personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Haven, 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 Jr Richard Pianka, Connecticut

Address: 78 Highland Ave New Haven, CT 06513

Bankruptcy Case 10-33558 Overview: "Jr Richard Pianka's Chapter 7 bankruptcy, filed in New Haven, CT in November 2010, led to asset liquidation, with the case closing in March 2011."
Jr Richard Pianka — Connecticut, 10-33558


ᐅ Mariusz Piecuch, Connecticut

Address: 5 Chamberlain St New Haven, CT 06512

Snapshot of U.S. Bankruptcy Proceeding Case 13-32082: "The case of Mariusz Piecuch in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariusz Piecuch — Connecticut, 13-32082


ᐅ Shamecca S Piggott, Connecticut

Address: 23 Valley Pl N New Haven, CT 06515-1224

Concise Description of Bankruptcy Case 15-301577: "The bankruptcy record of Shamecca S Piggott from New Haven, CT, shows a Chapter 7 case filed in 02/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2015."
Shamecca S Piggott — Connecticut, 15-30157


ᐅ Viviana Pincay, Connecticut

Address: 113 Putnam St New Haven, CT 06519

Concise Description of Bankruptcy Case 09-330147: "Viviana Pincay's Chapter 7 bankruptcy, filed in New Haven, CT in October 2009, led to asset liquidation, with the case closing in 01.26.2010."
Viviana Pincay — Connecticut, 09-33014


ᐅ Rachel A Piscitelli, Connecticut

Address: 32 Old Foxon Rd Apt 68 New Haven, CT 06513

Concise Description of Bankruptcy Case 12-310967: "New Haven, CT resident Rachel A Piscitelli's May 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2012."
Rachel A Piscitelli — Connecticut, 12-31096


ᐅ Jr Thomas Piscitello, Connecticut

Address: 109 Avon St New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-31406: "The bankruptcy record of Jr Thomas Piscitello from New Haven, CT, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2010."
Jr Thomas Piscitello — Connecticut, 10-31406


ᐅ Dominic H Piscopo, Connecticut

Address: 57 Stewart St New Haven, CT 06512-3618

Snapshot of U.S. Bankruptcy Proceeding Case 15-31237: "New Haven, CT resident Dominic H Piscopo's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2015."
Dominic H Piscopo — Connecticut, 15-31237


ᐅ Shandrea M Pittman, Connecticut

Address: 96 Adeline St New Haven, CT 06519

Brief Overview of Bankruptcy Case 11-30368: "The bankruptcy record of Shandrea M Pittman from New Haven, CT, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Shandrea M Pittman — Connecticut, 11-30368


ᐅ Emma Gail Bellamy Pitts, Connecticut

Address: 44 Jackson Ln New Haven, CT 06513-3411

Bankruptcy Case 15-31729 Overview: "New Haven, CT resident Emma Gail Bellamy Pitts's 10/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Emma Gail Bellamy Pitts — Connecticut, 15-31729


ᐅ Renee Poirier, Connecticut

Address: 55 Thompson St Apt 1C New Haven, CT 06513

Concise Description of Bankruptcy Case 10-328307: "In New Haven, CT, Renee Poirier filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Renee Poirier — Connecticut, 10-32830


ᐅ Elvin Pool, Connecticut

Address: 40 Pardee Pl Fl 1ST New Haven, CT 06515-2816

Concise Description of Bankruptcy Case 2014-305657: "The bankruptcy record of Elvin Pool from New Haven, CT, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Elvin Pool — Connecticut, 2014-30565


ᐅ Vanessa Porrata, Connecticut

Address: 151 Downing St New Haven, CT 06513-2216

Bankruptcy Case 15-30165 Overview: "Vanessa Porrata's bankruptcy, initiated in 02.10.2015 and concluded by May 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Porrata — Connecticut, 15-30165


ᐅ Carol Powers, Connecticut

Address: 270 Exchange St New Haven, CT 06513

Brief Overview of Bankruptcy Case 10-32570: "Carol Powers's bankruptcy, initiated in 2010-08-27 and concluded by December 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Powers — Connecticut, 10-32570


