personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bozrah, 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 Mary Aubin, Connecticut

Address: 3 Haughton Rd Bozrah, CT 06334

Concise Description of Bankruptcy Case 10-232857: "The bankruptcy filing by Mary Aubin, undertaken in September 24, 2010 in Bozrah, CT under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
Mary Aubin — Connecticut, 10-23285


ᐅ Marc M Boutin, Connecticut

Address: 46 Cedar Ln Bozrah, CT 06334

Snapshot of U.S. Bankruptcy Proceeding Case 11-20710: "The case of Marc M Boutin in Bozrah, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc M Boutin — Connecticut, 11-20710


ᐅ Jr Dennis E Brayman, Connecticut

Address: 141 Fitchville Rd Bozrah, CT 06334

Snapshot of U.S. Bankruptcy Proceeding Case 12-20305: "Jr Dennis E Brayman's bankruptcy, initiated in 02/17/2012 and concluded by 2012-06-04 in Bozrah, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dennis E Brayman — Connecticut, 12-20305


ᐅ Aaron Charles Brinkman, Connecticut

Address: 192 Bashon Hill Rd Bozrah, CT 06334

Snapshot of U.S. Bankruptcy Proceeding Case 09-22805: "Bozrah, CT resident Aaron Charles Brinkman's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Aaron Charles Brinkman — Connecticut, 09-22805


ᐅ Christopher Wayne Butler, Connecticut

Address: 350 Fitchville Rd Bozrah, CT 06334

Bankruptcy Case 12-20324 Summary: "Bozrah, CT resident Christopher Wayne Butler's 02.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Christopher Wayne Butler — Connecticut, 12-20324


ᐅ Ricketts Gia M Carboni, Connecticut

Address: 52 Gager Rd Bozrah, CT 06334

Bankruptcy Case 11-21432 Summary: "In Bozrah, CT, Ricketts Gia M Carboni filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Ricketts Gia M Carboni — Connecticut, 11-21432


ᐅ Debra A Casavant, Connecticut

Address: 156 Fitchville Rd Bozrah, CT 06334-1105

Brief Overview of Bankruptcy Case 15-20232: "The bankruptcy filing by Debra A Casavant, undertaken in 2015-02-20 in Bozrah, CT under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Debra A Casavant — Connecticut, 15-20232


ᐅ William J Casavant, Connecticut

Address: 156 Fitchville Rd Bozrah, CT 06334-1105

Brief Overview of Bankruptcy Case 15-20232: "The bankruptcy filing by William J Casavant, undertaken in Feb 20, 2015 in Bozrah, CT under Chapter 7, concluded with discharge in 05.21.2015 after liquidating assets."
William J Casavant — Connecticut, 15-20232


ᐅ Tracy L Cholewa, Connecticut

Address: 431 Salem Tpke Bozrah, CT 06334

Bankruptcy Case 11-22774 Summary: "Tracy L Cholewa's bankruptcy, initiated in Sep 22, 2011 and concluded by December 14, 2011 in Bozrah, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Cholewa — Connecticut, 11-22774


ᐅ Iii Alan D Church, Connecticut

Address: PO Box 310 Bozrah, CT 06334

Bankruptcy Case 11-23623 Overview: "The bankruptcy record of Iii Alan D Church from Bozrah, CT, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-14."
Iii Alan D Church — Connecticut, 11-23623


ᐅ Lisa M Conrad, Connecticut

Address: 252 Fitchville Rd Bozrah, CT 06334-1108

Bankruptcy Case 14-21074 Overview: "Lisa M Conrad's Chapter 7 bankruptcy, filed in Bozrah, CT in 2014-05-30, led to asset liquidation, with the case closing in Aug 28, 2014."
Lisa M Conrad — Connecticut, 14-21074


ᐅ Miranda Katherine Farmer, Connecticut

Address: 160 Fitchville Rd Bozrah, CT 06334-1105

Bankruptcy Case 14-21639 Summary: "In Bozrah, CT, Miranda Katherine Farmer filed for Chapter 7 bankruptcy in Aug 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2014."
Miranda Katherine Farmer — Connecticut, 14-21639


