Website Logo

East Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Hartford.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jr William D Carpenter, East Hartford CT

Address: 68 Whiting Rd East Hartford, CT 06118-1549
Snapshot of U.S. Bankruptcy Proceeding Case 14-20162: "East Hartford, CT resident Jr William D Carpenter's 01.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Jr William D Carpenter — Connecticut

Monica Carr, East Hartford CT

Address: 1807 Main St East Hartford, CT 06108-1024
Bankruptcy Case 2014-20570 Summary: "The bankruptcy filing by Monica Carr, undertaken in March 2014 in East Hartford, CT under Chapter 7, concluded with discharge in Jun 26, 2014 after liquidating assets."
Monica Carr — Connecticut

Pedro Carrasquillo, East Hartford CT

Address: 12 Old Roberts St East Hartford, CT 06108
Concise Description of Bankruptcy Case 10-226497: "In a Chapter 7 bankruptcy case, Pedro Carrasquillo from East Hartford, CT, saw his proceedings start in July 30, 2010 and complete by November 15, 2010, involving asset liquidation."
Pedro Carrasquillo — Connecticut

Daniel David Carrier, East Hartford CT

Address: 4 Mountain View Dr East Hartford, CT 06108-2962
Brief Overview of Bankruptcy Case 15-20818: "The bankruptcy record of Daniel David Carrier from East Hartford, CT, shows a Chapter 7 case filed in May 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-07."
Daniel David Carrier — Connecticut

Kenika N Carter, East Hartford CT

Address: 39 Hanmer St East Hartford, CT 06108-2659
Concise Description of Bankruptcy Case 15-212097: "The bankruptcy filing by Kenika N Carter, undertaken in 2015-07-07 in East Hartford, CT under Chapter 7, concluded with discharge in Oct 5, 2015 after liquidating assets."
Kenika N Carter — Connecticut

Raymond A Carter, East Hartford CT

Address: 74 Orchard St Apt C4 East Hartford, CT 06108-2134
Bankruptcy Case 14-21078 Overview: "Raymond A Carter's Chapter 7 bankruptcy, filed in East Hartford, CT in May 2014, led to asset liquidation, with the case closing in August 2014."
Raymond A Carter — Connecticut

John S Carusone, East Hartford CT

Address: 235 E River Dr Apt 1701 East Hartford, CT 06108-5024
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20736: "The case of John S Carusone in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 04/18/2014 and discharged early Jul 17, 2014, focusing on asset liquidation to repay creditors."
John S Carusone — Connecticut

Stephanie Carvalho, East Hartford CT

Address: 92 Heather Dr East Hartford, CT 06118
Bankruptcy Case 10-23599 Overview: "The bankruptcy filing by Stephanie Carvalho, undertaken in October 2010 in East Hartford, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Stephanie Carvalho — Connecticut

Rankine Sarah Louise Cauley, East Hartford CT

Address: 22 Melrose St East Hartford, CT 06108-1736
Bankruptcy Case 14-22094 Summary: "The case of Rankine Sarah Louise Cauley in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2014 and discharged early January 27, 2015, focusing on asset liquidation to repay creditors."
Rankine Sarah Louise Cauley — Connecticut

Lisa Gillian Celestine, East Hartford CT

Address: 31 Oakwood St East Hartford, CT 06108-2335
Bankruptcy Case 2014-21514 Summary: "The bankruptcy record of Lisa Gillian Celestine from East Hartford, CT, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Lisa Gillian Celestine — Connecticut

Adria Chappell, East Hartford CT

Address: 96 Silver Ln Apt A9 East Hartford, CT 06118
Bankruptcy Case 10-23063 Overview: "Adria Chappell's bankruptcy, initiated in Sep 6, 2010 and concluded by 12.23.2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adria Chappell — Connecticut

