personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Waterford, 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 Douglas Alexander Aldrich, Connecticut

Address: 302 Boston Post Rd Apt 17 Waterford, CT 06385

Bankruptcy Case 13-21481 Summary: "Douglas Alexander Aldrich's bankruptcy, initiated in 2013-07-25 and concluded by Oct 29, 2013 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Alexander Aldrich — Connecticut, 13-21481


ᐅ Svetlana K Amodeo, Connecticut

Address: 14 Seabreeze Dr Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 11-21354: "In Waterford, CT, Svetlana K Amodeo filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Svetlana K Amodeo — Connecticut, 11-21354


ᐅ Mary Catherine Andrews, Connecticut

Address: 40 Goshen Rd Waterford, CT 06385-3700

Concise Description of Bankruptcy Case 15-217167: "In Waterford, CT, Mary Catherine Andrews filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Mary Catherine Andrews — Connecticut, 15-21716


ᐅ Sandra Bacha, Connecticut

Address: 45 Summer St Waterford, CT 06385

Brief Overview of Bankruptcy Case 10-21924: "Waterford, CT resident Sandra Bacha's 06/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2010."
Sandra Bacha — Connecticut, 10-21924


ᐅ Deborah Balch, Connecticut

Address: 7 Maple Ct Waterford, CT 06385

Bankruptcy Case 11-20046 Summary: "The bankruptcy record of Deborah Balch from Waterford, CT, shows a Chapter 7 case filed in 2011-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Deborah Balch — Connecticut, 11-20046


ᐅ Lisa J Ballint, Connecticut

Address: 275 Niantic River Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 13-20220: "The bankruptcy record of Lisa J Ballint from Waterford, CT, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Lisa J Ballint — Connecticut, 13-20220


ᐅ Pamela S Bandi, Connecticut

Address: 120 Oil Mill Rd Waterford, CT 06385-4040

Bankruptcy Case 14-22182 Summary: "Pamela S Bandi's bankruptcy, initiated in November 6, 2014 and concluded by Feb 4, 2015 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela S Bandi — Connecticut, 14-22182


ᐅ Leonard O Banks, Connecticut

Address: 75 Dayton Rd Waterford, CT 06385-4207

Bankruptcy Case 16-20863 Overview: "The bankruptcy filing by Leonard O Banks, undertaken in 2016-05-31 in Waterford, CT under Chapter 7, concluded with discharge in August 29, 2016 after liquidating assets."
Leonard O Banks — Connecticut, 16-20863


ᐅ Sr William E Barlow, Connecticut

Address: 33 Monroe St Waterford, CT 06385

Brief Overview of Bankruptcy Case 11-21537: "In a Chapter 7 bankruptcy case, Sr William E Barlow from Waterford, CT, saw their proceedings start in May 2011 and complete by 2011-09-09, involving asset liquidation."
Sr William E Barlow — Connecticut, 11-21537


ᐅ Jerry D Barrios, Connecticut

Address: 37 Devonshire Dr Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 13-21970: "The bankruptcy record of Jerry D Barrios from Waterford, CT, shows a Chapter 7 case filed in Sep 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Jerry D Barrios — Connecticut, 13-21970


ᐅ Brandon Barrios, Connecticut

Address: 37 Devonshire Dr Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 09-23765: "The bankruptcy filing by Brandon Barrios, undertaken in 2009-12-23 in Waterford, CT under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Brandon Barrios — Connecticut, 09-23765


ᐅ Arlene Bayer, Connecticut

Address: 30 Nichols Ln Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 12-21201: "Arlene Bayer's Chapter 7 bankruptcy, filed in Waterford, CT in 2012-05-15, led to asset liquidation, with the case closing in 2012-08-31."
Arlene Bayer — Connecticut, 12-21201


ᐅ Andrew C Bell, Connecticut

Address: 145 Greenfield St Waterford, CT 06385-3907

Snapshot of U.S. Bankruptcy Proceeding Case 14-20290: "The bankruptcy filing by Andrew C Bell, undertaken in Feb 19, 2014 in Waterford, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Andrew C Bell — Connecticut, 14-20290


