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 John A Christiance, Connecticut

Address: 67 Melrose Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-308297: "The bankruptcy filing by John A Christiance, undertaken in 2012-04-09 in Waterbury, CT under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
John A Christiance — Connecticut, 12-30829


ᐅ Marilina F Christie, Connecticut

Address: 63 Harker Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-307657: "Marilina F Christie's bankruptcy, initiated in 03/30/2012 and concluded by 07/16/2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilina F Christie — Connecticut, 12-30765


ᐅ Nicole Christopher, Connecticut

Address: 33 Ray St Waterbury, CT 06708

Bankruptcy Case 13-32123 Summary: "The bankruptcy record of Nicole Christopher from Waterbury, CT, shows a Chapter 7 case filed in 2013-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Nicole Christopher — Connecticut, 13-32123


ᐅ Sandria Chung, Connecticut

Address: 62 Pierpont Rd Apt 10 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 13-31973: "Sandria Chung's bankruptcy, initiated in October 2013 and concluded by January 20, 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandria Chung — Connecticut, 13-31973


ᐅ Sharon A Ciancola, Connecticut

Address: 461 Scott Rd Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-31640: "The case of Sharon A Ciancola in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Ciancola — Connecticut, 11-31640


ᐅ Matthew J Ciarlo, Connecticut

Address: 59 Piedmont St Waterbury, CT 06706-1729

Bankruptcy Case 14-32377 Overview: "Matthew J Ciarlo's bankruptcy, initiated in December 31, 2014 and concluded by 03.31.2015 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Ciarlo — Connecticut, 14-32377


ᐅ Robert Ciarlo, Connecticut

Address: 68 Porter Manor Dr Apt 5 Waterbury, CT 06705

Bankruptcy Case 10-30644 Summary: "Robert Ciarlo's Chapter 7 bankruptcy, filed in Waterbury, CT in 2010-03-05, led to asset liquidation, with the case closing in 2010-06-21."
Robert Ciarlo — Connecticut, 10-30644


ᐅ Kim P Ciccarelli, Connecticut

Address: 57 Southwick Ave Waterbury, CT 06705

Bankruptcy Case 11-31991 Summary: "Kim P Ciccarelli's bankruptcy, initiated in July 2011 and concluded by 2011-11-14 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim P Ciccarelli — Connecticut, 11-31991


ᐅ Armando Cima, Connecticut

Address: 919 Highland Ave Fl 3 Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-303897: "The bankruptcy record of Armando Cima from Waterbury, CT, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2012."
Armando Cima — Connecticut, 12-30389


ᐅ Willer A Ciprian, Connecticut

Address: 163 Ridgefield Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-30769: "The bankruptcy record of Willer A Ciprian from Waterbury, CT, shows a Chapter 7 case filed in 03/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2012."
Willer A Ciprian — Connecticut, 12-30769


ᐅ Gabrielle Cipriano, Connecticut

Address: 925 Oronoke Rd Apt 28G Waterbury, CT 06708

Concise Description of Bankruptcy Case 09-331137: "In Waterbury, CT, Gabrielle Cipriano filed for Chapter 7 bankruptcy in 11.03.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Gabrielle Cipriano — Connecticut, 09-33113


ᐅ George Cipriano, Connecticut

Address: 94 Bristol St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-32471: "George Cipriano's bankruptcy, initiated in Nov 6, 2012 and concluded by 02/10/2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Cipriano — Connecticut, 12-32471


ᐅ Jr Philip A Ciriello, Connecticut

Address: 235 Robinwood Rd Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 13-32296: "Waterbury, CT resident Jr Philip A Ciriello's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Jr Philip A Ciriello — Connecticut, 13-32296


ᐅ Diane Clark, Connecticut

Address: 138 Hillcrest Ave Apt 56C Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-31862: "In Waterbury, CT, Diane Clark filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2011."
Diane Clark — Connecticut, 11-31862


