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 Robert E Tirado, Connecticut

Address: 55 Woodmere Rd Waterbury, CT 06705-2532

Brief Overview of Bankruptcy Case 2014-30735: "Robert E Tirado's bankruptcy, initiated in April 17, 2014 and concluded by July 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Tirado — Connecticut, 2014-30735


ᐅ Jennifer L Tison, Connecticut

Address: 46 Chapin Ave Waterbury, CT 06708-2962

Concise Description of Bankruptcy Case 15-312347: "The bankruptcy record of Jennifer L Tison from Waterbury, CT, shows a Chapter 7 case filed in July 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Jennifer L Tison — Connecticut, 15-31234


ᐅ Ada T Toledo, Connecticut

Address: 49 Sylvan Ave Waterbury, CT 06706

Concise Description of Bankruptcy Case 13-312417: "Waterbury, CT resident Ada T Toledo's June 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Ada T Toledo — Connecticut, 13-31241


ᐅ Jesus Tollens, Connecticut

Address: 987 Baldwin St Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-32391: "Jesus Tollens's Chapter 7 bankruptcy, filed in Waterbury, CT in Aug 11, 2010, led to asset liquidation, with the case closing in November 2010."
Jesus Tollens — Connecticut, 10-32391


ᐅ Julia Tolson, Connecticut

Address: 1057 Huntingdon Ave # 3 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 13-30436: "Julia Tolson's bankruptcy, initiated in 2013-03-12 and concluded by June 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Tolson — Connecticut, 13-30436


ᐅ Judith A Tompkins, Connecticut

Address: 1159 Highland Ave Unit 4A Waterbury, CT 06708

Brief Overview of Bankruptcy Case 12-31700: "Judith A Tompkins's Chapter 7 bankruptcy, filed in Waterbury, CT in 07/21/2012, led to asset liquidation, with the case closing in November 6, 2012."
Judith A Tompkins — Connecticut, 12-31700


ᐅ Michael D Torre, Connecticut

Address: 52 Blake St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-31642: "The bankruptcy filing by Michael D Torre, undertaken in 06.21.2011 in Waterbury, CT under Chapter 7, concluded with discharge in Oct 7, 2011 after liquidating assets."
Michael D Torre — Connecticut, 11-31642


ᐅ Anibal Torres, Connecticut

Address: 346 Homestead Ave # 1 Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-308447: "The case of Anibal Torres in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anibal Torres — Connecticut, 10-30844


ᐅ Israel Torres, Connecticut

Address: 362 Sylvan Ave Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 12-31823: "Israel Torres's bankruptcy, initiated in Aug 9, 2012 and concluded by November 25, 2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Torres — Connecticut, 12-31823


ᐅ Lourdes M Torres, Connecticut

Address: 10 W Clay St Apt B Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 12-30031: "In Waterbury, CT, Lourdes M Torres filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2012."
Lourdes M Torres — Connecticut, 12-30031


ᐅ Lourdes Torres, Connecticut

Address: 16 Greenbow St Waterbury, CT 06708

Bankruptcy Case 13-30435 Overview: "The case of Lourdes Torres in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes Torres — Connecticut, 13-30435


ᐅ Salvador P Torres, Connecticut

Address: 21 Terrace Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 12-30556: "Salvador P Torres's Chapter 7 bankruptcy, filed in Waterbury, CT in 03.12.2012, led to asset liquidation, with the case closing in June 13, 2012."
Salvador P Torres — Connecticut, 12-30556


ᐅ Juan M Torres, Connecticut

Address: 118 Byam Rd Apt 2 Waterbury, CT 06705

Bankruptcy Case 13-30152 Summary: "The bankruptcy record of Juan M Torres from Waterbury, CT, shows a Chapter 7 case filed in 01/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-01."
Juan M Torres — Connecticut, 13-30152


