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
Latonya Major, East Hartford CT
Address: 87 Cornell Cir East Hartford, CT 06108-1423
Bankruptcy Case 14-21196 Summary: "East Hartford, CT resident Latonya Major's Jun 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Latonya Major — Connecticut
Chandra D Major, East Hartford CT
Address: 38 Murray St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-21782: "Chandra D Major's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-06-13, led to asset liquidation, with the case closing in 2011-09-29."
Chandra D Major — Connecticut
Thomas John Malcarne, East Hartford CT
Address: 9 Beaumont St East Hartford, CT 06108-2306
Bankruptcy Case 14-22275 Overview: "The case of Thomas John Malcarne in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 25, 2014 and discharged early February 23, 2015, focusing on asset liquidation to repay creditors."
Thomas John Malcarne — Connecticut
Rafael Maldonado, East Hartford CT
Address: 15 Sandra Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 09-238057: "Rafael Maldonado's bankruptcy, initiated in 12.30.2009 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."
Rafael Maldonado — Connecticut
Victor Maldonado, East Hartford CT
Address: 52 Whitehall Dr East Hartford, CT 06118
Bankruptcy Case 12-21771 Overview: "Victor Maldonado's Chapter 7 bankruptcy, filed in East Hartford, CT in Jul 20, 2012, led to asset liquidation, with the case closing in 2012-11-05."
Victor Maldonado — Connecticut
Mildred Ivette Maldonado, East Hartford CT
Address: 15 Bell Ct Apt B1 East Hartford, CT 06108
Bankruptcy Case 12-20955 Summary: "The bankruptcy filing by Mildred Ivette Maldonado, undertaken in April 23, 2012 in East Hartford, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Mildred Ivette Maldonado — Connecticut
Ruben Maldonado, East Hartford CT
Address: 43 Long Hill St East Hartford, CT 06108-1436
Bankruptcy Case 16-20260 Overview: "In a Chapter 7 bankruptcy case, Ruben Maldonado from East Hartford, CT, saw his proceedings start in February 2016 and complete by 05.22.2016, involving asset liquidation."
Ruben Maldonado — Connecticut
Joseph Malena, East Hartford CT
Address: 76 Broad St East Hartford, CT 06118
Bankruptcy Case 11-21036 Summary: "The case of Joseph Malena in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 04.12.2011 and discharged early 2011-07-29, focusing on asset liquidation to repay creditors."
Joseph Malena — Connecticut
Robert Manani, East Hartford CT
Address: 22 Richard Rd East Hartford, CT 06108
Bankruptcy Case 09-23215 Summary: "The bankruptcy filing by Robert Manani, undertaken in November 2009 in East Hartford, CT under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Robert Manani — Connecticut
Nicholas Mangene, East Hartford CT
Address: 563 Forbes St East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-217887: "The bankruptcy record of Nicholas Mangene from East Hartford, CT, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2010."
Nicholas Mangene — Connecticut
Kathleen O Manion, East Hartford CT
Address: 10 Amy Dr East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-23359: "Kathleen O Manion's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-11-29, led to asset liquidation, with the case closing in 03/16/2012."
Kathleen O Manion — Connecticut
Robert R Manns, East Hartford CT
Address: 74 Lawrence St East Hartford, CT 06118
Concise Description of Bankruptcy Case 13-223667: "East Hartford, CT resident Robert R Manns's November 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2014."
Robert R Manns — Connecticut
Manuel A Manson, East Hartford CT
Address: 350 Park Ave East Hartford, CT 06108-1749
Brief Overview of Bankruptcy Case 15-22241: "East Hartford, CT resident Manuel A Manson's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Manuel A Manson — Connecticut
Dorothy L Mapplebeck, East Hartford CT
Address: 50 Syracuse Dr East Hartford, CT 06108-1324
Concise Description of Bankruptcy Case 16-210327: "Dorothy L Mapplebeck's bankruptcy, initiated in 2016-06-24 and concluded by 2016-09-22 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy L Mapplebeck — Connecticut
Robert J Mapplebeck, East Hartford CT
Address: 50 Syracuse Dr East Hartford, CT 06108-1324
Brief Overview of Bankruptcy Case 16-21032: "The case of Robert J Mapplebeck in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-06-24 and discharged early 2016-09-22, focusing on asset liquidation to repay creditors."
