personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Meriden, 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 Kelly Pierce, Connecticut

Address: 1655 N Colony Rd Unit 6005 Meriden, CT 06450-1970

Concise Description of Bankruptcy Case 2014-308047: "Meriden, CT resident Kelly Pierce's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Kelly Pierce — Connecticut, 2014-30804


ᐅ Scott Pierce, Connecticut

Address: 17 Terrace Ln Meriden, CT 06451

Bankruptcy Case 10-31701 Overview: "The bankruptcy record of Scott Pierce from Meriden, CT, shows a Chapter 7 case filed in 2010-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2010."
Scott Pierce — Connecticut, 10-31701


ᐅ Melanie Pieta, Connecticut

Address: 71 Baker Ave Meriden, CT 06451

Bankruptcy Case 10-32195 Summary: "Melanie Pieta's bankruptcy, initiated in 07.20.2010 and concluded by 11/05/2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Pieta — Connecticut, 10-32195


ᐅ Susan Pinard, Connecticut

Address: 25 Belmont Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 12-31121: "Susan Pinard's bankruptcy, initiated in 05.10.2012 and concluded by 2012-08-26 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Pinard — Connecticut, 12-31121


ᐅ Gloria I Pino, Connecticut

Address: 50 Sylvan Ave Meriden, CT 06451

Bankruptcy Case 13-31509 Overview: "The bankruptcy record of Gloria I Pino from Meriden, CT, shows a Chapter 7 case filed in 2013-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2013."
Gloria I Pino — Connecticut, 13-31509


ᐅ Kristine Piquol, Connecticut

Address: 160 Gale Ave Meriden, CT 06450

Brief Overview of Bankruptcy Case 09-33643: "Kristine Piquol's bankruptcy, initiated in Dec 30, 2009 and concluded by 04.05.2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Piquol — Connecticut, 09-33643


ᐅ Brian Joseph Pisani, Connecticut

Address: 1354 N Broad St Meriden, CT 06450

Bankruptcy Case 12-30097 Summary: "In Meriden, CT, Brian Joseph Pisani filed for Chapter 7 bankruptcy in January 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-04."
Brian Joseph Pisani — Connecticut, 12-30097


ᐅ Jennifer Piscitelli, Connecticut

Address: 41 Lori Ln Meriden, CT 06450-3574

Brief Overview of Bankruptcy Case 16-50751: "Jennifer Piscitelli's Chapter 7 bankruptcy, filed in Meriden, CT in 06.07.2016, led to asset liquidation, with the case closing in 2016-09-05."
Jennifer Piscitelli — Connecticut, 16-50751


ᐅ Jr John Gerald Piscitelli, Connecticut

Address: 128 Hobart St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-30599: "Meriden, CT resident Jr John Gerald Piscitelli's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jr John Gerald Piscitelli — Connecticut, 13-30599


ᐅ Robert Polick, Connecticut

Address: 355 Coe Ave Apt 154 Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-33771: "In a Chapter 7 bankruptcy case, Robert Polick from Meriden, CT, saw their proceedings start in December 22, 2010 and complete by 2011-03-16, involving asset liquidation."
Robert Polick — Connecticut, 10-33771


ᐅ Robert S Pollack, Connecticut

Address: 71 Morse St Meriden, CT 06450

Concise Description of Bankruptcy Case 11-318527: "The bankruptcy record of Robert S Pollack from Meriden, CT, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Robert S Pollack — Connecticut, 11-31852


ᐅ John F Pollock, Connecticut

Address: 173 Suffolk Ct Meriden, CT 06450

Bankruptcy Case 13-31207 Summary: "John F Pollock's Chapter 7 bankruptcy, filed in Meriden, CT in June 2013, led to asset liquidation, with the case closing in 2013-09-29."
John F Pollock — Connecticut, 13-31207


ᐅ David W Pooler, Connecticut

Address: 33 Hobart St Meriden, CT 06451

Bankruptcy Case 11-32316 Summary: "David W Pooler's Chapter 7 bankruptcy, filed in Meriden, CT in September 6, 2011, led to asset liquidation, with the case closing in Dec 23, 2011."
David W Pooler — Connecticut, 11-32316


