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 Vicki A Long, Connecticut

Address: 875 Vauxhall St. Ext. Waterford, CT 6385

Snapshot of U.S. Bankruptcy Proceeding Case 14-22026: "In Waterford, CT, Vicki A Long filed for Chapter 7 bankruptcy in Oct 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2015."
Vicki A Long — Connecticut, 14-22026


ᐅ James Lundborg, Connecticut

Address: 8 Olive St Waterford, CT 06385

Bankruptcy Case 10-24315 Overview: "The case of James Lundborg in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lundborg — Connecticut, 10-24315


ᐅ Jodi A Maccormick, Connecticut

Address: 91 Great Neck Rd Waterford, CT 06385-3335

Concise Description of Bankruptcy Case 14-220447: "Waterford, CT resident Jodi A Maccormick's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Jodi A Maccormick — Connecticut, 14-22044


ᐅ Salman W Malik, Connecticut

Address: 528A Boston Post Rd Waterford, CT 06385-1145

Bankruptcy Case 14-20893 Summary: "Salman W Malik's Chapter 7 bankruptcy, filed in Waterford, CT in May 2014, led to asset liquidation, with the case closing in 08.04.2014."
Salman W Malik — Connecticut, 14-20893


ᐅ Salman W Malik, Connecticut

Address: 528A Boston Post Rd Waterford, CT 06385-1130

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20893: "The bankruptcy filing by Salman W Malik, undertaken in 05.06.2014 in Waterford, CT under Chapter 7, concluded with discharge in August 4, 2014 after liquidating assets."
Salman W Malik — Connecticut, 2014-20893


ᐅ George Paul Malone, Connecticut

Address: 4 1/2 Josan Dr Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-21157: "The bankruptcy filing by George Paul Malone, undertaken in May 10, 2012 in Waterford, CT under Chapter 7, concluded with discharge in 2012-08-26 after liquidating assets."
George Paul Malone — Connecticut, 12-21157


ᐅ Erin Mccutcheon, Connecticut

Address: 5 Hilltop Ter Waterford, CT 06385

Concise Description of Bankruptcy Case 10-224337: "Waterford, CT resident Erin Mccutcheon's 07.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Erin Mccutcheon — Connecticut, 10-22433


ᐅ Lynne M Mcdowell, Connecticut

Address: 9 Pamela Way Waterford, CT 06385-1519

Concise Description of Bankruptcy Case 14-218897: "The case of Lynne M Mcdowell in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne M Mcdowell — Connecticut, 14-21889


ᐅ Donna N Mcneill, Connecticut

Address: 4 Giovanni Dr Waterford, CT 06385-1725

Brief Overview of Bankruptcy Case 15-20564: "The bankruptcy filing by Donna N Mcneill, undertaken in 2015-03-31 in Waterford, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Donna N Mcneill — Connecticut, 15-20564


ᐅ Kimberly Mead, Connecticut

Address: 17 Harbor View Ave Waterford, CT 06385

Bankruptcy Case 10-20813 Overview: "Kimberly Mead's bankruptcy, initiated in 03.16.2010 and concluded by July 2, 2010 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Mead — Connecticut, 10-20813


ᐅ Shaun Medic, Connecticut

Address: 44 Monroe St Waterford, CT 06385

Bankruptcy Case 13-20513 Summary: "The bankruptcy filing by Shaun Medic, undertaken in Mar 21, 2013 in Waterford, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Shaun Medic — Connecticut, 13-20513


ᐅ Catherine Mary Menghi, Connecticut

Address: 63 Fog Plain Rd Waterford, CT 06385

Bankruptcy Case 13-20202 Summary: "The bankruptcy filing by Catherine Mary Menghi, undertaken in 2013-01-31 in Waterford, CT under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Catherine Mary Menghi — Connecticut, 13-20202


