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

Mieczyslaw Obara, East Hartford CT

Address: 211 Country Ln East Hartford, CT 06118-3513
Concise Description of Bankruptcy Case 15-211007: "Mieczyslaw Obara's Chapter 7 bankruptcy, filed in East Hartford, CT in Jun 23, 2015, led to asset liquidation, with the case closing in 2015-09-21."
Mieczyslaw Obara — Connecticut

Terenia Obeng, East Hartford CT

Address: 421 Tolland St Unit 101 East Hartford, CT 06108
Concise Description of Bankruptcy Case 12-207957: "The bankruptcy filing by Terenia Obeng, undertaken in April 2012 in East Hartford, CT under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets."
Terenia Obeng — Connecticut

Carlos Ocasio, East Hartford CT

Address: 57 Gould Dr Apt A East Hartford, CT 06118
Brief Overview of Bankruptcy Case 10-20904: "In a Chapter 7 bankruptcy case, Carlos Ocasio from East Hartford, CT, saw their proceedings start in 2010-03-22 and complete by 07.08.2010, involving asset liquidation."
Carlos Ocasio — Connecticut

Emma Octaviani, East Hartford CT

Address: 31 Wells Ave East Hartford, CT 06108
Bankruptcy Case 13-22496 Summary: "The case of Emma Octaviani in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early Mar 18, 2014, focusing on asset liquidation to repay creditors."
Emma Octaviani — Connecticut

Daniel Odum, East Hartford CT

Address: 83 Arbutus St East Hartford, CT 06108
Bankruptcy Case 10-20121 Summary: "East Hartford, CT resident Daniel Odum's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Daniel Odum — Connecticut

Sandra Ofosu, East Hartford CT

Address: 421 Tolland St Unit 303 East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 11-20749: "In a Chapter 7 bankruptcy case, Sandra Ofosu from East Hartford, CT, saw her proceedings start in March 2011 and complete by Jul 8, 2011, involving asset liquidation."
Sandra Ofosu — Connecticut

Jose J Ofray, East Hartford CT

Address: 13 Willys St East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 12-21633: "In a Chapter 7 bankruptcy case, Jose J Ofray from East Hartford, CT, saw their proceedings start in July 2012 and complete by October 2012, involving asset liquidation."
Jose J Ofray — Connecticut

Myrian Ojeda, East Hartford CT

Address: PO Box 280851 East Hartford, CT 06128
Bankruptcy Case 11-23331 Summary: "The bankruptcy record of Myrian Ojeda from East Hartford, CT, shows a Chapter 7 case filed in 11.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2012."
Myrian Ojeda — Connecticut

Christopher Okeke, East Hartford CT

Address: 4 Brook St East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-23092: "In a Chapter 7 bankruptcy case, Christopher Okeke from East Hartford, CT, saw their proceedings start in Sep 9, 2010 and complete by Dec 26, 2010, involving asset liquidation."
Christopher Okeke — Connecticut

Timothy Shawn Oldroyd, East Hartford CT

Address: 56 Alexander Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 8:12-bk-10123-KRM: "The case of Timothy Shawn Oldroyd in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 06/29/2012 and discharged early Oct 15, 2012, focusing on asset liquidation to repay creditors."
Timothy Shawn Oldroyd — Connecticut

Keith Olen, East Hartford CT

Address: 284 Ellington Rd East Hartford, CT 06108
Bankruptcy Case 10-20865 Overview: "The bankruptcy filing by Keith Olen, undertaken in 03/19/2010 in East Hartford, CT under Chapter 7, concluded with discharge in Jul 5, 2010 after liquidating assets."
Keith Olen — Connecticut

Fernanda Oliveira, East Hartford CT

Address: PO Box 380141 East Hartford, CT 06138-0141
Concise Description of Bankruptcy Case 2014-212897: "East Hartford, CT resident Fernanda Oliveira's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Fernanda Oliveira — Connecticut