Deborah Charron, East Hartford CT

Address: 7 Holdstock Pl East Hartford, CT 06108
Bankruptcy Case 09-23849 Summary: "Deborah Charron's bankruptcy, initiated in December 31, 2009 and concluded by 2010-03-30 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Charron — Connecticut

Julio A Chavarro, East Hartford CT

Address: 98 Jerry Rd East Hartford, CT 06118
Bankruptcy Case 13-21541 Overview: "In a Chapter 7 bankruptcy case, Julio A Chavarro from East Hartford, CT, saw his proceedings start in July 29, 2013 and complete by November 2, 2013, involving asset liquidation."
Julio A Chavarro — Connecticut

Theresa R Chesky, East Hartford CT

Address: 203 Country Ln East Hartford, CT 06118
Concise Description of Bankruptcy Case 13-218697: "In East Hartford, CT, Theresa R Chesky filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2013."
Theresa R Chesky — Connecticut

Jennine M Chung, East Hartford CT

Address: 66 Washington Ave East Hartford, CT 06118
Bankruptcy Case 13-22104 Overview: "East Hartford, CT resident Jennine M Chung's 10/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2014."
Jennine M Chung — Connecticut

Kirt J Ciantar, East Hartford CT

Address: 123 Wildflower Rd East Hartford, CT 06118
Concise Description of Bankruptcy Case 13-200747: "The case of Kirt J Ciantar in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 01.15.2013 and discharged early Apr 21, 2013, focusing on asset liquidation to repay creditors."
Kirt J Ciantar — Connecticut

Jason K Clang, East Hartford CT

Address: 73 Manor Cir East Hartford, CT 06118-3429
Snapshot of U.S. Bankruptcy Proceeding Case 15-20872: "In a Chapter 7 bankruptcy case, Jason K Clang from East Hartford, CT, saw their proceedings start in May 20, 2015 and complete by 08.18.2015, involving asset liquidation."
Jason K Clang — Connecticut

Erin K Clark, East Hartford CT

Address: 122 Main St East Hartford, CT 06118
Concise Description of Bankruptcy Case 11-221497: "Erin K Clark's Chapter 7 bankruptcy, filed in East Hartford, CT in 07.19.2011, led to asset liquidation, with the case closing in Nov 4, 2011."
Erin K Clark — Connecticut

Nichole R Clark, East Hartford CT

Address: 6 Jerry Rd East Hartford, CT 06118-3118
Bankruptcy Case 16-20478 Summary: "In a Chapter 7 bankruptcy case, Nichole R Clark from East Hartford, CT, saw her proceedings start in 03.29.2016 and complete by 06/27/2016, involving asset liquidation."
Nichole R Clark — Connecticut

Susan Clark, East Hartford CT

Address: 544 Tolland St Apt 3 East Hartford, CT 06108
Brief Overview of Bankruptcy Case 13-21113: "The bankruptcy record of Susan Clark from East Hartford, CT, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
Susan Clark — Connecticut

Leslee Clavette, East Hartford CT

Address: 28 Scott St East Hartford, CT 06118
Bankruptcy Case 10-22839 Overview: "Leslee Clavette's bankruptcy, initiated in 08.17.2010 and concluded by December 2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslee Clavette — Connecticut

Billy Colby, East Hartford CT

Address: 174 Forest St East Hartford, CT 06118
Concise Description of Bankruptcy Case 11-208057: "The case of Billy Colby in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-25 and discharged early Jun 22, 2011, focusing on asset liquidation to repay creditors."
Billy Colby — Connecticut

Elvon Coleman, East Hartford CT

Address: 57 Long Hill St East Hartford, CT 06108
Concise Description of Bankruptcy Case 12-212607: "Elvon Coleman's bankruptcy, initiated in May 2012 and concluded by September 2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvon Coleman — Connecticut

Joan Collins, East Hartford CT

Address: 24 Roxbury Rd East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-215437: "Joan Collins's Chapter 7 bankruptcy, filed in East Hartford, CT in 05/07/2010, led to asset liquidation, with the case closing in August 23, 2010."
Joan Collins — Connecticut