ᐅ Veronica Mobley, Connecticut

Address: 438 Boston Post Rd Waterford, CT 06385

Concise Description of Bankruptcy Case 11-215547: "The bankruptcy filing by Veronica Mobley, undertaken in 05/25/2011 in Waterford, CT under Chapter 7, concluded with discharge in 2011-09-10 after liquidating assets."
Veronica Mobley — Connecticut, 11-21554


ᐅ Eric W Moore, Connecticut

Address: 8 Whaling Dr Waterford, CT 06385

Concise Description of Bankruptcy Case 09-229597: "Waterford, CT resident Eric W Moore's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2010."
Eric W Moore — Connecticut, 09-22959


ᐅ Shelly A Mora, Connecticut

Address: 82 Longview St Apt 48 Waterford, CT 06385-3025

Brief Overview of Bankruptcy Case 16-21120: "The case of Shelly A Mora in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly A Mora — Connecticut, 16-21120


ᐅ Tina Ann Moreau, Connecticut

Address: 52 Yorkshire Dr Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 13-20342: "The case of Tina Ann Moreau in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Ann Moreau — Connecticut, 13-20342


ᐅ Saun H Murallo, Connecticut

Address: 14 Way Hill Rd Waterford, CT 06385

Bankruptcy Case 13-21913 Overview: "The case of Saun H Murallo in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saun H Murallo — Connecticut, 13-21913


ᐅ Theresa Murphy, Connecticut

Address: 7 Tiffany Ave Waterford, CT 06385

Bankruptcy Case 10-21555 Summary: "In Waterford, CT, Theresa Murphy filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2010."
Theresa Murphy — Connecticut, 10-21555


ᐅ Barbara D Neel, Connecticut

Address: 17 Park Dr Waterford, CT 06385-1409

Bankruptcy Case 15-21319 Summary: "The bankruptcy record of Barbara D Neel from Waterford, CT, shows a Chapter 7 case filed in 07.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2015."
Barbara D Neel — Connecticut, 15-21319


ᐅ Patricia V Norton, Connecticut

Address: 122 Shore Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 13-20410: "The bankruptcy filing by Patricia V Norton, undertaken in Mar 5, 2013 in Waterford, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Patricia V Norton — Connecticut, 13-20410


ᐅ Tyler Erik Olson, Connecticut

Address: 2 Hayes St Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-21591: "Tyler Erik Olson's bankruptcy, initiated in 06/29/2012 and concluded by October 15, 2012 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler Erik Olson — Connecticut, 12-21591


ᐅ Jr John J Oneill, Connecticut

Address: 121 Great Neck Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-22471: "In a Chapter 7 bankruptcy case, Jr John J Oneill from Waterford, CT, saw their proceedings start in Oct 12, 2012 and complete by January 16, 2013, involving asset liquidation."
Jr John J Oneill — Connecticut, 12-22471


ᐅ Summer L Pacelli, Connecticut

Address: 260 Niantic River Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 09-17284-sr: "In a Chapter 7 bankruptcy case, Summer L Pacelli from Waterford, CT, saw her proceedings start in September 2009 and complete by 01/02/2010, involving asset liquidation."
Summer L Pacelli — Connecticut, 09-17284-sr


ᐅ Alexander Papathanasiou, Connecticut

Address: 53 Goshen Rd Waterford, CT 06385

Bankruptcy Case 10-21347 Summary: "The bankruptcy filing by Alexander Papathanasiou, undertaken in 2010-04-24 in Waterford, CT under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Alexander Papathanasiou — Connecticut, 10-21347


ᐅ Robert Parent, Connecticut

Address: PO Box 125 Waterford, CT 06385

Bankruptcy Case 10-22135 Overview: "In Waterford, CT, Robert Parent filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2010."
Robert Parent — Connecticut, 10-22135


ᐅ Mark M Parker, Connecticut

Address: 33 Devonshire Dr Waterford, CT 06385

Concise Description of Bankruptcy Case 12-218497: "The case of Mark M Parker in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark M Parker — Connecticut, 12-21849


