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 Ruth E Jones, Connecticut

Address: 187 Capewell Ave Waterbury, CT 06708-1203

Brief Overview of Bankruptcy Case 16-30389: "Waterbury, CT resident Ruth E Jones's 2016-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Ruth E Jones — Connecticut, 16-30389


ᐅ Jean O Jones, Connecticut

Address: 488 Perkins Ave # B3 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-31575: "The bankruptcy filing by Jean O Jones, undertaken in 2012-06-29 in Waterbury, CT under Chapter 7, concluded with discharge in October 15, 2012 after liquidating assets."
Jean O Jones — Connecticut, 12-31575


ᐅ Juan C Jorge, Connecticut

Address: 1696 Baldwin St Waterbury, CT 06706

Bankruptcy Case 12-30307 Summary: "The bankruptcy filing by Juan C Jorge, undertaken in 02.10.2012 in Waterbury, CT under Chapter 7, concluded with discharge in May 28, 2012 after liquidating assets."
Juan C Jorge — Connecticut, 12-30307


ᐅ De La Cruz Janet Jose, Connecticut

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

Concise Description of Bankruptcy Case 13-322717: "In a Chapter 7 bankruptcy case, De La Cruz Janet Jose from Waterbury, CT, saw her proceedings start in December 2, 2013 and complete by 2014-03-08, involving asset liquidation."
De La Cruz Janet Jose — Connecticut, 13-32271


ᐅ Kevin J Joyce, Connecticut

Address: 106 Wakelee Rd Apt 17 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-322757: "Waterbury, CT resident Kevin J Joyce's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
Kevin J Joyce — Connecticut, 11-32275


ᐅ Cynthia Joyner, Connecticut

Address: 1306 Meriden Rd Apt 1 Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-511037: "In Waterbury, CT, Cynthia Joyner filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2010."
Cynthia Joyner — Connecticut, 10-51103


ᐅ Patricia A Julian, Connecticut

Address: 74 Collins St Waterbury, CT 06704-2507

Brief Overview of Bankruptcy Case 14-30980: "The case of Patricia A Julian in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Julian — Connecticut, 14-30980


ᐅ Patricia A Julian, Connecticut

Address: 74 Collins St Waterbury, CT 06704-2507

Brief Overview of Bankruptcy Case 2014-30980: "The case of Patricia A Julian in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Julian — Connecticut, 2014-30980


ᐅ Barbara A Junga, Connecticut

Address: 92 Grassy Hill Rd Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-30311: "The case of Barbara A Junga in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Junga — Connecticut, 12-30311


ᐅ Michael S Junko, Connecticut

Address: 54 Stonehollow Rd Waterbury, CT 06704-1151

Bankruptcy Case 15-30095 Summary: "The case of Michael S Junko in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Junko — Connecticut, 15-30095


ᐅ Alice Juraska, Connecticut

Address: 73 Addison St Waterbury, CT 06708

Brief Overview of Bankruptcy Case 12-32355: "The case of Alice Juraska in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Juraska — Connecticut, 12-32355


ᐅ John Karahalios, Connecticut

Address: 210 Meriden Rd Waterbury, CT 06705

Bankruptcy Case 09-33088 Summary: "In a Chapter 7 bankruptcy case, John Karahalios from Waterbury, CT, saw their proceedings start in Oct 30, 2009 and complete by February 9, 2010, involving asset liquidation."
John Karahalios — Connecticut, 09-33088


ᐅ Guy E Karlsen, Connecticut

Address: 92 Wakelee Rd Apt 4 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 13-31875: "Waterbury, CT resident Guy E Karlsen's 10.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2014."
Guy E Karlsen — Connecticut, 13-31875


ᐅ Audrie Karraker, Connecticut

Address: 101 Norton St # 2 Waterbury, CT 06708-4726

Concise Description of Bankruptcy Case 15-513957: "In a Chapter 7 bankruptcy case, Audrie Karraker from Waterbury, CT, saw their proceedings start in 10.02.2015 and complete by 12.31.2015, involving asset liquidation."
Audrie Karraker — Connecticut, 15-51395


