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 Luis A Galarza, Connecticut

Address: 26 Deer Run Ln Waterbury, CT 06705-3918

Bankruptcy Case 14-30080 Summary: "The bankruptcy record of Luis A Galarza from Waterbury, CT, shows a Chapter 7 case filed in Jan 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Luis A Galarza — Connecticut, 14-30080


ᐅ Rebecca A Galian, Connecticut

Address: 241 Benefit St Waterbury, CT 06704-3208

Snapshot of U.S. Bankruptcy Proceeding Case 14-32266: "Waterbury, CT resident Rebecca A Galian's 2014-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2015."
Rebecca A Galian — Connecticut, 14-32266


ᐅ John D Gallagher, Connecticut

Address: 161 Rodney St Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-32298: "In a Chapter 7 bankruptcy case, John D Gallagher from Waterbury, CT, saw their proceedings start in September 2, 2011 and complete by December 19, 2011, involving asset liquidation."
John D Gallagher — Connecticut, 11-32298


ᐅ Leonard P Gallant, Connecticut

Address: 37 Vermont St Waterbury, CT 06704-4102

Bankruptcy Case 14-31169 Summary: "Leonard P Gallant's Chapter 7 bankruptcy, filed in Waterbury, CT in 2014-06-19, led to asset liquidation, with the case closing in 09.17.2014."
Leonard P Gallant — Connecticut, 14-31169


ᐅ Carla Gallop, Connecticut

Address: 626 Willow St Waterbury, CT 06710

Concise Description of Bankruptcy Case 10-307857: "In Waterbury, CT, Carla Gallop filed for Chapter 7 bankruptcy in March 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Carla Gallop — Connecticut, 10-30785


ᐅ Douglas P Galullo, Connecticut

Address: 383 Highland Ave Waterbury, CT 06708-3444

Brief Overview of Bankruptcy Case 16-30402: "The case of Douglas P Galullo in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas P Galullo — Connecticut, 16-30402


ᐅ Santiago Maria Garcia, Connecticut

Address: 981 Woodtick Rd Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-318697: "The bankruptcy record of Santiago Maria Garcia from Waterbury, CT, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Santiago Maria Garcia — Connecticut, 13-31869


ᐅ Nancy Garcia, Connecticut

Address: 170 Hillside Ave Apt 5K Waterbury, CT 06710

Concise Description of Bankruptcy Case 09-334367: "In Waterbury, CT, Nancy Garcia filed for Chapter 7 bankruptcy in Dec 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2010."
Nancy Garcia — Connecticut, 09-33436


ᐅ Andres Garcia, Connecticut

Address: 48 Laval St Waterbury, CT 06706

Concise Description of Bankruptcy Case 11-305277: "In Waterbury, CT, Andres Garcia filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2011."
Andres Garcia — Connecticut, 11-30527


ᐅ Giovanni A Garcia, Connecticut

Address: 153 Leffingwell Ave Waterbury, CT 06710

Bankruptcy Case 13-31629 Summary: "Waterbury, CT resident Giovanni A Garcia's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2013."
Giovanni A Garcia — Connecticut, 13-31629


ᐅ Donald J Garcia, Connecticut

Address: 25 Bonair Ave Waterbury, CT 06710

Bankruptcy Case 13-30736 Overview: "Donald J Garcia's bankruptcy, initiated in 2013-04-23 and concluded by 2013-07-31 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Garcia — Connecticut, 13-30736


ᐅ Lisa Garcia, Connecticut

Address: 280 Ridgefield Ave Waterbury, CT 06705

Bankruptcy Case 10-32427 Overview: "The case of Lisa Garcia in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Garcia — Connecticut, 10-32427


ᐅ Willie C Gaskin, Connecticut

Address: 639 Cooke St Waterbury, CT 06710

Bankruptcy Case 11-31281 Overview: "In Waterbury, CT, Willie C Gaskin filed for Chapter 7 bankruptcy in 05.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2011."
Willie C Gaskin — Connecticut, 11-31281