ᐅ Mark H Pozzi, Connecticut

Address: 6 Willard St New Haven, CT 06515

Concise Description of Bankruptcy Case 12-305407: "In New Haven, CT, Mark H Pozzi filed for Chapter 7 bankruptcy in 03/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2012."
Mark H Pozzi — Connecticut, 12-30540


ᐅ Richard Prece, Connecticut

Address: 203 Pine St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-30045: "The bankruptcy record of Richard Prece from New Haven, CT, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2010."
Richard Prece — Connecticut, 10-30045


ᐅ Billy Pressley, Connecticut

Address: 51 Arthur St New Haven, CT 06519

Snapshot of U.S. Bankruptcy Proceeding Case 13-30974: "The bankruptcy filing by Billy Pressley, undertaken in May 2013 in New Haven, CT under Chapter 7, concluded with discharge in 08/21/2013 after liquidating assets."
Billy Pressley — Connecticut, 13-30974


ᐅ Joseph Prete, Connecticut

Address: 9 Mountain View Ter New Haven, CT 06513

Bankruptcy Case 09-33094 Summary: "The case of Joseph Prete in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Prete — Connecticut, 09-33094


ᐅ Jay Proto, Connecticut

Address: 72 Clinton Ave New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 09-33480: "In New Haven, CT, Jay Proto filed for Chapter 7 bankruptcy in 12.11.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jay Proto — Connecticut, 09-33480


ᐅ Natasha J Provancher, Connecticut

Address: 193 Willard St # 2 New Haven, CT 06515-2031

Concise Description of Bankruptcy Case 2014-306777: "Natasha J Provancher's Chapter 7 bankruptcy, filed in New Haven, CT in April 8, 2014, led to asset liquidation, with the case closing in 07.07.2014."
Natasha J Provancher — Connecticut, 2014-30677


ᐅ Erin Kathleen Quinn, Connecticut

Address: 284 Orange St Apt 503 New Haven, CT 06510

Bankruptcy Case 11-30145 Summary: "Erin Kathleen Quinn's bankruptcy, initiated in 2011-01-24 and concluded by 05/12/2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Kathleen Quinn — Connecticut, 11-30145


ᐅ Charlene F Quinn, Connecticut

Address: 40 Donna Dr Unit A2 New Haven, CT 06513-1419

Bankruptcy Case 14-31081 Overview: "In New Haven, CT, Charlene F Quinn filed for Chapter 7 bankruptcy in Jun 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
Charlene F Quinn — Connecticut, 14-31081


ᐅ Ruth N Quinones, Connecticut

Address: 11 Cinque Grn Unit A New Haven, CT 06519

Bankruptcy Case 13-32311 Summary: "The bankruptcy filing by Ruth N Quinones, undertaken in 12/11/2013 in New Haven, CT under Chapter 7, concluded with discharge in 2014-03-17 after liquidating assets."
Ruth N Quinones — Connecticut, 13-32311


ᐅ Celsa Quinones, Connecticut

Address: 186 Eastern St New Haven, CT 06513

Bankruptcy Case 10-30786 Summary: "New Haven, CT resident Celsa Quinones's March 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Celsa Quinones — Connecticut, 10-30786


ᐅ Hugo Quinto, Connecticut

Address: 13 Fisco Dr New Haven, CT 06513

Concise Description of Bankruptcy Case 10-330747: "The bankruptcy filing by Hugo Quinto, undertaken in Oct 12, 2010 in New Haven, CT under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Hugo Quinto — Connecticut, 10-33074


ᐅ Veronica Ramdass, Connecticut

Address: 110 Terrace St # 2 New Haven, CT 06512-2654

Brief Overview of Bankruptcy Case 15-10219-1-rel: "Veronica Ramdass's bankruptcy, initiated in February 2015 and concluded by May 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Ramdass — Connecticut, 15-10219-1


ᐅ Aida L Ramos, Connecticut

Address: 1423 Quinnipiac Ave Unit 117 New Haven, CT 06513

Brief Overview of Bankruptcy Case 11-31214: "Aida L Ramos's bankruptcy, initiated in 05/05/2011 and concluded by 2011-08-03 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aida L Ramos — Connecticut, 11-31214


