East Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
East Hartford.
Last updated on:
April 04, 2025
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