Website Logo

Roxbury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Roxbury.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Ingrid Bonomo, Roxbury CT

Address: PO Box 206 Roxbury, CT 06783
Concise Description of Bankruptcy Case 10-502347: "Roxbury, CT resident Ingrid Bonomo's February 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2010."
Ingrid Bonomo — Connecticut

Ii Thomas John Cleary, Roxbury CT

Address: 26 Brandy Wine Xing Roxbury, CT 06783
Snapshot of U.S. Bankruptcy Proceeding Case 12-51003: "In a Chapter 7 bankruptcy case, Ii Thomas John Cleary from Roxbury, CT, saw their proceedings start in May 31, 2012 and complete by 09/16/2012, involving asset liquidation."
Ii Thomas John Cleary — Connecticut

Robert C Eipper, Roxbury CT

Address: PO Box 160 Roxbury, CT 06783
Concise Description of Bankruptcy Case 13-502187: "Robert C Eipper's bankruptcy, initiated in 02/15/2013 and concluded by 05.22.2013 in Roxbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Eipper — Connecticut

Joseph Famighette, Roxbury CT

Address: 17 Baker Rd Roxbury, CT 06783
Bankruptcy Case 10-53018 Overview: "The bankruptcy record of Joseph Famighette from Roxbury, CT, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2011."
Joseph Famighette — Connecticut

Michael O Frohne, Roxbury CT

Address: 386 South St Roxbury, CT 06783-2015
Concise Description of Bankruptcy Case 15-500207: "The bankruptcy filing by Michael O Frohne, undertaken in 2015-01-07 in Roxbury, CT under Chapter 7, concluded with discharge in 04.07.2015 after liquidating assets."
Michael O Frohne — Connecticut

Mark J Genua, Roxbury CT

Address: PO Box 129 Roxbury, CT 06783
Bankruptcy Case 11-51529 Overview: "The bankruptcy filing by Mark J Genua, undertaken in July 28, 2011 in Roxbury, CT under Chapter 7, concluded with discharge in 11.13.2011 after liquidating assets."
Mark J Genua — Connecticut

David J Geyer, Roxbury CT

Address: 108 Mallory Rd Roxbury, CT 06783
Snapshot of U.S. Bankruptcy Proceeding Case 12-50866: "David J Geyer's Chapter 7 bankruptcy, filed in Roxbury, CT in May 2012, led to asset liquidation, with the case closing in August 2012."
David J Geyer — Connecticut

Iii Adolph Paul Heimbrock, Roxbury CT

Address: 24 Carriage Ln Roxbury, CT 06783
Snapshot of U.S. Bankruptcy Proceeding Case 11-51808: "Iii Adolph Paul Heimbrock's Chapter 7 bankruptcy, filed in Roxbury, CT in Sep 7, 2011, led to asset liquidation, with the case closing in 12.24.2011."
Iii Adolph Paul Heimbrock — Connecticut

Steve Hylen, Roxbury CT

Address: 85 Painter Ridge Rd Roxbury, CT 06783
Concise Description of Bankruptcy Case 13-504807: "The case of Steve Hylen in Roxbury, CT, demonstrates a Chapter 7 bankruptcy filed in March 29, 2013 and discharged early July 3, 2013, focusing on asset liquidation to repay creditors."
Steve Hylen — Connecticut

Steven Kearney, Roxbury CT

Address: 11 Flag Swamp Rd Roxbury, CT 06783
Concise Description of Bankruptcy Case 10-517467: "The case of Steven Kearney in Roxbury, CT, demonstrates a Chapter 7 bankruptcy filed in 07/23/2010 and discharged early 2010-11-08, focusing on asset liquidation to repay creditors."
Steven Kearney — Connecticut

Daniel J Keys, Roxbury CT

Address: PO Box 314 Roxbury, CT 06783
Concise Description of Bankruptcy Case 13-322437: "The bankruptcy filing by Daniel J Keys, undertaken in November 2013 in Roxbury, CT under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Daniel J Keys — Connecticut

Brian J Krin, Roxbury CT

Address: 108 Transylvania Rd Roxbury, CT 06783
Snapshot of U.S. Bankruptcy Proceeding Case 13-51720: "In Roxbury, CT, Brian J Krin filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2014."
Brian J Krin — Connecticut

