personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rocky Hill, 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 Eric T Hopkins, Connecticut

Address: 1800 Silas Deane Hwy Apt 535 Rocky Hill, CT 06067

Bankruptcy Case 12-20072 Overview: "Rocky Hill, CT resident Eric T Hopkins's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
Eric T Hopkins — Connecticut, 12-20072


ᐅ Harry J Hughes, Connecticut

Address: 35D Grimes Rd Rocky Hill, CT 06067

Bankruptcy Case 11-20503 Summary: "Harry J Hughes's Chapter 7 bankruptcy, filed in Rocky Hill, CT in February 28, 2011, led to asset liquidation, with the case closing in 2011-05-25."
Harry J Hughes — Connecticut, 11-20503


ᐅ Wesley J Hurd, Connecticut

Address: 57 Marshall Rd Apt C Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 12-219467: "In a Chapter 7 bankruptcy case, Wesley J Hurd from Rocky Hill, CT, saw their proceedings start in 2012-08-09 and complete by November 25, 2012, involving asset liquidation."
Wesley J Hurd — Connecticut, 12-21946


ᐅ Peter Jacobson, Connecticut

Address: 5 Lathrop Ln Apt G Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 10-202247: "In a Chapter 7 bankruptcy case, Peter Jacobson from Rocky Hill, CT, saw his proceedings start in 2010-01-28 and complete by 04.27.2010, involving asset liquidation."
Peter Jacobson — Connecticut, 10-20224


ᐅ Melina G Jacquez, Connecticut

Address: 300 Cold Spring Rd Apt 514 Rocky Hill, CT 06067

Bankruptcy Case 11-20697 Overview: "The case of Melina G Jacquez in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melina G Jacquez — Connecticut, 11-20697


ᐅ Inocenzio Nazario Jr, Connecticut

Address: 300 Cold Spring Rd Apt 407 Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 09-230637: "The bankruptcy record of Inocenzio Nazario Jr from Rocky Hill, CT, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Inocenzio Nazario Jr — Connecticut, 09-23063


ᐅ David R Kaszycki, Connecticut

Address: 45 Robbins Ln Apt A Rocky Hill, CT 06067-1414

Concise Description of Bankruptcy Case 15-205177: "David R Kaszycki's Chapter 7 bankruptcy, filed in Rocky Hill, CT in Mar 30, 2015, led to asset liquidation, with the case closing in 2015-06-28."
David R Kaszycki — Connecticut, 15-20517


ᐅ Kathleen A Kaszycki, Connecticut

Address: 45 Robbins Ln Apt A Rocky Hill, CT 06067-1414

Bankruptcy Case 15-20517 Overview: "The case of Kathleen A Kaszycki in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Kaszycki — Connecticut, 15-20517


ᐅ Iv John B Kehoe, Connecticut

Address: 10 Birch Rd Rocky Hill, CT 06067-3702

Concise Description of Bankruptcy Case 07-207017: "Filing for Chapter 13 bankruptcy in 2007-05-29, Iv John B Kehoe from Rocky Hill, CT, structured a repayment plan, achieving discharge in 2012-12-27."
Iv John B Kehoe — Connecticut, 07-20701


ᐅ Allen Keith, Connecticut

Address: 200 Cold Spring Rd Apt 413 Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 10-21736: "Allen Keith's Chapter 7 bankruptcy, filed in Rocky Hill, CT in 2010-05-21, led to asset liquidation, with the case closing in 2010-09-06."
Allen Keith — Connecticut, 10-21736


ᐅ Cheryl Ann Kelly, Connecticut

Address: 111 Meyers Dr Rocky Hill, CT 06067

Bankruptcy Case 12-22787 Overview: "In Rocky Hill, CT, Cheryl Ann Kelly filed for Chapter 7 bankruptcy in Nov 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-01."
Cheryl Ann Kelly — Connecticut, 12-22787


ᐅ Kevin R Kelly, Connecticut

Address: 287 West St Rocky Hill, CT 06067-3501

Snapshot of U.S. Bankruptcy Proceeding Case 15-21378: "The bankruptcy filing by Kevin R Kelly, undertaken in 2015-07-31 in Rocky Hill, CT under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Kevin R Kelly — Connecticut, 15-21378