ᐅ Sr Erich Bendfeldt, Connecticut

Address: PO Box 14 Waterford, CT 06385

Bankruptcy Case 09-23171 Overview: "In Waterford, CT, Sr Erich Bendfeldt filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Sr Erich Bendfeldt — Connecticut, 09-23171


ᐅ Carol Benson, Connecticut

Address: PO Box 134 Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-20044: "Carol Benson's bankruptcy, initiated in 2010-01-08 and concluded by Apr 6, 2010 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Benson — Connecticut, 10-20044


ᐅ Steven M Blackburn, Connecticut

Address: 977 Hartford Tpke Apt B Waterford, CT 06385-4036

Bankruptcy Case 14-22076 Overview: "Steven M Blackburn's Chapter 7 bankruptcy, filed in Waterford, CT in October 2014, led to asset liquidation, with the case closing in January 2015."
Steven M Blackburn — Connecticut, 14-22076


ᐅ Abigail Blackburn, Connecticut

Address: 977 Hartford Tpke Apt B Waterford, CT 06385-4036

Bankruptcy Case 14-22076 Summary: "Abigail Blackburn's bankruptcy, initiated in October 23, 2014 and concluded by January 2015 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abigail Blackburn — Connecticut, 14-22076


ᐅ Mary Blackmer, Connecticut

Address: 782 Vauxhall Street Ext Waterford, CT 06385

Brief Overview of Bankruptcy Case 09-23064: "The case of Mary Blackmer in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Blackmer — Connecticut, 09-23064


ᐅ Richard S Blinderman, Connecticut

Address: 30 Park Dr Waterford, CT 06385

Brief Overview of Bankruptcy Case 11-23604: "The bankruptcy record of Richard S Blinderman from Waterford, CT, shows a Chapter 7 case filed in Dec 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
Richard S Blinderman — Connecticut, 11-23604


ᐅ Randall L Bock, Connecticut

Address: 34 Mullen Hill Rd Waterford, CT 06385-1909

Bankruptcy Case 14-20815 Overview: "Randall L Bock's Chapter 7 bankruptcy, filed in Waterford, CT in April 2014, led to asset liquidation, with the case closing in 2014-07-29."
Randall L Bock — Connecticut, 14-20815


ᐅ Randall L Bock, Connecticut

Address: 34 Mullen Hill Rd Waterford, CT 06385-1909

Concise Description of Bankruptcy Case 2014-208157: "Randall L Bock's bankruptcy, initiated in 2014-04-30 and concluded by 07.29.2014 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall L Bock — Connecticut, 2014-20815


ᐅ Helen R Booty, Connecticut

Address: 23 Granite Ct Waterford, CT 06385-2603

Brief Overview of Bankruptcy Case 14-22360: "In Waterford, CT, Helen R Booty filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2015."
Helen R Booty — Connecticut, 14-22360


ᐅ Diana L Bordeau, Connecticut

Address: 30 Birch St Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 13-22510: "Waterford, CT resident Diana L Bordeau's 12/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Diana L Bordeau — Connecticut, 13-22510


ᐅ Jeffrey J Bosco, Connecticut

Address: 161 Boston Post Rd Waterford, CT 06385

Bankruptcy Case 11-21370 Overview: "The bankruptcy record of Jeffrey J Bosco from Waterford, CT, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Jeffrey J Bosco — Connecticut, 11-21370


ᐅ Lee Brandle, Connecticut

Address: 9 Olive St Waterford, CT 06385

Bankruptcy Case 11-20732 Overview: "In a Chapter 7 bankruptcy case, Lee Brandle from Waterford, CT, saw their proceedings start in 03/18/2011 and complete by 06/15/2011, involving asset liquidation."
Lee Brandle — Connecticut, 11-20732