ᐅ Sr Ronald Gass, Connecticut

Address: 12 Manchester Ave Waterbury, CT 06705

Bankruptcy Case 10-33113 Overview: "In a Chapter 7 bankruptcy case, Sr Ronald Gass from Waterbury, CT, saw their proceedings start in 10.16.2010 and complete by 2011-02-01, involving asset liquidation."
Sr Ronald Gass — Connecticut, 10-33113


ᐅ Maurice J Gatling, Connecticut

Address: 1385 Highland Ave Unit 20 Waterbury, CT 06708

Bankruptcy Case 11-31005 Summary: "In a Chapter 7 bankruptcy case, Maurice J Gatling from Waterbury, CT, saw their proceedings start in Apr 15, 2011 and complete by 08.01.2011, involving asset liquidation."
Maurice J Gatling — Connecticut, 11-31005


ᐅ Craig E Gebhardt, Connecticut

Address: 89 Clowes Ter Waterbury, CT 06710

Concise Description of Bankruptcy Case 11-329177: "Craig E Gebhardt's Chapter 7 bankruptcy, filed in Waterbury, CT in 11.18.2011, led to asset liquidation, with the case closing in March 5, 2012."
Craig E Gebhardt — Connecticut, 11-32917


ᐅ James Geddes, Connecticut

Address: 22 Grandview Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-33710: "Waterbury, CT resident James Geddes's Dec 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
James Geddes — Connecticut, 10-33710


ᐅ Alan Gee, Connecticut

Address: 1 Richard Ter Waterbury, CT 06705

Bankruptcy Case 09-33248 Summary: "The bankruptcy record of Alan Gee from Waterbury, CT, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2010."
Alan Gee — Connecticut, 09-33248


ᐅ Joseph A Gelada, Connecticut

Address: 111 Madera Dr Waterbury, CT 06704

Bankruptcy Case 11-31157 Summary: "In a Chapter 7 bankruptcy case, Joseph A Gelada from Waterbury, CT, saw their proceedings start in 2011-04-30 and complete by 08/03/2011, involving asset liquidation."
Joseph A Gelada — Connecticut, 11-31157


ᐅ Jr Robert Gendron, Connecticut

Address: 134 Newport Dr Waterbury, CT 06705

Bankruptcy Case 11-32988 Summary: "In Waterbury, CT, Jr Robert Gendron filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Jr Robert Gendron — Connecticut, 11-32988


ᐅ Peter Generali, Connecticut

Address: 42 Oak Hollow Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 11-328517: "Waterbury, CT resident Peter Generali's Nov 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012."
Peter Generali — Connecticut, 11-32851


ᐅ Paul R Gensler, Connecticut

Address: 40 Essex Ave Waterbury, CT 06704

Bankruptcy Case 11-32273 Overview: "In a Chapter 7 bankruptcy case, Paul R Gensler from Waterbury, CT, saw their proceedings start in August 31, 2011 and complete by 2011-12-17, involving asset liquidation."
Paul R Gensler — Connecticut, 11-32273


ᐅ Jerry G Genua, Connecticut

Address: 359 Anna Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-30651: "Jerry G Genua's Chapter 7 bankruptcy, filed in Waterbury, CT in 03/17/2011, led to asset liquidation, with the case closing in July 3, 2011."
Jerry G Genua — Connecticut, 11-30651


ᐅ Robert Ghent, Connecticut

Address: PO Box 1905 Waterbury, CT 06722-1905

Snapshot of U.S. Bankruptcy Proceeding Case 14-32354: "Robert Ghent's Chapter 7 bankruptcy, filed in Waterbury, CT in 2014-12-30, led to asset liquidation, with the case closing in 03.30.2015."
Robert Ghent — Connecticut, 14-32354


ᐅ Elizabeth Gianfrancesco, Connecticut

Address: 406 N Walnut St Waterbury, CT 06704-2733

Concise Description of Bankruptcy Case 16-504437: "Waterbury, CT resident Elizabeth Gianfrancesco's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Elizabeth Gianfrancesco — Connecticut, 16-50443


