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
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