personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oxford, 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 Bernard Alcorace, Connecticut

Address: 10 Towantic Hill Rd Oxford, CT 06478

Brief Overview of Bankruptcy Case 10-31547: "Jr Bernard Alcorace's bankruptcy, initiated in May 2010 and concluded by 2010-09-09 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bernard Alcorace — Connecticut, 10-31547


ᐅ Karol Astudillo, Connecticut

Address: 306 Riggs St Oxford, CT 06478-1146

Snapshot of U.S. Bankruptcy Proceeding Case 16-30461: "In a Chapter 7 bankruptcy case, Karol Astudillo from Oxford, CT, saw her proceedings start in 2016-03-30 and complete by 2016-06-28, involving asset liquidation."
Karol Astudillo — Connecticut, 16-30461


ᐅ Jay Auscavitch, Connecticut

Address: 30 Fairfield Rd Oxford, CT 06478-1950

Snapshot of U.S. Bankruptcy Proceeding Case 15-31680: "Jay Auscavitch's Chapter 7 bankruptcy, filed in Oxford, CT in 2015-10-02, led to asset liquidation, with the case closing in 12.31.2015."
Jay Auscavitch — Connecticut, 15-31680


ᐅ Nancy Jo Auscavitch, Connecticut

Address: 30 Fairfield Rd Oxford, CT 06478-1950

Snapshot of U.S. Bankruptcy Proceeding Case 15-31680: "Nancy Jo Auscavitch's bankruptcy, initiated in 10.02.2015 and concluded by 2015-12-31 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Jo Auscavitch — Connecticut, 15-31680


ᐅ Donald Austrian, Connecticut

Address: 7 Hart Ct Oxford, CT 06478

Bankruptcy Case 12-30590 Overview: "Donald Austrian's bankruptcy, initiated in March 2012 and concluded by 06/30/2012 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Austrian — Connecticut, 12-30590


ᐅ Daniela E Baines, Connecticut

Address: 55 Cedar Ln Oxford, CT 06478

Bankruptcy Case 12-32386 Overview: "Oxford, CT resident Daniela E Baines's 10.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Daniela E Baines — Connecticut, 12-32386


ᐅ Nancy Pierpont Barbaris, Connecticut

Address: 67 Chestnut Tree Hill Road Ext Oxford, CT 06478

Bankruptcy Case 13-31954 Summary: "In a Chapter 7 bankruptcy case, Nancy Pierpont Barbaris from Oxford, CT, saw her proceedings start in 10/11/2013 and complete by January 15, 2014, involving asset liquidation."
Nancy Pierpont Barbaris — Connecticut, 13-31954


ᐅ Jamie Bennison, Connecticut

Address: 764 Oxford Rd Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 13-31431: "Jamie Bennison's Chapter 7 bankruptcy, filed in Oxford, CT in 2013-07-25, led to asset liquidation, with the case closing in October 2013."
Jamie Bennison — Connecticut, 13-31431


ᐅ Veronica C Billings, Connecticut

Address: 496 Chestnut Tree Hill Rd Oxford, CT 06478-1101

Bankruptcy Case 14-30129 Overview: "The case of Veronica C Billings in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica C Billings — Connecticut, 14-30129


ᐅ Tammy Lee Bizewski, Connecticut

Address: 22 East St Oxford, CT 06478-1917

Snapshot of U.S. Bankruptcy Proceeding Case 15-30011: "In a Chapter 7 bankruptcy case, Tammy Lee Bizewski from Oxford, CT, saw her proceedings start in January 2015 and complete by Apr 5, 2015, involving asset liquidation."
Tammy Lee Bizewski — Connecticut, 15-30011


ᐅ Cody G Bonaventura, Connecticut

Address: 73 Christian St Oxford, CT 06478-1224

Brief Overview of Bankruptcy Case 16-30721: "Cody G Bonaventura's Chapter 7 bankruptcy, filed in Oxford, CT in May 5, 2016, led to asset liquidation, with the case closing in Aug 3, 2016."
Cody G Bonaventura — Connecticut, 16-30721