ᐅ Christina Gibson, Connecticut

Address: 22 Mountain Laurel Dr Waterbury, CT 06704

Bankruptcy Case 10-31885 Overview: "The bankruptcy record of Christina Gibson from Waterbury, CT, shows a Chapter 7 case filed in Jun 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Christina Gibson — Connecticut, 10-31885


ᐅ Debra Giesen, Connecticut

Address: 21 Tree Hill Rd Waterbury, CT 06708

Brief Overview of Bankruptcy Case 09-33178: "Waterbury, CT resident Debra Giesen's 11.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
Debra Giesen — Connecticut, 09-33178


ᐅ Geraldine Gilbert, Connecticut

Address: 84 Toros Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 12-30294: "In a Chapter 7 bankruptcy case, Geraldine Gilbert from Waterbury, CT, saw her proceedings start in February 2012 and complete by 2012-05-28, involving asset liquidation."
Geraldine Gilbert — Connecticut, 12-30294


ᐅ Raymond Gilbert, Connecticut

Address: 83 Bennett Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 09-33241: "In Waterbury, CT, Raymond Gilbert filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2010."
Raymond Gilbert — Connecticut, 09-33241


ᐅ Nakia M Gilbert, Connecticut

Address: 94 Southmayd Rd Apt 3 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 11-31116: "The bankruptcy filing by Nakia M Gilbert, undertaken in 2011-04-28 in Waterbury, CT under Chapter 7, concluded with discharge in 08/14/2011 after liquidating assets."
Nakia M Gilbert — Connecticut, 11-31116


ᐅ Helena M Gill, Connecticut

Address: 4 Kenilworth St Waterbury, CT 06710

Snapshot of U.S. Bankruptcy Proceeding Case 12-31039: "Waterbury, CT resident Helena M Gill's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Helena M Gill — Connecticut, 12-31039


ᐅ Oris Gilliams, Connecticut

Address: 138 Hillcrest Ave Apt 40 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-33341: "The bankruptcy record of Oris Gilliams from Waterbury, CT, shows a Chapter 7 case filed in 11.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Oris Gilliams — Connecticut, 10-33341


ᐅ Yolanda Gilliams, Connecticut

Address: 114 Downes St Unit 5 Waterbury, CT 06704

Bankruptcy Case 12-31101 Summary: "The bankruptcy filing by Yolanda Gilliams, undertaken in 2012-05-08 in Waterbury, CT under Chapter 7, concluded with discharge in 2012-08-24 after liquidating assets."
Yolanda Gilliams — Connecticut, 12-31101


ᐅ Jesus Gilmonio, Connecticut

Address: 51 Royal Oak Dr # B Waterbury, CT 06708

Bankruptcy Case 10-31948 Overview: "In a Chapter 7 bankruptcy case, Jesus Gilmonio from Waterbury, CT, saw their proceedings start in June 2010 and complete by October 14, 2010, involving asset liquidation."
Jesus Gilmonio — Connecticut, 10-31948


ᐅ Heather A Ginn, Connecticut

Address: 242 Santa Maria Dr Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-302127: "The bankruptcy record of Heather A Ginn from Waterbury, CT, shows a Chapter 7 case filed in Jan 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Heather A Ginn — Connecticut, 13-30212


ᐅ Lori Girard, Connecticut

Address: 140 Northridge Dr Apt 6 Waterbury, CT 06708

Bankruptcy Case 09-33386 Summary: "In a Chapter 7 bankruptcy case, Lori Girard from Waterbury, CT, saw her proceedings start in December 2009 and complete by 03.08.2010, involving asset liquidation."
Lori Girard — Connecticut, 09-33386


ᐅ Jose E Giron, Connecticut

Address: 262 Edgewood Ave Waterbury, CT 06706-1916

Bankruptcy Case 14-30201 Summary: "Waterbury, CT resident Jose E Giron's 02/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Jose E Giron — Connecticut, 14-30201