Robert Kenward Lowe, Roxbury CT

Address: 184 Apple Ln Roxbury, CT 06783
Snapshot of U.S. Bankruptcy Proceeding Case 12-50867: "Robert Kenward Lowe's bankruptcy, initiated in May 10, 2012 and concluded by 2012-08-26 in Roxbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Kenward Lowe — Connecticut

Deborah Loya, Roxbury CT

Address: PO Box 162 Roxbury, CT 06783
Concise Description of Bankruptcy Case 10-528647: "Deborah Loya's Chapter 7 bankruptcy, filed in Roxbury, CT in 2010-11-24, led to asset liquidation, with the case closing in 02.28.2011."
Deborah Loya — Connecticut

Jr Andrew John Loya, Roxbury CT

Address: PO Box 204 Roxbury, CT 06783
Bankruptcy Case 13-50110 Overview: "Jr Andrew John Loya's bankruptcy, initiated in 01/25/2013 and concluded by May 2013 in Roxbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Andrew John Loya — Connecticut

Salvatore Mangione, Roxbury CT

Address: 50 Mine Hill Rd Roxbury, CT 06783
Snapshot of U.S. Bankruptcy Proceeding Case 10-52383: "Salvatore Mangione's bankruptcy, initiated in 2010-10-01 and concluded by 2011-01-17 in Roxbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Mangione — Connecticut

Charlene C Miller, Roxbury CT

Address: 204 Bacon Rd Roxbury, CT 06783
Concise Description of Bankruptcy Case 11-500847: "Roxbury, CT resident Charlene C Miller's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2011."
Charlene C Miller — Connecticut

David Miller, Roxbury CT

Address: 100 South St Roxbury, CT 06783-2000
Brief Overview of Bankruptcy Case 15-50869: "In Roxbury, CT, David Miller filed for Chapter 7 bankruptcy in Jun 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2015."
David Miller — Connecticut

Frank G Nocito, Roxbury CT

Address: 20 Grassy Hill Rd Roxbury, CT 06783
Concise Description of Bankruptcy Case 12-504877: "In a Chapter 7 bankruptcy case, Frank G Nocito from Roxbury, CT, saw their proceedings start in Mar 14, 2012 and complete by 06/30/2012, involving asset liquidation."
Frank G Nocito — Connecticut

Kathryn K Oconnell, Roxbury CT

Address: 18 Good Hill Ter Roxbury, CT 06783
Brief Overview of Bankruptcy Case 12-52126: "In Roxbury, CT, Kathryn K Oconnell filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2013."
Kathryn K Oconnell — Connecticut

Patrick Orourke, Roxbury CT

Address: PO Box 227 Roxbury, CT 06783
Concise Description of Bankruptcy Case 11-502977: "The bankruptcy record of Patrick Orourke from Roxbury, CT, shows a Chapter 7 case filed in February 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Patrick Orourke — Connecticut

Jon J Pacific, Roxbury CT

Address: 69 Painter Ridge Rd Roxbury, CT 06783
Bankruptcy Case 11-51307 Overview: "Roxbury, CT resident Jon J Pacific's 2011-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
Jon J Pacific — Connecticut

Mario L Paiz, Roxbury CT

Address: 29 Jonathan Dr Roxbury, CT 06783-1117
Brief Overview of Bankruptcy Case 15-51266: "The bankruptcy filing by Mario L Paiz, undertaken in 2015-09-10 in Roxbury, CT under Chapter 7, concluded with discharge in 12/09/2015 after liquidating assets."
Mario L Paiz — Connecticut

Michael S Serra, Roxbury CT

Address: 121 Wellers Bridge Rd Roxbury, CT 06783
Bankruptcy Case 13-50283 Overview: "Michael S Serra's bankruptcy, initiated in Feb 28, 2013 and concluded by May 22, 2013 in Roxbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Serra — Connecticut

James Barron Wootton, Roxbury CT

Address: 93 Grassy Hill Rd Roxbury, CT 06783-1828
Bankruptcy Case 10-10975 Overview: "Chapter 13 bankruptcy for James Barron Wootton in Roxbury, CT began in 2010-07-21, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
James Barron Wootton — Connecticut

Explore Free Bankruptcy Records by State