personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Watertown, 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 Daniel F Aitchison, Connecticut

Address: 999 Buckingham St Watertown, CT 06795

Concise Description of Bankruptcy Case 12-519237: "In a Chapter 7 bankruptcy case, Daniel F Aitchison from Watertown, CT, saw his proceedings start in 2012-10-24 and complete by January 28, 2013, involving asset liquidation."
Daniel F Aitchison — Connecticut, 12-51923


ᐅ Nicholas F Albanese, Connecticut

Address: 456 Nova Scotia Hill Rd Watertown, CT 06795

Bankruptcy Case 12-52283 Overview: "Nicholas F Albanese's bankruptcy, initiated in 2012-12-26 and concluded by 04.01.2013 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas F Albanese — Connecticut, 12-52283


ᐅ Angel Concepcion Albelo, Connecticut

Address: 71 Burton St Watertown, CT 06795-2756

Bankruptcy Case 15-50815 Overview: "Angel Concepcion Albelo's Chapter 7 bankruptcy, filed in Watertown, CT in 2015-06-17, led to asset liquidation, with the case closing in 09/15/2015."
Angel Concepcion Albelo — Connecticut, 15-50815


ᐅ Adrienne A Allen, Connecticut

Address: 1175 Guernseytown Rd Watertown, CT 06795-1224

Brief Overview of Bankruptcy Case 15-50916: "The bankruptcy filing by Adrienne A Allen, undertaken in 2015-07-05 in Watertown, CT under Chapter 7, concluded with discharge in 2015-10-03 after liquidating assets."
Adrienne A Allen — Connecticut, 15-50916


ᐅ Dana M Altomari, Connecticut

Address: 339 Winding Brook Farm Rd Watertown, CT 06795-1745

Bankruptcy Case 15-50671 Overview: "The case of Dana M Altomari in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana M Altomari — Connecticut, 15-50671


ᐅ Henry Anderson, Connecticut

Address: 304 Lovley Dr Watertown, CT 06795

Bankruptcy Case 10-51717 Overview: "Henry Anderson's Chapter 7 bankruptcy, filed in Watertown, CT in July 2010, led to asset liquidation, with the case closing in November 2010."
Henry Anderson — Connecticut, 10-51717


ᐅ Jr Charles B Argo, Connecticut

Address: 61 Cayuga Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-51185: "Watertown, CT resident Jr Charles B Argo's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2013."
Jr Charles B Argo — Connecticut, 13-51185


ᐅ Courtney Arline, Connecticut

Address: 267 North St Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-53056: "In a Chapter 7 bankruptcy case, Courtney Arline from Watertown, CT, saw their proceedings start in Dec 23, 2010 and complete by April 10, 2011, involving asset liquidation."
Courtney Arline — Connecticut, 10-53056


ᐅ Darlene C Ballou, Connecticut

Address: 24 Nettleton St Watertown, CT 06795

Brief Overview of Bankruptcy Case 13-51730: "Darlene C Ballou's bankruptcy, initiated in 2013-10-31 and concluded by 2014-02-04 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene C Ballou — Connecticut, 13-51730


ᐅ Heidi Beth Barker, Connecticut

Address: 475 Park Rd Watertown, CT 06795-1611

Brief Overview of Bankruptcy Case 14-51600: "The bankruptcy record of Heidi Beth Barker from Watertown, CT, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2015."
Heidi Beth Barker — Connecticut, 14-51600


ᐅ Brett Aaron Barker, Connecticut

Address: 475 Park Rd Watertown, CT 06795-1611

Bankruptcy Case 14-51600 Overview: "In Watertown, CT, Brett Aaron Barker filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Brett Aaron Barker — Connecticut, 14-51600


ᐅ Cara A Bartkus, Connecticut

Address: 125 Litchfield Rd Watertown, CT 06795-1912

Bankruptcy Case 16-50710 Summary: "The bankruptcy record of Cara A Bartkus from Watertown, CT, shows a Chapter 7 case filed in 05/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Cara A Bartkus — Connecticut, 16-50710


