personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgeport, Connecticut - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Connecticut Bankruptcy Records


ᐅ Jose Reyes, Connecticut

Address: 280 Goddard Ave Bridgeport, CT 06610

Bankruptcy Case 12-50081 Overview: "Jose Reyes's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2012-01-19, led to asset liquidation, with the case closing in 04/18/2012."
Jose Reyes — Connecticut, 12-50081


ᐅ Miguel A Reyes, Connecticut

Address: 117 Luther St Bridgeport, CT 06606

Bankruptcy Case 11-51563 Summary: "Bridgeport, CT resident Miguel A Reyes's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Miguel A Reyes — Connecticut, 11-51563


ᐅ Iris Reyes, Connecticut

Address: 31 Wessels Ave Bridgeport, CT 06610-2339

Brief Overview of Bankruptcy Case 2014-50644: "In Bridgeport, CT, Iris Reyes filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Iris Reyes — Connecticut, 2014-50644


ᐅ Jacqueline Reyes, Connecticut

Address: 33 Sherwood Ave Bridgeport, CT 06605-1135

Brief Overview of Bankruptcy Case 15-51558: "Bridgeport, CT resident Jacqueline Reyes's 2015-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Jacqueline Reyes — Connecticut, 15-51558


ᐅ Javier Reyes, Connecticut

Address: 196 Savoy St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 12-50739: "Bridgeport, CT resident Javier Reyes's April 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2012."
Javier Reyes — Connecticut, 12-50739


ᐅ Rosanne Reyes, Connecticut

Address: 567 Chopsey Hill Rd Bridgeport, CT 06606-3805

Bankruptcy Case 14-51249 Overview: "In Bridgeport, CT, Rosanne Reyes filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2014."
Rosanne Reyes — Connecticut, 14-51249


ᐅ Cabrera Maria M Reynoso, Connecticut

Address: 2649 Main St Apt A1 Bridgeport, CT 06606

Bankruptcy Case 12-50547 Overview: "The bankruptcy record of Cabrera Maria M Reynoso from Bridgeport, CT, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Cabrera Maria M Reynoso — Connecticut, 12-50547


ᐅ Juraci B Ribeiro, Connecticut

Address: 1296 Madison Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-512027: "The case of Juraci B Ribeiro in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juraci B Ribeiro — Connecticut, 11-51202


ᐅ Mary M Riccio, Connecticut

Address: 135 Cleveland Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-51224: "Mary M Riccio's bankruptcy, initiated in Jun 28, 2012 and concluded by 10/14/2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary M Riccio — Connecticut, 12-51224


ᐅ Latoya N Richards, Connecticut

Address: 25 Hewitt Ct Bridgeport, CT 06607-1535

Bankruptcy Case 15-51374 Overview: "The bankruptcy record of Latoya N Richards from Bridgeport, CT, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2015."
Latoya N Richards — Connecticut, 15-51374


ᐅ Janice Richards, Connecticut

Address: 108 Waldorf Ave Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 13-51661: "In Bridgeport, CT, Janice Richards filed for Chapter 7 bankruptcy in 10/23/2013. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2014."
Janice Richards — Connecticut, 13-51661


ᐅ Robert H Richardson, Connecticut

Address: 200 Woodmont Ave Apt 132 Bridgeport, CT 06606

Concise Description of Bankruptcy Case 09-519407: "The bankruptcy record of Robert H Richardson from Bridgeport, CT, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Robert H Richardson — Connecticut, 09-51940


ᐅ Dorothy M Ricks, Connecticut

Address: 131 Ruth St Bridgeport, CT 06606

Bankruptcy Case 13-51760 Overview: "Dorothy M Ricks's Chapter 7 bankruptcy, filed in Bridgeport, CT in 11/06/2013, led to asset liquidation, with the case closing in Feb 10, 2014."
Dorothy M Ricks — Connecticut, 13-51760


ᐅ Martell Ricks, Connecticut

Address: 131 Ruth St Bridgeport, CT 06606-3440

Concise Description of Bankruptcy Case 15-502787: "Martell Ricks's Chapter 7 bankruptcy, filed in Bridgeport, CT in Mar 2, 2015, led to asset liquidation, with the case closing in 2015-05-31."
Martell Ricks — Connecticut, 15-50278