ᐅ Samantha Bonaventura, Connecticut

Address: 73 Christian St Oxford, CT 06478-1224

Bankruptcy Case 16-30721 Overview: "In Oxford, CT, Samantha Bonaventura filed for Chapter 7 bankruptcy in 05/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2016."
Samantha Bonaventura — Connecticut, 16-30721


ᐅ Anthony Borges, Connecticut

Address: 7 Heather Ln Oxford, CT 06478

Bankruptcy Case 10-30225 Overview: "Anthony Borges's Chapter 7 bankruptcy, filed in Oxford, CT in 2010-01-27, led to asset liquidation, with the case closing in May 2010."
Anthony Borges — Connecticut, 10-30225


ᐅ Joyce M Botti, Connecticut

Address: 38 Cold Spring Dr Oxford, CT 06478-1904

Bankruptcy Case 16-30156 Summary: "The bankruptcy record of Joyce M Botti from Oxford, CT, shows a Chapter 7 case filed in 02.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Joyce M Botti — Connecticut, 16-30156


ᐅ Keith A Braychak, Connecticut

Address: 160 Newgate Rd Oxford, CT 06478-1533

Concise Description of Bankruptcy Case 2014-313037: "In a Chapter 7 bankruptcy case, Keith A Braychak from Oxford, CT, saw their proceedings start in 2014-07-08 and complete by 10/06/2014, involving asset liquidation."
Keith A Braychak — Connecticut, 2014-31303


ᐅ Carol A Brouard, Connecticut

Address: 13 Deerwood Rd Oxford, CT 06478

Bankruptcy Case 11-31204 Overview: "Carol A Brouard's bankruptcy, initiated in 05/04/2011 and concluded by 2011-08-20 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Brouard — Connecticut, 11-31204


ᐅ David Butz, Connecticut

Address: 21 Loughlin Rd Oxford, CT 06478

Bankruptcy Case 10-33850 Summary: "Oxford, CT resident David Butz's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.18.2011."
David Butz — Connecticut, 10-33850


ᐅ Thomas L Calvanese, Connecticut

Address: 27 Macintosh Dr Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 11-31192: "In a Chapter 7 bankruptcy case, Thomas L Calvanese from Oxford, CT, saw their proceedings start in May 4, 2011 and complete by August 2011, involving asset liquidation."
Thomas L Calvanese — Connecticut, 11-31192


ᐅ Melissa A Carter, Connecticut

Address: 2 Old State Road 67 # 67 Oxford, CT 06478

Bankruptcy Case 13-30183 Summary: "In Oxford, CT, Melissa A Carter filed for Chapter 7 bankruptcy in 01.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Melissa A Carter — Connecticut, 13-30183


ᐅ David Joseph Catlin, Connecticut

Address: 236 Park Rd Oxford, CT 06478-6129

Bankruptcy Case 2014-30706 Overview: "The bankruptcy record of David Joseph Catlin from Oxford, CT, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
David Joseph Catlin — Connecticut, 2014-30706


ᐅ Helen Ann Catlin, Connecticut

Address: 236 Park Rd Oxford, CT 06478-6129

Brief Overview of Bankruptcy Case 2014-30706: "Helen Ann Catlin's Chapter 7 bankruptcy, filed in Oxford, CT in 04.11.2014, led to asset liquidation, with the case closing in 07.10.2014."
Helen Ann Catlin — Connecticut, 2014-30706


ᐅ Dino Celini, Connecticut

Address: 51 Peach Farm Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 09-330937: "The case of Dino Celini in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dino Celini — Connecticut, 09-33093


ᐅ Steven W Cervera, Connecticut

Address: 423 Roosevelt Dr Oxford, CT 06478

Brief Overview of Bankruptcy Case 12-30025: "Oxford, CT resident Steven W Cervera's 01/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2012."
Steven W Cervera — Connecticut, 12-30025