ᐅ Shawn A Bayarsky, Connecticut

Address: 88 Maple Ave Watertown, CT 06779

Concise Description of Bankruptcy Case 13-506487: "Watertown, CT resident Shawn A Bayarsky's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Shawn A Bayarsky — Connecticut, 13-50648


ᐅ Elizabeth S Bjorn, Connecticut

Address: 70 Cherokee Rd Watertown, CT 06795-2350

Bankruptcy Case 2014-51011 Overview: "In a Chapter 7 bankruptcy case, Elizabeth S Bjorn from Watertown, CT, saw her proceedings start in 2014-06-27 and complete by 09.25.2014, involving asset liquidation."
Elizabeth S Bjorn — Connecticut, 2014-51011


ᐅ Dean R Blanchard, Connecticut

Address: 94 Meadowcrest Ln Watertown, CT 06795-2407

Concise Description of Bankruptcy Case 14-501597: "The case of Dean R Blanchard in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean R Blanchard — Connecticut, 14-50159


ᐅ Kenneth L Blankenship, Connecticut

Address: 170 Westbury Park Rd Watertown, CT 06795-2760

Bankruptcy Case 15-50267 Summary: "Kenneth L Blankenship's bankruptcy, initiated in Feb 27, 2015 and concluded by May 2015 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth L Blankenship — Connecticut, 15-50267


ᐅ Jr Giacomino Bossio, Connecticut

Address: 288 Mount Fair Dr Watertown, CT 06795

Brief Overview of Bankruptcy Case 09-52166: "In Watertown, CT, Jr Giacomino Bossio filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Jr Giacomino Bossio — Connecticut, 09-52166


ᐅ Brett A Bouet, Connecticut

Address: 93 Apple Hill Dr Watertown, CT 06795

Brief Overview of Bankruptcy Case 09-51968: "In Watertown, CT, Brett A Bouet filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Brett A Bouet — Connecticut, 09-51968


ᐅ Peter Bovat, Connecticut

Address: 1556 Bunker Hill Rd Watertown, CT 06795

Bankruptcy Case 10-51477 Summary: "In Watertown, CT, Peter Bovat filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2010."
Peter Bovat — Connecticut, 10-51477


ᐅ Vincent Bozzuto, Connecticut

Address: 28 High St Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-51370: "Vincent Bozzuto's Chapter 7 bankruptcy, filed in Watertown, CT in 2010-06-15, led to asset liquidation, with the case closing in 09.15.2010."
Vincent Bozzuto — Connecticut, 10-51370


ᐅ Matthew R Brinckerhoff, Connecticut

Address: 8 Farview Cir Watertown, CT 06795

Concise Description of Bankruptcy Case 12-510887: "The bankruptcy record of Matthew R Brinckerhoff from Watertown, CT, shows a Chapter 7 case filed in Jun 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2012."
Matthew R Brinckerhoff — Connecticut, 12-51088


ᐅ Bryan Peter Brites, Connecticut

Address: 33 Wedgewood Dr Watertown, CT 06795

Bankruptcy Case 13-51382 Summary: "The case of Bryan Peter Brites in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Peter Brites — Connecticut, 13-51382


ᐅ Justin R Brooks, Connecticut

Address: 11 Longview Ave Watertown, CT 06795

Bankruptcy Case 11-50949 Summary: "The case of Justin R Brooks in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin R Brooks — Connecticut, 11-50949


ᐅ Jr William J Brophy, Connecticut

Address: 1420 Middlebury Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 12-512557: "Jr William J Brophy's bankruptcy, initiated in July 2, 2012 and concluded by October 18, 2012 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William J Brophy — Connecticut, 12-51255


ᐅ Craig Brown, Connecticut

Address: 25 Mallory Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 09-526517: "The bankruptcy filing by Craig Brown, undertaken in December 2009 in Watertown, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Craig Brown — Connecticut, 09-52651


