personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danbury, 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 Janine Phillips, Connecticut

Address: 157 Shelter Rock Rd Unit 62 Danbury, CT 06810

Bankruptcy Case 09-52302 Summary: "Danbury, CT resident Janine Phillips's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Janine Phillips — Connecticut, 09-52302


ᐅ Vann Phorn, Connecticut

Address: 16 Durant St Apt 2-LEFT Danbury, CT 06810-6807

Concise Description of Bankruptcy Case 15-506057: "Vann Phorn's bankruptcy, initiated in 04.30.2015 and concluded by 07.29.2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vann Phorn — Connecticut, 15-50605


ᐅ Robert Pileggi, Connecticut

Address: 86 E Pembroke Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 13-512767: "Robert Pileggi's Chapter 7 bankruptcy, filed in Danbury, CT in 08/16/2013, led to asset liquidation, with the case closing in Nov 20, 2013."
Robert Pileggi — Connecticut, 13-51276


ᐅ Josafat Pimentel, Connecticut

Address: 25 Jeanette Rd Danbury, CT 06811-3743

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


ᐅ Marianne Pin, Connecticut

Address: 36 E Pembroke Rd Apt 8 Danbury, CT 06811

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


ᐅ Ruth D Pina, Connecticut

Address: 87 Highland Ave Danbury, CT 06810-5341

Concise Description of Bankruptcy Case 14-509337: "The case of Ruth D Pina in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth D Pina — Connecticut, 14-50933


ᐅ Jorge Pintado, Connecticut

Address: 35 Jeanette Rd Danbury, CT 06811

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


ᐅ Luis E Pizarro, Connecticut

Address: 9 Farview Ave Unit 5 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50478: "Danbury, CT resident Luis E Pizarro's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2012."
Luis E Pizarro — Connecticut, 12-50478


ᐅ Patric A Pliska, Connecticut

Address: 3 Fir Dr Danbury, CT 06811

Bankruptcy Case 12-51418 Summary: "Patric A Pliska's Chapter 7 bankruptcy, filed in Danbury, CT in 07.31.2012, led to asset liquidation, with the case closing in November 16, 2012."
Patric A Pliska — Connecticut, 12-51418


ᐅ Edward Pogonowski, Connecticut

Address: 14 Greenview Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 10-525217: "In a Chapter 7 bankruptcy case, Edward Pogonowski from Danbury, CT, saw their proceedings start in 2010-10-19 and complete by 02/04/2011, involving asset liquidation."
Edward Pogonowski — Connecticut, 10-52521


ᐅ Richard Poirier, Connecticut

Address: 64 Federal Rd Danbury, CT 06810

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


ᐅ Gregory Policastro, Connecticut

Address: 15 Wintergreen Hill Rd Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 11-50931: "The case of Gregory Policastro in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Policastro — Connecticut, 11-50931


ᐅ Luci Pomavilla, Connecticut

Address: 74 Ball Pond Rd Danbury, CT 06811-2851

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


ᐅ Andrew J Powderly, Connecticut

Address: 20 Raymond Pl Unit 9 Danbury, CT 06810-5557

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50464: "Danbury, CT resident Andrew J Powderly's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Andrew J Powderly — Connecticut, 2014-50464


ᐅ John H Pratt, Connecticut

Address: 19 Springside Ave Danbury, CT 06810

Concise Description of Bankruptcy Case 11-522547: "The bankruptcy filing by John H Pratt, undertaken in 2011-11-11 in Danbury, CT under Chapter 7, concluded with discharge in February 27, 2012 after liquidating assets."
John H Pratt — Connecticut, 11-52254


ᐅ Darlene Precci, Connecticut

Address: 66 Grand St Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-52902: "The case of Darlene Precci in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Precci — Connecticut, 10-52902


ᐅ Kevin R Preusse, Connecticut

Address: 18 Henso Dr Danbury, CT 06811

Concise Description of Bankruptcy Case 12-514617: "Kevin R Preusse's bankruptcy, initiated in Aug 6, 2012 and concluded by 11.22.2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Preusse — Connecticut, 12-51461


ᐅ Nichole E Primavera, Connecticut

Address: 27 Crows Nest Ln Unit 14E Danbury, CT 06810-2000

Bankruptcy Case 14-51363 Summary: "The bankruptcy record of Nichole E Primavera from Danbury, CT, shows a Chapter 7 case filed in September 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2014."
Nichole E Primavera — Connecticut, 14-51363