ᐅ Scott D Ketchum, Connecticut

Address: 136 Fernwood Dr Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 12-20611: "In a Chapter 7 bankruptcy case, Scott D Ketchum from Rocky Hill, CT, saw their proceedings start in 2012-03-21 and complete by 2012-07-07, involving asset liquidation."
Scott D Ketchum — Connecticut, 12-20611


ᐅ Lubna Khan, Connecticut

Address: 79 Parsonage St Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 11-226877: "Lubna Khan's bankruptcy, initiated in 2011-09-14 and concluded by 12.31.2011 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lubna Khan — Connecticut, 11-22687


ᐅ Michael Dennis Knapp, Connecticut

Address: 49 Robbins Ln Apt B Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 12-204397: "In a Chapter 7 bankruptcy case, Michael Dennis Knapp from Rocky Hill, CT, saw their proceedings start in 2012-02-29 and complete by Jun 16, 2012, involving asset liquidation."
Michael Dennis Knapp — Connecticut, 12-20439


ᐅ Evelyn M Kobialka, Connecticut

Address: 170 Trinity Rdg Rocky Hill, CT 06067

Bankruptcy Case 13-22043 Overview: "In a Chapter 7 bankruptcy case, Evelyn M Kobialka from Rocky Hill, CT, saw her proceedings start in Oct 2, 2013 and complete by January 6, 2014, involving asset liquidation."
Evelyn M Kobialka — Connecticut, 13-22043


ᐅ Melvyn A Koshar, Connecticut

Address: 2102A Harbor View Dr Rocky Hill, CT 06067-1585

Bankruptcy Case 2014-21427 Summary: "In Rocky Hill, CT, Melvyn A Koshar filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Melvyn A Koshar — Connecticut, 2014-21427


ᐅ Sr Gary Kral, Connecticut

Address: 405 Briarwood Ct Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 10-216137: "Sr Gary Kral's bankruptcy, initiated in 05/13/2010 and concluded by 2010-08-29 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gary Kral — Connecticut, 10-21613


ᐅ Jennifer L Labella, Connecticut

Address: 3 Robinson Rd Apt A Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 13-22035: "Jennifer L Labella's bankruptcy, initiated in 2013-10-01 and concluded by 2014-01-05 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Labella — Connecticut, 13-22035


ᐅ Joseph Labella, Connecticut

Address: 30 Pequot Dr Rocky Hill, CT 06067-3151

Snapshot of U.S. Bankruptcy Proceeding Case 16-20130: "Joseph Labella's Chapter 7 bankruptcy, filed in Rocky Hill, CT in January 28, 2016, led to asset liquidation, with the case closing in April 27, 2016."
Joseph Labella — Connecticut, 16-20130


ᐅ Roberta Labella, Connecticut

Address: 30 Pequot Dr Rocky Hill, CT 06067-3151

Snapshot of U.S. Bankruptcy Proceeding Case 16-20130: "The case of Roberta Labella in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Labella — Connecticut, 16-20130


ᐅ Sherri J Lafreniere, Connecticut

Address: 11 Eastview Ter Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 13-22314: "The bankruptcy record of Sherri J Lafreniere from Rocky Hill, CT, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2014."
Sherri J Lafreniere — Connecticut, 13-22314


ᐅ Frances Lagano, Connecticut

Address: 30 Little Oak Ln Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 10-220907: "Frances Lagano's bankruptcy, initiated in June 18, 2010 and concluded by 2010-10-04 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Lagano — Connecticut, 10-22090


ᐅ Maxine A Levy, Connecticut

Address: 1800 Silas Deane Hwy Apt 210N Rocky Hill, CT 06067-1313

Bankruptcy Case 14-22237 Summary: "The bankruptcy record of Maxine A Levy from Rocky Hill, CT, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-18."
Maxine A Levy — Connecticut, 14-22237


ᐅ Sebastian Listro, Connecticut

Address: 8 Colonial Dr Apt C Rocky Hill, CT 06067

Bankruptcy Case 09-23151 Summary: "Rocky Hill, CT resident Sebastian Listro's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Sebastian Listro — Connecticut, 09-23151