ᐅ Tammera S Torres, Connecticut

Address: 38 Gates Ave Waterbury, CT 06705

Bankruptcy Case 11-33246 Overview: "Tammera S Torres's Chapter 7 bankruptcy, filed in Waterbury, CT in December 30, 2011, led to asset liquidation, with the case closing in 2012-04-16."
Tammera S Torres — Connecticut, 11-33246


ᐅ Wanda I Torres, Connecticut

Address: 25 Laval St Fl 1ST Waterbury, CT 06706-1804

Snapshot of U.S. Bankruptcy Proceeding Case 14-32322: "In Waterbury, CT, Wanda I Torres filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2015."
Wanda I Torres — Connecticut, 14-32322


ᐅ Diana C Torres, Connecticut

Address: 3 Munson Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-309627: "The case of Diana C Torres in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana C Torres — Connecticut, 12-30962


ᐅ Emilio C Torres, Connecticut

Address: 262 Edgewood Ave Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 13-30148: "Emilio C Torres's Chapter 7 bankruptcy, filed in Waterbury, CT in 2013-01-24, led to asset liquidation, with the case closing in 2013-04-30."
Emilio C Torres — Connecticut, 13-30148


ᐅ Manuel Torres, Connecticut

Address: 600 N Walnut St Waterbury, CT 06704-2736

Brief Overview of Bankruptcy Case 15-30374: "Waterbury, CT resident Manuel Torres's March 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-14."
Manuel Torres — Connecticut, 15-30374


ᐅ Catherine Travis, Connecticut

Address: 175 N Walnut St Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-34466-DHS7: "In Waterbury, CT, Catherine Travis filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-25."
Catherine Travis — Connecticut, 10-34466


ᐅ Charlene R Trent, Connecticut

Address: 159 Downes St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-32036: "The bankruptcy filing by Charlene R Trent, undertaken in 10.25.2013 in Waterbury, CT under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Charlene R Trent — Connecticut, 13-32036


ᐅ Daniela Trinidad, Connecticut

Address: 322 Pearl Lake Rd Waterbury, CT 06706-2528

Brief Overview of Bankruptcy Case 14-31794: "In Waterbury, CT, Daniela Trinidad filed for Chapter 7 bankruptcy in Sep 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-28."
Daniela Trinidad — Connecticut, 14-31794


ᐅ Joan E Troxler, Connecticut

Address: 167 Pearl Lake Rd Waterbury, CT 06706

Bankruptcy Case 11-32948 Summary: "In Waterbury, CT, Joan E Troxler filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-10."
Joan E Troxler — Connecticut, 11-32948


ᐅ Nancy J Trujillo, Connecticut

Address: 36 Woodstock St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 12-31337: "In a Chapter 7 bankruptcy case, Nancy J Trujillo from Waterbury, CT, saw her proceedings start in 2012-06-03 and complete by 2012-09-19, involving asset liquidation."
Nancy J Trujillo — Connecticut, 12-31337


ᐅ Michael Tsetsos, Connecticut

Address: 261 Stoddard Rd Waterbury, CT 06708

Bankruptcy Case 12-31590 Overview: "Waterbury, CT resident Michael Tsetsos's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Michael Tsetsos — Connecticut, 12-31590


ᐅ Harry Tsipolitis, Connecticut

Address: 488 Perkins Ave Bldg 5 Waterbury, CT 06704

Brief Overview of Bankruptcy Case 09-33001: "In a Chapter 7 bankruptcy case, Harry Tsipolitis from Waterbury, CT, saw his proceedings start in 10.24.2009 and complete by 01/28/2010, involving asset liquidation."
Harry Tsipolitis — Connecticut, 09-33001


ᐅ Muhamed Tupkushich, Connecticut

Address: 168 Circular Ave Waterbury, CT 06705-2143

Snapshot of U.S. Bankruptcy Proceeding Case 14-31581: "The bankruptcy record of Muhamed Tupkushich from Waterbury, CT, shows a Chapter 7 case filed in 2014-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-20."
Muhamed Tupkushich — Connecticut, 14-31581


