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 William J Baker, Connecticut

Address: 252 Hauser St Waterbury, CT 06704-2636

Concise Description of Bankruptcy Case 14-308747: "In a Chapter 7 bankruptcy case, William J Baker from Waterbury, CT, saw their proceedings start in 05/05/2014 and complete by 2014-08-03, involving asset liquidation."
William J Baker — Connecticut, 14-30874


ᐅ William J Baker, Connecticut

Address: 252 Hauser St Waterbury, CT 06704-2636

Concise Description of Bankruptcy Case 2014-308747: "Waterbury, CT resident William J Baker's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
William J Baker — Connecticut, 2014-30874


ᐅ Jose Ballenilla, Connecticut

Address: 156 Waterville St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 12-31461: "In Waterbury, CT, Jose Ballenilla filed for Chapter 7 bankruptcy in 06/19/2012. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2012."
Jose Ballenilla — Connecticut, 12-31461


ᐅ Elsa Banegas, Connecticut

Address: 105 Edin Ave Waterbury, CT 06706

Bankruptcy Case 10-33673 Summary: "In Waterbury, CT, Elsa Banegas filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Elsa Banegas — Connecticut, 10-33673


ᐅ Ricky A Banks, Connecticut

Address: 143 South St Waterbury, CT 06706

Bankruptcy Case 12-30450 Overview: "In Waterbury, CT, Ricky A Banks filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2012."
Ricky A Banks — Connecticut, 12-30450


ᐅ Alexander L Banlaki, Connecticut

Address: 46 Kent St Waterbury, CT 06705-3020

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31399: "In Waterbury, CT, Alexander L Banlaki filed for Chapter 7 bankruptcy in July 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
Alexander L Banlaki — Connecticut, 2014-31399


ᐅ Jennifer Banlaki, Connecticut

Address: 46 Kent St Waterbury, CT 06705-3020

Concise Description of Bankruptcy Case 14-313997: "Jennifer Banlaki's Chapter 7 bankruptcy, filed in Waterbury, CT in 07.30.2014, led to asset liquidation, with the case closing in Oct 28, 2014."
Jennifer Banlaki — Connecticut, 14-31399


ᐅ Esta Mia Barbanell, Connecticut

Address: PO Box 4603 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 09-22894: "In Waterbury, CT, Esta Mia Barbanell filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Esta Mia Barbanell — Connecticut, 09-22894


ᐅ Kathryn S Barbeau, Connecticut

Address: 25 Maybrook Rd Waterbury, CT 06708

Bankruptcy Case 12-30493 Summary: "The case of Kathryn S Barbeau in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn S Barbeau — Connecticut, 12-30493


ᐅ Lorraine Barbieri, Connecticut

Address: 348 Atwood Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-31767: "Lorraine Barbieri's Chapter 7 bankruptcy, filed in Waterbury, CT in 2010-06-11, led to asset liquidation, with the case closing in September 2010."
Lorraine Barbieri — Connecticut, 10-31767


ᐅ Nikki A Barbieri, Connecticut

Address: 7 Manchester Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-33101: "The case of Nikki A Barbieri in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki A Barbieri — Connecticut, 11-33101


ᐅ Salvatore C Barbieri, Connecticut

Address: 198 Chipman Street Ext Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-315027: "In a Chapter 7 bankruptcy case, Salvatore C Barbieri from Waterbury, CT, saw his proceedings start in 2013-08-02 and complete by November 6, 2013, involving asset liquidation."
Salvatore C Barbieri — Connecticut, 13-31502


ᐅ Charles A Bares, Connecticut

Address: 9 Cliff St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 11-30921: "The bankruptcy record of Charles A Bares from Waterbury, CT, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Charles A Bares — Connecticut, 11-30921


ᐅ Louise M Barjon, Connecticut

Address: 41 Pilgrim Ave Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-31648: "The case of Louise M Barjon in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise M Barjon — Connecticut, 11-31648


ᐅ Cesar H Barrera, Connecticut

Address: 94 Fairfield Ave Waterbury, CT 06708

Bankruptcy Case 09-32752 Summary: "In a Chapter 7 bankruptcy case, Cesar H Barrera from Waterbury, CT, saw his proceedings start in 2009-09-30 and complete by 01/04/2010, involving asset liquidation."
Cesar H Barrera — Connecticut, 09-32752


