Website Logo

Danbury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Danbury.

Last updated on: April 09, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Janine Phillips, Danbury CT

Address: 157 Shelter Rock Rd Unit 62 Danbury, CT 06810
Concise Description of Bankruptcy Case 09-523027: "Danbury, CT resident Janine Phillips's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Janine Phillips — Connecticut

Vann Phorn, Danbury CT

Address: 16 Durant St Apt 2-LEFT Danbury, CT 06810-6807
Concise Description of Bankruptcy Case 15-506057: "Vann Phorn's bankruptcy, initiated in 04.30.2015 and concluded by 07.29.2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vann Phorn — Connecticut

Robert Pileggi, Danbury CT

Address: 86 E Pembroke Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 13-512767: "Robert Pileggi's Chapter 7 bankruptcy, filed in Danbury, CT in 08/16/2013, led to asset liquidation, with the case closing in Nov 20, 2013."
Robert Pileggi — Connecticut

Josafat Pimentel, Danbury CT

Address: 25 Jeanette Rd Danbury, CT 06811-3743
Bankruptcy Case 08-47471 Overview: "Josafat Pimentel, a resident of Danbury, CT, entered a Chapter 13 bankruptcy plan in December 2008, culminating in its successful completion by 2013-12-03."
Josafat Pimentel — Connecticut

Marianne Pin, Danbury CT

Address: 36 E Pembroke Rd Apt 8 Danbury, CT 06811
Bankruptcy Case 13-51248 Summary: "The bankruptcy record of Marianne Pin from Danbury, CT, shows a Chapter 7 case filed in Aug 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Marianne Pin — Connecticut

Ruth D Pina, Danbury CT

Address: 87 Highland Ave Danbury, CT 06810-5341
Concise Description of Bankruptcy Case 14-509337: "The case of Ruth D Pina in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09/14/2014, focusing on asset liquidation to repay creditors."
Ruth D Pina — Connecticut

Jorge Pintado, Danbury CT

Address: 35 Jeanette Rd Danbury, CT 06811
Bankruptcy Case 10-53014 Overview: "Jorge Pintado's Chapter 7 bankruptcy, filed in Danbury, CT in 2010-12-17, led to asset liquidation, with the case closing in 04/04/2011."
Jorge Pintado — Connecticut

Luis E Pizarro, Danbury CT

Address: 9 Farview Ave Unit 5 Danbury, CT 06810
Bankruptcy Case 12-50478 Summary: "Danbury, CT resident Luis E Pizarro's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2012."
Luis E Pizarro — Connecticut

Patric A Pliska, Danbury CT

Address: 3 Fir Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 12-514187: "Patric A Pliska's Chapter 7 bankruptcy, filed in Danbury, CT in 07.31.2012, led to asset liquidation, with the case closing in November 16, 2012."
Patric A Pliska — Connecticut

Edward Pogonowski, Danbury CT

Address: 14 Greenview Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 10-52521: "In a Chapter 7 bankruptcy case, Edward Pogonowski from Danbury, CT, saw their proceedings start in 2010-10-19 and complete by 02/04/2011, involving asset liquidation."
Edward Pogonowski — Connecticut

Richard Poirier, Danbury CT

Address: 64 Federal Rd Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 13-51445: "In a Chapter 7 bankruptcy case, Richard Poirier from Danbury, CT, saw their proceedings start in September 2013 and complete by December 18, 2013, involving asset liquidation."
Richard Poirier — Connecticut

Gregory Policastro, Danbury CT

Address: 15 Wintergreen Hill Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 11-50931: "The case of Gregory Policastro in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 05.09.2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Gregory Policastro — Connecticut

Luci Pomavilla, Danbury CT

Address: 74 Ball Pond Rd Danbury, CT 06811-2851
Bankruptcy Case 14-51495 Overview: "In a Chapter 7 bankruptcy case, Luci Pomavilla from Danbury, CT, saw her proceedings start in September 26, 2014 and complete by 2014-12-25, involving asset liquidation."
Luci Pomavilla — Connecticut