ᐅ Husein Gjonbalaj, Connecticut

Address: 183 Buckingham St Fl 2ND Waterbury, CT 06710-1912

Concise Description of Bankruptcy Case 14-320377: "Husein Gjonbalaj's bankruptcy, initiated in October 2014 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."
Husein Gjonbalaj — Connecticut, 14-32037


ᐅ Elwood F Goding, Connecticut

Address: 85 Robbins St Waterbury, CT 06708

Bankruptcy Case 12-32205 Overview: "In Waterbury, CT, Elwood F Goding filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Elwood F Goding — Connecticut, 12-32205


ᐅ Daniel Goff, Connecticut

Address: 70 Deerwood Ln Unit 12 Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-309147: "In a Chapter 7 bankruptcy case, Daniel Goff from Waterbury, CT, saw his proceedings start in May 2013 and complete by Aug 20, 2013, involving asset liquidation."
Daniel Goff — Connecticut, 13-30914


ᐅ Hector Gomez, Connecticut

Address: 125 Decicco Rd Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-30555: "Hector Gomez's bankruptcy, initiated in March 2012 and concluded by June 28, 2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Gomez — Connecticut, 12-30555


ᐅ Ibanez Hilda A Gomez, Connecticut

Address: PO Box 2882 Waterbury, CT 06723

Bankruptcy Case 13-31353 Summary: "Waterbury, CT resident Ibanez Hilda A Gomez's Jul 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2013."
Ibanez Hilda A Gomez — Connecticut, 13-31353


ᐅ Ramiro Gonzalez, Connecticut

Address: 321 Congress Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-317887: "Ramiro Gonzalez's Chapter 7 bankruptcy, filed in Waterbury, CT in September 19, 2013, led to asset liquidation, with the case closing in December 2013."
Ramiro Gonzalez — Connecticut, 13-31788


ᐅ Lillian Gonzalez, Connecticut

Address: 119 Beech St Waterbury, CT 06704-3854

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30689: "Lillian Gonzalez's Chapter 7 bankruptcy, filed in Waterbury, CT in 2014-04-09, led to asset liquidation, with the case closing in July 2014."
Lillian Gonzalez — Connecticut, 2014-30689


ᐅ Elvira Gonzalez, Connecticut

Address: 136 Willow St Waterbury, CT 06710

Concise Description of Bankruptcy Case 13-318147: "The bankruptcy record of Elvira Gonzalez from Waterbury, CT, shows a Chapter 7 case filed in 2013-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2013."
Elvira Gonzalez — Connecticut, 13-31814


ᐅ Eudocio Gonzalez, Connecticut

Address: PO Box 1441 Waterbury, CT 06721

Bankruptcy Case 11-33164 Overview: "Waterbury, CT resident Eudocio Gonzalez's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2012."
Eudocio Gonzalez — Connecticut, 11-33164


ᐅ Jorge H Gonzalez, Connecticut

Address: 129 Stonefield Dr Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-315917: "The bankruptcy filing by Jorge H Gonzalez, undertaken in 07/02/2012 in Waterbury, CT under Chapter 7, concluded with discharge in 2012-10-18 after liquidating assets."
Jorge H Gonzalez — Connecticut, 12-31591


ᐅ Sol Gonzalez, Connecticut

Address: 159 Fillmore St Waterbury, CT 06705-4410

Concise Description of Bankruptcy Case 15-303147: "Sol Gonzalez's Chapter 7 bankruptcy, filed in Waterbury, CT in 2015-03-05, led to asset liquidation, with the case closing in 2015-06-03."
Sol Gonzalez — Connecticut, 15-30314


ᐅ Janette Gonzalez, Connecticut

Address: 200 Yale St Unit 14B Waterbury, CT 06704

Bankruptcy Case 12-30487 Summary: "Janette Gonzalez's bankruptcy, initiated in 03.01.2012 and concluded by June 17, 2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janette Gonzalez — Connecticut, 12-30487


