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 Pamela M Harrison, Connecticut

Address: 108 Charter Ave Waterbury, CT 06705-3066

Brief Overview of Bankruptcy Case 14-30887: "Pamela M Harrison's bankruptcy, initiated in May 2014 and concluded by August 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Harrison — Connecticut, 14-30887


ᐅ Pamela M Harrison, Connecticut

Address: 108 Charter Ave Waterbury, CT 06705-3066

Bankruptcy Case 2014-30887 Summary: "The bankruptcy filing by Pamela M Harrison, undertaken in May 2014 in Waterbury, CT under Chapter 7, concluded with discharge in August 6, 2014 after liquidating assets."
Pamela M Harrison — Connecticut, 2014-30887


ᐅ Hans G Hasemann, Connecticut

Address: 15 Kay Ln Apt B Waterbury, CT 06708

Brief Overview of Bankruptcy Case 13-31321: "The bankruptcy record of Hans G Hasemann from Waterbury, CT, shows a Chapter 7 case filed in 07.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Hans G Hasemann — Connecticut, 13-31321


ᐅ Tammy A Hasemann, Connecticut

Address: 15 Kay Ln Apt B Waterbury, CT 06708

Bankruptcy Case 12-31183 Summary: "Tammy A Hasemann's Chapter 7 bankruptcy, filed in Waterbury, CT in 05.17.2012, led to asset liquidation, with the case closing in 09/02/2012."
Tammy A Hasemann — Connecticut, 12-31183


ᐅ Michael T Hastings, Connecticut

Address: 74 Taft Pointe Waterbury, CT 6708

Concise Description of Bankruptcy Case 14-323337: "In Waterbury, CT, Michael T Hastings filed for Chapter 7 bankruptcy in 2014-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Michael T Hastings — Connecticut, 14-32333


ᐅ Edward C Hastings, Connecticut

Address: 216 Juniper Ridge Dr Waterbury, CT 06708-1912

Brief Overview of Bankruptcy Case 15-30139: "The bankruptcy record of Edward C Hastings from Waterbury, CT, shows a Chapter 7 case filed in 02.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-04."
Edward C Hastings — Connecticut, 15-30139


ᐅ Younes Hattani, Connecticut

Address: 33 W Clay St Waterbury, CT 06706-1026

Concise Description of Bankruptcy Case 15-310567: "Younes Hattani's Chapter 7 bankruptcy, filed in Waterbury, CT in June 2015, led to asset liquidation, with the case closing in 2015-09-21."
Younes Hattani — Connecticut, 15-31056


ᐅ Jodie Hawley, Connecticut

Address: 843 Pearl Lake Rd Waterbury, CT 06706-2225

Brief Overview of Bankruptcy Case 14-32105: "The bankruptcy record of Jodie Hawley from Waterbury, CT, shows a Chapter 7 case filed in 2014-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2015."
Jodie Hawley — Connecticut, 14-32105


ᐅ Bryan Hawley, Connecticut

Address: 843 Pearl Lake Rd Waterbury, CT 06706-2225

Snapshot of U.S. Bankruptcy Proceeding Case 14-32105: "In Waterbury, CT, Bryan Hawley filed for Chapter 7 bankruptcy in 11/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2015."
Bryan Hawley — Connecticut, 14-32105


ᐅ Thomas Hayden, Connecticut

Address: 77 Virginia Ave Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-30966: "The bankruptcy filing by Thomas Hayden, undertaken in 04.01.2010 in Waterbury, CT under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Thomas Hayden — Connecticut, 10-30966


ᐅ Jo Ann K Hayes, Connecticut

Address: 102 Devonwood Dr Waterbury, CT 06708-2300

Bankruptcy Case 14-31592 Summary: "In Waterbury, CT, Jo Ann K Hayes filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2014."
Jo Ann K Hayes — Connecticut, 14-31592


ᐅ Joseph Haynes, Connecticut

Address: 827 Oronoke Rd Apt 4-2 Waterbury, CT 06708-3936

Concise Description of Bankruptcy Case 15-312067: "The bankruptcy filing by Joseph Haynes, undertaken in 2015-07-17 in Waterbury, CT under Chapter 7, concluded with discharge in 10.15.2015 after liquidating assets."
Joseph Haynes — Connecticut, 15-31206