ᐅ Carol L Porsch, Connecticut

Address: 144 Maple Ave Meriden, CT 06450-4705

Concise Description of Bankruptcy Case 15-302517: "Carol L Porsch's bankruptcy, initiated in February 23, 2015 and concluded by May 2015 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol L Porsch — Connecticut, 15-30251


ᐅ Steven C Porsch, Connecticut

Address: 144 Maple Ave Meriden, CT 06450-4705

Concise Description of Bankruptcy Case 15-302517: "In Meriden, CT, Steven C Porsch filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2015."
Steven C Porsch — Connecticut, 15-30251


ᐅ Deanna L Porter, Connecticut

Address: 184 Gravel St Apt 34 Meriden, CT 06450

Bankruptcy Case 12-30636 Summary: "In a Chapter 7 bankruptcy case, Deanna L Porter from Meriden, CT, saw her proceedings start in Mar 19, 2012 and complete by July 5, 2012, involving asset liquidation."
Deanna L Porter — Connecticut, 12-30636


ᐅ Matthew J Poryanda, Connecticut

Address: 159 Lydale Pl Meriden, CT 06450

Bankruptcy Case 11-30687 Summary: "Matthew J Poryanda's Chapter 7 bankruptcy, filed in Meriden, CT in 2011-03-21, led to asset liquidation, with the case closing in 07.07.2011."
Matthew J Poryanda — Connecticut, 11-30687


ᐅ Linda L Porydzy, Connecticut

Address: PO Box 2225 Meriden, CT 06450

Bankruptcy Case 13-31258 Summary: "Linda L Porydzy's Chapter 7 bankruptcy, filed in Meriden, CT in 06/28/2013, led to asset liquidation, with the case closing in October 2013."
Linda L Porydzy — Connecticut, 13-31258


ᐅ Kristen Irene Poulin, Connecticut

Address: 28 Parkview St Meriden, CT 06451-5233

Snapshot of U.S. Bankruptcy Proceeding Case 14-32003: "Meriden, CT resident Kristen Irene Poulin's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2015."
Kristen Irene Poulin — Connecticut, 14-32003


ᐅ Charles A Prentiss, Connecticut

Address: 71 Broad St Meriden, CT 06450

Bankruptcy Case 12-31797 Summary: "Charles A Prentiss's bankruptcy, initiated in August 3, 2012 and concluded by 2012-11-19 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Prentiss — Connecticut, 12-31797


ᐅ Robert Prigitano, Connecticut

Address: 164 Springdale Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-31556: "Robert Prigitano's bankruptcy, initiated in 06/10/2011 and concluded by September 26, 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Prigitano — Connecticut, 11-31556


ᐅ Ronald G Proulx, Connecticut

Address: 14 Marlson Rd Meriden, CT 06450

Brief Overview of Bankruptcy Case 11-31114: "Ronald G Proulx's bankruptcy, initiated in 2011-04-28 and concluded by 2011-08-14 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald G Proulx — Connecticut, 11-31114


ᐅ Lee Providence, Connecticut

Address: 58 Randolph Ave Meriden, CT 06451

Bankruptcy Case 10-33335 Summary: "The bankruptcy filing by Lee Providence, undertaken in 2010-11-03 in Meriden, CT under Chapter 7, concluded with discharge in February 19, 2011 after liquidating assets."
Lee Providence — Connecticut, 10-33335


ᐅ Pearl Pulaski, Connecticut

Address: 271 Springdale Ave Meriden, CT 06451-2939

Brief Overview of Bankruptcy Case 15-30779: "The bankruptcy filing by Pearl Pulaski, undertaken in 2015-05-11 in Meriden, CT under Chapter 7, concluded with discharge in 2015-08-09 after liquidating assets."
Pearl Pulaski — Connecticut, 15-30779


ᐅ Stephen James Puppi, Connecticut

Address: 307 N Wall St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 12-32376: "The bankruptcy filing by Stephen James Puppi, undertaken in 10/24/2012 in Meriden, CT under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Stephen James Puppi — Connecticut, 12-32376


