personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Orange, 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 Timothy A Roberts, Connecticut

Address: 264 Wilson Rd Orange, CT 06477

Bankruptcy Case 12-31404 Overview: "The case of Timothy A Roberts in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy A Roberts — Connecticut, 12-31404


ᐅ Tomassina Rossi, Connecticut

Address: 560 Summit Dr Orange, CT 06477

Brief Overview of Bankruptcy Case 10-31847: "Tomassina Rossi's bankruptcy, initiated in 2010-06-18 and concluded by Oct 4, 2010 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomassina Rossi — Connecticut, 10-31847


ᐅ David S Rubelmann, Connecticut

Address: 438 Northwood Dr Orange, CT 06477

Bankruptcy Case 11-32997 Summary: "David S Rubelmann's bankruptcy, initiated in 2011-11-30 and concluded by March 17, 2012 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Rubelmann — Connecticut, 11-32997


ᐅ Pamela M Ruddell, Connecticut

Address: 85 Sunset Dr Orange, CT 06477

Snapshot of U.S. Bankruptcy Proceeding Case 13-31476: "The bankruptcy filing by Pamela M Ruddell, undertaken in 2013-07-31 in Orange, CT under Chapter 7, concluded with discharge in Nov 4, 2013 after liquidating assets."
Pamela M Ruddell — Connecticut, 13-31476


ᐅ Danielle Ruiz, Connecticut

Address: 370 Narrow Ln Orange, CT 06477-3315

Bankruptcy Case 15-30802 Overview: "In Orange, CT, Danielle Ruiz filed for Chapter 7 bankruptcy in 2015-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2015."
Danielle Ruiz — Connecticut, 15-30802


ᐅ Jeffrey R Samoncik, Connecticut

Address: 79 Hampton Close Orange, CT 06477

Bankruptcy Case 11-32341 Overview: "In Orange, CT, Jeffrey R Samoncik filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-26."
Jeffrey R Samoncik — Connecticut, 11-32341


ᐅ Stanley M Sanders, Connecticut

Address: 822 N Greenbrier Dr Orange, CT 06477

Brief Overview of Bankruptcy Case 11-31917: "In Orange, CT, Stanley M Sanders filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2011."
Stanley M Sanders — Connecticut, 11-31917


ᐅ Stephanie Sands, Connecticut

Address: 805 Quarter Mile Rd Orange, CT 06477

Concise Description of Bankruptcy Case 10-307247: "In Orange, CT, Stephanie Sands filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-01."
Stephanie Sands — Connecticut, 10-30724


ᐅ Michael Saracin, Connecticut

Address: 400 Richard Ln Orange, CT 06477

Brief Overview of Bankruptcy Case 09-33098: "Michael Saracin's bankruptcy, initiated in 2009-10-31 and concluded by 2010-02-16 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Saracin — Connecticut, 09-33098


ᐅ Carmen J Saverese, Connecticut

Address: 843 College Rd Orange, CT 06477

Bankruptcy Case 11-30777 Summary: "In a Chapter 7 bankruptcy case, Carmen J Saverese from Orange, CT, saw their proceedings start in 03.28.2011 and complete by July 14, 2011, involving asset liquidation."
Carmen J Saverese — Connecticut, 11-30777


ᐅ Adam Y Scheps, Connecticut

Address: 667 Aspen Ln Orange, CT 06477

Concise Description of Bankruptcy Case 13-314947: "The bankruptcy filing by Adam Y Scheps, undertaken in August 2013 in Orange, CT under Chapter 7, concluded with discharge in 11.06.2013 after liquidating assets."
Adam Y Scheps — Connecticut, 13-31494


ᐅ Robert M Schilero, Connecticut

Address: 239 Indian River Rd Orange, CT 06477

Brief Overview of Bankruptcy Case 12-32541: "In Orange, CT, Robert M Schilero filed for Chapter 7 bankruptcy in 11/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Robert M Schilero — Connecticut, 12-32541


ᐅ Jr Genor Serrano, Connecticut

Address: 842 Indian Hill Rd Orange, CT 06477

Bankruptcy Case 10-32671 Summary: "Jr Genor Serrano's Chapter 7 bankruptcy, filed in Orange, CT in 2010-09-02, led to asset liquidation, with the case closing in Dec 19, 2010."
Jr Genor Serrano — Connecticut, 10-32671


ᐅ Mariellen T Shea, Connecticut

Address: 44 Russell Ave Orange, CT 06477

Snapshot of U.S. Bankruptcy Proceeding Case 13-31141: "Orange, CT resident Mariellen T Shea's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2013."
Mariellen T Shea — Connecticut, 13-31141


ᐅ Helen M Shimono, Connecticut

Address: 230 Old Lambert Rd Orange, CT 06477

Snapshot of U.S. Bankruptcy Proceeding Case 12-31540: "The bankruptcy filing by Helen M Shimono, undertaken in June 2012 in Orange, CT under Chapter 7, concluded with discharge in October 14, 2012 after liquidating assets."
Helen M Shimono — Connecticut, 12-31540


ᐅ Robert L Small, Connecticut

Address: 528 Treat Ln Orange, CT 06477

Bankruptcy Case 11-31218 Summary: "The case of Robert L Small in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Small — Connecticut, 11-31218


ᐅ Mark Smith, Connecticut

Address: 90 Prindle Hill Rd Orange, CT 06477

Concise Description of Bankruptcy Case 12-308917: "Mark Smith's bankruptcy, initiated in April 2012 and concluded by July 2012 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Smith — Connecticut, 12-30891


