personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Naugatuck, 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 Leonardo Oliveira, Connecticut

Address: 52 Ridge Rd Unit 3 Naugatuck, CT 06770

Bankruptcy Case 10-32304 Summary: "Leonardo Oliveira's bankruptcy, initiated in 07.30.2010 and concluded by 11.15.2010 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo Oliveira — Connecticut, 10-32304


ᐅ Nara Paula Oliveira, Connecticut

Address: 52 Ridge Rd Unit 3 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-32253: "Nara Paula Oliveira's bankruptcy, initiated in 10.03.2012 and concluded by Jan 7, 2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nara Paula Oliveira — Connecticut, 12-32253


ᐅ Amy L Oliveira, Connecticut

Address: 146 Coach Cir Unit 5 Naugatuck, CT 06770-1847

Bankruptcy Case 2014-30747 Overview: "Amy L Oliveira's Chapter 7 bankruptcy, filed in Naugatuck, CT in 04.19.2014, led to asset liquidation, with the case closing in 2014-07-18."
Amy L Oliveira — Connecticut, 2014-30747


ᐅ James K Oppedisano, Connecticut

Address: 236 Morning Dove Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-30718: "Naugatuck, CT resident James K Oppedisano's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2012."
James K Oppedisano — Connecticut, 12-30718


ᐅ Nancy Ortiz, Connecticut

Address: 259 N Hoadley St Naugatuck, CT 06770-2521

Brief Overview of Bankruptcy Case 14-44318-rfn7: "The bankruptcy record of Nancy Ortiz from Naugatuck, CT, shows a Chapter 7 case filed in 10/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Nancy Ortiz — Connecticut, 14-44318


ᐅ Brian Otoole, Connecticut

Address: 219 Cherry St # 2 Naugatuck, CT 06770

Bankruptcy Case 10-51988 Overview: "The bankruptcy filing by Brian Otoole, undertaken in 08.20.2010 in Naugatuck, CT under Chapter 7, concluded with discharge in December 6, 2010 after liquidating assets."
Brian Otoole — Connecticut, 10-51988


ᐅ Jaime Pabey, Connecticut

Address: 66 Quinn St Naugatuck, CT 06770

Bankruptcy Case 10-32470 Overview: "Jaime Pabey's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2010-08-18, led to asset liquidation, with the case closing in 2010-12-04."
Jaime Pabey — Connecticut, 10-32470


ᐅ Miguel Padilla, Connecticut

Address: 221 Crestwood Dr Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-33752: "The bankruptcy filing by Miguel Padilla, undertaken in 12.21.2010 in Naugatuck, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Miguel Padilla — Connecticut, 10-33752


ᐅ Erika L Paglia, Connecticut

Address: 56 Hoadley St Naugatuck, CT 06770-3707

Snapshot of U.S. Bankruptcy Proceeding Case 15-31885: "The case of Erika L Paglia in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika L Paglia — Connecticut, 15-31885


ᐅ Mara A Palencia, Connecticut

Address: 136 Longview Ter Naugatuck, CT 06770-3456

Bankruptcy Case 15-31580 Overview: "Mara A Palencia's Chapter 7 bankruptcy, filed in Naugatuck, CT in September 2015, led to asset liquidation, with the case closing in 12.20.2015."
Mara A Palencia — Connecticut, 15-31580


ᐅ Sheila Pardee, Connecticut

Address: 150 Holly St Naugatuck, CT 06770

Bankruptcy Case 10-33525 Summary: "The case of Sheila Pardee in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Pardee — Connecticut, 10-33525


ᐅ Anthony Parrella, Connecticut

Address: 171 Meadow St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-32345: "In a Chapter 7 bankruptcy case, Anthony Parrella from Naugatuck, CT, saw their proceedings start in Sep 9, 2011 and complete by December 26, 2011, involving asset liquidation."
Anthony Parrella — Connecticut, 11-32345


ᐅ Catherine E Patrick, Connecticut

Address: 79 Ridge Rd Unit 7 Naugatuck, CT 06770

Bankruptcy Case 11-30946 Overview: "The bankruptcy filing by Catherine E Patrick, undertaken in 04.09.2011 in Naugatuck, CT under Chapter 7, concluded with discharge in 2011-07-26 after liquidating assets."
Catherine E Patrick — Connecticut, 11-30946