Enid Colon, East Hartford CT

Address: 57 King Ct East Hartford, CT 06118
Brief Overview of Bankruptcy Case 13-21081: "In East Hartford, CT, Enid Colon filed for Chapter 7 bankruptcy in 2013-05-28. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2013."
Enid Colon — Connecticut

Iraida Colon, East Hartford CT

Address: 37 Colt St East Hartford, CT 06118-1417
Bankruptcy Case 14-21087 Summary: "In a Chapter 7 bankruptcy case, Iraida Colon from East Hartford, CT, saw her proceedings start in 2014-05-30 and complete by August 28, 2014, involving asset liquidation."
Iraida Colon — Connecticut

Allen Comeau, East Hartford CT

Address: 118 Holland Ln East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-20556: "The bankruptcy record of Allen Comeau from East Hartford, CT, shows a Chapter 7 case filed in 2013-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2013."
Allen Comeau — Connecticut

Joseph Michael Ray Connery, East Hartford CT

Address: 118 Deborah Dr East Hartford, CT 06118-1910
Bankruptcy Case 15-20429 Summary: "The bankruptcy filing by Joseph Michael Ray Connery, undertaken in March 17, 2015 in East Hartford, CT under Chapter 7, concluded with discharge in 06/15/2015 after liquidating assets."
Joseph Michael Ray Connery — Connecticut

Bernice R Cook, East Hartford CT

Address: 126 Silver Ln Apt 51 East Hartford, CT 06118
Bankruptcy Case 13-20421 Summary: "Bernice R Cook's bankruptcy, initiated in 2013-03-07 and concluded by 2013-06-11 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernice R Cook — Connecticut

Chavi Cooks, East Hartford CT

Address: 230 Woodlawn Cir East Hartford, CT 06108
Concise Description of Bankruptcy Case 10-232367: "Chavi Cooks's Chapter 7 bankruptcy, filed in East Hartford, CT in 09.21.2010, led to asset liquidation, with the case closing in January 7, 2011."
Chavi Cooks — Connecticut

Carlos L Cordero, East Hartford CT

Address: 241 School St East Hartford, CT 06108-1857
Bankruptcy Case 2014-21460 Overview: "The bankruptcy filing by Carlos L Cordero, undertaken in Jul 27, 2014 in East Hartford, CT under Chapter 7, concluded with discharge in 2014-10-25 after liquidating assets."
Carlos L Cordero — Connecticut

Luz Maria Coreas, East Hartford CT

Address: 200 Nutmeg Ln Apt 326 East Hartford, CT 06118
Bankruptcy Case 13-21696 Overview: "In East Hartford, CT, Luz Maria Coreas filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Luz Maria Coreas — Connecticut

Franco Corsetti, East Hartford CT

Address: 54 Woodlawn Cir East Hartford, CT 06108-2857
Brief Overview of Bankruptcy Case 16-20511: "Franco Corsetti's bankruptcy, initiated in March 2016 and concluded by 06.29.2016 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franco Corsetti — Connecticut

Elba R Cortez, East Hartford CT

Address: 4 Higbie Dr East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 12-20931: "The bankruptcy filing by Elba R Cortez, undertaken in 04.19.2012 in East Hartford, CT under Chapter 7, concluded with discharge in August 5, 2012 after liquidating assets."
Elba R Cortez — Connecticut

Nancy Costa, East Hartford CT

Address: 123 Crescent Dr East Hartford, CT 06118
Bankruptcy Case 10-20604 Summary: "East Hartford, CT resident Nancy Costa's 02/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Nancy Costa — Connecticut