ᐅ Steven Peter Riddle, Connecticut

Address: 1313 Connecticut Ave Bridgeport, CT 06607-1215

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50522: "The bankruptcy filing by Steven Peter Riddle, undertaken in April 4, 2014 in Bridgeport, CT under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Steven Peter Riddle — Connecticut, 2014-50522


ᐅ James Andrew Riggs, Connecticut

Address: 45 Daniel Dr Bridgeport, CT 06606-1007

Brief Overview of Bankruptcy Case 15-51455: "In a Chapter 7 bankruptcy case, James Andrew Riggs from Bridgeport, CT, saw their proceedings start in 2015-10-16 and complete by 2016-01-14, involving asset liquidation."
James Andrew Riggs — Connecticut, 15-51455


ᐅ Julian Rios, Connecticut

Address: 55 Shell St Apt 613 Bridgeport, CT 06605

Concise Description of Bankruptcy Case 13-501007: "The case of Julian Rios in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Rios — Connecticut, 13-50100


ᐅ Jose Ruben Rios, Connecticut

Address: 99 Robert St Bridgeport, CT 06606-3970

Brief Overview of Bankruptcy Case 16-50049: "In Bridgeport, CT, Jose Ruben Rios filed for Chapter 7 bankruptcy in January 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2016."
Jose Ruben Rios — Connecticut, 16-50049


ᐅ Obed Rios, Connecticut

Address: 35 Marcel St Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-51377: "Obed Rios's Chapter 7 bankruptcy, filed in Bridgeport, CT in July 6, 2011, led to asset liquidation, with the case closing in 10.22.2011."
Obed Rios — Connecticut, 11-51377


ᐅ Gaelle B Ripert, Connecticut

Address: 333 Vincellette St Unit 105 Bridgeport, CT 06606-2237

Concise Description of Bankruptcy Case 15-508917: "In Bridgeport, CT, Gaelle B Ripert filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Gaelle B Ripert — Connecticut, 15-50891


ᐅ Milagros Rivera, Connecticut

Address: 615 Glendale Ave Bridgeport, CT 06606-6016

Concise Description of Bankruptcy Case 15-510327: "The bankruptcy filing by Milagros Rivera, undertaken in 2015-07-24 in Bridgeport, CT under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Milagros Rivera — Connecticut, 15-51032


ᐅ Carmen Rivera, Connecticut

Address: 74 Abner Ct Unit A Bridgeport, CT 06606

Bankruptcy Case 09-52194 Summary: "The bankruptcy filing by Carmen Rivera, undertaken in 10.30.2009 in Bridgeport, CT under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
Carmen Rivera — Connecticut, 09-52194


ᐅ Jr Herminio Rivera, Connecticut

Address: 334 Dayton Rd Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-501817: "Jr Herminio Rivera's bankruptcy, initiated in 2011-02-03 and concluded by 2011-05-04 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Herminio Rivera — Connecticut, 11-50181


ᐅ Mirna L Rivera, Connecticut

Address: 416 Boston Ave Bridgeport, CT 06610-1703

Concise Description of Bankruptcy Case 16-502907: "The case of Mirna L Rivera in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mirna L Rivera — Connecticut, 16-50290


ᐅ Jose M Rivera, Connecticut

Address: 233 6th St Bridgeport, CT 06607-1046

Bankruptcy Case 15-50521 Overview: "Jose M Rivera's bankruptcy, initiated in 2015-04-17 and concluded by July 16, 2015 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Rivera — Connecticut, 15-50521


ᐅ David Rivera, Connecticut

Address: 875 Thorme St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-512507: "David Rivera's bankruptcy, initiated in 08.09.2013 and concluded by 2013-11-13 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Rivera — Connecticut, 13-51250


ᐅ Edward W Rivera, Connecticut

Address: 536 Vincellette St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-508507: "The bankruptcy filing by Edward W Rivera, undertaken in May 31, 2013 in Bridgeport, CT under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Edward W Rivera — Connecticut, 13-50850