ᐅ Jonathan H Brigham, Connecticut

Address: 29 Fulmore Dr Waterford, CT 06385-1503

Bankruptcy Case 16-20339 Summary: "The bankruptcy filing by Jonathan H Brigham, undertaken in 2016-03-03 in Waterford, CT under Chapter 7, concluded with discharge in 2016-06-01 after liquidating assets."
Jonathan H Brigham — Connecticut, 16-20339


ᐅ Theresa Brodeur, Connecticut

Address: 310 Boston Post Rd Unit 42 Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-21049: "Waterford, CT resident Theresa Brodeur's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2010."
Theresa Brodeur — Connecticut, 10-21049


ᐅ Mary D Broga, Connecticut

Address: 8 Vivian St Waterford, CT 06385-2320

Concise Description of Bankruptcy Case 14-219897: "The case of Mary D Broga in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary D Broga — Connecticut, 14-21989


ᐅ Vanessa J Bunnell, Connecticut

Address: 35 B Ln Waterford, CT 06385-2204

Bankruptcy Case 14-21657 Summary: "In Waterford, CT, Vanessa J Bunnell filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2014."
Vanessa J Bunnell — Connecticut, 14-21657


ᐅ Jeremy P Bunnell, Connecticut

Address: 35 B Ln Waterford, CT 06385-2204

Snapshot of U.S. Bankruptcy Proceeding Case 14-21657: "The bankruptcy record of Jeremy P Bunnell from Waterford, CT, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jeremy P Bunnell — Connecticut, 14-21657


ᐅ Pamela M Cabigting, Connecticut

Address: 23 Forest St Waterford, CT 06385-3903

Bankruptcy Case 16-20664 Overview: "The bankruptcy filing by Pamela M Cabigting, undertaken in 04/28/2016 in Waterford, CT under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Pamela M Cabigting — Connecticut, 16-20664


ᐅ Karin J Carlson, Connecticut

Address: 6 William St Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 11-21511: "Karin J Carlson's bankruptcy, initiated in 05.20.2011 and concluded by 09.05.2011 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin J Carlson — Connecticut, 11-21511


ᐅ Christine A Caton, Connecticut

Address: 41 Goshen Rd Waterford, CT 06385

Concise Description of Bankruptcy Case 11-222477: "The bankruptcy record of Christine A Caton from Waterford, CT, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2011."
Christine A Caton — Connecticut, 11-22247


ᐅ Maria J Cavanagh, Connecticut

Address: 54 Rope Ferry Rd Unit A17 Waterford, CT 06385

Concise Description of Bankruptcy Case 11-210297: "Waterford, CT resident Maria J Cavanagh's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Maria J Cavanagh — Connecticut, 11-21029


ᐅ Jeffrey J Clemens, Connecticut

Address: 53 Soljer Dr Waterford, CT 06385-4314

Concise Description of Bankruptcy Case 15-221857: "The bankruptcy record of Jeffrey J Clemens from Waterford, CT, shows a Chapter 7 case filed in 2015-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-21."
Jeffrey J Clemens — Connecticut, 15-22185


ᐅ James P Collins, Connecticut

Address: 37 Avery Ln Waterford, CT 06385

Bankruptcy Case 13-20443 Summary: "The case of James P Collins in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Collins — Connecticut, 13-20443


ᐅ Timothy W Corcoran, Connecticut

Address: 321 Willetts Ave Waterford, CT 06385

Bankruptcy Case 12-20934 Summary: "Timothy W Corcoran's bankruptcy, initiated in 2012-04-20 and concluded by 08.06.2012 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy W Corcoran — Connecticut, 12-20934


ᐅ Jeffrey A Craddoc, Connecticut

Address: 38 Seabreeze Dr Waterford, CT 06385-3813

Bankruptcy Case 14-21862 Summary: "The case of Jeffrey A Craddoc in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Craddoc — Connecticut, 14-21862