ᐅ Tamara A Hays, Connecticut

Address: 197 Sunnyside Ave Waterbury, CT 06708-3437

Brief Overview of Bankruptcy Case 14-31436: "Waterbury, CT resident Tamara A Hays's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Tamara A Hays — Connecticut, 14-31436


ᐅ Kevin M Hays, Connecticut

Address: 197 Sunnyside Ave Waterbury, CT 06708-3437

Concise Description of Bankruptcy Case 2014-314367: "In Waterbury, CT, Kevin M Hays filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Kevin M Hays — Connecticut, 2014-31436


ᐅ Ronald P Heady, Connecticut

Address: 107 Addison St Apt 1 Waterbury, CT 06708-4142

Snapshot of U.S. Bankruptcy Proceeding Case 16-30452: "The bankruptcy record of Ronald P Heady from Waterbury, CT, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Ronald P Heady — Connecticut, 16-30452


ᐅ Christopher R Heigel, Connecticut

Address: 76 Dellwood Dr Waterbury, CT 06708-3905

Bankruptcy Case 14-32100 Overview: "Waterbury, CT resident Christopher R Heigel's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2015."
Christopher R Heigel — Connecticut, 14-32100


ᐅ John P Henao, Connecticut

Address: 7 Kaynor Dr Waterbury, CT 06708-1317

Brief Overview of Bankruptcy Case 2014-31388: "The case of John P Henao in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Henao — Connecticut, 2014-31388


ᐅ Samanta Henaroo, Connecticut

Address: 151 Alder St Waterbury, CT 06708-3508

Bankruptcy Case 2014-30993 Summary: "The bankruptcy filing by Samanta Henaroo, undertaken in 2014-05-23 in Waterbury, CT under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Samanta Henaroo — Connecticut, 2014-30993


ᐅ Joann Herbert, Connecticut

Address: 222 Bradley Ave Apt 3-1A Waterbury, CT 06708

Bankruptcy Case 10-33764 Overview: "The bankruptcy record of Joann Herbert from Waterbury, CT, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-17."
Joann Herbert — Connecticut, 10-33764


ᐅ Ricardo Heredia, Connecticut

Address: 231 Southmayd Rd Waterbury, CT 06705

Concise Description of Bankruptcy Case 09-333857: "Ricardo Heredia's Chapter 7 bankruptcy, filed in Waterbury, CT in 12/02/2009, led to asset liquidation, with the case closing in March 2010."
Ricardo Heredia — Connecticut, 09-33385


ᐅ Ana Hernandez, Connecticut

Address: 161 Birch St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 11-31230: "The bankruptcy record of Ana Hernandez from Waterbury, CT, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Ana Hernandez — Connecticut, 11-31230


ᐅ Ana L Hernandez, Connecticut

Address: 13 Putnam St Waterbury, CT 06704-3911

Brief Overview of Bankruptcy Case 16-30328: "The bankruptcy filing by Ana L Hernandez, undertaken in March 2016 in Waterbury, CT under Chapter 7, concluded with discharge in 2016-06-04 after liquidating assets."
Ana L Hernandez — Connecticut, 16-30328


ᐅ Irad Hernandez, Connecticut

Address: 24 Maple St Waterbury, CT 06702

Bankruptcy Case 10-33130 Summary: "Waterbury, CT resident Irad Hernandez's 10/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Irad Hernandez — Connecticut, 10-33130


ᐅ David Hernandez, Connecticut

Address: 78 Stowe Rd Waterbury, CT 06704-1153

Concise Description of Bankruptcy Case 16-304437: "The bankruptcy record of David Hernandez from Waterbury, CT, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
David Hernandez — Connecticut, 16-30443


ᐅ Maria A Hernandez, Connecticut

Address: 78 Stowe Rd Waterbury, CT 06704-1153

Brief Overview of Bankruptcy Case 16-30443: "Maria A Hernandez's bankruptcy, initiated in 03.28.2016 and concluded by 06.26.2016 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Hernandez — Connecticut, 16-30443