ᐅ Cindy C Kee, Connecticut

Address: 7 Mark Ln Unit 26 Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-31543: "The bankruptcy filing by Cindy C Kee, undertaken in 08.09.2013 in Waterbury, CT under Chapter 7, concluded with discharge in November 13, 2013 after liquidating assets."
Cindy C Kee — Connecticut, 13-31543


ᐅ George E Kee, Connecticut

Address: 23 Katie Ln Waterbury, CT 06708-4757

Brief Overview of Bankruptcy Case 14-30384: "In Waterbury, CT, George E Kee filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
George E Kee — Connecticut, 14-30384


ᐅ Michael D Keeman, Connecticut

Address: 350 Bristol Street Ext Apt B3 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 12-32319: "In Waterbury, CT, Michael D Keeman filed for Chapter 7 bankruptcy in October 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Michael D Keeman — Connecticut, 12-32319


ᐅ Roxanne Kelley, Connecticut

Address: 168 Mulloy Rd Apt 6 Waterbury, CT 06705

Bankruptcy Case 13-30270 Overview: "Roxanne Kelley's bankruptcy, initiated in 02.08.2013 and concluded by May 15, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Kelley — Connecticut, 13-30270


ᐅ Catherine M Kelly, Connecticut

Address: 210 Chestnut Hill Ave Waterbury, CT 06704

Concise Description of Bankruptcy Case 13-323237: "The case of Catherine M Kelly in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine M Kelly — Connecticut, 13-32323


ᐅ Esperanza Keme, Connecticut

Address: 466 Waterville St Waterbury, CT 06710

Brief Overview of Bankruptcy Case 10-32181: "The bankruptcy record of Esperanza Keme 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 11/04/2010."
Esperanza Keme — Connecticut, 10-32181


ᐅ Geraldine Kendall, Connecticut

Address: 68 Gertrude Ave Waterbury, CT 06708

Bankruptcy Case 11-33022 Overview: "Waterbury, CT resident Geraldine Kendall's Dec 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2012."
Geraldine Kendall — Connecticut, 11-33022


ᐅ Walter Kenney, Connecticut

Address: 52 Clyde Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 10-33318: "In Waterbury, CT, Walter Kenney filed for Chapter 7 bankruptcy in 11/01/2010. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2011."
Walter Kenney — Connecticut, 10-33318


ᐅ Philip Kent, Connecticut

Address: 133 South St Apt 1 Waterbury, CT 06706

Concise Description of Bankruptcy Case 13-315197: "Philip Kent's Chapter 7 bankruptcy, filed in Waterbury, CT in August 2013, led to asset liquidation, with the case closing in November 2013."
Philip Kent — Connecticut, 13-31519


ᐅ Phine Kettavong, Connecticut

Address: 29 Woodstock St Waterbury, CT 06704-2944

Bankruptcy Case 07-31008 Summary: "Phine Kettavong's Waterbury, CT bankruptcy under Chapter 13 in 05.04.2007 led to a structured repayment plan, successfully discharged in 2013-04-03."
Phine Kettavong — Connecticut, 07-31008


ᐅ Sheila J Kiesel, Connecticut

Address: 26 Rena Ln Waterbury, CT 06705

Bankruptcy Case 12-30625 Overview: "The case of Sheila J Kiesel in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila J Kiesel — Connecticut, 12-30625


ᐅ Linell Y King, Connecticut

Address: 7 Crownbrook Dr Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 12-31630: "The bankruptcy record of Linell Y King from Waterbury, CT, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Linell Y King — Connecticut, 12-31630


ᐅ Evans Noshina Marie King, Connecticut

Address: 448 Frost Rd Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-31756: "Evans Noshina Marie King's bankruptcy, initiated in 2012-07-30 and concluded by 2012-11-15 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evans Noshina Marie King — Connecticut, 12-31756


