Website Logo

New Britain, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Britain.

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

Gilberto Padilla, New Britain CT

Address: 285 Kelsey St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 13-20018: "Gilberto Padilla's bankruptcy, initiated in 2013-01-03 and concluded by April 9, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberto Padilla — Connecticut

Leonardo Pagan, New Britain CT

Address: 40 Shenfield St New Britain, CT 06053-3833
Bankruptcy Case 14-21864 Overview: "The bankruptcy record of Leonardo Pagan from New Britain, CT, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2014."
Leonardo Pagan — Connecticut

Judy A Palmere, New Britain CT

Address: 285 Monroe St New Britain, CT 06052
Bankruptcy Case 13-21742 Overview: "Judy A Palmere's bankruptcy, initiated in August 2013 and concluded by November 30, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy A Palmere — Connecticut

Sr Mark Palmese, New Britain CT

Address: 19 Alexander Rd New Britain, CT 06053
Concise Description of Bankruptcy Case 10-203367: "The case of Sr Mark Palmese in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-01 and discharged early May 8, 2010, focusing on asset liquidation to repay creditors."
Sr Mark Palmese — Connecticut

Jozef Panus, New Britain CT

Address: 101 Gold St New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-23436: "The case of Jozef Panus in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 5, 2010 and discharged early January 21, 2011, focusing on asset liquidation to repay creditors."
Jozef Panus — Connecticut

Tadeusz Patalski, New Britain CT

Address: 37 Brown St New Britain, CT 06053
Concise Description of Bankruptcy Case 12-210477: "The bankruptcy record of Tadeusz Patalski from New Britain, CT, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2012."
Tadeusz Patalski — Connecticut

Iwona Paumula, New Britain CT

Address: 53 Trinity St New Britain, CT 06051-3416
Bankruptcy Case 2014-20963 Overview: "New Britain, CT resident Iwona Paumula's May 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Iwona Paumula — Connecticut

Melanie L Pearson, New Britain CT

Address: 22 Drury Ln New Britain, CT 06053
Concise Description of Bankruptcy Case 13-203347: "Melanie L Pearson's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-02-25, led to asset liquidation, with the case closing in 06/01/2013."
Melanie L Pearson — Connecticut

Diane Marie Pedraza, New Britain CT

Address: 18 Dudley St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 13-21952: "In a Chapter 7 bankruptcy case, Diane Marie Pedraza from New Britain, CT, saw her proceedings start in 09.25.2013 and complete by 2013-12-30, involving asset liquidation."
Diane Marie Pedraza — Connecticut

Valerie Jean Pellegrino, New Britain CT

Address: 36 Sefton Dr New Britain, CT 06053
Bankruptcy Case 12-22546 Overview: "The bankruptcy record of Valerie Jean Pellegrino from New Britain, CT, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2013."
Valerie Jean Pellegrino — Connecticut

Jr Aquilino Pena, New Britain CT

Address: 5 Beatty St New Britain, CT 06051
Bankruptcy Case 11-20299 Overview: "In a Chapter 7 bankruptcy case, Jr Aquilino Pena from New Britain, CT, saw their proceedings start in February 2011 and complete by 2011-05-04, involving asset liquidation."
Jr Aquilino Pena — Connecticut

Dariusz Penkiewicz, New Britain CT

Address: 9 Garry Dr New Britain, CT 06052-1101
Snapshot of U.S. Bankruptcy Proceeding Case 15-22180: "In New Britain, CT, Dariusz Penkiewicz filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Dariusz Penkiewicz — Connecticut

Walter A Perez, New Britain CT

Address: 15 Bay Ave New Britain, CT 06053-2202
Brief Overview of Bankruptcy Case 16-20080: "The bankruptcy filing by Walter A Perez, undertaken in 2016-01-19 in New Britain, CT under Chapter 7, concluded with discharge in 04/18/2016 after liquidating assets."
Walter A Perez — Connecticut

Grisel Perez, New Britain CT

Address: 98 Greenwood St New Britain, CT 06051
Bankruptcy Case 13-21925 Summary: "The case of Grisel Perez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early 12/27/2013, focusing on asset liquidation to repay creditors."
Grisel Perez — Connecticut