Robert J Mapplebeck — Connecticut
Dierdre Lynn Mardin, East Hartford CT
Address: 96 Silver Ln Apt LL3 East Hartford, CT 06118-1036
Snapshot of U.S. Bankruptcy Proceeding Case 15-21873: "The bankruptcy record of Dierdre Lynn Mardin from East Hartford, CT, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2016."
Dierdre Lynn Mardin — Connecticut
Douglas J Margelony, East Hartford CT
Address: 10 Dwyer Dr East Hartford, CT 06118
Bankruptcy Case 13-22205 Summary: "The bankruptcy filing by Douglas J Margelony, undertaken in October 29, 2013 in East Hartford, CT under Chapter 7, concluded with discharge in Feb 2, 2014 after liquidating assets."
Douglas J Margelony — Connecticut
Jr Carl Marholin, East Hartford CT
Address: 70 Naubuc Ave East Hartford, CT 06118
Bankruptcy Case 10-21624 Summary: "The case of Jr Carl Marholin in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 05.14.2010 and discharged early August 30, 2010, focusing on asset liquidation to repay creditors."
Jr Carl Marholin — Connecticut
John Markey, East Hartford CT
Address: 678 Brewer St East Hartford, CT 06118
Bankruptcy Case 10-23827 Overview: "John Markey's Chapter 7 bankruptcy, filed in East Hartford, CT in 2010-11-07, led to asset liquidation, with the case closing in Feb 16, 2011."
John Markey — Connecticut
David E Marshall, East Hartford CT
Address: 183 Smith Dr East Hartford, CT 06118
Bankruptcy Case 09-23046 Overview: "In a Chapter 7 bankruptcy case, David E Marshall from East Hartford, CT, saw his proceedings start in 10/23/2009 and complete by 2010-01-27, involving asset liquidation."
David E Marshall — Connecticut
Timothy David Martens, East Hartford CT
Address: 5 Westerly Ter East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-21702: "The bankruptcy record of Timothy David Martens from East Hartford, CT, shows a Chapter 7 case filed in 2013-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Timothy David Martens — Connecticut
Scott L Martin, East Hartford CT
Address: 53 Wells Ave East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-22590: "The case of Scott L Martin in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 09/01/2011 and discharged early December 18, 2011, focusing on asset liquidation to repay creditors."
Scott L Martin — Connecticut
Ransford Martin, East Hartford CT
Address: 34 Whiting Rd East Hartford, CT 06118-1549
Snapshot of U.S. Bankruptcy Proceeding Case 14-21139: "Ransford Martin's bankruptcy, initiated in June 5, 2014 and concluded by 2014-09-03 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ransford Martin — Connecticut
Lee Martin, East Hartford CT
Address: 1121 Tolland St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-23616: "The bankruptcy record of Lee Martin from East Hartford, CT, shows a Chapter 7 case filed in Dec 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-14."
Lee Martin — Connecticut
Bernadette E Martin, East Hartford CT
Address: 1121 Tolland St East Hartford, CT 06108-1536
Bankruptcy Case 14-21085 Overview: "In a Chapter 7 bankruptcy case, Bernadette E Martin from East Hartford, CT, saw her proceedings start in 2014-05-30 and complete by Aug 28, 2014, involving asset liquidation."
Bernadette E Martin — Connecticut
Sulma Martinez, East Hartford CT
Address: 136 Larrabee St East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-23823: "Sulma Martinez's bankruptcy, initiated in November 6, 2010 and concluded by 2011-02-16 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sulma Martinez — Connecticut
Yanira Martinez, East Hartford CT
Address: 39 Adams St East Hartford, CT 06108-1602
Brief Overview of Bankruptcy Case 2014-20626: "In a Chapter 7 bankruptcy case, Yanira Martinez from East Hartford, CT, saw her proceedings start in 03/31/2014 and complete by 2014-06-29, involving asset liquidation."
Yanira Martinez — Connecticut
Francis W Mascaro, East Hartford CT
Address: 16 Shawnee Rd East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 12-20112: "The bankruptcy filing by Francis W Mascaro, undertaken in 01.24.2012 in East Hartford, CT under Chapter 7, concluded with discharge in 2012-05-11 after liquidating assets."