ᐅ Herbert M Kirschner, Connecticut

Address: 31 Yates Ave Waterbury, CT 06710

Concise Description of Bankruptcy Case 11-304737: "The bankruptcy filing by Herbert M Kirschner, undertaken in Feb 28, 2011 in Waterbury, CT under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Herbert M Kirschner — Connecticut, 11-30473


ᐅ Rohan Kissoon, Connecticut

Address: 33 Laval St Waterbury, CT 06706

Concise Description of Bankruptcy Case 13-301567: "Rohan Kissoon's bankruptcy, initiated in Jan 25, 2013 and concluded by May 1, 2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rohan Kissoon — Connecticut, 13-30156


ᐅ Deborah M Klein, Connecticut

Address: 557 Park Rd Apt 2 Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 11-31189: "The bankruptcy filing by Deborah M Klein, undertaken in May 4, 2011 in Waterbury, CT under Chapter 7, concluded with discharge in Aug 3, 2011 after liquidating assets."
Deborah M Klein — Connecticut, 11-31189


ᐅ Michael A Kloss, Connecticut

Address: 140 Redcoat Rd Waterbury, CT 06704

Concise Description of Bankruptcy Case 11-312987: "In a Chapter 7 bankruptcy case, Michael A Kloss from Waterbury, CT, saw their proceedings start in 2011-05-13 and complete by 08.29.2011, involving asset liquidation."
Michael A Kloss — Connecticut, 11-31298


ᐅ Jennifer L Koeller, Connecticut

Address: 26 Bellewood Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 13-30203: "Jennifer L Koeller's Chapter 7 bankruptcy, filed in Waterbury, CT in January 2013, led to asset liquidation, with the case closing in 2013-05-07."
Jennifer L Koeller — Connecticut, 13-30203


ᐅ Sr Peter J Koeller, Connecticut

Address: 26 Bellewood Ave Waterbury, CT 06705

Bankruptcy Case 11-31599 Summary: "Sr Peter J Koeller's Chapter 7 bankruptcy, filed in Waterbury, CT in 06/16/2011, led to asset liquidation, with the case closing in 10.02.2011."
Sr Peter J Koeller — Connecticut, 11-31599


ᐅ Christine M Koukotos, Connecticut

Address: 228 Grassy Hill Rd Waterbury, CT 06704

Brief Overview of Bankruptcy Case 12-31811: "Christine M Koukotos's Chapter 7 bankruptcy, filed in Waterbury, CT in August 8, 2012, led to asset liquidation, with the case closing in 2012-11-24."
Christine M Koukotos — Connecticut, 12-31811


ᐅ Joseph Nicholas Koutrakos, Connecticut

Address: 30 Sharon Rd Waterbury, CT 06705-4036

Bankruptcy Case 15-30412 Summary: "The case of Joseph Nicholas Koutrakos in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Nicholas Koutrakos — Connecticut, 15-30412


ᐅ David R Kozak, Connecticut

Address: 65 Cables Ave Apt 1 Waterbury, CT 06710

Bankruptcy Case 12-32408 Overview: "In a Chapter 7 bankruptcy case, David R Kozak from Waterbury, CT, saw his proceedings start in 10.27.2012 and complete by 01/31/2013, involving asset liquidation."
David R Kozak — Connecticut, 12-32408


ᐅ Craig Kozloski, Connecticut

Address: 66 Welland Ave Waterbury, CT 06708

Snapshot of U.S. Bankruptcy Proceeding Case 09-32826: "Craig Kozloski's bankruptcy, initiated in October 7, 2009 and concluded by 01/11/2010 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Kozloski — Connecticut, 09-32826


ᐅ John P Kozlowski, Connecticut

Address: 440 Meriden Rd Apt 410 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 13-30670: "John P Kozlowski's Chapter 7 bankruptcy, filed in Waterbury, CT in Apr 15, 2013, led to asset liquidation, with the case closing in Jul 20, 2013."
John P Kozlowski — Connecticut, 13-30670