ᐅ Felicia Clark, Connecticut

Address: 275 Pine St Apt 1ST Waterbury, CT 06710-1749

Bankruptcy Case 14-32038 Overview: "In a Chapter 7 bankruptcy case, Felicia Clark from Waterbury, CT, saw her proceedings start in 10/31/2014 and complete by January 29, 2015, involving asset liquidation."
Felicia Clark — Connecticut, 14-32038


ᐅ Christina M Clark, Connecticut

Address: 2964 N Main St Waterbury, CT 06704-1213

Bankruptcy Case 07-32188 Summary: "Filing for Chapter 13 bankruptcy in 09.24.2007, Christina M Clark from Waterbury, CT, structured a repayment plan, achieving discharge in August 22, 2013."
Christina M Clark — Connecticut, 07-32188


ᐅ Richard Clark, Connecticut

Address: PO Box 4882 Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-322307: "In Waterbury, CT, Richard Clark filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2014."
Richard Clark — Connecticut, 13-32230


ᐅ Kevin D Clark, Connecticut

Address: 275 Pine St Apt 1ST Waterbury, CT 06710-1749

Bankruptcy Case 14-32038 Summary: "Kevin D Clark's bankruptcy, initiated in 10/31/2014 and concluded by January 29, 2015 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Clark — Connecticut, 14-32038


ᐅ Malvia Clarke, Connecticut

Address: 58 Alyce Ter Waterbury, CT 06708

Brief Overview of Bankruptcy Case 13-31264: "Malvia Clarke's Chapter 7 bankruptcy, filed in Waterbury, CT in Jul 1, 2013, led to asset liquidation, with the case closing in 2013-10-05."
Malvia Clarke — Connecticut, 13-31264


ᐅ Cherry Z Clarke, Connecticut

Address: 165 Grove St Waterbury, CT 06710

Snapshot of U.S. Bankruptcy Proceeding Case 12-30711: "In Waterbury, CT, Cherry Z Clarke filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2012."
Cherry Z Clarke — Connecticut, 12-30711


ᐅ Mario P Clay, Connecticut

Address: 55 Deerwood Ln Unit 9 Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-310607: "The case of Mario P Clay in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario P Clay — Connecticut, 13-31060


ᐅ Hudson Kimberly A Clements, Connecticut

Address: 2727 E Main St Waterbury, CT 06705-2808

Concise Description of Bankruptcy Case 15-310427: "Waterbury, CT resident Hudson Kimberly A Clements's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2015."
Hudson Kimberly A Clements — Connecticut, 15-31042


ᐅ Linda Cline, Connecticut

Address: 24 John St Waterbury, CT 06708

Brief Overview of Bankruptcy Case 09-33131: "The bankruptcy filing by Linda Cline, undertaken in November 2009 in Waterbury, CT under Chapter 7, concluded with discharge in 02.08.2010 after liquidating assets."
Linda Cline — Connecticut, 09-33131


ᐅ Susan C Clisham, Connecticut

Address: 51 Red Maple Ln Waterbury, CT 06704

Bankruptcy Case 11-30730 Overview: "Susan C Clisham's bankruptcy, initiated in 03.24.2011 and concluded by 2011-07-10 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan C Clisham — Connecticut, 11-30730


ᐅ Charles Clocker, Connecticut

Address: 173 Kaynor Dr Apt F Waterbury, CT 06708

Bankruptcy Case 10-30884 Summary: "Waterbury, CT resident Charles Clocker's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Charles Clocker — Connecticut, 10-30884


ᐅ Patricia Coble, Connecticut

Address: 827 Oronoke Rd Apt 8-4 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-31813: "The bankruptcy record of Patricia Coble from Waterbury, CT, shows a Chapter 7 case filed in 07.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
Patricia Coble — Connecticut, 11-31813


ᐅ Daniel T Cocchiola, Connecticut

Address: 43 Stephana Ln Waterbury, CT 06710-1127

Bankruptcy Case 15-31018 Overview: "Waterbury, CT resident Daniel T Cocchiola's June 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2015."
Daniel T Cocchiola — Connecticut, 15-31018