ᐅ Scott Farrell, Connecticut

Address: 94 Bashon Hill Rd Bozrah, CT 06334

Bankruptcy Case 10-23860 Summary: "The bankruptcy record of Scott Farrell from Bozrah, CT, shows a Chapter 7 case filed in 11.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-26."
Scott Farrell — Connecticut, 10-23860


ᐅ Ronald Ferendo, Connecticut

Address: 375 Fitchville Rd Bozrah, CT 06334

Brief Overview of Bankruptcy Case 10-20256: "Ronald Ferendo's Chapter 7 bankruptcy, filed in Bozrah, CT in 2010-01-29, led to asset liquidation, with the case closing in 2010-04-27."
Ronald Ferendo — Connecticut, 10-20256


ᐅ Jeanne P Haggan, Connecticut

Address: 4 Elaine St Bozrah, CT 06334

Concise Description of Bankruptcy Case 11-201417: "The bankruptcy record of Jeanne P Haggan from Bozrah, CT, shows a Chapter 7 case filed in 2011-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2011."
Jeanne P Haggan — Connecticut, 11-20141


ᐅ Jr Willie B Hall, Connecticut

Address: 264 Bashon Hill Rd Bozrah, CT 06334

Bankruptcy Case 13-22287 Overview: "In Bozrah, CT, Jr Willie B Hall filed for Chapter 7 bankruptcy in Nov 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2014."
Jr Willie B Hall — Connecticut, 13-22287


ᐅ Terrence M Hanrahan, Connecticut

Address: 279 Old Salem Rd Bozrah, CT 06334

Brief Overview of Bankruptcy Case 11-20782: "Terrence M Hanrahan's bankruptcy, initiated in Mar 23, 2011 and concluded by July 9, 2011 in Bozrah, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence M Hanrahan — Connecticut, 11-20782


ᐅ Olenick Heidi N Hirth, Connecticut

Address: 167 Fitchville Rd Bozrah, CT 06334-1110

Brief Overview of Bankruptcy Case 14-20966: "Bozrah, CT resident Olenick Heidi N Hirth's 05.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2014."
Olenick Heidi N Hirth — Connecticut, 14-20966


ᐅ Olenick Heidi N Hirth, Connecticut

Address: 167 Fitchville Rd Bozrah, CT 06334-1110

Bankruptcy Case 2014-20966 Summary: "The bankruptcy filing by Olenick Heidi N Hirth, undertaken in May 16, 2014 in Bozrah, CT under Chapter 7, concluded with discharge in August 14, 2014 after liquidating assets."
Olenick Heidi N Hirth — Connecticut, 2014-20966


ᐅ Charles E Howell, Connecticut

Address: 195 Fitchville Rd Apt 1 Bozrah, CT 06334-1125

Snapshot of U.S. Bankruptcy Proceeding Case 16-20883: "The bankruptcy filing by Charles E Howell, undertaken in May 31, 2016 in Bozrah, CT under Chapter 7, concluded with discharge in 08/29/2016 after liquidating assets."
Charles E Howell — Connecticut, 16-20883


ᐅ Dorothy M Howell, Connecticut

Address: 195 Fitchville Rd Apt 1 Bozrah, CT 06334-1125

Snapshot of U.S. Bankruptcy Proceeding Case 16-20883: "The case of Dorothy M Howell in Bozrah, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy M Howell — Connecticut, 16-20883


ᐅ Amy Elizabeth Hubley, Connecticut

Address: 148 Scott Hill Rd Bozrah, CT 06334

Bankruptcy Case 13-22261 Summary: "Amy Elizabeth Hubley's bankruptcy, initiated in 10/31/2013 and concluded by 2014-02-04 in Bozrah, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Elizabeth Hubley — Connecticut, 13-22261