ᐅ Allyson Faith Machnik, Connecticut

Address: 6 Pratt St Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 12-205277: "In Rocky Hill, CT, Allyson Faith Machnik filed for Chapter 7 bankruptcy in 2012-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2012."
Allyson Faith Machnik — Connecticut, 12-20527


ᐅ Dolores T Mahard, Connecticut

Address: 35 Clemens Ct Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 11-21345: "The case of Dolores T Mahard in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores T Mahard — Connecticut, 11-21345


ᐅ Ii Robert Malecki, Connecticut

Address: PO Box 1001 Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 10-20521: "Ii Robert Malecki's Chapter 7 bankruptcy, filed in Rocky Hill, CT in 2010-02-23, led to asset liquidation, with the case closing in May 18, 2010."
Ii Robert Malecki — Connecticut, 10-20521


ᐅ Deborah A Martin, Connecticut

Address: 106 Holly Hill Dr Rocky Hill, CT 06067-1080

Snapshot of U.S. Bankruptcy Proceeding Case 09-20804: "In her Chapter 13 bankruptcy case filed in 03/31/2009, Rocky Hill, CT's Deborah A Martin agreed to a debt repayment plan, which was successfully completed by 09.26.2014."
Deborah A Martin — Connecticut, 09-20804


ᐅ Richard D Mccarthy, Connecticut

Address: 21 Marshall Rd Rocky Hill, CT 06067-1403

Brief Overview of Bankruptcy Case 16-20564: "Richard D Mccarthy's bankruptcy, initiated in April 2016 and concluded by 07.06.2016 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Mccarthy — Connecticut, 16-20564


ᐅ Janice R Mccarthy, Connecticut

Address: 21 Marshall Rd Rocky Hill, CT 06067-1403

Brief Overview of Bankruptcy Case 16-20564: "Janice R Mccarthy's bankruptcy, initiated in 04.07.2016 and concluded by 07.06.2016 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice R Mccarthy — Connecticut, 16-20564


ᐅ Christopher J Mertens, Connecticut

Address: 1 Penn Pl Apt H Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 13-20997: "Christopher J Mertens's bankruptcy, initiated in May 16, 2013 and concluded by August 2013 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Mertens — Connecticut, 13-20997


ᐅ Maria Miano, Connecticut

Address: PO Box 434 Rocky Hill, CT 06067

Bankruptcy Case 13-22307 Overview: "In Rocky Hill, CT, Maria Miano filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16."
Maria Miano — Connecticut, 13-22307


ᐅ Bogdan Mikrut, Connecticut

Address: 55 Carillon Dr Unit A Rocky Hill, CT 06067

Bankruptcy Case 10-21673 Overview: "In Rocky Hill, CT, Bogdan Mikrut filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Bogdan Mikrut — Connecticut, 10-21673


ᐅ Elzbieta Mikrut, Connecticut

Address: 55 Carillon Dr # A Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 11-22607: "Elzbieta Mikrut's Chapter 7 bankruptcy, filed in Rocky Hill, CT in 09/02/2011, led to asset liquidation, with the case closing in 12/19/2011."
Elzbieta Mikrut — Connecticut, 11-22607


ᐅ Mitchell J Moreno, Connecticut

Address: 49 Brookwood Dr Apt A Rocky Hill, CT 06067-2725

Brief Overview of Bankruptcy Case 15-20502: "In a Chapter 7 bankruptcy case, Mitchell J Moreno from Rocky Hill, CT, saw their proceedings start in March 27, 2015 and complete by 2015-06-25, involving asset liquidation."
Mitchell J Moreno — Connecticut, 15-20502


ᐅ Chelsea L Mott, Connecticut

Address: 81 Copper Beech Dr Rocky Hill, CT 06067-1836

Snapshot of U.S. Bankruptcy Proceeding Case 14-21650: "Chelsea L Mott's bankruptcy, initiated in August 19, 2014 and concluded by November 17, 2014 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea L Mott — Connecticut, 14-21650