ᐅ Frederick Cocchiola, Connecticut

Address: 360 Country Club Rd Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-327627: "In Waterbury, CT, Frederick Cocchiola filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2011."
Frederick Cocchiola — Connecticut, 10-32762


ᐅ Kevin Cocchiola, Connecticut

Address: 98 Irene Ave Waterbury, CT 06705-2536

Bankruptcy Case 14-31591 Overview: "The bankruptcy filing by Kevin Cocchiola, undertaken in 08/25/2014 in Waterbury, CT under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Kevin Cocchiola — Connecticut, 14-31591


ᐅ Nancy E Cocchiola, Connecticut

Address: 60 Welland Ave Waterbury, CT 06708

Bankruptcy Case 13-30046 Summary: "In a Chapter 7 bankruptcy case, Nancy E Cocchiola from Waterbury, CT, saw her proceedings start in 2013-01-09 and complete by April 2013, involving asset liquidation."
Nancy E Cocchiola — Connecticut, 13-30046


ᐅ Leslie Cody, Connecticut

Address: 143 Dwight St Waterbury, CT 06704

Bankruptcy Case 10-32216 Overview: "The bankruptcy record of Leslie Cody from Waterbury, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-08."
Leslie Cody — Connecticut, 10-32216


ᐅ Joshua Coffey, Connecticut

Address: 181 White Birch Dr Waterbury, CT 06708

Bankruptcy Case 10-33251 Summary: "The bankruptcy record of Joshua Coffey from Waterbury, CT, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Joshua Coffey — Connecticut, 10-33251


ᐅ Lorraine J Coffey, Connecticut

Address: 131 Sunnyside Ave Apt 1 Waterbury, CT 06708

Brief Overview of Bankruptcy Case 13-32111: "In a Chapter 7 bankruptcy case, Lorraine J Coffey from Waterbury, CT, saw her proceedings start in 2013-11-01 and complete by February 2014, involving asset liquidation."
Lorraine J Coffey — Connecticut, 13-32111


ᐅ Harold Coleman, Connecticut

Address: 271 Gaylord Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 09-332477: "Harold Coleman's bankruptcy, initiated in 11/17/2009 and concluded by 2010-02-21 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Coleman — Connecticut, 09-33247


ᐅ Jennifer Coleman, Connecticut

Address: 26 Marion Ave Waterbury, CT 06708-2004

Concise Description of Bankruptcy Case 15-301567: "The case of Jennifer Coleman in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Coleman — Connecticut, 15-30156


ᐅ Willie T Coleman, Connecticut

Address: 18 Macarthur Dr Waterbury, CT 06704

Bankruptcy Case 13-31935 Overview: "The bankruptcy filing by Willie T Coleman, undertaken in 10.09.2013 in Waterbury, CT under Chapter 7, concluded with discharge in January 13, 2014 after liquidating assets."
Willie T Coleman — Connecticut, 13-31935


ᐅ Carlos J Collado, Connecticut

Address: 23 Elizabeth St Apt 1 Waterbury, CT 06704-3435

Snapshot of U.S. Bankruptcy Proceeding Case 16-30726: "Carlos J Collado's Chapter 7 bankruptcy, filed in Waterbury, CT in May 6, 2016, led to asset liquidation, with the case closing in August 2016."
Carlos J Collado — Connecticut, 16-30726


ᐅ Rubis E Collado, Connecticut

Address: 23 Elizabeth St Apt 1 Waterbury, CT 06704-3435

Brief Overview of Bankruptcy Case 16-30726: "In Waterbury, CT, Rubis E Collado filed for Chapter 7 bankruptcy in 05/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Rubis E Collado — Connecticut, 16-30726


ᐅ Ramon Collazo, Connecticut

Address: 425 Scott Rd Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 12-30542: "The case of Ramon Collazo in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Collazo — Connecticut, 12-30542