Francis W Mascaro — Connecticut
Terrence William Mason, East Hartford CT
Address: 107 Clayton Rd East Hartford, CT 06118-2707
Snapshot of U.S. Bankruptcy Proceeding Case 15-21856: "The bankruptcy filing by Terrence William Mason, undertaken in 10.28.2015 in East Hartford, CT under Chapter 7, concluded with discharge in 01.26.2016 after liquidating assets."
Terrence William Mason — Connecticut
Terry R Mason, East Hartford CT
Address: 107 Clayton Rd East Hartford, CT 06118-2707
Concise Description of Bankruptcy Case 14-201727: "The case of Terry R Mason in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 01/30/2014 and discharged early 2014-04-30, focusing on asset liquidation to repay creditors."
Terry R Mason — Connecticut
Kimberly Iris Mason, East Hartford CT
Address: 107 Clayton Rd East Hartford, CT 06118-2707
Brief Overview of Bankruptcy Case 15-21856: "The bankruptcy record of Kimberly Iris Mason from East Hartford, CT, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2016."
Kimberly Iris Mason — Connecticut
Richard M Massaro, East Hartford CT
Address: 109 Wood Dr East Hartford, CT 06108
Brief Overview of Bankruptcy Case 13-20958: "Richard M Massaro's Chapter 7 bankruptcy, filed in East Hartford, CT in May 10, 2013, led to asset liquidation, with the case closing in 2013-08-14."
Richard M Massaro — Connecticut
Brian G Matre, East Hartford CT
Address: 42 Chesslee Rd East Hartford, CT 06108
Bankruptcy Case 13-21520 Overview: "The bankruptcy filing by Brian G Matre, undertaken in 2013-07-26 in East Hartford, CT under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Brian G Matre — Connecticut
Bonnie Maynard, East Hartford CT
Address: 33 Arawak Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-229027: "In a Chapter 7 bankruptcy case, Bonnie Maynard from East Hartford, CT, saw her proceedings start in 08/24/2010 and complete by 12.10.2010, involving asset liquidation."
Bonnie Maynard — Connecticut
Julie A Mccormick, East Hartford CT
Address: 70 Connecticut Blvd East Hartford, CT 06108
Concise Description of Bankruptcy Case 11-227457: "In a Chapter 7 bankruptcy case, Julie A Mccormick from East Hartford, CT, saw her proceedings start in September 2011 and complete by Jan 6, 2012, involving asset liquidation."
Julie A Mccormick — Connecticut
Michael A Mcgill, East Hartford CT
Address: 76 Willowbrook Rd East Hartford, CT 06118-1841
Bankruptcy Case 2014-21590 Summary: "East Hartford, CT resident Michael A Mcgill's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Michael A Mcgill — Connecticut
Mark V Mckenney, East Hartford CT
Address: 46 Northbrook Ct East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-22727: "Mark V Mckenney's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-09-16, led to asset liquidation, with the case closing in 2012-01-02."
Mark V Mckenney — Connecticut
Ii Marjorie Mckenzie, East Hartford CT
Address: 171 Naubuc Ave East Hartford, CT 06118
Bankruptcy Case 10-20176 Summary: "The case of Ii Marjorie Mckenzie in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 01/22/2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Ii Marjorie Mckenzie — Connecticut
Gary P Mckeone, East Hartford CT
Address: 99 Appletree Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-218087: "Gary P Mckeone's Chapter 7 bankruptcy, filed in East Hartford, CT in 2012-07-25, led to asset liquidation, with the case closing in November 10, 2012."
Gary P Mckeone — Connecticut
Raymond W Mclaughlin, East Hartford CT
Address: 36 Heather Dr East Hartford, CT 06118-3114
Brief Overview of Bankruptcy Case 14-20920: "East Hartford, CT resident Raymond W Mclaughlin's 2014-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-07."
Raymond W Mclaughlin — Connecticut
Raymond W Mclaughlin, East Hartford CT
Address: 36 Heather Dr East Hartford, CT 06118-3114
Bankruptcy Case 2014-20920 Overview: "The bankruptcy record of Raymond W Mclaughlin from East Hartford, CT, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
Raymond W Mclaughlin — Connecticut
Kevin M Mcpherson, East Hartford CT
Address: 132 Central Ave Apt A1 East Hartford, CT 06108
Bankruptcy Case 12-22769 Summary: "The case of Kevin M Mcpherson in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in November 21, 2012 and discharged early 02.25.2013, focusing on asset liquidation to repay creditors."