ᐅ Boris Bugaytsova, Connecticut

Address: 351 Lovley Dr Watertown, CT 06795

Bankruptcy Case 12-51922 Overview: "The case of Boris Bugaytsova in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Bugaytsova — Connecticut, 12-51922


ᐅ Richard Bugnacki, Connecticut

Address: 35 Apple Hill Dr Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-51849: "The bankruptcy record of Richard Bugnacki from Watertown, CT, shows a Chapter 7 case filed in 08.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-20."
Richard Bugnacki — Connecticut, 10-51849


ᐅ Michelle L Burns, Connecticut

Address: 85 Atwood St Watertown, CT 06795

Bankruptcy Case 13-50209 Summary: "The bankruptcy record of Michelle L Burns from Watertown, CT, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2013."
Michelle L Burns — Connecticut, 13-50209


ᐅ Christopher J Byrne, Connecticut

Address: 27 Pheasant Ridge Dr Watertown, CT 06795

Concise Description of Bankruptcy Case 13-507817: "Watertown, CT resident Christopher J Byrne's 05/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Christopher J Byrne — Connecticut, 13-50781


ᐅ Jr Thomas E Cahill, Connecticut

Address: 318 Judd Farm Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-52435: "The case of Jr Thomas E Cahill in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas E Cahill — Connecticut, 11-52435


ᐅ Antonietta Calabrese, Connecticut

Address: 20 Oak Dr Watertown, CT 06795

Bankruptcy Case 09-52500 Overview: "Antonietta Calabrese's Chapter 7 bankruptcy, filed in Watertown, CT in December 11, 2009, led to asset liquidation, with the case closing in 03.16.2010."
Antonietta Calabrese — Connecticut, 09-52500


ᐅ Heather Candee, Connecticut

Address: 575 Northfield Rd Watertown, CT 06795-1502

Concise Description of Bankruptcy Case 16-504397: "In a Chapter 7 bankruptcy case, Heather Candee from Watertown, CT, saw her proceedings start in March 31, 2016 and complete by 06/29/2016, involving asset liquidation."
Heather Candee — Connecticut, 16-50439


ᐅ James C Capolupo, Connecticut

Address: 756 Thomaston Rd # 2 Watertown, CT 06795

Bankruptcy Case 12-51291 Overview: "In a Chapter 7 bankruptcy case, James C Capolupo from Watertown, CT, saw their proceedings start in Jul 9, 2012 and complete by 10.25.2012, involving asset liquidation."
James C Capolupo — Connecticut, 12-51291


ᐅ Susan C Carlson, Connecticut

Address: 141 Oak Dr Watertown, CT 06795-3140

Bankruptcy Case 14-50065 Summary: "The case of Susan C Carlson in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan C Carlson — Connecticut, 14-50065


ᐅ Danielle M Caro, Connecticut

Address: 758 Litchfield Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50665: "Danielle M Caro's Chapter 7 bankruptcy, filed in Watertown, CT in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-04."
Danielle M Caro — Connecticut, 13-50665


ᐅ Sadie Carrah, Connecticut

Address: 1091 Buckingham St Apt 33 Watertown, CT 06795

Bankruptcy Case 11-50549 Summary: "Sadie Carrah's bankruptcy, initiated in 2011-03-25 and concluded by Jun 29, 2011 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sadie Carrah — Connecticut, 11-50549


ᐅ Sheila Caruso, Connecticut

Address: 336 French St Watertown, CT 06795

Concise Description of Bankruptcy Case 10-527627: "The case of Sheila Caruso in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Caruso — Connecticut, 10-52762


ᐅ Jr Anthony Castigliego, Connecticut

Address: 266 Kimberly Ln Watertown, CT 06795

Concise Description of Bankruptcy Case 10-503787: "Jr Anthony Castigliego's Chapter 7 bankruptcy, filed in Watertown, CT in 02.23.2010, led to asset liquidation, with the case closing in 2010-06-11."
Jr Anthony Castigliego — Connecticut, 10-50378