ᐅ Donald W Profeta, Connecticut

Address: 55 Pembroke Rd Danbury, CT 06811-3057

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


ᐅ Lisa Pryzgoda, Connecticut

Address: 124 Coalpit Hill Rd Unit 128 Danbury, CT 06810-8019

Snapshot of U.S. Bankruptcy Proceeding Case 16-50307: "Lisa Pryzgoda's bankruptcy, initiated in March 2, 2016 and concluded by May 31, 2016 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Pryzgoda — Connecticut, 16-50307


ᐅ Carlos H Puma, Connecticut

Address: 49 Chestnut Street Ext Danbury, CT 06810

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


ᐅ Kathleen A Purdy, Connecticut

Address: 68 Virginia Ave Unit 18 Danbury, CT 06810

Bankruptcy Case 12-23873-rdd Overview: "Kathleen A Purdy's Chapter 7 bankruptcy, filed in Danbury, CT in Oct 22, 2012, led to asset liquidation, with the case closing in January 2013."
Kathleen A Purdy — Connecticut, 12-23873


ᐅ Ivan Quiroz, Connecticut

Address: 474 Cowperthwaite St Apt B Danbury, CT 06811

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


ᐅ Martha Quizhpi, Connecticut

Address: PO Box 1091 Danbury, CT 06813

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


ᐅ Rosemarie Y Ragette, Connecticut

Address: 43 1/2 Pembroke Rd Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 11-51551: "Danbury, CT resident Rosemarie Y Ragette's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 14, 2011."
Rosemarie Y Ragette — Connecticut, 11-51551


ᐅ Juan C Rakela, Connecticut

Address: 8 Francis Rd Danbury, CT 06810

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


ᐅ Jessica Ramirez, Connecticut

Address: 44 Pahquioque Ave Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-50449: "Jessica Ramirez's Chapter 7 bankruptcy, filed in Danbury, CT in 2012-03-09, led to asset liquidation, with the case closing in June 2012."
Jessica Ramirez — Connecticut, 12-50449


ᐅ Eric Ramirez, Connecticut

Address: 10 Merrimac St Unit A Danbury, CT 06810

Bankruptcy Case 10-51308 Overview: "The case of Eric Ramirez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Ramirez — Connecticut, 10-51308


ᐅ Ines Ramirez, Connecticut

Address: 10 Liberty St Apt 23 Danbury, CT 06810

Bankruptcy Case 12-51280 Overview: "The case of Ines Ramirez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ines Ramirez — Connecticut, 12-51280


ᐅ Steven J Randi, Connecticut

Address: 63 Clearview Ave Danbury, CT 06811-3332

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


ᐅ Zubair Rashid, Connecticut

Address: 7 Padanaram Rd Unit 27 Danbury, CT 06811-5703

Concise Description of Bankruptcy Case 14-503257: "Zubair Rashid's Chapter 7 bankruptcy, filed in Danbury, CT in 03.05.2014, led to asset liquidation, with the case closing in 06.03.2014."
Zubair Rashid — Connecticut, 14-50325


ᐅ Seda Rath, Connecticut

Address: 22 Bergh St Unit 1 Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-51019: "The bankruptcy filing by Seda Rath, undertaken in 05/31/2012 in Danbury, CT under Chapter 7, concluded with discharge in 09.16.2012 after liquidating assets."
Seda Rath — Connecticut, 12-51019


ᐅ Vincent J Rea, Connecticut

Address: 4 Stadley Rough Rd Danbury, CT 06811-4023

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


ᐅ Luis Antonio Rebutti, Connecticut

Address: 33 1/2 Pembroke Rd # 85121-05 Danbury, CT 06811-2954

Snapshot of U.S. Bankruptcy Proceeding Case 15-22345-rdd: "The bankruptcy filing by Luis Antonio Rebutti, undertaken in Mar 16, 2015 in Danbury, CT under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Luis Antonio Rebutti — Connecticut, 15-22345


