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 Leonard P Kafchinski, Connecticut

Address: 31 Elena Dr Watertown, CT 06795-3312

Snapshot of U.S. Bankruptcy Proceeding Case 15-51553: "Watertown, CT resident Leonard P Kafchinski's 2015-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Leonard P Kafchinski — Connecticut, 15-51553


ᐅ Thomas R Keenan, Connecticut

Address: 319 Thomaston Rd Unit 14 Watertown, CT 06795-2038

Bankruptcy Case 15-50919 Overview: "In Watertown, CT, Thomas R Keenan filed for Chapter 7 bankruptcy in 07/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-04."
Thomas R Keenan — Connecticut, 15-50919


ᐅ Michael Kelly, Connecticut

Address: 76 Farm Cir Watertown, CT 06795

Concise Description of Bankruptcy Case 10-516267: "Michael Kelly's Chapter 7 bankruptcy, filed in Watertown, CT in 2010-07-09, led to asset liquidation, with the case closing in Oct 25, 2010."
Michael Kelly — Connecticut, 10-51626


ᐅ Alvah Kish, Connecticut

Address: 281 Cherry Ave Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-50329: "The bankruptcy filing by Alvah Kish, undertaken in Feb 16, 2010 in Watertown, CT under Chapter 7, concluded with discharge in June 4, 2010 after liquidating assets."
Alvah Kish — Connecticut, 10-50329


ᐅ Cynthia L Kloss, Connecticut

Address: 226 Pond View Dr Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-51183: "The case of Cynthia L Kloss in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia L Kloss — Connecticut, 13-51183


ᐅ Karen B Koskey, Connecticut

Address: 156 Merriam Ln Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-50581: "The case of Karen B Koskey in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen B Koskey — Connecticut, 11-50581


ᐅ Brandy A Leblanc, Connecticut

Address: 545 Artillery Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 13-500677: "The case of Brandy A Leblanc in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy A Leblanc — Connecticut, 13-50067


ᐅ Todd E Lemay, Connecticut

Address: PO Box 523 Watertown, CT 06795

Bankruptcy Case 09-52084 Overview: "Todd E Lemay's Chapter 7 bankruptcy, filed in Watertown, CT in Oct 16, 2009, led to asset liquidation, with the case closing in January 2010."
Todd E Lemay — Connecticut, 09-52084


ᐅ Lisa Lerz, Connecticut

Address: 591 Guernseytown Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 10-509897: "Watertown, CT resident Lisa Lerz's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Lisa Lerz — Connecticut, 10-50989


ᐅ Dennis Lewis, Connecticut

Address: 111 Cannon Ridge Dr Watertown, CT 06795

Bankruptcy Case 11-51653 Summary: "The case of Dennis Lewis in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lewis — Connecticut, 11-51653


ᐅ Heather Lewis, Connecticut

Address: 43 Wedgewood Dr Watertown, CT 06795

Brief Overview of Bankruptcy Case 12-50125: "The case of Heather Lewis in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Lewis — Connecticut, 12-50125


ᐅ Mark P Lincoln, Connecticut

Address: 192 Litchfield Rd Watertown, CT 06795-1935

Snapshot of U.S. Bankruptcy Proceeding Case 16-50105: "Mark P Lincoln's Chapter 7 bankruptcy, filed in Watertown, CT in January 25, 2016, led to asset liquidation, with the case closing in April 2016."
Mark P Lincoln — Connecticut, 16-50105


ᐅ Jeffrey J Linnell, Connecticut

Address: 68 Main St Watertown, CT 06795

Bankruptcy Case 13-50737 Summary: "In Watertown, CT, Jeffrey J Linnell filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2013."
Jeffrey J Linnell — Connecticut, 13-50737


ᐅ Kathryn A Lombardo, Connecticut

Address: 80 Greenwood St Watertown, CT 06795-2740

Concise Description of Bankruptcy Case 16-504317: "The bankruptcy record of Kathryn A Lombardo from Watertown, CT, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Kathryn A Lombardo — Connecticut, 16-50431