Andrew J Powderly, Danbury CT

Address: 20 Raymond Pl Unit 9 Danbury, CT 06810-5557
Brief Overview of Bankruptcy Case 2014-50464: "Danbury, CT resident Andrew J Powderly's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Andrew J Powderly — Connecticut

John H Pratt, Danbury CT

Address: 19 Springside Ave Danbury, CT 06810
Bankruptcy Case 11-52254 Summary: "The bankruptcy filing by John H Pratt, undertaken in 2011-11-11 in Danbury, CT under Chapter 7, concluded with discharge in February 27, 2012 after liquidating assets."
John H Pratt — Connecticut

Darlene Precci, Danbury CT

Address: 66 Grand St Danbury, CT 06810
Bankruptcy Case 10-52902 Summary: "The case of Darlene Precci in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early 2011-03-18, focusing on asset liquidation to repay creditors."
Darlene Precci — Connecticut

Kevin R Preusse, Danbury CT

Address: 18 Henso Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 12-514617: "Kevin R Preusse's bankruptcy, initiated in Aug 6, 2012 and concluded by 11.22.2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Preusse — Connecticut

Nichole E Primavera, Danbury CT

Address: 27 Crows Nest Ln Unit 14E Danbury, CT 06810-2000
Concise Description of Bankruptcy Case 14-513637: "The bankruptcy record of Nichole E Primavera from Danbury, CT, shows a Chapter 7 case filed in September 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2014."
Nichole E Primavera — Connecticut

Donald W Profeta, Danbury CT

Address: 55 Pembroke Rd Danbury, CT 06811-3057
Bankruptcy Case 2014-51199 Overview: "In a Chapter 7 bankruptcy case, Donald W Profeta from Danbury, CT, saw their proceedings start in 07.31.2014 and complete by 10/29/2014, involving asset liquidation."
Donald W Profeta — Connecticut

Lisa Pryzgoda, Danbury CT

Address: 124 Coalpit Hill Rd Unit 128 Danbury, CT 06810-8019
Bankruptcy Case 16-50307 Overview: "Lisa Pryzgoda's bankruptcy, initiated in March 2, 2016 and concluded by May 31, 2016 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Pryzgoda — Connecticut

Carlos H Puma, Danbury CT

Address: 49 Chestnut Street Ext Danbury, CT 06810
Bankruptcy Case 11-50524 Summary: "Danbury, CT resident Carlos H Puma's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2011."
Carlos H Puma — Connecticut

Kathleen A Purdy, Danbury CT

Address: 68 Virginia Ave Unit 18 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 12-23873-rdd: "Kathleen A Purdy's Chapter 7 bankruptcy, filed in Danbury, CT in Oct 22, 2012, led to asset liquidation, with the case closing in January 2013."
Kathleen A Purdy — Connecticut

Ivan Quiroz, Danbury CT

Address: 474 Cowperthwaite St Apt B Danbury, CT 06811
Brief Overview of Bankruptcy Case 13-50499: "Ivan Quiroz's bankruptcy, initiated in Apr 2, 2013 and concluded by 07.10.2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Quiroz — Connecticut

Martha Quizhpi, Danbury CT

Address: PO Box 1091 Danbury, CT 06813
Bankruptcy Case 10-50667 Summary: "The bankruptcy record of Martha Quizhpi from Danbury, CT, shows a Chapter 7 case filed in 03/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2010."
Martha Quizhpi — Connecticut

Rosemarie Y Ragette, Danbury CT

Address: 43 1/2 Pembroke Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 11-515517: "Danbury, CT resident Rosemarie Y Ragette's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2011."
Rosemarie Y Ragette — Connecticut

Juan C Rakela, Danbury CT

Address: 8 Francis Rd Danbury, CT 06810
Bankruptcy Case 09-52027 Overview: "The bankruptcy filing by Juan C Rakela, undertaken in 2009-10-09 in Danbury, CT under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Juan C Rakela — Connecticut