ᐅ Jeffrey Reed, Connecticut

Address: 20 E Pembroke Rd Unit 19 Danbury, CT 06811

Concise Description of Bankruptcy Case 12-518927: "In a Chapter 7 bankruptcy case, Jeffrey Reed from Danbury, CT, saw their proceedings start in Oct 18, 2012 and complete by January 2013, involving asset liquidation."
Jeffrey Reed — Connecticut, 12-51892


ᐅ Diane Marie Reeves, Connecticut

Address: 10 Juniper Ridge Dr Danbury, CT 06811

Bankruptcy Case 11-50502 Overview: "The case of Diane Marie Reeves in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Marie Reeves — Connecticut, 11-50502


ᐅ Mark William Regner, Connecticut

Address: 48 Mabel Ave Danbury, CT 06811-3741

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


ᐅ Connie L Reinders, Connecticut

Address: 24 Granville Ave # 3 Danbury, CT 06810

Bankruptcy Case 12-50529 Overview: "The bankruptcy filing by Connie L Reinders, undertaken in 03.23.2012 in Danbury, CT under Chapter 7, concluded with discharge in Jul 9, 2012 after liquidating assets."
Connie L Reinders — Connecticut, 12-50529


ᐅ Shirley Reinoso, Connecticut

Address: 3 Woodcrest Ln Danbury, CT 06810

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


ᐅ Julia Reis, Connecticut

Address: 21 Indian Ave Danbury, CT 06811

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


ᐅ Pessolano Jessica Beth Reitenouer, Connecticut

Address: 10 Grace St Danbury, CT 06811

Bankruptcy Case 12-50467 Summary: "The bankruptcy filing by Pessolano Jessica Beth Reitenouer, undertaken in 03/13/2012 in Danbury, CT under Chapter 7, concluded with discharge in Jun 29, 2012 after liquidating assets."
Pessolano Jessica Beth Reitenouer — Connecticut, 12-50467


ᐅ David Renoff, Connecticut

Address: 123 Westville Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 09-52482: "The case of David Renoff in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Renoff — Connecticut, 09-52482


ᐅ Catherine Mary Renzulli, Connecticut

Address: 19 Library Pl Apt 2 Danbury, CT 06810-6661

Brief Overview of Bankruptcy Case 15-50158: "In Danbury, CT, Catherine Mary Renzulli filed for Chapter 7 bankruptcy in 02/05/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Catherine Mary Renzulli — Connecticut, 15-50158


ᐅ Kathryn A Renzulli, Connecticut

Address: 11 Greenview Rd Danbury, CT 06811

Bankruptcy Case 12-50114 Summary: "The case of Kathryn A Renzulli in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn A Renzulli — Connecticut, 12-50114


ᐅ Jr Robert John Repole, Connecticut

Address: 33 Fleetwood Dr Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50475: "In Danbury, CT, Jr Robert John Repole filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2012."
Jr Robert John Repole — Connecticut, 12-50475


ᐅ Dolores Reyes, Connecticut

Address: 10 Mourning Pl Danbury, CT 06810

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


ᐅ Holley Marie Richardson, Connecticut

Address: 17 Sunrise Rd Danbury, CT 06810

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


ᐅ Gil Rigney, Connecticut

Address: 51 Southern Blvd Danbury, CT 06810

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


ᐅ Anthony Rios, Connecticut

Address: 5 Hobson St Unit 2 Danbury, CT 06810-6431

Bankruptcy Case 14-51685 Overview: "The case of Anthony Rios in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Rios — Connecticut, 14-51685


ᐅ William Risley, Connecticut

Address: 61 Balmforth Ave Danbury, CT 06810

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


ᐅ Daisy Rivera, Connecticut

Address: 23 Maple Ridge Rd Danbury, CT 06811-4622

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


ᐅ Hector N Rivera, Connecticut

Address: 23 Maple Ridge Rd Danbury, CT 06811-4622

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


ᐅ Dennis Rizzo, Connecticut

Address: 49 South St Danbury, CT 06810

Concise Description of Bankruptcy Case 10-524807: "In Danbury, CT, Dennis Rizzo filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Dennis Rizzo — Connecticut, 10-52480


ᐅ Luis Robadel, Connecticut

Address: 21 Beckerle St # A Danbury, CT 06811

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


ᐅ Gregg Carl Roberts, Connecticut

Address: 13 Terre Haute Rd Danbury, CT 06810-7521

Concise Description of Bankruptcy Case 16-506867: "In Danbury, CT, Gregg Carl Roberts filed for Chapter 7 bankruptcy in 2016-05-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2016."
Gregg Carl Roberts — Connecticut, 16-50686