ᐅ Rico Longoria, Connecticut

Address: 70 Burton St Fl 2ND Watertown, CT 06795-2713

Brief Overview of Bankruptcy Case 15-50301: "Rico Longoria's Chapter 7 bankruptcy, filed in Watertown, CT in March 9, 2015, led to asset liquidation, with the case closing in June 2015."
Rico Longoria — Connecticut, 15-50301


ᐅ Marcos A Lugo, Connecticut

Address: 220 French St Apt 2 Watertown, CT 06795-2932

Concise Description of Bankruptcy Case 15-516647: "Watertown, CT resident Marcos A Lugo's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Marcos A Lugo — Connecticut, 15-51664


ᐅ James Maciokas, Connecticut

Address: 70 Eastwood Hall Rd Watertown, CT 06795

Bankruptcy Case 11-50455 Overview: "In a Chapter 7 bankruptcy case, James Maciokas from Watertown, CT, saw their proceedings start in 03.12.2011 and complete by 2011-06-28, involving asset liquidation."
James Maciokas — Connecticut, 11-50455


ᐅ Colleen C Mailhot, Connecticut

Address: 45 Scott Ave Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 13-50849: "The case of Colleen C Mailhot in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen C Mailhot — Connecticut, 13-50849


ᐅ Sharon H Mailhot, Connecticut

Address: 217 Hamilton Ave Watertown, CT 06795-2388

Bankruptcy Case 2014-51195 Summary: "In Watertown, CT, Sharon H Mailhot filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Sharon H Mailhot — Connecticut, 2014-51195


ᐅ Aimana Mankute, Connecticut

Address: 48 Jason Ave Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 11-51086: "The case of Aimana Mankute in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimana Mankute — Connecticut, 11-51086


ᐅ Beatrice Y Marciano, Connecticut

Address: 316 Lovley Dr Watertown, CT 06795

Bankruptcy Case 12-51252 Summary: "Watertown, CT resident Beatrice Y Marciano's 2012-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Beatrice Y Marciano — Connecticut, 12-51252


ᐅ Gary Martin, Connecticut

Address: 1231 Main St Watertown, CT 06795

Bankruptcy Case 11-50668 Summary: "Gary Martin's Chapter 7 bankruptcy, filed in Watertown, CT in 04/01/2011, led to asset liquidation, with the case closing in July 2011."
Gary Martin — Connecticut, 11-50668


ᐅ Patrick Martone, Connecticut

Address: 67 Highland Ave Watertown, CT 06795

Concise Description of Bankruptcy Case 10-500337: "The case of Patrick Martone in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Martone — Connecticut, 10-50033


ᐅ Gary Lynn Mcclendon, Connecticut

Address: 112 Neill Dr Watertown, CT 06795

Concise Description of Bankruptcy Case 11-513557: "In a Chapter 7 bankruptcy case, Gary Lynn Mcclendon from Watertown, CT, saw their proceedings start in June 30, 2011 and complete by 2011-10-16, involving asset liquidation."
Gary Lynn Mcclendon — Connecticut, 11-51355


ᐅ Darleen Mcgrath, Connecticut

Address: 65 Linkfield Rd Watertown, CT 06795

Bankruptcy Case 10-51538 Summary: "Watertown, CT resident Darleen Mcgrath's 06.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Darleen Mcgrath — Connecticut, 10-51538


ᐅ Richard Mikush, Connecticut

Address: 24 Ledgewood Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 10-510567: "Watertown, CT resident Richard Mikush's 05.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2010."
Richard Mikush — Connecticut, 10-51056


ᐅ Jodi A Mucherino, Connecticut

Address: 34 Osage Cir Watertown, CT 06795

Concise Description of Bankruptcy Case 11-513207: "The bankruptcy record of Jodi A Mucherino from Watertown, CT, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2011."
Jodi A Mucherino — Connecticut, 11-51320


ᐅ Andrea M Nixon, Connecticut

Address: 306 Woodbury Rd Apt 3 Watertown, CT 06795-2127

Snapshot of U.S. Bankruptcy Proceeding Case 15-51493: "The bankruptcy record of Andrea M Nixon from Watertown, CT, shows a Chapter 7 case filed in 2015-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2016."
Andrea M Nixon — Connecticut, 15-51493