Carmen Oliveras, East Hartford CT

Address: 54 Ranney St East Hartford, CT 06108
Bankruptcy Case 12-20255 Overview: "The case of Carmen Oliveras in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-02-10 and discharged early 2012-05-28, focusing on asset liquidation to repay creditors."
Carmen Oliveras — Connecticut

Dubon Biron R Oliveros, East Hartford CT

Address: 67 Cannon Rd East Hartford, CT 06108
Bankruptcy Case 12-20480 Overview: "The bankruptcy record of Dubon Biron R Oliveros from East Hartford, CT, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Dubon Biron R Oliveros — Connecticut

Vilma E Oquendo, East Hartford CT

Address: 27 Woodbridge Ave East Hartford, CT 06108
Bankruptcy Case 11-20361 Summary: "The bankruptcy filing by Vilma E Oquendo, undertaken in February 16, 2011 in East Hartford, CT under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Vilma E Oquendo — Connecticut

Maria R Ortiz, East Hartford CT

Address: 89 Michael Ave East Hartford, CT 06108-1740
Snapshot of U.S. Bankruptcy Proceeding Case 14-20474: "Maria R Ortiz's bankruptcy, initiated in March 14, 2014 and concluded by 06/12/2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria R Ortiz — Connecticut

Maira Ortiz, East Hartford CT

Address: 80 Janet Dr East Hartford, CT 06118
Bankruptcy Case 13-22191 Summary: "In East Hartford, CT, Maira Ortiz filed for Chapter 7 bankruptcy in 10.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-01."
Maira Ortiz — Connecticut

Tutu Georgina Osei, East Hartford CT

Address: 22 Woodmont Dr East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 12-22627: "The case of Tutu Georgina Osei in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-05, focusing on asset liquidation to repay creditors."
Tutu Georgina Osei — Connecticut

Stanley Osinski, East Hartford CT

Address: 81 Washington Ave East Hartford, CT 06118
Concise Description of Bankruptcy Case 09-235487: "Stanley Osinski's bankruptcy, initiated in December 2009 and concluded by 03.11.2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Osinski — Connecticut

Christine Ouellette, East Hartford CT

Address: 763 Tolland St East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-21985: "In East Hartford, CT, Christine Ouellette filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Christine Ouellette — Connecticut

Gracie Outlaw, East Hartford CT

Address: 82 Heron Rd East Hartford, CT 06118-2915
Brief Overview of Bankruptcy Case 14-22367: "In a Chapter 7 bankruptcy case, Gracie Outlaw from East Hartford, CT, saw her proceedings start in 12.12.2014 and complete by March 12, 2015, involving asset liquidation."
Gracie Outlaw — Connecticut

Diane M Pagano, East Hartford CT

Address: 59 Concord St East Hartford, CT 06108-2941
Bankruptcy Case 2014-20694 Summary: "The bankruptcy filing by Diane M Pagano, undertaken in 2014-04-10 in East Hartford, CT under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets."
Diane M Pagano — Connecticut

Sheila R Palen, East Hartford CT

Address: 78 Phillips Farm Rd East Hartford, CT 06118
Concise Description of Bankruptcy Case 13-207487: "Sheila R Palen's Chapter 7 bankruptcy, filed in East Hartford, CT in 04.18.2013, led to asset liquidation, with the case closing in Jul 17, 2013."
Sheila R Palen — Connecticut

John F Pantaluk, East Hartford CT

Address: 490 Tolland St Apt A6 East Hartford, CT 06108-2503
Bankruptcy Case 14-20525 Overview: "In a Chapter 7 bankruptcy case, John F Pantaluk from East Hartford, CT, saw their proceedings start in 03.21.2014 and complete by June 19, 2014, involving asset liquidation."
John F Pantaluk — Connecticut