ᐅ Charles Leonard Lathrop, Connecticut

Address: PO Box 221 Bozrah, CT 06334

Bankruptcy Case 13-22110 Summary: "In Bozrah, CT, Charles Leonard Lathrop filed for Chapter 7 bankruptcy in Oct 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Charles Leonard Lathrop — Connecticut, 13-22110


ᐅ Peri Lavorato, Connecticut

Address: PO Box 194 Bozrah, CT 06334

Snapshot of U.S. Bankruptcy Proceeding Case 11-20025: "Peri Lavorato's bankruptcy, initiated in 2011-01-05 and concluded by 04/23/2011 in Bozrah, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peri Lavorato — Connecticut, 11-20025


ᐅ Margaret A Martin, Connecticut

Address: 317 Fitchville Rd Apt 1 Bozrah, CT 06334-1005

Bankruptcy Case 15-21243 Overview: "The bankruptcy record of Margaret A Martin from Bozrah, CT, shows a Chapter 7 case filed in 07/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2015."
Margaret A Martin — Connecticut, 15-21243


ᐅ Dawn Norris, Connecticut

Address: 280 Fitchville Rd Bozrah, CT 06334

Bankruptcy Case 10-20905 Summary: "Dawn Norris's bankruptcy, initiated in Mar 22, 2010 and concluded by 07/08/2010 in Bozrah, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Norris — Connecticut, 10-20905


ᐅ Jr Sidney Lawrence Nute, Connecticut

Address: 92 Bozrah St Bozrah, CT 06334

Snapshot of U.S. Bankruptcy Proceeding Case 12-21697: "The bankruptcy record of Jr Sidney Lawrence Nute from Bozrah, CT, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-29."
Jr Sidney Lawrence Nute — Connecticut, 12-21697


ᐅ Jr Patrick W Oneil, Connecticut

Address: 101 Lake Rd Bozrah, CT 06334

Concise Description of Bankruptcy Case 12-202627: "The case of Jr Patrick W Oneil in Bozrah, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Patrick W Oneil — Connecticut, 12-20262


ᐅ Karen A Ouimet, Connecticut

Address: 133 Caroline Rd Bozrah, CT 06334

Brief Overview of Bankruptcy Case 12-22810: "In a Chapter 7 bankruptcy case, Karen A Ouimet from Bozrah, CT, saw her proceedings start in November 28, 2012 and complete by 03/04/2013, involving asset liquidation."
Karen A Ouimet — Connecticut, 12-22810


ᐅ Jeffrey Pappas, Connecticut

Address: PO Box 187 Bozrah, CT 06334

Bankruptcy Case 13-21006 Overview: "The bankruptcy filing by Jeffrey Pappas, undertaken in May 2013 in Bozrah, CT under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets."
Jeffrey Pappas — Connecticut, 13-21006


ᐅ Jennifer D Perkins, Connecticut

Address: 59 South Rd Bozrah, CT 06334-1432

Concise Description of Bankruptcy Case 15-208807: "In Bozrah, CT, Jennifer D Perkins filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Jennifer D Perkins — Connecticut, 15-20880


ᐅ Paul A Perkins, Connecticut

Address: 59 South Rd Bozrah, CT 06334-1432

Bankruptcy Case 15-20880 Overview: "In a Chapter 7 bankruptcy case, Paul A Perkins from Bozrah, CT, saw their proceedings start in 05/21/2015 and complete by August 19, 2015, involving asset liquidation."
Paul A Perkins — Connecticut, 15-20880


ᐅ Jr Paul Politowicz, Connecticut

Address: 309 Bozrah St Bozrah, CT 06334

Concise Description of Bankruptcy Case 10-237997: "In Bozrah, CT, Jr Paul Politowicz filed for Chapter 7 bankruptcy in Nov 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2011."
Jr Paul Politowicz — Connecticut, 10-23799


ᐅ Deborah J Smith, Connecticut

Address: 178 Bozrah St Bozrah, CT 06334-1443

Bankruptcy Case 16-20340 Summary: "The case of Deborah J Smith in Bozrah, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah J Smith — Connecticut, 16-20340


