personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Roxbury, 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 Ingrid Bonomo, Connecticut

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, 10-50234


ᐅ Ii Thomas John Cleary, Connecticut

Address: 26 Brandy Wine Xing Roxbury, CT 06783

Concise Description of Bankruptcy Case 12-510037: "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, 12-51003


ᐅ Robert C Eipper, Connecticut

Address: PO Box 160 Roxbury, CT 06783

Brief Overview of Bankruptcy Case 13-50218: "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, 13-50218


ᐅ Joseph Famighette, Connecticut

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, 10-53018


ᐅ Michael O Frohne, Connecticut

Address: 386 South St Roxbury, CT 06783-2015

Snapshot of U.S. Bankruptcy Proceeding Case 15-50020: "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, 15-50020


ᐅ Mark J Genua, Connecticut

Address: PO Box 129 Roxbury, CT 06783

Brief Overview of Bankruptcy Case 11-51529: "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, 11-51529


ᐅ David J Geyer, Connecticut

Address: 108 Mallory Rd Roxbury, CT 06783

Bankruptcy Case 12-50866 Summary: "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, 12-50866


ᐅ Iii Adolph Paul Heimbrock, Connecticut

Address: 24 Carriage Ln Roxbury, CT 06783

Brief Overview of Bankruptcy 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, 11-51808


ᐅ Steve Hylen, Connecticut

Address: 85 Painter Ridge Rd Roxbury, CT 06783

Snapshot of U.S. Bankruptcy Proceeding Case 13-50480: "The case of Steve Hylen in Roxbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Hylen — Connecticut, 13-50480


ᐅ Steven Kearney, Connecticut

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Kearney — Connecticut, 10-51746


ᐅ Daniel J Keys, Connecticut

Address: PO Box 314 Roxbury, CT 06783

Bankruptcy Case 13-32243 Summary: "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, 13-32243


ᐅ Brian J Krin, Connecticut

Address: 108 Transylvania Rd Roxbury, CT 06783

Brief Overview of Bankruptcy 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, 13-51720


ᐅ Robert Kenward Lowe, Connecticut

Address: 184 Apple Ln Roxbury, CT 06783

Concise Description of Bankruptcy Case 12-508677: "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, 12-50867


ᐅ Deborah Loya, Connecticut

Address: PO Box 162 Roxbury, CT 06783

Bankruptcy Case 10-52864 Summary: "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, 10-52864


ᐅ Jr Andrew John Loya, Connecticut

Address: PO Box 204 Roxbury, CT 06783

Snapshot of U.S. Bankruptcy Proceeding Case 13-50110: "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, 13-50110


ᐅ Salvatore Mangione, Connecticut

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, 10-52383


ᐅ Charlene C Miller, Connecticut

Address: 204 Bacon Rd Roxbury, CT 06783

Bankruptcy Case 11-50084 Overview: "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, 11-50084


ᐅ David Miller, Connecticut

Address: 100 South St Roxbury, CT 06783-2000

Concise Description of Bankruptcy Case 15-508697: "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, 15-50869


ᐅ Frank G Nocito, Connecticut

Address: 20 Grassy Hill Rd Roxbury, CT 06783

Bankruptcy Case 12-50487 Summary: "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, 12-50487


ᐅ Kathryn K Oconnell, Connecticut

Address: 18 Good Hill Ter Roxbury, CT 06783

Concise Description of Bankruptcy Case 12-521267: "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, 12-52126


ᐅ Patrick Orourke, Connecticut

Address: PO Box 227 Roxbury, CT 06783

Brief Overview of Bankruptcy Case 11-50297: "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, 11-50297


ᐅ Jon J Pacific, Connecticut

Address: 69 Painter Ridge Rd Roxbury, CT 06783

Concise Description of Bankruptcy Case 11-513077: "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, 11-51307


ᐅ Mario L Paiz, Connecticut

Address: 29 Jonathan Dr Roxbury, CT 06783-1117

Bankruptcy Case 15-51266 Overview: "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, 15-51266


ᐅ Michael S Serra, Connecticut

Address: 121 Wellers Bridge Rd Roxbury, CT 06783

Concise Description of Bankruptcy Case 13-502837: "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, 13-50283


ᐅ James Barron Wootton, Connecticut

Address: 93 Grassy Hill Rd Roxbury, CT 06783-1828

Snapshot of U.S. Bankruptcy Proceeding Case 10-10975: "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, 10-10975