Jessica Ramirez, Danbury CT

Address: 44 Pahquioque Ave Danbury, CT 06810
Bankruptcy Case 12-50449 Summary: "Jessica Ramirez's Chapter 7 bankruptcy, filed in Danbury, CT in 2012-03-09, led to asset liquidation, with the case closing in June 2012."
Jessica Ramirez — Connecticut

Eric Ramirez, Danbury CT

Address: 10 Merrimac St Unit A Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-51308: "The case of Eric Ramirez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 06.08.2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Eric Ramirez — Connecticut

Ines Ramirez, Danbury CT

Address: 10 Liberty St Apt 23 Danbury, CT 06810
Bankruptcy Case 12-51280 Overview: "The case of Ines Ramirez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 07.06.2012 and discharged early Oct 22, 2012, focusing on asset liquidation to repay creditors."
Ines Ramirez — Connecticut

Steven J Randi, Danbury CT

Address: 63 Clearview Ave Danbury, CT 06811-3332
Bankruptcy Case 15-50401 Overview: "The bankruptcy filing by Steven J Randi, undertaken in Mar 26, 2015 in Danbury, CT under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Steven J Randi — Connecticut

Zubair Rashid, Danbury CT

Address: 7 Padanaram Rd Unit 27 Danbury, CT 06811-5703
Concise Description of Bankruptcy Case 14-503257: "Zubair Rashid's Chapter 7 bankruptcy, filed in Danbury, CT in 03.05.2014, led to asset liquidation, with the case closing in 06.03.2014."
Zubair Rashid — Connecticut

Seda Rath, Danbury CT

Address: 22 Bergh St Unit 1 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 12-51019: "The bankruptcy filing by Seda Rath, undertaken in 05/31/2012 in Danbury, CT under Chapter 7, concluded with discharge in 09.16.2012 after liquidating assets."
Seda Rath — Connecticut

Vincent J Rea, Danbury CT

Address: 4 Stadley Rough Rd Danbury, CT 06811-4023
Snapshot of U.S. Bankruptcy Proceeding Case 14-50124: "Vincent J Rea's bankruptcy, initiated in Jan 29, 2014 and concluded by 04.29.2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent J Rea — Connecticut

Luis Antonio Rebutti, Danbury CT

Address: 33 1/2 Pembroke Rd # 85121-05 Danbury, CT 06811-2954
Bankruptcy Case 15-22345-rdd Overview: "The bankruptcy filing by Luis Antonio Rebutti, undertaken in Mar 16, 2015 in Danbury, CT under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Luis Antonio Rebutti — Connecticut

Jeffrey Reed, Danbury CT

Address: 20 E Pembroke Rd Unit 19 Danbury, CT 06811
Concise Description of Bankruptcy Case 12-518927: "In a Chapter 7 bankruptcy case, Jeffrey Reed from Danbury, CT, saw their proceedings start in Oct 18, 2012 and complete by January 2013, involving asset liquidation."
Jeffrey Reed — Connecticut

Diane Marie Reeves, Danbury CT

Address: 10 Juniper Ridge Dr Danbury, CT 06811
Bankruptcy Case 11-50502 Summary: "The case of Diane Marie Reeves in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 03/21/2011 and discharged early Jul 7, 2011, focusing on asset liquidation to repay creditors."
Diane Marie Reeves — Connecticut

Mark William Regner, Danbury CT

Address: 48 Mabel Ave Danbury, CT 06811-3741
Bankruptcy Case 15-50989 Overview: "The bankruptcy filing by Mark William Regner, undertaken in 2015-07-17 in Danbury, CT under Chapter 7, concluded with discharge in Oct 15, 2015 after liquidating assets."
Mark William Regner — Connecticut