ᐅ Adalberto Quiles, Connecticut

Address: 83 Hillside Ave Meriden, CT 06451

Bankruptcy Case 10-31365 Overview: "Adalberto Quiles's bankruptcy, initiated in 05.06.2010 and concluded by Aug 22, 2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adalberto Quiles — Connecticut, 10-31365


ᐅ Jr James Quinn, Connecticut

Address: 41 Green Rd Meriden, CT 06450

Concise Description of Bankruptcy Case 10-308987: "Jr James Quinn's Chapter 7 bankruptcy, filed in Meriden, CT in March 30, 2010, led to asset liquidation, with the case closing in Jul 16, 2010."
Jr James Quinn — Connecticut, 10-30898


ᐅ Regina Piworowicz Quinn, Connecticut

Address: 123 Godek Hill Rd Meriden, CT 06451-5081

Brief Overview of Bankruptcy Case 14-32007: "The case of Regina Piworowicz Quinn in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Piworowicz Quinn — Connecticut, 14-32007


ᐅ Veronica Quinones, Connecticut

Address: 36 Parker Ave N Meriden, CT 06450-4451

Concise Description of Bankruptcy Case 14-316987: "In a Chapter 7 bankruptcy case, Veronica Quinones from Meriden, CT, saw her proceedings start in 09.10.2014 and complete by December 2014, involving asset liquidation."
Veronica Quinones — Connecticut, 14-31698


ᐅ Norma Quinones, Connecticut

Address: 122 Hall Ave Apt 27 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-30734: "The bankruptcy filing by Norma Quinones, undertaken in March 16, 2010 in Meriden, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Norma Quinones — Connecticut, 10-30734


ᐅ Antonio Quintana, Connecticut

Address: 10 Maloney Ave Meriden, CT 06450

Bankruptcy Case 10-31685 Summary: "The bankruptcy record of Antonio Quintana from Meriden, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Antonio Quintana — Connecticut, 10-31685


ᐅ David Radcliffe, Connecticut

Address: 96 Curtis St Meriden, CT 06450-5951

Snapshot of U.S. Bankruptcy Proceeding Case 16-30620: "The bankruptcy record of David Radcliffe from Meriden, CT, shows a Chapter 7 case filed in 04.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2016."
David Radcliffe — Connecticut, 16-30620


ᐅ Andris Ragis, Connecticut

Address: 250 Goodspeed Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 13-32291: "The bankruptcy filing by Andris Ragis, undertaken in 2013-12-06 in Meriden, CT under Chapter 7, concluded with discharge in Mar 12, 2014 after liquidating assets."
Andris Ragis — Connecticut, 13-32291


ᐅ Carroll B Rainey, Connecticut

Address: 89 Willis Ave Meriden, CT 06450

Bankruptcy Case 12-31143 Summary: "In a Chapter 7 bankruptcy case, Carroll B Rainey from Meriden, CT, saw their proceedings start in May 14, 2012 and complete by August 2012, involving asset liquidation."
Carroll B Rainey — Connecticut, 12-31143


ᐅ Vicky Lynn Ramirez, Connecticut

Address: 15 Gold St Meriden, CT 06450-5513

Bankruptcy Case 2014-31418 Overview: "In a Chapter 7 bankruptcy case, Vicky Lynn Ramirez from Meriden, CT, saw her proceedings start in July 31, 2014 and complete by October 2014, involving asset liquidation."
Vicky Lynn Ramirez — Connecticut, 2014-31418


ᐅ Clifford A Ramirez, Connecticut

Address: 169 Newton St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-32053: "In a Chapter 7 bankruptcy case, Clifford A Ramirez from Meriden, CT, saw his proceedings start in 2013-10-29 and complete by 02/02/2014, involving asset liquidation."
Clifford A Ramirez — Connecticut, 13-32053


ᐅ Nathan Ramos, Connecticut

Address: 58 Empire Ave Meriden, CT 06450

Bankruptcy Case 10-30023 Summary: "Nathan Ramos's Chapter 7 bankruptcy, filed in Meriden, CT in 01.06.2010, led to asset liquidation, with the case closing in 04/12/2010."
Nathan Ramos — Connecticut, 10-30023