Moreau Lorelee A Parent, East Hartford CT

Address: 303 Oak St East Hartford, CT 06118
Bankruptcy Case 09-23034 Overview: "The bankruptcy filing by Moreau Lorelee A Parent, undertaken in October 22, 2009 in East Hartford, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Moreau Lorelee A Parent — Connecticut

Bong Sang Park, East Hartford CT

Address: 200 Nutmeg Ln Apt 211 East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-218617: "Bong Sang Park's bankruptcy, initiated in Jul 30, 2012 and concluded by 11.15.2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bong Sang Park — Connecticut

Sr Jay Preston Parker, East Hartford CT

Address: 76 Goodwin St East Hartford, CT 06108-1127
Concise Description of Bankruptcy Case 08-205097: "Sr Jay Preston Parker's East Hartford, CT bankruptcy under Chapter 13 in 03/27/2008 led to a structured repayment plan, successfully discharged in 2012-12-27."
Sr Jay Preston Parker — Connecticut

Thomas C Parlante, East Hartford CT

Address: 2 Lafayette Ave East Hartford, CT 06118-2627
Snapshot of U.S. Bankruptcy Proceeding Case 15-20573: "The bankruptcy record of Thomas C Parlante from East Hartford, CT, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Thomas C Parlante — Connecticut

Alberto Parra, East Hartford CT

Address: 85 Janet Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 13-20645: "The bankruptcy filing by Alberto Parra, undertaken in April 2, 2013 in East Hartford, CT under Chapter 7, concluded with discharge in July 10, 2013 after liquidating assets."
Alberto Parra — Connecticut

Krystal Passmore, East Hartford CT

Address: 40 Prospect St East Hartford, CT 06108
Bankruptcy Case 10-23971 Overview: "Krystal Passmore's bankruptcy, initiated in 11.19.2010 and concluded by 03.07.2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal Passmore — Connecticut

Fredel Patrick, East Hartford CT

Address: 59 Porter St East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 11-21276: "The bankruptcy filing by Fredel Patrick, undertaken in 2011-04-29 in East Hartford, CT under Chapter 7, concluded with discharge in 07/27/2011 after liquidating assets."
Fredel Patrick — Connecticut

Lynwood Patrick, East Hartford CT

Address: 6 Holdstock Pl East Hartford, CT 06108-1911
Bankruptcy Case 15-20244 Overview: "Lynwood Patrick's bankruptcy, initiated in 02.20.2015 and concluded by May 21, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynwood Patrick — Connecticut

Tyrone Patterson, East Hartford CT

Address: 54 Hollister Dr East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-21296: "East Hartford, CT resident Tyrone Patterson's 2013-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2013."
Tyrone Patterson — Connecticut

Jr Earl Clifford Peattie, East Hartford CT

Address: 1 Strawberry Ln East Hartford, CT 06118
Concise Description of Bankruptcy Case 11-206967: "In a Chapter 7 bankruptcy case, Jr Earl Clifford Peattie from East Hartford, CT, saw his proceedings start in 03/17/2011 and complete by 2011-06-15, involving asset liquidation."
Jr Earl Clifford Peattie — Connecticut

Lynnette Pena, East Hartford CT

Address: 33 Spruce Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 12-22618: "In East Hartford, CT, Lynnette Pena filed for Chapter 7 bankruptcy in 10/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Lynnette Pena — Connecticut

Ronald A Penna, East Hartford CT

Address: 250 Handel Rd East Hartford, CT 06118-2621
Bankruptcy Case 2014-21533 Overview: "Ronald A Penna's bankruptcy, initiated in July 2014 and concluded by October 2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Penna — Connecticut

Frank Peralli, East Hartford CT

Address: 7 Comstock Pl East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-23730: "Frank Peralli's bankruptcy, initiated in Oct 29, 2010 and concluded by 2011-02-14 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Peralli — Connecticut