Connie L Reinders, Danbury CT

Address: 24 Granville Ave # 3 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 12-50529: "The bankruptcy filing by Connie L Reinders, undertaken in 03.23.2012 in Danbury, CT under Chapter 7, concluded with discharge in Jul 9, 2012 after liquidating assets."
Connie L Reinders — Connecticut

Shirley Reinoso, Danbury CT

Address: 3 Woodcrest Ln Danbury, CT 06810
Bankruptcy Case 11-51526 Summary: "The bankruptcy record of Shirley Reinoso from Danbury, CT, shows a Chapter 7 case filed in July 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2011."
Shirley Reinoso — Connecticut

Julia Reis, Danbury CT

Address: 21 Indian Ave Danbury, CT 06811
Brief Overview of Bankruptcy Case 09-52556: "Julia Reis's bankruptcy, initiated in December 16, 2009 and concluded by 03/22/2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Reis — Connecticut

Pessolano Jessica Beth Reitenouer, Danbury CT

Address: 10 Grace St Danbury, CT 06811
Concise Description of Bankruptcy Case 12-504677: "The bankruptcy filing by Pessolano Jessica Beth Reitenouer, undertaken in 03/13/2012 in Danbury, CT under Chapter 7, concluded with discharge in Jun 29, 2012 after liquidating assets."
Pessolano Jessica Beth Reitenouer — Connecticut

David Renoff, Danbury CT

Address: 123 Westville Ave Danbury, CT 06810
Concise Description of Bankruptcy Case 09-524827: "The case of David Renoff in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 12/08/2009 and discharged early 2010-03-09, focusing on asset liquidation to repay creditors."
David Renoff — Connecticut

Catherine Mary Renzulli, Danbury CT

Address: 19 Library Pl Apt 2 Danbury, CT 06810-6661
Snapshot of U.S. Bankruptcy Proceeding Case 15-50158: "In Danbury, CT, Catherine Mary Renzulli filed for Chapter 7 bankruptcy in 02/05/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Catherine Mary Renzulli — Connecticut

Kathryn A Renzulli, Danbury CT

Address: 11 Greenview Rd Danbury, CT 06811
Bankruptcy Case 12-50114 Overview: "The case of Kathryn A Renzulli in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in January 24, 2012 and discharged early 05/11/2012, focusing on asset liquidation to repay creditors."
Kathryn A Renzulli — Connecticut

Jr Robert John Repole, Danbury CT

Address: 33 Fleetwood Dr Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-50475: "In Danbury, CT, Jr Robert John Repole filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2012."
Jr Robert John Repole — Connecticut

Dolores Reyes, Danbury CT

Address: 10 Mourning Pl Danbury, CT 06810
Bankruptcy Case 10-51143 Overview: "Dolores Reyes's bankruptcy, initiated in 2010-05-19 and concluded by Sep 4, 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Reyes — Connecticut

Holley Marie Richardson, Danbury CT

Address: 17 Sunrise Rd Danbury, CT 06810
Bankruptcy Case 13-51525 Summary: "The bankruptcy filing by Holley Marie Richardson, undertaken in Sep 26, 2013 in Danbury, CT under Chapter 7, concluded with discharge in December 31, 2013 after liquidating assets."
Holley Marie Richardson — Connecticut

Gil Rigney, Danbury CT

Address: 51 Southern Blvd Danbury, CT 06810
Bankruptcy Case 13-50290 Summary: "The bankruptcy filing by Gil Rigney, undertaken in February 28, 2013 in Danbury, CT under Chapter 7, concluded with discharge in 05/29/2013 after liquidating assets."
Gil Rigney — Connecticut

Anthony Rios, Danbury CT

Address: 5 Hobson St Unit 2 Danbury, CT 06810-6431
Brief Overview of Bankruptcy Case 14-51685: "The case of Anthony Rios in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 5, 2014 and discharged early Feb 3, 2015, focusing on asset liquidation to repay creditors."
Anthony Rios — Connecticut