ᐅ Lawrence Turner, Connecticut

Address: PO Box 4151 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 10-32079: "The case of Lawrence Turner in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Turner — Connecticut, 10-32079


ᐅ Jr James F Turner, Connecticut

Address: 50 Frost Rd Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-30837: "Jr James F Turner's Chapter 7 bankruptcy, filed in Waterbury, CT in 04.10.2012, led to asset liquidation, with the case closing in Jul 27, 2012."
Jr James F Turner — Connecticut, 12-30837


ᐅ Jr Michael Tutino, Connecticut

Address: 107 Melrose Ave Waterbury, CT 06705

Bankruptcy Case 10-32714 Summary: "In a Chapter 7 bankruptcy case, Jr Michael Tutino from Waterbury, CT, saw their proceedings start in 09.08.2010 and complete by 12.25.2010, involving asset liquidation."
Jr Michael Tutino — Connecticut, 10-32714


ᐅ Grace L Tyler, Connecticut

Address: 585 Park Rd Unit 10-1 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-32176: "In a Chapter 7 bankruptcy case, Grace L Tyler from Waterbury, CT, saw her proceedings start in August 22, 2011 and complete by December 8, 2011, involving asset liquidation."
Grace L Tyler — Connecticut, 11-32176


ᐅ Nazim Uddin, Connecticut

Address: 85 Phyllis Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-334227: "The bankruptcy record of Nazim Uddin from Waterbury, CT, shows a Chapter 7 case filed in 11.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2011."
Nazim Uddin — Connecticut, 10-33422


ᐅ Lucinda Underwood, Connecticut

Address: 729 Waterville St Waterbury, CT 06710-1013

Brief Overview of Bankruptcy Case 14-31602: "Waterbury, CT resident Lucinda Underwood's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2014."
Lucinda Underwood — Connecticut, 14-31602


ᐅ Joseph Vaccaro, Connecticut

Address: 64 Hayfield Rd Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 09-33589: "Waterbury, CT resident Joseph Vaccaro's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2010."
Joseph Vaccaro — Connecticut, 09-33589


ᐅ Maria Vail, Connecticut

Address: 28 Rockledge Dr Waterbury, CT 06706-2345

Brief Overview of Bankruptcy Case 16-30987: "Waterbury, CT resident Maria Vail's 06.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2016."
Maria Vail — Connecticut, 16-30987


ᐅ William Vail, Connecticut

Address: 28 Rockledge Dr Waterbury, CT 06706-2345

Concise Description of Bankruptcy Case 16-309877: "In a Chapter 7 bankruptcy case, William Vail from Waterbury, CT, saw their proceedings start in 2016-06-27 and complete by September 25, 2016, involving asset liquidation."
William Vail — Connecticut, 16-30987


ᐅ Christopher Valaitis, Connecticut

Address: 56 Pinehurst Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-30750: "The bankruptcy filing by Christopher Valaitis, undertaken in 2010-03-17 in Waterbury, CT under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Christopher Valaitis — Connecticut, 10-30750


ᐅ Michael Valanzola, Connecticut

Address: 66 Bracewood Rd Waterbury, CT 06706-2412

Brief Overview of Bankruptcy Case 15-30863: "In a Chapter 7 bankruptcy case, Michael Valanzola from Waterbury, CT, saw their proceedings start in 2015-05-26 and complete by Aug 24, 2015, involving asset liquidation."
Michael Valanzola — Connecticut, 15-30863


ᐅ Monsie C Valente, Connecticut

Address: 380 Hitchcock Rd Unit 209 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 12-31227: "In a Chapter 7 bankruptcy case, Monsie C Valente from Waterbury, CT, saw their proceedings start in May 22, 2012 and complete by 2012-09-07, involving asset liquidation."
Monsie C Valente — Connecticut, 12-31227