ᐅ David S Crandall, Connecticut

Address: 80 Rope Ferry Rd Waterford, CT 06385

Bankruptcy Case 13-21169 Summary: "In Waterford, CT, David S Crandall filed for Chapter 7 bankruptcy in June 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2013."
David S Crandall — Connecticut, 13-21169


ᐅ Jr Thomas P Curran, Connecticut

Address: 114 Shore Rd Waterford, CT 06385

Bankruptcy Case 12-20994 Overview: "The bankruptcy filing by Jr Thomas P Curran, undertaken in April 2012 in Waterford, CT under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Jr Thomas P Curran — Connecticut, 12-20994


ᐅ Ascenzo Randy D D, Connecticut

Address: 63 Cross Rd Waterford, CT 06385-1621

Concise Description of Bankruptcy Case 15-209447: "Waterford, CT resident Ascenzo Randy D D's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Ascenzo Randy D D — Connecticut, 15-20944


ᐅ Ascenzo William D D, Connecticut

Address: 63 Cross Rd Waterford, CT 06385-1621

Bankruptcy Case 15-20945 Summary: "The case of Ascenzo William D D in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ascenzo William D D — Connecticut, 15-20945


ᐅ Michael Delosreyes, Connecticut

Address: 95 Rope Ferry Rd # 1 Waterford, CT 06385

Bankruptcy Case 12-21764 Overview: "In a Chapter 7 bankruptcy case, Michael Delosreyes from Waterford, CT, saw their proceedings start in 07/20/2012 and complete by 11/05/2012, involving asset liquidation."
Michael Delosreyes — Connecticut, 12-21764


ᐅ Jeffrey Demers, Connecticut

Address: 59 Millstone Rd Waterford, CT 06385

Bankruptcy Case 09-23144 Overview: "The bankruptcy filing by Jeffrey Demers, undertaken in October 29, 2009 in Waterford, CT under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets."
Jeffrey Demers — Connecticut, 09-23144


ᐅ Sr Paul J Deon, Connecticut

Address: 4 Vivian Ct Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-22670: "The bankruptcy filing by Sr Paul J Deon, undertaken in 11/09/2012 in Waterford, CT under Chapter 7, concluded with discharge in 2013-02-13 after liquidating assets."
Sr Paul J Deon — Connecticut, 12-22670


ᐅ Bryan Depaulo, Connecticut

Address: 24 Braman Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 10-22368: "The bankruptcy record of Bryan Depaulo from Waterford, CT, shows a Chapter 7 case filed in Jul 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2010."
Bryan Depaulo — Connecticut, 10-22368


ᐅ Debbie A Devona, Connecticut

Address: 112 Great Neck Rd Waterford, CT 06385-3504

Brief Overview of Bankruptcy Case 07-31573: "In her Chapter 13 bankruptcy case filed in 2007-07-13, Waterford, CT's Debbie A Devona agreed to a debt repayment plan, which was successfully completed by October 23, 2012."
Debbie A Devona — Connecticut, 07-31573


ᐅ Joseph P Dimaggio, Connecticut

Address: 14 Casean Ct Waterford, CT 06385-1148

Bankruptcy Case 14-20436 Overview: "Waterford, CT resident Joseph P Dimaggio's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2014."
Joseph P Dimaggio — Connecticut, 14-20436


ᐅ Scott C Dixon, Connecticut

Address: 36 Mary St Apt 33 Waterford, CT 06385-1358

Bankruptcy Case 16-20387 Overview: "The bankruptcy record of Scott C Dixon from Waterford, CT, shows a Chapter 7 case filed in Mar 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Scott C Dixon — Connecticut, 16-20387


ᐅ Kathleen Dombrowski, Connecticut

Address: 13 1/2 Wilcox Ct Waterford, CT 06385

Bankruptcy Case 10-21505 Summary: "Kathleen Dombrowski's bankruptcy, initiated in 2010-05-05 and concluded by August 21, 2010 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Dombrowski — Connecticut, 10-21505