ᐅ Eliu Hernandez, Connecticut

Address: 57 E Liberty St Waterbury, CT 06706

Bankruptcy Case 12-31725 Summary: "Waterbury, CT resident Eliu Hernandez's Jul 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2012."
Eliu Hernandez — Connecticut, 12-31725


ᐅ Lena Hesbach, Connecticut

Address: 28 Piping Rock Dr Waterbury, CT 06706-2425

Snapshot of U.S. Bankruptcy Proceeding Case 16-30278: "Lena Hesbach's Chapter 7 bankruptcy, filed in Waterbury, CT in 2016-02-28, led to asset liquidation, with the case closing in May 2016."
Lena Hesbach — Connecticut, 16-30278


ᐅ Thomas D Hettel, Connecticut

Address: 99 Chester Ave Waterbury, CT 06704-1305

Brief Overview of Bankruptcy Case 14-50275: "Waterbury, CT resident Thomas D Hettel's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Thomas D Hettel — Connecticut, 14-50275


ᐅ Brandon M Hickey, Connecticut

Address: 326 Waterville St Waterbury, CT 06710-1538

Snapshot of U.S. Bankruptcy Proceeding Case 14-30410: "Brandon M Hickey's bankruptcy, initiated in 03/06/2014 and concluded by 06/04/2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon M Hickey — Connecticut, 14-30410


ᐅ Bernice Hill, Connecticut

Address: 925 Oronoke Rd Unit 15 Waterbury, CT 06708

Bankruptcy Case 08-32983 Summary: "In Waterbury, CT, Bernice Hill filed for Chapter 7 bankruptcy in 2008-09-12. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Bernice Hill — Connecticut, 08-32983


ᐅ William Hnyda, Connecticut

Address: 203 Pullen Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 10-30950: "William Hnyda's bankruptcy, initiated in March 31, 2010 and concluded by July 17, 2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hnyda — Connecticut, 10-30950


ᐅ Michael Joseph Hoblack, Connecticut

Address: 46 Bennett Ave Waterbury, CT 06708

Bankruptcy Case 11-31887 Overview: "Waterbury, CT resident Michael Joseph Hoblack's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Michael Joseph Hoblack — Connecticut, 11-31887


ᐅ Taron E Hofler, Connecticut

Address: 152 Spring Brook Rd Apt B Waterbury, CT 06706-2763

Snapshot of U.S. Bankruptcy Proceeding Case 16-30764: "In Waterbury, CT, Taron E Hofler filed for Chapter 7 bankruptcy in 2016-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-14."
Taron E Hofler — Connecticut, 16-30764


ᐅ Cynthia J Hojnacki, Connecticut

Address: 2221 E Main St Apt 4M Waterbury, CT 06705-2617

Bankruptcy Case 15-31826 Overview: "The bankruptcy record of Cynthia J Hojnacki from Waterbury, CT, shows a Chapter 7 case filed in 2015-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
Cynthia J Hojnacki — Connecticut, 15-31826


ᐅ Bruce Holland, Connecticut

Address: 855 Oronoke Rd Unit 6 Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-306187: "In a Chapter 7 bankruptcy case, Bruce Holland from Waterbury, CT, saw his proceedings start in March 4, 2010 and complete by 06.20.2010, involving asset liquidation."
Bruce Holland — Connecticut, 10-30618


ᐅ Michelle L Holland, Connecticut

Address: 127 Beverly Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 12-30656: "Michelle L Holland's Chapter 7 bankruptcy, filed in Waterbury, CT in 2012-03-21, led to asset liquidation, with the case closing in 07.07.2012."
Michelle L Holland — Connecticut, 12-30656


ᐅ Neil T Holland, Connecticut

Address: 281 Mill Plain Ave Waterbury, CT 06705-2331

Bankruptcy Case 16-30873 Overview: "The bankruptcy record of Neil T Holland from Waterbury, CT, shows a Chapter 7 case filed in 2016-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2016."
Neil T Holland — Connecticut, 16-30873