ᐅ Elaine C Motta, Connecticut

Address: 47 Farview Dr Rocky Hill, CT 06067-1110

Bankruptcy Case 10-20947 Overview: "Chapter 13 bankruptcy for Elaine C Motta in Rocky Hill, CT began in Mar 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in 05.10.2013."
Elaine C Motta — Connecticut, 10-20947


ᐅ Sr Erich Muhlanger, Connecticut

Address: 13 Clemens Ct Rocky Hill, CT 06067

Bankruptcy Case 11-22059 Summary: "In Rocky Hill, CT, Sr Erich Muhlanger filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2011."
Sr Erich Muhlanger — Connecticut, 11-22059


ᐅ Elizabeth A Myers, Connecticut

Address: 7 Maxwell Dr Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 09-22977: "The case of Elizabeth A Myers in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Myers — Connecticut, 09-22977


ᐅ Carole M Nadeau, Connecticut

Address: 114 Meyers Dr Rocky Hill, CT 06067-2647

Bankruptcy Case 14-20324 Summary: "Carole M Nadeau's Chapter 7 bankruptcy, filed in Rocky Hill, CT in 02.25.2014, led to asset liquidation, with the case closing in 2014-05-26."
Carole M Nadeau — Connecticut, 14-20324


ᐅ Naipaul Neemcharan, Connecticut

Address: 86 Barry Pl Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 12-20817: "The bankruptcy record of Naipaul Neemcharan from Rocky Hill, CT, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Naipaul Neemcharan — Connecticut, 12-20817


ᐅ Thomas E Nevico, Connecticut

Address: 24 Pratt St Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 12-21380: "The bankruptcy filing by Thomas E Nevico, undertaken in 2012-06-01 in Rocky Hill, CT under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Thomas E Nevico — Connecticut, 12-21380


ᐅ James K Nicolson, Connecticut

Address: 33 Stevens Pl Rocky Hill, CT 06067-3211

Bankruptcy Case 2014-20910 Overview: "In Rocky Hill, CT, James K Nicolson filed for Chapter 7 bankruptcy in 05.08.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2014."
James K Nicolson — Connecticut, 2014-20910


ᐅ Nicolas Antonio Niro, Connecticut

Address: 154 Richard Rd Rocky Hill, CT 06067-1228

Concise Description of Bankruptcy Case 15-207177: "In a Chapter 7 bankruptcy case, Nicolas Antonio Niro from Rocky Hill, CT, saw his proceedings start in Apr 28, 2015 and complete by Jul 27, 2015, involving asset liquidation."
Nicolas Antonio Niro — Connecticut, 15-20717


ᐅ Karen Osgood, Connecticut

Address: 89 Stone Hill Dr Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 13-223787: "The bankruptcy record of Karen Osgood from Rocky Hill, CT, shows a Chapter 7 case filed in 2013-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2014."
Karen Osgood — Connecticut, 13-22378


ᐅ Sylvia V Palmer, Connecticut

Address: 102 West St Apt B7 Rocky Hill, CT 06067-3583

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21455: "In a Chapter 7 bankruptcy case, Sylvia V Palmer from Rocky Hill, CT, saw her proceedings start in 2014-07-25 and complete by 2014-10-23, involving asset liquidation."
Sylvia V Palmer — Connecticut, 2014-21455


ᐅ Kathleen Pantano, Connecticut

Address: 19 Locust Cir Rocky Hill, CT 06067-3544

Snapshot of U.S. Bankruptcy Proceeding Case 14-30840: "Rocky Hill, CT resident Kathleen Pantano's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Kathleen Pantano — Connecticut, 14-30840


ᐅ Rosemarie Pantano, Connecticut

Address: 19 Locust Cir Rocky Hill, CT 06067-3544

Concise Description of Bankruptcy Case 15-220347: "Rosemarie Pantano's Chapter 7 bankruptcy, filed in Rocky Hill, CT in 11/25/2015, led to asset liquidation, with the case closing in 02/23/2016."
Rosemarie Pantano — Connecticut, 15-22034