ᐅ Kristy Donahue, Connecticut

Address: 15 High Ridge Dr Waterford, CT 06385

Concise Description of Bankruptcy Case 13-204407: "In a Chapter 7 bankruptcy case, Kristy Donahue from Waterford, CT, saw her proceedings start in 03.11.2013 and complete by 2013-06-15, involving asset liquidation."
Kristy Donahue — Connecticut, 13-20440


ᐅ Brian A Duford, Connecticut

Address: 22 Edgewood Ave Waterford, CT 06385

Brief Overview of Bankruptcy Case 11-23265: "The case of Brian A Duford in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Duford — Connecticut, 11-23265


ᐅ Jon C Duthie, Connecticut

Address: 12 Lois Ave Waterford, CT 06385

Bankruptcy Case 13-20699 Summary: "The bankruptcy filing by Jon C Duthie, undertaken in 04.12.2013 in Waterford, CT under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jon C Duthie — Connecticut, 13-20699


ᐅ Erik Mueller Eckhardt, Connecticut

Address: 37 Lamphere Rd Waterford, CT 06385-3446

Bankruptcy Case 15-21267 Summary: "In Waterford, CT, Erik Mueller Eckhardt filed for Chapter 7 bankruptcy in 2015-07-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-15."
Erik Mueller Eckhardt — Connecticut, 15-21267


ᐅ Herbert E Eldridge, Connecticut

Address: PO Box 428 Waterford, CT 06385

Concise Description of Bankruptcy Case 11-219147: "The bankruptcy record of Herbert E Eldridge from Waterford, CT, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2011."
Herbert E Eldridge — Connecticut, 11-21914


ᐅ Terri Faille, Connecticut

Address: 31 Woodland Dr Waterford, CT 06385-2415

Snapshot of U.S. Bankruptcy Proceeding Case 15-20632: "The bankruptcy record of Terri Faille from Waterford, CT, shows a Chapter 7 case filed in Apr 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-13."
Terri Faille — Connecticut, 15-20632


ᐅ Catherine A Fantacci, Connecticut

Address: 36 Mary St Apt 6 Waterford, CT 06385

Bankruptcy Case 12-20936 Summary: "Catherine A Fantacci's Chapter 7 bankruptcy, filed in Waterford, CT in Apr 20, 2012, led to asset liquidation, with the case closing in August 6, 2012."
Catherine A Fantacci — Connecticut, 12-20936


ᐅ Jr Juan Fernandez, Connecticut

Address: 4 4th Ave Waterford, CT 06385

Brief Overview of Bankruptcy Case 10-24392: "The case of Jr Juan Fernandez in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Juan Fernandez — Connecticut, 10-24392


ᐅ Kasimu Fletcher, Connecticut

Address: 5 Two Mile Hill Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 10-20640: "Kasimu Fletcher's Chapter 7 bankruptcy, filed in Waterford, CT in 03.01.2010, led to asset liquidation, with the case closing in June 2010."
Kasimu Fletcher — Connecticut, 10-20640


ᐅ Ameran L Flynn, Connecticut

Address: PO Box 624 Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 09-22854: "In a Chapter 7 bankruptcy case, Ameran L Flynn from Waterford, CT, saw their proceedings start in 10.05.2009 and complete by 01.09.2010, involving asset liquidation."
Ameran L Flynn — Connecticut, 09-22854


ᐅ Deborah J Fratus, Connecticut

Address: 163 Rope Ferry Rd Waterford, CT 06385-2625

Bankruptcy Case 14-21973 Overview: "Waterford, CT resident Deborah J Fratus's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Deborah J Fratus — Connecticut, 14-21973


ᐅ Terece J Fritzler, Connecticut

Address: 19 Rockwood Dr Waterford, CT 06385

Bankruptcy Case 11-21736 Summary: "Terece J Fritzler's bankruptcy, initiated in 2011-06-08 and concluded by 09.24.2011 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terece J Fritzler — Connecticut, 11-21736