ᐅ Abegael S Rivera, Connecticut

Address: PO Box 775 Bridgeport, CT 06601

Brief Overview of Bankruptcy Case 11-50241: "The bankruptcy filing by Abegael S Rivera, undertaken in 02.14.2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Abegael S Rivera — Connecticut, 11-50241


ᐅ Claudia M Rivera, Connecticut

Address: 1092 Ogden Street Ext Bridgeport, CT 06610

Concise Description of Bankruptcy Case 13-518197: "Claudia M Rivera's Chapter 7 bankruptcy, filed in Bridgeport, CT in November 2013, led to asset liquidation, with the case closing in 02.24.2014."
Claudia M Rivera — Connecticut, 13-51819


ᐅ Edwin Rivera, Connecticut

Address: 612 Goldenrod Ave Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-52306: "Edwin Rivera's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2012-12-31, led to asset liquidation, with the case closing in 04.06.2013."
Edwin Rivera — Connecticut, 12-52306


ᐅ Yesenia Rivera, Connecticut

Address: 959 Capitol Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 09-521587: "The bankruptcy record of Yesenia Rivera from Bridgeport, CT, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Yesenia Rivera — Connecticut, 09-52158


ᐅ Exel A Rivera, Connecticut

Address: 606 E Main St Apt C Bridgeport, CT 06608-2350

Snapshot of U.S. Bankruptcy Proceeding Case 15-50398: "Exel A Rivera's bankruptcy, initiated in March 25, 2015 and concluded by 2015-06-23 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Exel A Rivera — Connecticut, 15-50398


ᐅ Crucita Rivera, Connecticut

Address: 74 Charles St Apt 3 Bridgeport, CT 06606

Bankruptcy Case 11-52566 Overview: "The bankruptcy record of Crucita Rivera from Bridgeport, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2012."
Crucita Rivera — Connecticut, 11-52566


ᐅ Michael A Roberts, Connecticut

Address: 125 Ezra St Bridgeport, CT 06606-5028

Snapshot of U.S. Bankruptcy Proceeding Case 15-50895: "Bridgeport, CT resident Michael A Roberts's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Michael A Roberts — Connecticut, 15-50895


ᐅ Fay C Roberts, Connecticut

Address: 125 Ezra St Bridgeport, CT 06606-5028

Brief Overview of Bankruptcy Case 15-50895: "In a Chapter 7 bankruptcy case, Fay C Roberts from Bridgeport, CT, saw her proceedings start in 06.30.2015 and complete by 2015-09-28, involving asset liquidation."
Fay C Roberts — Connecticut, 15-50895


ᐅ Fred Robertson, Connecticut

Address: 25 Trowel St Bridgeport, CT 06607

Bankruptcy Case 11-50729 Summary: "Fred Robertson's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2011-04-12, led to asset liquidation, with the case closing in 07/29/2011."
Fred Robertson — Connecticut, 11-50729


ᐅ Glinder Robinson, Connecticut

Address: 170 Parrott Ave Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-506787: "Bridgeport, CT resident Glinder Robinson's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-31."
Glinder Robinson — Connecticut, 13-50678


ᐅ Douglas Morton Robinson, Connecticut

Address: 1535 Old Town Rd Bridgeport, CT 06606-1422

Bankruptcy Case 15-50562 Summary: "In Bridgeport, CT, Douglas Morton Robinson filed for Chapter 7 bankruptcy in 04.24.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Douglas Morton Robinson — Connecticut, 15-50562


ᐅ Lourdes Robles, Connecticut

Address: 361 Lakeside Dr Bridgeport, CT 06606

Bankruptcy Case 09-52204 Summary: "Lourdes Robles's bankruptcy, initiated in October 30, 2009 and concluded by 02/09/2010 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Robles — Connecticut, 09-52204


ᐅ Elizabeth Frances Robles, Connecticut

Address: 115 Dupont Pl Bridgeport, CT 06610-1401

Bankruptcy Case 2014-50635 Summary: "The bankruptcy filing by Elizabeth Frances Robles, undertaken in 04.29.2014 in Bridgeport, CT under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Elizabeth Frances Robles — Connecticut, 2014-50635