ᐅ Christopher S Pavelec, Connecticut

Address: 13 Sunset Rdg Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 12-206757: "Christopher S Pavelec's bankruptcy, initiated in 03/28/2012 and concluded by 2012-07-14 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher S Pavelec — Connecticut, 12-20675


ᐅ Iii Stephen John Pawlak, Connecticut

Address: 41 Caliber Ln Rocky Hill, CT 06067

Bankruptcy Case 12-22662 Overview: "Rocky Hill, CT resident Iii Stephen John Pawlak's November 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2013."
Iii Stephen John Pawlak — Connecticut, 12-22662


ᐅ Michael Perault, Connecticut

Address: 106 West St Apt A4 Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 10-216627: "Rocky Hill, CT resident Michael Perault's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Michael Perault — Connecticut, 10-21662


ᐅ Debra A Perkoski, Connecticut

Address: 750 Old Main St Ste 304 Rocky Hill, CT 06067-1567

Bankruptcy Case 14-20904 Overview: "The case of Debra A Perkoski in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Perkoski — Connecticut, 14-20904


ᐅ Debra A Perkoski, Connecticut

Address: 750 Old Main St Ste 304 Rocky Hill, CT 06067-1567

Brief Overview of Bankruptcy Case 2014-20904: "The bankruptcy filing by Debra A Perkoski, undertaken in May 2014 in Rocky Hill, CT under Chapter 7, concluded with discharge in August 4, 2014 after liquidating assets."
Debra A Perkoski — Connecticut, 2014-20904


ᐅ Scott Anthony Pestka, Connecticut

Address: 36 Courtney Dr Rocky Hill, CT 06067

Bankruptcy Case 2:13-bk-06345-EPB Summary: "Rocky Hill, CT resident Scott Anthony Pestka's Apr 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Scott Anthony Pestka — Connecticut, 2:13-bk-06345


ᐅ Paul N Phenix, Connecticut

Address: 124 Westmeadow Rd Rocky Hill, CT 06067-1040

Bankruptcy Case 14-21710 Summary: "In a Chapter 7 bankruptcy case, Paul N Phenix from Rocky Hill, CT, saw their proceedings start in 2014-08-28 and complete by 11.26.2014, involving asset liquidation."
Paul N Phenix — Connecticut, 14-21710


ᐅ Joanne Piacentini, Connecticut

Address: 300 Cold Spring Rd Apt 109 Rocky Hill, CT 06067-3111

Bankruptcy Case 14-21567 Overview: "The bankruptcy filing by Joanne Piacentini, undertaken in August 2014 in Rocky Hill, CT under Chapter 7, concluded with discharge in November 2, 2014 after liquidating assets."
Joanne Piacentini — Connecticut, 14-21567


ᐅ John Piacentini, Connecticut

Address: 49 Robbins Ln Apt C Rocky Hill, CT 06067-1412

Concise Description of Bankruptcy Case 2014-215677: "Rocky Hill, CT resident John Piacentini's August 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
John Piacentini — Connecticut, 2014-21567


ᐅ Lynne M Pirulli, Connecticut

Address: 35 Grimes Rd Unit Dd Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 13-21635: "The bankruptcy filing by Lynne M Pirulli, undertaken in 2013-08-09 in Rocky Hill, CT under Chapter 7, concluded with discharge in November 13, 2013 after liquidating assets."
Lynne M Pirulli — Connecticut, 13-21635


ᐅ Kenneth Plourd, Connecticut

Address: 100 Laura Ln Apt 3 Rocky Hill, CT 06067

Bankruptcy Case 09-23687 Summary: "Rocky Hill, CT resident Kenneth Plourd's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2010."
Kenneth Plourd — Connecticut, 09-23687


ᐅ Veronica S Powell, Connecticut

Address: 61 Marshall Rd Apt B Rocky Hill, CT 06067-1450

Bankruptcy Case 14-21744 Overview: "Veronica S Powell's Chapter 7 bankruptcy, filed in Rocky Hill, CT in August 2014, led to asset liquidation, with the case closing in November 2014."
Veronica S Powell — Connecticut, 14-21744