ᐅ Victor M Pedreira, Connecticut

Address: 41 Le Clair Ct Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-30125: "In a Chapter 7 bankruptcy case, Victor M Pedreira from Naugatuck, CT, saw his proceedings start in 2013-01-21 and complete by April 2013, involving asset liquidation."
Victor M Pedreira — Connecticut, 13-30125


ᐅ Sr Richard Pelliccia, Connecticut

Address: 48 Tawny Thrush Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-32744: "Sr Richard Pelliccia's Chapter 7 bankruptcy, filed in Naugatuck, CT in September 13, 2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Sr Richard Pelliccia — Connecticut, 10-32744


ᐅ Ralin Pen, Connecticut

Address: 6 Vincent Pl Naugatuck, CT 06770-5223

Snapshot of U.S. Bankruptcy Proceeding Case 14-30491: "The case of Ralin Pen in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralin Pen — Connecticut, 14-30491


ᐅ Vilayvanh M Pennell, Connecticut

Address: 83 New St Naugatuck, CT 06770-2741

Snapshot of U.S. Bankruptcy Proceeding Case 15-51739: "The bankruptcy filing by Vilayvanh M Pennell, undertaken in 12/17/2015 in Naugatuck, CT under Chapter 7, concluded with discharge in 03.16.2016 after liquidating assets."
Vilayvanh M Pennell — Connecticut, 15-51739


ᐅ Douglas Pepe, Connecticut

Address: 115 Prospect St Apt 2 Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-33138: "Naugatuck, CT resident Douglas Pepe's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2011."
Douglas Pepe — Connecticut, 10-33138


ᐅ Yoanna Peralta, Connecticut

Address: 933 Rubber Ave Apt 10R Naugatuck, CT 06770

Bankruptcy Case 12-30906 Summary: "In Naugatuck, CT, Yoanna Peralta filed for Chapter 7 bankruptcy in April 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Yoanna Peralta — Connecticut, 12-30906


ᐅ Antonio Pereira, Connecticut

Address: 511 N Main St Apt 1 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-32132: "Antonio Pereira's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2010-07-15, led to asset liquidation, with the case closing in Oct 31, 2010."
Antonio Pereira — Connecticut, 10-32132


ᐅ Caridad Pereira, Connecticut

Address: 152 Hoadley St Naugatuck, CT 06770-3740

Bankruptcy Case 14-31930 Summary: "The bankruptcy record of Caridad Pereira from Naugatuck, CT, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2015."
Caridad Pereira — Connecticut, 14-31930


ᐅ Luis E Perez, Connecticut

Address: 1081 New Haven Rd Apt 13F Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-321817: "The bankruptcy filing by Luis E Perez, undertaken in 11/15/2013 in Naugatuck, CT under Chapter 7, concluded with discharge in Feb 19, 2014 after liquidating assets."
Luis E Perez — Connecticut, 13-32181


ᐅ Javier John Perez, Connecticut

Address: 21 Park Ave Naugatuck, CT 06770-3815

Bankruptcy Case 14-30504 Summary: "The case of Javier John Perez in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier John Perez — Connecticut, 14-30504


ᐅ Dorota Z Perreault, Connecticut

Address: 105 Applewood Ln Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-32140: "The case of Dorota Z Perreault in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorota Z Perreault — Connecticut, 11-32140


ᐅ Jeffrey A Perry, Connecticut

Address: 94 Summerfield St Naugatuck, CT 06770-4933

Bankruptcy Case 16-31090 Summary: "In Naugatuck, CT, Jeffrey A Perry filed for Chapter 7 bankruptcy in 07.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2016."
Jeffrey A Perry — Connecticut, 16-31090


ᐅ Laura J Peters, Connecticut

Address: 1081 New Haven Rd Apt 14A Naugatuck, CT 06770

Bankruptcy Case 11-30327 Summary: "Laura J Peters's bankruptcy, initiated in 2011-02-16 and concluded by May 2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura J Peters — Connecticut, 11-30327


ᐅ Jr Edward Phair, Connecticut

Address: 82 Clearview Cir Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-33005: "In Naugatuck, CT, Jr Edward Phair filed for Chapter 7 bankruptcy in 10/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Jr Edward Phair — Connecticut, 10-33005


ᐅ Robert Piazza, Connecticut

Address: 18 General Patton Dr Naugatuck, CT 06770

Bankruptcy Case 09-33232 Overview: "Robert Piazza's bankruptcy, initiated in 2009-11-13 and concluded by Feb 17, 2010 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Piazza — Connecticut, 09-33232