Millan Marisel Perez, New Britain CT

Address: 183 Winthrop St Fl 2ND New Britain, CT 06052-1732
Bankruptcy Case 2014-21488 Summary: "In New Britain, CT, Millan Marisel Perez filed for Chapter 7 bankruptcy in 07.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
Millan Marisel Perez — Connecticut

Abigail Perez, New Britain CT

Address: 53 Charles St New Britain, CT 06051-2111
Bankruptcy Case 15-21430 Overview: "In New Britain, CT, Abigail Perez filed for Chapter 7 bankruptcy in 08.11.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Abigail Perez — Connecticut

Carmen M Perez, New Britain CT

Address: 126 Elam St New Britain, CT 06053
Bankruptcy Case 12-23055 Summary: "The bankruptcy filing by Carmen M Perez, undertaken in 12/30/2012 in New Britain, CT under Chapter 7, concluded with discharge in 04.05.2013 after liquidating assets."
Carmen M Perez — Connecticut

Jesus Perez, New Britain CT

Address: 46 Beaver St Apt 1 New Britain, CT 06051
Bankruptcy Case 10-22028 Summary: "Jesus Perez's bankruptcy, initiated in 06.14.2010 and concluded by September 30, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Perez — Connecticut

Ashley Perez, New Britain CT

Address: 112 Lasalle St Apt C2 New Britain, CT 06051-1179
Bankruptcy Case 15-20525 Overview: "The bankruptcy filing by Ashley Perez, undertaken in 03.30.2015 in New Britain, CT under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Ashley Perez — Connecticut

Israel Perez, New Britain CT

Address: 86 Concord St New Britain, CT 06053
Concise Description of Bankruptcy Case 12-212687: "Israel Perez's Chapter 7 bankruptcy, filed in New Britain, CT in 05/23/2012, led to asset liquidation, with the case closing in 09/08/2012."
Israel Perez — Connecticut

Lopez Alejandra Perez, New Britain CT

Address: 15 Bay Ave New Britain, CT 06053-2202
Bankruptcy Case 16-20080 Overview: "Lopez Alejandra Perez's bankruptcy, initiated in 01/19/2016 and concluded by 2016-04-18 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Alejandra Perez — Connecticut

William W Perzan, New Britain CT

Address: 2086 Stanley St Apt 310 New Britain, CT 06053
Bankruptcy Case 12-21707 Summary: "In New Britain, CT, William W Perzan filed for Chapter 7 bankruptcy in Jul 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
William W Perzan — Connecticut

Roger E Peterson, New Britain CT

Address: 155 East St New Britain, CT 06051
Brief Overview of Bankruptcy Case 13-20983: "New Britain, CT resident Roger E Peterson's 05/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-19."
Roger E Peterson — Connecticut

Benjamin Philo, New Britain CT

Address: 289 Commonwealth Ave New Britain, CT 06053
Bankruptcy Case 13-20970 Overview: "In a Chapter 7 bankruptcy case, Benjamin Philo from New Britain, CT, saw his proceedings start in May 14, 2013 and complete by 08.18.2013, involving asset liquidation."
Benjamin Philo — Connecticut

Sengdeuane Phothiraj, New Britain CT

Address: 45 Homestead Ave Fl 2ND New Britain, CT 06053-3907
Brief Overview of Bankruptcy Case 2014-20723: "In a Chapter 7 bankruptcy case, Sengdeuane Phothiraj from New Britain, CT, saw their proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Sengdeuane Phothiraj — Connecticut

Sr Jeffrey Picard, New Britain CT

Address: 37 Cottage Pl New Britain, CT 06051
Brief Overview of Bankruptcy Case 09-23675: "In a Chapter 7 bankruptcy case, Sr Jeffrey Picard from New Britain, CT, saw their proceedings start in 2009-12-17 and complete by 2010-03-16, involving asset liquidation."
Sr Jeffrey Picard — Connecticut

Dany M Pichardo, New Britain CT

Address: 173 Beach St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-22785: "The bankruptcy record of Dany M Pichardo from New Britain, CT, shows a Chapter 7 case filed in 09.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Dany M Pichardo — Connecticut

Sharron Piekarski, New Britain CT

Address: 112 Emily Dr New Britain, CT 06053
Bankruptcy Case 10-23194 Summary: "The case of Sharron Piekarski in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 09.17.2010 and discharged early 01/03/2011, focusing on asset liquidation to repay creditors."
Sharron Piekarski — Connecticut