ᐅ Krista L Holley, Connecticut

Address: 219 Pullen Ave # A Waterbury, CT 06708

Bankruptcy Case 12-32200 Summary: "In Waterbury, CT, Krista L Holley filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Krista L Holley — Connecticut, 12-32200


ᐅ Prudence Holloway, Connecticut

Address: 24 Olena Ave Waterbury, CT 06704

Bankruptcy Case 11-33163 Summary: "The bankruptcy record of Prudence Holloway from Waterbury, CT, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2012."
Prudence Holloway — Connecticut, 11-33163


ᐅ David Hope, Connecticut

Address: 51 Hillhouse Rd Waterbury, CT 06705-3407

Brief Overview of Bankruptcy Case 14-31129: "David Hope's Chapter 7 bankruptcy, filed in Waterbury, CT in Jun 12, 2014, led to asset liquidation, with the case closing in September 10, 2014."
David Hope — Connecticut, 14-31129


ᐅ Frank S Houghtaling, Connecticut

Address: 41 Cornfield Rd Waterbury, CT 06704-1117

Concise Description of Bankruptcy Case 2014-314977: "Frank S Houghtaling's bankruptcy, initiated in August 2014 and concluded by Nov 6, 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank S Houghtaling — Connecticut, 2014-31497


ᐅ Rice Elizabeth Mary Houston, Connecticut

Address: 11 Madison Ave Waterbury, CT 06706-1826

Concise Description of Bankruptcy Case 16-301147: "The bankruptcy filing by Rice Elizabeth Mary Houston, undertaken in 2016-01-27 in Waterbury, CT under Chapter 7, concluded with discharge in 2016-04-26 after liquidating assets."
Rice Elizabeth Mary Houston — Connecticut, 16-30114


ᐅ Ryan Paul Howard, Connecticut

Address: 81 Highwood Rd Waterbury, CT 06708-2811

Bankruptcy Case 14-32304 Summary: "The case of Ryan Paul Howard in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Paul Howard — Connecticut, 14-32304


ᐅ Jr Louis F Howe, Connecticut

Address: 782 Oronoke Rd Apt 32 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-32639: "In a Chapter 7 bankruptcy case, Jr Louis F Howe from Waterbury, CT, saw their proceedings start in 11/30/2012 and complete by March 6, 2013, involving asset liquidation."
Jr Louis F Howe — Connecticut, 12-32639


ᐅ Veronica D Howell, Connecticut

Address: 76 Bennett Ave Waterbury, CT 06708

Bankruptcy Case 13-31261 Summary: "The bankruptcy record of Veronica D Howell from Waterbury, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2013."
Veronica D Howell — Connecticut, 13-31261


ᐅ Michael J Howley, Connecticut

Address: 925 Oronoke Rd Unit 18E Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-31155: "Michael J Howley's bankruptcy, initiated in April 2011 and concluded by 08.03.2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Howley — Connecticut, 11-31155


ᐅ John C Hubert, Connecticut

Address: 2889 N Main St Waterbury, CT 06704

Bankruptcy Case 11-30121 Overview: "John C Hubert's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-01-20, led to asset liquidation, with the case closing in 2011-05-08."
John C Hubert — Connecticut, 11-30121


ᐅ Lacey A Hudak, Connecticut

Address: 823 Washington Ave Waterbury, CT 06708

Concise Description of Bankruptcy Case 13-323327: "Lacey A Hudak's Chapter 7 bankruptcy, filed in Waterbury, CT in Dec 13, 2013, led to asset liquidation, with the case closing in 2014-03-19."
Lacey A Hudak — Connecticut, 13-32332


ᐅ Michelle Huggins, Connecticut

Address: 19 Warner St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 10-30140: "In Waterbury, CT, Michelle Huggins filed for Chapter 7 bankruptcy in 01.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2010."
Michelle Huggins — Connecticut, 10-30140