ᐅ Megan K Patterson, Connecticut

Address: 17 Deerfield Rd Waterford, CT 06385-3301

Bankruptcy Case 15-21682 Overview: "Megan K Patterson's bankruptcy, initiated in September 2015 and concluded by December 2015 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan K Patterson — Connecticut, 15-21682


ᐅ Sarah A Patterson, Connecticut

Address: 16 4th Ave Waterford, CT 06385

Concise Description of Bankruptcy Case 11-221257: "In Waterford, CT, Sarah A Patterson filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2011."
Sarah A Patterson — Connecticut, 11-22125


ᐅ Cara Michelle Pavelko, Connecticut

Address: 20 Avery Ln Waterford, CT 06385-2203

Bankruptcy Case 2014-20747 Summary: "In a Chapter 7 bankruptcy case, Cara Michelle Pavelko from Waterford, CT, saw her proceedings start in 04/23/2014 and complete by Jul 22, 2014, involving asset liquidation."
Cara Michelle Pavelko — Connecticut, 2014-20747


ᐅ Christopher J Payne, Connecticut

Address: 18 Robin Hill Rd Waterford, CT 06385-3316

Brief Overview of Bankruptcy Case 16-20020: "Waterford, CT resident Christopher J Payne's 01/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2016."
Christopher J Payne — Connecticut, 16-20020


ᐅ Linda M Pendleton, Connecticut

Address: 30 Spithead Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-20993: "In a Chapter 7 bankruptcy case, Linda M Pendleton from Waterford, CT, saw her proceedings start in 2012-04-26 and complete by Aug 12, 2012, involving asset liquidation."
Linda M Pendleton — Connecticut, 12-20993


ᐅ Rhonda Perkins, Connecticut

Address: 9 Brook St Waterford, CT 06385

Concise Description of Bankruptcy Case 09-235387: "In a Chapter 7 bankruptcy case, Rhonda Perkins from Waterford, CT, saw her proceedings start in 2009-12-04 and complete by 03.10.2010, involving asset liquidation."
Rhonda Perkins — Connecticut, 09-23538


ᐅ Nancy L Peterson, Connecticut

Address: 81 Dayton Rd Waterford, CT 06385-4207

Bankruptcy Case 15-21264 Overview: "Nancy L Peterson's Chapter 7 bankruptcy, filed in Waterford, CT in 2015-07-17, led to asset liquidation, with the case closing in 10.15.2015."
Nancy L Peterson — Connecticut, 15-21264


ᐅ John D Phelps, Connecticut

Address: 30 Shore Rd Waterford, CT 06385

Concise Description of Bankruptcy Case 11-226827: "The case of John D Phelps in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Phelps — Connecticut, 11-22682


ᐅ Anthony Michael Polcaro, Connecticut

Address: 10 Trumbull Rd Waterford, CT 06385

Bankruptcy Case 13-22223 Overview: "The bankruptcy filing by Anthony Michael Polcaro, undertaken in October 31, 2013 in Waterford, CT under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Anthony Michael Polcaro — Connecticut, 13-22223


ᐅ Julie Elizabeth Potts, Connecticut

Address: 82 Longview St Apt 43 Waterford, CT 06385

Concise Description of Bankruptcy Case 12-204837: "Julie Elizabeth Potts's Chapter 7 bankruptcy, filed in Waterford, CT in 2012-03-05, led to asset liquidation, with the case closing in June 21, 2012."
Julie Elizabeth Potts — Connecticut, 12-20483


ᐅ Colleen Reed, Connecticut

Address: 4 Doyle Rd Waterford, CT 06385

Bankruptcy Case 12-22953 Summary: "The bankruptcy filing by Colleen Reed, undertaken in 12/17/2012 in Waterford, CT under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Colleen Reed — Connecticut, 12-22953


ᐅ Kevin Reilly, Connecticut

Address: 22 Rock Ridge Rd Waterford, CT 06385-1614

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20559: "The bankruptcy record of Kevin Reilly from Waterford, CT, shows a Chapter 7 case filed in Mar 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Kevin Reilly — Connecticut, 2014-20559