ᐅ Raymond Corey, Connecticut

Address: 181 Quaker Farms Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 13-317817: "Raymond Corey's bankruptcy, initiated in September 18, 2013 and concluded by 2013-12-23 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Corey — Connecticut, 13-31781


ᐅ Douglass E Coy, Connecticut

Address: 3 Deer Hollow Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 12-312167: "Douglass E Coy's bankruptcy, initiated in 2012-05-21 and concluded by 09.06.2012 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglass E Coy — Connecticut, 12-31216


ᐅ Robert Crowe, Connecticut

Address: 56 Peach Farm Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 13-314897: "The bankruptcy filing by Robert Crowe, undertaken in August 1, 2013 in Oxford, CT under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Robert Crowe — Connecticut, 13-31489


ᐅ Joseph G Crowle, Connecticut

Address: 5 Pisgah Rd Oxford, CT 06478

Bankruptcy Case 13-30122 Overview: "The bankruptcy record of Joseph G Crowle from Oxford, CT, shows a Chapter 7 case filed in Jan 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2013."
Joseph G Crowle — Connecticut, 13-30122


ᐅ Amore David A D, Connecticut

Address: 3 Cedarstone Rd Oxford, CT 06478-1191

Bankruptcy Case 14-31582 Summary: "The bankruptcy filing by Amore David A D, undertaken in Aug 22, 2014 in Oxford, CT under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Amore David A D — Connecticut, 14-31582


ᐅ Joseph V Daffron, Connecticut

Address: 49 Peach Farm Rd Oxford, CT 06478

Bankruptcy Case 11-30751 Overview: "In Oxford, CT, Joseph V Daffron filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2011."
Joseph V Daffron — Connecticut, 11-30751


ᐅ Sean D Daly, Connecticut

Address: 7 Crozier Ct Oxford, CT 06478-2720

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72907-las: "The case of Sean D Daly in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean D Daly — Connecticut, 8-15-72907


ᐅ Andrade Christina De, Connecticut

Address: 148 Oneil Rd Oxford, CT 06478

Brief Overview of Bankruptcy Case 10-30267: "The case of Andrade Christina De in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrade Christina De — Connecticut, 10-30267


ᐅ Jack Degennaro, Connecticut

Address: 9 E Hill Rd Oxford, CT 06478

Brief Overview of Bankruptcy Case 10-32386: "Oxford, CT resident Jack Degennaro's Aug 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-26."
Jack Degennaro — Connecticut, 10-32386


ᐅ Michael Degirolamo, Connecticut

Address: 15 Coventry Ln Oxford, CT 06478

Bankruptcy Case 10-30911 Summary: "The bankruptcy record of Michael Degirolamo from Oxford, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2010."
Michael Degirolamo — Connecticut, 10-30911


ᐅ Real Derepentigny, Connecticut

Address: 71 Shelton Rd Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 10-33293: "The bankruptcy record of Real Derepentigny from Oxford, CT, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Real Derepentigny — Connecticut, 10-33293


ᐅ Eve Detzer, Connecticut

Address: 159 Maple Tree Hill Rd Oxford, CT 06478

Bankruptcy Case 10-32275 Overview: "The case of Eve Detzer in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eve Detzer — Connecticut, 10-32275


ᐅ Bradley M Dewey, Connecticut

Address: 56 Coppermine Rd Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 13-31907: "Bradley M Dewey's bankruptcy, initiated in 10.04.2013 and concluded by January 8, 2014 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley M Dewey — Connecticut, 13-31907


ᐅ John Patrick Dresel, Connecticut

Address: 25 Cheyenne Rd Oxford, CT 06478-1624

Concise Description of Bankruptcy Case 10-42127-LWD7: "Filing for Chapter 13 bankruptcy in 10/03/2010, John Patrick Dresel from Oxford, CT, structured a repayment plan, achieving discharge in 01.20.2016."
John Patrick Dresel — Connecticut, 10-42127


ᐅ Douglas R Dziewulski, Connecticut

Address: 17 Good Hill Rd Oxford, CT 06478

Bankruptcy Case 09-32836 Summary: "Oxford, CT resident Douglas R Dziewulski's 10.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2010."
Douglas R Dziewulski — Connecticut, 09-32836