ᐅ Luis A Valera, Connecticut

Address: 30 Norman St Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-320497: "In a Chapter 7 bankruptcy case, Luis A Valera from Waterbury, CT, saw their proceedings start in 08/04/2011 and complete by November 20, 2011, involving asset liquidation."
Luis A Valera — Connecticut, 11-32049


ᐅ Mohammad Valie, Connecticut

Address: 202 Crest St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-30355: "The bankruptcy record of Mohammad Valie from Waterbury, CT, shows a Chapter 7 case filed in Feb 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Mohammad Valie — Connecticut, 11-30355


ᐅ Edmund Valliere, Connecticut

Address: 224 Southmayd Rd Waterbury, CT 06705

Bankruptcy Case 10-32084 Summary: "In a Chapter 7 bankruptcy case, Edmund Valliere from Waterbury, CT, saw his proceedings start in 07/09/2010 and complete by 2010-10-25, involving asset liquidation."
Edmund Valliere — Connecticut, 10-32084


ᐅ Tassell Girard J Van, Connecticut

Address: 925 Oronoke Rd Unit 29D Waterbury, CT 06708-3984

Concise Description of Bankruptcy Case 15-512517: "In Waterbury, CT, Tassell Girard J Van filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2015."
Tassell Girard J Van — Connecticut, 15-51251


ᐅ Jason Vance, Connecticut

Address: 2738 E Main St Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-32280: "Jason Vance's Chapter 7 bankruptcy, filed in Waterbury, CT in 07/29/2010, led to asset liquidation, with the case closing in 2010-11-14."
Jason Vance — Connecticut, 10-32280


ᐅ Limberg Vargas, Connecticut

Address: 66 Eastwood Ave # 2 Waterbury, CT 06705

Bankruptcy Case 13-30627 Summary: "The case of Limberg Vargas in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Limberg Vargas — Connecticut, 13-30627


ᐅ Velmary Vargas, Connecticut

Address: 116 Clowes Ter Waterbury, CT 06710

Bankruptcy Case 10-32115 Summary: "In a Chapter 7 bankruptcy case, Velmary Vargas from Waterbury, CT, saw their proceedings start in 07/13/2010 and complete by 2010-10-29, involving asset liquidation."
Velmary Vargas — Connecticut, 10-32115


ᐅ Carlos Vargas, Connecticut

Address: 21 Warren St Waterbury, CT 06706

Bankruptcy Case 10-31565 Overview: "The case of Carlos Vargas in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Vargas — Connecticut, 10-31565


ᐅ Gladys Vargas, Connecticut

Address: 166 Alder St Apt 8 Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-304717: "The bankruptcy record of Gladys Vargas from Waterbury, CT, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Gladys Vargas — Connecticut, 12-30471


ᐅ Antonio S Vargas, Connecticut

Address: 43 Fairview St Waterbury, CT 06710-1829

Concise Description of Bankruptcy Case 14-322677: "The bankruptcy record of Antonio S Vargas from Waterbury, CT, shows a Chapter 7 case filed in 12.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2015."
Antonio S Vargas — Connecticut, 14-32267


ᐅ Hildo A Vargas, Connecticut

Address: 102 Meriden Rd Apt A Waterbury, CT 06705

Bankruptcy Case 11-31952 Summary: "The bankruptcy record of Hildo A Vargas from Waterbury, CT, shows a Chapter 7 case filed in 07.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2011."
Hildo A Vargas — Connecticut, 11-31952


ᐅ Debra Varrone, Connecticut

Address: 520 Highland Ave Waterbury, CT 06708-3433

Concise Description of Bankruptcy Case 14-318907: "Debra Varrone's bankruptcy, initiated in 2014-10-13 and concluded by January 2015 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Varrone — Connecticut, 14-31890