ᐅ Jr Robert Riley, Connecticut

Address: 3 School St Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 10-23109: "Jr Robert Riley's Chapter 7 bankruptcy, filed in Rocky Hill, CT in September 2010, led to asset liquidation, with the case closing in 12.27.2010."
Jr Robert Riley — Connecticut, 10-23109


ᐅ Thomas J Rizza, Connecticut

Address: 45 N Condor Dr Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 11-213197: "Rocky Hill, CT resident Thomas J Rizza's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Thomas J Rizza — Connecticut, 11-21319


ᐅ Michael E Robinson, Connecticut

Address: 32 Cricket Ln Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 12-23047: "In Rocky Hill, CT, Michael E Robinson filed for Chapter 7 bankruptcy in 2012-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-04."
Michael E Robinson — Connecticut, 12-23047


ᐅ Gary D Robson, Connecticut

Address: 47 Marshall Rd Apt B Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 11-20718: "The case of Gary D Robson in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary D Robson — Connecticut, 11-20718


ᐅ Jaime S Rodriguez, Connecticut

Address: 53 Marshall Rd Apt B Rocky Hill, CT 06067-1454

Bankruptcy Case 2014-20617 Summary: "In a Chapter 7 bankruptcy case, Jaime S Rodriguez from Rocky Hill, CT, saw their proceedings start in March 2014 and complete by 06/29/2014, involving asset liquidation."
Jaime S Rodriguez — Connecticut, 2014-20617


ᐅ Ortenzia Romeo, Connecticut

Address: 145 Stone Hill Dr Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 10-24027: "Rocky Hill, CT resident Ortenzia Romeo's Nov 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Ortenzia Romeo — Connecticut, 10-24027


ᐅ Aldo Rondinelli, Connecticut

Address: 45 Ashwell Ave Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 11-22551: "The bankruptcy filing by Aldo Rondinelli, undertaken in Aug 31, 2011 in Rocky Hill, CT under Chapter 7, concluded with discharge in Dec 17, 2011 after liquidating assets."
Aldo Rondinelli — Connecticut, 11-22551


ᐅ Freddy Rosario, Connecticut

Address: 25 Robbins Ln Apt A Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 11-22356: "The case of Freddy Rosario in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddy Rosario — Connecticut, 11-22356


ᐅ Heather A Rosenberg, Connecticut

Address: 303 Briarwood Ct Unit 303 Rocky Hill, CT 06067-3822

Bankruptcy Case 14-22504 Summary: "The bankruptcy record of Heather A Rosenberg from Rocky Hill, CT, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2015."
Heather A Rosenberg — Connecticut, 14-22504


ᐅ Victor H Rubio, Connecticut

Address: 36 Windy Hill Ln Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 11-27559: "In a Chapter 7 bankruptcy case, Victor H Rubio from Rocky Hill, CT, saw his proceedings start in 2011-05-23 and complete by Sep 8, 2011, involving asset liquidation."
Victor H Rubio — Connecticut, 11-27559


ᐅ Stefania Anna Russo, Connecticut

Address: 30 Walnut Rd Rocky Hill, CT 06067

Bankruptcy Case 13-22363 Summary: "The bankruptcy record of Stefania Anna Russo from Rocky Hill, CT, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2014."
Stefania Anna Russo — Connecticut, 13-22363


ᐅ Cynthia J Saucier, Connecticut

Address: 25 Valley Brook Rd Rocky Hill, CT 06067-2209

Bankruptcy Case 14-22414 Overview: "In Rocky Hill, CT, Cynthia J Saucier filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Cynthia J Saucier — Connecticut, 14-22414


ᐅ Marcel C Schoen, Connecticut

Address: 293 Old Main St Rocky Hill, CT 06067-1507

Concise Description of Bankruptcy Case 15-203277: "Rocky Hill, CT resident Marcel C Schoen's 03/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Marcel C Schoen — Connecticut, 15-20327


ᐅ Stacy J Schoen, Connecticut

Address: 293 Old Main St Rocky Hill, CT 06067-1507

Concise Description of Bankruptcy Case 15-203277: "The bankruptcy record of Stacy J Schoen from Rocky Hill, CT, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2015."
Stacy J Schoen — Connecticut, 15-20327