Carmen Lydia Cotto, East Hartford CT

Address: 25 Ferncrest Dr East Hartford, CT 06118-2723
Concise Description of Bankruptcy Case 16-206937: "The bankruptcy filing by Carmen Lydia Cotto, undertaken in 04/29/2016 in East Hartford, CT under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Carmen Lydia Cotto — Connecticut

Moises Cotto, East Hartford CT

Address: 54 Suffolk Dr East Hartford, CT 06118
Bankruptcy Case 10-22546 Summary: "East Hartford, CT resident Moises Cotto's 07.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2010."
Moises Cotto — Connecticut

Linda Cousineau, East Hartford CT

Address: 40 Hillside St Apt B1 East Hartford, CT 06108
Brief Overview of Bankruptcy Case 12-22743: "Linda Cousineau's bankruptcy, initiated in Nov 19, 2012 and concluded by Feb 23, 2013 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Cousineau — Connecticut

Scott R Croft, East Hartford CT

Address: 8 Columbus Cir East Hartford, CT 06108-1707
Bankruptcy Case 16-20263 Overview: "Scott R Croft's Chapter 7 bankruptcy, filed in East Hartford, CT in 2016-02-23, led to asset liquidation, with the case closing in 05.23.2016."
Scott R Croft — Connecticut

Antoine T Crummell, East Hartford CT

Address: 192 Arbutus St East Hartford, CT 06108-2905
Bankruptcy Case 15-21640 Overview: "East Hartford, CT resident Antoine T Crummell's 09.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Antoine T Crummell — Connecticut

Edith Cruz, East Hartford CT

Address: 112 Highview St East Hartford, CT 06108
Bankruptcy Case 10-21352 Overview: "In East Hartford, CT, Edith Cruz filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Edith Cruz — Connecticut

Leynily Cruz, East Hartford CT

Address: 70 Forest St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 12-21484: "Leynily Cruz's bankruptcy, initiated in 2012-06-18 and concluded by 10.04.2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leynily Cruz — Connecticut

Elsie Cruz, East Hartford CT

Address: 149 Woodlawn Cir East Hartford, CT 06108
Concise Description of Bankruptcy Case 09-228777: "The case of Elsie Cruz in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-07 and discharged early 01.11.2010, focusing on asset liquidation to repay creditors."
Elsie Cruz — Connecticut

Wanda I Cruz, East Hartford CT

Address: 50 Driver Rd East Hartford, CT 06108-2700
Snapshot of U.S. Bankruptcy Proceeding Case 16-20710: "The bankruptcy record of Wanda I Cruz from East Hartford, CT, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
Wanda I Cruz — Connecticut

Enid Cruz, East Hartford CT

Address: 67 Millbrook Dr East Hartford, CT 06118-2636
Bankruptcy Case 2014-20903 Overview: "The bankruptcy record of Enid Cruz from East Hartford, CT, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2014."
Enid Cruz — Connecticut

Marco Cubas, East Hartford CT

Address: 158 Sisson St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 12-21515: "Marco Cubas's bankruptcy, initiated in 2012-06-21 and concluded by Oct 7, 2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Cubas — Connecticut

Tiffany Jean Curtis, East Hartford CT

Address: 39 Plain Dr East Hartford, CT 06118
Bankruptcy Case 11-20698 Summary: "The case of Tiffany Jean Curtis in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 17, 2011 and discharged early 2011-07-03, focusing on asset liquidation to repay creditors."
Tiffany Jean Curtis — Connecticut

Kenneth Eric Cyr, East Hartford CT

Address: 74 Bedford Ave East Hartford, CT 06118
Bankruptcy Case 12-21360 Overview: "The bankruptcy filing by Kenneth Eric Cyr, undertaken in 2012-05-31 in East Hartford, CT under Chapter 7, concluded with discharge in Sep 16, 2012 after liquidating assets."
Kenneth Eric Cyr — Connecticut