ᐅ Luisa Gonzalez, Connecticut

Address: 155 Traverse St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 13-31739: "Waterbury, CT resident Luisa Gonzalez's 2013-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Luisa Gonzalez — Connecticut, 13-31739


ᐅ Brenda Gonzalez, Connecticut

Address: PO Box 3033 Waterbury, CT 06705

Bankruptcy Case 13-30758 Overview: "The case of Brenda Gonzalez in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Gonzalez — Connecticut, 13-30758


ᐅ Guillermo Gonzalez, Connecticut

Address: 26 Angel Dr Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-31115: "Waterbury, CT resident Guillermo Gonzalez's 2012-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2012."
Guillermo Gonzalez — Connecticut, 12-31115


ᐅ Louis Daniel Gonzalez, Connecticut

Address: 327 Moran St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 09-32781: "The bankruptcy record of Louis Daniel Gonzalez from Waterbury, CT, shows a Chapter 7 case filed in 10.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Louis Daniel Gonzalez — Connecticut, 09-32781


ᐅ Mariazel Gonzalez, Connecticut

Address: 301 Clough Rd Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-33459: "Waterbury, CT resident Mariazel Gonzalez's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-05."
Mariazel Gonzalez — Connecticut, 10-33459


ᐅ Susie Goodman, Connecticut

Address: 299 Willow St Waterbury, CT 06710

Snapshot of U.S. Bankruptcy Proceeding Case 11-31021: "The case of Susie Goodman in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susie Goodman — Connecticut, 11-31021


ᐅ Tammie R Goodson, Connecticut

Address: 135 Bucks Hill Rd Waterbury, CT 06704-6117

Concise Description of Bankruptcy Case 2014-306017: "The case of Tammie R Goodson in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammie R Goodson — Connecticut, 2014-30601


ᐅ Indrowtie Gordin, Connecticut

Address: 62 Keefe St Waterbury, CT 06706

Bankruptcy Case 11-30316 Overview: "The case of Indrowtie Gordin in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Indrowtie Gordin — Connecticut, 11-30316


ᐅ Nancy M Gordon, Connecticut

Address: 85 Idylwood Ave Apt 1 Waterbury, CT 06705

Bankruptcy Case 11-31456 Summary: "Nancy M Gordon's bankruptcy, initiated in 2011-05-31 and concluded by September 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Gordon — Connecticut, 11-31456


ᐅ Gary G Gorneault, Connecticut

Address: 193 Stonefield Dr Apt 2 Waterbury, CT 06705-3335

Concise Description of Bankruptcy Case 14-309997: "Gary G Gorneault's Chapter 7 bankruptcy, filed in Waterbury, CT in 05.23.2014, led to asset liquidation, with the case closing in August 2014."
Gary G Gorneault — Connecticut, 14-30999


ᐅ Gary G Gorneault, Connecticut

Address: 193 Stonefield Dr Apt 2 Waterbury, CT 06705-3335

Brief Overview of Bankruptcy Case 2014-30999: "Waterbury, CT resident Gary G Gorneault's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-21."
Gary G Gorneault — Connecticut, 2014-30999


ᐅ Ligaya Gotgotao, Connecticut

Address: 5 Radcliffe Ave Apt A Waterbury, CT 06705-1544

Concise Description of Bankruptcy Case 15-306027: "The bankruptcy filing by Ligaya Gotgotao, undertaken in 2015-04-17 in Waterbury, CT under Chapter 7, concluded with discharge in 07.16.2015 after liquidating assets."
Ligaya Gotgotao — Connecticut, 15-30602


ᐅ Adrian E Gousby, Connecticut

Address: 114 Benedict St Waterbury, CT 06706-1007

Brief Overview of Bankruptcy Case 15-30543: "In a Chapter 7 bankruptcy case, Adrian E Gousby from Waterbury, CT, saw their proceedings start in 2015-04-08 and complete by July 7, 2015, involving asset liquidation."
Adrian E Gousby — Connecticut, 15-30543