ᐅ Ricardo Robles, Connecticut

Address: 210 Priscilla St Bridgeport, CT 06610-1459

Bankruptcy Case 2014-50635 Summary: "Ricardo Robles's bankruptcy, initiated in 2014-04-29 and concluded by 2014-07-28 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Robles — Connecticut, 2014-50635


ᐅ Rose Roc, Connecticut

Address: 1539 Fairfield Ave Bridgeport, CT 06605

Bankruptcy Case 09-52022 Overview: "In a Chapter 7 bankruptcy case, Rose Roc from Bridgeport, CT, saw her proceedings start in October 2009 and complete by 01.13.2010, involving asset liquidation."
Rose Roc — Connecticut, 09-52022


ᐅ Miguel O Rocca, Connecticut

Address: 615 Platt St Bridgeport, CT 06606-3742

Bankruptcy Case 15-50462 Summary: "In Bridgeport, CT, Miguel O Rocca filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-02."
Miguel O Rocca — Connecticut, 15-50462


ᐅ Carlo Roche, Connecticut

Address: 70 Division St Bridgeport, CT 06606

Concise Description of Bankruptcy Case 13-507297: "Carlo Roche's Chapter 7 bankruptcy, filed in Bridgeport, CT in May 10, 2013, led to asset liquidation, with the case closing in 08.14.2013."
Carlo Roche — Connecticut, 13-50729


ᐅ Onil Rodriguez, Connecticut

Address: 34 Court A Apt 64 Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 13-50716: "The case of Onil Rodriguez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onil Rodriguez — Connecticut, 13-50716


ᐅ Madeline Rodriguez, Connecticut

Address: 1109 Norman St Bridgeport, CT 06604

Bankruptcy Case 12-50591 Overview: "Madeline Rodriguez's bankruptcy, initiated in Mar 30, 2012 and concluded by 2012-07-16 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline Rodriguez — Connecticut, 12-50591


ᐅ Aileen Rodriguez, Connecticut

Address: 1709 Noble Ave Bridgeport, CT 06610

Bankruptcy Case 13-30880 Overview: "The case of Aileen Rodriguez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aileen Rodriguez — Connecticut, 13-30880


ᐅ Suheily Rodriguez, Connecticut

Address: 146 George St Apt 4 Bridgeport, CT 06604

Brief Overview of Bankruptcy Case 11-51346: "Bridgeport, CT resident Suheily Rodriguez's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2011."
Suheily Rodriguez — Connecticut, 11-51346


ᐅ Oscar A Rodriguez, Connecticut

Address: 239 Tesiny Ave Bridgeport, CT 06606

Bankruptcy Case 11-51411 Summary: "Bridgeport, CT resident Oscar A Rodriguez's 07.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Oscar A Rodriguez — Connecticut, 11-51411


ᐅ Rafael Rodriguez, Connecticut

Address: 6 Nob Hill Cir Unit A Bridgeport, CT 06610

Bankruptcy Case 11-51201 Overview: "The bankruptcy filing by Rafael Rodriguez, undertaken in June 15, 2011 in Bridgeport, CT under Chapter 7, concluded with discharge in September 14, 2011 after liquidating assets."
Rafael Rodriguez — Connecticut, 11-51201


ᐅ Richard Rodriguez, Connecticut

Address: 69 Harbor Ave Apt A1 Bridgeport, CT 06605-3177

Snapshot of U.S. Bankruptcy Proceeding Case 14-51353: "The bankruptcy record of Richard Rodriguez from Bridgeport, CT, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-28."
Richard Rodriguez — Connecticut, 14-51353


ᐅ Decancio Albert Rodriguez, Connecticut

Address: 881 Lafayette Blvd Unit 3H Bridgeport, CT 06604-4723

Brief Overview of Bankruptcy Case 15-50576: "In a Chapter 7 bankruptcy case, Decancio Albert Rodriguez from Bridgeport, CT, saw his proceedings start in 2015-04-27 and complete by July 2015, involving asset liquidation."
Decancio Albert Rodriguez — Connecticut, 15-50576