William Risley, Danbury CT

Address: 61 Balmforth Ave Danbury, CT 06810
Bankruptcy Case 10-50517 Overview: "In a Chapter 7 bankruptcy case, William Risley from Danbury, CT, saw their proceedings start in March 2010 and complete by 2010-06-24, involving asset liquidation."
William Risley — Connecticut

Daisy Rivera, Danbury CT

Address: 23 Maple Ridge Rd Danbury, CT 06811-4622
Bankruptcy Case 14-51255 Overview: "In Danbury, CT, Daisy Rivera filed for Chapter 7 bankruptcy in 08.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-09."
Daisy Rivera — Connecticut

Hector N Rivera, Danbury CT

Address: 23 Maple Ridge Rd Danbury, CT 06811-4622
Brief Overview of Bankruptcy Case 14-51255: "The bankruptcy filing by Hector N Rivera, undertaken in 2014-08-11 in Danbury, CT under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Hector N Rivera — Connecticut

Dennis Rizzo, Danbury CT

Address: 49 South St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-52480: "In Danbury, CT, Dennis Rizzo filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Dennis Rizzo — Connecticut

Luis Robadel, Danbury CT

Address: 21 Beckerle St # A Danbury, CT 06811
Bankruptcy Case 10-53003 Overview: "The bankruptcy filing by Luis Robadel, undertaken in December 17, 2010 in Danbury, CT under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Luis Robadel — Connecticut

Gregg Carl Roberts, Danbury CT

Address: 13 Terre Haute Rd Danbury, CT 06810-7521
Brief Overview of Bankruptcy Case 16-50686: "In Danbury, CT, Gregg Carl Roberts filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Gregg Carl Roberts — Connecticut

Adrian G Robertson, Danbury CT

Address: 1 Beaver Brook Rd Unit 44 Danbury, CT 06810-6252
Snapshot of U.S. Bankruptcy Proceeding Case 15-12627-scc: "The bankruptcy filing by Adrian G Robertson, undertaken in September 2015 in Danbury, CT under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Adrian G Robertson — Connecticut

Daniel Rocco, Danbury CT

Address: 8 South St Unit 6 Danbury, CT 06810-8191
Bankruptcy Case 15-51074 Summary: "The bankruptcy record of Daniel Rocco from Danbury, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Daniel Rocco — Connecticut

Arismendy A Rodriguez, Danbury CT

Address: 22 Spring St Danbury, CT 06810
Bankruptcy Case 09-52057 Overview: "In a Chapter 7 bankruptcy case, Arismendy A Rodriguez from Danbury, CT, saw their proceedings start in 2009-10-14 and complete by January 2010, involving asset liquidation."
Arismendy A Rodriguez — Connecticut

Santa Yiset Rodriguez, Danbury CT

Address: 133 South St Apt 3C Danbury, CT 06810
Bankruptcy Case 13-50928 Summary: "Santa Yiset Rodriguez's bankruptcy, initiated in Jun 13, 2013 and concluded by September 17, 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa Yiset Rodriguez — Connecticut

Ana Rodriguez, Danbury CT

Address: 22 Spring St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-51237: "The bankruptcy filing by Ana Rodriguez, undertaken in 05/28/2010 in Danbury, CT under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Ana Rodriguez — Connecticut

Rafaela Rodriguez, Danbury CT

Address: 66 Rowan St Danbury, CT 06810
Bankruptcy Case 11-50902 Overview: "The case of Rafaela Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-05 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Rafaela Rodriguez — Connecticut

Ivelka Rodriguez, Danbury CT

Address: 8 Triangle Ter Danbury, CT 06810
Concise Description of Bankruptcy Case 10-510757: "Ivelka Rodriguez's Chapter 7 bankruptcy, filed in Danbury, CT in 2010-05-11, led to asset liquidation, with the case closing in 2010-08-27."
Ivelka Rodriguez — Connecticut