ᐅ Laura R Graham, Connecticut

Address: 104 Delaware Ave Waterbury, CT 06708-2445

Bankruptcy Case 14-31091 Summary: "The bankruptcy record of Laura R Graham from Waterbury, CT, shows a Chapter 7 case filed in 2014-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2014."
Laura R Graham — Connecticut, 14-31091


ᐅ Cecilio Grassar, Connecticut

Address: 110 Sperry St Waterbury, CT 06710

Bankruptcy Case 13-31580 Summary: "In Waterbury, CT, Cecilio Grassar filed for Chapter 7 bankruptcy in 08.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Cecilio Grassar — Connecticut, 13-31580


ᐅ Teresa Gratton, Connecticut

Address: 24 Gertrude Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-309767: "Teresa Gratton's bankruptcy, initiated in May 28, 2013 and concluded by 2013-09-01 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Gratton — Connecticut, 13-30976


ᐅ Charles R Graveline, Connecticut

Address: 20 Gorman Cir Waterbury, CT 06706-2623

Concise Description of Bankruptcy Case 15-319487: "The bankruptcy filing by Charles R Graveline, undertaken in 2015-11-25 in Waterbury, CT under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Charles R Graveline — Connecticut, 15-31948


ᐅ Baltimore O Gray, Connecticut

Address: 215 Wall St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-30420: "Baltimore O Gray's bankruptcy, initiated in 2013-03-09 and concluded by 2013-06-05 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baltimore O Gray — Connecticut, 13-30420


ᐅ Jr Thomas Gray, Connecticut

Address: 82 Richard Ter Waterbury, CT 06705

Concise Description of Bankruptcy Case 09-334657: "In Waterbury, CT, Jr Thomas Gray filed for Chapter 7 bankruptcy in 12/10/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Jr Thomas Gray — Connecticut, 09-33465


ᐅ Ralph James Greco, Connecticut

Address: 43 Maher Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-31603: "The case of Ralph James Greco in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph James Greco — Connecticut, 12-31603


ᐅ Latoya C Green, Connecticut

Address: 353 Schraffts Dr Apt 112 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-321347: "In a Chapter 7 bankruptcy case, Latoya C Green from Waterbury, CT, saw her proceedings start in 2011-08-17 and complete by 12/03/2011, involving asset liquidation."
Latoya C Green — Connecticut, 11-32134


ᐅ Nathaniel Greene, Connecticut

Address: 70 Sumac St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-30867: "Nathaniel Greene's bankruptcy, initiated in 04.13.2012 and concluded by 07/30/2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Greene — Connecticut, 12-30867


ᐅ Joan Greenwood, Connecticut

Address: 95 Chipman St Waterbury, CT 06708

Bankruptcy Case 10-31820 Summary: "Waterbury, CT resident Joan Greenwood's 06/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2010."
Joan Greenwood — Connecticut, 10-31820


ᐅ Smith Shani Inuka Grell, Connecticut

Address: PO Box 110 Waterbury, CT 06720

Brief Overview of Bankruptcy Case 11-32858: "The bankruptcy record of Smith Shani Inuka Grell from Waterbury, CT, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2012."
Smith Shani Inuka Grell — Connecticut, 11-32858


ᐅ Robert L Griffin, Connecticut

Address: 441 Piedmont St Waterbury, CT 06706-2130

Snapshot of U.S. Bankruptcy Proceeding Case 16-30727: "Robert L Griffin's bankruptcy, initiated in 05.06.2016 and concluded by 08/04/2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Griffin — Connecticut, 16-30727


ᐅ Wellington Grullon, Connecticut

Address: 10 Branch St Fl 1ST Waterbury, CT 06704-3626

Bankruptcy Case 15-30695 Overview: "The bankruptcy record of Wellington Grullon from Waterbury, CT, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Wellington Grullon — Connecticut, 15-30695