ᐅ David J Cavanaugh, Connecticut

Address: 25 Iroquois Rd Watertown, CT 06795-2359

Concise Description of Bankruptcy Case 14-507747: "In Watertown, CT, David J Cavanaugh filed for Chapter 7 bankruptcy in 05.20.2014. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2014."
David J Cavanaugh — Connecticut, 14-50774


ᐅ David J Cavanaugh, Connecticut

Address: 25 Iroquois Rd Watertown, CT 06795-2359

Concise Description of Bankruptcy Case 2014-507747: "David J Cavanaugh's Chapter 7 bankruptcy, filed in Watertown, CT in May 20, 2014, led to asset liquidation, with the case closing in 08/18/2014."
David J Cavanaugh — Connecticut, 2014-50774


ᐅ Mary Ellen T Cavanaugh, Connecticut

Address: 25 Iroquois Rd Watertown, CT 06795-2359

Brief Overview of Bankruptcy Case 2014-50774: "The bankruptcy filing by Mary Ellen T Cavanaugh, undertaken in 05.20.2014 in Watertown, CT under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Mary Ellen T Cavanaugh — Connecticut, 2014-50774


ᐅ Mark A Charbonneau, Connecticut

Address: 887 Litchfield Rd Watertown, CT 06795

Bankruptcy Case 13-50572 Overview: "In Watertown, CT, Mark A Charbonneau filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2013."
Mark A Charbonneau — Connecticut, 13-50572


ᐅ Bunchan Chhit, Connecticut

Address: 52 Jenta Ln Watertown, CT 06795

Bankruptcy Case 11-52311 Summary: "Bunchan Chhit's bankruptcy, initiated in 2011-11-19 and concluded by Mar 6, 2012 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bunchan Chhit — Connecticut, 11-52311


ᐅ Matthew W Christian, Connecticut

Address: 269 Porter St Watertown, CT 06795-2214

Concise Description of Bankruptcy Case 15-511477: "The case of Matthew W Christian in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew W Christian — Connecticut, 15-51147


ᐅ Nancy A Christian, Connecticut

Address: 269 Porter St Watertown, CT 06795-2214

Brief Overview of Bankruptcy Case 15-51147: "In Watertown, CT, Nancy A Christian filed for Chapter 7 bankruptcy in Aug 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2015."
Nancy A Christian — Connecticut, 15-51147


ᐅ Pasquale Ciampi, Connecticut

Address: 15 Lake Rd Watertown, CT 06795

Bankruptcy Case 13-50647 Overview: "Watertown, CT resident Pasquale Ciampi's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Pasquale Ciampi — Connecticut, 13-50647


ᐅ Frank Leonard Cicchetti, Connecticut

Address: 21 Sand Bank Rd Watertown, CT 06795-3208

Bankruptcy Case 16-50392 Overview: "The bankruptcy record of Frank Leonard Cicchetti from Watertown, CT, shows a Chapter 7 case filed in 2016-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2016."
Frank Leonard Cicchetti — Connecticut, 16-50392


ᐅ Donald S Cipriano, Connecticut

Address: 773 Guernseytown Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-51079: "Donald S Cipriano's bankruptcy, initiated in May 31, 2011 and concluded by 09.16.2011 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald S Cipriano — Connecticut, 11-51079


ᐅ Lisa Marie Coer, Connecticut

Address: 77 Wedgewood Dr Watertown, CT 06795-1825

Bankruptcy Case 15-50299 Summary: "Lisa Marie Coer's Chapter 7 bankruptcy, filed in Watertown, CT in March 6, 2015, led to asset liquidation, with the case closing in 2015-06-04."
Lisa Marie Coer — Connecticut, 15-50299


ᐅ Robert W Collins, Connecticut

Address: 608 Echo Lake Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 11-51199: "In Watertown, CT, Robert W Collins filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-01."
Robert W Collins — Connecticut, 11-51199