ᐅ Iris M Ramos, Connecticut

Address: 15 Howard St Apt 4 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-30786: "Iris M Ramos's bankruptcy, initiated in 2011-03-28 and concluded by July 14, 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris M Ramos — Connecticut, 11-30786


ᐅ Peguero Yaqulin A Ramos, Connecticut

Address: 265 Blake St Apt 26 New Haven, CT 06515-1337

Bankruptcy Case 14-31523 Overview: "New Haven, CT resident Peguero Yaqulin A Ramos's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Peguero Yaqulin A Ramos — Connecticut, 14-31523


ᐅ Jerry Razdrih, Connecticut

Address: 321 Eastern St Apt A1315 New Haven, CT 06513

Bankruptcy Case 11-31997 Summary: "Jerry Razdrih's bankruptcy, initiated in 2011-07-29 and concluded by October 2011 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Razdrih — Connecticut, 11-31997


ᐅ Sherry Reaves, Connecticut

Address: 1488 Chapel St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 11-31302: "The bankruptcy filing by Sherry Reaves, undertaken in 2011-05-13 in New Haven, CT under Chapter 7, concluded with discharge in August 29, 2011 after liquidating assets."
Sherry Reaves — Connecticut, 11-31302


ᐅ Yvette R Redding, Connecticut

Address: 204 Eastern St # 30 New Haven, CT 06513

Concise Description of Bankruptcy Case 12-311637: "The bankruptcy filing by Yvette R Redding, undertaken in 05.16.2012 in New Haven, CT under Chapter 7, concluded with discharge in 09/01/2012 after liquidating assets."
Yvette R Redding — Connecticut, 12-31163


ᐅ Jr Frank R Redente, Connecticut

Address: 148 Monroe St New Haven, CT 06513

Concise Description of Bankruptcy Case 12-301337: "In a Chapter 7 bankruptcy case, Jr Frank R Redente from New Haven, CT, saw their proceedings start in 01/20/2012 and complete by May 2012, involving asset liquidation."
Jr Frank R Redente — Connecticut, 12-30133


ᐅ Lorna Marie Reid, Connecticut

Address: 44 Daggett St New Haven, CT 06519

Bankruptcy Case 13-32177 Overview: "The bankruptcy record of Lorna Marie Reid from New Haven, CT, shows a Chapter 7 case filed in 11.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Lorna Marie Reid — Connecticut, 13-32177


ᐅ Yehonatan D Reinitz, Connecticut

Address: 158 Goffe Ter New Haven, CT 06511

Concise Description of Bankruptcy Case 12-323077: "The bankruptcy filing by Yehonatan D Reinitz, undertaken in Oct 15, 2012 in New Haven, CT under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Yehonatan D Reinitz — Connecticut, 12-32307


ᐅ Sulma Reyes, Connecticut

Address: 1493 State St New Haven, CT 06511-2702

Brief Overview of Bankruptcy Case 14-31547: "The bankruptcy record of Sulma Reyes from New Haven, CT, shows a Chapter 7 case filed in 2014-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2014."
Sulma Reyes — Connecticut, 14-31547


ᐅ Alexis Reyes, Connecticut

Address: 123 Frank St New Haven, CT 06519-1936

Bankruptcy Case 14-31188 Overview: "In a Chapter 7 bankruptcy case, Alexis Reyes from New Haven, CT, saw their proceedings start in 06/20/2014 and complete by Sep 18, 2014, involving asset liquidation."
Alexis Reyes — Connecticut, 14-31188


ᐅ Juan A Reyes, Connecticut

Address: PO Box 226 New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-31125: "In a Chapter 7 bankruptcy case, Juan A Reyes from New Haven, CT, saw their proceedings start in 06.13.2013 and complete by September 2013, involving asset liquidation."
Juan A Reyes — Connecticut, 13-31125


ᐅ Lilla Reyes, Connecticut

Address: 257 Greene St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 10-33594: "The bankruptcy filing by Lilla Reyes, undertaken in 12.02.2010 in New Haven, CT under Chapter 7, concluded with discharge in Mar 20, 2011 after liquidating assets."
Lilla Reyes — Connecticut, 10-33594