ᐅ Manuel F Ramos, Connecticut

Address: 122 Charles St Apt 309 Meriden, CT 06450

Bankruptcy Case 12-32717 Overview: "In a Chapter 7 bankruptcy case, Manuel F Ramos from Meriden, CT, saw his proceedings start in December 17, 2012 and complete by 03.23.2013, involving asset liquidation."
Manuel F Ramos — Connecticut, 12-32717


ᐅ Holly A Ramos, Connecticut

Address: 43 Reservoir Ave Meriden, CT 06451-2841

Bankruptcy Case 16-30801 Overview: "The case of Holly A Ramos in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly A Ramos — Connecticut, 16-30801


ᐅ Luis A Ramos, Connecticut

Address: 43 Reservoir Ave Meriden, CT 06451-2841

Concise Description of Bankruptcy Case 16-308017: "The bankruptcy record of Luis A Ramos from Meriden, CT, shows a Chapter 7 case filed in 2016-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Luis A Ramos — Connecticut, 16-30801


ᐅ Brian Ranno, Connecticut

Address: 161 Liberty St Meriden, CT 06450-5618

Bankruptcy Case 14-31721 Summary: "Brian Ranno's bankruptcy, initiated in Sep 15, 2014 and concluded by December 2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Ranno — Connecticut, 14-31721


ᐅ Ruth E Ranno, Connecticut

Address: 24 Meadow St Meriden, CT 06451

Concise Description of Bankruptcy Case 11-305907: "The bankruptcy record of Ruth E Ranno from Meriden, CT, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ruth E Ranno — Connecticut, 11-30590


ᐅ Kaisha M Rao, Connecticut

Address: 209 Camp St Meriden, CT 06450-3203

Bankruptcy Case 15-30544 Summary: "Kaisha M Rao's Chapter 7 bankruptcy, filed in Meriden, CT in April 8, 2015, led to asset liquidation, with the case closing in 2015-07-07."
Kaisha M Rao — Connecticut, 15-30544


ᐅ Richard B Reale, Connecticut

Address: 596 Main St Meriden, CT 06451

Bankruptcy Case 11-30156 Summary: "Richard B Reale's bankruptcy, initiated in January 2011 and concluded by 2011-05-14 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard B Reale — Connecticut, 11-30156


ᐅ Robert Reale, Connecticut

Address: 180 Maple Ave Meriden, CT 06450

Brief Overview of Bankruptcy Case 10-33098: "In a Chapter 7 bankruptcy case, Robert Reale from Meriden, CT, saw their proceedings start in October 2010 and complete by 01/12/2011, involving asset liquidation."
Robert Reale — Connecticut, 10-33098


ᐅ Jr James E Reeves, Connecticut

Address: 52 Boylston St N Meriden, CT 06450-4740

Bankruptcy Case 14-13812-KAO Overview: "In a Chapter 7 bankruptcy case, Jr James E Reeves from Meriden, CT, saw their proceedings start in May 15, 2014 and complete by 2014-08-13, involving asset liquidation."
Jr James E Reeves — Connecticut, 14-13812


ᐅ Stacey A Renkewitz, Connecticut

Address: 254 Evergreen Ln Meriden, CT 06450

Bankruptcy Case 11-32330 Overview: "The bankruptcy filing by Stacey A Renkewitz, undertaken in 2011-09-08 in Meriden, CT under Chapter 7, concluded with discharge in Dec 25, 2011 after liquidating assets."
Stacey A Renkewitz — Connecticut, 11-32330


ᐅ Renee A Reppert, Connecticut

Address: 98 Sunset Ave Meriden, CT 06450-4523

Brief Overview of Bankruptcy Case 2014-31367: "The case of Renee A Reppert in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee A Reppert — Connecticut, 2014-31367


ᐅ Juan Resto, Connecticut

Address: 80 Hanover St Apt 1317 Meriden, CT 06451

Bankruptcy Case 13-32122 Summary: "Juan Resto's Chapter 7 bankruptcy, filed in Meriden, CT in 2013-11-04, led to asset liquidation, with the case closing in 02/08/2014."
Juan Resto — Connecticut, 13-32122