ᐅ Carla Ann Pight, Connecticut

Address: 730 High St Fl 1 Naugatuck, CT 06770-3241

Brief Overview of Bankruptcy Case 15-30710: "The bankruptcy filing by Carla Ann Pight, undertaken in April 30, 2015 in Naugatuck, CT under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Carla Ann Pight — Connecticut, 15-30710


ᐅ Drew A Pikulski, Connecticut

Address: 40 Corn Tassle Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-31657: "In Naugatuck, CT, Drew A Pikulski filed for Chapter 7 bankruptcy in August 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2013."
Drew A Pikulski — Connecticut, 13-31657


ᐅ Jose M Pinto, Connecticut

Address: 97 Sunset Dr Naugatuck, CT 06770

Concise Description of Bankruptcy Case 09-327917: "In a Chapter 7 bankruptcy case, Jose M Pinto from Naugatuck, CT, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Jose M Pinto — Connecticut, 09-32791


ᐅ David G Poirier, Connecticut

Address: 143 Manners Ave Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-32103: "Naugatuck, CT resident David G Poirier's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
David G Poirier — Connecticut, 13-32103


ᐅ Kenneth J Pollock, Connecticut

Address: 59 Margaret Cir Naugatuck, CT 06770-5009

Brief Overview of Bankruptcy Case 15-31823: "Kenneth J Pollock's bankruptcy, initiated in October 2015 and concluded by January 2016 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Pollock — Connecticut, 15-31823


ᐅ Rachelle M Pollock, Connecticut

Address: 59 Margaret Cir Naugatuck, CT 06770-5009

Concise Description of Bankruptcy Case 15-318237: "Rachelle M Pollock's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2015-10-30, led to asset liquidation, with the case closing in January 2016."
Rachelle M Pollock — Connecticut, 15-31823


ᐅ Donna M Polzella, Connecticut

Address: 193 E Waterbury Rd Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-303857: "Donna M Polzella's Chapter 7 bankruptcy, filed in Naugatuck, CT in February 2011, led to asset liquidation, with the case closing in June 2011."
Donna M Polzella — Connecticut, 11-30385


ᐅ Gina Potenziani, Connecticut

Address: 18 Shadduck Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-33625: "In Naugatuck, CT, Gina Potenziani filed for Chapter 7 bankruptcy in 12.06.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Gina Potenziani — Connecticut, 10-33625


ᐅ Patricia Pozvek, Connecticut

Address: 244 Bluebird Dr Naugatuck, CT 06770

Bankruptcy Case 10-32745 Summary: "In a Chapter 7 bankruptcy case, Patricia Pozvek from Naugatuck, CT, saw their proceedings start in 09.13.2010 and complete by Dec 30, 2010, involving asset liquidation."
Patricia Pozvek — Connecticut, 10-32745


ᐅ David Provenzano, Connecticut

Address: 172 Horton Hill Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-31371: "The bankruptcy record of David Provenzano from Naugatuck, CT, shows a Chapter 7 case filed in 05/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
David Provenzano — Connecticut, 10-31371


ᐅ Rosemarie Provenzano, Connecticut

Address: 172 Horton Hill Rd Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30181: "In Naugatuck, CT, Rosemarie Provenzano filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Rosemarie Provenzano — Connecticut, 13-30181


ᐅ Geny Quiroga, Connecticut

Address: 31 Ann St Naugatuck, CT 06770

Bankruptcy Case 10-31665 Overview: "The case of Geny Quiroga in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geny Quiroga — Connecticut, 10-31665


ᐅ Jr Daniel Rado, Connecticut

Address: 51 Parkman Pl Naugatuck, CT 06770

Concise Description of Bankruptcy Case 09-335717: "In Naugatuck, CT, Jr Daniel Rado filed for Chapter 7 bankruptcy in December 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jr Daniel Rado — Connecticut, 09-33571


ᐅ Sakine Ramadanov, Connecticut

Address: 30 Rayron Cir Naugatuck, CT 06770-3474

Concise Description of Bankruptcy Case 15-306057: "The bankruptcy record of Sakine Ramadanov from Naugatuck, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-19."
Sakine Ramadanov — Connecticut, 15-30605


ᐅ Bryan Peter Ranno, Connecticut

Address: 10 Fox Run Rd Naugatuck, CT 06770

Bankruptcy Case 12-30313 Summary: "Naugatuck, CT resident Bryan Peter Ranno's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2012."
Bryan Peter Ranno — Connecticut, 12-30313