ᐅ Danelle L Contois, Connecticut

Address: 227 Porter St Watertown, CT 06795-2214

Snapshot of U.S. Bankruptcy Proceeding Case 15-51782: "In a Chapter 7 bankruptcy case, Danelle L Contois from Watertown, CT, saw her proceedings start in 2015-12-31 and complete by 03.30.2016, involving asset liquidation."
Danelle L Contois — Connecticut, 15-51782


ᐅ Herbert J Contois, Connecticut

Address: 227 Porter St Watertown, CT 06795-2214

Bankruptcy Case 15-51782 Overview: "Herbert J Contois's bankruptcy, initiated in December 31, 2015 and concluded by 2016-03-30 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert J Contois — Connecticut, 15-51782


ᐅ Parkzes Conrad Coyanda, Connecticut

Address: 586 Litchfield Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50330: "The bankruptcy filing by Parkzes Conrad Coyanda, undertaken in 03.07.2013 in Watertown, CT under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Parkzes Conrad Coyanda — Connecticut, 13-50330


ᐅ Carmela Daddona, Connecticut

Address: 190 Charter Oak Dr Watertown, CT 06795

Brief Overview of Bankruptcy Case 10-52377: "Watertown, CT resident Carmela Daddona's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Carmela Daddona — Connecticut, 10-52377


ᐅ John F Daddona, Connecticut

Address: 121 Oak Dr Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-51030: "In Watertown, CT, John F Daddona filed for Chapter 7 bankruptcy in Jul 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2013."
John F Daddona — Connecticut, 13-51030


ᐅ Michael R Debonis, Connecticut

Address: 99 Highmeadow Rd Watertown, CT 06795-1533

Bankruptcy Case 14-51367 Overview: "Michael R Debonis's bankruptcy, initiated in 2014-09-03 and concluded by Dec 2, 2014 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Debonis — Connecticut, 14-51367


ᐅ Teresa Decrisanti, Connecticut

Address: 45 Charles St Watertown, CT 06795

Brief Overview of Bankruptcy Case 10-51910: "The case of Teresa Decrisanti in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Decrisanti — Connecticut, 10-51910


ᐅ Gregory J Defazio, Connecticut

Address: 52 Pond View Dr Watertown, CT 06795

Bankruptcy Case 13-51259 Overview: "In Watertown, CT, Gregory J Defazio filed for Chapter 7 bankruptcy in Aug 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Gregory J Defazio — Connecticut, 13-51259


ᐅ James R Defilippis, Connecticut

Address: 312 Kimberly Ln Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50532: "The bankruptcy filing by James R Defilippis, undertaken in 04/09/2013 in Watertown, CT under Chapter 7, concluded with discharge in Jul 17, 2013 after liquidating assets."
James R Defilippis — Connecticut, 13-50532


ᐅ Angela Marie Delbene, Connecticut

Address: 47 Linkfield Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50575: "Angela Marie Delbene's Chapter 7 bankruptcy, filed in Watertown, CT in April 2013, led to asset liquidation, with the case closing in 2013-07-21."
Angela Marie Delbene — Connecticut, 13-50575


ᐅ Jr James F Demarest, Connecticut

Address: 137 High St Watertown, CT 06795

Bankruptcy Case 12-51876 Overview: "Watertown, CT resident Jr James F Demarest's 10.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-21."
Jr James F Demarest — Connecticut, 12-51876


ᐅ Gary P Desbois, Connecticut

Address: 12 Hillcrest Ave Watertown, CT 06795

Bankruptcy Case 11-51350 Summary: "The bankruptcy record of Gary P Desbois from Watertown, 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 October 2011."
Gary P Desbois — Connecticut, 11-51350