ᐅ Alan Schuberth, Connecticut

Address: 28 Colonial Dr Apt B Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 10-20101: "The bankruptcy filing by Alan Schuberth, undertaken in 01/15/2010 in Rocky Hill, CT under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Alan Schuberth — Connecticut, 10-20101


ᐅ Lisa M Schuelke, Connecticut

Address: 35B Grimes Rd Apt 107 Rocky Hill, CT 06067

Bankruptcy Case 11-22791 Summary: "Lisa M Schuelke's bankruptcy, initiated in Sep 23, 2011 and concluded by 01/09/2012 in Rocky Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Schuelke — Connecticut, 11-22791


ᐅ Ellen Seelen, Connecticut

Address: PO Box 911 Rocky Hill, CT 06067-0911

Bankruptcy Case 14-20203 Summary: "The case of Ellen Seelen in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Seelen — Connecticut, 14-20203


ᐅ Melissa A Seidl, Connecticut

Address: 35 Grimes Rd Apt 35106D Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 13-20378: "Rocky Hill, CT resident Melissa A Seidl's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Melissa A Seidl — Connecticut, 13-20378


ᐅ Elizabeth A Sentementes, Connecticut

Address: 35 Ashwell Ave Rocky Hill, CT 06067-2415

Bankruptcy Case 14-20396 Overview: "The bankruptcy filing by Elizabeth A Sentementes, undertaken in 2014-03-03 in Rocky Hill, CT under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Elizabeth A Sentementes — Connecticut, 14-20396


ᐅ Daya A Shadowfax, Connecticut

Address: 308 Cedar Hollow Dr Rocky Hill, CT 06067-2642

Bankruptcy Case 15-22145 Overview: "In a Chapter 7 bankruptcy case, Daya A Shadowfax from Rocky Hill, CT, saw their proceedings start in December 2015 and complete by Mar 16, 2016, involving asset liquidation."
Daya A Shadowfax — Connecticut, 15-22145


ᐅ Jr Ward Shutt, Connecticut

Address: 68 Copper Beech Dr Rocky Hill, CT 06067

Bankruptcy Case 10-20452 Summary: "The bankruptcy record of Jr Ward Shutt from Rocky Hill, CT, shows a Chapter 7 case filed in 02.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jr Ward Shutt — Connecticut, 10-20452


ᐅ Martin E Sims, Connecticut

Address: 287 West St Rocky Hill, CT 06067-3501

Bankruptcy Case 14-21132 Overview: "The case of Martin E Sims in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin E Sims — Connecticut, 14-21132


ᐅ Joseph Skarzynski, Connecticut

Address: 81 Ridge Rd Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 12-21696: "Rocky Hill, CT resident Joseph Skarzynski's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Joseph Skarzynski — Connecticut, 12-21696


ᐅ Jackeline Smith, Connecticut

Address: 43 Marshall Rd Apt C Rocky Hill, CT 06067-1458

Bankruptcy Case 14-20508 Summary: "In a Chapter 7 bankruptcy case, Jackeline Smith from Rocky Hill, CT, saw her proceedings start in 03/19/2014 and complete by 06.17.2014, involving asset liquidation."
Jackeline Smith — Connecticut, 14-20508


ᐅ Sandra Sneed, Connecticut

Address: 611 Holly Hill Dr Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 10-219137: "Rocky Hill, CT resident Sandra Sneed's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2010."
Sandra Sneed — Connecticut, 10-21913


ᐅ Matthew Solsky, Connecticut

Address: 44 Grimes Rd Rocky Hill, CT 06067

Bankruptcy Case 10-23371 Summary: "In Rocky Hill, CT, Matthew Solsky filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2011."
Matthew Solsky — Connecticut, 10-23371


ᐅ Gino M Spagnolo, Connecticut

Address: 60 Dividend Rd Rocky Hill, CT 06067-2605

Brief Overview of Bankruptcy Case 15-21770: "The bankruptcy record of Gino M Spagnolo from Rocky Hill, CT, shows a Chapter 7 case filed in October 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2016."
Gino M Spagnolo — Connecticut, 15-21770