ᐅ John M Rao, Connecticut

Address: 5 Ridge Rd Unit 1 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30124: "John M Rao's bankruptcy, initiated in Jan 21, 2013 and concluded by 04.27.2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Rao — Connecticut, 13-30124


ᐅ Jr David Reboria, Connecticut

Address: 59 Country Hill Rd Naugatuck, CT 06770

Bankruptcy Case 11-31704 Overview: "The bankruptcy record of Jr David Reboria from Naugatuck, CT, shows a Chapter 7 case filed in June 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2011."
Jr David Reboria — Connecticut, 11-31704


ᐅ Michael D Rehm, Connecticut

Address: 344 Field St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-323077: "Michael D Rehm's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2013-12-10, led to asset liquidation, with the case closing in March 2014."
Michael D Rehm — Connecticut, 13-32307


ᐅ Sean Reilly, Connecticut

Address: 268 N Hoadley St Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-31255: "The bankruptcy record of Sean Reilly from Naugatuck, CT, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2010."
Sean Reilly — Connecticut, 10-31255


ᐅ Jodie Remillard, Connecticut

Address: 41 Corn Tassle Rd Naugatuck, CT 06770

Bankruptcy Case 10-33262 Summary: "Naugatuck, CT resident Jodie Remillard's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Jodie Remillard — Connecticut, 10-33262


ᐅ Tara Rescigno, Connecticut

Address: 50 Summit Rd Naugatuck, CT 06770-3818

Snapshot of U.S. Bankruptcy Proceeding Case 14-30417: "The case of Tara Rescigno in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Rescigno — Connecticut, 14-30417


ᐅ Joseph Retkowski, Connecticut

Address: 85 Johnson St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-329147: "The case of Joseph Retkowski in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Retkowski — Connecticut, 10-32914


ᐅ Lisa A Reynolds, Connecticut

Address: 5 Michelle Ln Naugatuck, CT 06770-2151

Concise Description of Bankruptcy Case 16-306197: "In Naugatuck, CT, Lisa A Reynolds filed for Chapter 7 bankruptcy in Apr 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2016."
Lisa A Reynolds — Connecticut, 16-30619


ᐅ June M Rivera, Connecticut

Address: 18 General Patton Dr Naugatuck, CT 06770-4704

Concise Description of Bankruptcy Case 15-514587: "In a Chapter 7 bankruptcy case, June M Rivera from Naugatuck, CT, saw her proceedings start in 2015-10-17 and complete by 2016-01-15, involving asset liquidation."
June M Rivera — Connecticut, 15-51458


ᐅ Harry Rivera, Connecticut

Address: 18 General Patton Dr Naugatuck, CT 06770-4704

Concise Description of Bankruptcy Case 15-514587: "Harry Rivera's Chapter 7 bankruptcy, filed in Naugatuck, CT in Oct 17, 2015, led to asset liquidation, with the case closing in 2016-01-15."
Harry Rivera — Connecticut, 15-51458


ᐅ Maribella Rivera, Connecticut

Address: 532 S Main St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-321017: "Naugatuck, CT resident Maribella Rivera's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Maribella Rivera — Connecticut, 11-32101


ᐅ Cheryl A Roaix, Connecticut

Address: PO Box 368 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 09-32917: "The bankruptcy record of Cheryl A Roaix from Naugatuck, CT, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Cheryl A Roaix — Connecticut, 09-32917


ᐅ Mark Warren Roberts, Connecticut

Address: 40 Little River Dr Naugatuck, CT 06770

Bankruptcy Case 13-31156 Summary: "The case of Mark Warren Roberts in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Warren Roberts — Connecticut, 13-31156


ᐅ Beverly Robinson, Connecticut

Address: 18 Nettleton Ave Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 13-31903: "Naugatuck, CT resident Beverly Robinson's Oct 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Beverly Robinson — Connecticut, 13-31903


ᐅ Jerome Michael Robinson, Connecticut

Address: 151 Andrew Ave Apt 266 Naugatuck, CT 06770-4349

Concise Description of Bankruptcy Case 2014-305497: "Naugatuck, CT resident Jerome Michael Robinson's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Jerome Michael Robinson — Connecticut, 2014-30549