ᐅ Alicia Ann Hughes, Connecticut

Address: 393 Oakville Ave Waterbury, CT 06708

Brief Overview of Bankruptcy Case 13-30841: "Alicia Ann Hughes's Chapter 7 bankruptcy, filed in Waterbury, CT in 05/03/2013, led to asset liquidation, with the case closing in 08/14/2013."
Alicia Ann Hughes — Connecticut, 13-30841


ᐅ Deborah A Hughes, Connecticut

Address: 145 Robbins St Apt 1 Waterbury, CT 06708

Brief Overview of Bankruptcy Case 12-31582: "Deborah A Hughes's bankruptcy, initiated in 06/30/2012 and concluded by 2012-09-26 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Hughes — Connecticut, 12-31582


ᐅ Katie Hullstrunk, Connecticut

Address: 285 Plank Rd Waterbury, CT 06705-2628

Bankruptcy Case 15-30505 Overview: "The bankruptcy record of Katie Hullstrunk from Waterbury, CT, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Katie Hullstrunk — Connecticut, 15-30505


ᐅ Theodore A Hunt, Connecticut

Address: 354 Edgewood Ave Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 12-30068: "In Waterbury, CT, Theodore A Hunt filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-29."
Theodore A Hunt — Connecticut, 12-30068


ᐅ Cherita Hurdle, Connecticut

Address: 93 Harpers Ferry Rd Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-305147: "The bankruptcy filing by Cherita Hurdle, undertaken in 02.25.2010 in Waterbury, CT under Chapter 7, concluded with discharge in 06/13/2010 after liquidating assets."
Cherita Hurdle — Connecticut, 10-30514


ᐅ Raphael Hurtado, Connecticut

Address: 60 Pemberton St Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 13-31199: "In Waterbury, CT, Raphael Hurtado filed for Chapter 7 bankruptcy in 06.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2013."
Raphael Hurtado — Connecticut, 13-31199


ᐅ Carol Hustis, Connecticut

Address: 71 Cynthia St Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-33288: "In a Chapter 7 bankruptcy case, Carol Hustis from Waterbury, CT, saw their proceedings start in 10.29.2010 and complete by 2011-02-14, involving asset liquidation."
Carol Hustis — Connecticut, 10-33288


ᐅ Richard A Hutterly, Connecticut

Address: 34 Forest Ridge Rd Waterbury, CT 06708

Bankruptcy Case 11-30152 Summary: "The bankruptcy filing by Richard A Hutterly, undertaken in 01.25.2011 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Richard A Hutterly — Connecticut, 11-30152


ᐅ Ruby Hyde, Connecticut

Address: 174 Stonefield Dr Unit 41 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 10-33514: "Ruby Hyde's bankruptcy, initiated in November 2010 and concluded by 2011-02-18 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Hyde — Connecticut, 10-33514


ᐅ Theresa Iagrossi, Connecticut

Address: 246 N Harker Ave Waterbury, CT 06705

Bankruptcy Case 12-32438 Overview: "Theresa Iagrossi's Chapter 7 bankruptcy, filed in Waterbury, CT in 2012-10-31, led to asset liquidation, with the case closing in Feb 4, 2013."
Theresa Iagrossi — Connecticut, 12-32438


ᐅ Christine B Iaiennaro, Connecticut

Address: 35 Quentin St Waterbury, CT 06706-2726

Bankruptcy Case 14-30824 Overview: "The case of Christine B Iaiennaro in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine B Iaiennaro — Connecticut, 14-30824


ᐅ Christine B Iaiennaro, Connecticut

Address: 35 Quentin St Waterbury, CT 06706-2726

Brief Overview of Bankruptcy Case 2014-30824: "The bankruptcy filing by Christine B Iaiennaro, undertaken in 2014-04-30 in Waterbury, CT under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Christine B Iaiennaro — Connecticut, 2014-30824


ᐅ Joseph Iannicelli, Connecticut

Address: 236 Tudor St Waterbury, CT 06704

Bankruptcy Case 10-33763 Overview: "Joseph Iannicelli's bankruptcy, initiated in December 2010 and concluded by Mar 16, 2011 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Iannicelli — Connecticut, 10-33763