Kevin M Mcpherson — Connecticut
Abdul Ahmed Melhem, East Hartford CT
Address: 44 Rowland Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-21071: "The case of Abdul Ahmed Melhem in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-07-31, focusing on asset liquidation to repay creditors."
Abdul Ahmed Melhem — Connecticut
Eric Mellema, East Hartford CT
Address: 32 Jay St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 10-23737: "The bankruptcy record of Eric Mellema from East Hartford, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Eric Mellema — Connecticut
Lydia Mendez, East Hartford CT
Address: 30 Wind Rd East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-23460: "In East Hartford, CT, Lydia Mendez filed for Chapter 7 bankruptcy in Oct 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Lydia Mendez — Connecticut
Norberto Menendez, East Hartford CT
Address: 883 Tolland St East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-22550: "East Hartford, CT resident Norberto Menendez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2010."
Norberto Menendez — Connecticut
Luis Menendez, East Hartford CT
Address: 61 Fowler Ln East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-210507: "In a Chapter 7 bankruptcy case, Luis Menendez from East Hartford, CT, saw their proceedings start in 2010-03-31 and complete by July 17, 2010, involving asset liquidation."
Luis Menendez — Connecticut
Ramon Mera, East Hartford CT
Address: 24 Zebulon St East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 09-23846: "Ramon Mera's Chapter 7 bankruptcy, filed in East Hartford, CT in 12.31.2009, led to asset liquidation, with the case closing in 2010-03-30."
Ramon Mera — Connecticut
Josue A Mercado, East Hartford CT
Address: 167 Henderson Dr East Hartford, CT 06108-1819
Bankruptcy Case 14-20047 Overview: "The case of Josue A Mercado in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 01/14/2014 and discharged early April 14, 2014, focusing on asset liquidation to repay creditors."
Josue A Mercado — Connecticut
Louise M Messenger, East Hartford CT
Address: 28 Hollister Dr East Hartford, CT 06118
Bankruptcy Case 11-20618 Summary: "Louise M Messenger's bankruptcy, initiated in 2011-03-11 and concluded by 06/08/2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise M Messenger — Connecticut
Richard H Messier, East Hartford CT
Address: 3 Sherman Ave East Hartford, CT 06108
Concise Description of Bankruptcy Case 13-210927: "East Hartford, CT resident Richard H Messier's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2013."
Richard H Messier — Connecticut
Laurie J Michaud, East Hartford CT
Address: 104 Monroe St East Hartford, CT 06118-2324
Concise Description of Bankruptcy Case 14-215257: "East Hartford, CT resident Laurie J Michaud's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Laurie J Michaud — Connecticut
Roger N Michaud, East Hartford CT
Address: 104 Monroe St East Hartford, CT 06118-2324
Brief Overview of Bankruptcy Case 2014-21525: "Roger N Michaud's Chapter 7 bankruptcy, filed in East Hartford, CT in July 2014, led to asset liquidation, with the case closing in October 2014."
Roger N Michaud — Connecticut
Jr Charles G Micoletti, East Hartford CT
Address: 37 Andrew Dr East Hartford, CT 06108
Bankruptcy Case 13-22145 Overview: "In a Chapter 7 bankruptcy case, Jr Charles G Micoletti from East Hartford, CT, saw their proceedings start in 2013-10-23 and complete by January 2014, involving asset liquidation."
Jr Charles G Micoletti — Connecticut
Barbara J Middleton, East Hartford CT
Address: PO Box 380484 East Hartford, CT 06138-0484
Bankruptcy Case 14-21648 Summary: "In a Chapter 7 bankruptcy case, Barbara J Middleton from East Hartford, CT, saw her proceedings start in 08/19/2014 and complete by Nov 17, 2014, involving asset liquidation."
Barbara J Middleton — Connecticut
Robert Donald Miller, East Hartford CT
Address: 157 Larrabee St East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 12-20969: "Robert Donald Miller's Chapter 7 bankruptcy, filed in East Hartford, CT in Apr 24, 2012, led to asset liquidation, with the case closing in Aug 10, 2012."