ᐅ Loughlin Stephen W O, Connecticut

Address: 319 Neill Dr Watertown, CT 06795-1736

Bankruptcy Case 2014-50550 Overview: "Loughlin Stephen W O's bankruptcy, initiated in Apr 12, 2014 and concluded by 07/11/2014 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loughlin Stephen W O — Connecticut, 2014-50550


ᐅ Kelly A Obrien, Connecticut

Address: 207 Concord Dr Watertown, CT 06795

Concise Description of Bankruptcy Case 13-511467: "Watertown, CT resident Kelly A Obrien's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-28."
Kelly A Obrien — Connecticut, 13-51146


ᐅ Carol Ann Oconnell, Connecticut

Address: 47 Catherine St Watertown, CT 06795

Concise Description of Bankruptcy Case 13-514907: "The bankruptcy record of Carol Ann Oconnell from Watertown, CT, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Carol Ann Oconnell — Connecticut, 13-51490


ᐅ James Oneill, Connecticut

Address: 65 High St Watertown, CT 06795

Brief Overview of Bankruptcy Case 10-52506: "The case of James Oneill in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Oneill — Connecticut, 10-52506


ᐅ Wendy Orsini, Connecticut

Address: PO Box 225 Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-52841: "The bankruptcy record of Wendy Orsini from Watertown, CT, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2011."
Wendy Orsini — Connecticut, 10-52841


ᐅ Scott Painter, Connecticut

Address: 291 Bunker Hill Rd Watertown, CT 06795-3354

Bankruptcy Case 2014-50514 Overview: "Scott Painter's Chapter 7 bankruptcy, filed in Watertown, CT in Apr 4, 2014, led to asset liquidation, with the case closing in 07.03.2014."
Scott Painter — Connecticut, 2014-50514


ᐅ Peter A Paliulis, Connecticut

Address: 85 French St Watertown, CT 06795

Concise Description of Bankruptcy Case 13-506267: "Peter A Paliulis's Chapter 7 bankruptcy, filed in Watertown, CT in 2013-04-24, led to asset liquidation, with the case closing in 07/24/2013."
Peter A Paliulis — Connecticut, 13-50626


ᐅ Kleopatra Papanicolaou, Connecticut

Address: 319 Thomaston Rd Unit 3 Watertown, CT 06795

Bankruptcy Case 10-50276 Summary: "Watertown, CT resident Kleopatra Papanicolaou's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Kleopatra Papanicolaou — Connecticut, 10-50276


ᐅ James A Parker, Connecticut

Address: 20 Cannon Ridge Dr Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 11-50454: "James A Parker's Chapter 7 bankruptcy, filed in Watertown, CT in March 12, 2011, led to asset liquidation, with the case closing in 2011-06-08."
James A Parker — Connecticut, 11-50454


ᐅ Jason Perrelli, Connecticut

Address: 583 Thomaston Rd Watertown, CT 06795

Bankruptcy Case 13-50935 Summary: "Jason Perrelli's Chapter 7 bankruptcy, filed in Watertown, CT in 2013-06-14, led to asset liquidation, with the case closing in Sep 18, 2013."
Jason Perrelli — Connecticut, 13-50935


ᐅ William N Perrotti, Connecticut

Address: 365 Ledgewood Rd Watertown, CT 06795-1305

Snapshot of U.S. Bankruptcy Proceeding Case 14-51344: "In Watertown, CT, William N Perrotti filed for Chapter 7 bankruptcy in 08/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
William N Perrotti — Connecticut, 14-51344


ᐅ Shirley Petrillo, Connecticut

Address: PO Box 393 Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-52988: "In Watertown, CT, Shirley Petrillo filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Shirley Petrillo — Connecticut, 10-52988


ᐅ Allison M Pikiell, Connecticut

Address: 26 Wilson Dr Watertown, CT 06795

Concise Description of Bankruptcy Case 11-516487: "The bankruptcy filing by Allison M Pikiell, undertaken in August 12, 2011 in Watertown, CT under Chapter 7, concluded with discharge in 11.28.2011 after liquidating assets."
Allison M Pikiell — Connecticut, 11-51648