Roger Enouil Cyr, East Hartford CT

Address: 70 Cambridge Dr East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 11-20389: "Roger Enouil Cyr's Chapter 7 bankruptcy, filed in East Hartford, CT in 02/18/2011, led to asset liquidation, with the case closing in 05/18/2011."
Roger Enouil Cyr — Connecticut

Joseph Daddario, East Hartford CT

Address: 3 Roxbury Rd East Hartford, CT 06118
Bankruptcy Case 10-24305 Summary: "The case of Joseph Daddario in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Joseph Daddario — Connecticut

Quanieshia D Dailey, East Hartford CT

Address: 38 Carroll Rd East Hartford, CT 06108
Concise Description of Bankruptcy Case 12-217487: "The bankruptcy filing by Quanieshia D Dailey, undertaken in 2012-07-19 in East Hartford, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Quanieshia D Dailey — Connecticut

Anthony Quint Daniel, East Hartford CT

Address: 11 Brewer St East Hartford, CT 06118
Concise Description of Bankruptcy Case 13-218507: "Anthony Quint Daniel's bankruptcy, initiated in 09/09/2013 and concluded by 2013-12-14 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Quint Daniel — Connecticut

Davida Anuradha Davidson, East Hartford CT

Address: 60 Murray St East Hartford, CT 06108-1637
Bankruptcy Case 14-22099 Summary: "East Hartford, CT resident Davida Anuradha Davidson's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Davida Anuradha Davidson — Connecticut

Charles M Davidson, East Hartford CT

Address: 168 Wickham Dr East Hartford, CT 06118-3570
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21338: "In a Chapter 7 bankruptcy case, Charles M Davidson from East Hartford, CT, saw their proceedings start in 2014-07-05 and complete by 10.03.2014, involving asset liquidation."
Charles M Davidson — Connecticut

Roslyn Davis, East Hartford CT

Address: 52 Holland Ln East Hartford, CT 06118
Bankruptcy Case 10-22018 Summary: "In East Hartford, CT, Roslyn Davis filed for Chapter 7 bankruptcy in 06/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2010."
Roslyn Davis — Connecticut

Katherine A Dayton, East Hartford CT

Address: 63 Wickham Dr East Hartford, CT 06118-3567
Snapshot of U.S. Bankruptcy Proceeding Case 14-21777: "In East Hartford, CT, Katherine A Dayton filed for Chapter 7 bankruptcy in Sep 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Katherine A Dayton — Connecticut

Ronald R Dayton, East Hartford CT

Address: 63 Wickham Dr East Hartford, CT 06118-3567
Bankruptcy Case 14-21777 Overview: "Ronald R Dayton's Chapter 7 bankruptcy, filed in East Hartford, CT in 09/04/2014, led to asset liquidation, with the case closing in Dec 3, 2014."
Ronald R Dayton — Connecticut

William M Dayton, East Hartford CT

Address: 63 Wickham Dr East Hartford, CT 06118-3567
Brief Overview of Bankruptcy Case 16-20178: "In East Hartford, CT, William M Dayton filed for Chapter 7 bankruptcy in February 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-04."
William M Dayton — Connecticut

William M Deberry, East Hartford CT

Address: 421 High St East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-215717: "The bankruptcy record of William M Deberry from East Hartford, CT, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-14."
William M Deberry — Connecticut

Anthony Decrosta, East Hartford CT

Address: 39 Nassau Ln East Hartford, CT 06118
Bankruptcy Case 10-22086 Overview: "The case of Anthony Decrosta in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-06-18 and discharged early October 4, 2010, focusing on asset liquidation to repay creditors."
Anthony Decrosta — Connecticut

Angel M Dejesus, East Hartford CT

Address: 40 Bonner Dr East Hartford, CT 06118
Bankruptcy Case 11-22777 Overview: "The case of Angel M Dejesus in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-09-22 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Angel M Dejesus — Connecticut