ᐅ Deborah J Revoir, Connecticut

Address: 266 Spring St Meriden, CT 06451-5353

Bankruptcy Case 15-31012 Overview: "Deborah J Revoir's Chapter 7 bankruptcy, filed in Meriden, CT in 06/16/2015, led to asset liquidation, with the case closing in September 2015."
Deborah J Revoir — Connecticut, 15-31012


ᐅ Javier A Reyes, Connecticut

Address: 163 Catherine Dr Meriden, CT 06450

Bankruptcy Case 13-30531 Overview: "Meriden, CT resident Javier A Reyes's Mar 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Javier A Reyes — Connecticut, 13-30531


ᐅ Angelina Ricciardi, Connecticut

Address: 211 Pomeroy Ave Apt 1414 Meriden, CT 06450

Brief Overview of Bankruptcy Case 10-33141: "The case of Angelina Ricciardi in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Ricciardi — Connecticut, 10-33141


ᐅ Richard E Rice, Connecticut

Address: 50 Griswold St Meriden, CT 06450

Concise Description of Bankruptcy Case 12-321717: "The bankruptcy filing by Richard E Rice, undertaken in 09/27/2012 in Meriden, CT under Chapter 7, concluded with discharge in 01.01.2013 after liquidating assets."
Richard E Rice — Connecticut, 12-32171


ᐅ Linda Christina Rice, Connecticut

Address: 525 Crown St Apt 139 Meriden, CT 06450

Concise Description of Bankruptcy Case 11-307007: "The bankruptcy filing by Linda Christina Rice, undertaken in March 2011 in Meriden, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Linda Christina Rice — Connecticut, 11-30700


ᐅ Aileen Richards, Connecticut

Address: 584 Murdock Ave Meriden, CT 06450

Bankruptcy Case 13-30993 Overview: "Aileen Richards's bankruptcy, initiated in 2013-05-30 and concluded by 09.03.2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aileen Richards — Connecticut, 13-30993


ᐅ Denise Richardson, Connecticut

Address: 61 Murray St Meriden, CT 06450-4520

Bankruptcy Case 07-30453 Summary: "Denise Richardson's Chapter 13 bankruptcy in Meriden, CT started in 03/01/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 11, 2014."
Denise Richardson — Connecticut, 07-30453


ᐅ Damon G Richardson, Connecticut

Address: 219 S Broad St # 216 Meriden, CT 06450

Bankruptcy Case 09-32878 Overview: "In Meriden, CT, Damon G Richardson filed for Chapter 7 bankruptcy in October 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Damon G Richardson — Connecticut, 09-32878


ᐅ David Richardson, Connecticut

Address: 61 Murray St Meriden, CT 06450-4520

Snapshot of U.S. Bankruptcy Proceeding Case 07-30453: "In his Chapter 13 bankruptcy case filed in March 1, 2007, Meriden, CT's David Richardson agreed to a debt repayment plan, which was successfully completed by 2014-07-11."
David Richardson — Connecticut, 07-30453


ᐅ Frank W Ridley, Connecticut

Address: 360 Broad St Apt B4 Meriden, CT 06450-5856

Brief Overview of Bankruptcy Case 16-30960: "Frank W Ridley's Chapter 7 bankruptcy, filed in Meriden, CT in June 22, 2016, led to asset liquidation, with the case closing in 2016-09-20."
Frank W Ridley — Connecticut, 16-30960


ᐅ Shirley A Rietze, Connecticut

Address: 417 Parker Ave S Meriden, CT 06450-5929

Bankruptcy Case 14-32046 Summary: "In a Chapter 7 bankruptcy case, Shirley A Rietze from Meriden, CT, saw their proceedings start in November 2014 and complete by 02/01/2015, involving asset liquidation."
Shirley A Rietze — Connecticut, 14-32046


