from Waterbury, CT, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Howard W Schrlau — Connecticut, 11-31405


ᐅ Anthony L Sciappi, Connecticut

Address: 91 Longview Ave Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-323507: "Anthony L Sciappi's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-09-12, led to asset liquidation, with the case closing in Dec 29, 2011."
Anthony L Sciappi — Connecticut, 11-32350


ᐅ Desiree Scime, Connecticut

Address: 115 White St Waterbury, CT 06710

Bankruptcy Case 10-30532 Overview: "In a Chapter 7 bankruptcy case, Desiree Scime from Waterbury, CT, saw her proceedings start in Feb 26, 2010 and complete by 06/14/2010, involving asset liquidation."
Desiree Scime — Connecticut, 10-30532


ᐅ James R Scionti, Connecticut

Address: 28 Avalon Cir Waterbury, CT 06710-1101

Bankruptcy Case 16-30894 Overview: "The bankruptcy record of James R Scionti from Waterbury, CT, shows a Chapter 7 case filed in Jun 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-08."
James R Scionti — Connecticut, 16-30894


ᐅ Michael Allen Scott, Connecticut

Address: 848 N Main St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-31657: "Waterbury, CT resident Michael Allen Scott's July 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2012."
Michael Allen Scott — Connecticut, 12-31657


ᐅ Charles W Scott, Connecticut

Address: PO Box 710 Waterbury, CT 06720

Bankruptcy Case 09-32842 Overview: "Waterbury, CT resident Charles W Scott's October 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Charles W Scott — Connecticut, 09-32842


ᐅ Dionne Scott, Connecticut

Address: 168 Mulloy Rd Apt 1 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-32587: "In Waterbury, CT, Dionne Scott filed for Chapter 7 bankruptcy in 2010-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Dionne Scott — Connecticut, 10-32587


ᐅ Mark Sedlak, Connecticut

Address: 827 Oronoke Rd Apt 9-3 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-32138: "Mark Sedlak's bankruptcy, initiated in 2010-07-15 and concluded by 10/31/2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sedlak — Connecticut, 10-32138


ᐅ Nickolie C Seeley, Connecticut

Address: 480 S Main St Apt 13 Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 13-31363: "The case of Nickolie C Seeley in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nickolie C Seeley — Connecticut, 13-31363


ᐅ Cheryl Ann Segal, Connecticut

Address: 66 Lund Ave Waterbury, CT 06705

Bankruptcy Case 12-31814 Summary: "The case of Cheryl Ann Segal in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Segal — Connecticut, 12-31814


ᐅ Carolyn N Seidel, Connecticut

Address: 3177 N Main St Waterbury, CT 06704

Bankruptcy Case 12-32318 Overview: "Waterbury, CT resident Carolyn N Seidel's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Carolyn N Seidel — Connecticut, 12-32318


ᐅ Izer Sejfulai, Connecticut

Address: 820 Chase Pkwy Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-308147: "In a Chapter 7 bankruptcy case, Izer Sejfulai from Waterbury, CT, saw their proceedings start in 2013-04-30 and complete by August 2013, involving asset liquidation."
Izer Sejfulai — Connecticut, 13-30814


ᐅ Elena Serendi, Connecticut

Address: 286 Chipman Street Ext Waterbury, CT 06708

Bankruptcy Case 10-32385 Overview: "The bankruptcy record of Elena Serendi from Waterbury, CT, shows a Chapter 7 case filed in Aug 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2010."
Elena Serendi — Connecticut, 10-32385


ᐅ Thomas Serrano, Connecticut

Address: 450 Homestead Ave Waterbury, CT 06705

Bankruptcy Case 09-33125 Overview: "The bankruptcy filing by Thomas Serrano, undertaken in November 3, 2009 in Waterbury, CT under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Thomas Serrano — Connecticut, 09-33125


ᐅ Raymond Isaac Serrano, Connecticut

Address: 174 Maybury Cir Apt 6 Waterbury, CT 06705

Bankruptcy Case 13-30095 Overview: "The bankruptcy filing by Raymond Isaac Serrano, undertaken in January 2013 in Waterbury, CT under Chapter 7, concluded with discharge in 2013-04-22 after liquidating assets."
Raymond Isaac Serrano — Connecticut, 13-30095


ᐅ Armando D Serrano, Connecticut

Address: 163 Enoch St # B Waterbury, CT 06705

Bankruptcy Case 12-30735 Summary: "Waterbury, CT resident Armando D Serrano's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Armando D Serrano — Connecticut, 12-30735


ᐅ Tadeusz Severa, Connecticut

Address: 238 Horseshoe Dr Waterbury, CT 06706

Concise Description of Bankruptcy Case 10-318227: "Waterbury, CT resident Tadeusz Severa's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Tadeusz Severa — Connecticut, 10-31822