ᐅ Jorge L Colon, Connecticut

Address: 417 Waterville St Apt 1R Waterbury, CT 06710

Bankruptcy Case 09-32947 Summary: "Jorge L Colon's Chapter 7 bankruptcy, filed in Waterbury, CT in October 20, 2009, led to asset liquidation, with the case closing in 2010-01-24."
Jorge L Colon — Connecticut, 09-32947


ᐅ Carmen I Colon, Connecticut

Address: 28 Linden St Waterbury, CT 06702-1301

Brief Overview of Bankruptcy Case 14-31589: "In a Chapter 7 bankruptcy case, Carmen I Colon from Waterbury, CT, saw their proceedings start in Aug 25, 2014 and complete by November 23, 2014, involving asset liquidation."
Carmen I Colon — Connecticut, 14-31589


ᐅ Juan Colon, Connecticut

Address: 50 Wacona Ave Apt 3 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-318087: "The bankruptcy record of Juan Colon from Waterbury, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2011."
Juan Colon — Connecticut, 11-31808


ᐅ Frederick W Colucci, Connecticut

Address: 116 Haddad Rd Waterbury, CT 06708-1896

Bankruptcy Case 15-32009 Summary: "The bankruptcy filing by Frederick W Colucci, undertaken in Dec 8, 2015 in Waterbury, CT under Chapter 7, concluded with discharge in 03/07/2016 after liquidating assets."
Frederick W Colucci — Connecticut, 15-32009


ᐅ Theresa R Colucci, Connecticut

Address: 116 Haddad Rd Waterbury, CT 06708-1896

Bankruptcy Case 15-32009 Summary: "The case of Theresa R Colucci in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa R Colucci — Connecticut, 15-32009


ᐅ Christina M Concha, Connecticut

Address: 1159 Highland Ave Unit 35B Waterbury, CT 06708

Concise Description of Bankruptcy Case 12-303827: "The bankruptcy filing by Christina M Concha, undertaken in February 18, 2012 in Waterbury, CT under Chapter 7, concluded with discharge in 2012-06-05 after liquidating assets."
Christina M Concha — Connecticut, 12-30382


ᐅ Deborah Conda, Connecticut

Address: 240 Wesley St Unit 2 Waterbury, CT 06708-3636

Snapshot of U.S. Bankruptcy Proceeding Case 15-31681: "In a Chapter 7 bankruptcy case, Deborah Conda from Waterbury, CT, saw her proceedings start in October 2, 2015 and complete by 12.31.2015, involving asset liquidation."
Deborah Conda — Connecticut, 15-31681


ᐅ Lisa Marie Coneita, Connecticut

Address: 120 Greenleaf Ave Waterbury, CT 06705

Bankruptcy Case 12-32379 Overview: "The bankruptcy filing by Lisa Marie Coneita, undertaken in October 24, 2012 in Waterbury, CT under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Lisa Marie Coneita — Connecticut, 12-32379


ᐅ Peter Conner, Connecticut

Address: 24 Lampson St Waterbury, CT 06705

Bankruptcy Case 11-32290 Overview: "The bankruptcy record of Peter Conner from Waterbury, CT, shows a Chapter 7 case filed in September 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2011."
Peter Conner — Connecticut, 11-32290


ᐅ Julicia Connor, Connecticut

Address: 62 Hampton Rd Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-301927: "Julicia Connor's bankruptcy, initiated in January 2013 and concluded by 2013-05-06 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julicia Connor — Connecticut, 13-30192


ᐅ Pamela Ann Constance, Connecticut

Address: 107 Westridge Dr Waterbury, CT 06708

Brief Overview of Bankruptcy Case 09-32892: "The case of Pamela Ann Constance in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Ann Constance — Connecticut, 09-32892


ᐅ Attilio Conti, Connecticut

Address: 585 Park Rd Unit 8-6 Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-33590: "The case of Attilio Conti in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Attilio Conti — Connecticut, 10-33590