Hector V Pereira, East Hartford CT

Address: 78 Mercer Ave East Hartford, CT 06118-1516
Brief Overview of Bankruptcy Case 15-21859: "The bankruptcy filing by Hector V Pereira, undertaken in Oct 28, 2015 in East Hartford, CT under Chapter 7, concluded with discharge in 2016-01-26 after liquidating assets."
Hector V Pereira — Connecticut

Roberto Perez, East Hartford CT

Address: 71 Woodbridge Ave East Hartford, CT 06108
Bankruptcy Case 13-21056 Overview: "The case of Roberto Perez in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in May 24, 2013 and discharged early 2013-08-28, focusing on asset liquidation to repay creditors."
Roberto Perez — Connecticut

Emul Perez, East Hartford CT

Address: 36 Belden St East Hartford, CT 06108-4027
Concise Description of Bankruptcy Case 15-204227: "The bankruptcy filing by Emul Perez, undertaken in 03/17/2015 in East Hartford, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Emul Perez — Connecticut

Susan E Perron, East Hartford CT

Address: 21 Cheyenne Rd East Hartford, CT 06118
Bankruptcy Case 11-20700 Overview: "East Hartford, CT resident Susan E Perron's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Susan E Perron — Connecticut

Christine L Perry, East Hartford CT

Address: 105 Montague Cir East Hartford, CT 06118-2236
Concise Description of Bankruptcy Case 14-210977: "The case of Christine L Perry in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 05/30/2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Christine L Perry — Connecticut

Prethi Persaud, East Hartford CT

Address: 11 Zebulon St East Hartford, CT 06108
Concise Description of Bankruptcy Case 11-200317: "In East Hartford, CT, Prethi Persaud filed for Chapter 7 bankruptcy in 2011-01-05. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2011."
Prethi Persaud — Connecticut

Vanh Phakornkham, East Hartford CT

Address: 22 Mountain View Dr East Hartford, CT 06108
Brief Overview of Bankruptcy Case 10-20958: "In a Chapter 7 bankruptcy case, Vanh Phakornkham from East Hartford, CT, saw their proceedings start in March 26, 2010 and complete by 2010-07-12, involving asset liquidation."
Vanh Phakornkham — Connecticut

Thuy Pham, East Hartford CT

Address: 418 Burnside Ave East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 11-21164: "Thuy Pham's bankruptcy, initiated in Apr 21, 2011 and concluded by August 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thuy Pham — Connecticut

Bouchanh Phengsomphone, East Hartford CT

Address: 53 John St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 10-20238: "The case of Bouchanh Phengsomphone in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-28 and discharged early April 27, 2010, focusing on asset liquidation to repay creditors."
Bouchanh Phengsomphone — Connecticut

Phyllis A Philip, East Hartford CT

Address: 14B Vine St East Hartford, CT 06108-1666
Concise Description of Bankruptcy Case 2014-207727: "The bankruptcy record of Phyllis A Philip from East Hartford, CT, shows a Chapter 7 case filed in April 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014."
Phyllis A Philip — Connecticut

Keitha Phillips, East Hartford CT

Address: 50 Hillside St Apt B15 East Hartford, CT 06108
Brief Overview of Bankruptcy Case 10-20322: "East Hartford, CT resident Keitha Phillips's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Keitha Phillips — Connecticut

Lydia D Pierce, East Hartford CT

Address: 41 Laurel St East Hartford, CT 06108-1727
Brief Overview of Bankruptcy Case 15-20995: "In East Hartford, CT, Lydia D Pierce filed for Chapter 7 bankruptcy in June 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Lydia D Pierce — Connecticut

Edward F Piette, East Hartford CT

Address: 23 Deerfield Ct Apt 1 East Hartford, CT 06108
Brief Overview of Bankruptcy Case 13-20565: "Edward F Piette's Chapter 7 bankruptcy, filed in East Hartford, CT in March 27, 2013, led to asset liquidation, with the case closing in Jul 1, 2013."
Edward F Piette — Connecticut