James W Pierce, New Britain CT

Address: 1843 Stanley St New Britain, CT 06053
Bankruptcy Case 11-22742 Overview: "New Britain, CT resident James W Pierce's 09/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2012."
James W Pierce — Connecticut

Gabrielle Leigh Pierce, New Britain CT

Address: 182 Glen St Fl 1ST New Britain, CT 06051-3028
Concise Description of Bankruptcy Case 16-201977: "In New Britain, CT, Gabrielle Leigh Pierce filed for Chapter 7 bankruptcy in February 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-09."
Gabrielle Leigh Pierce — Connecticut

Michael J Pina, New Britain CT

Address: 50 Wallace St Fl 3RD New Britain, CT 06051-3310
Brief Overview of Bankruptcy Case 14-22374: "The bankruptcy filing by Michael J Pina, undertaken in 2014-12-12 in New Britain, CT under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Michael J Pina — Connecticut

Waldemar Piotrkowicz, New Britain CT

Address: 144 Alden St New Britain, CT 06053
Bankruptcy Case 13-20793 Overview: "In New Britain, CT, Waldemar Piotrkowicz filed for Chapter 7 bankruptcy in 04/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2013."
Waldemar Piotrkowicz — Connecticut

Richard V Pizzuto, New Britain CT

Address: 389 Eddy Glover Blvd New Britain, CT 06053
Bankruptcy Case 13-20237 Overview: "Richard V Pizzuto's bankruptcy, initiated in 2013-02-06 and concluded by 05.13.2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard V Pizzuto — Connecticut

Heather Polk, New Britain CT

Address: 96 Victoria Rd New Britain, CT 06052-1536
Brief Overview of Bankruptcy Case 16-20395: "New Britain, CT resident Heather Polk's March 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2016."
Heather Polk — Connecticut

Thomas Anthony Popillo, New Britain CT

Address: 822 Slater Rd New Britain, CT 06053-2239
Bankruptcy Case 14-21669 Summary: "The bankruptcy filing by Thomas Anthony Popillo, undertaken in Aug 21, 2014 in New Britain, CT under Chapter 7, concluded with discharge in 2014-11-19 after liquidating assets."
Thomas Anthony Popillo — Connecticut

Kenneth J Poppel, New Britain CT

Address: 11 Stanwood Cir New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-20371: "In a Chapter 7 bankruptcy case, Kenneth J Poppel from New Britain, CT, saw their proceedings start in 2011-02-16 and complete by 05.11.2011, involving asset liquidation."
Kenneth J Poppel — Connecticut

Cynthia M Pough, New Britain CT

Address: 52 Apple Tree Hl New Britain, CT 06053-2828
Brief Overview of Bankruptcy Case 15-21158: "Cynthia M Pough's bankruptcy, initiated in 06.29.2015 and concluded by September 27, 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Pough — Connecticut

Douglas J Pough, New Britain CT

Address: 52 Apple Tree Hl New Britain, CT 06053-2828
Snapshot of U.S. Bankruptcy Proceeding Case 15-21158: "In a Chapter 7 bankruptcy case, Douglas J Pough from New Britain, CT, saw his proceedings start in June 29, 2015 and complete by 2015-09-27, involving asset liquidation."
Douglas J Pough — Connecticut

Brian J Primevara, New Britain CT

Address: 182 Rhodes St New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-21312: "The bankruptcy record of Brian J Primevara from New Britain, CT, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2012."
Brian J Primevara — Connecticut

Agostino Prisco, New Britain CT

Address: 132 Marlin Rd New Britain, CT 06053
Bankruptcy Case 11-20330 Overview: "Agostino Prisco's Chapter 7 bankruptcy, filed in New Britain, CT in Feb 14, 2011, led to asset liquidation, with the case closing in 05.17.2011."
Agostino Prisco — Connecticut

Henrik Przybylski, New Britain CT

Address: 101 Gold St Apt 2 New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-22787: "Henrik Przybylski's Chapter 7 bankruptcy, filed in New Britain, CT in 08/13/2010, led to asset liquidation, with the case closing in 11/29/2010."
Henrik Przybylski — Connecticut

Ricardo Ramirez, New Britain CT

Address: 63 Dwight St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 09-23060: "New Britain, CT resident Ricardo Ramirez's Oct 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2010."
Ricardo Ramirez — Connecticut