ᐅ Jr Richard Cook, Connecticut

Address: 371 Bucks Hill Rd # 2 Waterbury, CT 06704

Bankruptcy Case 09-33460 Overview: "In a Chapter 7 bankruptcy case, Jr Richard Cook from Waterbury, CT, saw their proceedings start in December 10, 2009 and complete by 2010-03-16, involving asset liquidation."
Jr Richard Cook — Connecticut, 09-33460


ᐅ John T Coolahan, Connecticut

Address: 418 Perkins Ave Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 13-32238: "The bankruptcy record of John T Coolahan from Waterbury, CT, shows a Chapter 7 case filed in 2013-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2014."
John T Coolahan — Connecticut, 13-32238


ᐅ Tripp Karen Cooper, Connecticut

Address: 30 Donald Ter Waterbury, CT 06705

Bankruptcy Case 10-32122 Summary: "The bankruptcy filing by Tripp Karen Cooper, undertaken in 2010-07-14 in Waterbury, CT under Chapter 7, concluded with discharge in Oct 30, 2010 after liquidating assets."
Tripp Karen Cooper — Connecticut, 10-32122


ᐅ Maurie B Cooper, Connecticut

Address: 58 Northwood Dr Waterbury, CT 06708

Bankruptcy Case 11-33017 Summary: "Waterbury, CT resident Maurie B Cooper's 2011-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2012."
Maurie B Cooper — Connecticut, 11-33017


ᐅ William Copeland, Connecticut

Address: 290 Monroe Ave Waterbury, CT 06705

Bankruptcy Case 12-30032 Summary: "The bankruptcy filing by William Copeland, undertaken in Jan 6, 2012 in Waterbury, CT under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
William Copeland — Connecticut, 12-30032


ᐅ Aldo Copes, Connecticut

Address: 23 Gayfield Rd Waterbury, CT 06706

Concise Description of Bankruptcy Case 10-332687: "Aldo Copes's Chapter 7 bankruptcy, filed in Waterbury, CT in October 2010, led to asset liquidation, with the case closing in February 2011."
Aldo Copes — Connecticut, 10-33268


ᐅ Robert A Corden, Connecticut

Address: 141 Norris St Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-332267: "The bankruptcy record of Robert A Corden from Waterbury, CT, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2012."
Robert A Corden — Connecticut, 11-33226


ᐅ Alberto Cordero, Connecticut

Address: 55 Sunnybrook Bnd Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 13-30529: "Waterbury, CT resident Alberto Cordero's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-26."
Alberto Cordero — Connecticut, 13-30529


ᐅ Dawn M Cordone, Connecticut

Address: 31 Hutchinson St Waterbury, CT 06708

Bankruptcy Case 12-30393 Summary: "In a Chapter 7 bankruptcy case, Dawn M Cordone from Waterbury, CT, saw her proceedings start in Feb 22, 2012 and complete by June 2012, involving asset liquidation."
Dawn M Cordone — Connecticut, 12-30393


ᐅ Doris E Cornier, Connecticut

Address: 101 Hitchcock Rd Apt 6 Waterbury, CT 06705

Bankruptcy Case 12-30873 Overview: "The bankruptcy record of Doris E Cornier from Waterbury, CT, shows a Chapter 7 case filed in 04/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Doris E Cornier — Connecticut, 12-30873


ᐅ Rafael Corona, Connecticut

Address: 1472 Baldwin St # 3N Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 11-32306: "The bankruptcy filing by Rafael Corona, undertaken in 2011-09-06 in Waterbury, CT under Chapter 7, concluded with discharge in 12/23/2011 after liquidating assets."
Rafael Corona — Connecticut, 11-32306


ᐅ Flavio R Coronado, Connecticut

Address: 81 Wheeler St Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-308657: "Flavio R Coronado's bankruptcy, initiated in 05.07.2013 and concluded by Aug 11, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flavio R Coronado — Connecticut, 13-30865