ᐅ Theresa M Guadagno, Connecticut

Address: 147 Fairfield Ave Apt 1 Waterbury, CT 06708-4066

Bankruptcy Case 14-31700 Overview: "The case of Theresa M Guadagno in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa M Guadagno — Connecticut, 14-31700


ᐅ Margaretellen Guarino, Connecticut

Address: 40 Yates Ave Waterbury, CT 06710

Bankruptcy Case 12-32544 Overview: "In a Chapter 7 bankruptcy case, Margaretellen Guarino from Waterbury, CT, saw their proceedings start in 2012-11-15 and complete by Feb 19, 2013, involving asset liquidation."
Margaretellen Guarino — Connecticut, 12-32544


ᐅ Karen Guay, Connecticut

Address: 279 Oakville Ave Apt A42 Waterbury, CT 06708

Concise Description of Bankruptcy Case 09-336757: "Waterbury, CT resident Karen Guay's Dec 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2010."
Karen Guay — Connecticut, 09-33675


ᐅ Ricky L Guerrette, Connecticut

Address: 70 Hutchinson St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-30699: "Ricky L Guerrette's bankruptcy, initiated in 2011-03-22 and concluded by 2011-07-08 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky L Guerrette — Connecticut, 11-30699


ᐅ Shirley M Guglielmi, Connecticut

Address: 449 Wilson St Waterbury, CT 06708

Bankruptcy Case 13-31320 Summary: "Shirley M Guglielmi's bankruptcy, initiated in Jul 10, 2013 and concluded by 10/16/2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley M Guglielmi — Connecticut, 13-31320


ᐅ Jeanette Guisto, Connecticut

Address: 29 Dorian Ter # B Waterbury, CT 06708

Bankruptcy Case 12-31501 Overview: "Jeanette Guisto's bankruptcy, initiated in June 2012 and concluded by 2012-10-08 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Guisto — Connecticut, 12-31501


ᐅ Jennifer Guisto, Connecticut

Address: 29 Dorian Ter Unit A Waterbury, CT 06708-3428

Bankruptcy Case 15-30133 Overview: "In Waterbury, CT, Jennifer Guisto filed for Chapter 7 bankruptcy in 2015-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Jennifer Guisto — Connecticut, 15-30133


ᐅ Maria T Guisto, Connecticut

Address: 34 Theroux Ave Waterbury, CT 06708-2419

Snapshot of U.S. Bankruptcy Proceeding Case 14-31616: "In a Chapter 7 bankruptcy case, Maria T Guisto from Waterbury, CT, saw their proceedings start in August 27, 2014 and complete by 2014-11-25, involving asset liquidation."
Maria T Guisto — Connecticut, 14-31616


ᐅ Christine Gursky, Connecticut

Address: 239 Capitol Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-305227: "Waterbury, CT resident Christine Gursky's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2012."
Christine Gursky — Connecticut, 12-30522


ᐅ Christopher Hackney, Connecticut

Address: 153 Leffingwell Ave Waterbury, CT 06710

Concise Description of Bankruptcy Case 10-337447: "The case of Christopher Hackney in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Hackney — Connecticut, 10-33744


ᐅ Holly Hafersat, Connecticut

Address: 70 Hutchinson St Waterbury, CT 06708

Brief Overview of Bankruptcy Case 09-33384: "In a Chapter 7 bankruptcy case, Holly Hafersat from Waterbury, CT, saw her proceedings start in 2009-12-02 and complete by 03.08.2010, involving asset liquidation."
Holly Hafersat — Connecticut, 09-33384


ᐅ Myrna E Hagbourne, Connecticut

Address: 11 Granada Dr Waterbury, CT 06704

Bankruptcy Case 13-30538 Overview: "Myrna E Hagbourne's bankruptcy, initiated in 2013-03-27 and concluded by 2013-07-01 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrna E Hagbourne — Connecticut, 13-30538


ᐅ Thomas C Haines, Connecticut

Address: 224 Oakville Ave Apt D Waterbury, CT 06708

Bankruptcy Case 13-32212 Summary: "The bankruptcy record of Thomas C Haines from Waterbury, CT, shows a Chapter 7 case filed in 11/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2014."
Thomas C Haines — Connecticut, 13-32212