ᐅ Amy E Dicorpo, Connecticut

Address: 35 Cannon Ridge Dr Watertown, CT 06795

Bankruptcy Case 12-51782 Overview: "In Watertown, CT, Amy E Dicorpo filed for Chapter 7 bankruptcy in Sep 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Amy E Dicorpo — Connecticut, 12-51782


ᐅ Anthony V Diprimio, Connecticut

Address: 167 Concord Dr Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-51433: "The bankruptcy filing by Anthony V Diprimio, undertaken in July 14, 2011 in Watertown, CT under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Anthony V Diprimio — Connecticut, 11-51433


ᐅ John A Dobkins, Connecticut

Address: 41 Harper Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 11-50248: "John A Dobkins's bankruptcy, initiated in 2011-02-15 and concluded by Jun 3, 2011 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Dobkins — Connecticut, 11-50248


ᐅ Christopher W Domack, Connecticut

Address: 68 Oak St Watertown, CT 06795

Brief Overview of Bankruptcy Case 12-50617: "The bankruptcy record of Christopher W Domack from Watertown, CT, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-27."
Christopher W Domack — Connecticut, 12-50617


ᐅ Robert Doty, Connecticut

Address: 31 Cayuga Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 10-51622: "The case of Robert Doty in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Doty — Connecticut, 10-51622


ᐅ Peter Dubroski, Connecticut

Address: PO Box 657 Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50274: "The case of Peter Dubroski in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Dubroski — Connecticut, 13-50274


ᐅ Ainsley P Edmund, Connecticut

Address: 40 Candee Hill Rd Watertown, CT 06795

Bankruptcy Case 11-51450 Overview: "The bankruptcy filing by Ainsley P Edmund, undertaken in Jul 18, 2011 in Watertown, CT under Chapter 7, concluded with discharge in 11.03.2011 after liquidating assets."
Ainsley P Edmund — Connecticut, 11-51450


ᐅ Jennifer Eimer, Connecticut

Address: 620 Davis Street Ext Watertown, CT 06795-3311

Snapshot of U.S. Bankruptcy Proceeding Case 15-50763: "Jennifer Eimer's bankruptcy, initiated in 06.05.2015 and concluded by September 2015 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Eimer — Connecticut, 15-50763


ᐅ Jr Anthony Fillie, Connecticut

Address: 1774 Bunker Hill Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 09-33096: "In Watertown, CT, Jr Anthony Fillie filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Jr Anthony Fillie — Connecticut, 09-33096


ᐅ Sarah E Finley, Connecticut

Address: 78 Seminole Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50035: "Watertown, CT resident Sarah E Finley's January 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-16."
Sarah E Finley — Connecticut, 13-50035


ᐅ Jr George F Flaherty, Connecticut

Address: 136 Northfield Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-51276: "In a Chapter 7 bankruptcy case, Jr George F Flaherty from Watertown, CT, saw his proceedings start in 2011-06-23 and complete by Oct 9, 2011, involving asset liquidation."
Jr George F Flaherty — Connecticut, 11-51276


ᐅ Elizabeth M Fleming, Connecticut

Address: 66 Carmel Hill Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-52501: "The bankruptcy record of Elizabeth M Fleming from Watertown, 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 April 2012."
Elizabeth M Fleming — Connecticut, 11-52501


ᐅ Kevin Fogarty, Connecticut

Address: 47 Raspberry Ln Watertown, CT 06795

Bankruptcy Case 10-51635 Overview: "Watertown, CT resident Kevin Fogarty's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Kevin Fogarty — Connecticut, 10-51635


ᐅ Rocco Forino, Connecticut

Address: 88 Bellemeadow Dr Watertown, CT 06795

Bankruptcy Case 12-50496 Overview: "In a Chapter 7 bankruptcy case, Rocco Forino from Watertown, CT, saw his proceedings start in 2012-03-16 and complete by 07/02/2012, involving asset liquidation."
Rocco Forino — Connecticut, 12-50496