ᐅ Joseph A Ibarrondo, Connecticut

Address: 36 Superior Ave Fl 2ND Waterbury, CT 06708-1024

Bankruptcy Case 14-31628 Overview: "In Waterbury, CT, Joseph A Ibarrondo filed for Chapter 7 bankruptcy in 08/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Joseph A Ibarrondo — Connecticut, 14-31628


ᐅ Mohammad Idris, Connecticut

Address: 50 Maybury Cir Apt 3 Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-313217: "Mohammad Idris's bankruptcy, initiated in 06.01.2012 and concluded by 09.17.2012 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Idris — Connecticut, 12-31321


ᐅ Ray Ifill, Connecticut

Address: 593 Cooke St Waterbury, CT 06710

Bankruptcy Case 10-30839 Overview: "The bankruptcy record of Ray Ifill from Waterbury, CT, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2010."
Ray Ifill — Connecticut, 10-30839


ᐅ Jr Carlos Iglesias, Connecticut

Address: 263 Scott Rd Waterbury, CT 06705

Bankruptcy Case 12-30463 Summary: "In a Chapter 7 bankruptcy case, Jr Carlos Iglesias from Waterbury, CT, saw their proceedings start in February 29, 2012 and complete by 06/16/2012, involving asset liquidation."
Jr Carlos Iglesias — Connecticut, 12-30463


ᐅ Szmajlo Sandra Innes, Connecticut

Address: 459 Maybrook Rd Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-32977: "The case of Szmajlo Sandra Innes in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Szmajlo Sandra Innes — Connecticut, 10-32977


ᐅ Joel Inoa, Connecticut

Address: 16 Grandview Ave Fl 2 Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-30982: "Joel Inoa's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-04-14, led to asset liquidation, with the case closing in Jul 31, 2011."
Joel Inoa — Connecticut, 11-30982


ᐅ Victor V Inoa, Connecticut

Address: 618 Wilson St Waterbury, CT 06708

Bankruptcy Case 11-32388 Summary: "In Waterbury, CT, Victor V Inoa filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Victor V Inoa — Connecticut, 11-32388


ᐅ Andrew C Ioannou, Connecticut

Address: 286 Frost Rd Waterbury, CT 06705-2108

Brief Overview of Bankruptcy Case 14-31103: "In a Chapter 7 bankruptcy case, Andrew C Ioannou from Waterbury, CT, saw their proceedings start in 2014-06-09 and complete by 09/07/2014, involving asset liquidation."
Andrew C Ioannou — Connecticut, 14-31103


ᐅ Joiana Marie Ireland, Connecticut

Address: 249 Hill St Waterbury, CT 06704-2902

Snapshot of U.S. Bankruptcy Proceeding Case 14-30239: "In a Chapter 7 bankruptcy case, Joiana Marie Ireland from Waterbury, CT, saw her proceedings start in 2014-02-11 and complete by 2014-05-12, involving asset liquidation."
Joiana Marie Ireland — Connecticut, 14-30239


ᐅ John L Irizarry, Connecticut

Address: 76 Southview St Waterbury, CT 06706

Bankruptcy Case 13-31309 Overview: "The bankruptcy filing by John L Irizarry, undertaken in July 2013 in Waterbury, CT under Chapter 7, concluded with discharge in Oct 13, 2013 after liquidating assets."
John L Irizarry — Connecticut, 13-31309


ᐅ Cassandra M Irizarry, Connecticut

Address: 59 Chestnut Ave Waterbury, CT 06710

Bankruptcy Case 11-30265 Overview: "In a Chapter 7 bankruptcy case, Cassandra M Irizarry from Waterbury, CT, saw her proceedings start in February 2011 and complete by 2011-05-28, involving asset liquidation."
Cassandra M Irizarry — Connecticut, 11-30265


ᐅ Joseph M Iv, Connecticut

Address: 70 Lone Oak Ave Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-31145: "Waterbury, CT resident Joseph M Iv's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2011."
Joseph M Iv — Connecticut, 11-31145


