East Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
East Hartford.
Last updated on:
April 10, 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
Yvette Rivera, East Hartford CT
Address: 78 Andover Rd East Hartford, CT 06108-1408
Snapshot of U.S. Bankruptcy Proceeding Case 14-21682: "In East Hartford, CT, Yvette Rivera filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Yvette Rivera — Connecticut
Kyle W Robbins, East Hartford CT
Address: 35 Milwood Rd East Hartford, CT 06118-1734
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20758: "In East Hartford, CT, Kyle W Robbins filed for Chapter 7 bankruptcy in April 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kyle W Robbins — Connecticut
Kimberly Louise Roberts, East Hartford CT
Address: 24 Garvan St East Hartford, CT 06108
Concise Description of Bankruptcy Case 09-228417: "In East Hartford, CT, Kimberly Louise Roberts filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Kimberly Louise Roberts — Connecticut
Chris Robidas, East Hartford CT
Address: 15 Blinn St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 10-20405: "East Hartford, CT resident Chris Robidas's February 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Chris Robidas — Connecticut
Ella Louise Robinson, East Hartford CT
Address: 74 Pheasant Ln East Hartford, CT 06108
Brief Overview of Bankruptcy Case 13-22412: "The bankruptcy record of Ella Louise Robinson from East Hartford, CT, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2014."
Ella Louise Robinson — Connecticut
Desiree Robinson, East Hartford CT
Address: 1454 Silver Ln East Hartford, CT 06118
Brief Overview of Bankruptcy Case 13-22404: "Desiree Robinson's Chapter 7 bankruptcy, filed in East Hartford, CT in 11/26/2013, led to asset liquidation, with the case closing in March 2, 2014."
Desiree Robinson — Connecticut
Nicholas S Robitaille, East Hartford CT
Address: 205 Woodycrest Dr East Hartford, CT 06118-2755
Bankruptcy Case 2014-20788 Summary: "East Hartford, CT resident Nicholas S Robitaille's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Nicholas S Robitaille — Connecticut
Eric Rodriguez, East Hartford CT
Address: 34 Sawka Dr East Hartford, CT 06118
Bankruptcy Case 13-20694 Summary: "In a Chapter 7 bankruptcy case, Eric Rodriguez from East Hartford, CT, saw their proceedings start in 04.11.2013 and complete by 2013-07-16, involving asset liquidation."
Eric Rodriguez — Connecticut
Joseph Rodriguez, East Hartford CT
Address: 1424 Silver Ln East Hartford, CT 06118-1333
Brief Overview of Bankruptcy Case 14-20237: "In East Hartford, CT, Joseph Rodriguez filed for Chapter 7 bankruptcy in Feb 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2014."
Joseph Rodriguez — Connecticut
Nivia Rodriguez, East Hartford CT
Address: 6 Oakwood St # 1 East Hartford, CT 06108-2332
Brief Overview of Bankruptcy Case 2014-21475: "Nivia Rodriguez's Chapter 7 bankruptcy, filed in East Hartford, CT in Jul 28, 2014, led to asset liquidation, with the case closing in 2014-10-26."
Nivia Rodriguez — Connecticut
Josue Cardona Rodriguez, East Hartford CT
Address: 1242 Forbes St East Hartford, CT 06118-2804
Bankruptcy Case 16-20528 Overview: "Josue Cardona Rodriguez's Chapter 7 bankruptcy, filed in East Hartford, CT in 2016-03-31, led to asset liquidation, with the case closing in June 2016."
Josue Cardona Rodriguez — Connecticut
Jose A Rodriguez, East Hartford CT
Address: 57 Woodbridge Ave East Hartford, CT 06108
Brief Overview of Bankruptcy Case 13-22529: "In a Chapter 7 bankruptcy case, Jose A Rodriguez from East Hartford, CT, saw their proceedings start in 12.17.2013 and complete by 2014-03-23, involving asset liquidation."
Jose A Rodriguez — Connecticut
Sonia E Rodriguez, East Hartford CT
Address: 65 Adams St East Hartford, CT 06108-1602
Bankruptcy Case 15-21089 Summary: "In East Hartford, CT, Sonia E Rodriguez filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2015."
Sonia E Rodriguez — Connecticut
Alicia Rodriguez, East Hartford CT
Address: 251 Oak St East Hartford, CT 06118
Bankruptcy Case 10-20261 Summary: "The case of Alicia Rodriguez in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early May 5, 2010, focusing on asset liquidation to repay creditors."
Alicia Rodriguez — Connecticut
Nydia Rodriguez, East Hartford CT
Address: 446 Main St Apt 225 East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-231187: "The bankruptcy filing by Nydia Rodriguez, undertaken in 2010-09-13 in East Hartford, CT under Chapter 7, concluded with discharge in 12.30.2010 after liquidating assets."