ᐅ Victor Cortes, Connecticut

Address: 114 Wall St Waterbury, CT 06705

Bankruptcy Case 10-32093 Summary: "In a Chapter 7 bankruptcy case, Victor Cortes from Waterbury, CT, saw his proceedings start in 2010-07-12 and complete by October 28, 2010, involving asset liquidation."
Victor Cortes — Connecticut, 10-32093


ᐅ Laurymar Cortes, Connecticut

Address: 152 Charles St Waterbury, CT 06708

Bankruptcy Case 12-31724 Summary: "Laurymar Cortes's Chapter 7 bankruptcy, filed in Waterbury, CT in 07.25.2012, led to asset liquidation, with the case closing in November 2012."
Laurymar Cortes — Connecticut, 12-31724


ᐅ Angel L Cortez, Connecticut

Address: 85 Bentwood Dr Apt 1 Waterbury, CT 06705

Bankruptcy Case 11-30942 Overview: "The bankruptcy record of Angel L Cortez from Waterbury, CT, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Angel L Cortez — Connecticut, 11-30942


ᐅ Luis Angel Cortez, Connecticut

Address: 2478 N Main St Waterbury, CT 06704-2019

Bankruptcy Case 15-31941 Summary: "Luis Angel Cortez's bankruptcy, initiated in 2015-11-25 and concluded by February 23, 2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Angel Cortez — Connecticut, 15-31941


ᐅ Christopher Cote, Connecticut

Address: 109 Bucks Hill Rd # U4 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 09-33610: "The bankruptcy filing by Christopher Cote, undertaken in 12.23.2009 in Waterbury, CT under Chapter 7, concluded with discharge in 03/29/2010 after liquidating assets."
Christopher Cote — Connecticut, 09-33610


ᐅ Chandler Dikeana Marshun Cottingham, Connecticut

Address: 174 Traverse St Waterbury, CT 06704-3228

Bankruptcy Case 09-79622-wlh Overview: "2009-07-29 marked the beginning of Chandler Dikeana Marshun Cottingham's Chapter 13 bankruptcy in Waterbury, CT, entailing a structured repayment schedule, completed by 2012-12-07."
Chandler Dikeana Marshun Cottingham — Connecticut, 09-79622


ᐅ Antoinette Coukis, Connecticut

Address: 155 Joy Rd Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-304867: "The case of Antoinette Coukis in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Coukis — Connecticut, 11-30486


ᐅ Shelby Council, Connecticut

Address: 81 Hinsdale Ave Waterbury, CT 06705

Bankruptcy Case 12-31189 Overview: "Shelby Council's Chapter 7 bankruptcy, filed in Waterbury, CT in 05.17.2012, led to asset liquidation, with the case closing in September 2, 2012."
Shelby Council — Connecticut, 12-31189


ᐅ Dianne Couture, Connecticut

Address: 176 Lincoln St Apt 4 Waterbury, CT 06710

Bankruptcy Case 10-33778 Summary: "In Waterbury, CT, Dianne Couture filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
Dianne Couture — Connecticut, 10-33778


ᐅ Eileen P Couture, Connecticut

Address: 15 Norman St Apt 2ND Waterbury, CT 06708-4121

Snapshot of U.S. Bankruptcy Proceeding Case 14-31070: "The case of Eileen P Couture in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen P Couture — Connecticut, 14-31070


ᐅ Marlo Couture, Connecticut

Address: 156 Byam Rd Waterbury, CT 06705

Bankruptcy Case 10-33527 Overview: "The case of Marlo Couture in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlo Couture — Connecticut, 10-33527


ᐅ Stacy Lee Couture, Connecticut

Address: 916 Cooke St # 3 Waterbury, CT 06704-1908

Brief Overview of Bankruptcy Case 15-31224: "Stacy Lee Couture's bankruptcy, initiated in July 20, 2015 and concluded by 2015-10-18 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Lee Couture — Connecticut, 15-31224