ᐅ Iii Joseph Izzo, Connecticut

Address: 80 Melrose Ave Waterbury, CT 06705

Concise Description of Bankruptcy Case 09-335087: "The bankruptcy filing by Iii Joseph Izzo, undertaken in 2009-12-14 in Waterbury, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Iii Joseph Izzo — Connecticut, 09-33508


ᐅ Robert L Jacaruso, Connecticut

Address: 925 Oronoke Rd Unit 24G Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-32305: "The bankruptcy record of Robert L Jacaruso from Waterbury, CT, shows a Chapter 7 case filed in 09/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-23."
Robert L Jacaruso — Connecticut, 11-32305


ᐅ Elizabeth Jackson, Connecticut

Address: 133 Beverly Ave Waterbury, CT 06704-2319

Bankruptcy Case 14-32005 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Jackson from Waterbury, CT, saw her proceedings start in October 30, 2014 and complete by Jan 28, 2015, involving asset liquidation."
Elizabeth Jackson — Connecticut, 14-32005


ᐅ Torrance J Jackson, Connecticut

Address: 133 Beverly Ave Waterbury, CT 06704-2319

Concise Description of Bankruptcy Case 14-320057: "Torrance J Jackson's bankruptcy, initiated in October 2014 and concluded by 01.28.2015 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torrance J Jackson — Connecticut, 14-32005


ᐅ Erik A Jacobson, Connecticut

Address: 20 Terrace Ave Waterbury, CT 06704

Bankruptcy Case 12-32622 Overview: "Erik A Jacobson's Chapter 7 bankruptcy, filed in Waterbury, CT in 2012-11-30, led to asset liquidation, with the case closing in 03.06.2013."
Erik A Jacobson — Connecticut, 12-32622


ᐅ Fox Theresa James, Connecticut

Address: 17 Walnut Ave Waterbury, CT 06704-4104

Concise Description of Bankruptcy Case 14-301767: "The bankruptcy filing by Fox Theresa James, undertaken in Jan 31, 2014 in Waterbury, CT under Chapter 7, concluded with discharge in 05/01/2014 after liquidating assets."
Fox Theresa James — Connecticut, 14-30176


ᐅ Yvette Jaquez, Connecticut

Address: 353 Schraffts Dr Apt 204 Waterbury, CT 06705-3230

Concise Description of Bankruptcy Case 15-300637: "The case of Yvette Jaquez in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Jaquez — Connecticut, 15-30063


ᐅ Kimba Jay, Connecticut

Address: 5 Society Hill Rd Waterbury, CT 06704

Bankruptcy Case 12-31581 Summary: "The bankruptcy record of Kimba Jay from Waterbury, CT, shows a Chapter 7 case filed in 2012-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Kimba Jay — Connecticut, 12-31581


ᐅ Jeanne R Jeannin, Connecticut

Address: 19 Collins St Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-319687: "The case of Jeanne R Jeannin in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne R Jeannin — Connecticut, 13-31968


ᐅ Stacey G Jenkins, Connecticut

Address: 473 Bucks Hill Rd Waterbury, CT 06704

Brief Overview of Bankruptcy Case 11-31963: "Stacey G Jenkins's Chapter 7 bankruptcy, filed in Waterbury, CT in July 2011, led to asset liquidation, with the case closing in November 12, 2011."
Stacey G Jenkins — Connecticut, 11-31963


ᐅ Tremayne Jenkins, Connecticut

Address: 203 Townsend Ave Waterbury, CT 06705-3048

Snapshot of U.S. Bankruptcy Proceeding Case 15-30681: "Waterbury, CT resident Tremayne Jenkins's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2015."
Tremayne Jenkins — Connecticut, 15-30681


ᐅ Brian Earl Jenkins, Connecticut

Address: 251 Celia Dr Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 12-31578: "Brian Earl Jenkins's Chapter 7 bankruptcy, filed in Waterbury, CT in 06.30.2012, led to asset liquidation, with the case closing in October 2012."
Brian Earl Jenkins — Connecticut, 12-31578


ᐅ Sonia Jennings, Connecticut

Address: 92 Hamden Ave Apt 1 Waterbury, CT 06704

Bankruptcy Case 13-32127 Summary: "In Waterbury, CT, Sonia Jennings filed for Chapter 7 bankruptcy in Nov 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-09."
Sonia Jennings — Connecticut, 13-32127