ᐅ Maria R Rodriguez, Connecticut

Address: 66 Davis Ave Bridgeport, CT 06605-2505

Bankruptcy Case 2014-51188 Summary: "In Bridgeport, CT, Maria R Rodriguez filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2014."
Maria R Rodriguez — Connecticut, 2014-51188


ᐅ Ivette Rodriguez, Connecticut

Address: 85 Linwood Ave Apt 1 Bridgeport, CT 06605

Concise Description of Bankruptcy Case 10-516367: "In Bridgeport, CT, Ivette Rodriguez filed for Chapter 7 bankruptcy in July 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2010."
Ivette Rodriguez — Connecticut, 10-51636


ᐅ Sareyda Rodriguez, Connecticut

Address: 399 Lincoln Ave Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 12-50813: "The bankruptcy filing by Sareyda Rodriguez, undertaken in 2012-05-02 in Bridgeport, CT under Chapter 7, concluded with discharge in 2012-08-18 after liquidating assets."
Sareyda Rodriguez — Connecticut, 12-50813


ᐅ Iliana Rodriguez, Connecticut

Address: 317 Lincoln Ave Bridgeport, CT 06606

Bankruptcy Case 13-50605 Summary: "Iliana Rodriguez's Chapter 7 bankruptcy, filed in Bridgeport, CT in 04/22/2013, led to asset liquidation, with the case closing in 2013-07-31."
Iliana Rodriguez — Connecticut, 13-50605


ᐅ Jr Florencio Rodriguez, Connecticut

Address: 694 Bishop Ave Bridgeport, CT 06610

Bankruptcy Case 13-50933 Summary: "The case of Jr Florencio Rodriguez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Florencio Rodriguez — Connecticut, 13-50933


ᐅ Abraham Rodriguez, Connecticut

Address: PO Box 2101 Bridgeport, CT 06608

Bankruptcy Case 10-51645 Summary: "Abraham Rodriguez's Chapter 7 bankruptcy, filed in Bridgeport, CT in July 12, 2010, led to asset liquidation, with the case closing in 2010-10-28."
Abraham Rodriguez — Connecticut, 10-51645


ᐅ Juan Carlos Rodriguez, Connecticut

Address: 125A Huntington Tpke Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 12-50697: "Bridgeport, CT resident Juan Carlos Rodriguez's 04.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2012."
Juan Carlos Rodriguez — Connecticut, 12-50697


ᐅ Heriberto Rodriguez, Connecticut

Address: 87 Toni Pl Bridgeport, CT 06610

Concise Description of Bankruptcy Case 12-521577: "Bridgeport, CT resident Heriberto Rodriguez's 11/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2013."
Heriberto Rodriguez — Connecticut, 12-52157


ᐅ Salvadore Rodriguez, Connecticut

Address: 3025 Main St Bridgeport, CT 06606

Bankruptcy Case 13-51105 Overview: "The bankruptcy filing by Salvadore Rodriguez, undertaken in 2013-07-18 in Bridgeport, CT under Chapter 7, concluded with discharge in 10.22.2013 after liquidating assets."
Salvadore Rodriguez — Connecticut, 13-51105


ᐅ Adelso R Rodriguez, Connecticut

Address: 315 Palisade Ave Apt 5 Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 13-10461-alg: "The case of Adelso R Rodriguez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adelso R Rodriguez — Connecticut, 13-10461


ᐅ Rosie Rodriguez, Connecticut

Address: 354 Dover St Bridgeport, CT 06610-2209

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50468: "The case of Rosie Rodriguez in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosie Rodriguez — Connecticut, 2014-50468


ᐅ Sr Roberto Rodriguez, Connecticut

Address: 390 Birmingham St Bridgeport, CT 06606

Bankruptcy Case 11-50372 Overview: "The bankruptcy record of Sr Roberto Rodriguez from Bridgeport, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Sr Roberto Rodriguez — Connecticut, 11-50372