ᐅ Catherine Coviello, Connecticut

Address: 52 Lockhart Ave Waterbury, CT 06705

Bankruptcy Case 10-33017 Summary: "Catherine Coviello's Chapter 7 bankruptcy, filed in Waterbury, CT in 2010-10-05, led to asset liquidation, with the case closing in 2011-01-06."
Catherine Coviello — Connecticut, 10-33017


ᐅ Kathleen Ann Craig, Connecticut

Address: 290 Newridge Ave Waterbury, CT 06708-1067

Snapshot of U.S. Bankruptcy Proceeding Case 15-30009: "Waterbury, CT resident Kathleen Ann Craig's 01.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2015."
Kathleen Ann Craig — Connecticut, 15-30009


ᐅ Kevin T Craig, Connecticut

Address: 279 Oakville Ave Apt A14 Waterbury, CT 06708

Bankruptcy Case 12-32223 Summary: "The bankruptcy filing by Kevin T Craig, undertaken in 09/29/2012 in Waterbury, CT under Chapter 7, concluded with discharge in January 3, 2013 after liquidating assets."
Kevin T Craig — Connecticut, 12-32223


ᐅ Jenine Craven, Connecticut

Address: 1129 Wolcott St Apt 5-9 Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-322587: "Jenine Craven's Chapter 7 bankruptcy, filed in Waterbury, CT in 11.27.2013, led to asset liquidation, with the case closing in March 2014."
Jenine Craven — Connecticut, 13-32258


ᐅ Jerriann Creasey, Connecticut

Address: 27A Clover St Waterbury, CT 06706

Bankruptcy Case 10-31600 Summary: "In a Chapter 7 bankruptcy case, Jerriann Creasey from Waterbury, CT, saw their proceedings start in 2010-05-27 and complete by September 12, 2010, involving asset liquidation."
Jerriann Creasey — Connecticut, 10-31600


ᐅ Paul J Creaven, Connecticut

Address: 226 New Haven Ave Waterbury, CT 06708-4532

Snapshot of U.S. Bankruptcy Proceeding Case 16-30763: "The case of Paul J Creaven in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Creaven — Connecticut, 16-30763


ᐅ Emil Croce, Connecticut

Address: 27 Ferndale Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-33426: "In Waterbury, CT, Emil Croce filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
Emil Croce — Connecticut, 10-33426


ᐅ Claudia J Crocetto, Connecticut

Address: 928 Highland Ave Waterbury, CT 06708-4631

Bankruptcy Case 16-30084 Overview: "Claudia J Crocetto's Chapter 7 bankruptcy, filed in Waterbury, CT in Jan 20, 2016, led to asset liquidation, with the case closing in 04/19/2016."
Claudia J Crocetto — Connecticut, 16-30084


ᐅ Benjamin E Crosby, Connecticut

Address: 35 Pierpont St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 13-31827: "Benjamin E Crosby's Chapter 7 bankruptcy, filed in Waterbury, CT in September 26, 2013, led to asset liquidation, with the case closing in Dec 31, 2013."
Benjamin E Crosby — Connecticut, 13-31827


ᐅ Cameron Crosby, Connecticut

Address: 15 Matson Ct Apt 3 Waterbury, CT 06704

Bankruptcy Case 10-30509 Summary: "Cameron Crosby's bankruptcy, initiated in 02.24.2010 and concluded by 2010-06-12 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Crosby — Connecticut, 10-30509


ᐅ Michael Crosby, Connecticut

Address: 946 Bunker Hill Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-31320: "In Waterbury, CT, Michael Crosby filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2010."
Michael Crosby — Connecticut, 10-31320


ᐅ Marie I Cross, Connecticut

Address: 1579 Hamilton Ave Apt 10 Waterbury, CT 06706-2454

Snapshot of U.S. Bankruptcy Proceeding Case 16-30379: "In Waterbury, CT, Marie I Cross filed for Chapter 7 bankruptcy in Mar 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2016."
Marie I Cross — Connecticut, 16-30379