ᐅ Helder J Esteves, Connecticut

Address: 154 Jacks Hill Rd Oxford, CT 06478

Bankruptcy Case 12-30646 Overview: "The bankruptcy filing by Helder J Esteves, undertaken in Mar 20, 2012 in Oxford, CT under Chapter 7, concluded with discharge in Jul 6, 2012 after liquidating assets."
Helder J Esteves — Connecticut, 12-30646


ᐅ Gary Falcioni, Connecticut

Address: 583 Chestnut Tree Hill Rd Oxford, CT 06478

Bankruptcy Case 10-30711 Overview: "The case of Gary Falcioni in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Falcioni — Connecticut, 10-30711


ᐅ Jonathan J Felder, Connecticut

Address: 7 Aurora Dr Oxford, CT 06478

Bankruptcy Case 12-32758 Summary: "Oxford, CT resident Jonathan J Felder's 12.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-28."
Jonathan J Felder — Connecticut, 12-32758


ᐅ Sharon Flood, Connecticut

Address: 100 Good Hill Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 10-315117: "The bankruptcy record of Sharon Flood from Oxford, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2010."
Sharon Flood — Connecticut, 10-31511


ᐅ Steven K Forster, Connecticut

Address: 112 Country Club Dr Oxford, CT 06478-1189

Bankruptcy Case 2014-30624 Summary: "The case of Steven K Forster in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven K Forster — Connecticut, 2014-30624


ᐅ Gary G Franco, Connecticut

Address: 6 Hawkstone Ter Oxford, CT 06478-1772

Bankruptcy Case 14-31017 Overview: "Oxford, CT resident Gary G Franco's 05/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Gary G Franco — Connecticut, 14-31017


ᐅ Bonnie Fredericks, Connecticut

Address: 6 Bonnie Ln Oxford, CT 06478

Concise Description of Bankruptcy Case 09-331217: "In a Chapter 7 bankruptcy case, Bonnie Fredericks from Oxford, CT, saw her proceedings start in November 3, 2009 and complete by Feb 9, 2010, involving asset liquidation."
Bonnie Fredericks — Connecticut, 09-33121


ᐅ Brian Anthony Gardere, Connecticut

Address: 40 Rolling Hills Dr Oxford, CT 06478

Brief Overview of Bankruptcy Case 11-32907: "Brian Anthony Gardere's bankruptcy, initiated in 2011-11-18 and concluded by March 5, 2012 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Anthony Gardere — Connecticut, 11-32907


ᐅ Jr Edward Gawitt, Connecticut

Address: 60 Bowers Hill Rd Oxford, CT 06478

Bankruptcy Case 10-30892 Overview: "The bankruptcy record of Jr Edward Gawitt from Oxford, CT, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2010."
Jr Edward Gawitt — Connecticut, 10-30892


ᐅ Stephen M Gawitt, Connecticut

Address: 238 Maple Tree Hill Rd Oxford, CT 06478

Bankruptcy Case 12-32166 Summary: "In Oxford, CT, Stephen M Gawitt filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Stephen M Gawitt — Connecticut, 12-32166


ᐅ Jessica T Gerjes, Connecticut

Address: 37 Coppermine Rd Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 11-31233: "Jessica T Gerjes's bankruptcy, initiated in 05/06/2011 and concluded by August 22, 2011 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica T Gerjes — Connecticut, 11-31233


ᐅ Andrea Girasulo, Connecticut

Address: 404 Mulligan Dr Oxford, CT 06478

Bankruptcy Case 09-33043 Overview: "The bankruptcy record of Andrea Girasulo from Oxford, CT, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2010."
Andrea Girasulo — Connecticut, 09-33043


ᐅ Alexis Javier Gonzalez, Connecticut

Address: 14 Lake Dr Oxford, CT 06478

Bankruptcy Case 11-30285 Summary: "Oxford, CT resident Alexis Javier Gonzalez's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Alexis Javier Gonzalez — Connecticut, 11-30285