Marianne Ramsdell, New Britain CT

Address: 31 Emmons Pl New Britain, CT 06052
Concise Description of Bankruptcy Case 10-235337: "The bankruptcy record of Marianne Ramsdell from New Britain, CT, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Marianne Ramsdell — Connecticut

Michael Ranieri, New Britain CT

Address: 25 Bunnell St New Britain, CT 06052
Bankruptcy Case 10-21585 Overview: "Michael Ranieri's bankruptcy, initiated in 2010-05-12 and concluded by 08/28/2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ranieri — Connecticut

Wanda Ratomski, New Britain CT

Address: 89 Miller St New Britain, CT 06053
Brief Overview of Bankruptcy Case 13-22023: "New Britain, CT resident Wanda Ratomski's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2014."
Wanda Ratomski — Connecticut

Rayon G Rattigan, New Britain CT

Address: 312 High St New Britain, CT 06051-4407
Concise Description of Bankruptcy Case 15-201567: "Rayon G Rattigan's bankruptcy, initiated in Feb 3, 2015 and concluded by May 4, 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rayon G Rattigan — Connecticut

Aaron Ray, New Britain CT

Address: 348 Monroe St New Britain, CT 06052
Bankruptcy Case 09-23244 Summary: "New Britain, CT resident Aaron Ray's 2009-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Aaron Ray — Connecticut

Jr Norman Florent Raymond, New Britain CT

Address: 30 Sterling St New Britain, CT 06053
Bankruptcy Case 12-22659 Overview: "Jr Norman Florent Raymond's bankruptcy, initiated in 11/08/2012 and concluded by Feb 12, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Norman Florent Raymond — Connecticut

Melony Rease, New Britain CT

Address: 15 Lawlor St # 2 New Britain, CT 06051
Brief Overview of Bankruptcy Case 13-32078: "In New Britain, CT, Melony Rease filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2014."
Melony Rease — Connecticut

Rosella Recometa, New Britain CT

Address: 357 Brittany Farms Rd Apt 133 New Britain, CT 06053
Concise Description of Bankruptcy Case 11-210287: "The bankruptcy record of Rosella Recometa from New Britain, CT, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Rosella Recometa — Connecticut

Alliene Ann Reed, New Britain CT

Address: 38 Lyons St Apt 2 New Britain, CT 06052-1727
Brief Overview of Bankruptcy Case 2:15-bk-11869-PS: "The case of Alliene Ann Reed in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in September 16, 2015 and discharged early 12/30/2015, focusing on asset liquidation to repay creditors."
Alliene Ann Reed — Connecticut

Beata Rejczyk, New Britain CT

Address: 158 Governor St New Britain, CT 06053-1911
Snapshot of U.S. Bankruptcy Proceeding Case 16-20774: "Beata Rejczyk's bankruptcy, initiated in 05/13/2016 and concluded by 2016-08-11 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beata Rejczyk — Connecticut

Mariusz Rejczyk, New Britain CT

Address: 158 Governor St New Britain, CT 06053-1911
Brief Overview of Bankruptcy Case 16-20774: "Mariusz Rejczyk's Chapter 7 bankruptcy, filed in New Britain, CT in 2016-05-13, led to asset liquidation, with the case closing in Aug 11, 2016."
Mariusz Rejczyk — Connecticut

Aileen Renta, New Britain CT

Address: 36 Halsey Rd Apt 36 New Britain, CT 06051-3809
Brief Overview of Bankruptcy Case 16-20586: "Aileen Renta's bankruptcy, initiated in April 12, 2016 and concluded by July 11, 2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aileen Renta — Connecticut

Ricardo G Renzella, New Britain CT

Address: 65 Kelsey St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 12-21520: "The case of Ricardo G Renzella in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 21, 2012 and discharged early October 7, 2012, focusing on asset liquidation to repay creditors."
Ricardo G Renzella — Connecticut

Luis R Resto, New Britain CT

Address: 453 Columbus Blvd New Britain, CT 06051
Concise Description of Bankruptcy Case 13-200427: "Luis R Resto's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-01-09, led to asset liquidation, with the case closing in 2013-04-15."
Luis R Resto — Connecticut