ᐅ Audrey Rodak, Connecticut

Address: 68 Round Tree Dr Unit 5 Naugatuck, CT 06770-1812

Bankruptcy Case 15-30439 Summary: "In a Chapter 7 bankruptcy case, Audrey Rodak from Naugatuck, CT, saw her proceedings start in 2015-03-24 and complete by June 22, 2015, involving asset liquidation."
Audrey Rodak — Connecticut, 15-30439


ᐅ Adail S Rodrigues, Connecticut

Address: 93 Ridge Rd Unit 7 Naugatuck, CT 06770-1821

Snapshot of U.S. Bankruptcy Proceeding Case 14-30268: "In Naugatuck, CT, Adail S Rodrigues filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2014."
Adail S Rodrigues — Connecticut, 14-30268


ᐅ Alexsa Rodriguez, Connecticut

Address: 38 Ann St Naugatuck, CT 06770-4562

Bankruptcy Case 2014-31330 Overview: "The bankruptcy record of Alexsa Rodriguez from Naugatuck, CT, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Alexsa Rodriguez — Connecticut, 2014-31330


ᐅ Santos Maria M Rodriguez, Connecticut

Address: 48 Round Tree Dr Unit 1 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-31705: "Santos Maria M Rodriguez's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2013-09-05, led to asset liquidation, with the case closing in 12/10/2013."
Santos Maria M Rodriguez — Connecticut, 13-31705


ᐅ Charles E Rodriguez, Connecticut

Address: 689 High St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-307897: "In a Chapter 7 bankruptcy case, Charles E Rodriguez from Naugatuck, CT, saw their proceedings start in 04/29/2013 and complete by 2013-07-31, involving asset liquidation."
Charles E Rodriguez — Connecticut, 13-30789


ᐅ Esteli N Rodriguez, Connecticut

Address: 22 Barnum Ct Naugatuck, CT 06770

Concise Description of Bankruptcy Case 12-306887: "Esteli N Rodriguez's bankruptcy, initiated in 2012-03-23 and concluded by 2012-07-09 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteli N Rodriguez — Connecticut, 12-30688


ᐅ Tanya Rodriguez, Connecticut

Address: 4 Culver Ct Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-32204: "In Naugatuck, CT, Tanya Rodriguez filed for Chapter 7 bankruptcy in 2011-08-24. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2011."
Tanya Rodriguez — Connecticut, 11-32204


ᐅ Robert C Rodriquez, Connecticut

Address: 461 Spring St Apt 5B Naugatuck, CT 06770

Bankruptcy Case 12-31014 Overview: "In Naugatuck, CT, Robert C Rodriquez filed for Chapter 7 bankruptcy in 2012-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Robert C Rodriquez — Connecticut, 12-31014


ᐅ Marlene Rogers, Connecticut

Address: 174 Aetna St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30250: "In Naugatuck, CT, Marlene Rogers filed for Chapter 7 bankruptcy in 02.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2013."
Marlene Rogers — Connecticut, 13-30250


ᐅ Tyrone W Rogers, Connecticut

Address: 28 Galpin St Naugatuck, CT 06770-3919

Brief Overview of Bankruptcy Case 14-32371: "Naugatuck, CT resident Tyrone W Rogers's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Tyrone W Rogers — Connecticut, 14-32371


ᐅ Elizabeth Roman, Connecticut

Address: 607 Millville Ave Apt 7-8 Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-32498: "Elizabeth Roman's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2010-08-20, led to asset liquidation, with the case closing in 12.06.2010."
Elizabeth Roman — Connecticut, 10-32498


ᐅ Glen M Romeo, Connecticut

Address: 31 Visconti Dr Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 12-30671: "Glen M Romeo's bankruptcy, initiated in March 23, 2012 and concluded by July 2012 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen M Romeo — Connecticut, 12-30671


ᐅ Vicki Lynne Rosa, Connecticut

Address: 111 Wooster St Unit D Naugatuck, CT 06770-3147

Snapshot of U.S. Bankruptcy Proceeding Case 14-31028: "In a Chapter 7 bankruptcy case, Vicki Lynne Rosa from Naugatuck, CT, saw her proceedings start in May 2014 and complete by Aug 26, 2014, involving asset liquidation."
Vicki Lynne Rosa — Connecticut, 14-31028


ᐅ Maria I Rosado, Connecticut

Address: 92 Tawny Thrush Rd Naugatuck, CT 06770-4813

Concise Description of Bankruptcy Case 16-302117: "Maria I Rosado's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2016-02-17, led to asset liquidation, with the case closing in 05.17.2016."
Maria I Rosado — Connecticut, 16-30211