Yamari A Rodriguez, Danbury CT

Address: 51 Main St Apt 28 Danbury, CT 06810
Bankruptcy Case 12-50035 Summary: "The case of Yamari A Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 2012-04-27, focusing on asset liquidation to repay creditors."
Yamari A Rodriguez — Connecticut

Rocio Rodriguez, Danbury CT

Address: 5 Nabby Rd Danbury, CT 06811-3294
Brief Overview of Bankruptcy Case 14-51704: "The case of Rocio Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 11/07/2014 and discharged early February 5, 2015, focusing on asset liquidation to repay creditors."
Rocio Rodriguez — Connecticut

Camilo Rodriguez, Danbury CT

Address: 26 Wildman St Apt 2 Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-50550: "In a Chapter 7 bankruptcy case, Camilo Rodriguez from Danbury, CT, saw his proceedings start in March 10, 2010 and complete by 2010-06-08, involving asset liquidation."
Camilo Rodriguez — Connecticut

Marilyn Rodriguez, Danbury CT

Address: 23 Springside Ave Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-52923: "The case of Marilyn Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 12/03/2010 and discharged early Mar 21, 2011, focusing on asset liquidation to repay creditors."
Marilyn Rodriguez — Connecticut

Michael J Rogers, Danbury CT

Address: 130 Deer Hill Ave Apt 15 Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-50592: "Michael J Rogers's Chapter 7 bankruptcy, filed in Danbury, CT in March 2011, led to asset liquidation, with the case closing in 06.29.2011."
Michael J Rogers — Connecticut

Dawn A Rogers, Danbury CT

Address: 3 Fieldstone Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 11-506607: "Dawn A Rogers's bankruptcy, initiated in Apr 1, 2011 and concluded by July 18, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn A Rogers — Connecticut

Motoya Migdonio Rojas, Danbury CT

Address: 86 Clapboard Ridge Rd Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-52909: "The bankruptcy filing by Motoya Migdonio Rojas, undertaken in 2010-12-01 in Danbury, CT under Chapter 7, concluded with discharge in March 19, 2011 after liquidating assets."
Motoya Migdonio Rojas — Connecticut

Elsie M Rolon, Danbury CT

Address: 4 Terry Dr Danbury, CT 06811
Bankruptcy Case 13-50440 Summary: "In a Chapter 7 bankruptcy case, Elsie M Rolon from Danbury, CT, saw her proceedings start in Mar 26, 2013 and complete by Jun 30, 2013, involving asset liquidation."
Elsie M Rolon — Connecticut

Keith Romagnoli, Danbury CT

Address: 103 Larson Dr Danbury, CT 06810
Bankruptcy Case 11-51744 Overview: "The bankruptcy record of Keith Romagnoli from Danbury, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-12."
Keith Romagnoli — Connecticut

Milton Romaine, Danbury CT

Address: 75 Boulevard Dr Apt D Danbury, CT 06810
Bankruptcy Case 13-50824 Overview: "In a Chapter 7 bankruptcy case, Milton Romaine from Danbury, CT, saw his proceedings start in 05/30/2013 and complete by 2013-09-03, involving asset liquidation."
Milton Romaine — Connecticut

Luis Antonio Rosa, Danbury CT

Address: 4 Purcell Ext Danbury, CT 06810
Bankruptcy Case 13-50416 Overview: "The bankruptcy record of Luis Antonio Rosa from Danbury, CT, shows a Chapter 7 case filed in 03.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Luis Antonio Rosa — Connecticut

Jose M Rosado, Danbury CT

Address: 124 Coalpit Hill Rd Unit 27 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-50521: "The bankruptcy record of Jose M Rosado from Danbury, CT, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2011."
Jose M Rosado — Connecticut

Emma C Rosario, Danbury CT

Address: 41 Starr Ave Apt 10 Danbury, CT 06811
Concise Description of Bankruptcy Case 12-509637: "Emma C Rosario's bankruptcy, initiated in 2012-05-25 and concluded by Sep 10, 2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma C Rosario — Connecticut