ᐅ Miriam Vasquez, Connecticut

Address: 75 Newton Ter Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-31930: "Waterbury, CT resident Miriam Vasquez's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2011."
Miriam Vasquez — Connecticut, 11-31930


ᐅ Saul Vasquez, Connecticut

Address: 51 Alisha Ln Waterbury, CT 06705

Bankruptcy Case 11-31836 Summary: "In a Chapter 7 bankruptcy case, Saul Vasquez from Waterbury, CT, saw his proceedings start in 2011-07-11 and complete by 2011-10-27, involving asset liquidation."
Saul Vasquez — Connecticut, 11-31836


ᐅ Betty Ann Vaughan, Connecticut

Address: 145 Oakville Ave Waterbury, CT 06708-1600

Snapshot of U.S. Bankruptcy Proceeding Case 09-33253: "Betty Ann Vaughan's Waterbury, CT bankruptcy under Chapter 13 in Nov 18, 2009 led to a structured repayment plan, successfully discharged in 2013-03-13."
Betty Ann Vaughan — Connecticut, 09-33253


ᐅ Salvador Vazquez, Connecticut

Address: 166 Hamden Ave Waterbury, CT 06704

Bankruptcy Case 11-32396 Overview: "Salvador Vazquez's bankruptcy, initiated in September 2011 and concluded by 2012-01-01 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Vazquez — Connecticut, 11-32396


ᐅ Ana Lidia Vazquez, Connecticut

Address: 90 Platt St Apt 313 Waterbury, CT 06704-3046

Concise Description of Bankruptcy Case 15-310047: "The bankruptcy filing by Ana Lidia Vazquez, undertaken in June 15, 2015 in Waterbury, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ana Lidia Vazquez — Connecticut, 15-31004


ᐅ Ana M Vazquez, Connecticut

Address: 48 Craftwood Rd Waterbury, CT 06704-2444

Concise Description of Bankruptcy Case 15-312767: "Ana M Vazquez's Chapter 7 bankruptcy, filed in Waterbury, CT in July 28, 2015, led to asset liquidation, with the case closing in October 26, 2015."
Ana M Vazquez — Connecticut, 15-31276


ᐅ Roman Vazquez, Connecticut

Address: 48 Craftwood Rd Waterbury, CT 06704-2444

Snapshot of U.S. Bankruptcy Proceeding Case 15-31276: "The case of Roman Vazquez in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roman Vazquez — Connecticut, 15-31276


ᐅ Jessica Vega, Connecticut

Address: 86 Stonefield Dr Apt 5 Waterbury, CT 06705-3315

Bankruptcy Case 14-31525 Summary: "The bankruptcy record of Jessica Vega from Waterbury, CT, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-11."
Jessica Vega — Connecticut, 14-31525


ᐅ Verdi Vejseli, Connecticut

Address: 26 Deer Run Ln Waterbury, CT 06705

Bankruptcy Case 11-32097 Summary: "The bankruptcy record of Verdi Vejseli from Waterbury, CT, shows a Chapter 7 case filed in August 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2011."
Verdi Vejseli — Connecticut, 11-32097


ᐅ Tania Y Velasquez, Connecticut

Address: 218 Benefit St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 11-32955: "The bankruptcy record of Tania Y Velasquez from Waterbury, CT, shows a Chapter 7 case filed in 11.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Tania Y Velasquez — Connecticut, 11-32955


ᐅ Marya N Velazquez, Connecticut

Address: 110 Chambers St Waterbury, CT 06708-3418

Bankruptcy Case 15-30419 Summary: "In Waterbury, CT, Marya N Velazquez filed for Chapter 7 bankruptcy in 03/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Marya N Velazquez — Connecticut, 15-30419


ᐅ Maria Velez, Connecticut

Address: 449 Scott Rd Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-32139: "In a Chapter 7 bankruptcy case, Maria Velez from Waterbury, CT, saw their proceedings start in 2010-07-15 and complete by October 31, 2010, involving asset liquidation."
Maria Velez — Connecticut, 10-32139