ᐅ Edward L Cross, Connecticut

Address: 59 Alder St Waterbury, CT 06708-3506

Bankruptcy Case 14-30184 Overview: "Edward L Cross's Chapter 7 bankruptcy, filed in Waterbury, CT in 2014-01-31, led to asset liquidation, with the case closing in 05/01/2014."
Edward L Cross — Connecticut, 14-30184


ᐅ Richard Crossley, Connecticut

Address: 41 Sharon Rd Apt 2 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-31799: "In Waterbury, CT, Richard Crossley filed for Chapter 7 bankruptcy in 2010-06-15. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Richard Crossley — Connecticut, 10-31799


ᐅ Thelma J Cruz, Connecticut

Address: 64 Randolph Ave Waterbury, CT 06710

Snapshot of U.S. Bankruptcy Proceeding Case 12-32260: "The bankruptcy filing by Thelma J Cruz, undertaken in 10/04/2012 in Waterbury, CT under Chapter 7, concluded with discharge in 01/08/2013 after liquidating assets."
Thelma J Cruz — Connecticut, 12-32260


ᐅ Alexandra Cruz, Connecticut

Address: 32 Brass Lantern Way Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-32863: "The bankruptcy record of Alexandra Cruz from Waterbury, CT, shows a Chapter 7 case filed in 11/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Alexandra Cruz — Connecticut, 11-32863


ᐅ Grace Marie Cruz, Connecticut

Address: 25 Deerwood Ln Unit 1 Waterbury, CT 06704

Brief Overview of Bankruptcy Case 12-31455: "In a Chapter 7 bankruptcy case, Grace Marie Cruz from Waterbury, CT, saw her proceedings start in 2012-06-19 and complete by October 2012, involving asset liquidation."
Grace Marie Cruz — Connecticut, 12-31455


ᐅ Marylin Cruz, Connecticut

Address: 25 Myrtle Ave Apt 2 Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-30915: "Marylin Cruz's bankruptcy, initiated in March 2010 and concluded by 2010-07-17 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marylin Cruz — Connecticut, 10-30915


ᐅ Danny Cruz, Connecticut

Address: 484 Highland Ave Waterbury, CT 06708-3433

Brief Overview of Bankruptcy Case 2014-31243: "The case of Danny Cruz in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Cruz — Connecticut, 2014-31243


ᐅ Elio R Cruz, Connecticut

Address: 35 Emerald Pines Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-312507: "In Waterbury, CT, Elio R Cruz filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Elio R Cruz — Connecticut, 11-31250


ᐅ Julio C Cruz, Connecticut

Address: 623 Cooke St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 11-32459: "The bankruptcy record of Julio C Cruz from Waterbury, CT, shows a Chapter 7 case filed in 2011-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012."
Julio C Cruz — Connecticut, 11-32459


ᐅ William A Cruz, Connecticut

Address: PO Box 9160 Waterbury, CT 06724

Concise Description of Bankruptcy Case 11-330217: "William A Cruz's bankruptcy, initiated in December 2011 and concluded by 03/19/2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Cruz — Connecticut, 11-33021


ᐅ Blanca Cruz, Connecticut

Address: 77 Woodmere Rd Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-30996: "In a Chapter 7 bankruptcy case, Blanca Cruz from Waterbury, CT, saw her proceedings start in Apr 14, 2011 and complete by July 2011, involving asset liquidation."
Blanca Cruz — Connecticut, 11-30996


ᐅ Willis Cuddeback, Connecticut

Address: 31 Kay Ln Apt B Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 09-33262: "The case of Willis Cuddeback in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willis Cuddeback — Connecticut, 09-33262


ᐅ Edwin Cuevas, Connecticut

Address: 3 Gayridge Rd Apt 207 Waterbury, CT 06705

Bankruptcy Case 12-32520 Overview: "Edwin Cuevas's Chapter 7 bankruptcy, filed in Waterbury, CT in 2012-11-14, led to asset liquidation, with the case closing in February 2013."
Edwin Cuevas — Connecticut, 12-32520