Robert Donald Miller — Connecticut
Frank Miller, East Hartford CT
Address: 64 Gail Rd East Hartford, CT 06118
Bankruptcy Case 10-23666 Summary: "The bankruptcy record of Frank Miller from East Hartford, CT, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Frank Miller — Connecticut
Regeana Miller, East Hartford CT
Address: 66 Holly Rd East Hartford, CT 06118
Brief Overview of Bankruptcy Case 09-22945: "East Hartford, CT resident Regeana Miller's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2010."
Regeana Miller — Connecticut
Dorothy Milner, East Hartford CT
Address: 63 Melrose St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 10-23139: "In East Hartford, CT, Dorothy Milner filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2010."
Dorothy Milner — Connecticut
Nina Torraine Milner, East Hartford CT
Address: 61 Melrose St East Hartford, CT 06108-1772
Bankruptcy Case 15-20526 Summary: "Nina Torraine Milner's bankruptcy, initiated in 2015-03-30 and concluded by Jun 28, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Torraine Milner — Connecticut
Lewis Mims, East Hartford CT
Address: 84 Burnside Ave Apt 2 East Hartford, CT 06108
Concise Description of Bankruptcy Case 09-233347: "Lewis Mims's Chapter 7 bankruptcy, filed in East Hartford, CT in 11.16.2009, led to asset liquidation, with the case closing in Feb 20, 2010."
Lewis Mims — Connecticut
Irene Miranda, East Hartford CT
Address: 107 Chapel St East Hartford, CT 06108
Bankruptcy Case 13-20398 Summary: "East Hartford, CT resident Irene Miranda's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Irene Miranda — Connecticut
Brigina Mitchell, East Hartford CT
Address: 91 Glenn Rd East Hartford, CT 06118
Concise Description of Bankruptcy Case 11-200537: "East Hartford, CT resident Brigina Mitchell's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-25."
Brigina Mitchell — Connecticut
Vaughan Mitchell, East Hartford CT
Address: 40 Cumberland Dr East Hartford, CT 06118-1147
Concise Description of Bankruptcy Case 16-206147: "Vaughan Mitchell's bankruptcy, initiated in 2016-04-18 and concluded by 2016-07-17 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughan Mitchell — Connecticut
Barbara Moon, East Hartford CT
Address: 9 Scott St East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-200997: "Barbara Moon's Chapter 7 bankruptcy, filed in East Hartford, CT in January 15, 2010, led to asset liquidation, with the case closing in Apr 12, 2010."
Barbara Moon — Connecticut
Margaret A Moore, East Hartford CT
Address: 79 Millbrook Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-223607: "Margaret A Moore's bankruptcy, initiated in 2012-09-28 and concluded by 01.02.2013 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Moore — Connecticut
Glendalee Morales, East Hartford CT
Address: 16 Eleanor Rd East Hartford, CT 06118-2020
Concise Description of Bankruptcy Case 2014-214577: "The bankruptcy filing by Glendalee Morales, undertaken in 07.25.2014 in East Hartford, CT under Chapter 7, concluded with discharge in 10.23.2014 after liquidating assets."
Glendalee Morales — Connecticut
Jason C Morales, East Hartford CT
Address: 28 Clement Rd East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 12-21298: "East Hartford, CT resident Jason C Morales's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jason C Morales — Connecticut
Milton F Morales, East Hartford CT
Address: 159 Britt Rd East Hartford, CT 06118-3307
Brief Overview of Bankruptcy Case 15-20264: "The bankruptcy filing by Milton F Morales, undertaken in 2015-02-25 in East Hartford, CT under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Milton F Morales — Connecticut
Brian M Moran, East Hartford CT
Address: 28 Kenneth Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 12-20601: "Brian M Moran's bankruptcy, initiated in Mar 20, 2012 and concluded by July 6, 2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Moran — Connecticut
James F Moreau, East Hartford CT
Address: 303 Oak St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-21648: "The case of James F Moreau in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early August 2011, focusing on asset liquidation to repay creditors."
James F Moreau — Connecticut
Krista L Moreau, East Hartford CT
Address: 111 Cambridge Dr East Hartford, CT 06118-2604
Concise Description of Bankruptcy Case 15-206167: "Krista L Moreau's bankruptcy, initiated in 04.09.2015 and concluded by July 8, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista L Moreau — Connecticut
Mary T Morelli, East Hartford CT
Address: 446 Main St Apt 421 East Hartford, CT 06118
Bankruptcy Case 11-21197 Summary: "In East Hartford, CT, Mary T Morelli filed for Chapter 7 bankruptcy in 2011-04-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2011."