ᐅ Adrian G Robertson, Connecticut

Address: 1 Beaver Brook Rd Unit 44 Danbury, CT 06810-6252

Concise Description of Bankruptcy Case 15-12627-scc7: "The bankruptcy filing by Adrian G Robertson, undertaken in September 2015 in Danbury, CT under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Adrian G Robertson — Connecticut, 15-12627


ᐅ Daniel Rocco, Connecticut

Address: 8 South St Unit 6 Danbury, CT 06810-8191

Snapshot of U.S. Bankruptcy Proceeding Case 15-51074: "The bankruptcy record of Daniel Rocco from Danbury, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Daniel Rocco — Connecticut, 15-51074


ᐅ Arismendy A Rodriguez, Connecticut

Address: 22 Spring St Danbury, CT 06810

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


ᐅ Santa Yiset Rodriguez, Connecticut

Address: 133 South St Apt 3C Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50928: "Santa Yiset Rodriguez's bankruptcy, initiated in Jun 13, 2013 and concluded by September 17, 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa Yiset Rodriguez — Connecticut, 13-50928


ᐅ Ana Rodriguez, Connecticut

Address: 22 Spring St Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-51237: "The bankruptcy filing by Ana Rodriguez, undertaken in 05/28/2010 in Danbury, CT under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Ana Rodriguez — Connecticut, 10-51237


ᐅ Rafaela Rodriguez, Connecticut

Address: 66 Rowan St Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-50902: "The case of Rafaela Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafaela Rodriguez — Connecticut, 11-50902


ᐅ Ivelka Rodriguez, Connecticut

Address: 8 Triangle Ter Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-51075: "Ivelka Rodriguez's Chapter 7 bankruptcy, filed in Danbury, CT in 2010-05-11, led to asset liquidation, with the case closing in 2010-08-27."
Ivelka Rodriguez — Connecticut, 10-51075


ᐅ Yamari A Rodriguez, Connecticut

Address: 51 Main St Apt 28 Danbury, CT 06810

Bankruptcy Case 12-50035 Summary: "The case of Yamari A Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yamari A Rodriguez — Connecticut, 12-50035


ᐅ Rocio Rodriguez, Connecticut

Address: 5 Nabby Rd Danbury, CT 06811-3294

Bankruptcy Case 14-51704 Summary: "The case of Rocio Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocio Rodriguez — Connecticut, 14-51704


ᐅ Camilo Rodriguez, Connecticut

Address: 26 Wildman St Apt 2 Danbury, CT 06810

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


ᐅ Marilyn Rodriguez, Connecticut

Address: 23 Springside Ave Danbury, CT 06810

Bankruptcy Case 10-52923 Summary: "The case of Marilyn Rodriguez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Rodriguez — Connecticut, 10-52923


ᐅ Michael J Rogers, Connecticut

Address: 130 Deer Hill Ave Apt 15 Danbury, CT 06810

Bankruptcy Case 11-50592 Summary: "Michael J Rogers's Chapter 7 bankruptcy, filed in Danbury, CT in March 2011, led to asset liquidation, with the case closing in 06.29.2011."
Michael J Rogers — Connecticut, 11-50592


ᐅ Dawn A Rogers, Connecticut

Address: 3 Fieldstone Dr Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 11-50660: "Dawn A Rogers's bankruptcy, initiated in Apr 1, 2011 and concluded by July 18, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn A Rogers — Connecticut, 11-50660


ᐅ Motoya Migdonio Rojas, Connecticut

Address: 86 Clapboard Ridge Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 10-529097: "The bankruptcy filing by Motoya Migdonio Rojas, undertaken in 2010-12-01 in Danbury, CT under Chapter 7, concluded with discharge in March 19, 2011 after liquidating assets."
Motoya Migdonio Rojas — Connecticut, 10-52909


ᐅ Elsie M Rolon, Connecticut

Address: 4 Terry Dr Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 13-50440: "In a Chapter 7 bankruptcy case, Elsie M Rolon from Danbury, CT, saw her proceedings start in Mar 26, 2013 and complete by Jun 30, 2013, involving asset liquidation."
Elsie M Rolon — Connecticut, 13-50440