ᐅ Michael Barrett, Connecticut

Address: 216 Chestnut Hill Ave Waterbury, CT 06704

Concise Description of Bankruptcy Case 12-304997: "The case of Michael Barrett in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Barrett — Connecticut, 12-30499


ᐅ Elizabeth M Basile, Connecticut

Address: 67 Devonwood Dr Waterbury, CT 06708

Bankruptcy Case 13-31323 Summary: "The case of Elizabeth M Basile in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Basile — Connecticut, 13-31323


ᐅ Kellyn F Bastos, Connecticut

Address: 133 Geddes Ter Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 13-31773: "Waterbury, CT resident Kellyn F Bastos's 2013-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2013."
Kellyn F Bastos — Connecticut, 13-31773


ᐅ Prosenjeet Basu, Connecticut

Address: 176 Lincoln St Apt 12 Waterbury, CT 06710

Bankruptcy Case 11-31499 Summary: "The bankruptcy filing by Prosenjeet Basu, undertaken in 06/03/2011 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-09-19 after liquidating assets."
Prosenjeet Basu — Connecticut, 11-31499


ᐅ Michael David Bates, Connecticut

Address: 2 N Main St Apt 11P Waterbury, CT 06702-1430

Brief Overview of Bankruptcy Case 16-31009: "In Waterbury, CT, Michael David Bates filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-26."
Michael David Bates — Connecticut, 16-31009


ᐅ Sr Raymond Batista, Connecticut

Address: 76 Kalin Ct Waterbury, CT 06704-6105

Snapshot of U.S. Bankruptcy Proceeding Case 07-32881: "Sr Raymond Batista's Chapter 13 bankruptcy in Waterbury, CT started in 12/04/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 28, 2013."
Sr Raymond Batista — Connecticut, 07-32881


ᐅ Johnny Batista, Connecticut

Address: 89 Meadowlark Dr Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-32286: "Johnny Batista's bankruptcy, initiated in 08.31.2011 and concluded by Dec 17, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Batista — Connecticut, 11-32286


ᐅ Arthur R Batiste, Connecticut

Address: 84 Moreland Ave Waterbury, CT 06705

Bankruptcy Case 11-32959 Summary: "The case of Arthur R Batiste in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur R Batiste — Connecticut, 11-32959


ᐅ Leonor Bautista, Connecticut

Address: 115 Ponham St Waterbury, CT 06708

Bankruptcy Case 10-30493 Overview: "The bankruptcy filing by Leonor Bautista, undertaken in Feb 22, 2010 in Waterbury, CT under Chapter 7, concluded with discharge in 06.10.2010 after liquidating assets."
Leonor Bautista — Connecticut, 10-30493


ᐅ David W Beale, Connecticut

Address: 21 Charter Ave Waterbury, CT 06705-3015

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30816: "Waterbury, CT resident David W Beale's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
David W Beale — Connecticut, 2014-30816


ᐅ Karla Beamon, Connecticut

Address: 1320 Meriden Rd Apt 8 Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-314967: "Karla Beamon's Chapter 7 bankruptcy, filed in Waterbury, CT in 2010-05-18, led to asset liquidation, with the case closing in September 2010."
Karla Beamon — Connecticut, 10-31496


ᐅ Reginald G Beamon, Connecticut

Address: 46 Catalina Dr Waterbury, CT 06704

Bankruptcy Case 13-32068 Overview: "The bankruptcy filing by Reginald G Beamon, undertaken in 2013-10-31 in Waterbury, CT under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Reginald G Beamon — Connecticut, 13-32068


ᐅ Barbara Beaudoin, Connecticut

Address: 12 Fairview St Waterbury, CT 06710-1828

Snapshot of U.S. Bankruptcy Proceeding Case 09-30857: "Barbara Beaudoin's Waterbury, CT bankruptcy under Chapter 13 in April 2009 led to a structured repayment plan, successfully discharged in December 2014."
Barbara Beaudoin — Connecticut, 09-30857


ᐅ Wilfred Beaudoin, Connecticut

Address: 12 Fairview St Waterbury, CT 06710-1828

Bankruptcy Case 09-30857 Summary: "The bankruptcy record for Wilfred Beaudoin from Waterbury, CT, under Chapter 13, filed in 2009-04-06, involved setting up a repayment plan, finalized by Dec 30, 2014."
Wilfred Beaudoin — Connecticut, 09-30857