ᐅ Joseph A Furr, Connecticut

Address: 78 Clark Ln Waterford, CT 06385

Brief Overview of Bankruptcy Case 09-22859: "In Waterford, CT, Joseph A Furr filed for Chapter 7 bankruptcy in 10.05.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-09."
Joseph A Furr — Connecticut, 09-22859


ᐅ Gregory B Gallup, Connecticut

Address: 2 Miner Ct Waterford, CT 06385

Brief Overview of Bankruptcy Case 13-20343: "Gregory B Gallup's bankruptcy, initiated in Feb 25, 2013 and concluded by 06.01.2013 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory B Gallup — Connecticut, 13-20343


ᐅ Cynthia A Gilbert, Connecticut

Address: 41 Miner Ave Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-21910: "The bankruptcy filing by Cynthia A Gilbert, undertaken in Aug 3, 2012 in Waterford, CT under Chapter 7, concluded with discharge in November 19, 2012 after liquidating assets."
Cynthia A Gilbert — Connecticut, 12-21910


ᐅ Tyler M Gilbertie, Connecticut

Address: 7A 4th Ave Waterford, CT 06385

Concise Description of Bankruptcy Case 13-224117: "The case of Tyler M Gilbertie in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler M Gilbertie — Connecticut, 13-22411


ᐅ Roger P Godin, Connecticut

Address: 35 Woodland Dr Apt 3 Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 12-20588: "The bankruptcy record of Roger P Godin from Waterford, CT, shows a Chapter 7 case filed in 2012-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2012."
Roger P Godin — Connecticut, 12-20588


ᐅ Richard A Gracie, Connecticut

Address: 37 Louise St Waterford, CT 06385-2301

Bankruptcy Case 16-21084 Summary: "Waterford, CT resident Richard A Gracie's 2016-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-29."
Richard A Gracie — Connecticut, 16-21084


ᐅ Andrew M Grew, Connecticut

Address: 6 Waterview Dr Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 12-22672: "Andrew M Grew's Chapter 7 bankruptcy, filed in Waterford, CT in 11/09/2012, led to asset liquidation, with the case closing in February 13, 2013."
Andrew M Grew — Connecticut, 12-22672


ᐅ Mary Groben, Connecticut

Address: 798 Vauxhall Street Ext Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-22738: "Mary Groben's Chapter 7 bankruptcy, filed in Waterford, CT in 2010-08-06, led to asset liquidation, with the case closing in November 2010."
Mary Groben — Connecticut, 10-22738


ᐅ Christopher J Guilfoil, Connecticut

Address: 9 2nd Ave Waterford, CT 06385

Bankruptcy Case 11-22543 Overview: "In Waterford, CT, Christopher J Guilfoil filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-17."
Christopher J Guilfoil — Connecticut, 11-22543


ᐅ Kristen Patrice Gunther, Connecticut

Address: 7 Grabner Dr Waterford, CT 06385-4146

Bankruptcy Case 16-20247 Summary: "Kristen Patrice Gunther's Chapter 7 bankruptcy, filed in Waterford, CT in 02.19.2016, led to asset liquidation, with the case closing in 2016-05-19."
Kristen Patrice Gunther — Connecticut, 16-20247


ᐅ Hope Gustafson, Connecticut

Address: 38 North Rd Waterford, CT 06385-2222

Concise Description of Bankruptcy Case 2014-208907: "Hope Gustafson's Chapter 7 bankruptcy, filed in Waterford, CT in May 5, 2014, led to asset liquidation, with the case closing in 08.03.2014."
Hope Gustafson — Connecticut, 2014-20890


ᐅ Cynthia M Hamler, Connecticut

Address: 8 David St Waterford, CT 06385

Bankruptcy Case 11-23492 Summary: "The case of Cynthia M Hamler in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Hamler — Connecticut, 11-23492


ᐅ Jennifer L Hanson, Connecticut

Address: 55 Braman Rd Waterford, CT 06385

Bankruptcy Case 12-21245 Summary: "The bankruptcy record of Jennifer L Hanson from Waterford, CT, shows a Chapter 7 case filed in May 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2012."
Jennifer L Hanson — Connecticut, 12-21245