Nydia Rodriguez — Connecticut
Luis Rodriguez, East Hartford CT
Address: 31 Garvan St East Hartford, CT 06108
Concise Description of Bankruptcy Case 12-225177: "East Hartford, CT resident Luis Rodriguez's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-25."
Luis Rodriguez — Connecticut
Carlixto A Rodriguez, East Hartford CT
Address: 145 Millbrook Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-22239: "Carlixto A Rodriguez's Chapter 7 bankruptcy, filed in East Hartford, CT in July 2011, led to asset liquidation, with the case closing in November 14, 2011."
Carlixto A Rodriguez — Connecticut
David Rodriguez, East Hartford CT
Address: 20 Casabella Cir East Hartford, CT 06108-2724
Concise Description of Bankruptcy Case 15-207987: "East Hartford, CT resident David Rodriguez's 2015-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
David Rodriguez — Connecticut
Alicia Joedyann Rodriques, East Hartford CT
Address: 115 Nutmeg Ln Apt 210 East Hartford, CT 06118
Bankruptcy Case 13-20338 Summary: "The bankruptcy filing by Alicia Joedyann Rodriques, undertaken in February 25, 2013 in East Hartford, CT under Chapter 7, concluded with discharge in 06/01/2013 after liquidating assets."
Alicia Joedyann Rodriques — Connecticut
Marisol Roman, East Hartford CT
Address: 131 Elm St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-21605: "East Hartford, CT resident Marisol Roman's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
Marisol Roman — Connecticut
Ninette Joseph Romanos, East Hartford CT
Address: 358 Long Hill St East Hartford, CT 06108
Concise Description of Bankruptcy Case 13-214917: "In a Chapter 7 bankruptcy case, Ninette Joseph Romanos from East Hartford, CT, saw their proceedings start in July 2013 and complete by 2013-10-30, involving asset liquidation."
Ninette Joseph Romanos — Connecticut
Timothy Root, East Hartford CT
Address: 40 Anita Dr East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 10-21863: "In East Hartford, CT, Timothy Root filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2010."
Timothy Root — Connecticut
Linda Roper, East Hartford CT
Address: 1106 Forbes St East Hartford, CT 06118
Bankruptcy Case 10-23072 Summary: "In a Chapter 7 bankruptcy case, Linda Roper from East Hartford, CT, saw her proceedings start in Sep 7, 2010 and complete by 12/24/2010, involving asset liquidation."
Linda Roper — Connecticut
Benny Rosa, East Hartford CT
Address: 33 Lilac St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 10-21949: "The case of Benny Rosa in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in June 8, 2010 and discharged early 2010-09-15, focusing on asset liquidation to repay creditors."
Benny Rosa — Connecticut
Winsome Rose, East Hartford CT
Address: 61 Hanmer St East Hartford, CT 06108
Concise Description of Bankruptcy Case 10-239657: "In East Hartford, CT, Winsome Rose filed for Chapter 7 bankruptcy in November 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Winsome Rose — Connecticut
Raquel D Roseboro, East Hartford CT
Address: 283 Prospect St East Hartford, CT 06108
Bankruptcy Case 13-21873 Overview: "East Hartford, CT resident Raquel D Roseboro's 2013-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2013."
Raquel D Roseboro — Connecticut
Alexander Ross, East Hartford CT
Address: 12 Vincent Ct East Hartford, CT 06108
Concise Description of Bankruptcy Case 10-239287: "The bankruptcy record of Alexander Ross from East Hartford, CT, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2011."
Alexander Ross — Connecticut
Jr Lonnie E Rouse, East Hartford CT
Address: 37 Garvan St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 13-22281: "Jr Lonnie E Rouse's Chapter 7 bankruptcy, filed in East Hartford, CT in November 2013, led to asset liquidation, with the case closing in Feb 9, 2014."
Jr Lonnie E Rouse — Connecticut
Michael E Rucker, East Hartford CT
Address: 7 Michael Ave East Hartford, CT 06108
Concise Description of Bankruptcy Case 11-209057: "In East Hartford, CT, Michael E Rucker filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Michael E Rucker — Connecticut
Paula Rucker, East Hartford CT
Address: 80 Oconnell Dr East Hartford, CT 06118
Bankruptcy Case 11-21107 Summary: "In a Chapter 7 bankruptcy case, Paula Rucker from East Hartford, CT, saw her proceedings start in 04/18/2011 and complete by August 4, 2011, involving asset liquidation."
Paula Rucker — Connecticut
Eliezer Ruiz, East Hartford CT
Address: 35 Ginger Ln Apt 324 East Hartford, CT 06118
Bankruptcy Case 10-23900 Summary: "In a Chapter 7 bankruptcy case, Eliezer Ruiz from East Hartford, CT, saw their proceedings start in Nov 15, 2010 and complete by 2011-02-16, involving asset liquidation."