ᐅ Susan Sexton, Connecticut

Address: 1115 Highland Ave Waterbury, CT 06708

Bankruptcy Case 10-30762 Summary: "The case of Susan Sexton in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Sexton — Connecticut, 10-30762


ᐅ Robert M Sforza, Connecticut

Address: 22 Fulton St Waterbury, CT 06708-3016

Concise Description of Bankruptcy Case 16-306407: "The case of Robert M Sforza in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Sforza — Connecticut, 16-30640


ᐅ Shannon R Sforza, Connecticut

Address: 45 Rodney St Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 12-30985: "Shannon R Sforza's bankruptcy, initiated in April 27, 2012 and concluded by 08.13.2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon R Sforza — Connecticut, 12-30985


ᐅ Nazihere Shah, Connecticut

Address: 402 Willow St Waterbury, CT 06710

Concise Description of Bankruptcy Case 12-327837: "The bankruptcy record of Nazihere Shah from Waterbury, CT, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Nazihere Shah — Connecticut, 12-32783


ᐅ Ali Abbas Shah, Connecticut

Address: 402 Willow St Waterbury, CT 06710

Bankruptcy Case 12-31438 Overview: "The case of Ali Abbas Shah in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Abbas Shah — Connecticut, 12-31438


ᐅ Barbara A Shappy, Connecticut

Address: 86 Glenbrook Ave Apt E Waterbury, CT 06705

Bankruptcy Case 09-32857 Overview: "The bankruptcy filing by Barbara A Shappy, undertaken in October 2009 in Waterbury, CT under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Barbara A Shappy — Connecticut, 09-32857


ᐅ Bibi Hassena Sharif, Connecticut

Address: 18 Neil St Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-300717: "In Waterbury, CT, Bibi Hassena Sharif filed for Chapter 7 bankruptcy in 2013-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-18."
Bibi Hassena Sharif — Connecticut, 13-30071


ᐅ Stacey S Shatas, Connecticut

Address: 16 Hudson St Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-310467: "Stacey S Shatas's bankruptcy, initiated in 2012-04-30 and concluded by 08/16/2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey S Shatas — Connecticut, 12-31046


ᐅ Sr Harold E Shaw, Connecticut

Address: 23 Sarsfield St Waterbury, CT 06704

Bankruptcy Case 12-30801 Summary: "The bankruptcy filing by Sr Harold E Shaw, undertaken in April 3, 2012 in Waterbury, CT under Chapter 7, concluded with discharge in Jun 27, 2012 after liquidating assets."
Sr Harold E Shaw — Connecticut, 12-30801


ᐅ Lonnie Shealy, Connecticut

Address: 1051 Cooke St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 10-33818: "In Waterbury, CT, Lonnie Shealy filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Lonnie Shealy — Connecticut, 10-33818


ᐅ Nathan J Sheehan, Connecticut

Address: 54 Harland Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-311877: "In a Chapter 7 bankruptcy case, Nathan J Sheehan from Waterbury, CT, saw his proceedings start in June 2013 and complete by 09.26.2013, involving asset liquidation."
Nathan J Sheehan — Connecticut, 13-31187


ᐅ Hani Shehata, Connecticut

Address: 77 Rumford St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 10-32629: "The case of Hani Shehata in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hani Shehata — Connecticut, 10-32629


ᐅ Patricia F Shock, Connecticut

Address: 112 Pierpont Rd Apt 9 Waterbury, CT 06705-3844

Bankruptcy Case 15-30678 Overview: "The bankruptcy record of Patricia F Shock from Waterbury, CT, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Patricia F Shock — Connecticut, 15-30678


ᐅ Matthew L Shove, Connecticut

Address: 38 Acra Rd Waterbury, CT 06708

Bankruptcy Case 12-32631 Overview: "The bankruptcy record of Matthew L Shove from Waterbury, CT, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2013."
Matthew L Shove — Connecticut, 12-32631


ᐅ Grigoriy Shvarts, Connecticut

Address: 111 Prospect Rd Waterbury, CT 06706

Bankruptcy Case 09-33064 Summary: "The case of Grigoriy Shvarts in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grigoriy Shvarts — Connecticut, 09-33064


ᐅ Michael T Siedel, Connecticut

Address: 18 La Flamme Dr Waterbury, CT 06705-3531

Concise Description of Bankruptcy Case 14-309137: "In a Chapter 7 bankruptcy case, Michael T Siedel from Waterbury, CT, saw their proceedings start in 2014-05-12 and complete by 2014-08-10, involving asset liquidation."
Michael T Siedel — Connecticut, 14-30913