ᐅ Beverly N Harris, Connecticut

Address: 27 Fog Plain Rd Waterford, CT 06385

Bankruptcy Case 12-20720 Overview: "Beverly N Harris's bankruptcy, initiated in 03/29/2012 and concluded by 2012-06-27 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly N Harris — Connecticut, 12-20720


ᐅ Robert Hart, Connecticut

Address: 700 Vauxhall Street Ext Waterford, CT 06385

Bankruptcy Case 10-20762 Summary: "In a Chapter 7 bankruptcy case, Robert Hart from Waterford, CT, saw their proceedings start in March 12, 2010 and complete by June 28, 2010, involving asset liquidation."
Robert Hart — Connecticut, 10-20762


ᐅ William Robert Henderson, Connecticut

Address: 184 Oil Mill Rd Waterford, CT 06385

Concise Description of Bankruptcy Case 12-224007: "Waterford, CT resident William Robert Henderson's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-03."
William Robert Henderson — Connecticut, 12-22400


ᐅ Stockley Hightower, Connecticut

Address: 32 Dimmock Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-23067: "Stockley Hightower's Chapter 7 bankruptcy, filed in Waterford, CT in September 7, 2010, led to asset liquidation, with the case closing in December 2010."
Stockley Hightower — Connecticut, 10-23067


ᐅ Robert Hill, Connecticut

Address: 16 Stone St Waterford, CT 06385

Bankruptcy Case 10-23811 Overview: "In a Chapter 7 bankruptcy case, Robert Hill from Waterford, CT, saw their proceedings start in 2010-11-05 and complete by February 2011, involving asset liquidation."
Robert Hill — Connecticut, 10-23811


ᐅ Benford J Hilliker, Connecticut

Address: 183 Shore Rd Waterford, CT 06385

Concise Description of Bankruptcy Case 13-307177: "In a Chapter 7 bankruptcy case, Benford J Hilliker from Waterford, CT, saw their proceedings start in 04/22/2013 and complete by 2013-07-27, involving asset liquidation."
Benford J Hilliker — Connecticut, 13-30717


ᐅ Stephanie L Hughes, Connecticut

Address: 12 Josan Dr Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-21844: "Waterford, CT resident Stephanie L Hughes's Jul 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2012."
Stephanie L Hughes — Connecticut, 12-21844


ᐅ Melissa Diane Hume, Connecticut

Address: 27 5th Ave Waterford, CT 06385

Bankruptcy Case 11-22503 Summary: "The case of Melissa Diane Hume in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Diane Hume — Connecticut, 11-22503


ᐅ Jessica Marie Hummell, Connecticut

Address: 8 Wilcox Ct Waterford, CT 06385-1528

Brief Overview of Bankruptcy Case 15-05208: "The bankruptcy filing by Jessica Marie Hummell, undertaken in 02.17.2015 in Waterford, CT under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Jessica Marie Hummell — Connecticut, 15-05208


ᐅ Martin S Hurley, Connecticut

Address: 208 Shore Rd Waterford, CT 06385-3426

Bankruptcy Case 14-22138 Overview: "Waterford, CT resident Martin S Hurley's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2015."
Martin S Hurley — Connecticut, 14-22138


ᐅ James P Jauquet, Connecticut

Address: 30 Roseleah Dr Waterford, CT 06385-4310

Bankruptcy Case 14-21655 Summary: "In Waterford, CT, James P Jauquet filed for Chapter 7 bankruptcy in 08/20/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2014."
James P Jauquet — Connecticut, 14-21655


ᐅ Karl E Jennings, Connecticut

Address: 276A Boston Post Rd Waterford, CT 06385-2055

Bankruptcy Case 15-20323 Summary: "Karl E Jennings's Chapter 7 bankruptcy, filed in Waterford, CT in 03.02.2015, led to asset liquidation, with the case closing in May 31, 2015."
Karl E Jennings — Connecticut, 15-20323