Patricia M Revoir, New Britain CT

Address: 621 Shuttle Meadow Ave New Britain, CT 06052
Bankruptcy Case 11-21145 Summary: "The bankruptcy filing by Patricia M Revoir, undertaken in 2011-04-20 in New Britain, CT under Chapter 7, concluded with discharge in 08/06/2011 after liquidating assets."
Patricia M Revoir — Connecticut

Evaliz Reyes, New Britain CT

Address: 179 Rocky Hill Ave New Britain, CT 06051
Bankruptcy Case 09-23794 Summary: "New Britain, CT resident Evaliz Reyes's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Evaliz Reyes — Connecticut

Brian Riley, New Britain CT

Address: 14 Thomas St New Britain, CT 06051
Bankruptcy Case 11-22576 Overview: "New Britain, CT resident Brian Riley's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2011."
Brian Riley — Connecticut

Elvin Rios, New Britain CT

Address: 398 Glen St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 13-21379: "In New Britain, CT, Elvin Rios filed for Chapter 7 bankruptcy in 07/02/2013. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2013."
Elvin Rios — Connecticut

Rachel F Ritacco, New Britain CT

Address: 125 Lincoln St New Britain, CT 06052-1215
Concise Description of Bankruptcy Case 16-205357: "The bankruptcy filing by Rachel F Ritacco, undertaken in 03/31/2016 in New Britain, CT under Chapter 7, concluded with discharge in 06.29.2016 after liquidating assets."
Rachel F Ritacco — Connecticut

Thomas Ritter, New Britain CT

Address: 126 Linden St New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-23112: "Thomas Ritter's bankruptcy, initiated in Sep 10, 2010 and concluded by 12/27/2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Ritter — Connecticut

Zoraida Rivera, New Britain CT

Address: 75 Marwood Dr New Britain, CT 06053-2607
Bankruptcy Case 15-21424 Summary: "The case of Zoraida Rivera in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in August 10, 2015 and discharged early Nov 8, 2015, focusing on asset liquidation to repay creditors."
Zoraida Rivera — Connecticut

Carmen L Rivera, New Britain CT

Address: PO Box 2543 New Britain, CT 06050
Snapshot of U.S. Bankruptcy Proceeding Case 12-21089: "Carmen L Rivera's Chapter 7 bankruptcy, filed in New Britain, CT in May 2012, led to asset liquidation, with the case closing in 2012-08-17."
Carmen L Rivera — Connecticut

Jose E Rivera, New Britain CT

Address: 42 Susan Rd New Britain, CT 06053-1423
Bankruptcy Case 16-20890 Overview: "The bankruptcy record of Jose E Rivera from New Britain, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2016."
Jose E Rivera — Connecticut

Carol Rivera, New Britain CT

Address: 193 Linwood St New Britain, CT 06052
Bankruptcy Case 10-22476 Summary: "The bankruptcy record of Carol Rivera from New Britain, CT, shows a Chapter 7 case filed in 07.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2010."
Carol Rivera — Connecticut

Emilio Rivera, New Britain CT

Address: 250 Maple St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 11-22784: "New Britain, CT resident Emilio Rivera's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2012."
Emilio Rivera — Connecticut

Modesto Rivera, New Britain CT

Address: 1592 Corbin Ave New Britain, CT 06053
Bankruptcy Case 11-23567 Summary: "In New Britain, CT, Modesto Rivera filed for Chapter 7 bankruptcy in December 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Modesto Rivera — Connecticut

Mayra E Rivera, New Britain CT

Address: 1241 East St Apt B3 New Britain, CT 06053-2589
Brief Overview of Bankruptcy Case 14-20499: "Mayra E Rivera's bankruptcy, initiated in 2014-03-19 and concluded by 2014-06-17 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra E Rivera — Connecticut

Melissa Rivera, New Britain CT

Address: PO Box 1075 New Britain, CT 06050
Bankruptcy Case 10-23488 Overview: "The case of Melissa Rivera in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 2011-01-27, focusing on asset liquidation to repay creditors."
Melissa Rivera — Connecticut

Joeddie Rivera, New Britain CT

Address: 31 Edward St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 11-21078: "New Britain, CT resident Joeddie Rivera's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2011."
Joeddie Rivera — Connecticut

Genaro Rivera, New Britain CT

Address: 104 Emily Dr New Britain, CT 06053
Bankruptcy Case 10-20688 Summary: "In a Chapter 7 bankruptcy case, Genaro Rivera from New Britain, CT, saw his proceedings start in 03.05.2010 and complete by June 2010, involving asset liquidation."
Genaro Rivera — Connecticut