ᐅ Carla J Reynolds, Connecticut

Address: 54 Charnes Dr New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-30703: "In New Haven, CT, Carla J Reynolds filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2012."
Carla J Reynolds — Connecticut, 12-30703


ᐅ Joy L Rice, Connecticut

Address: 68 Lawncrest Rd New Haven, CT 06515

Bankruptcy Case 12-32187 Summary: "The bankruptcy filing by Joy L Rice, undertaken in 09.28.2012 in New Haven, CT under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Joy L Rice — Connecticut, 12-32187


ᐅ Ronald Rice, Connecticut

Address: 23 Cave St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 10-31367: "New Haven, CT resident Ronald Rice's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2010."
Ronald Rice — Connecticut, 10-31367


ᐅ Marvin Riddick, Connecticut

Address: 183 Franklin St Apt 1109 New Haven, CT 06511

Bankruptcy Case 09-33599 Summary: "Marvin Riddick's bankruptcy, initiated in 12/23/2009 and concluded by March 2010 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Riddick — Connecticut, 09-33599


ᐅ Mary Riddle, Connecticut

Address: 26 Dorman St New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 10-32286: "The bankruptcy record of Mary Riddle from New Haven, CT, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2010."
Mary Riddle — Connecticut, 10-32286


ᐅ Michael Riordan, Connecticut

Address: 386 Prospect St Apt A2 New Haven, CT 06511

Brief Overview of Bankruptcy Case 13-31504: "In New Haven, CT, Michael Riordan filed for Chapter 7 bankruptcy in 2013-08-05. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2013."
Michael Riordan — Connecticut, 13-31504


ᐅ Elvis Rios, Connecticut

Address: 1241 State St New Haven, CT 06511

Bankruptcy Case 10-31004 Overview: "In New Haven, CT, Elvis Rios filed for Chapter 7 bankruptcy in 04/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Elvis Rios — Connecticut, 10-31004


ᐅ Nicole C Rispoli, Connecticut

Address: 266 Lighthouse Rd New Haven, CT 06512-4313

Brief Overview of Bankruptcy Case 15-30838: "In New Haven, CT, Nicole C Rispoli filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Nicole C Rispoli — Connecticut, 15-30838


ᐅ Ruth Rivera, Connecticut

Address: 180 Harper Ave New Haven, CT 06515-1118

Concise Description of Bankruptcy Case 2014-307797: "Ruth Rivera's Chapter 7 bankruptcy, filed in New Haven, CT in 04/23/2014, led to asset liquidation, with the case closing in 07.22.2014."
Ruth Rivera — Connecticut, 2014-30779


ᐅ Elmer Rivera, Connecticut

Address: 500 Whalley Ave New Haven, CT 06511

Bankruptcy Case 10-30576 Summary: "Elmer Rivera's Chapter 7 bankruptcy, filed in New Haven, CT in 02/27/2010, led to asset liquidation, with the case closing in Jun 15, 2010."
Elmer Rivera — Connecticut, 10-30576


ᐅ Margaret Rivera, Connecticut

Address: 311 Eastern St Apt E1311 New Haven, CT 06513-2576

Snapshot of U.S. Bankruptcy Proceeding Case 15-30819: "Margaret Rivera's bankruptcy, initiated in 05.20.2015 and concluded by August 18, 2015 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Rivera — Connecticut, 15-30819


ᐅ Carmen R Rivera, Connecticut

Address: 179 Exchange St Fl 1 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 11-32846: "The bankruptcy filing by Carmen R Rivera, undertaken in November 2011 in New Haven, CT under Chapter 7, concluded with discharge in Feb 25, 2012 after liquidating assets."
Carmen R Rivera — Connecticut, 11-32846


ᐅ Stacy A Rivera, Connecticut

Address: 29 Judwin Ave New Haven, CT 06515-2312

Concise Description of Bankruptcy Case 16-308647: "The case of Stacy A Rivera in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy A Rivera — Connecticut, 16-30864