ᐅ Edna I Rios, Connecticut

Address: 32 Elliott St Meriden, CT 06451

Bankruptcy Case 11-30733 Summary: "In Meriden, CT, Edna I Rios filed for Chapter 7 bankruptcy in 2011-03-24. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2011."
Edna I Rios — Connecticut, 11-30733


ᐅ Sr Fernando Rivera, Connecticut

Address: 167 Centennial Ave Apt D Meriden, CT 06451

Bankruptcy Case 11-32171 Summary: "Meriden, CT resident Sr Fernando Rivera's August 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-08."
Sr Fernando Rivera — Connecticut, 11-32171


ᐅ Isabel M Rivera, Connecticut

Address: 76 Webster St Meriden, CT 06450-3328

Brief Overview of Bankruptcy Case 14-32057: "In a Chapter 7 bankruptcy case, Isabel M Rivera from Meriden, CT, saw her proceedings start in November 5, 2014 and complete by February 3, 2015, involving asset liquidation."
Isabel M Rivera — Connecticut, 14-32057


ᐅ Emma D Rivera, Connecticut

Address: 26 Washington St Meriden, CT 06451

Bankruptcy Case 11-30546 Summary: "Emma D Rivera's bankruptcy, initiated in 2011-03-08 and concluded by Jun 24, 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma D Rivera — Connecticut, 11-30546


ᐅ Santos Rivera, Connecticut

Address: 33 Saratoga Way Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-31936: "Santos Rivera's bankruptcy, initiated in 10/09/2013 and concluded by January 13, 2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Rivera — Connecticut, 13-31936


ᐅ Luis Rivera, Connecticut

Address: 80 Hanover St Apt 517 Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-32403: "Luis Rivera's Chapter 7 bankruptcy, filed in Meriden, CT in 2010-08-11, led to asset liquidation, with the case closing in 2010-11-27."
Luis Rivera — Connecticut, 10-32403


ᐅ Claribel Rivera, Connecticut

Address: 80 Hanover St Apt 405 Meriden, CT 06451

Bankruptcy Case 11-32170 Overview: "Meriden, CT resident Claribel Rivera's August 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Claribel Rivera — Connecticut, 11-32170


ᐅ Corrie A Rivera, Connecticut

Address: 77 Colonial Hts Meriden, CT 06450-7908

Bankruptcy Case 14-30488 Summary: "Corrie A Rivera's Chapter 7 bankruptcy, filed in Meriden, CT in 2014-03-19, led to asset liquidation, with the case closing in Jun 17, 2014."
Corrie A Rivera — Connecticut, 14-30488


ᐅ Carole M Roberts, Connecticut

Address: 79 Glen Hills Rd Meriden, CT 06451-3848

Bankruptcy Case 16-30966 Overview: "The case of Carole M Roberts in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole M Roberts — Connecticut, 16-30966


ᐅ Dion R Roccapriore, Connecticut

Address: 44 Sylvan Valley Rd Meriden, CT 06451

Concise Description of Bankruptcy Case 13-317457: "The case of Dion R Roccapriore in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dion R Roccapriore — Connecticut, 13-31745


ᐅ Gerard J Roderick, Connecticut

Address: 1655 N Colony Rd Unit 13 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-31295: "The case of Gerard J Roderick in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard J Roderick — Connecticut, 11-31295


ᐅ Yolanda Rodriguez, Connecticut

Address: 38 S 1st St # 1 Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-30697: "In a Chapter 7 bankruptcy case, Yolanda Rodriguez from Meriden, CT, saw her proceedings start in 03/11/2010 and complete by June 2010, involving asset liquidation."
Yolanda Rodriguez — Connecticut, 10-30697


ᐅ Jose A Rodriguez, Connecticut

Address: PO Box 632 Meriden, CT 06450

Bankruptcy Case 12-30963 Overview: "Meriden, CT resident Jose A Rodriguez's 2012-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2012."
Jose A Rodriguez — Connecticut, 12-30963


ᐅ Juan Rodriguez, Connecticut

Address: 75 Hill St Meriden, CT 06450

Bankruptcy Case 10-33846 Overview: "Juan Rodriguez's bankruptcy, initiated in Dec 30, 2010 and concluded by 2011-03-31 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Rodriguez — Connecticut, 10-33846