ᐅ Stacey M Pikiell, Connecticut

Address: 239 Porter St Watertown, CT 06795-2214

Bankruptcy Case 14-50915 Summary: "In Watertown, CT, Stacey M Pikiell filed for Chapter 7 bankruptcy in 06.11.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Stacey M Pikiell — Connecticut, 14-50915


ᐅ Glen C Pizzolorusso, Connecticut

Address: 19 Gilbert Ln Watertown, CT 06795-2720

Brief Overview of Bankruptcy Case 14-50069: "The bankruptcy record of Glen C Pizzolorusso from Watertown, CT, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2014."
Glen C Pizzolorusso — Connecticut, 14-50069


ᐅ Brian C Plowman, Connecticut

Address: PO Box 141 Watertown, CT 06795-0141

Concise Description of Bankruptcy Case 14-509897: "Brian C Plowman's bankruptcy, initiated in 2014-06-25 and concluded by 2014-09-23 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian C Plowman — Connecticut, 14-50989


ᐅ Mefail Prevall, Connecticut

Address: 245 Cherry Ave Bldg 17 Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-52518: "The bankruptcy record of Mefail Prevall from Watertown, CT, shows a Chapter 7 case filed in December 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
Mefail Prevall — Connecticut, 11-52518


ᐅ Robert Proulx, Connecticut

Address: PO Box 718 Watertown, CT 06795

Concise Description of Bankruptcy Case 10-524157: "Watertown, CT resident Robert Proulx's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2011."
Robert Proulx — Connecticut, 10-52415


ᐅ Ryane S Quadrato, Connecticut

Address: 122 Chestnut Grove Rd Watertown, CT 06795

Bankruptcy Case 12-51192 Summary: "Ryane S Quadrato's bankruptcy, initiated in 2012-06-25 and concluded by October 11, 2012 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryane S Quadrato — Connecticut, 12-51192


ᐅ Amy Quinnan, Connecticut

Address: 159 Fern Hill Rd Watertown, CT 06795-1512

Concise Description of Bankruptcy Case 15-516447: "The case of Amy Quinnan in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Quinnan — Connecticut, 15-51644


ᐅ Jane C Rapuano, Connecticut

Address: 100 Steele Brook Rd Apt C1 Watertown, CT 06795

Concise Description of Bankruptcy Case 11-514567: "Jane C Rapuano's bankruptcy, initiated in 07/19/2011 and concluded by 2011-11-04 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane C Rapuano — Connecticut, 11-51456


ᐅ Michael Rinaldi, Connecticut

Address: PO Box 366 Watertown, CT 06795-0366

Brief Overview of Bankruptcy Case 16-30729: "Michael Rinaldi's bankruptcy, initiated in May 6, 2016 and concluded by 2016-08-04 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Rinaldi — Connecticut, 16-30729


ᐅ Wickline Catherine M Risigo, Connecticut

Address: 76 French Mountain Rd Watertown, CT 06795-1022

Concise Description of Bankruptcy Case 16-508707: "The bankruptcy filing by Wickline Catherine M Risigo, undertaken in 2016-06-30 in Watertown, CT under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Wickline Catherine M Risigo — Connecticut, 16-50870


ᐅ Robert Rizk, Connecticut

Address: 77 Lockwood Dr Watertown, CT 06795

Bankruptcy Case 10-50172 Overview: "In a Chapter 7 bankruptcy case, Robert Rizk from Watertown, CT, saw their proceedings start in Jan 27, 2010 and complete by May 2010, involving asset liquidation."
Robert Rizk — Connecticut, 10-50172


ᐅ Dennis Frank Rose, Connecticut

Address: 146 Hickory Ln Watertown, CT 06795

Bankruptcy Case 13-50910 Summary: "Watertown, CT resident Dennis Frank Rose's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2013."
Dennis Frank Rose — Connecticut, 13-50910