Mark Rudd, Danbury CT

Address: 55 Mill Plain Rd Unit 20-7 Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 10-52878: "Mark Rudd's bankruptcy, initiated in Nov 29, 2010 and concluded by Mar 17, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Rudd — Connecticut

Kelly L Ruggiero, Danbury CT

Address: 494 Cowperthwaite St # 2 Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-50487: "The bankruptcy filing by Kelly L Ruggiero, undertaken in March 18, 2011 in Danbury, CT under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Kelly L Ruggiero — Connecticut

Martina Ruiz, Danbury CT

Address: 144 Osborne St Danbury, CT 06810
Bankruptcy Case 10-52680 Overview: "Danbury, CT resident Martina Ruiz's 11/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Martina Ruiz — Connecticut

Maria Ruiz, Danbury CT

Address: 144 Osborne St Fl 2 Danbury, CT 06810
Bankruptcy Case 10-53011 Overview: "Maria Ruiz's Chapter 7 bankruptcy, filed in Danbury, CT in December 17, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Maria Ruiz — Connecticut

Joyce M Russotti, Danbury CT

Address: 21 Westview Dr Danbury, CT 06810
Bankruptcy Case 13-51566 Overview: "Joyce M Russotti's bankruptcy, initiated in October 3, 2013 and concluded by Jan 7, 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce M Russotti — Connecticut

David Lee Ryan, Danbury CT

Address: 28 Shore Rd Danbury, CT 06811-3328
Bankruptcy Case 16-50660 Summary: "Danbury, CT resident David Lee Ryan's 05/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2016."
David Lee Ryan — Connecticut

Carol Ella Ryan, Danbury CT

Address: 28 Shore Rd Danbury, CT 06811-3328
Bankruptcy Case 16-50660 Overview: "In a Chapter 7 bankruptcy case, Carol Ella Ryan from Danbury, CT, saw her proceedings start in May 19, 2016 and complete by Aug 17, 2016, involving asset liquidation."
Carol Ella Ryan — Connecticut

Abdelmonem S Saad, Danbury CT

Address: 14 Beech St Danbury, CT 06810-5720
Snapshot of U.S. Bankruptcy Proceeding Case 15-50511: "The case of Abdelmonem S Saad in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-16 and discharged early 2015-07-15, focusing on asset liquidation to repay creditors."
Abdelmonem S Saad — Connecticut

Sahar M Saad, Danbury CT

Address: 14 Beech St Danbury, CT 06810-5720
Bankruptcy Case 15-50511 Summary: "The bankruptcy filing by Sahar M Saad, undertaken in April 16, 2015 in Danbury, CT under Chapter 7, concluded with discharge in July 15, 2015 after liquidating assets."
Sahar M Saad — Connecticut

Loreto Sabene, Danbury CT

Address: 23 Filmore Ave Danbury, CT 06811
Brief Overview of Bankruptcy Case 09-52489: "Loreto Sabene's Chapter 7 bankruptcy, filed in Danbury, CT in 12.09.2009, led to asset liquidation, with the case closing in 03/09/2010."
Loreto Sabene — Connecticut

Howard Sackaroff, Danbury CT

Address: 1301 Eaton Ct Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 10-50590: "In a Chapter 7 bankruptcy case, Howard Sackaroff from Danbury, CT, saw his proceedings start in 03/16/2010 and complete by July 2010, involving asset liquidation."
Howard Sackaroff — Connecticut

Erin Sager, Danbury CT

Address: 3 Diamond Rd Danbury, CT 06811
Bankruptcy Case 10-51737 Overview: "The case of Erin Sager in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-23 and discharged early November 8, 2010, focusing on asset liquidation to repay creditors."
Erin Sager — Connecticut

Ullah Mohammad Saif, Danbury CT

Address: 48 Park Ave Danbury, CT 06810-6443
Brief Overview of Bankruptcy Case 2014-50679: "In a Chapter 7 bankruptcy case, Ullah Mohammad Saif from Danbury, CT, saw his proceedings start in 05.05.2014 and complete by August 2014, involving asset liquidation."
Ullah Mohammad Saif — Connecticut