ᐅ Amanda K Renz, Connecticut

Address: 56 Miner Ave Waterford, CT 06385-2025

Brief Overview of Bankruptcy Case 2014-21263: "Amanda K Renz's bankruptcy, initiated in 06/27/2014 and concluded by 2014-09-25 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda K Renz — Connecticut, 2014-21263


ᐅ Michael Rockwell, Connecticut

Address: 116 Oswegatchie Rd Waterford, CT 06385

Bankruptcy Case 09-23316 Summary: "The bankruptcy record of Michael Rockwell from Waterford, CT, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2010."
Michael Rockwell — Connecticut, 09-23316


ᐅ Iii Edmund Paul Roderick, Connecticut

Address: 51 Monroe St Waterford, CT 06385

Bankruptcy Case 13-21468 Summary: "The bankruptcy record of Iii Edmund Paul Roderick from Waterford, CT, shows a Chapter 7 case filed in 07/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2013."
Iii Edmund Paul Roderick — Connecticut, 13-21468


ᐅ Alan F Roessler, Connecticut

Address: 55 Soljer Dr Waterford, CT 06385

Bankruptcy Case 11-22527 Summary: "The case of Alan F Roessler in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan F Roessler — Connecticut, 11-22527


ᐅ Carlos N Rosario, Connecticut

Address: PO Box 88 Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 11-23371: "In Waterford, CT, Carlos N Rosario filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Carlos N Rosario — Connecticut, 11-23371


ᐅ Paul K Roy, Connecticut

Address: 220 Rope Ferry Rd Waterford, CT 06385-2611

Brief Overview of Bankruptcy Case 2014-21450: "Paul K Roy's Chapter 7 bankruptcy, filed in Waterford, CT in 07.25.2014, led to asset liquidation, with the case closing in 10/23/2014."
Paul K Roy — Connecticut, 2014-21450


ᐅ Donna Ruggieri, Connecticut

Address: 310 Boston Post Rd Unit 116 Waterford, CT 06385

Brief Overview of Bankruptcy Case 10-23454: "Donna Ruggieri's bankruptcy, initiated in 10.08.2010 and concluded by January 2011 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Ruggieri — Connecticut, 10-23454


ᐅ Maha Russ, Connecticut

Address: 64 Boston Post Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 11-23565: "Waterford, CT resident Maha Russ's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Maha Russ — Connecticut, 11-23565


ᐅ Aiman Saad, Connecticut

Address: 499 Boston Post Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 12-21651: "In a Chapter 7 bankruptcy case, Aiman Saad from Waterford, CT, saw their proceedings start in 07/05/2012 and complete by 2012-10-21, involving asset liquidation."
Aiman Saad — Connecticut, 12-21651


ᐅ Jr Michael T Santangelo, Connecticut

Address: 18 Brill Ave Waterford, CT 06385

Bankruptcy Case 12-20713 Summary: "In Waterford, CT, Jr Michael T Santangelo filed for Chapter 7 bankruptcy in Mar 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2012."
Jr Michael T Santangelo — Connecticut, 12-20713


ᐅ Thomas Scarpa, Connecticut

Address: 89 Dayton Rd Waterford, CT 06385-4207

Concise Description of Bankruptcy Case 15-215377: "The bankruptcy filing by Thomas Scarpa, undertaken in August 2015 in Waterford, CT under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Thomas Scarpa — Connecticut, 15-21537


ᐅ Michael C Scott, Connecticut

Address: 13 Hilltop Ter Waterford, CT 06385

Concise Description of Bankruptcy Case 12-203987: "Waterford, CT resident Michael C Scott's Feb 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Michael C Scott — Connecticut, 12-20398


ᐅ Andrew J Sentino, Connecticut

Address: 6 E Bishop St Waterford, CT 06385-2514

Concise Description of Bankruptcy Case 16-209957: "In a Chapter 7 bankruptcy case, Andrew J Sentino from Waterford, CT, saw their proceedings start in June 2016 and complete by 09/19/2016, involving asset liquidation."
Andrew J Sentino — Connecticut, 16-20995