ᐅ Jr Emil E Krampitz, Connecticut

Address: 196 Newbury St Waterbury, CT 06705

Concise Description of Bankruptcy Case 13-323457: "Jr Emil E Krampitz's bankruptcy, initiated in 2013-12-17 and concluded by 2014-03-23 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Emil E Krampitz — Connecticut, 13-32345


ᐅ Tina M Krasniak, Connecticut

Address: 223 Celia Dr Waterbury, CT 06705

Bankruptcy Case 13-30695 Summary: "Waterbury, CT resident Tina M Krasniak's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Tina M Krasniak — Connecticut, 13-30695


ᐅ Adam J Krawczynski, Connecticut

Address: 137 White Birch Dr Waterbury, CT 06708-2170

Bankruptcy Case 14-31893 Overview: "Adam J Krawczynski's Chapter 7 bankruptcy, filed in Waterbury, CT in 2014-10-13, led to asset liquidation, with the case closing in Jan 11, 2015."
Adam J Krawczynski — Connecticut, 14-31893


ᐅ Paul Krawitz, Connecticut

Address: 581 Frost Rd Waterbury, CT 06705

Bankruptcy Case 10-32094 Overview: "Paul Krawitz's Chapter 7 bankruptcy, filed in Waterbury, CT in 2010-07-12, led to asset liquidation, with the case closing in 10/28/2010."
Paul Krawitz — Connecticut, 10-32094


ᐅ Bukurije Krivca, Connecticut

Address: 151 Newport Dr Waterbury, CT 06705-2500

Bankruptcy Case 2014-30798 Overview: "Waterbury, CT resident Bukurije Krivca's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2014."
Bukurije Krivca — Connecticut, 2014-30798


ᐅ Nicole Krystofalski, Connecticut

Address: 1201 Meriden Rd Waterbury, CT 06705

Bankruptcy Case 12-31395 Summary: "The case of Nicole Krystofalski in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Krystofalski — Connecticut, 12-31395


ᐅ Robert Kulis, Connecticut

Address: 105 Hutchinson St Waterbury, CT 06708

Concise Description of Bankruptcy Case 10-327637: "The bankruptcy filing by Robert Kulis, undertaken in 2010-09-15 in Waterbury, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Robert Kulis — Connecticut, 10-32763


ᐅ Melgzat Kurlish, Connecticut

Address: 20 Lemay St Waterbury, CT 06705

Brief Overview of Bankruptcy Case 12-30950: "In a Chapter 7 bankruptcy case, Melgzat Kurlish from Waterbury, CT, saw their proceedings start in 2012-04-23 and complete by 2012-08-09, involving asset liquidation."
Melgzat Kurlish — Connecticut, 12-30950


ᐅ Sedat Antuvan Kurutan, Connecticut

Address: 25 Birchfield Dr Waterbury, CT 06705

Bankruptcy Case 12-32276 Summary: "The case of Sedat Antuvan Kurutan in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sedat Antuvan Kurutan — Connecticut, 12-32276


ᐅ Martin Kusslow, Connecticut

Address: PO Box 11102 Waterbury, CT 06703

Brief Overview of Bankruptcy Case 10-31707: "The case of Martin Kusslow in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Kusslow — Connecticut, 10-31707


ᐅ Tulippe Michael T La, Connecticut

Address: 200 Nichols Dr Waterbury, CT 06708-4703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31354: "In Waterbury, CT, Tulippe Michael T La filed for Chapter 7 bankruptcy in 07/18/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Tulippe Michael T La — Connecticut, 2014-31354


ᐅ Tulippe Michelle A La, Connecticut

Address: 200 Nichols Dr Waterbury, CT 06708-4703

Bankruptcy Case 14-31354 Summary: "The bankruptcy record of Tulippe Michelle A La from Waterbury, CT, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2014."
Tulippe Michelle A La — Connecticut, 14-31354


ᐅ Walter B Labonte, Connecticut

Address: 1129 Wolcott St Bldg 3 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-30083: "Waterbury, CT resident Walter B Labonte's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2011."
Walter B Labonte — Connecticut, 11-30083