ᐅ Jr Manuel Velez, Connecticut

Address: 453 Homestead Ave Waterbury, CT 06705

Bankruptcy Case 11-30973 Summary: "In a Chapter 7 bankruptcy case, Jr Manuel Velez from Waterbury, CT, saw his proceedings start in 04.13.2011 and complete by 2011-07-30, involving asset liquidation."
Jr Manuel Velez — Connecticut, 11-30973


ᐅ Brenda E Velez, Connecticut

Address: 130 Edin Ave Waterbury, CT 06706

Brief Overview of Bankruptcy Case 09-32956: "Waterbury, CT resident Brenda E Velez's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Brenda E Velez — Connecticut, 09-32956


ᐅ Robert Velez, Connecticut

Address: 568 Scott Rd Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-303957: "In Waterbury, CT, Robert Velez filed for Chapter 7 bankruptcy in February 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2010."
Robert Velez — Connecticut, 10-30395


ᐅ Roberto L Velez, Connecticut

Address: 56 Branch St Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-319897: "Roberto L Velez's bankruptcy, initiated in 07.28.2011 and concluded by 11.13.2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto L Velez — Connecticut, 11-31989


ᐅ Joseph P Venditti, Connecticut

Address: 145 Raymond St Waterbury, CT 06706

Concise Description of Bankruptcy Case 11-306757: "The case of Joseph P Venditti in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Venditti — Connecticut, 11-30675


ᐅ Jennifer Ventresca, Connecticut

Address: 378 Pine St Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-306497: "The bankruptcy record of Jennifer Ventresca from Waterbury, CT, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Jennifer Ventresca — Connecticut, 10-30649


ᐅ Lisa M Ventura, Connecticut

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

Concise Description of Bankruptcy Case 14-310417: "In Waterbury, CT, Lisa M Ventura filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-27."
Lisa M Ventura — Connecticut, 14-31041


ᐅ Rudolph Vernon, Connecticut

Address: 142 Juniper Ridge Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 09-328437: "In a Chapter 7 bankruptcy case, Rudolph Vernon from Waterbury, CT, saw his proceedings start in Oct 8, 2009 and complete by 2010-01-12, involving asset liquidation."
Rudolph Vernon — Connecticut, 09-32843


ᐅ Cathrine A Veroneau, Connecticut

Address: PO Box 4603 Waterbury, CT 06704

Bankruptcy Case 12-32606 Overview: "The bankruptcy filing by Cathrine A Veroneau, undertaken in 11.29.2012 in Waterbury, CT under Chapter 7, concluded with discharge in 03/05/2013 after liquidating assets."
Cathrine A Veroneau — Connecticut, 12-32606


ᐅ Cordelia Rebecca Victory, Connecticut

Address: 24 Green St Waterbury, CT 06708-3513

Concise Description of Bankruptcy Case 16-302527: "Cordelia Rebecca Victory's bankruptcy, initiated in February 24, 2016 and concluded by May 24, 2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cordelia Rebecca Victory — Connecticut, 16-30252


ᐅ Isrrael Vilchez, Connecticut

Address: 95 Avon Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-30417: "In a Chapter 7 bankruptcy case, Isrrael Vilchez from Waterbury, CT, saw their proceedings start in Feb 13, 2010 and complete by 06/01/2010, involving asset liquidation."
Isrrael Vilchez — Connecticut, 10-30417


ᐅ Nancy Vincent, Connecticut

Address: 32 Toros Ave Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-312767: "The case of Nancy Vincent in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Vincent — Connecticut, 11-31276


ᐅ Anthony J Vitale, Connecticut

Address: 51 Woodcrest Dr Waterbury, CT 06708-2198

Bankruptcy Case 14-32338 Summary: "Waterbury, CT resident Anthony J Vitale's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Anthony J Vitale — Connecticut, 14-32338