Jonathan Rivera, New Britain CT

Address: 97 Allen St New Britain, CT 06053
Concise Description of Bankruptcy Case 11-236597: "In a Chapter 7 bankruptcy case, Jonathan Rivera from New Britain, CT, saw his proceedings start in December 2011 and complete by 03.28.2012, involving asset liquidation."
Jonathan Rivera — Connecticut

Lynn J Rivera, New Britain CT

Address: 42 Susan Rd New Britain, CT 06053-1423
Snapshot of U.S. Bankruptcy Proceeding Case 16-20890: "Lynn J Rivera's bankruptcy, initiated in 2016-05-31 and concluded by August 2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn J Rivera — Connecticut

German C Rivera, New Britain CT

Address: 247 Barbour Rd New Britain, CT 06053
Bankruptcy Case 13-20210 Overview: "German C Rivera's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-01-31, led to asset liquidation, with the case closing in 05.07.2013."
German C Rivera — Connecticut

Efigenio G Rivera, New Britain CT

Address: 230 Maple St New Britain, CT 06051
Bankruptcy Case 13-20016 Overview: "In New Britain, CT, Efigenio G Rivera filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-09."
Efigenio G Rivera — Connecticut

Cynthia L Rivers, New Britain CT

Address: 92 Osgood Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 12-20501: "Cynthia L Rivers's Chapter 7 bankruptcy, filed in New Britain, CT in 2012-03-07, led to asset liquidation, with the case closing in 2012-06-23."
Cynthia L Rivers — Connecticut

Edgar Robledo, New Britain CT

Address: 30 Acorn St New Britain, CT 06051
Bankruptcy Case 12-20842 Overview: "In a Chapter 7 bankruptcy case, Edgar Robledo from New Britain, CT, saw his proceedings start in April 2012 and complete by 07.23.2012, involving asset liquidation."
Edgar Robledo — Connecticut

Eduardo Robles, New Britain CT

Address: 580 Arch St Apt 3N New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-20412: "In New Britain, CT, Eduardo Robles filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Eduardo Robles — Connecticut

Melissa Robles, New Britain CT

Address: 51 Wilson St New Britain, CT 06051-2019
Snapshot of U.S. Bankruptcy Proceeding Case 14-21055: "New Britain, CT resident Melissa Robles's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2014."
Melissa Robles — Connecticut

Sr Roberto Rodriguez, New Britain CT

Address: 123 Henry St New Britain, CT 06051-3216
Concise Description of Bankruptcy Case 14-201407: "New Britain, CT resident Sr Roberto Rodriguez's 2014-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Sr Roberto Rodriguez — Connecticut

Amilcar Rodriguez, New Britain CT

Address: 28 Connerton St Fl 1ST New Britain, CT 06051-2006
Bankruptcy Case 15-21247 Overview: "Amilcar Rodriguez's Chapter 7 bankruptcy, filed in New Britain, CT in Jul 14, 2015, led to asset liquidation, with the case closing in 10/12/2015."
Amilcar Rodriguez — Connecticut

Hector Rodriguez, New Britain CT

Address: PO Box 373 New Britain, CT 06050
Bankruptcy Case 11-22783 Summary: "New Britain, CT resident Hector Rodriguez's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-08."
Hector Rodriguez — Connecticut

George Rodriguez, New Britain CT

Address: 59 Arch St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 12-21428: "In New Britain, CT, George Rodriguez filed for Chapter 7 bankruptcy in June 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-27."
George Rodriguez — Connecticut

Delgado Jose Ivan Rodriguez, New Britain CT

Address: 89 Richard St New Britain, CT 06053-3942
Bankruptcy Case 14-22155 Overview: "The bankruptcy filing by Delgado Jose Ivan Rodriguez, undertaken in 2014-10-31 in New Britain, CT under Chapter 7, concluded with discharge in 01/29/2015 after liquidating assets."
Delgado Jose Ivan Rodriguez — Connecticut

Angel L Rodriguez, New Britain CT

Address: 447 Arch St Apt 19 New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-32798: "The bankruptcy filing by Angel L Rodriguez, undertaken in 2012-12-30 in New Britain, CT under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Angel L Rodriguez — Connecticut