Natividad Dejesus, East Hartford CT

Address: 95 Stanley St East Hartford, CT 06108
Bankruptcy Case 12-22850 Overview: "In East Hartford, CT, Natividad Dejesus filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2013."
Natividad Dejesus — Connecticut

Greco Jr Peter Del, East Hartford CT

Address: 6 Harvest Ln East Hartford, CT 06118
Bankruptcy Case 10-20624 Overview: "In a Chapter 7 bankruptcy case, Greco Jr Peter Del from East Hartford, CT, saw his proceedings start in 02.27.2010 and complete by June 2010, involving asset liquidation."
Greco Jr Peter Del — Connecticut

Waleska Delgado, East Hartford CT

Address: 172 Woodmont Dr East Hartford, CT 06118-3339
Snapshot of U.S. Bankruptcy Proceeding Case 16-20597: "The bankruptcy filing by Waleska Delgado, undertaken in 04.14.2016 in East Hartford, CT under Chapter 7, concluded with discharge in July 13, 2016 after liquidating assets."
Waleska Delgado — Connecticut

Pamela Dellaripa, East Hartford CT

Address: 42 Garden St East Hartford, CT 06108
Bankruptcy Case 10-22125 Summary: "Pamela Dellaripa's bankruptcy, initiated in Jun 23, 2010 and concluded by Oct 9, 2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Dellaripa — Connecticut

Louis Steven Dellarosa, East Hartford CT

Address: 89 Brentmoor Rd East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-22473: "Louis Steven Dellarosa's Chapter 7 bankruptcy, filed in East Hartford, CT in Dec 9, 2013, led to asset liquidation, with the case closing in 2014-03-15."
Louis Steven Dellarosa — Connecticut

Taylor Delone, East Hartford CT

Address: 41 Cardinal Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 12-21642: "Taylor Delone's Chapter 7 bankruptcy, filed in East Hartford, CT in July 2, 2012, led to asset liquidation, with the case closing in 09.26.2012."
Taylor Delone — Connecticut

Francisco J Deltoro, East Hartford CT

Address: 418 High St East Hartford, CT 06118
Bankruptcy Case 11-23318 Summary: "The case of Francisco J Deltoro in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-22 and discharged early March 9, 2012, focusing on asset liquidation to repay creditors."
Francisco J Deltoro — Connecticut

Sr Dominic A Delucco, East Hartford CT

Address: 29 Bodwell Rd East Hartford, CT 06108
Bankruptcy Case 12-21238 Overview: "The bankruptcy record of Sr Dominic A Delucco from East Hartford, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2012."
Sr Dominic A Delucco — Connecticut

Merrick L Dennis, East Hartford CT

Address: 47 Footpath Ln East Hartford, CT 06118-1587
Concise Description of Bankruptcy Case 2014-208317: "Merrick L Dennis's bankruptcy, initiated in 04.30.2014 and concluded by 07/29/2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merrick L Dennis — Connecticut

William Derubbo, East Hartford CT

Address: 15 Shawnee Rd East Hartford, CT 06118-2554
Bankruptcy Case 15-20747 Summary: "In a Chapter 7 bankruptcy case, William Derubbo from East Hartford, CT, saw their proceedings start in 2015-04-30 and complete by 07.29.2015, involving asset liquidation."
William Derubbo — Connecticut

Scott Andrew Dery, East Hartford CT

Address: 193 Holland Ln East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 11-20078: "Scott Andrew Dery's bankruptcy, initiated in 01.11.2011 and concluded by April 29, 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Andrew Dery — Connecticut

Sandra Anele Devitt, East Hartford CT

Address: 71 Melrose St East Hartford, CT 06108
Bankruptcy Case 13-22210 Summary: "East Hartford, CT resident Sandra Anele Devitt's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2014."
Sandra Anele Devitt — Connecticut

Dawn S Dexter, East Hartford CT

Address: 14 Leland Dr East Hartford, CT 06108-1220
Bankruptcy Case 2014-20777 Summary: "In East Hartford, CT, Dawn S Dexter filed for Chapter 7 bankruptcy in 04.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Dawn S Dexter — Connecticut