ᐅ Ruth A Voegeli, Connecticut

Address: 2171 E Main St Apt 2K Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-32089: "The case of Ruth A Voegeli in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth A Voegeli — Connecticut, 11-32089


ᐅ Irma Volmar, Connecticut

Address: 83 Oakdale Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-33437: "Irma Volmar's bankruptcy, initiated in 11.15.2010 and concluded by Mar 3, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Volmar — Connecticut, 10-33437


ᐅ Jonathan R Vossbrinck, Connecticut

Address: 271 Rosengarten Dr Waterbury, CT 06704

Bankruptcy Case 11-32943 Overview: "The case of Jonathan R Vossbrinck in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan R Vossbrinck — Connecticut, 11-32943


ᐅ Laura N Wage, Connecticut

Address: 97 Stephana Ln Waterbury, CT 06710

Bankruptcy Case 11-31279 Summary: "Laura N Wage's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-05-12, led to asset liquidation, with the case closing in 08/28/2011."
Laura N Wage — Connecticut, 11-31279


ᐅ Thomas A Wagner, Connecticut

Address: 247 Bucks Hill Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 12-306297: "Thomas A Wagner's Chapter 7 bankruptcy, filed in Waterbury, CT in March 2012, led to asset liquidation, with the case closing in 07.05.2012."
Thomas A Wagner — Connecticut, 12-30629


ᐅ Steven Edward Walauskas, Connecticut

Address: 42 Pine St Apt C320 Waterbury, CT 06710

Bankruptcy Case 11-31567 Summary: "Steven Edward Walauskas's bankruptcy, initiated in 2011-06-13 and concluded by September 29, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Edward Walauskas — Connecticut, 11-31567


ᐅ Anne Walsh, Connecticut

Address: 172 Fiske St Waterbury, CT 06710

Concise Description of Bankruptcy Case 10-313727: "Anne Walsh's bankruptcy, initiated in 05.06.2010 and concluded by 08.22.2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Walsh — Connecticut, 10-31372


ᐅ Joseph Walsh, Connecticut

Address: 123 Highland Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 09-336577: "Joseph Walsh's bankruptcy, initiated in 12/30/2009 and concluded by 04/05/2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Walsh — Connecticut, 09-33657


ᐅ Lerone Elmore Walters, Connecticut

Address: 240 Edgewood Ave Waterbury, CT 06706-1914

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30723: "In Waterbury, CT, Lerone Elmore Walters filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2014."
Lerone Elmore Walters — Connecticut, 2014-30723


ᐅ Valarie Ward, Connecticut

Address: 925 Oronoke Rd Waterbury, CT 06708

Bankruptcy Case 13-30425 Summary: "Valarie Ward's bankruptcy, initiated in March 11, 2013 and concluded by 06/12/2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valarie Ward — Connecticut, 13-30425


ᐅ Scott Ward, Connecticut

Address: 273 Transit St Waterbury, CT 06704

Bankruptcy Case 12-31336 Overview: "The case of Scott Ward in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Ward — Connecticut, 12-31336


ᐅ Jesse D Washington, Connecticut

Address: 67 Hayfield Rd Waterbury, CT 06704-1136

Snapshot of U.S. Bankruptcy Proceeding Case 15-31070: "The case of Jesse D Washington in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse D Washington — Connecticut, 15-31070


ᐅ Ethel M Waters, Connecticut

Address: 291 Prospect Rd Waterbury, CT 06706-2340

Brief Overview of Bankruptcy Case 14-31814: "Waterbury, CT resident Ethel M Waters's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Ethel M Waters — Connecticut, 14-31814


ᐅ David Sylvester Watson, Connecticut

Address: 65 Pemberton St Waterbury, CT 06706-1321

Concise Description of Bankruptcy Case 15-319837: "In Waterbury, CT, David Sylvester Watson filed for Chapter 7 bankruptcy in 2015-12-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-01."
David Sylvester Watson — Connecticut, 15-31983