ᐅ Sharon L Beckwith, Connecticut

Address: 350 Bristol Street Ext Apt C4 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-31036: "Waterbury, CT resident Sharon L Beckwith's 04/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Sharon L Beckwith — Connecticut, 11-31036


ᐅ Destin Beckwith, Connecticut

Address: 111 Carver St Waterbury, CT 06708-4507

Concise Description of Bankruptcy Case 16-309627: "The case of Destin Beckwith in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Destin Beckwith — Connecticut, 16-30962


ᐅ Linda J Belanger, Connecticut

Address: 116 Gaylord Dr Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 09-32888: "In Waterbury, CT, Linda J Belanger filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Linda J Belanger — Connecticut, 09-32888


ᐅ Gary R Belisle, Connecticut

Address: 91 Edson Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-30136: "In a Chapter 7 bankruptcy case, Gary R Belisle from Waterbury, CT, saw their proceedings start in January 24, 2011 and complete by May 12, 2011, involving asset liquidation."
Gary R Belisle — Connecticut, 11-30136


ᐅ Ronald W Bellamare, Connecticut

Address: 29 Edgehill Ave Waterbury, CT 06704

Bankruptcy Case 11-31174 Summary: "Ronald W Bellamare's bankruptcy, initiated in May 3, 2011 and concluded by August 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Bellamare — Connecticut, 11-31174


ᐅ James Bellamy, Connecticut

Address: 10 Eugene Dr Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 10-32488: "James Bellamy's Chapter 7 bankruptcy, filed in Waterbury, CT in Aug 20, 2010, led to asset liquidation, with the case closing in 2010-12-06."
James Bellamy — Connecticut, 10-32488


ᐅ Jeffrey Belmont, Connecticut

Address: 3233 E Main St Unit D Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-320287: "In Waterbury, CT, Jeffrey Belmont filed for Chapter 7 bankruptcy in 07.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2010."
Jeffrey Belmont — Connecticut, 10-32028


ᐅ Karen M Belulovich, Connecticut

Address: 503 Woodtick Rd Waterbury, CT 06705-1735

Snapshot of U.S. Bankruptcy Proceeding Case 15-31106: "The case of Karen M Belulovich in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Belulovich — Connecticut, 15-31106


ᐅ Sr Jan Bendtsen, Connecticut

Address: 82 Highlawn St Apt 2 Waterbury, CT 06705

Concise Description of Bankruptcy Case 09-329377: "In Waterbury, CT, Sr Jan Bendtsen filed for Chapter 7 bankruptcy in 10/20/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2010."
Sr Jan Bendtsen — Connecticut, 09-32937


ᐅ Charity F Benevides, Connecticut

Address: 78 Sumac St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-32326: "Charity F Benevides's bankruptcy, initiated in 09/08/2011 and concluded by Dec 25, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charity F Benevides — Connecticut, 11-32326


ᐅ Tomas Benitex, Connecticut

Address: 23 Stephana Ln Waterbury, CT 06710

Concise Description of Bankruptcy Case 10-303917: "Tomas Benitex's Chapter 7 bankruptcy, filed in Waterbury, CT in Feb 11, 2010, led to asset liquidation, with the case closing in 05/18/2010."
Tomas Benitex — Connecticut, 10-30391


ᐅ Brian A Bennett, Connecticut

Address: 100 Decicco Rd Waterbury, CT 06705

Bankruptcy Case 12-32439 Overview: "In Waterbury, CT, Brian A Bennett filed for Chapter 7 bankruptcy in 10.31.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013."
Brian A Bennett — Connecticut, 12-32439


ᐅ Rosemarie M Bennett, Connecticut

Address: 113 Platt St Waterbury, CT 06704-3018

Bankruptcy Case 14-31895 Overview: "Rosemarie M Bennett's Chapter 7 bankruptcy, filed in Waterbury, CT in Oct 13, 2014, led to asset liquidation, with the case closing in January 2015."
Rosemarie M Bennett — Connecticut, 14-31895


ᐅ Sr Michael Bennett, Connecticut

Address: 210 Oakville Ave Apt G Waterbury, CT 06708

Bankruptcy Case 10-30945 Summary: "In Waterbury, CT, Sr Michael Bennett filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010."
Sr Michael Bennett — Connecticut, 10-30945