ᐅ Vanessa L Sentino, Connecticut

Address: 6 E Bishop St Waterford, CT 06385-2514

Bankruptcy Case 16-20995 Overview: "The bankruptcy filing by Vanessa L Sentino, undertaken in 06.21.2016 in Waterford, CT under Chapter 7, concluded with discharge in 2016-09-19 after liquidating assets."
Vanessa L Sentino — Connecticut, 16-20995


ᐅ Corey Shea, Connecticut

Address: 82 Longview St Apt 8 Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-22690: "The bankruptcy record of Corey Shea from Waterford, CT, shows a Chapter 7 case filed in Aug 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2010."
Corey Shea — Connecticut, 10-22690


ᐅ James Shinevar, Connecticut

Address: 7 Niantic River Rd Waterford, CT 06385

Bankruptcy Case 10-22801 Summary: "The bankruptcy record of James Shinevar from Waterford, CT, shows a Chapter 7 case filed in 08/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
James Shinevar — Connecticut, 10-22801


ᐅ Anthony J Silvestri, Connecticut

Address: PO Box 337 Waterford, CT 06385-0337

Concise Description of Bankruptcy Case 16-206407: "The case of Anthony J Silvestri in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Silvestri — Connecticut, 16-20640


ᐅ Gary K Smith, Connecticut

Address: 52 Olive St Waterford, CT 06385-2346

Bankruptcy Case 15-21265 Overview: "The case of Gary K Smith in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary K Smith — Connecticut, 15-21265


ᐅ Beatriz Faustino Smith, Connecticut

Address: 259 Shore Rd Waterford, CT 06385-3430

Brief Overview of Bankruptcy Case 15-20594: "The bankruptcy filing by Beatriz Faustino Smith, undertaken in April 2015 in Waterford, CT under Chapter 7, concluded with discharge in July 5, 2015 after liquidating assets."
Beatriz Faustino Smith — Connecticut, 15-20594


ᐅ Michael Smith, Connecticut

Address: 42 Norman St Waterford, CT 06385

Bankruptcy Case 09-23303 Summary: "In a Chapter 7 bankruptcy case, Michael Smith from Waterford, CT, saw their proceedings start in November 2009 and complete by 2010-02-09, involving asset liquidation."
Michael Smith — Connecticut, 09-23303


ᐅ Sheila Sousa, Connecticut

Address: 44 MacKenzie Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-22348: "Waterford, CT resident Sheila Sousa's 07.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Sheila Sousa — Connecticut, 10-22348


ᐅ John Gregory M St, Connecticut

Address: 495 Boston Post Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 11-22395: "John Gregory M St's Chapter 7 bankruptcy, filed in Waterford, CT in August 12, 2011, led to asset liquidation, with the case closing in Nov 28, 2011."
John Gregory M St — Connecticut, 11-22395


ᐅ Denis Debbie Elizabeth St, Connecticut

Address: 16 Woodlawn Ave Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 13-21226: "Waterford, CT resident Denis Debbie Elizabeth St's June 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2013."
Denis Debbie Elizabeth St — Connecticut, 13-21226


ᐅ Martin E Stelmach, Connecticut

Address: 23 Niantic River Rd Waterford, CT 06385-3118

Snapshot of U.S. Bankruptcy Proceeding Case 14-22203: "Waterford, CT resident Martin E Stelmach's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2015."
Martin E Stelmach — Connecticut, 14-22203


ᐅ Holly Stephens, Connecticut

Address: 2 Mallard Ln Waterford, CT 06385

Bankruptcy Case 12-20739 Overview: "Holly Stephens's Chapter 7 bankruptcy, filed in Waterford, CT in March 30, 2012, led to asset liquidation, with the case closing in 2012-07-16."
Holly Stephens — Connecticut, 12-20739