ᐅ Mallory Jean Rogers, Connecticut

Address: 405 Clinton Ave Bridgeport, CT 06605-1742

Bankruptcy Case 14-51489 Overview: "The case of Mallory Jean Rogers in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mallory Jean Rogers — Connecticut, 14-51489


ᐅ Helberth E Rojas, Connecticut

Address: 55 Mencel Cir Unit C Bridgeport, CT 06610

Snapshot of U.S. Bankruptcy Proceeding Case 12-50817: "The case of Helberth E Rojas in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helberth E Rojas — Connecticut, 12-50817


ᐅ Jesenia Rojas, Connecticut

Address: 55 Overland Ave Bridgeport, CT 06606

Bankruptcy Case 12-50750 Summary: "Bridgeport, CT resident Jesenia Rojas's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2012."
Jesenia Rojas — Connecticut, 12-50750


ᐅ Jesenia R Rojas, Connecticut

Address: 140 Gurdon St Bridgeport, CT 06606-5031

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51023: "In Bridgeport, CT, Jesenia R Rojas filed for Chapter 7 bankruptcy in Jun 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Jesenia R Rojas — Connecticut, 2014-51023


ᐅ Jr David Roman, Connecticut

Address: 66 Richardson St Bridgeport, CT 06610

Bankruptcy Case 13-51931 Overview: "The bankruptcy filing by Jr David Roman, undertaken in 2013-12-18 in Bridgeport, CT under Chapter 7, concluded with discharge in 03.24.2014 after liquidating assets."
Jr David Roman — Connecticut, 13-51931


ᐅ George T Romano, Connecticut

Address: 86 Success Ave Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 11-51345: "In Bridgeport, CT, George T Romano filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
George T Romano — Connecticut, 11-51345


ᐅ Jacqueline Romero, Connecticut

Address: 765 Chopsey Hill Rd Bridgeport, CT 06606

Bankruptcy Case 09-52509 Summary: "The bankruptcy record of Jacqueline Romero from Bridgeport, CT, shows a Chapter 7 case filed in 12.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2010."
Jacqueline Romero — Connecticut, 09-52509


ᐅ Peter Romulus, Connecticut

Address: 32 Sanford Ave Bridgeport, CT 06604

Concise Description of Bankruptcy Case 11-512947: "Peter Romulus's bankruptcy, initiated in 2011-06-24 and concluded by October 10, 2011 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Romulus — Connecticut, 11-51294


ᐅ Felicita Roque, Connecticut

Address: 71 Anton Dr Bridgeport, CT 06606-1702

Snapshot of U.S. Bankruptcy Proceeding Case 16-50590: "The bankruptcy record of Felicita Roque from Bridgeport, CT, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Felicita Roque — Connecticut, 16-50590


ᐅ Arelis C Rosa, Connecticut

Address: 90 Sequoia Rd Bridgeport, CT 06606

Brief Overview of Bankruptcy Case 12-50288: "The bankruptcy record of Arelis C Rosa from Bridgeport, CT, shows a Chapter 7 case filed in 02.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2012."
Arelis C Rosa — Connecticut, 12-50288


ᐅ Luis H Rosa, Connecticut

Address: 154 Cedar St Bridgeport, CT 06608-2810

Bankruptcy Case 14-50970 Overview: "Bridgeport, CT resident Luis H Rosa's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Luis H Rosa — Connecticut, 14-50970


ᐅ Joel Rosado, Connecticut

Address: 722 Connecticut Ave Bridgeport, CT 06607

Bankruptcy Case 10-51478 Overview: "The case of Joel Rosado in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Rosado — Connecticut, 10-51478


ᐅ Jose Rosado, Connecticut

Address: 55 Shell St Apt 317 Bridgeport, CT 06605

Brief Overview of Bankruptcy Case 12-51334: "In Bridgeport, CT, Jose Rosado filed for Chapter 7 bankruptcy in Jul 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2012."
Jose Rosado — Connecticut, 12-51334