ᐅ Anthony D Gardino, Connecticut

Address: 145 Sperry Rd Watertown, CT 06795-3018

Brief Overview of Bankruptcy Case 15-50722: "The bankruptcy filing by Anthony D Gardino, undertaken in 2015-05-28 in Watertown, CT under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Anthony D Gardino — Connecticut, 15-50722


ᐅ Scott A Geary, Connecticut

Address: 271 Porter St Watertown, CT 06795-2214

Concise Description of Bankruptcy Case 14-508597: "Scott A Geary's Chapter 7 bankruptcy, filed in Watertown, CT in 06.01.2014, led to asset liquidation, with the case closing in 2014-08-30."
Scott A Geary — Connecticut, 14-50859


ᐅ Ramsey Leigh Geise, Connecticut

Address: 259 Old Farms Rd Watertown, CT 06795

Bankruptcy Case 13-51647 Overview: "Ramsey Leigh Geise's Chapter 7 bankruptcy, filed in Watertown, CT in October 2013, led to asset liquidation, with the case closing in 2014-01-22."
Ramsey Leigh Geise — Connecticut, 13-51647


ᐅ Donald E Germain, Connecticut

Address: 746 Middlebury Rd Watertown, CT 06795-3027

Brief Overview of Bankruptcy Case 2014-50625: "Donald E Germain's Chapter 7 bankruptcy, filed in Watertown, CT in April 2014, led to asset liquidation, with the case closing in 07/27/2014."
Donald E Germain — Connecticut, 2014-50625


ᐅ Iii Donald E Germain, Connecticut

Address: 746 Middlebury Rd Watertown, CT 06795-3027

Bankruptcy Case 14-50625 Overview: "In a Chapter 7 bankruptcy case, Iii Donald E Germain from Watertown, CT, saw their proceedings start in 2014-04-28 and complete by 07/27/2014, involving asset liquidation."
Iii Donald E Germain — Connecticut, 14-50625


ᐅ Lisa Gionet, Connecticut

Address: 47 Princeton Ter Watertown, CT 06795

Brief Overview of Bankruptcy Case 10-52977: "The bankruptcy record of Lisa Gionet from Watertown, CT, shows a Chapter 7 case filed in 12/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Lisa Gionet — Connecticut, 10-52977


ᐅ Jr James F Gowell, Connecticut

Address: 58 Maple Tree Dr Watertown, CT 06795

Brief Overview of Bankruptcy Case 13-50542: "The bankruptcy filing by Jr James F Gowell, undertaken in April 10, 2013 in Watertown, CT under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jr James F Gowell — Connecticut, 13-50542


ᐅ David M Granitto, Connecticut

Address: 319 Thomaston Rd Unit 45 Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50519: "The case of David M Granitto in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Granitto — Connecticut, 13-50519


ᐅ Robert Greatorex, Connecticut

Address: 78 Highland Ave # 2 Watertown, CT 06795

Concise Description of Bankruptcy Case 10-512577: "Robert Greatorex's bankruptcy, initiated in Jun 1, 2010 and concluded by September 2010 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Greatorex — Connecticut, 10-51257


ᐅ Richard Groben, Connecticut

Address: 385 Litchfield Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 10-51294: "The bankruptcy record of Richard Groben from Watertown, CT, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2010."
Richard Groben — Connecticut, 10-51294


ᐅ Robert Guarino, Connecticut

Address: 245 Cherry Ave Apt 021 Watertown, CT 06795-2835

Bankruptcy Case 15-50653 Overview: "Robert Guarino's Chapter 7 bankruptcy, filed in Watertown, CT in May 11, 2015, led to asset liquidation, with the case closing in 08.09.2015."
Robert Guarino — Connecticut, 15-50653


ᐅ Armando Guerrera, Connecticut

Address: 41 Deerfield Ln Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 12-50977: "Watertown, CT resident Armando Guerrera's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2012."
Armando Guerrera — Connecticut, 12-50977


ᐅ Domenic J Guerrera, Connecticut

Address: 1706 Litchfield Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 11-51601: "The bankruptcy record of Domenic J Guerrera from Watertown, CT, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2011."
Domenic J Guerrera — Connecticut, 11-51601