Mary T Morelli — Connecticut
Rebecca Regina Morgan, East Hartford CT
Address: 6 Cannon Rd East Hartford, CT 06108-2805
Concise Description of Bankruptcy Case 16-205847: "In East Hartford, CT, Rebecca Regina Morgan filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Rebecca Regina Morgan — Connecticut
Joshua Morgan, East Hartford CT
Address: 50 Garvan St East Hartford, CT 06108-3031
Bankruptcy Case 15-21553 Summary: "The bankruptcy filing by Joshua Morgan, undertaken in 08/31/2015 in East Hartford, CT under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Joshua Morgan — Connecticut
Cealritta Morton, East Hartford CT
Address: 96 Wakefield Cir East Hartford, CT 06118
Brief Overview of Bankruptcy Case 10-23775: "East Hartford, CT resident Cealritta Morton's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Cealritta Morton — Connecticut
Jr Walter Motulski, East Hartford CT
Address: 48 Moore Ave East Hartford, CT 06108
Brief Overview of Bankruptcy Case 10-21509: "In a Chapter 7 bankruptcy case, Jr Walter Motulski from East Hartford, CT, saw their proceedings start in May 2010 and complete by Aug 21, 2010, involving asset liquidation."
Jr Walter Motulski — Connecticut
Dorothy L Munoz, East Hartford CT
Address: 112 Forest St East Hartford, CT 06118-2312
Brief Overview of Bankruptcy Case 15-21298: "The bankruptcy record of Dorothy L Munoz from East Hartford, CT, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2015."
Dorothy L Munoz — Connecticut
Charles Warren Munro, East Hartford CT
Address: 125 Chipper Dr East Hartford, CT 06108
Bankruptcy Case 12-22435 Overview: "The bankruptcy record of Charles Warren Munro from East Hartford, CT, shows a Chapter 7 case filed in October 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-09."
Charles Warren Munro — Connecticut
Iii Thomas Murphy, East Hartford CT
Address: 161 Tolland St Apt C2 East Hartford, CT 06108
Bankruptcy Case 09-23274 Overview: "In East Hartford, CT, Iii Thomas Murphy filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2010."
Iii Thomas Murphy — Connecticut
Adrienne D Nails, East Hartford CT
Address: 622 Oak St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 13-21697: "In a Chapter 7 bankruptcy case, Adrienne D Nails from East Hartford, CT, saw her proceedings start in August 2013 and complete by 11.23.2013, involving asset liquidation."
Adrienne D Nails — Connecticut
Elcira Navarro, East Hartford CT
Address: 9 Martin Cir East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-21838: "In a Chapter 7 bankruptcy case, Elcira Navarro from East Hartford, CT, saw their proceedings start in 2011-06-17 and complete by 10.03.2011, involving asset liquidation."
Elcira Navarro — Connecticut
Jr Nicolas Navedo, East Hartford CT
Address: 27 Racebrook Rd Apt A East Hartford, CT 06108
Concise Description of Bankruptcy Case 11-220317: "The bankruptcy record of Jr Nicolas Navedo from East Hartford, CT, shows a Chapter 7 case filed in 07.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2011."
Jr Nicolas Navedo — Connecticut
Gloria Negron, East Hartford CT
Address: PO Box 281072 East Hartford, CT 06128
Concise Description of Bankruptcy Case 12-209157: "Gloria Negron's Chapter 7 bankruptcy, filed in East Hartford, CT in 04.17.2012, led to asset liquidation, with the case closing in 2012-08-03."
Gloria Negron — Connecticut
Jose F Nevarez, East Hartford CT
Address: 832 Oak St East Hartford, CT 06118-3516
Concise Description of Bankruptcy Case 16-205197: "East Hartford, CT resident Jose F Nevarez's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Jose F Nevarez — Connecticut
Christina Nevarez, East Hartford CT
Address: 832 Oak St East Hartford, CT 06118-3516
Bankruptcy Case 16-20519 Summary: "The bankruptcy record of Christina Nevarez from East Hartford, CT, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2016."