Kendra L Pilkington, East Hartford CT

Address: 44 Silver Ln Apt 2 East Hartford, CT 06118
Brief Overview of Bankruptcy Case 13-20227: "Kendra L Pilkington's Chapter 7 bankruptcy, filed in East Hartford, CT in 2013-02-04, led to asset liquidation, with the case closing in 05.11.2013."
Kendra L Pilkington — Connecticut

Milagros A Pineda, East Hartford CT

Address: 55 Clement Rd East Hartford, CT 06118-1102
Bankruptcy Case 16-20183 Overview: "The case of Milagros A Pineda in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 05/05/2016, focusing on asset liquidation to repay creditors."
Milagros A Pineda — Connecticut

Andres Pineda, East Hartford CT

Address: 55 Clement Rd East Hartford, CT 06118-1102
Snapshot of U.S. Bankruptcy Proceeding Case 16-20183: "East Hartford, CT resident Andres Pineda's February 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2016."
Andres Pineda — Connecticut

Thomas Linus Pinnix, East Hartford CT

Address: 53 Patton St East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-20772: "In a Chapter 7 bankruptcy case, Thomas Linus Pinnix from East Hartford, CT, saw their proceedings start in April 2013 and complete by 2013-07-24, involving asset liquidation."
Thomas Linus Pinnix — Connecticut

Andres Pinzon, East Hartford CT

Address: 249 Woodycrest Dr East Hartford, CT 06118
Bankruptcy Case 13-20545 Overview: "In a Chapter 7 bankruptcy case, Andres Pinzon from East Hartford, CT, saw his proceedings start in 2013-03-25 and complete by June 2013, involving asset liquidation."
Andres Pinzon — Connecticut

Eleni Pitsouli, East Hartford CT

Address: 6 Woodmont Dr East Hartford, CT 06118
Bankruptcy Case 10-22303 Overview: "In a Chapter 7 bankruptcy case, Eleni Pitsouli from East Hartford, CT, saw her proceedings start in 07/07/2010 and complete by 10/23/2010, involving asset liquidation."
Eleni Pitsouli — Connecticut

Marilyn L Player, East Hartford CT

Address: 50 Rivermead Blvd East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-20314: "The bankruptcy record of Marilyn L Player from East Hartford, CT, shows a Chapter 7 case filed in Feb 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Marilyn L Player — Connecticut

Steven James Potvin, East Hartford CT

Address: 35 Depauw Cir East Hartford, CT 06108-1316
Bankruptcy Case 15-20145 Summary: "East Hartford, CT resident Steven James Potvin's 01/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Steven James Potvin — Connecticut

Lisa A Pouliot, East Hartford CT

Address: 31 High St Apt 8108 East Hartford, CT 06118-3804
Snapshot of U.S. Bankruptcy Proceeding Case 14-20438: "In East Hartford, CT, Lisa A Pouliot filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2014."
Lisa A Pouliot — Connecticut

Sophia Powell, East Hartford CT

Address: 200 Nutmeg Ln Apt 126 East Hartford, CT 06118-7200
Bankruptcy Case 15-21236 Overview: "In a Chapter 7 bankruptcy case, Sophia Powell from East Hartford, CT, saw her proceedings start in 07/13/2015 and complete by 2015-10-11, involving asset liquidation."
Sophia Powell — Connecticut

Eric James Powell, East Hartford CT

Address: 89 Mohawk Dr East Hartford, CT 06108-1688
Snapshot of U.S. Bankruptcy Proceeding Case 15-21081: "East Hartford, CT resident Eric James Powell's 06.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Eric James Powell — Connecticut

Debra Pratt, East Hartford CT

Address: 370 Hills St East Hartford, CT 06118
Bankruptcy Case 09-23847 Overview: "Debra Pratt's Chapter 7 bankruptcy, filed in East Hartford, CT in Dec 31, 2009, led to asset liquidation, with the case closing in Mar 30, 2010."
Debra Pratt — Connecticut