ᐅ Rachel Hale, Connecticut

Address: 235 Plank Rd Apt 1 Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-319537: "In a Chapter 7 bankruptcy case, Rachel Hale from Waterbury, CT, saw her proceedings start in Jun 28, 2010 and complete by 2010-10-14, involving asset liquidation."
Rachel Hale — Connecticut, 10-31953


ᐅ Rachelle Nicole Hall, Connecticut

Address: 60 Elk Ave Waterbury, CT 06708

Bankruptcy Case 12-31614 Overview: "Rachelle Nicole Hall's bankruptcy, initiated in Jul 6, 2012 and concluded by 2012-10-22 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle Nicole Hall — Connecticut, 12-31614


ᐅ Thomas W Hallaway, Connecticut

Address: 48 Santa Maria Dr Waterbury, CT 06704

Bankruptcy Case 11-32977 Summary: "In Waterbury, CT, Thomas W Hallaway filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-16."
Thomas W Hallaway — Connecticut, 11-32977


ᐅ Merrill Hancock, Connecticut

Address: 30 Framingham Dr Apt 4B Waterbury, CT 06705-1651

Bankruptcy Case 16-30618 Summary: "The bankruptcy record of Merrill Hancock from Waterbury, CT, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Merrill Hancock — Connecticut, 16-30618


ᐅ Tammi Hansen, Connecticut

Address: 10 Madera Dr Waterbury, CT 06704

Brief Overview of Bankruptcy Case 10-30572: "Tammi Hansen's Chapter 7 bankruptcy, filed in Waterbury, CT in February 26, 2010, led to asset liquidation, with the case closing in 06.14.2010."
Tammi Hansen — Connecticut, 10-30572


ᐅ Arne Hansen, Connecticut

Address: 521 Pearl Lake Rd Waterbury, CT 06706

Bankruptcy Case 11-31585 Summary: "Waterbury, CT resident Arne Hansen's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2011."
Arne Hansen — Connecticut, 11-31585


ᐅ Danielle Harden, Connecticut

Address: PO Box 3086 Waterbury, CT 06705

Bankruptcy Case 13-30581 Summary: "In a Chapter 7 bankruptcy case, Danielle Harden from Waterbury, CT, saw her proceedings start in 2013-04-01 and complete by 2013-07-06, involving asset liquidation."
Danielle Harden — Connecticut, 13-30581


ᐅ Sophia Harkey, Connecticut

Address: 28 Corona Dr Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-320587: "The bankruptcy record of Sophia Harkey 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 2010-10-23."
Sophia Harkey — Connecticut, 10-32058


ᐅ Marcella Harling, Connecticut

Address: 72 Lockhart Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-31646: "In Waterbury, CT, Marcella Harling filed for Chapter 7 bankruptcy in 06/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-07."
Marcella Harling — Connecticut, 11-31646


ᐅ Angela J Harris, Connecticut

Address: 30 Rumford St Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-301267: "The bankruptcy filing by Angela J Harris, undertaken in 01.21.2011 in Waterbury, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Angela J Harris — Connecticut, 11-30126


ᐅ Dana Andrew Harris, Connecticut

Address: 100 Mark Ln # 6 Waterbury, CT 06704

Brief Overview of Bankruptcy Case 11-30306: "Dana Andrew Harris's Chapter 7 bankruptcy, filed in Waterbury, CT in 02.11.2011, led to asset liquidation, with the case closing in May 17, 2011."
Dana Andrew Harris — Connecticut, 11-30306


ᐅ Dana N Harrison, Connecticut

Address: 57 Parklawn Dr Waterbury, CT 06708-2319

Brief Overview of Bankruptcy Case 14-30154: "The bankruptcy record of Dana N Harrison from Waterbury, CT, shows a Chapter 7 case filed in 01.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-29."
Dana N Harrison — Connecticut, 14-30154