ᐅ John P Rowlison, Connecticut

Address: 717 Hamilton Ave Watertown, CT 06795

Bankruptcy Case 11-51206 Summary: "The bankruptcy record of John P Rowlison from Watertown, CT, shows a Chapter 7 case filed in 06.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2011."
John P Rowlison — Connecticut, 11-51206


ᐅ Leta Russett, Connecticut

Address: 245 Cherry Ave Unit F13 Watertown, CT 06795

Brief Overview of Bankruptcy Case 10-51470: "The case of Leta Russett in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leta Russett — Connecticut, 10-51470


ᐅ Joseph K Ryan, Connecticut

Address: 245 Cherry Ave Unit L15 Watertown, CT 06795

Concise Description of Bankruptcy Case 11-505667: "The bankruptcy filing by Joseph K Ryan, undertaken in 03.26.2011 in Watertown, CT under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Joseph K Ryan — Connecticut, 11-50566


ᐅ Bardul Sadiku, Connecticut

Address: 263 Concord Dr Watertown, CT 06795

Bankruptcy Case 13-51503 Overview: "Watertown, CT resident Bardul Sadiku's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2013."
Bardul Sadiku — Connecticut, 13-51503


ᐅ Jose A Sainz, Connecticut

Address: 89 Hickory Ln Watertown, CT 06795

Bankruptcy Case 11-51274 Overview: "Watertown, CT resident Jose A Sainz's 06/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2011."
Jose A Sainz — Connecticut, 11-51274


ᐅ Dennis Allen Salvietti, Connecticut

Address: PO Box 64 Watertown, CT 06795

Brief Overview of Bankruptcy Case 12-50825: "The bankruptcy record of Dennis Allen Salvietti from Watertown, CT, shows a Chapter 7 case filed in 05.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Dennis Allen Salvietti — Connecticut, 12-50825


ᐅ Kristina J Santos, Connecticut

Address: 163 Bunker Hill Rd Watertown, CT 06795-3334

Snapshot of U.S. Bankruptcy Proceeding Case 14-51582: "In a Chapter 7 bankruptcy case, Kristina J Santos from Watertown, CT, saw her proceedings start in October 2014 and complete by Jan 13, 2015, involving asset liquidation."
Kristina J Santos — Connecticut, 14-51582


ᐅ Robert James Sarandrea, Connecticut

Address: 660 Platt Rd Watertown, CT 06795-1775

Brief Overview of Bankruptcy Case 14-50310: "Robert James Sarandrea's Chapter 7 bankruptcy, filed in Watertown, CT in 03.01.2014, led to asset liquidation, with the case closing in 2014-05-30."
Robert James Sarandrea — Connecticut, 14-50310


ᐅ Daniel Kenneth Sawyer, Connecticut

Address: 61 Wilder St Watertown, CT 06795-1932

Snapshot of U.S. Bankruptcy Proceeding Case 15-50647: "In a Chapter 7 bankruptcy case, Daniel Kenneth Sawyer from Watertown, CT, saw his proceedings start in 05.07.2015 and complete by 08.05.2015, involving asset liquidation."
Daniel Kenneth Sawyer — Connecticut, 15-50647


ᐅ Kristen Sawyer, Connecticut

Address: 151 Porter St # 1 Watertown, CT 06795

Bankruptcy Case 10-51989 Overview: "In Watertown, CT, Kristen Sawyer filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Kristen Sawyer — Connecticut, 10-51989


ᐅ Lauralyn M Schultz, Connecticut

Address: 106 Lexington Dr Watertown, CT 06795

Concise Description of Bankruptcy Case 12-511107: "The bankruptcy record of Lauralyn M Schultz from Watertown, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-12."
Lauralyn M Schultz — Connecticut, 12-51110


ᐅ Carol Sciongay, Connecticut

Address: 810 Bassett Rd Watertown, CT 06795

Brief Overview of Bankruptcy Case 13-50591: "The bankruptcy record of Carol Sciongay from Watertown, CT, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Carol Sciongay — Connecticut, 13-50591