ᐅ Jason Gorlewski, Connecticut

Address: 100 Oneil Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 10-301227: "Jason Gorlewski's Chapter 7 bankruptcy, filed in Oxford, CT in 01/15/2010, led to asset liquidation, with the case closing in 04.21.2010."
Jason Gorlewski — Connecticut, 10-30122


ᐅ Claudette M Goyette, Connecticut

Address: 116 Newgate Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 13-321177: "The bankruptcy filing by Claudette M Goyette, undertaken in November 2013 in Oxford, CT under Chapter 7, concluded with discharge in 2014-02-06 after liquidating assets."
Claudette M Goyette — Connecticut, 13-32117


ᐅ Keith Graham, Connecticut

Address: 14 Pinesbridge Rd Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 10-32477: "The bankruptcy record of Keith Graham from Oxford, CT, shows a Chapter 7 case filed in Aug 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 5, 2010."
Keith Graham — Connecticut, 10-32477


ᐅ Roland Gray, Connecticut

Address: 12 Macintosh Dr Oxford, CT 06478

Bankruptcy Case 11-30812 Summary: "Roland Gray's bankruptcy, initiated in 2011-03-30 and concluded by Jul 16, 2011 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Gray — Connecticut, 11-30812


ᐅ Elizabeth A Greenidge, Connecticut

Address: 775 Oxford Rd Oxford, CT 06478

Bankruptcy Case 11-31449 Overview: "The bankruptcy record of Elizabeth A Greenidge from Oxford, CT, shows a Chapter 7 case filed in 05.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Elizabeth A Greenidge — Connecticut, 11-31449


ᐅ Edward Grosso, Connecticut

Address: 24-1 Scott Rd Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 09-33271: "Edward Grosso's bankruptcy, initiated in Nov 20, 2009 and concluded by February 24, 2010 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Grosso — Connecticut, 09-33271


ᐅ Brian W Grover, Connecticut

Address: 26 Good Hill Rd Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 13-30367: "In a Chapter 7 bankruptcy case, Brian W Grover from Oxford, CT, saw their proceedings start in February 2013 and complete by 2013-06-04, involving asset liquidation."
Brian W Grover — Connecticut, 13-30367


ᐅ Kenneth D Hogan, Connecticut

Address: 18 Nancy Lynn Ln Oxford, CT 06478

Bankruptcy Case 11-31721 Summary: "The bankruptcy record of Kenneth D Hogan from Oxford, CT, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-13."
Kenneth D Hogan — Connecticut, 11-31721


ᐅ Shannon Holloway, Connecticut

Address: 75 Captain Wooster Rd Oxford, CT 06478

Bankruptcy Case 10-30516 Overview: "Shannon Holloway's Chapter 7 bankruptcy, filed in Oxford, CT in 02/25/2010, led to asset liquidation, with the case closing in June 13, 2010."
Shannon Holloway — Connecticut, 10-30516


ᐅ Jason Ingraham, Connecticut

Address: 238 Maple Tree Hill Rd Oxford, CT 06478

Bankruptcy Case 13-31161 Overview: "The case of Jason Ingraham in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Ingraham — Connecticut, 13-31161


ᐅ Patricio Jarrin, Connecticut

Address: 8 Meadow Dr Oxford, CT 06478

Bankruptcy Case 10-32562 Overview: "In a Chapter 7 bankruptcy case, Patricio Jarrin from Oxford, CT, saw their proceedings start in 2010-08-27 and complete by 12.13.2010, involving asset liquidation."
Patricio Jarrin — Connecticut, 10-32562


ᐅ Jr Peter Johannsen, Connecticut

Address: 133 Moose Hill Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 10-332597: "Oxford, CT resident Jr Peter Johannsen's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2011."
Jr Peter Johannsen — Connecticut, 10-33259


ᐅ Thomas Keller, Connecticut

Address: 46 Tram Dr Oxford, CT 06478

Bankruptcy Case 09-33391 Overview: "The case of Thomas Keller in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Keller — Connecticut, 09-33391