ᐅ Kallista H Solyn, Connecticut

Address: 165 Fitchville Rd Bozrah, CT 06334

Brief Overview of Bankruptcy Case 12-21291: "Kallista H Solyn's bankruptcy, initiated in 05.25.2012 and concluded by Sep 10, 2012 in Bozrah, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kallista H Solyn — Connecticut, 12-21291


ᐅ Martin Louis Stavrou, Connecticut

Address: 44 Wawecus Hill Rd Bozrah, CT 06334

Brief Overview of Bankruptcy Case 13-21855: "The bankruptcy record of Martin Louis Stavrou from Bozrah, CT, shows a Chapter 7 case filed in 09.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-15."
Martin Louis Stavrou — Connecticut, 13-21855


ᐅ Robert C Stockton, Connecticut

Address: 260 Fitchville Rd Bozrah, CT 06334-1108

Bankruptcy Case 16-20409 Overview: "In Bozrah, CT, Robert C Stockton filed for Chapter 7 bankruptcy in 03.16.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2016."
Robert C Stockton — Connecticut, 16-20409


ᐅ Trista G Stockton, Connecticut

Address: 260 Fitchville Rd Bozrah, CT 06334-1108

Snapshot of U.S. Bankruptcy Proceeding Case 16-20409: "Bozrah, CT resident Trista G Stockton's 03.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2016."
Trista G Stockton — Connecticut, 16-20409


ᐅ Nicholas D Stoddard, Connecticut

Address: 336 Fitchville Rd Bozrah, CT 06334-1002

Snapshot of U.S. Bankruptcy Proceeding Case 16-20610: "Nicholas D Stoddard's Chapter 7 bankruptcy, filed in Bozrah, CT in 2016-04-15, led to asset liquidation, with the case closing in July 14, 2016."
Nicholas D Stoddard — Connecticut, 16-20610


ᐅ Sr Peter Swiatkowski, Connecticut

Address: 127 Scott Hill Rd Bozrah, CT 06334

Concise Description of Bankruptcy Case 10-240487: "The bankruptcy record of Sr Peter Swiatkowski from Bozrah, CT, shows a Chapter 7 case filed in November 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2011."
Sr Peter Swiatkowski — Connecticut, 10-24048


ᐅ Raymond Szymanski, Connecticut

Address: 81 Bishop Rd Bozrah, CT 06334

Bankruptcy Case 09-23078 Summary: "The bankruptcy record of Raymond Szymanski from Bozrah, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2010."
Raymond Szymanski — Connecticut, 09-23078


ᐅ Ryan Videll, Connecticut

Address: 238 Bozrah St Bozrah, CT 06334

Bankruptcy Case 10-21715 Summary: "The bankruptcy record of Ryan Videll from Bozrah, CT, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2010."
Ryan Videll — Connecticut, 10-21715


ᐅ Kenneth W Wade, Connecticut

Address: 191 Fitchville Rd Bozrah, CT 06334

Snapshot of U.S. Bankruptcy Proceeding Case 13-21559: "The bankruptcy record of Kenneth W Wade from Bozrah, CT, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Kenneth W Wade — Connecticut, 13-21559


ᐅ Jamie Allen Ward, Connecticut

Address: 45 Cedar Ln Bozrah, CT 06334

Bankruptcy Case 11-21394 Overview: "The case of Jamie Allen Ward in Bozrah, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Allen Ward — Connecticut, 11-21394


ᐅ Earl Watrous, Connecticut

Address: 80 Lake Rd Bozrah, CT 06334

Snapshot of U.S. Bankruptcy Proceeding Case 10-22790: "The bankruptcy record of Earl Watrous from Bozrah, CT, shows a Chapter 7 case filed in August 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Earl Watrous — Connecticut, 10-22790


ᐅ Jean Wertz, Connecticut

Address: 110 South Rd Bozrah, CT 06334

Concise Description of Bankruptcy Case 09-335667: "Bozrah, CT resident Jean Wertz's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Jean Wertz — Connecticut, 09-33566