James Previti, East Hartford CT

Address: 9 Middle Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-21956: "In a Chapter 7 bankruptcy case, James Previti from East Hartford, CT, saw their proceedings start in Jun 29, 2011 and complete by Oct 15, 2011, involving asset liquidation."
James Previti — Connecticut

Gail M Puchalsky, East Hartford CT

Address: 108 Millbrook Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 11-201197: "In a Chapter 7 bankruptcy case, Gail M Puchalsky from East Hartford, CT, saw their proceedings start in 2011-01-17 and complete by May 2011, involving asset liquidation."
Gail M Puchalsky — Connecticut

Nicholas Puzick, East Hartford CT

Address: 1403 Main St Apt 1J East Hartford, CT 06108-1614
Brief Overview of Bankruptcy Case 15-20027: "The bankruptcy record of Nicholas Puzick from East Hartford, CT, shows a Chapter 7 case filed in Jan 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Nicholas Puzick — Connecticut

Tina Quiles, East Hartford CT

Address: 6 Montague Cir East Hartford, CT 06118-2234
Concise Description of Bankruptcy Case 14-200677: "The bankruptcy filing by Tina Quiles, undertaken in 01/17/2014 in East Hartford, CT under Chapter 7, concluded with discharge in 04/17/2014 after liquidating assets."
Tina Quiles — Connecticut

Hurst Nanita Quinitchett, East Hartford CT

Address: 777 Tolland St East Hartford, CT 06108-2748
Snapshot of U.S. Bankruptcy Proceeding Case 15-20493: "Hurst Nanita Quinitchett's Chapter 7 bankruptcy, filed in East Hartford, CT in 03.27.2015, led to asset liquidation, with the case closing in Jun 25, 2015."
Hurst Nanita Quinitchett — Connecticut

Kathy Lynn Quinn, East Hartford CT

Address: 133 Langford Ln East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-20104: "The bankruptcy filing by Kathy Lynn Quinn, undertaken in 01.14.2011 in East Hartford, CT under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Kathy Lynn Quinn — Connecticut

Kazi S Rahman, East Hartford CT

Address: 47 Bodwell Rd East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 13-22238: "East Hartford, CT resident Kazi S Rahman's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Kazi S Rahman — Connecticut

Jeffrey Rajotte, East Hartford CT

Address: 1410 Forbes St East Hartford, CT 06118
Bankruptcy Case 10-24256 Summary: "East Hartford, CT resident Jeffrey Rajotte's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2011."
Jeffrey Rajotte — Connecticut

Meenawatie Ramkissoon, East Hartford CT

Address: 68 Northfield Dr East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 13-21171: "Meenawatie Ramkissoon's bankruptcy, initiated in 06/05/2013 and concluded by September 2013 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meenawatie Ramkissoon — Connecticut

Luis Ramos, East Hartford CT

Address: 95 Henderson Dr East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-24090: "East Hartford, CT resident Luis Ramos's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Luis Ramos — Connecticut

Carmen M Ramos, East Hartford CT

Address: 59 Columbus St East Hartford, CT 06108
Bankruptcy Case 11-22025 Overview: "Carmen M Ramos's Chapter 7 bankruptcy, filed in East Hartford, CT in July 1, 2011, led to asset liquidation, with the case closing in 2011-10-17."
Carmen M Ramos — Connecticut

Arleen Ramos, East Hartford CT

Address: 200 Nutmeg Ln Apt 329 East Hartford, CT 06118
Brief Overview of Bankruptcy Case 13-22112: "Arleen Ramos's bankruptcy, initiated in October 2013 and concluded by 01/21/2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arleen Ramos — Connecticut

Genaro Ramos, East Hartford CT

Address: 64 Deerfield Ave East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-20742: "The bankruptcy record of Genaro Ramos from East Hartford, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Genaro Ramos — Connecticut