ᐅ Steven P Shappy, Connecticut

Address: 175 Northfield Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 09-520397: "In Watertown, CT, Steven P Shappy filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Steven P Shappy — Connecticut, 09-52039


ᐅ Palma Shea, Connecticut

Address: 319 Thomaston Rd Unit 1 Watertown, CT 06795-2038

Brief Overview of Bankruptcy Case 15-51418: "Palma Shea's Chapter 7 bankruptcy, filed in Watertown, CT in October 2015, led to asset liquidation, with the case closing in January 6, 2016."
Palma Shea — Connecticut, 15-51418


ᐅ David George Simonin, Connecticut

Address: 945 Litchfield Rd Watertown, CT 06795

Bankruptcy Case 13-51395 Overview: "David George Simonin's Chapter 7 bankruptcy, filed in Watertown, CT in 2013-09-04, led to asset liquidation, with the case closing in Dec 9, 2013."
David George Simonin — Connecticut, 13-51395


ᐅ Hilaire Richard St, Connecticut

Address: 1137 Bunker Hill Rd Watertown, CT 06795

Bankruptcy Case 10-51685 Summary: "The bankruptcy record of Hilaire Richard St from Watertown, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2010."
Hilaire Richard St — Connecticut, 10-51685


ᐅ Sr Steven M Stack, Connecticut

Address: 67 Carmel Hill Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 11-304297: "In Watertown, CT, Sr Steven M Stack filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Sr Steven M Stack — Connecticut, 11-30429


ᐅ Grace M Stukshis, Connecticut

Address: 99 Nova Scotia Hill Rd Watertown, CT 06795-2006

Bankruptcy Case 14-51795 Summary: "Grace M Stukshis's bankruptcy, initiated in November 25, 2014 and concluded by 2015-02-23 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace M Stukshis — Connecticut, 14-51795


ᐅ Phyllis Tehan, Connecticut

Address: 918 Buckingham St Watertown, CT 06795

Bankruptcy Case 13-50427 Summary: "In a Chapter 7 bankruptcy case, Phyllis Tehan from Watertown, CT, saw her proceedings start in 03/25/2013 and complete by June 2013, involving asset liquidation."
Phyllis Tehan — Connecticut, 13-50427


ᐅ Cynthia J Teixeira, Connecticut

Address: 265 French St Watertown, CT 06795

Brief Overview of Bankruptcy Case 09-52141: "Watertown, CT resident Cynthia J Teixeira's 2009-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Cynthia J Teixeira — Connecticut, 09-52141


ᐅ Rita J Tiso, Connecticut

Address: 311 French St Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 11-50567: "The bankruptcy record of Rita J Tiso from Watertown, CT, shows a Chapter 7 case filed in 03.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2011."
Rita J Tiso — Connecticut, 11-50567


ᐅ Terri Torok, Connecticut

Address: 48 Cannon Ridge Dr Watertown, CT 06795

Concise Description of Bankruptcy Case 11-503077: "In a Chapter 7 bankruptcy case, Terri Torok from Watertown, CT, saw her proceedings start in February 24, 2011 and complete by June 2011, involving asset liquidation."
Terri Torok — Connecticut, 11-50307


ᐅ Domenic A Tortora, Connecticut

Address: 152 Fern Hill Rd Watertown, CT 06795

Bankruptcy Case 12-50957 Summary: "In a Chapter 7 bankruptcy case, Domenic A Tortora from Watertown, CT, saw his proceedings start in 2012-05-24 and complete by Aug 15, 2012, involving asset liquidation."
Domenic A Tortora — Connecticut, 12-50957


ᐅ Lisa M Upatoff, Connecticut

Address: 647 Park Rd Watertown, CT 06795-1686

Brief Overview of Bankruptcy Case 14-50352: "The bankruptcy record of Lisa M Upatoff from Watertown, CT, shows a Chapter 7 case filed in 03/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014."
Lisa M Upatoff — Connecticut, 14-50352


ᐅ Buren Joyce A Van, Connecticut

Address: 170 Nova Scotia Hill Rd Watertown, CT 06795-2027

Brief Overview of Bankruptcy Case 15-50314: "The case of Buren Joyce A Van in Watertown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buren Joyce A Van — Connecticut, 15-50314