ᐅ Gary Douglas Labruzza, Connecticut

Address: 190 Newbury St Waterbury, CT 06705

Concise Description of Bankruptcy Case 12-310087: "The bankruptcy filing by Gary Douglas Labruzza, undertaken in 2012-04-27 in Waterbury, CT under Chapter 7, concluded with discharge in August 13, 2012 after liquidating assets."
Gary Douglas Labruzza — Connecticut, 12-31008


ᐅ John Lafosse, Connecticut

Address: 1855 E Main St Waterbury, CT 06705

Bankruptcy Case 10-30452 Overview: "The bankruptcy record of John Lafosse from Waterbury, CT, shows a Chapter 7 case filed in February 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2010."
John Lafosse — Connecticut, 10-30452


ᐅ Amy L Lafountain, Connecticut

Address: 41 Dunbar St Apt 13 Waterbury, CT 06705-1474

Concise Description of Bankruptcy Case 16-304537: "In a Chapter 7 bankruptcy case, Amy L Lafountain from Waterbury, CT, saw her proceedings start in March 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Amy L Lafountain — Connecticut, 16-30453


ᐅ Michael J Lafreneriere, Connecticut

Address: 452 Austin Rd Apt 1 Waterbury, CT 06705

Bankruptcy Case 11-31581 Overview: "The bankruptcy filing by Michael J Lafreneriere, undertaken in 06/14/2011 in Waterbury, CT under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Michael J Lafreneriere — Connecticut, 11-31581


ᐅ Henry Patrick Lafreniere, Connecticut

Address: 217 Windy Dr Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 12-32249: "In Waterbury, CT, Henry Patrick Lafreniere filed for Chapter 7 bankruptcy in 10.02.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2013."
Henry Patrick Lafreniere — Connecticut, 12-32249


ᐅ Antonio P Laires, Connecticut

Address: 42 Gayridge Rd Apt 6-2 Waterbury, CT 06705

Bankruptcy Case 13-32347 Summary: "In a Chapter 7 bankruptcy case, Antonio P Laires from Waterbury, CT, saw their proceedings start in 2013-12-17 and complete by March 23, 2014, involving asset liquidation."
Antonio P Laires — Connecticut, 13-32347


ᐅ Muniz Jeanne Alberte Laliberte, Connecticut

Address: 39 Wyoming Ave Waterbury, CT 06706

Snapshot of U.S. Bankruptcy Proceeding Case 11-30887: "The case of Muniz Jeanne Alberte Laliberte in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muniz Jeanne Alberte Laliberte — Connecticut, 11-30887


ᐅ Roger R Laliberte, Connecticut

Address: 99 Mason Ave Waterbury, CT 06708

Bankruptcy Case 11-31543 Summary: "The bankruptcy filing by Roger R Laliberte, undertaken in June 9, 2011 in Waterbury, CT under Chapter 7, concluded with discharge in September 25, 2011 after liquidating assets."
Roger R Laliberte — Connecticut, 11-31543


ᐅ Jeffrey Lamadeleine, Connecticut

Address: 44 Montgomery St Waterbury, CT 06708

Bankruptcy Case 10-30664 Summary: "The bankruptcy filing by Jeffrey Lamadeleine, undertaken in 2010-03-08 in Waterbury, CT under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Jeffrey Lamadeleine — Connecticut, 10-30664


ᐅ Jacqueline V Lamar, Connecticut

Address: PO Box 4852 Waterbury, CT 06704-0852

Concise Description of Bankruptcy Case 15-301187: "The case of Jacqueline V Lamar in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline V Lamar — Connecticut, 15-30118


ᐅ Dashona S Lamar, Connecticut

Address: 24 Farrington Ave Waterbury, CT 06706

Bankruptcy Case 13-30073 Overview: "In a Chapter 7 bankruptcy case, Dashona S Lamar from Waterbury, CT, saw their proceedings start in 2013-01-14 and complete by 2013-04-20, involving asset liquidation."
Dashona S Lamar — Connecticut, 13-30073