Marie L Randall, East Hartford CT

Address: 31 High St Apt 8105 East Hartford, CT 06118
Bankruptcy Case 12-21072 Summary: "Marie L Randall's bankruptcy, initiated in Apr 30, 2012 and concluded by 2012-07-25 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie L Randall — Connecticut

Forbes Angella Raphael, East Hartford CT

Address: 7 Howard St East Hartford, CT 06108
Bankruptcy Case 11-21709 Overview: "Forbes Angella Raphael's bankruptcy, initiated in June 3, 2011 and concluded by 09/19/2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Forbes Angella Raphael — Connecticut

Mario L Ravizolli, East Hartford CT

Address: 81 Bedford Ave East Hartford, CT 06118-3101
Concise Description of Bankruptcy Case 2014-206577: "In East Hartford, CT, Mario L Ravizolli filed for Chapter 7 bankruptcy in 2014-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
Mario L Ravizolli — Connecticut

Christopher M Reeves, East Hartford CT

Address: 184 Britt Rd East Hartford, CT 06118
Bankruptcy Case 11-20642 Summary: "The case of Christopher M Reeves in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03/12/2011 and discharged early 2011-06-08, focusing on asset liquidation to repay creditors."
Christopher M Reeves — Connecticut

John Regis, East Hartford CT

Address: 52 Jefferson Ln East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-241827: "John Regis's bankruptcy, initiated in 12.10.2010 and concluded by March 16, 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Regis — Connecticut

Rohan Wayne Reid, East Hartford CT

Address: 38 Sterling Rd East Hartford, CT 06108-1664
Brief Overview of Bankruptcy Case 2014-20809: "Rohan Wayne Reid's Chapter 7 bankruptcy, filed in East Hartford, CT in 04.29.2014, led to asset liquidation, with the case closing in 07.28.2014."
Rohan Wayne Reid — Connecticut

Nadine L Repinecz, East Hartford CT

Address: 20 Northbrook Ct East Hartford, CT 06108-1156
Bankruptcy Case 14-20345 Summary: "The bankruptcy record of Nadine L Repinecz from East Hartford, CT, shows a Chapter 7 case filed in 02.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Nadine L Repinecz — Connecticut

Sr Luis R Resto, East Hartford CT

Address: 17 Cherry St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 12-21684: "The case of Sr Luis R Resto in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Sr Luis R Resto — Connecticut

Nelly J Restrepo, East Hartford CT

Address: 75 Hanmer St # A East Hartford, CT 06108
Bankruptcy Case 12-20392 Summary: "The case of Nelly J Restrepo in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in February 28, 2012 and discharged early June 15, 2012, focusing on asset liquidation to repay creditors."
Nelly J Restrepo — Connecticut

Wanda Yvette Reyes, East Hartford CT

Address: 29 Richard Rd East Hartford, CT 06108
Bankruptcy Case 13-20695 Overview: "The bankruptcy record of Wanda Yvette Reyes from East Hartford, CT, shows a Chapter 7 case filed in Apr 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Wanda Yvette Reyes — Connecticut

Jose M Ribeiro, East Hartford CT

Address: 14 Sparrowbush Rd East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-23617: "East Hartford, CT resident Jose M Ribeiro's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2012."
Jose M Ribeiro — Connecticut

Uteena Richards, East Hartford CT

Address: 82 Ensign St East Hartford, CT 06118-1812
Snapshot of U.S. Bankruptcy Proceeding Case 06-20049: "The bankruptcy record for Uteena Richards from East Hartford, CT, under Chapter 13, filed in February 2006, involved setting up a repayment plan, finalized by 11.07.2012."
Uteena Richards — Connecticut

Christopher O Richardson, East Hartford CT

Address: 9 Britt Rd East Hartford, CT 06118-3302
Concise Description of Bankruptcy Case 16-207387: "East Hartford, CT resident Christopher O Richardson's 05.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-02."
Christopher O Richardson — Connecticut