ᐅ Mary Rivera, Connecticut

Address: 71 Rowe St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 09-33066: "Mary Rivera's bankruptcy, initiated in October 2009 and concluded by 2010-02-09 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Rivera — Connecticut, 09-33066


ᐅ Marybelle Rivera, Connecticut

Address: 47 Willard St New Haven, CT 06515

Bankruptcy Case 10-31699 Overview: "The bankruptcy record of Marybelle Rivera from New Haven, 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 2010-09-21."
Marybelle Rivera — Connecticut, 10-31699


ᐅ Juan A Rivera, Connecticut

Address: 33 Asylum St New Haven, CT 06519

Bankruptcy Case 11-30055 Summary: "The bankruptcy filing by Juan A Rivera, undertaken in Jan 11, 2011 in New Haven, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Juan A Rivera — Connecticut, 11-30055


ᐅ Tina M Rivera, Connecticut

Address: 119 Ramsdell St New Haven, CT 06515

Bankruptcy Case 09-32882 Overview: "In New Haven, CT, Tina M Rivera filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Tina M Rivera — Connecticut, 09-32882


ᐅ Yazmin Rivera, Connecticut

Address: 1165 Quinnipiac Ave New Haven, CT 06513

Bankruptcy Case 10-30335 Overview: "New Haven, CT resident Yazmin Rivera's Feb 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2010."
Yazmin Rivera — Connecticut, 10-30335


ᐅ Yesenia Rivera, Connecticut

Address: 133 W Rock Ave New Haven, CT 06515

Bankruptcy Case 12-31697 Overview: "The bankruptcy filing by Yesenia Rivera, undertaken in July 21, 2012 in New Haven, CT under Chapter 7, concluded with discharge in Nov 6, 2012 after liquidating assets."
Yesenia Rivera — Connecticut, 12-31697


ᐅ Toya S Rivers, Connecticut

Address: 136 Cedar Hill Ave New Haven, CT 06511

Bankruptcy Case 11-31438 Summary: "In New Haven, CT, Toya S Rivers filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2011."
Toya S Rivers — Connecticut, 11-31438


ᐅ Vertice M Rivers, Connecticut

Address: 513 Sherman Pkwy # 1 New Haven, CT 06511

Snapshot of U.S. Bankruptcy Proceeding Case 13-30859: "Vertice M Rivers's Chapter 7 bankruptcy, filed in New Haven, CT in 05/06/2013, led to asset liquidation, with the case closing in August 10, 2013."
Vertice M Rivers — Connecticut, 13-30859


ᐅ Nwando G Robbins, Connecticut

Address: 135 Hemlock Rd New Haven, CT 06515

Bankruptcy Case 12-31751 Overview: "New Haven, CT resident Nwando G Robbins's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2012."
Nwando G Robbins — Connecticut, 12-31751


ᐅ Michael Joseph Roberson, Connecticut

Address: 191 Weybosset St New Haven, CT 06513-1024

Snapshot of U.S. Bankruptcy Proceeding Case 14-32291: "The bankruptcy filing by Michael Joseph Roberson, undertaken in December 15, 2014 in New Haven, CT under Chapter 7, concluded with discharge in March 15, 2015 after liquidating assets."
Michael Joseph Roberson — Connecticut, 14-32291


ᐅ Jacqueline Cade Roberson, Connecticut

Address: 191 Weybosset St New Haven, CT 06513-1024

Concise Description of Bankruptcy Case 14-322917: "The case of Jacqueline Cade Roberson in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Cade Roberson — Connecticut, 14-32291


ᐅ Sandra J Roberts, Connecticut

Address: 44 Orange St Apt 520 New Haven, CT 06510

Bankruptcy Case 13-30002 Summary: "Sandra J Roberts's bankruptcy, initiated in 2013-01-02 and concluded by 2013-04-08 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Roberts — Connecticut, 13-30002


ᐅ Sr Milhous Roberts, Connecticut

Address: 165 Thompson St New Haven, CT 06511

Brief Overview of Bankruptcy Case 10-31891: "The bankruptcy filing by Sr Milhous Roberts, undertaken in 2010-06-23 in New Haven, CT under Chapter 7, concluded with discharge in October 9, 2010 after liquidating assets."
Sr Milhous Roberts — Connecticut, 10-31891