Christina Nevarez — Connecticut
Quan Ho Minh Nguyen, East Hartford CT
Address: 42 Salem Rd East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 11-20139: "In East Hartford, CT, Quan Ho Minh Nguyen filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2011."
Quan Ho Minh Nguyen — Connecticut
Trong Binh Hoang Nguyen, East Hartford CT
Address: 152 Oak St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-21958: "The bankruptcy record of Trong Binh Hoang Nguyen from East Hartford, CT, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2011."
Trong Binh Hoang Nguyen — Connecticut
Hai V Nguyen, East Hartford CT
Address: 244 School St East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 12-22534: "The bankruptcy filing by Hai V Nguyen, undertaken in 2012-10-23 in East Hartford, CT under Chapter 7, concluded with discharge in 01.27.2013 after liquidating assets."
Hai V Nguyen — Connecticut
Tan Thi Nguyen, East Hartford CT
Address: 508 Hills St East Hartford, CT 06118-3028
Brief Overview of Bankruptcy Case 16-21043: "In a Chapter 7 bankruptcy case, Tan Thi Nguyen from East Hartford, CT, saw her proceedings start in 06.26.2016 and complete by 2016-09-24, involving asset liquidation."
Tan Thi Nguyen — Connecticut
Dung T Nguyen, East Hartford CT
Address: 468 Park Ave East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 11-20649: "Dung T Nguyen's bankruptcy, initiated in March 2011 and concluded by 06.09.2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dung T Nguyen — Connecticut
Michael A Nichols, East Hartford CT
Address: 24 Hockanum Dr East Hartford, CT 06118
Bankruptcy Case 11-20637 Overview: "Michael A Nichols's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-03-11, led to asset liquidation, with the case closing in 06.08.2011."
Michael A Nichols — Connecticut
Ronald Nicotera, East Hartford CT
Address: 11 Moore Ave East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-20831: "East Hartford, CT resident Ronald Nicotera's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Ronald Nicotera — Connecticut
Christina G Niro, East Hartford CT
Address: 106 Mohawk Dr East Hartford, CT 06108
Bankruptcy Case 11-22449 Overview: "Christina G Niro's bankruptcy, initiated in August 19, 2011 and concluded by December 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina G Niro — Connecticut
Samuel Nolette, East Hartford CT
Address: 146 Oxford Dr East Hartford, CT 06118
Bankruptcy Case 10-21499 Summary: "In a Chapter 7 bankruptcy case, Samuel Nolette from East Hartford, CT, saw his proceedings start in May 4, 2010 and complete by Aug 20, 2010, involving asset liquidation."
Samuel Nolette — Connecticut
Evelyn A Norman, East Hartford CT
Address: 65 Britt Rd East Hartford, CT 06118-3348
Snapshot of U.S. Bankruptcy Proceeding Case 16-20589: "The case of Evelyn A Norman in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-04-12 and discharged early 2016-07-11, focusing on asset liquidation to repay creditors."
Evelyn A Norman — Connecticut
Kathleen Notis, East Hartford CT
Address: 34 Chesslee Rd East Hartford, CT 06108-1806
Brief Overview of Bankruptcy Case 14-21619: "The bankruptcy record of Kathleen Notis from East Hartford, CT, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Kathleen Notis — Connecticut
Mark Notis, East Hartford CT
Address: 34 Chesslee Rd East Hartford, CT 06108-1806
Concise Description of Bankruptcy Case 14-216197: "The bankruptcy record of Mark Notis from East Hartford, CT, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2014."
Mark Notis — Connecticut
Jr Paul John Novotasky, East Hartford CT
Address: 30 Hillside St Apt F4 East Hartford, CT 06108-3648
Bankruptcy Case 14-20059 Overview: "Jr Paul John Novotasky's bankruptcy, initiated in January 2014 and concluded by 04/15/2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul John Novotasky — Connecticut
Mary Beth Nunez, East Hartford CT
Address: 30 Higbie Dr East Hartford, CT 06108
Brief Overview of Bankruptcy Case 12-21947: "In East Hartford, CT, Mary Beth Nunez filed for Chapter 7 bankruptcy in 2012-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2012."
Mary Beth Nunez — Connecticut
Explore Free Bankruptcy Records by State