ᐅ Augusto M Lanci, Connecticut

Address: 17 Fanning St Waterbury, CT 06704

Bankruptcy Case 12-32806 Overview: "In a Chapter 7 bankruptcy case, Augusto M Lanci from Waterbury, CT, saw their proceedings start in 12.31.2012 and complete by 04/06/2013, involving asset liquidation."
Augusto M Lanci — Connecticut, 12-32806


ᐅ Richard P Lanci, Connecticut

Address: 1658 Highland Ave Waterbury, CT 06708-4916

Concise Description of Bankruptcy Case 15-304477: "The case of Richard P Lanci in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard P Lanci — Connecticut, 15-30447


ᐅ Marnie Jean Lane, Connecticut

Address: 1301 Watertown Ave Waterbury, CT 06708

Bankruptcy Case 09-33520 Summary: "Marnie Jean Lane's Chapter 7 bankruptcy, filed in Waterbury, CT in 2009-12-15, led to asset liquidation, with the case closing in 2010-03-21."
Marnie Jean Lane — Connecticut, 09-33520


ᐅ Jr Arthur T Lanese, Connecticut

Address: 319 Hill St Apt 1 Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-30634: "The bankruptcy record of Jr Arthur T Lanese from Waterbury, CT, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Jr Arthur T Lanese — Connecticut, 11-30634


ᐅ Danelle L Lang, Connecticut

Address: 268 Mapleridge Dr Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-331547: "The bankruptcy record of Danelle L Lang 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 2012-04-06."
Danelle L Lang — Connecticut, 11-33154


ᐅ Suzanne Lang, Connecticut

Address: 497 Scott Rd Apt 7 Waterbury, CT 06705

Brief Overview of Bankruptcy Case 13-30709: "Suzanne Lang's bankruptcy, initiated in 04/19/2013 and concluded by 07.31.2013 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Lang — Connecticut, 13-30709


ᐅ Linda M Lanham, Connecticut

Address: 76 Elmwood Ave Waterbury, CT 06710

Bankruptcy Case 12-30575 Overview: "The case of Linda M Lanham in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Lanham — Connecticut, 12-30575


ᐅ Shelley A Lanouette, Connecticut

Address: 225 Dwight St Waterbury, CT 06704

Snapshot of U.S. Bankruptcy Proceeding Case 11-30276: "Shelley A Lanouette's bankruptcy, initiated in 02/09/2011 and concluded by 2011-05-28 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley A Lanouette — Connecticut, 11-30276


ᐅ Sr Frank W Laone, Connecticut

Address: 187 Oronoke Rd Waterbury, CT 06708

Brief Overview of Bankruptcy Case 11-31472: "In Waterbury, CT, Sr Frank W Laone filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Sr Frank W Laone — Connecticut, 11-31472


ᐅ Francine M Lapierre, Connecticut

Address: 149 Grandview Ave Waterbury, CT 06708-2508

Bankruptcy Case 16-50872 Summary: "Francine M Lapierre's Chapter 7 bankruptcy, filed in Waterbury, CT in June 2016, led to asset liquidation, with the case closing in 2016-09-28."
Francine M Lapierre — Connecticut, 16-50872


ᐅ Cezary Lapinski, Connecticut

Address: 175 Monmouth Ave Waterbury, CT 06704

Brief Overview of Bankruptcy Case 12-30774: "In Waterbury, CT, Cezary Lapinski filed for Chapter 7 bankruptcy in 2012-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2012."
Cezary Lapinski — Connecticut, 12-30774


ᐅ Dayna Laree, Connecticut

Address: 57 Woodglen Dr Waterbury, CT 06705

Bankruptcy Case 11-31522 Overview: "The bankruptcy record of Dayna Laree from Waterbury, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2011."
Dayna Laree — Connecticut, 11-31522


ᐅ Blanca D Larreinaga, Connecticut

Address: 70 Chestnut Ave Waterbury, CT 06710

Bankruptcy Case 12-31366 Summary: "In Waterbury, CT, Blanca D Larreinaga filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Blanca D Larreinaga — Connecticut, 12-31366