Jose O Diaz, East Hartford CT

Address: 421 Forest St East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-207767: "The bankruptcy record of Jose O Diaz from East Hartford, CT, shows a Chapter 7 case filed in 03/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2012."
Jose O Diaz — Connecticut

Carmen Diaz, East Hartford CT

Address: 12 Winding Ln East Hartford, CT 06118
Bankruptcy Case 10-20854 Summary: "The bankruptcy record of Carmen Diaz from East Hartford, CT, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Carmen Diaz — Connecticut

Kerr Dawn M Dickenson, East Hartford CT

Address: 271 King St East Hartford, CT 06108-1019
Bankruptcy Case 16-20115 Summary: "The case of Kerr Dawn M Dickenson in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-01-26 and discharged early Apr 25, 2016, focusing on asset liquidation to repay creditors."
Kerr Dawn M Dickenson — Connecticut

Alison M Dickey, East Hartford CT

Address: 262 Oconnell Dr East Hartford, CT 06118
Bankruptcy Case 11-21402 Summary: "Alison M Dickey's bankruptcy, initiated in 05/11/2011 and concluded by August 27, 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison M Dickey — Connecticut

Donald M Dickinson, East Hartford CT

Address: 21 Norwich Ln East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-227747: "Donald M Dickinson's Chapter 7 bankruptcy, filed in East Hartford, CT in Nov 21, 2012, led to asset liquidation, with the case closing in 2013-02-25."
Donald M Dickinson — Connecticut

Lydia Dingui, East Hartford CT

Address: 157 Larrabee St # 2E East Hartford, CT 06108-2737
Snapshot of U.S. Bankruptcy Proceeding Case 14-21120: "In a Chapter 7 bankruptcy case, Lydia Dingui from East Hartford, CT, saw her proceedings start in June 2014 and complete by 2014-08-31, involving asset liquidation."
Lydia Dingui — Connecticut

Giuseppe A Dipaola, East Hartford CT

Address: 16 Naomi Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 13-215927: "In East Hartford, CT, Giuseppe A Dipaola filed for Chapter 7 bankruptcy in Aug 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-09."
Giuseppe A Dipaola — Connecticut

Kathleen R Doherty, East Hartford CT

Address: 5 Hanley Ln East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 13-20933: "East Hartford, CT resident Kathleen R Doherty's 05.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Kathleen R Doherty — Connecticut

Darren M Domijan, East Hartford CT

Address: 106 Harvest Ln East Hartford, CT 06118-3526
Brief Overview of Bankruptcy Case 2014-21501: "In a Chapter 7 bankruptcy case, Darren M Domijan from East Hartford, CT, saw his proceedings start in 07/31/2014 and complete by October 29, 2014, involving asset liquidation."
Darren M Domijan — Connecticut

Kristina M Doran, East Hartford CT

Address: 25 Winding Ln East Hartford, CT 06118-3230
Bankruptcy Case 2014-20584 Overview: "In a Chapter 7 bankruptcy case, Kristina M Doran from East Hartford, CT, saw her proceedings start in March 28, 2014 and complete by 06/26/2014, involving asset liquidation."
Kristina M Doran — Connecticut

Jr Brian Doughty, East Hartford CT

Address: 811 Oak St East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 10-24259: "In East Hartford, CT, Jr Brian Doughty filed for Chapter 7 bankruptcy in 12.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-04."
Jr Brian Doughty — Connecticut

Eileen Doyle, East Hartford CT

Address: 34 Governor St East Hartford, CT 06108
Concise Description of Bankruptcy Case 10-205617: "In East Hartford, CT, Eileen Doyle filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2010."
Eileen Doyle — Connecticut