ᐅ Latoya J Roberts, Connecticut

Address: 64 Stevens St Fl 1ST New Haven, CT 06519-1002

Bankruptcy Case 14-32058 Summary: "Latoya J Roberts's Chapter 7 bankruptcy, filed in New Haven, CT in November 5, 2014, led to asset liquidation, with the case closing in 2015-02-03."
Latoya J Roberts — Connecticut, 14-32058


ᐅ Bernadette Zarine Robinson, Connecticut

Address: 11 Willis St New Haven, CT 06511

Bankruptcy Case 12-32779 Overview: "Bernadette Zarine Robinson's Chapter 7 bankruptcy, filed in New Haven, CT in December 2012, led to asset liquidation, with the case closing in April 2013."
Bernadette Zarine Robinson — Connecticut, 12-32779


ᐅ Partricia A Robinson, Connecticut

Address: 40 Foxon Hill Rd Unit F16 New Haven, CT 06513-1162

Brief Overview of Bankruptcy Case 14-30391: "The bankruptcy record of Partricia A Robinson from New Haven, CT, shows a Chapter 7 case filed in 03/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2014."
Partricia A Robinson — Connecticut, 14-30391


ᐅ Jorge Robles, Connecticut

Address: 476 Smith Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 10-308697: "In a Chapter 7 bankruptcy case, Jorge Robles from New Haven, CT, saw his proceedings start in 03/26/2010 and complete by 2010-07-12, involving asset liquidation."
Jorge Robles — Connecticut, 10-30869


ᐅ Jose Rodriguez, Connecticut

Address: 62 Atwater St New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 09-33199: "Jose Rodriguez's Chapter 7 bankruptcy, filed in New Haven, CT in 2009-11-12, led to asset liquidation, with the case closing in 02/16/2010."
Jose Rodriguez — Connecticut, 09-33199


ᐅ Prisilia Maria Rodriguez, Connecticut

Address: 100 Chapel St Fl 2ND New Haven, CT 06513-4358

Snapshot of U.S. Bankruptcy Proceeding Case 15-30414: "In New Haven, CT, Prisilia Maria Rodriguez filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Prisilia Maria Rodriguez — Connecticut, 15-30414


ᐅ Roberto Rodriguez, Connecticut

Address: 259 Lloyd St New Haven, CT 06513

Concise Description of Bankruptcy Case 12-324977: "Roberto Rodriguez's bankruptcy, initiated in 2012-11-11 and concluded by 2013-02-15 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Rodriguez — Connecticut, 12-32497


ᐅ Hussein Rodriguez, Connecticut

Address: 100 Chapel St Fl 2ND New Haven, CT 06513-4358

Brief Overview of Bankruptcy Case 15-30414: "In a Chapter 7 bankruptcy case, Hussein Rodriguez from New Haven, CT, saw their proceedings start in 2015-03-23 and complete by 2015-06-21, involving asset liquidation."
Hussein Rodriguez — Connecticut, 15-30414


ᐅ Debra Rodriguez, Connecticut

Address: 323 Lexington Ave New Haven, CT 06513

Concise Description of Bankruptcy Case 10-307707: "The bankruptcy record of Debra Rodriguez from New Haven, CT, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-05."
Debra Rodriguez — Connecticut, 10-30770


ᐅ Carmen Rodriguez, Connecticut

Address: 163 English St New Haven, CT 06513

Bankruptcy Case 10-30425 Summary: "New Haven, CT resident Carmen Rodriguez's February 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
Carmen Rodriguez — Connecticut, 10-30425


ᐅ Amalio Rodriguez, Connecticut

Address: 24 Batter Ter New Haven, CT 06511-5206

Bankruptcy Case 16-30568 Overview: "Amalio Rodriguez's bankruptcy, initiated in April 13, 2016 and concluded by Jul 12, 2016 in New Haven, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amalio Rodriguez — Connecticut, 16-30568