ᐅ Patricia Larrivee, Connecticut

Address: 380 Hitchcock Rd Unit 203 Waterbury, CT 06705

Bankruptcy Case 09-32779 Summary: "The bankruptcy filing by Patricia Larrivee, undertaken in 2009-10-02 in Waterbury, CT under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Patricia Larrivee — Connecticut, 09-32779


ᐅ Marc Lasso, Connecticut

Address: 43 Hull St Waterbury, CT 06706

Brief Overview of Bankruptcy Case 10-31875: "The bankruptcy record of Marc Lasso from Waterbury, CT, shows a Chapter 7 case filed in 06/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2010."
Marc Lasso — Connecticut, 10-31875


ᐅ Marie A Laudate, Connecticut

Address: 49 Oakleaf Dr Waterbury, CT 06708-3632

Bankruptcy Case 14-31008 Overview: "In Waterbury, CT, Marie A Laudate filed for Chapter 7 bankruptcy in 2014-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2014."
Marie A Laudate — Connecticut, 14-31008


ᐅ Marie A Laudate, Connecticut

Address: 49 Oakleaf Dr Waterbury, CT 06708-3632

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31008: "Marie A Laudate's Chapter 7 bankruptcy, filed in Waterbury, CT in 05/24/2014, led to asset liquidation, with the case closing in Aug 22, 2014."
Marie A Laudate — Connecticut, 2014-31008


ᐅ John Laurie, Connecticut

Address: 100 Maybury Cir Apt 7 Waterbury, CT 06705

Concise Description of Bankruptcy Case 11-317127: "The case of John Laurie in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Laurie — Connecticut, 11-31712


ᐅ Jr Irvin Laury, Connecticut

Address: PO Box 242 Waterbury, CT 06720-0242

Concise Description of Bankruptcy Case 07-320377: "Chapter 13 bankruptcy for Jr Irvin Laury in Waterbury, CT began in Sep 6, 2007, focusing on debt restructuring, concluding with plan fulfillment in 01.17.2013."
Jr Irvin Laury — Connecticut, 07-32037


ᐅ Lisa Lavertue, Connecticut

Address: 256 Tudor St Waterbury, CT 06704

Brief Overview of Bankruptcy Case 13-30260: "In a Chapter 7 bankruptcy case, Lisa Lavertue from Waterbury, CT, saw her proceedings start in 02/06/2013 and complete by 2013-05-13, involving asset liquidation."
Lisa Lavertue — Connecticut, 13-30260


ᐅ Dennis Lavigne, Connecticut

Address: 1400 Meriden Rd Apt 6-6 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-30170: "The bankruptcy filing by Dennis Lavigne, undertaken in January 2010 in Waterbury, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Dennis Lavigne — Connecticut, 10-30170


ᐅ Chris Lavoie, Connecticut

Address: 105 Harland Ave Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 10-32152: "In Waterbury, CT, Chris Lavoie filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Chris Lavoie — Connecticut, 10-32152


ᐅ Kathryn Casey Lawlor, Connecticut

Address: 200 Southwest Rd Waterbury, CT 06708

Bankruptcy Case 11-30761 Overview: "The case of Kathryn Casey Lawlor in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Casey Lawlor — Connecticut, 11-30761


ᐅ Beverly Lawrence, Connecticut

Address: 48 N Walnut St Waterbury, CT 06704

Bankruptcy Case 10-33390 Summary: "The bankruptcy record of Beverly Lawrence from Waterbury, CT, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2011."
Beverly Lawrence — Connecticut, 10-33390


ᐅ Joan D Lawson, Connecticut

Address: 43 Suffolk St Waterbury, CT 06704

Bankruptcy Case 12-30986 Overview: "Waterbury, CT resident Joan D Lawson's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2012."
Joan D Lawson — Connecticut, 12-30986


ᐅ Michael Christopher Lawson, Connecticut

Address: 17 Lynbrook Rd Waterbury, CT 06705-3533

Brief Overview of Bankruptcy Case 14-43186-abf7: "The bankruptcy filing by Michael Christopher Lawson, undertaken in Sep 16, 2014 in Waterbury, CT under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Michael Christopher Lawson — Connecticut, 14-43186