ᐅ Keith Romagnoli, Connecticut

Address: 103 Larson Dr Danbury, CT 06810

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


ᐅ Milton Romaine, Connecticut

Address: 75 Boulevard Dr Apt D Danbury, CT 06810

Concise Description of Bankruptcy Case 13-508247: "In a Chapter 7 bankruptcy case, Milton Romaine from Danbury, CT, saw his proceedings start in 05/30/2013 and complete by 2013-09-03, involving asset liquidation."
Milton Romaine — Connecticut, 13-50824


ᐅ Luis Antonio Rosa, Connecticut

Address: 4 Purcell Ext Danbury, CT 06810

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


ᐅ Jose M Rosado, Connecticut

Address: 124 Coalpit Hill Rd Unit 27 Danbury, CT 06810

Concise Description of Bankruptcy Case 11-505217: "The bankruptcy record of Jose M Rosado from Danbury, CT, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2011."
Jose M Rosado — Connecticut, 11-50521


ᐅ Emma C Rosario, Connecticut

Address: 41 Starr Ave Apt 10 Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 12-50963: "Emma C Rosario's bankruptcy, initiated in 2012-05-25 and concluded by Sep 10, 2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma C Rosario — Connecticut, 12-50963


ᐅ Mark Rudd, Connecticut

Address: 55 Mill Plain Rd Unit 20-7 Danbury, CT 06811

Bankruptcy Case 10-52878 Overview: "Mark Rudd's bankruptcy, initiated in Nov 29, 2010 and concluded by Mar 17, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Rudd — Connecticut, 10-52878


ᐅ Kelly L Ruggiero, Connecticut

Address: 494 Cowperthwaite St # 2 Danbury, CT 06811

Concise Description of Bankruptcy Case 11-504877: "The bankruptcy filing by Kelly L Ruggiero, undertaken in March 18, 2011 in Danbury, CT under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Kelly L Ruggiero — Connecticut, 11-50487


ᐅ Martina Ruiz, Connecticut

Address: 144 Osborne St Danbury, CT 06810

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


ᐅ Maria Ruiz, Connecticut

Address: 144 Osborne St Fl 2 Danbury, CT 06810

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


ᐅ Joyce M Russotti, Connecticut

Address: 21 Westview Dr Danbury, CT 06810

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


ᐅ David Lee Ryan, Connecticut

Address: 28 Shore Rd Danbury, CT 06811-3328

Snapshot of U.S. Bankruptcy Proceeding Case 16-50660: "Danbury, CT resident David Lee Ryan's 05/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2016."
David Lee Ryan — Connecticut, 16-50660


ᐅ Carol Ella Ryan, Connecticut

Address: 28 Shore Rd Danbury, CT 06811-3328

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


ᐅ Abdelmonem S Saad, Connecticut

Address: 14 Beech St Danbury, CT 06810-5720

Bankruptcy Case 15-50511 Overview: "The case of Abdelmonem S Saad in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdelmonem S Saad — Connecticut, 15-50511


ᐅ Sahar M Saad, Connecticut

Address: 14 Beech St Danbury, CT 06810-5720

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


ᐅ Loreto Sabene, Connecticut

Address: 23 Filmore Ave Danbury, CT 06811

Concise Description of Bankruptcy Case 09-524897: "Loreto Sabene's Chapter 7 bankruptcy, filed in Danbury, CT in 12.09.2009, led to asset liquidation, with the case closing in 03/09/2010."
Loreto Sabene — Connecticut, 09-52489


ᐅ Howard Sackaroff, Connecticut

Address: 1301 Eaton Ct Danbury, CT 06811

Concise Description of Bankruptcy Case 10-505907: "In a Chapter 7 bankruptcy case, Howard Sackaroff from Danbury, CT, saw his proceedings start in 03/16/2010 and complete by July 2010, involving asset liquidation."
Howard Sackaroff — Connecticut, 10-50590


ᐅ Erin Sager, Connecticut

Address: 3 Diamond Rd Danbury, CT 06811

Bankruptcy Case 10-51737 Summary: "The case of Erin Sager in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Sager — Connecticut, 10-51737