ᐅ R Fredrick Kennett, Connecticut

Address: 18 Bowers Hill Rd Oxford, CT 06478

Brief Overview of Bankruptcy Case 11-30137: "The case of R Fredrick Kennett in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
R Fredrick Kennett — Connecticut, 11-30137


ᐅ Brian A Kenny, Connecticut

Address: 1 Scott Rd Oxford, CT 06478

Brief Overview of Bankruptcy Case 12-31499: "Oxford, CT resident Brian A Kenny's 06.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-08."
Brian A Kenny — Connecticut, 12-31499


ᐅ William Kirhoffer, Connecticut

Address: 205 Christian St Oxford, CT 06478

Brief Overview of Bankruptcy Case 11-30343: "William Kirhoffer's bankruptcy, initiated in Feb 17, 2011 and concluded by May 2011 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Kirhoffer — Connecticut, 11-30343


ᐅ Lynn C Kling, Connecticut

Address: 41 Little Punkup Rd Oxford, CT 06478

Bankruptcy Case 11-31920 Summary: "In Oxford, CT, Lynn C Kling filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2011."
Lynn C Kling — Connecticut, 11-31920


ᐅ Daniel Kudej, Connecticut

Address: 25 Greenbriar Rd Oxford, CT 06478

Bankruptcy Case 10-30195 Overview: "In Oxford, CT, Daniel Kudej filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Daniel Kudej — Connecticut, 10-30195


ᐅ David J Kuzma, Connecticut

Address: 13 Kyle Ct Oxford, CT 06478

Bankruptcy Case 12-32569 Summary: "David J Kuzma's Chapter 7 bankruptcy, filed in Oxford, CT in November 21, 2012, led to asset liquidation, with the case closing in 02.25.2013."
David J Kuzma — Connecticut, 12-32569


ᐅ Andrew C Labossiere, Connecticut

Address: 112 Moose Hill Rd Oxford, CT 06478-6117

Bankruptcy Case 16-30831 Overview: "Andrew C Labossiere's Chapter 7 bankruptcy, filed in Oxford, CT in 05/27/2016, led to asset liquidation, with the case closing in 08/25/2016."
Andrew C Labossiere — Connecticut, 16-30831


ᐅ Dawn M Labossiere, Connecticut

Address: 112 Moose Hill Rd Oxford, CT 06478-6117

Snapshot of U.S. Bankruptcy Proceeding Case 16-30831: "Dawn M Labossiere's Chapter 7 bankruptcy, filed in Oxford, CT in 05/27/2016, led to asset liquidation, with the case closing in August 25, 2016."
Dawn M Labossiere — Connecticut, 16-30831


ᐅ Brooke Ann Leonard, Connecticut

Address: 26 Dorman Rd Oxford, CT 06478-1681

Bankruptcy Case 15-31213 Overview: "The bankruptcy record of Brooke Ann Leonard from Oxford, CT, shows a Chapter 7 case filed in 2015-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2015."
Brooke Ann Leonard — Connecticut, 15-31213


ᐅ Cory Michael Leonard, Connecticut

Address: 26 Dorman Rd Oxford, CT 06478-1681

Brief Overview of Bankruptcy Case 15-31213: "The bankruptcy filing by Cory Michael Leonard, undertaken in Jul 18, 2015 in Oxford, CT under Chapter 7, concluded with discharge in October 16, 2015 after liquidating assets."
Cory Michael Leonard — Connecticut, 15-31213


ᐅ Marco Lima, Connecticut

Address: 31 Coppermine Rd Oxford, CT 06478-1735

Snapshot of U.S. Bankruptcy Proceeding Case 14-31655: "The case of Marco Lima in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Lima — Connecticut, 14-31655


ᐅ Edmund Lubowiecki, Connecticut

Address: 11 Lisa Dr Oxford, CT 06478

Brief Overview of Bankruptcy Case 10-31506: "The case of Edmund Lubowiecki in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund Lubowiecki — Connecticut, 10-31506