ᐅ Ranford Bennett, Connecticut

Address: 113 Platt St Waterbury, CT 06704-3018

Concise Description of Bankruptcy Case 16-302327: "In a Chapter 7 bankruptcy case, Ranford Bennett from Waterbury, CT, saw their proceedings start in February 2016 and complete by May 20, 2016, involving asset liquidation."
Ranford Bennett — Connecticut, 16-30232


ᐅ Kathy A Bergeron, Connecticut

Address: 73 Woodglen Dr Waterbury, CT 06705

Bankruptcy Case 12-30335 Overview: "The case of Kathy A Bergeron in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy A Bergeron — Connecticut, 12-30335


ᐅ Albert R Bergeron, Connecticut

Address: 52 Jodie Cir Waterbury, CT 06706

Brief Overview of Bankruptcy Case 11-31197: "The bankruptcy record of Albert R Bergeron from Waterbury, CT, shows a Chapter 7 case filed in 05/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
Albert R Bergeron — Connecticut, 11-31197


ᐅ Timothy P Bergin, Connecticut

Address: PO Box 827 Waterbury, CT 06720

Bankruptcy Case 13-50446 Summary: "Waterbury, CT resident Timothy P Bergin's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2013."
Timothy P Bergin — Connecticut, 13-50446


ᐅ Luz M Berly, Connecticut

Address: 1711 N Main St Apt C Waterbury, CT 06704-2775

Bankruptcy Case 2014-30766 Overview: "Waterbury, CT resident Luz M Berly's Apr 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
Luz M Berly — Connecticut, 2014-30766


ᐅ Jr Richard Bernier, Connecticut

Address: 39 Plainfield Dr Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-33380: "In a Chapter 7 bankruptcy case, Jr Richard Bernier from Waterbury, CT, saw their proceedings start in 2010-11-09 and complete by February 16, 2011, involving asset liquidation."
Jr Richard Bernier — Connecticut, 10-33380


ᐅ David Bernor, Connecticut

Address: 25 Oak Hill Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-307607: "Waterbury, CT resident David Bernor's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2010."
David Bernor — Connecticut, 10-30760


ᐅ Roger P Berthiaume, Connecticut

Address: 302 Lakewood Rd Waterbury, CT 06704

Bankruptcy Case 12-32293 Overview: "The bankruptcy record of Roger P Berthiaume from Waterbury, CT, shows a Chapter 7 case filed in October 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Roger P Berthiaume — Connecticut, 12-32293


ᐅ Barbara Berube, Connecticut

Address: 1320 Meriden Rd Apt 7 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-22215: "In a Chapter 7 bankruptcy case, Barbara Berube from Waterbury, CT, saw her proceedings start in 2010-06-30 and complete by October 2010, involving asset liquidation."
Barbara Berube — Connecticut, 10-22215


ᐅ Sr Paul R Bessette, Connecticut

Address: 133 Kaynor Dr Waterbury, CT 06708

Bankruptcy Case 12-32712 Summary: "Sr Paul R Bessette's Chapter 7 bankruptcy, filed in Waterbury, CT in Dec 16, 2012, led to asset liquidation, with the case closing in 2013-03-22."
Sr Paul R Bessette — Connecticut, 12-32712


ᐅ Franchone Bey, Connecticut

Address: 192 Chipper Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-301997: "Franchone Bey's bankruptcy, initiated in 01.25.2010 and concluded by Apr 27, 2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franchone Bey — Connecticut, 10-30199


ᐅ Kojo Bey, Connecticut

Address: 192 Chipper Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-317917: "The bankruptcy filing by Kojo Bey, undertaken in 07.01.2011 in Waterbury, CT under Chapter 7, concluded with discharge in October 17, 2011 after liquidating assets."
Kojo Bey — Connecticut, 11-31791


ᐅ Richard A Bibeau, Connecticut

Address: 378 Oakville Ave Waterbury, CT 06708-1228

Bankruptcy Case 14-32316 Overview: "In Waterbury, CT, Richard A Bibeau filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Richard A Bibeau — Connecticut, 14-32316


ᐅ Byan Bielefeldt, Connecticut

Address: 41 Deepwood Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-313957: "The case of Byan Bielefeldt in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byan Bielefeldt — Connecticut, 10-31395


ᐅ Terry Billups, Connecticut

Address: 669 Waterville St Apt 408 Waterbury, CT 06710

Bankruptcy Case 10-30483 Summary: "The bankruptcy filing by Terry Billups, undertaken in February 22, 2010 in Waterbury, CT under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Terry Billups — Connecticut, 10-30483