ᐅ Augusto Rodriguez, Connecticut

Address: 66 Orange St Apt 505 New Haven, CT 06510

Snapshot of U.S. Bankruptcy Proceeding Case 11-31536: "In New Haven, CT, Augusto Rodriguez filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2011."
Augusto Rodriguez — Connecticut, 11-31536


ᐅ Danyell L Rogers, Connecticut

Address: 40 Donna Dr Unit C12 New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 12-30833: "New Haven, CT resident Danyell L Rogers's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Danyell L Rogers — Connecticut, 12-30833


ᐅ Nancy Roman, Connecticut

Address: 165 Spring St New Haven, CT 06519

Concise Description of Bankruptcy Case 11-301467: "In New Haven, CT, Nancy Roman filed for Chapter 7 bankruptcy in 2011-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Nancy Roman — Connecticut, 11-30146


ᐅ Juan L Roman, Connecticut

Address: 13 1st Ave New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 13-31654: "In New Haven, CT, Juan L Roman filed for Chapter 7 bankruptcy in 08.27.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Juan L Roman — Connecticut, 13-31654


ᐅ Juan M Roman, Connecticut

Address: 81 Wolcott St New Haven, CT 06513

Bankruptcy Case 12-32503 Summary: "Juan M Roman's Chapter 7 bankruptcy, filed in New Haven, CT in November 2012, led to asset liquidation, with the case closing in 2013-02-15."
Juan M Roman — Connecticut, 12-32503


ᐅ Nelson Roman, Connecticut

Address: 338 Greenwich Ave New Haven, CT 06519

Bankruptcy Case 13-30530 Summary: "Nelson Roman's Chapter 7 bankruptcy, filed in New Haven, CT in 03.27.2013, led to asset liquidation, with the case closing in Jul 1, 2013."
Nelson Roman — Connecticut, 13-30530


ᐅ Gonzalez Carmen Roman, Connecticut

Address: 75 Houston St New Haven, CT 06513

Bankruptcy Case 12-30063 Summary: "New Haven, CT resident Gonzalez Carmen Roman's January 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-29."
Gonzalez Carmen Roman — Connecticut, 12-30063


ᐅ Margarita Roman, Connecticut

Address: 42 Melrose Dr New Haven, CT 06513

Snapshot of U.S. Bankruptcy Proceeding Case 10-33187: "The bankruptcy record of Margarita Roman from New Haven, CT, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Margarita Roman — Connecticut, 10-33187


ᐅ Merari Roman, Connecticut

Address: 29 Cassius St New Haven, CT 06519-2312

Concise Description of Bankruptcy Case 16-310887: "In New Haven, CT, Merari Roman filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-07."
Merari Roman — Connecticut, 16-31088


ᐅ Gildardo Romano, Connecticut

Address: 334 Lombard St Fl 3 New Haven, CT 06513

Concise Description of Bankruptcy Case 10-317587: "In New Haven, CT, Gildardo Romano filed for Chapter 7 bankruptcy in June 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Gildardo Romano — Connecticut, 10-31758


ᐅ Kenneth Romans, Connecticut

Address: 343 Eastern St Apt C11108 New Haven, CT 06513

Concise Description of Bankruptcy Case 10-333257: "Kenneth Romans's Chapter 7 bankruptcy, filed in New Haven, CT in Nov 2, 2010, led to asset liquidation, with the case closing in 2011-02-18."
Kenneth Romans — Connecticut, 10-33325


ᐅ Timothy M Rosa, Connecticut

Address: 565 Quinnipiac Ave New Haven, CT 06513

Bankruptcy Case 12-31034 Overview: "The bankruptcy filing by Timothy M Rosa, undertaken in April 2012 in New Haven, CT under Chapter 7, concluded with discharge in Aug 16, 2012 after liquidating assets."
Timothy M Rosa — Connecticut, 12-31034


ᐅ Makiel Rosado, Connecticut

Address: 36 Oak Ridge Dr Apt 18 New Haven, CT 06513-1173

Brief Overview of Bankruptcy Case 15-31972: "The bankruptcy record of Makiel Rosado from New Haven, CT, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Makiel Rosado — Connecticut, 15-31972