ᐅ Pierre John J St, Connecticut

Address: 7 Parish Rd Rocky Hill, CT 06067-1048

Bankruptcy Case 14-20336 Summary: "In a Chapter 7 bankruptcy case, Pierre John J St from Rocky Hill, CT, saw his proceedings start in 02/27/2014 and complete by 05.28.2014, involving asset liquidation."
Pierre John J St — Connecticut, 14-20336


ᐅ John Renee St, Connecticut

Address: 1 Robinson Rd Apt F Rocky Hill, CT 06067

Bankruptcy Case 10-20827 Summary: "The bankruptcy filing by John Renee St, undertaken in 2010-03-17 in Rocky Hill, CT under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
John Renee St — Connecticut, 10-20827


ᐅ James A Stender, Connecticut

Address: 114 Wright Rd Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 12-21073: "The bankruptcy record of James A Stender from Rocky Hill, CT, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
James A Stender — Connecticut, 12-21073


ᐅ Roberta Strange, Connecticut

Address: 41 Carillon Dr Apt C Rocky Hill, CT 06067

Bankruptcy Case 10-22394 Overview: "The bankruptcy record of Roberta Strange from Rocky Hill, CT, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Roberta Strange — Connecticut, 10-22394


ᐅ Robert Victor Strasdauskas, Connecticut

Address: 287 West St Rocky Hill, CT 06067-3501

Bankruptcy Case 15-20101 Overview: "The bankruptcy record of Robert Victor Strasdauskas from Rocky Hill, CT, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2015."
Robert Victor Strasdauskas — Connecticut, 15-20101


ᐅ Jr Michael J Thompson, Connecticut

Address: 43 Carillon Dr Apt D Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 11-22694: "Jr Michael J Thompson's Chapter 7 bankruptcy, filed in Rocky Hill, CT in 2011-09-14, led to asset liquidation, with the case closing in 2011-12-01."
Jr Michael J Thompson — Connecticut, 11-22694


ᐅ Patricia Turgeon, Connecticut

Address: 56 Berkshire Rd Rocky Hill, CT 06067-2013

Snapshot of U.S. Bankruptcy Proceeding Case 14-22029: "Rocky Hill, CT resident Patricia Turgeon's 2014-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Patricia Turgeon — Connecticut, 14-22029


ᐅ Frank Turner, Connecticut

Address: 29 Clemens Ct Rocky Hill, CT 06067

Brief Overview of Bankruptcy Case 10-22188: "The case of Frank Turner in Rocky Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Turner — Connecticut, 10-22188


ᐅ Carmella Turning, Connecticut

Address: 965 Elm Commons Dr Apt 311 Rocky Hill, CT 06067-1818

Snapshot of U.S. Bankruptcy Proceeding Case 14-32256: "Rocky Hill, CT resident Carmella Turning's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Carmella Turning — Connecticut, 14-32256


ᐅ James T Vandergrift, Connecticut

Address: 201 Gray Fox Ln Rocky Hill, CT 06067-3909

Brief Overview of Bankruptcy Case 16-20563: "The bankruptcy filing by James T Vandergrift, undertaken in Apr 7, 2016 in Rocky Hill, CT under Chapter 7, concluded with discharge in 07/06/2016 after liquidating assets."
James T Vandergrift — Connecticut, 16-20563


ᐅ James R Vigue, Connecticut

Address: 65 Brookwood Dr Apt A Rocky Hill, CT 06067

Snapshot of U.S. Bankruptcy Proceeding Case 13-20994: "In Rocky Hill, CT, James R Vigue filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2013."
James R Vigue — Connecticut, 13-20994


ᐅ Antoinetta Wakefield, Connecticut

Address: 174 Elm St Rocky Hill, CT 06067

Concise Description of Bankruptcy Case 11-213117: "The bankruptcy filing by Antoinetta Wakefield, undertaken in 05/01/2011 in Rocky Hill, CT under Chapter 7, concluded with discharge in Aug 3, 2011 after liquidating assets."
Antoinetta Wakefield — Connecticut, 11-21311