ᐅ Christopher Veillette, Connecticut

Address: 190 Oak Dr Watertown, CT 06795

Bankruptcy Case 10-50457 Overview: "In a Chapter 7 bankruptcy case, Christopher Veillette from Watertown, CT, saw their proceedings start in 2010-02-28 and complete by Jun 16, 2010, involving asset liquidation."
Christopher Veillette — Connecticut, 10-50457


ᐅ George Velezis, Connecticut

Address: 118 Cannon Ridge Dr Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-50683: "The bankruptcy filing by George Velezis, undertaken in 2010-03-26 in Watertown, CT under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
George Velezis — Connecticut, 10-50683


ᐅ Jr Peter Viltrakis, Connecticut

Address: 1114 Middlebury Rd Watertown, CT 06795

Concise Description of Bankruptcy Case 09-524677: "The bankruptcy record of Jr Peter Viltrakis from Watertown, CT, shows a Chapter 7 case filed in 2009-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2010."
Jr Peter Viltrakis — Connecticut, 09-52467


ᐅ Morrissey Jennifer A Viltrakis, Connecticut

Address: 62 Wedgewood Dr Watertown, CT 06795-1826

Bankruptcy Case 2014-51244 Summary: "In Watertown, CT, Morrissey Jennifer A Viltrakis filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2014."
Morrissey Jennifer A Viltrakis — Connecticut, 2014-51244


ᐅ Thomas A Viltrakis, Connecticut

Address: 359 Linkfield Rd Watertown, CT 06795

Bankruptcy Case 12-51944 Overview: "Thomas A Viltrakis's bankruptcy, initiated in 10.26.2012 and concluded by 2013-01-30 in Watertown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Viltrakis — Connecticut, 12-51944


ᐅ Deborah L White, Connecticut

Address: 278 Bella Vista Dr Watertown, CT 06795-1362

Concise Description of Bankruptcy Case 15-511317: "In a Chapter 7 bankruptcy case, Deborah L White from Watertown, CT, saw her proceedings start in Aug 11, 2015 and complete by 2015-11-09, involving asset liquidation."
Deborah L White — Connecticut, 15-51131


ᐅ Rourk Dawn White, Connecticut

Address: 109 Birch St Watertown, CT 06795

Snapshot of U.S. Bankruptcy Proceeding Case 10-51234: "In Watertown, CT, Rourk Dawn White filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Rourk Dawn White — Connecticut, 10-51234


ᐅ Sara Williams, Connecticut

Address: PO Box 243 Watertown, CT 06795

Brief Overview of Bankruptcy Case 11-50468: "In a Chapter 7 bankruptcy case, Sara Williams from Watertown, CT, saw her proceedings start in 03.15.2011 and complete by June 15, 2011, involving asset liquidation."
Sara Williams — Connecticut, 11-50468


ᐅ Gennadiy Yanovskiy, Connecticut

Address: 46 Jason Ave Watertown, CT 06795

Bankruptcy Case 09-52679 Summary: "Gennadiy Yanovskiy's Chapter 7 bankruptcy, filed in Watertown, CT in 2009-12-31, led to asset liquidation, with the case closing in 04/06/2010."
Gennadiy Yanovskiy — Connecticut, 09-52679


ᐅ Marina Yanovskiy, Connecticut

Address: 351 Lovley Dr Watertown, CT 06795

Brief Overview of Bankruptcy Case 09-52146: "The bankruptcy record of Marina Yanovskiy from Watertown, CT, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Marina Yanovskiy — Connecticut, 09-52146


ᐅ Thomas J Zadlo, Connecticut

Address: 226 Beach Ave Watertown, CT 06795

Bankruptcy Case 13-50479 Summary: "In a Chapter 7 bankruptcy case, Thomas J Zadlo from Watertown, CT, saw their proceedings start in March 2013 and complete by Jul 3, 2013, involving asset liquidation."
Thomas J Zadlo — Connecticut, 13-50479