ᐅ Diluvina Rosado, Connecticut

Address: 451 Poplar St Apt 2 Bridgeport, CT 06605-1645

Bankruptcy Case 16-50384 Overview: "Diluvina Rosado's bankruptcy, initiated in March 18, 2016 and concluded by 2016-06-16 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diluvina Rosado — Connecticut, 16-50384


ᐅ Merari Rosario, Connecticut

Address: 31 Oakview Cir Unit 202 Bridgeport, CT 06604

Snapshot of U.S. Bankruptcy Proceeding Case 13-51200: "Merari Rosario's bankruptcy, initiated in July 31, 2013 and concluded by 2013-11-04 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merari Rosario — Connecticut, 13-51200


ᐅ Carmen I Rosario, Connecticut

Address: 323 Fairfield Ave Apt 210 Bridgeport, CT 06604-4296

Concise Description of Bankruptcy Case 16-506277: "Carmen I Rosario's Chapter 7 bankruptcy, filed in Bridgeport, CT in 05/12/2016, led to asset liquidation, with the case closing in 2016-08-10."
Carmen I Rosario — Connecticut, 16-50627


ᐅ Nurlly M Rosario, Connecticut

Address: 348 Pond St Bridgeport, CT 06606-3964

Bankruptcy Case 14-50624 Summary: "Bridgeport, CT resident Nurlly M Rosario's Apr 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2014."
Nurlly M Rosario — Connecticut, 14-50624


ᐅ Nurlly M Rosario, Connecticut

Address: 317 Chopsey Hill Rd Bridgeport, CT 06606-4803

Bankruptcy Case 2014-50624 Summary: "Nurlly M Rosario's Chapter 7 bankruptcy, filed in Bridgeport, CT in April 28, 2014, led to asset liquidation, with the case closing in 07/27/2014."
Nurlly M Rosario — Connecticut, 2014-50624


ᐅ Jr Joseph T Rossi, Connecticut

Address: 390 Charles St Apt 313 Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-501407: "In a Chapter 7 bankruptcy case, Jr Joseph T Rossi from Bridgeport, CT, saw their proceedings start in January 28, 2011 and complete by Apr 27, 2011, involving asset liquidation."
Jr Joseph T Rossi — Connecticut, 11-50140


ᐅ Mario B Rubano, Connecticut

Address: 480 Glendale Ave # 25 Bridgeport, CT 06606-6001

Snapshot of U.S. Bankruptcy Proceeding Case 14-50666: "In a Chapter 7 bankruptcy case, Mario B Rubano from Bridgeport, CT, saw their proceedings start in 2014-05-02 and complete by 07/31/2014, involving asset liquidation."
Mario B Rubano — Connecticut, 14-50666


ᐅ Mario B Rubano, Connecticut

Address: 480 Glendale Ave # 25 Bridgeport, CT 06606-6001

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50666: "In a Chapter 7 bankruptcy case, Mario B Rubano from Bridgeport, CT, saw their proceedings start in 05/02/2014 and complete by July 2014, involving asset liquidation."
Mario B Rubano — Connecticut, 2014-50666


ᐅ Walter Rudolph, Connecticut

Address: 47 Wessels Ave Bridgeport, CT 06610-2397

Concise Description of Bankruptcy Case 14-500967: "In Bridgeport, CT, Walter Rudolph filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Walter Rudolph — Connecticut, 14-50096


ᐅ Jacqueline Ruiz, Connecticut

Address: 425 Beechwood Ave Bridgeport, CT 06604-2420

Brief Overview of Bankruptcy Case 15-51196: "The bankruptcy filing by Jacqueline Ruiz, undertaken in August 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-11-19 after liquidating assets."
Jacqueline Ruiz — Connecticut, 15-51196


ᐅ Jose Ramon Ruiz, Connecticut

Address: 663 Iranistan Ave Bridgeport, CT 06605

Bankruptcy Case 13-51450 Summary: "The case of Jose Ramon Ruiz in Bridgeport, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ramon Ruiz — Connecticut, 13-51450


ᐅ Christopher M Ruiz, Connecticut

Address: 2076 Boston Ave Bridgeport, CT 06610

Bankruptcy Case 11-51642 Overview: "Christopher M Ruiz's bankruptcy, initiated in 08.11.2011 and concluded by 2011-11-27 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Ruiz — Connecticut, 11-51642