ᐅ Milva Guerrera, Connecticut

Address: 38 Old Colony Rd Watertown, CT 06795

Bankruptcy Case 11-51359 Overview: "In a Chapter 7 bankruptcy case, Milva Guerrera from Watertown, CT, saw their proceedings start in 07/01/2011 and complete by 2011-10-17, involving asset liquidation."
Milva Guerrera — Connecticut, 11-51359


ᐅ Michael L Hardt, Connecticut

Address: 474 Cherry Ave Watertown, CT 06795

Bankruptcy Case 13-50768 Summary: "The bankruptcy filing by Michael L Hardt, undertaken in 2013-05-20 in Watertown, CT under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Michael L Hardt — Connecticut, 13-50768


ᐅ Barbara Hatch, Connecticut

Address: 253 North St Watertown, CT 06795

Bankruptcy Case 10-52544 Summary: "Barbara Hatch's Chapter 7 bankruptcy, filed in Watertown, CT in Oct 21, 2010, led to asset liquidation, with the case closing in 02/06/2011."
Barbara Hatch — Connecticut, 10-52544


ᐅ Dawn V Herdan, Connecticut

Address: 203 Smith Pond Rd Watertown, CT 06795-1438

Concise Description of Bankruptcy Case 16-503797: "In a Chapter 7 bankruptcy case, Dawn V Herdan from Watertown, CT, saw her proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Dawn V Herdan — Connecticut, 16-50379


ᐅ Sherry Hoag, Connecticut

Address: 101 Westbury Park Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 10-511787: "Sherry Hoag's Chapter 7 bankruptcy, filed in Watertown, CT in 2010-05-25, led to asset liquidation, with the case closing in Sep 10, 2010."
Sherry Hoag — Connecticut, 10-51178


ᐅ Pennie D Hudson, Connecticut

Address: 10 Cannon Ridge Dr Watertown, CT 06795

Bankruptcy Case 13-50422 Overview: "Watertown, CT resident Pennie D Hudson's 2013-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2013."
Pennie D Hudson — Connecticut, 13-50422


ᐅ Sendzimir Katherine A Hurley, Connecticut

Address: 250 Litchfield Rd Watertown, CT 06795

Bankruptcy Case 12-51486 Overview: "The bankruptcy filing by Sendzimir Katherine A Hurley, undertaken in 2012-08-10 in Watertown, CT under Chapter 7, concluded with discharge in Nov 26, 2012 after liquidating assets."
Sendzimir Katherine A Hurley — Connecticut, 12-51486


ᐅ Brian H Hurst, Connecticut

Address: 213 Cherry Ave Watertown, CT 06795

Bankruptcy Case 13-51155 Summary: "The bankruptcy filing by Brian H Hurst, undertaken in 07.25.2013 in Watertown, CT under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
Brian H Hurst — Connecticut, 13-51155


ᐅ Jon K Innes, Connecticut

Address: 1461 Bunker Hill Rd Watertown, CT 06795

Bankruptcy Case 12-51385 Summary: "The bankruptcy record of Jon K Innes from Watertown, CT, shows a Chapter 7 case filed in 2012-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2012."
Jon K Innes — Connecticut, 12-51385


ᐅ Thomas Johns, Connecticut

Address: 25 Northwest Dr Watertown, CT 06795

Bankruptcy Case 10-32923 Summary: "The bankruptcy filing by Thomas Johns, undertaken in 09.29.2010 in Watertown, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Thomas Johns — Connecticut, 10-32923


ᐅ Bruce A Johnson, Connecticut

Address: 1572 Litchfield Rd Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-51611: "Bruce A Johnson's Chapter 7 bankruptcy, filed in Watertown, CT in 2013-10-11, led to asset liquidation, with the case closing in 01.15.2014."
Bruce A Johnson — Connecticut, 13-51611