New Britain, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Britain.
Last updated on:
April 09, 2025
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