ᐅ Stephanie L Bilotti, Connecticut

Address: 62 Melrose Ave Waterbury, CT 06705-2721

Bankruptcy Case 15-31535 Overview: "Stephanie L Bilotti's Chapter 7 bankruptcy, filed in Waterbury, CT in Sep 13, 2015, led to asset liquidation, with the case closing in December 2015."
Stephanie L Bilotti — Connecticut, 15-31535


ᐅ Joann O Binns, Connecticut

Address: 259 Oakville Ave Apt B17 Waterbury, CT 06708-1604

Bankruptcy Case 16-30149 Summary: "The case of Joann O Binns in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann O Binns — Connecticut, 16-30149


ᐅ Paul L Bishins, Connecticut

Address: 75 Midfield Dr Apt 4 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-314177: "Paul L Bishins's bankruptcy, initiated in May 2011 and concluded by 09.12.2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul L Bishins — Connecticut, 11-31417


ᐅ Latoya A Blair, Connecticut

Address: 96 Circular Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-309717: "In Waterbury, CT, Latoya A Blair filed for Chapter 7 bankruptcy in April 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Latoya A Blair — Connecticut, 11-30971


ᐅ James Blais, Connecticut

Address: 21 Byron St Waterbury, CT 06704

Bankruptcy Case 10-32454 Summary: "The case of James Blais in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Blais — Connecticut, 10-32454


ᐅ Gene F Blanchard, Connecticut

Address: 31 Kay Ln Apt D Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-314867: "The bankruptcy filing by Gene F Blanchard, undertaken in 2011-06-02 in Waterbury, CT under Chapter 7, concluded with discharge in September 18, 2011 after liquidating assets."
Gene F Blanchard — Connecticut, 11-31486


ᐅ Cheryl M Blanko, Connecticut

Address: 975 Highland Ave Apt 1 Waterbury, CT 06708

Bankruptcy Case 11-32351 Overview: "The case of Cheryl M Blanko in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl M Blanko — Connecticut, 11-32351


ᐅ Christina J Blasl, Connecticut

Address: 46 Irene Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-320397: "The bankruptcy record of Christina J Blasl from Waterbury, CT, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2011."
Christina J Blasl — Connecticut, 11-32039


ᐅ Tyrone L Blizzard, Connecticut

Address: 9 Santa Maria Dr Waterbury, CT 06704

Bankruptcy Case 13-32264 Summary: "In a Chapter 7 bankruptcy case, Tyrone L Blizzard from Waterbury, CT, saw his proceedings start in 2013-11-29 and complete by Mar 5, 2014, involving asset liquidation."
Tyrone L Blizzard — Connecticut, 13-32264


ᐅ Leandra Blore, Connecticut

Address: 380 Hitchcock Rd Unit 232 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-50415: "In a Chapter 7 bankruptcy case, Leandra Blore from Waterbury, CT, saw her proceedings start in 2010-02-25 and complete by 2010-06-13, involving asset liquidation."
Leandra Blore — Connecticut, 10-50415


ᐅ Sr Robert M Blue, Connecticut

Address: 196 Atwood Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-310547: "In a Chapter 7 bankruptcy case, Sr Robert M Blue from Waterbury, CT, saw their proceedings start in May 1, 2012 and complete by 08/17/2012, involving asset liquidation."
Sr Robert M Blue — Connecticut, 12-31054


ᐅ Edward Bly, Connecticut

Address: 169 Citizens Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 10-30783: "The case of Edward Bly in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Bly — Connecticut, 10-30783


ᐅ Janet S Boardman, Connecticut

Address: 1242 Hamilton Ave Waterbury, CT 06706

Brief Overview of Bankruptcy Case 13-30571: "In a Chapter 7 bankruptcy case, Janet S Boardman from Waterbury, CT, saw her proceedings start in March 2013 and complete by 2013-06-26, involving asset liquidation."
Janet S Boardman — Connecticut, 13-30571


ᐅ Robert Boisvert, Connecticut

Address: 178 Edin Ave Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-32606: "In Waterbury, CT, Robert Boisvert filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Robert Boisvert — Connecticut, 10-32606


ᐅ Emanuel M Boles, Connecticut

Address: 44 Fanning St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-30804: "In Waterbury, CT, Emanuel M Boles filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-31."
Emanuel M Boles — Connecticut, 13-30804