ᐅ Elton L Leach, Connecticut

Address: 252 Oak St Apt 2 Waterbury, CT 06705

Snapshot of U.S. Bankruptcy Proceeding Case 11-32427: "Waterbury, CT resident Elton L Leach's September 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2012."
Elton L Leach — Connecticut, 11-32427


ᐅ Pamela Leach, Connecticut

Address: 80 Kelsey St Waterbury, CT 06706

Bankruptcy Case 10-31773 Overview: "In Waterbury, CT, Pamela Leach filed for Chapter 7 bankruptcy in Jun 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Pamela Leach — Connecticut, 10-31773


ᐅ Larry R Leach, Connecticut

Address: 171 Harris Cir Apt 2D Waterbury, CT 06704

Concise Description of Bankruptcy Case 12-304167: "Larry R Leach's Chapter 7 bankruptcy, filed in Waterbury, CT in 2012-02-24, led to asset liquidation, with the case closing in 2012-06-11."
Larry R Leach — Connecticut, 12-30416


ᐅ Cathy Lebel, Connecticut

Address: 211 Highland Ave Apt 3B Waterbury, CT 06708

Bankruptcy Case 10-32459 Summary: "The case of Cathy Lebel in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Lebel — Connecticut, 10-32459


ᐅ Herman Lebel, Connecticut

Address: 975 Meriden Rd Apt 55 Waterbury, CT 06705

Concise Description of Bankruptcy Case 10-320577: "In a Chapter 7 bankruptcy case, Herman Lebel from Waterbury, CT, saw his proceedings start in 2010-07-07 and complete by October 2010, involving asset liquidation."
Herman Lebel — Connecticut, 10-32057


ᐅ Robert Lebron, Connecticut

Address: 161 Prospect St Apt 3 Waterbury, CT 06710

Bankruptcy Case 12-31788 Overview: "The case of Robert Lebron in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lebron — Connecticut, 12-31788


ᐅ Jennifer A Lee, Connecticut

Address: 32 Kaynor Dr Waterbury, CT 06708

Bankruptcy Case 13-31316 Overview: "The case of Jennifer A Lee in Waterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Lee — Connecticut, 13-31316


ᐅ Bonita Leffler, Connecticut

Address: 123 Mark Ln Apt 2 Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-302777: "The bankruptcy filing by Bonita Leffler, undertaken in January 2010 in Waterbury, CT under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Bonita Leffler — Connecticut, 10-30277


ᐅ Candida Leger, Connecticut

Address: 20 W Clay St Apt C Waterbury, CT 06706

Bankruptcy Case 12-31204 Overview: "Candida Leger's bankruptcy, initiated in 2012-05-18 and concluded by 2012-09-03 in Waterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candida Leger — Connecticut, 12-31204


ᐅ Leonidas Leger, Connecticut

Address: 330 Bishop St Apt 111 Waterbury, CT 06704

Concise Description of Bankruptcy Case 10-314907: "In a Chapter 7 bankruptcy case, Leonidas Leger from Waterbury, CT, saw his proceedings start in 05.18.2010 and complete by September 3, 2010, involving asset liquidation."
Leonidas Leger — Connecticut, 10-31490


ᐅ Luigi Legorano, Connecticut

Address: 284 Hill St Waterbury, CT 06704-2903

Snapshot of U.S. Bankruptcy Proceeding Case 15-30244: "The bankruptcy filing by Luigi Legorano, undertaken in 2015-02-23 in Waterbury, CT under Chapter 7, concluded with discharge in 05.24.2015 after liquidating assets."
Luigi Legorano — Connecticut, 15-30244


ᐅ Christopher T Leone, Connecticut

Address: 38 New Haven Ave Waterbury, CT 06708

Bankruptcy Case 12-30070 Overview: "Waterbury, CT resident Christopher T Leone's 2012-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-30."
Christopher T Leone — Connecticut, 12-30070