ᐅ Jessica Jimenez, Connecticut

Address: 35 Gordon St Waterbury, CT 06710

Concise Description of Bankruptcy Case 11-322127: "Jessica Jimenez's Chapter 7 bankruptcy, filed in Waterbury, CT in 2011-08-25, led to asset liquidation, with the case closing in 12.11.2011."
Jessica Jimenez — Connecticut, 11-32212


ᐅ Lisa A Johnson, Connecticut

Address: 10 Taft Pointe Unit 8 Waterbury, CT 6708

Bankruptcy Case 2014-30934 Summary: "The bankruptcy filing by Lisa A Johnson, undertaken in May 15, 2014 in Waterbury, CT under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Lisa A Johnson — Connecticut, 2014-30934


ᐅ Heidi Joann Johnson, Connecticut

Address: 83 Jersey St Apt A Waterbury, CT 06706

Brief Overview of Bankruptcy Case 09-32942: "The case of Heidi Joann Johnson in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Joann Johnson — Connecticut, 09-32942


ᐅ Maxine Dyers Johnson, Connecticut

Address: 28 Vermont St No 30 Waterbury, CT 06704

Bankruptcy Case 12-32341 Summary: "The bankruptcy record of Maxine Dyers Johnson from Waterbury, CT, shows a Chapter 7 case filed in 10/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2013."
Maxine Dyers Johnson — Connecticut, 12-32341


ᐅ Lorna Johnson, Connecticut

Address: 436 Oakville Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 09-33397: "The bankruptcy record of Lorna Johnson from Waterbury, CT, shows a Chapter 7 case filed in December 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2010."
Lorna Johnson — Connecticut, 09-33397


ᐅ Troy D Johnson, Connecticut

Address: 77 Villa Rd Waterbury, CT 06706-1913

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30773: "Troy D Johnson's bankruptcy, initiated in 04/23/2014 and concluded by Jul 22, 2014 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy D Johnson — Connecticut, 2014-30773


ᐅ Jr Everett Johnson, Connecticut

Address: 2 Garwood Ln Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-31806: "In a Chapter 7 bankruptcy case, Jr Everett Johnson from Waterbury, CT, saw his proceedings start in June 2010 and complete by 2010-10-01, involving asset liquidation."
Jr Everett Johnson — Connecticut, 10-31806


ᐅ Kurt A Johnson, Connecticut

Address: 79 Oakwood Ave Waterbury, CT 06708

Bankruptcy Case 12-31349 Overview: "Waterbury, CT resident Kurt A Johnson's 06/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-21."
Kurt A Johnson — Connecticut, 12-31349


ᐅ Ronald Scott Johnson, Connecticut

Address: 975 Meriden Rd Apt 92 Waterbury, CT 06705-3161

Brief Overview of Bankruptcy Case 14-30031: "Waterbury, CT resident Ronald Scott Johnson's 01.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Ronald Scott Johnson — Connecticut, 14-30031


ᐅ Alan D Johnson, Connecticut

Address: 10 Taft Pointe Unit 8 Waterbury, CT 6708

Bankruptcy Case 2014-30934 Overview: "Alan D Johnson's bankruptcy, initiated in 05/15/2014 and concluded by 2014-08-13 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan D Johnson — Connecticut, 2014-30934


ᐅ Dwayne Jones, Connecticut

Address: 16 Stokes Ave Waterbury, CT 06705

Bankruptcy Case 10-31625 Overview: "The case of Dwayne Jones in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Jones — Connecticut, 10-31625


ᐅ Carmen D Jones, Connecticut

Address: 1190 Baldwin St Apt 4 Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 13-30221: "The case of Carmen D Jones in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen D Jones — Connecticut, 13-30221


ᐅ Herma Jones, Connecticut

Address: 170 Hill St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 10-32064: "Herma Jones's bankruptcy, initiated in 07/08/2010 and concluded by 2010-10-24 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herma Jones — Connecticut, 10-32064