ᐅ Angela May Swanhaus, Connecticut

Address: 18 Woodland Dr Waterford, CT 06385-2416

Brief Overview of Bankruptcy Case 15-21138: "The case of Angela May Swanhaus in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela May Swanhaus — Connecticut, 15-21138


ᐅ Ii Brian Lee Swanhaus, Connecticut

Address: 18 Woodland Dr Waterford, CT 06385-2416

Bankruptcy Case 15-21138 Overview: "Ii Brian Lee Swanhaus's bankruptcy, initiated in 2015-06-26 and concluded by 2015-09-24 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Brian Lee Swanhaus — Connecticut, 15-21138


ᐅ Merched Tayoun, Connecticut

Address: 5 Sea Meadows Ln Waterford, CT 06385

Brief Overview of Bankruptcy Case 11-20040: "The case of Merched Tayoun in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merched Tayoun — Connecticut, 11-20040


ᐅ Norman Tonucci, Connecticut

Address: 114 Butlertown Rd Waterford, CT 06385

Bankruptcy Case 10-21557 Overview: "In Waterford, CT, Norman Tonucci filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Norman Tonucci — Connecticut, 10-21557


ᐅ Francis A Tranquillo, Connecticut

Address: 58 Quarry Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 12-22981: "In Waterford, CT, Francis A Tranquillo filed for Chapter 7 bankruptcy in 2012-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2013."
Francis A Tranquillo — Connecticut, 12-22981


ᐅ Little A Tucker, Connecticut

Address: PO Box 947 Waterford, CT 06385

Bankruptcy Case 12-22555 Overview: "In a Chapter 7 bankruptcy case, Little A Tucker from Waterford, CT, saw their proceedings start in October 25, 2012 and complete by Jan 29, 2013, involving asset liquidation."
Little A Tucker — Connecticut, 12-22555


ᐅ Ness Joan M Van, Connecticut

Address: 11 Maple Ter Waterford, CT 06385

Bankruptcy Case 12-22350 Summary: "In Waterford, CT, Ness Joan M Van filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Ness Joan M Van — Connecticut, 12-22350


ᐅ Tadeusz Vasiliou, Connecticut

Address: 8 William St Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-23311: "Tadeusz Vasiliou's Chapter 7 bankruptcy, filed in Waterford, CT in Sep 27, 2010, led to asset liquidation, with the case closing in 01/13/2011."
Tadeusz Vasiliou — Connecticut, 10-23311


ᐅ Norma I Velez, Connecticut

Address: 134 Fog Plain Rd Waterford, CT 06385-2029

Brief Overview of Bankruptcy Case 14-21231: "Norma I Velez's Chapter 7 bankruptcy, filed in Waterford, CT in 2014-06-24, led to asset liquidation, with the case closing in 09/22/2014."
Norma I Velez — Connecticut, 14-21231


ᐅ Iii Thomas Wallace Viens, Connecticut

Address: 62 Braman Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 12-20482: "The case of Iii Thomas Wallace Viens in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Thomas Wallace Viens — Connecticut, 12-20482


ᐅ Shelly Jean Visco, Connecticut

Address: 127 Great Neck Rd Waterford, CT 06385-3527

Brief Overview of Bankruptcy Case 2:14-bk-24807-BR: "The bankruptcy record of Shelly Jean Visco from Waterford, CT, shows a Chapter 7 case filed in August 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Shelly Jean Visco — Connecticut, 2:14-bk-24807-BR


ᐅ Lance M Voels, Connecticut

Address: 35 MacKenzie Rd Waterford, CT 06385

Bankruptcy Case 11-22312 Summary: "The bankruptcy filing by Lance M Voels, undertaken in 08/02/2011 in Waterford, CT under Chapter 7, concluded with discharge in 2011-11-18 after liquidating assets."
Lance M Voels — Connecticut, 11-22312


ᐅ James Vose, Connecticut

Address: 59 Soljer Dr Waterford, CT 06385

Concise Description of Bankruptcy Case 10-203747: "The case of James Vose in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Vose — Connecticut, 10-20374