ᐅ Rebecca L Rodriguez, Connecticut

Address: 89 Bronson Ave Apt 6 Meriden, CT 06451

Brief Overview of Bankruptcy Case 13-30872: "In a Chapter 7 bankruptcy case, Rebecca L Rodriguez from Meriden, CT, saw her proceedings start in May 7, 2013 and complete by 2013-08-15, involving asset liquidation."
Rebecca L Rodriguez — Connecticut, 13-30872


ᐅ Tracy B Rodriguez, Connecticut

Address: 78 Randolph Ave Meriden, CT 06451

Bankruptcy Case 13-30714 Overview: "The case of Tracy B Rodriguez in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy B Rodriguez — Connecticut, 13-30714


ᐅ Hector R Rodriguez, Connecticut

Address: 191 Paddock Ave Meriden, CT 06450-6943

Brief Overview of Bankruptcy Case 14-30997: "The bankruptcy record of Hector R Rodriguez from Meriden, CT, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2014."
Hector R Rodriguez — Connecticut, 14-30997


ᐅ Hector R Rodriguez, Connecticut

Address: 191 Paddock Ave Meriden, CT 06450-6943

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30997: "Meriden, CT resident Hector R Rodriguez's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Hector R Rodriguez — Connecticut, 2014-30997


ᐅ Elba R Rodriguez, Connecticut

Address: 66 S 2nd St Meriden, CT 06451

Concise Description of Bankruptcy Case 12-325497: "Elba R Rodriguez's bankruptcy, initiated in 11.16.2012 and concluded by February 20, 2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elba R Rodriguez — Connecticut, 12-32549


ᐅ Marilyn Rodriguez, Connecticut

Address: 55 Prescott St Meriden, CT 06450

Bankruptcy Case 11-30338 Overview: "In Meriden, CT, Marilyn Rodriguez filed for Chapter 7 bankruptcy in 02.16.2011. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2011."
Marilyn Rodriguez — Connecticut, 11-30338


ᐅ Jose Rodriguez, Connecticut

Address: 55 Empire Ave Meriden, CT 06450

Bankruptcy Case 10-32832 Overview: "In Meriden, CT, Jose Rodriguez filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2010."
Jose Rodriguez — Connecticut, 10-32832


ᐅ Jose M Rojas, Connecticut

Address: 323 Coe Ave Apt 104 Meriden, CT 06451-3763

Concise Description of Bankruptcy Case 15-314917: "In a Chapter 7 bankruptcy case, Jose M Rojas from Meriden, CT, saw their proceedings start in 2015-09-04 and complete by December 3, 2015, involving asset liquidation."
Jose M Rojas — Connecticut, 15-31491


ᐅ Osvaldo Roldan, Connecticut

Address: PO Box 4073 Meriden, CT 06450

Bankruptcy Case 09-32891 Summary: "The case of Osvaldo Roldan in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osvaldo Roldan — Connecticut, 09-32891


ᐅ Elizabeth M Rollins, Connecticut

Address: 1012 Old Colony Rd Lot 80 Meriden, CT 06451

Concise Description of Bankruptcy Case 12-317097: "The case of Elizabeth M Rollins in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Rollins — Connecticut, 12-31709


ᐅ Brenda L Roman, Connecticut

Address: 18 Klock St Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 12-31378: "The bankruptcy filing by Brenda L Roman, undertaken in 06/08/2012 in Meriden, CT under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Brenda L Roman — Connecticut, 12-31378


ᐅ Donato Roman, Connecticut

Address: 16 Eddy Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 12-32719: "The bankruptcy record of Donato Roman from Meriden, CT, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2013."
Donato Roman — Connecticut, 12-32719


ᐅ Allison Romano, Connecticut

Address: 129 S Vine St Meriden, CT 06451-3824

Brief Overview of Bankruptcy Case 16-30883: "The bankruptcy filing by Allison Romano, undertaken in 2016-06-09 in Meriden, CT under Chapter 7, concluded with discharge in 2016-09-07 after liquidating assets."
Allison Romano — Connecticut, 16-30883