ᐅ Valerie Watson, Connecticut

Address: 65 Pemberton St Waterbury, CT 06706-1321

Brief Overview of Bankruptcy Case 14-32288: "Valerie Watson's bankruptcy, initiated in Dec 15, 2014 and concluded by 03/15/2015 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Watson — Connecticut, 14-32288


ᐅ Jonathan Watson, Connecticut

Address: 52 Jodie Cir Waterbury, CT 06706-2510

Bankruptcy Case 15-31947 Summary: "Jonathan Watson's Chapter 7 bankruptcy, filed in Waterbury, CT in 2015-11-25, led to asset liquidation, with the case closing in 2016-02-23."
Jonathan Watson — Connecticut, 15-31947


ᐅ Abel Watson, Connecticut

Address: 116 Wyoming Ave Waterbury, CT 06706

Bankruptcy Case 11-31146 Summary: "Abel Watson's Chapter 7 bankruptcy, filed in Waterbury, CT in Apr 29, 2011, led to asset liquidation, with the case closing in 08/15/2011."
Abel Watson — Connecticut, 11-31146


ᐅ Thomas R Watson, Connecticut

Address: 51 Stonehollow Rd Waterbury, CT 06704

Bankruptcy Case 12-30643 Summary: "The bankruptcy filing by Thomas R Watson, undertaken in Mar 20, 2012 in Waterbury, CT under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Thomas R Watson — Connecticut, 12-30643


ᐅ Lillian A Watson, Connecticut

Address: 123 Locust St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-31039: "The bankruptcy record of Lillian A Watson from Waterbury, CT, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Lillian A Watson — Connecticut, 11-31039


ᐅ Jr Donald F Watson, Connecticut

Address: 256 Perkins Ave Apt 3 Waterbury, CT 06704

Brief Overview of Bankruptcy Case 11-32385: "Jr Donald F Watson's bankruptcy, initiated in Sep 14, 2011 and concluded by December 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald F Watson — Connecticut, 11-32385


ᐅ Lisa Weaving, Connecticut

Address: 390 Pearl Lake Rd Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 11-31273: "Waterbury, CT resident Lisa Weaving's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2011."
Lisa Weaving — Connecticut, 11-31273


ᐅ Stephen R Webster, Connecticut

Address: 21 Alyce Ter Waterbury, CT 06708

Brief Overview of Bankruptcy Case 12-32251: "Stephen R Webster's Chapter 7 bankruptcy, filed in Waterbury, CT in October 3, 2012, led to asset liquidation, with the case closing in January 7, 2013."
Stephen R Webster — Connecticut, 12-32251


ᐅ Kevin Weirshousky, Connecticut

Address: 75 Kenfield Ln Waterbury, CT 06708

Bankruptcy Case 10-32345 Overview: "Kevin Weirshousky's Chapter 7 bankruptcy, filed in Waterbury, CT in 2010-08-04, led to asset liquidation, with the case closing in 11.20.2010."
Kevin Weirshousky — Connecticut, 10-32345


ᐅ Wendy L Wellington, Connecticut

Address: 606 Washington Ave Waterbury, CT 06708-3740

Bankruptcy Case 16-30421 Summary: "The bankruptcy record of Wendy L Wellington from Waterbury, CT, shows a Chapter 7 case filed in March 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2016."
Wendy L Wellington — Connecticut, 16-30421


ᐅ Catherine Wells, Connecticut

Address: 17 Katina Dr Waterbury, CT 06708

Bankruptcy Case 10-50004 Overview: "In a Chapter 7 bankruptcy case, Catherine Wells from Waterbury, CT, saw her proceedings start in Jan 4, 2010 and complete by 2010-04-10, involving asset liquidation."
Catherine Wells — Connecticut, 10-50004