ᐅ William Macfarlane, Connecticut

Address: 29 East St Oxford, CT 06478

Bankruptcy Case 10-32009 Overview: "The bankruptcy filing by William Macfarlane, undertaken in Jun 30, 2010 in Oxford, CT under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
William Macfarlane — Connecticut, 10-32009


ᐅ Allan J Martin, Connecticut

Address: 12 Reality Rd Oxford, CT 06478-1505

Brief Overview of Bankruptcy Case 14-31545: "The bankruptcy record of Allan J Martin from Oxford, CT, shows a Chapter 7 case filed in 08/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-16."
Allan J Martin — Connecticut, 14-31545


ᐅ Judith A Martin, Connecticut

Address: 12 Reality Rd Oxford, CT 06478-1505

Bankruptcy Case 14-31545 Summary: "The bankruptcy record of Judith A Martin from Oxford, CT, shows a Chapter 7 case filed in August 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Judith A Martin — Connecticut, 14-31545


ᐅ Robyn Mcdaniel, Connecticut

Address: 640 Roosevelt Dr Apt 2 Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 09-33189: "In a Chapter 7 bankruptcy case, Robyn Mcdaniel from Oxford, CT, saw her proceedings start in 2009-11-11 and complete by February 15, 2010, involving asset liquidation."
Robyn Mcdaniel — Connecticut, 09-33189


ᐅ William D Mcgill, Connecticut

Address: 441 Oxford Rd Route 67 Oxford, CT 06478

Bankruptcy Case 11-33092 Summary: "In a Chapter 7 bankruptcy case, William D Mcgill from Oxford, CT, saw their proceedings start in 12/13/2011 and complete by March 2012, involving asset liquidation."
William D Mcgill — Connecticut, 11-33092


ᐅ Susanne M Mcgovern, Connecticut

Address: 3 Hollis Dr Oxford, CT 06478

Bankruptcy Case 11-30405 Summary: "The case of Susanne M Mcgovern in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne M Mcgovern — Connecticut, 11-30405


ᐅ Bernard Mcnair, Connecticut

Address: 19 Belinsky Cir Oxford, CT 06478

Brief Overview of Bankruptcy Case 11-31055: "In Oxford, CT, Bernard Mcnair filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Bernard Mcnair — Connecticut, 11-31055


ᐅ Cathy Melko, Connecticut

Address: 215 Riggs St Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 10-31502: "Cathy Melko's Chapter 7 bankruptcy, filed in Oxford, CT in 2010-05-19, led to asset liquidation, with the case closing in September 4, 2010."
Cathy Melko — Connecticut, 10-31502


ᐅ Lynne K Meyerson, Connecticut

Address: 161 Newgate Rd Oxford, CT 06478

Bankruptcy Case 12-30523 Overview: "In Oxford, CT, Lynne K Meyerson filed for Chapter 7 bankruptcy in March 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2012."
Lynne K Meyerson — Connecticut, 12-30523


ᐅ Michael J Micallef, Connecticut

Address: 8 High Ridge Ter Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 12-32568: "Michael J Micallef's Chapter 7 bankruptcy, filed in Oxford, CT in Nov 21, 2012, led to asset liquidation, with the case closing in 02/25/2013."
Michael J Micallef — Connecticut, 12-32568


ᐅ Wayne A Miller, Connecticut

Address: 121 Hawley Rd Oxford, CT 06478-1039

Brief Overview of Bankruptcy Case 15-30126: "In a Chapter 7 bankruptcy case, Wayne A Miller from Oxford, CT, saw his proceedings start in 2015-01-30 and complete by 04/30/2015, involving asset liquidation."
Wayne A Miller — Connecticut, 15-30126


ᐅ David Millican, Connecticut

Address: 100 Coppermine Rd Oxford, CT 06478-1791

Concise Description of Bankruptcy Case 15-306667: "David Millican's Chapter 7 bankruptcy, filed in Oxford, CT in Apr 28, 2015, led to asset liquidation, with the case closing in July 2015."
David Millican — Connecticut, 15-30666