ᐅ Steven P Jones, Connecticut

Address: 796 Vauxhall Street Ext Waterford, CT 06385

Bankruptcy Case 12-20659 Summary: "The case of Steven P Jones in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Jones — Connecticut, 12-20659


ᐅ Laurie L Kerp, Connecticut

Address: 348 Boston Post Rd Apt A3 Waterford, CT 06385

Concise Description of Bankruptcy Case 13-223837: "The bankruptcy record of Laurie L Kerp from Waterford, CT, shows a Chapter 7 case filed in Nov 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2014."
Laurie L Kerp — Connecticut, 13-22383


ᐅ Jesse K Knight, Connecticut

Address: 259 Shore Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 11-23428: "In Waterford, CT, Jesse K Knight filed for Chapter 7 bankruptcy in Dec 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-23."
Jesse K Knight — Connecticut, 11-23428


ᐅ Cynthia M Kocol, Connecticut

Address: 11 Summer St Waterford, CT 06385

Bankruptcy Case 13-21185 Summary: "Cynthia M Kocol's bankruptcy, initiated in June 7, 2013 and concluded by September 2013 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Kocol — Connecticut, 13-21185


ᐅ Anna C Kollias, Connecticut

Address: 54 Rope Ferry Rd Unit N156 Waterford, CT 06385-2837

Concise Description of Bankruptcy Case 16-200227: "In a Chapter 7 bankruptcy case, Anna C Kollias from Waterford, CT, saw her proceedings start in 2016-01-08 and complete by 2016-04-07, involving asset liquidation."
Anna C Kollias — Connecticut, 16-20022


ᐅ Andrew J Kurz, Connecticut

Address: 18 Glenwood Rd Waterford, CT 06385-3950

Concise Description of Bankruptcy Case 16-210237: "Waterford, CT resident Andrew J Kurz's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2016."
Andrew J Kurz — Connecticut, 16-21023


ᐅ Kristie M Ladyga, Connecticut

Address: 18 Louise St Waterford, CT 06385

Bankruptcy Case 11-23247 Overview: "Waterford, CT resident Kristie M Ladyga's Nov 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Kristie M Ladyga — Connecticut, 11-23247


ᐅ John Charles Larose, Connecticut

Address: 9 N Phillips St Waterford, CT 06385-1328

Bankruptcy Case 14-22353 Overview: "In a Chapter 7 bankruptcy case, John Charles Larose from Waterford, CT, saw their proceedings start in 12.08.2014 and complete by 03.08.2015, involving asset liquidation."
John Charles Larose — Connecticut, 14-22353


ᐅ Jr Paul E Lemay, Connecticut

Address: 2 High Ridge Dr Waterford, CT 06385

Bankruptcy Case 13-20577 Summary: "Waterford, CT resident Jr Paul E Lemay's March 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jr Paul E Lemay — Connecticut, 13-20577


ᐅ Aaron M Lentz, Connecticut

Address: 8 Manatuck Dr Waterford, CT 06385

Concise Description of Bankruptcy Case 13-225567: "The case of Aaron M Lentz in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron M Lentz — Connecticut, 13-22556


ᐅ Timothy Lenz, Connecticut

Address: PO Box 997 Waterford, CT 06385

Bankruptcy Case 10-22324 Summary: "Timothy Lenz's bankruptcy, initiated in 07/09/2010 and concluded by 2010-10-25 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Lenz — Connecticut, 10-22324


ᐅ John Michael Lercara, Connecticut

Address: 3 Alewife Rd Waterford, CT 06385

Concise Description of Bankruptcy Case 13-204987: "The bankruptcy record of John Michael Lercara from Waterford, CT, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
John Michael Lercara — Connecticut, 13-20498


ᐅ Dianne Linicus, Connecticut

Address: 66 Shore Dr Waterford, CT 06385

Bankruptcy Case 10-21577 Summary: "The case of Dianne Linicus in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Linicus — Connecticut, 10-21577