Elizabeth M Richardson, East Hartford CT

Address: 9 Britt Rd East Hartford, CT 06118-3302
Concise Description of Bankruptcy Case 16-207387: "Elizabeth M Richardson's bankruptcy, initiated in May 2016 and concluded by 2016-08-02 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth M Richardson — Connecticut

James Richard Riley, East Hartford CT

Address: 27 Heron Rd East Hartford, CT 06118
Brief Overview of Bankruptcy Case 12-61233-cag: "James Richard Riley's Chapter 7 bankruptcy, filed in East Hartford, CT in 11.30.2012, led to asset liquidation, with the case closing in 2013-03-06."
James Richard Riley — Connecticut

Michael J Rinehart, East Hartford CT

Address: 21 Cheney Ln East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 11-22490: "The bankruptcy record of Michael J Rinehart from East Hartford, CT, shows a Chapter 7 case filed in 08.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-10."
Michael J Rinehart — Connecticut

Zoraida Rios, East Hartford CT

Address: 1032 Tolland St Apt A2 East Hartford, CT 06108
Bankruptcy Case 13-21164 Overview: "East Hartford, CT resident Zoraida Rios's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Zoraida Rios — Connecticut

Lottie Hicks Ritchie, East Hartford CT

Address: 27 Rivermead Blvd East Hartford, CT 06118-2546
Bankruptcy Case 15-21517 Summary: "Lottie Hicks Ritchie's bankruptcy, initiated in 08.27.2015 and concluded by November 25, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lottie Hicks Ritchie — Connecticut

Bonnie A Rival, East Hartford CT

Address: 42 Murray St East Hartford, CT 06108
Bankruptcy Case 12-20885 Overview: "The case of Bonnie A Rival in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in April 13, 2012 and discharged early 07.30.2012, focusing on asset liquidation to repay creditors."
Bonnie A Rival — Connecticut

Rocabel Rivera, East Hartford CT

Address: 58 Lafayette Ave East Hartford, CT 06118
Bankruptcy Case 10-22697 Summary: "The case of Rocabel Rivera in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 08.02.2010 and discharged early 11.18.2010, focusing on asset liquidation to repay creditors."
Rocabel Rivera — Connecticut

David Byron Rivera, East Hartford CT

Address: 78 Andover Rd East Hartford, CT 06108-1408
Concise Description of Bankruptcy Case 14-216827: "David Byron Rivera's bankruptcy, initiated in 2014-08-25 and concluded by 11.23.2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Byron Rivera — Connecticut

Christina Rivera, East Hartford CT

Address: 137 Porter St East Hartford, CT 06118-3223
Snapshot of U.S. Bankruptcy Proceeding Case 14-20365: "The bankruptcy record of Christina Rivera from East Hartford, CT, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Christina Rivera — Connecticut

Janice M Rivera, East Hartford CT

Address: 233 Ellington Rd Apt 215 East Hartford, CT 06108
Brief Overview of Bankruptcy Case 13-36872-cgm: "The bankruptcy record of Janice M Rivera from East Hartford, CT, shows a Chapter 7 case filed in 08/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2013."
Janice M Rivera — Connecticut

Jasmine Rivera, East Hartford CT

Address: 95 Governor St East Hartford, CT 06108-2111
Snapshot of U.S. Bankruptcy Proceeding Case 15-20434: "The case of Jasmine Rivera in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03/18/2015 and discharged early June 16, 2015, focusing on asset liquidation to repay creditors."
Jasmine Rivera — Connecticut

Eladio Rivera, East Hartford CT

Address: 20 Dobson Dr East Hartford, CT 06118-1649
Bankruptcy Case 15-20701 Summary: "The bankruptcy filing by Eladio Rivera, undertaken in April 2015 in East Hartford, CT under Chapter 7, concluded with discharge in Jul 23, 2015 after liquidating assets."
Eladio Rivera — Connecticut

Explore Free Bankruptcy Records by State