Angel Rodriguez, New Britain CT

Address: 226 Commonwealth Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-23036: "The bankruptcy record of Angel Rodriguez from New Britain, CT, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Angel Rodriguez — Connecticut

Gladys Rodriguez, New Britain CT

Address: 64 Brown St Apt 1 New Britain, CT 06053
Concise Description of Bankruptcy Case 11-210347: "In a Chapter 7 bankruptcy case, Gladys Rodriguez from New Britain, CT, saw her proceedings start in 04/12/2011 and complete by 2011-07-29, involving asset liquidation."
Gladys Rodriguez — Connecticut

James W Roether, New Britain CT

Address: 125 Bingham St New Britain, CT 06051-3705
Bankruptcy Case 14-20030 Overview: "James W Roether's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-01-09, led to asset liquidation, with the case closing in 04.09.2014."
James W Roether — Connecticut

Jose A Rojas, New Britain CT

Address: 99 Jordan St New Britain, CT 06053
Concise Description of Bankruptcy Case 12-209927: "Jose A Rojas's Chapter 7 bankruptcy, filed in New Britain, CT in April 2012, led to asset liquidation, with the case closing in 08.12.2012."
Jose A Rojas — Connecticut

Debora Rolon, New Britain CT

Address: 90 Greenwood St New Britain, CT 06051-3326
Concise Description of Bankruptcy Case 2014-214667: "In a Chapter 7 bankruptcy case, Debora Rolon from New Britain, CT, saw her proceedings start in Jul 28, 2014 and complete by October 2014, involving asset liquidation."
Debora Rolon — Connecticut

Doris Rolon, New Britain CT

Address: 550 Church St Fl 1 New Britain, CT 06051
Bankruptcy Case 11-21952 Summary: "Doris Rolon's Chapter 7 bankruptcy, filed in New Britain, CT in 06/29/2011, led to asset liquidation, with the case closing in 2011-10-15."
Doris Rolon — Connecticut

Oscar Roman, New Britain CT

Address: 247 Tremont St New Britain, CT 06051-1120
Brief Overview of Bankruptcy Case 2014-21466: "The case of Oscar Roman in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early October 26, 2014, focusing on asset liquidation to repay creditors."
Oscar Roman — Connecticut

Leida Roman, New Britain CT

Address: 294 Tremont St Apt 1 New Britain, CT 06051-1121
Snapshot of U.S. Bankruptcy Proceeding Case 15-21434: "Leida Roman's bankruptcy, initiated in 08.12.2015 and concluded by 2015-11-10 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leida Roman — Connecticut

Ismael Roman, New Britain CT

Address: 63 Benson St New Britain, CT 06051
Concise Description of Bankruptcy Case 10-230967: "New Britain, CT resident Ismael Roman's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Ismael Roman — Connecticut

Jose V Romero, New Britain CT

Address: 24 Pierremount Ave New Britain, CT 06053-2341
Concise Description of Bankruptcy Case 15-214337: "In a Chapter 7 bankruptcy case, Jose V Romero from New Britain, CT, saw their proceedings start in August 2015 and complete by 2015-11-10, involving asset liquidation."
Jose V Romero — Connecticut

Ana Maria Romero, New Britain CT

Address: 81 Pleasant St New Britain, CT 06051-2713
Brief Overview of Bankruptcy Case 14-20218: "In a Chapter 7 bankruptcy case, Ana Maria Romero from New Britain, CT, saw her proceedings start in 02.03.2014 and complete by May 4, 2014, involving asset liquidation."
Ana Maria Romero — Connecticut

Ana M Rosa, New Britain CT

Address: 123 Green St Apt 203 New Britain, CT 06051-3859
Bankruptcy Case 14-22321 Overview: "New Britain, CT resident Ana M Rosa's December 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Ana M Rosa — Connecticut

Bianca C Rosado, New Britain CT

Address: 78 Henry St New Britain, CT 06051-3215
Bankruptcy Case 15-20094 Overview: "Bianca C Rosado's bankruptcy, initiated in 01.22.2015 and concluded by April 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bianca C Rosado — Connecticut

Laura R Rosado, New Britain CT

Address: 51 Euston St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-23289: "The bankruptcy filing by Laura R Rosado, undertaken in November 2011 in New Britain, CT under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Laura R Rosado — Connecticut

Explore Free Bankruptcy Records by State