ᐅ Eric Bondeson, Connecticut

Address: 26 Marion Ave Waterbury, CT 06708-2004

Concise Description of Bankruptcy Case 15-301567: "The bankruptcy filing by Eric Bondeson, undertaken in 02.08.2015 in Waterbury, CT under Chapter 7, concluded with discharge in May 9, 2015 after liquidating assets."
Eric Bondeson — Connecticut, 15-30156


ᐅ Iii Cicero B Booker, Connecticut

Address: 585 Park Rd Unit 11-6 Waterbury, CT 06708

Brief Overview of Bankruptcy Case 13-30766: "Iii Cicero B Booker's bankruptcy, initiated in 04.26.2013 and concluded by Jul 31, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Cicero B Booker — Connecticut, 13-30766


ᐅ Kevin Booker, Connecticut

Address: 163 Chipper Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-313487: "Kevin Booker's bankruptcy, initiated in 05.04.2010 and concluded by August 2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Booker — Connecticut, 10-31348


ᐅ Albert Boothe, Connecticut

Address: 384 Berkeley Ave Waterbury, CT 06704-3805

Snapshot of U.S. Bankruptcy Proceeding Case 14-32076: "Albert Boothe's Chapter 7 bankruptcy, filed in Waterbury, CT in November 10, 2014, led to asset liquidation, with the case closing in Feb 8, 2015."
Albert Boothe — Connecticut, 14-32076


ᐅ Joselito Borgos, Connecticut

Address: 955 Baldwin St Waterbury, CT 06706

Bankruptcy Case 12-30599 Overview: "Joselito Borgos's Chapter 7 bankruptcy, filed in Waterbury, CT in March 15, 2012, led to asset liquidation, with the case closing in 2012-07-01."
Joselito Borgos — Connecticut, 12-30599


ᐅ Belkis A Borquez, Connecticut

Address: 23 Pearl Lake Rd Apt J Waterbury, CT 06706

Brief Overview of Bankruptcy Case 12-30520: "The bankruptcy record of Belkis A Borquez from Waterbury, CT, shows a Chapter 7 case filed in 03/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2012."
Belkis A Borquez — Connecticut, 12-30520


ᐅ Raquel L Bosques, Connecticut

Address: 315 Scott Rd # 10 Waterbury, CT 06705

Bankruptcy Case 13-31767 Overview: "Raquel L Bosques's Chapter 7 bankruptcy, filed in Waterbury, CT in Sep 16, 2013, led to asset liquidation, with the case closing in 12.21.2013."
Raquel L Bosques — Connecticut, 13-31767


ᐅ Sr Joseph Botta, Connecticut

Address: 1088 Hamilton Ave Waterbury, CT 06706-2348

Snapshot of U.S. Bankruptcy Proceeding Case 14-31092: "In Waterbury, CT, Sr Joseph Botta filed for Chapter 7 bankruptcy in June 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-04."
Sr Joseph Botta — Connecticut, 14-31092


ᐅ Stanley Bouchard, Connecticut

Address: 24 Deerwood Ln Apt 1 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 09-33434: "Stanley Bouchard's bankruptcy, initiated in 2009-12-07 and concluded by 03.16.2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Bouchard — Connecticut, 09-33434


ᐅ Liette Marie Bouchard, Connecticut

Address: 906 Cooke St Fl 2ND Waterbury, CT 06704-1908

Concise Description of Bankruptcy Case 15-318207: "Waterbury, CT resident Liette Marie Bouchard's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2016."
Liette Marie Bouchard — Connecticut, 15-31820


ᐅ Susan J Boucher, Connecticut

Address: 43 Sharon Rd Apt 9 Waterbury, CT 06705

Bankruptcy Case 12-30496 Overview: "The bankruptcy filing by Susan J Boucher, undertaken in 2012-03-04 in Waterbury, CT under Chapter 7, concluded with discharge in 06.20.2012 after liquidating assets."
Susan J Boucher — Connecticut, 12-30496


ᐅ Iii Samuel Bowens, Connecticut

Address: 681 Park Rd Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-31935: "Iii Samuel Bowens's Chapter 7 bankruptcy, filed in Waterbury, CT in Jun 25, 2010, led to asset liquidation, with the case closing in Oct 11, 2010."
Iii Samuel Bowens — Connecticut, 10-31935