Jessica M Salas, Danbury CT

Address: 12 New Light Dr Danbury, CT 06810-8421
Bankruptcy Case 16-50265 Summary: "Jessica M Salas's Chapter 7 bankruptcy, filed in Danbury, CT in February 2016, led to asset liquidation, with the case closing in 05.25.2016."
Jessica M Salas — Connecticut

Muhammad Salman, Danbury CT

Address: 33 Crosby St # 2A Danbury, CT 06810
Bankruptcy Case 13-50809 Overview: "In a Chapter 7 bankruptcy case, Muhammad Salman from Danbury, CT, saw his proceedings start in 2013-05-28 and complete by Aug 28, 2013, involving asset liquidation."
Muhammad Salman — Connecticut

Gilsimar Batista Salomao, Danbury CT

Address: 13 Davis St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 12-50932: "Gilsimar Batista Salomao's bankruptcy, initiated in 2012-05-19 and concluded by 2012-09-04 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilsimar Batista Salomao — Connecticut

Jofre Samaniego, Danbury CT

Address: 5 Duck St # 2 Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-52069: "In Danbury, CT, Jofre Samaniego filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Jofre Samaniego — Connecticut

Santiago E Sanchez, Danbury CT

Address: 114 Triangle St Danbury, CT 06810-6949
Bankruptcy Case 14-51765 Overview: "Santiago E Sanchez's bankruptcy, initiated in 2014-11-20 and concluded by 2015-02-18 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago E Sanchez — Connecticut

Ana A Sanchez, Danbury CT

Address: 401 Main St Apt 3 Danbury, CT 06810
Concise Description of Bankruptcy Case 13-508657: "Ana A Sanchez's bankruptcy, initiated in 06.04.2013 and concluded by 09.08.2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana A Sanchez — Connecticut

Eduardo Santana, Danbury CT

Address: 27 Crows Nest Ln Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-52254: "The bankruptcy filing by Eduardo Santana, undertaken in 2010-09-21 in Danbury, CT under Chapter 7, concluded with discharge in January 7, 2011 after liquidating assets."
Eduardo Santana — Connecticut

Carlos Juan Santana, Danbury CT

Address: 12 Country Ridge Rd Danbury, CT 06811-3211
Bankruptcy Case 14-50925 Overview: "The bankruptcy filing by Carlos Juan Santana, undertaken in 06.13.2014 in Danbury, CT under Chapter 7, concluded with discharge in 09/11/2014 after liquidating assets."
Carlos Juan Santana — Connecticut

Jennifer Santana, Danbury CT

Address: 30 Berkshire Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 10-529067: "In a Chapter 7 bankruptcy case, Jennifer Santana from Danbury, CT, saw her proceedings start in Nov 30, 2010 and complete by Mar 18, 2011, involving asset liquidation."
Jennifer Santana — Connecticut

Johanna Santana, Danbury CT

Address: 52A Padanaram Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 13-502507: "Danbury, CT resident Johanna Santana's February 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Johanna Santana — Connecticut

Santiago F Santana, Danbury CT

Address: 101 Eden Dr Danbury, CT 06810-7132
Brief Overview of Bankruptcy Case 2014-50605: "In a Chapter 7 bankruptcy case, Santiago F Santana from Danbury, CT, saw his proceedings start in 2014-04-24 and complete by 2014-07-23, involving asset liquidation."
Santiago F Santana — Connecticut

Antonio Jose Leal Santo, Danbury CT

Address: 19 Morris St Danbury, CT 06810-5427
Concise Description of Bankruptcy Case 14-503727: "Antonio Jose Leal Santo's bankruptcy, initiated in 2014-03-13 and concluded by 2014-06-11 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Jose Leal Santo — Connecticut

Explore Free Bankruptcy Records by State