ᐅ Richard Rothwell, Connecticut

Address: 41 Ridge Rd Apt 5 Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 09-33463: "Richard Rothwell's bankruptcy, initiated in 2009-12-10 and concluded by 2010-03-16 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Rothwell — Connecticut, 09-33463


ᐅ Leon A Rotunda, Connecticut

Address: 42 Terrace Ave Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-31429: "In a Chapter 7 bankruptcy case, Leon A Rotunda from Naugatuck, CT, saw their proceedings start in May 27, 2011 and complete by September 12, 2011, involving asset liquidation."
Leon A Rotunda — Connecticut, 11-31429


ᐅ James G Rourke, Connecticut

Address: 162 Red Robin Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-32384: "The case of James G Rourke in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James G Rourke — Connecticut, 11-32384


ᐅ Anthony Ruggiero, Connecticut

Address: 12A Hoadley St Naugatuck, CT 06770-3707

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30812: "Anthony Ruggiero's bankruptcy, initiated in April 29, 2014 and concluded by Jul 28, 2014 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ruggiero — Connecticut, 2014-30812


ᐅ Melissa Ruocco, Connecticut

Address: 669 High St Naugatuck, CT 06770

Bankruptcy Case 10-32290 Summary: "In Naugatuck, CT, Melissa Ruocco filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Melissa Ruocco — Connecticut, 10-32290


ᐅ Thomas E Ruschak, Connecticut

Address: 545 N Church St Naugatuck, CT 06770-2808

Concise Description of Bankruptcy Case 2014-305757: "The bankruptcy filing by Thomas E Ruschak, undertaken in March 28, 2014 in Naugatuck, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Thomas E Ruschak — Connecticut, 2014-30575


ᐅ Shannon R Russo, Connecticut

Address: 80 Nixon Ave Naugatuck, CT 06770

Bankruptcy Case 12-30871 Summary: "Shannon R Russo's bankruptcy, initiated in April 2012 and concluded by 2012-07-30 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon R Russo — Connecticut, 12-30871


ᐅ Gina Saccone, Connecticut

Address: 95 Donovan Rd Naugatuck, CT 06770-3182

Concise Description of Bankruptcy Case 16-304647: "Gina Saccone's Chapter 7 bankruptcy, filed in Naugatuck, CT in 2016-03-31, led to asset liquidation, with the case closing in 2016-06-29."
Gina Saccone — Connecticut, 16-30464


ᐅ Michele Lynne Saffioti, Connecticut

Address: 29 Longwood Dr Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 13-30434: "The bankruptcy filing by Michele Lynne Saffioti, undertaken in March 2013 in Naugatuck, CT under Chapter 7, concluded with discharge in 06.05.2013 after liquidating assets."
Michele Lynne Saffioti — Connecticut, 13-30434


ᐅ Jr Anthony Sampieri, Connecticut

Address: 171 Spencer St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-306657: "Naugatuck, CT resident Jr Anthony Sampieri's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2010."
Jr Anthony Sampieri — Connecticut, 10-30665


ᐅ Maryann Sanchez, Connecticut

Address: 77 Walnut St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 13-314757: "In Naugatuck, CT, Maryann Sanchez filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2013."
Maryann Sanchez — Connecticut, 13-31475


ᐅ Edward A Sansone, Connecticut

Address: 200 Crestwood Dr Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-31330: "Edward A Sansone's bankruptcy, initiated in 05/17/2011 and concluded by 2011-09-02 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward A Sansone — Connecticut, 11-31330


ᐅ Minerva Santiago, Connecticut

Address: 33 Sunburst Rd Naugatuck, CT 06770

Bankruptcy Case 13-31355 Summary: "The bankruptcy record of Minerva Santiago from Naugatuck, CT, shows a Chapter 7 case filed in 2013-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Minerva Santiago — Connecticut, 13-31355


ᐅ Brenda Santone, Connecticut

Address: 75 Barn Finch Cir Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-31649: "In a Chapter 7 bankruptcy case, Brenda Santone from Naugatuck, CT, saw her proceedings start in June 1, 2010 and complete by September 2010, involving asset liquidation."
Brenda Santone — Connecticut, 10-31649