ᐅ Crissy Lynn Waggoner, Connecticut

Address: 9 Perry Ave Waterford, CT 06385-3423

Snapshot of U.S. Bankruptcy Proceeding Case 15-21337: "In Waterford, CT, Crissy Lynn Waggoner filed for Chapter 7 bankruptcy in July 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Crissy Lynn Waggoner — Connecticut, 15-21337


ᐅ Darren George Waggoner, Connecticut

Address: 9 Perry Ave Waterford, CT 06385-3423

Bankruptcy Case 15-21337 Summary: "The case of Darren George Waggoner in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren George Waggoner — Connecticut, 15-21337


ᐅ Olivia Walker, Connecticut

Address: 23 Mary St Waterford, CT 06385

Bankruptcy Case 10-20960 Summary: "In a Chapter 7 bankruptcy case, Olivia Walker from Waterford, CT, saw her proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Olivia Walker — Connecticut, 10-20960


ᐅ Christopher R Walter, Connecticut

Address: 75 Stoneheights Dr Waterford, CT 06385-1936

Brief Overview of Bankruptcy Case 15-20236: "In a Chapter 7 bankruptcy case, Christopher R Walter from Waterford, CT, saw their proceedings start in 2015-02-20 and complete by May 21, 2015, involving asset liquidation."
Christopher R Walter — Connecticut, 15-20236


ᐅ Myrna P Wasicki, Connecticut

Address: 29 Deerfield Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 13-20043: "Myrna P Wasicki's bankruptcy, initiated in 01/10/2013 and concluded by April 2013 in Waterford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrna P Wasicki — Connecticut, 13-20043


ᐅ Daniel Robert Weber, Connecticut

Address: 5 Perry Ave Waterford, CT 06385

Concise Description of Bankruptcy Case 13-211157: "The case of Daniel Robert Weber in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Robert Weber — Connecticut, 13-21115


ᐅ Melinda Y Wells, Connecticut

Address: 27 Seabreeze Dr Waterford, CT 06385

Bankruptcy Case 13-21916 Overview: "In a Chapter 7 bankruptcy case, Melinda Y Wells from Waterford, CT, saw her proceedings start in 2013-09-20 and complete by 2013-12-25, involving asset liquidation."
Melinda Y Wells — Connecticut, 13-21916


ᐅ Sally Whitman, Connecticut

Address: 29 Monroe St Waterford, CT 06385

Brief Overview of Bankruptcy Case 10-20133: "In a Chapter 7 bankruptcy case, Sally Whitman from Waterford, CT, saw her proceedings start in January 19, 2010 and complete by April 2010, involving asset liquidation."
Sally Whitman — Connecticut, 10-20133


ᐅ David L Wilson, Connecticut

Address: 495 Boston Post Rd Waterford, CT 06385

Concise Description of Bankruptcy Case 09-229687: "The case of David L Wilson in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Wilson — Connecticut, 09-22968


ᐅ Angela S Winters, Connecticut

Address: PO Box 973 Waterford, CT 06385-0973

Bankruptcy Case 2014-21477 Summary: "The case of Angela S Winters in Waterford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela S Winters — Connecticut, 2014-21477


ᐅ Jennifer Wood, Connecticut

Address: PO Box 1158 Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 10-21522: "Waterford, CT resident Jennifer Wood's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2010."
Jennifer Wood — Connecticut, 10-21522


ᐅ Frederick Leander Wordell, Connecticut

Address: 189 Shore Rd Waterford, CT 06385

Snapshot of U.S. Bankruptcy Proceeding Case 11-22055: "In Waterford, CT, Frederick Leander Wordell filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Frederick Leander Wordell — Connecticut, 11-22055


ᐅ Matthew L Yacovou, Connecticut

Address: 205 Niantic River Rd Waterford, CT 06385

Brief Overview of Bankruptcy Case 11-21822: "Waterford, CT resident Matthew L Yacovou's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Matthew L Yacovou — Connecticut, 11-21822