ᐅ Ullah Mohammad Saif, Connecticut

Address: 48 Park Ave Danbury, CT 06810-6443

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


ᐅ Jessica M Salas, Connecticut

Address: 12 New Light Dr Danbury, CT 06810-8421

Brief Overview of Bankruptcy Case 16-50265: "Jessica M Salas's Chapter 7 bankruptcy, filed in Danbury, CT in February 2016, led to asset liquidation, with the case closing in 05.25.2016."
Jessica M Salas — Connecticut, 16-50265


ᐅ Muhammad Salman, Connecticut

Address: 33 Crosby St # 2A Danbury, CT 06810

Brief Overview of Bankruptcy Case 13-50809: "In a Chapter 7 bankruptcy case, Muhammad Salman from Danbury, CT, saw his proceedings start in 2013-05-28 and complete by Aug 28, 2013, involving asset liquidation."
Muhammad Salman — Connecticut, 13-50809


ᐅ Gilsimar Batista Salomao, Connecticut

Address: 13 Davis St Danbury, CT 06810

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


ᐅ Jofre Samaniego, Connecticut

Address: 5 Duck St # 2 Danbury, CT 06810

Bankruptcy Case 10-52069 Summary: "In Danbury, CT, Jofre Samaniego filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Jofre Samaniego — Connecticut, 10-52069


ᐅ Santiago E Sanchez, Connecticut

Address: 114 Triangle St Danbury, CT 06810-6949

Concise Description of Bankruptcy Case 14-517657: "Santiago E Sanchez's bankruptcy, initiated in 2014-11-20 and concluded by 2015-02-18 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago E Sanchez — Connecticut, 14-51765


ᐅ Ana A Sanchez, Connecticut

Address: 401 Main St Apt 3 Danbury, CT 06810

Concise Description of Bankruptcy Case 13-508657: "Ana A Sanchez's bankruptcy, initiated in 06.04.2013 and concluded by 09.08.2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana A Sanchez — Connecticut, 13-50865


ᐅ Eduardo Santana, Connecticut

Address: 27 Crows Nest Ln Danbury, CT 06810

Concise Description of Bankruptcy Case 10-522547: "The bankruptcy filing by Eduardo Santana, undertaken in 2010-09-21 in Danbury, CT under Chapter 7, concluded with discharge in January 7, 2011 after liquidating assets."
Eduardo Santana — Connecticut, 10-52254


ᐅ Carlos Juan Santana, Connecticut

Address: 12 Country Ridge Rd Danbury, CT 06811-3211

Snapshot of U.S. Bankruptcy Proceeding Case 14-50925: "The bankruptcy filing by Carlos Juan Santana, undertaken in 06.13.2014 in Danbury, CT under Chapter 7, concluded with discharge in 09/11/2014 after liquidating assets."
Carlos Juan Santana — Connecticut, 14-50925


ᐅ Jennifer Santana, Connecticut

Address: 30 Berkshire Dr Danbury, CT 06811

Concise Description of Bankruptcy Case 10-529067: "In a Chapter 7 bankruptcy case, Jennifer Santana from Danbury, CT, saw her proceedings start in Nov 30, 2010 and complete by Mar 18, 2011, involving asset liquidation."
Jennifer Santana — Connecticut, 10-52906


ᐅ Johanna Santana, Connecticut

Address: 52A Padanaram Rd Danbury, CT 06811

Bankruptcy Case 13-50250 Summary: "Danbury, CT resident Johanna Santana's February 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Johanna Santana — Connecticut, 13-50250


ᐅ Santiago F Santana, Connecticut

Address: 101 Eden Dr Danbury, CT 06810-7132

Concise Description of Bankruptcy Case 2014-506057: "In a Chapter 7 bankruptcy case, Santiago F Santana from Danbury, CT, saw his proceedings start in 2014-04-24 and complete by 2014-07-23, involving asset liquidation."
Santiago F Santana — Connecticut, 2014-50605


ᐅ Antonio Jose Leal Santo, Connecticut

Address: 19 Morris St Danbury, CT 06810-5427

Brief Overview of Bankruptcy Case 14-50372: "Antonio Jose Leal Santo's bankruptcy, initiated in 2014-03-13 and concluded by 2014-06-11 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Jose Leal Santo — Connecticut, 14-50372