ᐅ Walter Rooks, Connecticut

Address: 335 Glen Hills Rd Meriden, CT 06451

Concise Description of Bankruptcy Case 13-311857: "In a Chapter 7 bankruptcy case, Walter Rooks from Meriden, CT, saw their proceedings start in 06.22.2013 and complete by Sep 26, 2013, involving asset liquidation."
Walter Rooks — Connecticut, 13-31185


ᐅ Eric Rosa, Connecticut

Address: 64 Prescott St Meriden, CT 06450

Bankruptcy Case 12-31263 Summary: "Meriden, CT resident Eric Rosa's 05/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2012."
Eric Rosa — Connecticut, 12-31263


ᐅ Mildred L Rosado, Connecticut

Address: 193 S Colony St Meriden, CT 06450-5527

Bankruptcy Case 14-30144 Overview: "The bankruptcy filing by Mildred L Rosado, undertaken in 01/28/2014 in Meriden, CT under Chapter 7, concluded with discharge in 04.28.2014 after liquidating assets."
Mildred L Rosado — Connecticut, 14-30144


ᐅ George Rosado, Connecticut

Address: 327 New Hanover Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-33097: "The case of George Rosado in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Rosado — Connecticut, 10-33097


ᐅ Roberto Rosado, Connecticut

Address: 31 Hobart St # 2 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-31434: "Roberto Rosado's Chapter 7 bankruptcy, filed in Meriden, CT in Jul 26, 2013, led to asset liquidation, with the case closing in 10.30.2013."
Roberto Rosado — Connecticut, 13-31434


ᐅ Rosa I Rosado, Connecticut

Address: 60 Hanover St Apt 509 Meriden, CT 06451-5552

Bankruptcy Case 15-30921 Summary: "The case of Rosa I Rosado in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa I Rosado — Connecticut, 15-30921


ᐅ Sarah Rosado, Connecticut

Address: 185 4th St Meriden, CT 06451

Brief Overview of Bankruptcy Case 13-30027: "Sarah Rosado's Chapter 7 bankruptcy, filed in Meriden, CT in January 7, 2013, led to asset liquidation, with the case closing in 2013-04-13."
Sarah Rosado — Connecticut, 13-30027


ᐅ Julia Rosado, Connecticut

Address: 429 Crown St Meriden, CT 06450

Bankruptcy Case 12-30082 Overview: "Meriden, CT resident Julia Rosado's January 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Julia Rosado — Connecticut, 12-30082


ᐅ Scott A Rossi, Connecticut

Address: 158 Swain Ave Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-32370: "In a Chapter 7 bankruptcy case, Scott A Rossi from Meriden, CT, saw their proceedings start in 2013-12-20 and complete by March 2014, involving asset liquidation."
Scott A Rossi — Connecticut, 13-32370


ᐅ Alan Roy, Connecticut

Address: PO Box 439 Meriden, CT 06450

Bankruptcy Case 10-23425 Overview: "In Meriden, CT, Alan Roy filed for Chapter 7 bankruptcy in 2010-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Alan Roy — Connecticut, 10-23425


ᐅ Barbara A Rozanski, Connecticut

Address: 106 New Hanover Ave Meriden, CT 06451-6223

Bankruptcy Case 15-31538 Summary: "Meriden, CT resident Barbara A Rozanski's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2015."
Barbara A Rozanski — Connecticut, 15-31538


ᐅ Paul J Rozanski, Connecticut

Address: 106 New Hanover Ave Meriden, CT 06451-6223

Concise Description of Bankruptcy Case 15-315387: "In a Chapter 7 bankruptcy case, Paul J Rozanski from Meriden, CT, saw their proceedings start in Sep 13, 2015 and complete by 2015-12-12, involving asset liquidation."
Paul J Rozanski — Connecticut, 15-31538


ᐅ Tara Rudman, Connecticut

Address: 173 Fairway Dr Meriden, CT 06450

Bankruptcy Case 11-31080 Summary: "Tara Rudman's bankruptcy, initiated in 2011-04-27 and concluded by 2011-08-13 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Rudman — Connecticut, 11-31080