ᐅ Sarah L Russell, Connecticut

Address: 15 Ellsworth St Apt 23 Bridgeport, CT 06605-3173

Snapshot of U.S. Bankruptcy Proceeding Case 16-50209: "Bridgeport, CT resident Sarah L Russell's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2016."
Sarah L Russell — Connecticut, 16-50209


ᐅ Theodore Russell, Connecticut

Address: 98 Sims St Bridgeport, CT 06604

Bankruptcy Case 10-53049 Summary: "The bankruptcy filing by Theodore Russell, undertaken in 2010-12-22 in Bridgeport, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Theodore Russell — Connecticut, 10-53049


ᐅ Ashley Russey, Connecticut

Address: 178 Carnegie Ave Bridgeport, CT 06610

Brief Overview of Bankruptcy Case 12-51298: "Ashley Russey's bankruptcy, initiated in 2012-07-10 and concluded by 10/26/2012 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Russey — Connecticut, 12-51298


ᐅ Maria Rose Russo, Connecticut

Address: 160 Deramo Pl Bridgeport, CT 06606-2633

Snapshot of U.S. Bankruptcy Proceeding Case 15-51432: "The bankruptcy filing by Maria Rose Russo, undertaken in 10/13/2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Maria Rose Russo — Connecticut, 15-51432


ᐅ Maria Rychalsky, Connecticut

Address: 22 Carroll Ct Bridgeport, CT 06607

Bankruptcy Case 10-51050 Summary: "Maria Rychalsky's bankruptcy, initiated in 2010-05-07 and concluded by 2010-08-23 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Rychalsky — Connecticut, 10-51050


ᐅ Gabrielle May Sachs, Connecticut

Address: 71 Astoria Ave Bridgeport, CT 06604-1706

Snapshot of U.S. Bankruptcy Proceeding Case 15-50164: "The bankruptcy filing by Gabrielle May Sachs, undertaken in Feb 6, 2015 in Bridgeport, CT under Chapter 7, concluded with discharge in 2015-05-07 after liquidating assets."
Gabrielle May Sachs — Connecticut, 15-50164


ᐅ Maryann Sackett, Connecticut

Address: 526 Brewster St Bridgeport, CT 06605-3411

Snapshot of U.S. Bankruptcy Proceeding Case 16-50217: "In Bridgeport, CT, Maryann Sackett filed for Chapter 7 bankruptcy in 2016-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Maryann Sackett — Connecticut, 16-50217


ᐅ Barbara Sagal, Connecticut

Address: 265 Edgemoor Rd Apt D Bridgeport, CT 06606

Concise Description of Bankruptcy Case 10-516707: "Barbara Sagal's Chapter 7 bankruptcy, filed in Bridgeport, CT in 2010-07-16, led to asset liquidation, with the case closing in 11/01/2010."
Barbara Sagal — Connecticut, 10-51670


ᐅ Fleur Josue Saint, Connecticut

Address: 68 Park St Bridgeport, CT 06608

Concise Description of Bankruptcy Case 10-517917: "The bankruptcy filing by Fleur Josue Saint, undertaken in July 2010 in Bridgeport, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Fleur Josue Saint — Connecticut, 10-51791


ᐅ Val Marc Severe Saint, Connecticut

Address: 47 Roslyn Ter Bridgeport, CT 06606

Snapshot of U.S. Bankruptcy Proceeding Case 11-52417: "Val Marc Severe Saint's bankruptcy, initiated in 2011-12-06 and concluded by 2012-03-23 in Bridgeport, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Val Marc Severe Saint — Connecticut, 11-52417


ᐅ Giedrius Sajachmetovas, Connecticut

Address: 236 Marilyn Dr Bridgeport, CT 06606

Concise Description of Bankruptcy Case 11-509557: "The bankruptcy filing by Giedrius Sajachmetovas, undertaken in May 2011 in Bridgeport, CT under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Giedrius Sajachmetovas — Connecticut, 11-50955