ᐅ Ronald V Rosarbo, Connecticut

Address: 190 Wooster St Apt 58 New Haven, CT 06511-5763

Bankruptcy Case 2014-31395 Summary: "The bankruptcy record of Ronald V Rosarbo from New Haven, CT, shows a Chapter 7 case filed in 07/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2014."
Ronald V Rosarbo — Connecticut, 2014-31395


ᐅ Erica Rosario, Connecticut

Address: 78 Howard Ave New Haven, CT 06519

Brief Overview of Bankruptcy Case 10-32431: "The case of Erica Rosario in New Haven, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Rosario — Connecticut, 10-32431


ᐅ Leinin Rosario, Connecticut

Address: 320 Quinnipiac Ave Apt 3C New Haven, CT 06513-4410

Brief Overview of Bankruptcy Case 14-30373: "The bankruptcy filing by Leinin Rosario, undertaken in 2014-03-03 in New Haven, CT under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Leinin Rosario — Connecticut, 14-30373


ᐅ Marcelino Rosario, Connecticut

Address: 217 Lloyd St Fl 2 New Haven, CT 06513

Concise Description of Bankruptcy Case 10-338427: "New Haven, CT resident Marcelino Rosario's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2011."
Marcelino Rosario — Connecticut, 10-33842


ᐅ Iii William A Rose, Connecticut

Address: 1423 Quinnipiac Ave Unit 702 New Haven, CT 06513

Brief Overview of Bankruptcy Case 13-30655: "The bankruptcy record of Iii William A Rose from New Haven, CT, shows a Chapter 7 case filed in 04.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2013."
Iii William A Rose — Connecticut, 13-30655


ᐅ John M Ross, Connecticut

Address: 374 Burr St New Haven, CT 06512

Bankruptcy Case 13-31955 Overview: "In a Chapter 7 bankruptcy case, John M Ross from New Haven, CT, saw their proceedings start in October 2013 and complete by 01/15/2014, involving asset liquidation."
John M Ross — Connecticut, 13-31955


ᐅ Andrew Ross, Connecticut

Address: 612 Chapel St New Haven, CT 06511

Concise Description of Bankruptcy Case 09-334677: "In a Chapter 7 bankruptcy case, Andrew Ross from New Haven, CT, saw their proceedings start in 12/11/2009 and complete by March 2010, involving asset liquidation."
Andrew Ross — Connecticut, 09-33467


ᐅ Alea G Rozetta, Connecticut

Address: 297 Fountain St New Haven, CT 06515

Brief Overview of Bankruptcy Case 12-31198: "The bankruptcy record of Alea G Rozetta from New Haven, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2012."
Alea G Rozetta — Connecticut, 12-31198


ᐅ Ross M Rubino, Connecticut

Address: 126 Sound View Ter New Haven, CT 06512-3122

Bankruptcy Case 2014-30769 Overview: "New Haven, CT resident Ross M Rubino's 04.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
Ross M Rubino — Connecticut, 2014-30769


ᐅ Pasquale M Rubino, Connecticut

Address: 791 Russell St New Haven, CT 06513-3344

Brief Overview of Bankruptcy Case 14-31218: "The bankruptcy record of Pasquale M Rubino from New Haven, CT, shows a Chapter 7 case filed in 2014-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Pasquale M Rubino — Connecticut, 14-31218


ᐅ George T Ruffin, Connecticut

Address: 6 Pine Rock Rd New Haven, CT 06511-1665

Snapshot of U.S. Bankruptcy Proceeding Case 15-31029: "In New Haven, CT, George T Ruffin filed for Chapter 7 bankruptcy in Jun 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2015."
George T Ruffin — Connecticut, 15-31029


ᐅ Carmel Ruggiero, Connecticut

Address: 541 Eastern St Apt 49 New Haven, CT 06513-1776

Snapshot of U.S. Bankruptcy Proceeding Case 15-30708: "Carmel Ruggiero's Chapter 7 bankruptcy, filed in New Haven, CT in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Carmel Ruggiero — Connecticut, 15-30708