William J Driscoll, East Hartford CT

Address: 97 Montague Cir East Hartford, CT 06118-2236
Bankruptcy Case 14-20431 Summary: "In East Hartford, CT, William J Driscoll filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2014."
William J Driscoll — Connecticut

Ashley Marie Dumond, East Hartford CT

Address: 502 Brewer St East Hartford, CT 06118-2208
Snapshot of U.S. Bankruptcy Proceeding Case 15-20729: "In East Hartford, CT, Ashley Marie Dumond filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Ashley Marie Dumond — Connecticut

Antonita Dunbar, East Hartford CT

Address: 421 Tolland St Unit 207 East Hartford, CT 06108
Bankruptcy Case 10-22244 Overview: "The case of Antonita Dunbar in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2010 and discharged early 2010-10-16, focusing on asset liquidation to repay creditors."
Antonita Dunbar — Connecticut

Barbara Dunko, East Hartford CT

Address: 30 Overbrook Dr East Hartford, CT 06118
Bankruptcy Case 10-22137 Summary: "Barbara Dunko's Chapter 7 bankruptcy, filed in East Hartford, CT in June 2010, led to asset liquidation, with the case closing in October 2010."
Barbara Dunko — Connecticut

William F Durgin, East Hartford CT

Address: 203 Country Ln East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-20143: "The bankruptcy record of William F Durgin from East Hartford, CT, shows a Chapter 7 case filed in Jan 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-01."
William F Durgin — Connecticut

Laurel Dale V Durler, East Hartford CT

Address: 111 Oak St East Hartford, CT 06118-1738
Snapshot of U.S. Bankruptcy Proceeding Case 14-21718: "Laurel Dale V Durler's Chapter 7 bankruptcy, filed in East Hartford, CT in 2014-08-28, led to asset liquidation, with the case closing in 11/26/2014."
Laurel Dale V Durler — Connecticut

Fernand J Duverger, East Hartford CT

Address: 38 Cheyenne Rd East Hartford, CT 06118
Bankruptcy Case 11-20851 Summary: "East Hartford, CT resident Fernand J Duverger's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Fernand J Duverger — Connecticut

Maritza Echevarria, East Hartford CT

Address: 90 Mill Rd East Hartford, CT 06118-2144
Brief Overview of Bankruptcy Case 16-20264: "The case of Maritza Echevarria in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in February 23, 2016 and discharged early May 23, 2016, focusing on asset liquidation to repay creditors."
Maritza Echevarria — Connecticut

Zachary S Edmonds, East Hartford CT

Address: 28 Rolling Meadow Dr East Hartford, CT 06118-1739
Concise Description of Bankruptcy Case 09-209267: "Zachary S Edmonds's Chapter 13 bankruptcy in East Hartford, CT started in 2009-04-09. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-19."
Zachary S Edmonds — Connecticut

Joy Edwards, East Hartford CT

Address: 130 Nutmeg Ln Apt 114 East Hartford, CT 06118-1221
Bankruptcy Case 14-20540 Overview: "The bankruptcy record of Joy Edwards from East Hartford, CT, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2014."
Joy Edwards — Connecticut

Deon Elmore, East Hartford CT

Address: 100 Langford Ln East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 11-23496: "East Hartford, CT resident Deon Elmore's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-01."
Deon Elmore — Connecticut

Eulalia Escobar, East Hartford CT

Address: PO Box 280612 East Hartford, CT 06128
Bankruptcy Case 10-20081 Overview: "Eulalia Escobar's bankruptcy, initiated in 01/13/2010 and concluded by 04/12/2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulalia Escobar — Connecticut

Rosarito Espada, East Hartford CT

Address: 61 Glenn Rd Apt 6A East Hartford, CT 06118-2123
Concise Description of Bankruptcy Case 15-202107: "In East Hartford, CT, Rosarito Espada filed for Chapter 7 bankruptcy in 02/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Rosarito Espada — Connecticut

Explore Free Bankruptcy Records by State