ᐅ April A Bowie, Connecticut

Address: 2179 N Main St Fl 2 Waterbury, CT 06704

Bankruptcy Case 13-31080 Overview: "The case of April A Bowie in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April A Bowie — Connecticut, 13-31080


ᐅ Eric M Boyd, Connecticut

Address: 162 Berkeley Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 11-31448: "The bankruptcy filing by Eric M Boyd, undertaken in May 28, 2011 in Waterbury, CT under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Eric M Boyd — Connecticut, 11-31448


ᐅ Steven Boyle, Connecticut

Address: 4 Clearview St Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-314897: "Waterbury, CT resident Steven Boyle's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2010."
Steven Boyle — Connecticut, 10-31489


ᐅ Stephen Bozzuto, Connecticut

Address: 20 Carver St Waterbury, CT 06708

Bankruptcy Case 10-31253 Summary: "Stephen Bozzuto's bankruptcy, initiated in April 27, 2010 and concluded by 2010-08-13 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Bozzuto — Connecticut, 10-31253


ᐅ Roy Charles Bozzuto, Connecticut

Address: 1126 Hamilton Ave Waterbury, CT 06706

Concise Description of Bankruptcy Case 12-308037: "The bankruptcy record of Roy Charles Bozzuto from Waterbury, CT, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Roy Charles Bozzuto — Connecticut, 12-30803


ᐅ Brett W Bradshaw, Connecticut

Address: 21 Plainfield Dr Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-32731: "In a Chapter 7 bankruptcy case, Brett W Bradshaw from Waterbury, CT, saw their proceedings start in December 2012 and complete by Mar 26, 2013, involving asset liquidation."
Brett W Bradshaw — Connecticut, 12-32731


ᐅ Arlanda Brantley, Connecticut

Address: 175 Rumford St Waterbury, CT 06704-3221

Concise Description of Bankruptcy Case 2014-308097: "Arlanda Brantley's Chapter 7 bankruptcy, filed in Waterbury, CT in 04.29.2014, led to asset liquidation, with the case closing in July 28, 2014."
Arlanda Brantley — Connecticut, 2014-30809


ᐅ Jay Breuer, Connecticut

Address: 86 Columbia Blvd Waterbury, CT 06710

Brief Overview of Bankruptcy Case 10-33783: "The bankruptcy filing by Jay Breuer, undertaken in 2010-12-22 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Jay Breuer — Connecticut, 10-33783


ᐅ Rohit Bridgpaul, Connecticut

Address: 58 Kellogg St Waterbury, CT 06710

Bankruptcy Case 11-30015 Summary: "Rohit Bridgpaul's Chapter 7 bankruptcy, filed in Waterbury, CT in January 4, 2011, led to asset liquidation, with the case closing in 03/30/2011."
Rohit Bridgpaul — Connecticut, 11-30015


ᐅ Amy L Brinsco, Connecticut

Address: 15 Kay Ln Apt K Waterbury, CT 06708

Bankruptcy Case 11-30047 Overview: "Waterbury, CT resident Amy L Brinsco's 2011-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2011."
Amy L Brinsco — Connecticut, 11-30047


ᐅ Silvio M Brizuela, Connecticut

Address: 2724 E Main St Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-320117: "The case of Silvio M Brizuela in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvio M Brizuela — Connecticut, 11-32011


ᐅ Jhasson Virgil Brooks, Connecticut

Address: 149 Academy Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-32071: "In a Chapter 7 bankruptcy case, Jhasson Virgil Brooks from Waterbury, CT, saw his proceedings start in 2011-08-08 and complete by November 24, 2011, involving asset liquidation."
Jhasson Virgil Brooks — Connecticut, 11-32071


ᐅ Geralyn M Brousseau, Connecticut

Address: 34 Taft Pt Apt 75 Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-320727: "The bankruptcy record of Geralyn M Brousseau from Waterbury, CT, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-25."
Geralyn M Brousseau — Connecticut, 11-32072


ᐅ Cassandra Brown, Connecticut

Address: 48 Waterville St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 13-30127: "In Waterbury, CT, Cassandra Brown filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2013."
Cassandra Brown — Connecticut, 13-30127


ᐅ Bernard Brown, Connecticut

Address: 55 Essex Ave Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-301857: "In a Chapter 7 bankruptcy case, Bernard Brown from Waterbury, CT, saw his proceedings start in January 22, 2010 and complete by 2010-04-28, involving asset liquidation."
Bernard Brown — Connecticut, 10-30185