ᐅ Evelyn Santos, Connecticut

Address: 20 Arch St Naugatuck, CT 06770-4312

Brief Overview of Bankruptcy Case 14-31909: "The bankruptcy record of Evelyn Santos from Naugatuck, CT, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-13."
Evelyn Santos — Connecticut, 14-31909


ᐅ Amber L Sarbieski, Connecticut

Address: 29 Lewis St Naugatuck, CT 06770-4442

Bankruptcy Case 15-30534 Summary: "The bankruptcy filing by Amber L Sarbieski, undertaken in 04/07/2015 in Naugatuck, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Amber L Sarbieski — Connecticut, 15-30534


ᐅ Christopher J Sargeant, Connecticut

Address: 125 Ward St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 11-30842: "Christopher J Sargeant's Chapter 7 bankruptcy, filed in Naugatuck, CT in Mar 31, 2011, led to asset liquidation, with the case closing in July 17, 2011."
Christopher J Sargeant — Connecticut, 11-30842


ᐅ Maria Savage, Connecticut

Address: 21 Applewood Ln Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-315127: "The bankruptcy filing by Maria Savage, undertaken in 05/20/2010 in Naugatuck, CT under Chapter 7, concluded with discharge in Sep 5, 2010 after liquidating assets."
Maria Savage — Connecticut, 10-31512


ᐅ David Anthony Savo, Connecticut

Address: 254 Lincoln St Naugatuck, CT 06770-3334

Snapshot of U.S. Bankruptcy Proceeding Case 15-31262: "In a Chapter 7 bankruptcy case, David Anthony Savo from Naugatuck, CT, saw his proceedings start in 07.24.2015 and complete by 2015-10-22, involving asset liquidation."
David Anthony Savo — Connecticut, 15-31262


ᐅ Jennifer Savo, Connecticut

Address: 254 Lincoln St Naugatuck, CT 06770-3334

Snapshot of U.S. Bankruptcy Proceeding Case 15-31262: "The bankruptcy filing by Jennifer Savo, undertaken in July 24, 2015 in Naugatuck, CT under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Jennifer Savo — Connecticut, 15-31262


ᐅ Mark A Sawyer, Connecticut

Address: 557 Millville Ave Apt 2-6 Naugatuck, CT 06770

Concise Description of Bankruptcy Case 11-309027: "In a Chapter 7 bankruptcy case, Mark A Sawyer from Naugatuck, CT, saw their proceedings start in 04.05.2011 and complete by Jul 22, 2011, involving asset liquidation."
Mark A Sawyer — Connecticut, 11-30902


ᐅ David Schafer, Connecticut

Address: 361 Field St Naugatuck, CT 06770

Concise Description of Bankruptcy Case 10-313907: "Naugatuck, CT resident David Schafer's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
David Schafer — Connecticut, 10-31390


ᐅ Eric Schulte, Connecticut

Address: 8 Rain Dance Cir Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 10-33566: "The case of Eric Schulte in Naugatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Schulte — Connecticut, 10-33566


ᐅ Jace Scofield, Connecticut

Address: 68 Tyler Hill Rd Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 11-31119: "Jace Scofield's bankruptcy, initiated in April 28, 2011 and concluded by August 14, 2011 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jace Scofield — Connecticut, 11-31119


ᐅ David Semanoff, Connecticut

Address: 55 Celantano Dr Naugatuck, CT 06770

Snapshot of U.S. Bankruptcy Proceeding Case 10-32547: "The bankruptcy record of David Semanoff from Naugatuck, CT, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2010."
David Semanoff — Connecticut, 10-32547


ᐅ Mark Serrano, Connecticut

Address: 105 John St Naugatuck, CT 06770

Brief Overview of Bankruptcy Case 12-30924: "The bankruptcy record of Mark Serrano from Naugatuck, CT, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2012."
Mark Serrano — Connecticut, 12-30924


ᐅ Alam Shah, Connecticut

Address: 143 Andrew Ave Naugatuck, CT 06770

Bankruptcy Case 12-31203 Overview: "Naugatuck, CT resident Alam Shah's 05.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Alam Shah — Connecticut, 12-31203


ᐅ Effie H Shaw, Connecticut

Address: 199 Aetna St Naugatuck, CT 06770

Bankruptcy Case 13-30016 Overview: "Effie H Shaw's bankruptcy, initiated in Jan 4, 2013 and concluded by 04.10.2013 in Naugatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Effie H Shaw — Connecticut, 13-30016