ᐅ William N Smith, Connecticut

Address: 427 Sheldon Ct Orange, CT 06477

Brief Overview of Bankruptcy Case 11-32201: "In Orange, CT, William N Smith filed for Chapter 7 bankruptcy in 08.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-10."
William N Smith — Connecticut, 11-32201


ᐅ William Steigleder, Connecticut

Address: 346 Coachmans Ln Orange, CT 06477

Bankruptcy Case 10-33086 Summary: "The bankruptcy filing by William Steigleder, undertaken in 2010-10-14 in Orange, CT under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
William Steigleder — Connecticut, 10-33086


ᐅ Michael Student, Connecticut

Address: 381 Grassy Hill Rd Orange, CT 06477-2725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30550: "In Orange, CT, Michael Student filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014."
Michael Student — Connecticut, 2014-30550


ᐅ Janet Taverner, Connecticut

Address: 105 Porter Ln Orange, CT 06477

Bankruptcy Case 2:13-bk-04484-DPC Summary: "The case of Janet Taverner in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Taverner — Connecticut, 2:13-bk-04484


ᐅ Peter Testa, Connecticut

Address: 397 Butternut Ct Orange, CT 06477

Bankruptcy Case 11-32094 Overview: "Peter Testa's bankruptcy, initiated in Aug 11, 2011 and concluded by November 27, 2011 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Testa — Connecticut, 11-32094


ᐅ Bradley Tice, Connecticut

Address: 836 Hillcrest Rd Orange, CT 06477

Bankruptcy Case 09-33192 Overview: "In a Chapter 7 bankruptcy case, Bradley Tice from Orange, CT, saw his proceedings start in Nov 11, 2009 and complete by February 2010, involving asset liquidation."
Bradley Tice — Connecticut, 09-33192


ᐅ Calin Tirea, Connecticut

Address: 99 Neenan Ln Orange, CT 06477

Bankruptcy Case 10-32910 Summary: "The bankruptcy record of Calin Tirea from Orange, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2011."
Calin Tirea — Connecticut, 10-32910


ᐅ Francisco J Torres, Connecticut

Address: 400 Dogwood Rd Orange, CT 06477-2609

Bankruptcy Case 16-30194 Overview: "In a Chapter 7 bankruptcy case, Francisco J Torres from Orange, CT, saw their proceedings start in 2016-02-12 and complete by May 12, 2016, involving asset liquidation."
Francisco J Torres — Connecticut, 16-30194


ᐅ Hise Trevor G Van, Connecticut

Address: 300 Grassy Hill Rd Orange, CT 06477

Concise Description of Bankruptcy Case 13-320557: "Hise Trevor G Van's bankruptcy, initiated in October 2013 and concluded by Feb 2, 2014 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hise Trevor G Van — Connecticut, 13-32055


ᐅ Anthony Villano, Connecticut

Address: 522 Derby Milford Rd Orange, CT 06477-2303

Concise Description of Bankruptcy Case 16-302927: "Anthony Villano's Chapter 7 bankruptcy, filed in Orange, CT in 2016-02-29, led to asset liquidation, with the case closing in May 29, 2016."
Anthony Villano — Connecticut, 16-30292


ᐅ Gregory R Viola, Connecticut

Address: 64 Hampton Close Orange, CT 06477

Bankruptcy Case 12-31711 Overview: "The case of Gregory R Viola in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory R Viola — Connecticut, 12-31711


ᐅ Dietrich Theo Vonrabenstein, Connecticut

Address: 957 Garden Rd Orange, CT 06477

Bankruptcy Case 12-30479 Overview: "Dietrich Theo Vonrabenstein's Chapter 7 bankruptcy, filed in Orange, CT in 02.29.2012, led to asset liquidation, with the case closing in June 16, 2012."
Dietrich Theo Vonrabenstein — Connecticut, 12-30479


ᐅ Lawrence Ira Wechsler, Connecticut

Address: PO Box 1172 Orange, CT 06477-7172

Brief Overview of Bankruptcy Case 14-30226: "Orange, CT resident Lawrence Ira Wechsler's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2014."
Lawrence Ira Wechsler — Connecticut, 14-30226


ᐅ Amdur Cheryl W Weinstein, Connecticut

Address: 288 Hawthorne Ln Orange, CT 06477

Concise Description of Bankruptcy Case 13-316727: "Orange, CT resident Amdur Cheryl W Weinstein's Aug 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2013."
Amdur Cheryl W Weinstein — Connecticut, 13-31672


ᐅ Sheila D Welsh, Connecticut

Address: 391 Longmeadow Rd Orange, CT 06477

Brief Overview of Bankruptcy Case 13-31866: "Sheila D Welsh's bankruptcy, initiated in 09/30/2013 and concluded by January 2014 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila D Welsh — Connecticut, 13-31866


ᐅ Paul L Wright, Connecticut

Address: 765 Grassy Hill Rd Orange, CT 06477

Snapshot of U.S. Bankruptcy Proceeding Case 11-32243: "In a Chapter 7 bankruptcy case, Paul L Wright from Orange, CT, saw their proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Paul L Wright — Connecticut, 11-32243


ᐅ Carmela R Zanes, Connecticut

Address: 256 Peck Ln Apt 17 Orange, CT 06477

Concise Description of Bankruptcy Case 11-317737: "In a Chapter 7 bankruptcy case, Carmela R Zanes from Orange, CT, saw her proceedings start in June 30, 2011 and complete by October 2011, involving asset liquidation."
Carmela R Zanes — Connecticut, 11-31773