ᐅ Leah N Mirabelle, Connecticut

Address: 19 Moose Hill Rd Oxford, CT 06478-1807

Bankruptcy Case 14-30433 Overview: "In a Chapter 7 bankruptcy case, Leah N Mirabelle from Oxford, CT, saw her proceedings start in 2014-03-11 and complete by 2014-06-09, involving asset liquidation."
Leah N Mirabelle — Connecticut, 14-30433


ᐅ Patricia A Montville, Connecticut

Address: 363 Quaker Farms Rd Oxford, CT 06478

Concise Description of Bankruptcy Case 11-311017: "Patricia A Montville's Chapter 7 bankruptcy, filed in Oxford, CT in 2011-04-28, led to asset liquidation, with the case closing in Aug 14, 2011."
Patricia A Montville — Connecticut, 11-31101


ᐅ Tricia Mulvaney, Connecticut

Address: 582 Roosevelt Dr Oxford, CT 06478

Bankruptcy Case 12-30796 Summary: "Tricia Mulvaney's bankruptcy, initiated in April 2, 2012 and concluded by 07/19/2012 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Mulvaney — Connecticut, 12-30796


ᐅ Carol Anne Neal, Connecticut

Address: 362 Christian St Oxford, CT 06478

Snapshot of U.S. Bankruptcy Proceeding Case 13-30255: "The case of Carol Anne Neal in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Anne Neal — Connecticut, 13-30255


ᐅ Gerard L Nilsen, Connecticut

Address: 156 Oxford Rd Oxford, CT 06478

Brief Overview of Bankruptcy Case 13-30267: "In Oxford, CT, Gerard L Nilsen filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-14."
Gerard L Nilsen — Connecticut, 13-30267


ᐅ Jr Stephen A Notchick, Connecticut

Address: 24 Jenny Ln # 1 Oxford, CT 06478

Bankruptcy Case 12-31819 Overview: "The case of Jr Stephen A Notchick in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stephen A Notchick — Connecticut, 12-31819


ᐅ Ian Ottowell, Connecticut

Address: 90 Good Hill Rd Oxford, CT 06478

Bankruptcy Case 11-30745 Summary: "In Oxford, CT, Ian Ottowell filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2011."
Ian Ottowell — Connecticut, 11-30745


ᐅ Henry J Palmieri, Connecticut

Address: 3 Larkey Rd Oxford, CT 06478-1120

Snapshot of U.S. Bankruptcy Proceeding Case 15-31248: "The bankruptcy filing by Henry J Palmieri, undertaken in 2015-07-23 in Oxford, CT under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Henry J Palmieri — Connecticut, 15-31248


ᐅ Penny F Palmieri, Connecticut

Address: 58 Jacks Hill Rd Oxford, CT 06478-1121

Bankruptcy Case 15-31248 Overview: "Penny F Palmieri's bankruptcy, initiated in Jul 23, 2015 and concluded by October 21, 2015 in Oxford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny F Palmieri — Connecticut, 15-31248


ᐅ Antonio J Pereira, Connecticut

Address: 31 Seth Den Rd Oxford, CT 06478

Brief Overview of Bankruptcy Case 11-33002: "In Oxford, CT, Antonio J Pereira filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2012."
Antonio J Pereira — Connecticut, 11-33002


ᐅ David P Petroccia, Connecticut

Address: 3 Lake Dr Oxford, CT 06478

Bankruptcy Case 13-30413 Overview: "The case of David P Petroccia in Oxford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Petroccia — Connecticut, 13-30413


ᐅ Tracy Anne Prajer, Connecticut

Address: 210 Loughlin Rd Oxford, CT 06478-1794

Bankruptcy Case 15-31084 Overview: "The bankruptcy filing by Tracy Anne Prajer, undertaken in Jun 28, 2015 in Oxford, CT under Chapter 7, concluded with discharge in 2015-09-26 after liquidating assets."
Tracy Anne Prajer — Connecticut, 15-31084