Eliezer Ruiz — Connecticut
Rhonda Russ, East Hartford CT
Address: 79 Oconnell Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-204687: "The bankruptcy filing by Rhonda Russ, undertaken in Feb 18, 2010 in East Hartford, CT under Chapter 7, concluded with discharge in 06.06.2010 after liquidating assets."
Rhonda Russ — Connecticut
Barbara Ann Russo, East Hartford CT
Address: 4 Woodstock Pl East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-20294: "In East Hartford, CT, Barbara Ann Russo filed for Chapter 7 bankruptcy in Feb 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Barbara Ann Russo — Connecticut
John P Ryan, East Hartford CT
Address: 172 Burke St East Hartford, CT 06118-3410
Concise Description of Bankruptcy Case 15-215767: "John P Ryan's Chapter 7 bankruptcy, filed in East Hartford, CT in 2015-09-03, led to asset liquidation, with the case closing in 12/02/2015."
John P Ryan — Connecticut
Beverly A Ryan, East Hartford CT
Address: 172 Burke St East Hartford, CT 06118-3410
Snapshot of U.S. Bankruptcy Proceeding Case 15-21576: "In a Chapter 7 bankruptcy case, Beverly A Ryan from East Hartford, CT, saw her proceedings start in 2015-09-03 and complete by 2015-12-02, involving asset liquidation."
Beverly A Ryan — Connecticut
German Salas, East Hartford CT
Address: 61 Margery Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-217567: "In East Hartford, CT, German Salas filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
German Salas — Connecticut
Susan Salinas, East Hartford CT
Address: 292 Burke St East Hartford, CT 06118-3413
Bankruptcy Case 14-20099 Overview: "East Hartford, CT resident Susan Salinas's Jan 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2014."
Susan Salinas — Connecticut
Ricardo Sanchez, East Hartford CT
Address: 21 Fuller Ave East Hartford, CT 06108
Brief Overview of Bankruptcy Case 10-20823: "East Hartford, CT resident Ricardo Sanchez's Mar 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-03."
Ricardo Sanchez — Connecticut
Damaris Sanchez, East Hartford CT
Address: 52 Northbrook Ct East Hartford, CT 06108
Concise Description of Bankruptcy Case 12-229667: "Damaris Sanchez's bankruptcy, initiated in 12.18.2012 and concluded by March 24, 2013 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Sanchez — Connecticut
Roberto Sanders, East Hartford CT
Address: 31 Wildflower Rd East Hartford, CT 06118
Bankruptcy Case 13-20126 Summary: "East Hartford, CT resident Roberto Sanders's 01/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2013."
Roberto Sanders — Connecticut
Juan A Santana, East Hartford CT
Address: 20 Hilltop Farms Ln East Hartford, CT 06118-1754
Brief Overview of Bankruptcy Case 14-21108: "The bankruptcy filing by Juan A Santana, undertaken in 05/31/2014 in East Hartford, CT under Chapter 7, concluded with discharge in August 29, 2014 after liquidating assets."
Juan A Santana — Connecticut
Darlene Santiago, East Hartford CT
Address: 17 Shadycrest Dr East Hartford, CT 06118-2740
Bankruptcy Case 2014-20998 Overview: "The case of Darlene Santiago in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-19 and discharged early 2014-08-17, focusing on asset liquidation to repay creditors."
Darlene Santiago — Connecticut
Gilbert Santiago, East Hartford CT
Address: 76 Syracuse Dr East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 10-20681: "The bankruptcy record of Gilbert Santiago from East Hartford, CT, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Gilbert Santiago — Connecticut
Lourdes Santos, East Hartford CT
Address: 8 Roxbury Rd East Hartford, CT 06118
Bankruptcy Case 13-20917 Overview: "The case of Lourdes Santos in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 05/05/2013 and discharged early 2013-08-09, focusing on asset liquidation to repay creditors."
Lourdes Santos — Connecticut
Richard Sartwell, East Hartford CT
Address: 325 High St East Hartford, CT 06118
Bankruptcy Case 10-23993 Summary: "Richard Sartwell's Chapter 7 bankruptcy, filed in East Hartford, CT in 11.22.2010, led to asset liquidation, with the case closing in 03/10/2011."
Richard Sartwell — Connecticut
Andrea L Sarvey, East Hartford CT
Address: 53 Whitney St East Hartford, CT 06118
Bankruptcy Case 11-23388 Summary: "East Hartford, CT resident Andrea L Sarvey's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-17."
Andrea L Sarvey — Connecticut
Heinz Saur, East Hartford CT
Address: 568 Forbes St East Hartford, CT 06118
Bankruptcy Case 09-23384 Overview: "In a Chapter 7 bankruptcy case, Heinz Saur from East Hartford, CT, saw their proceedings start in Nov 19, 2009 and complete by 2010-02-23, involving asset liquidation."
Heinz Saur — Connecticut
Marc E Scavetta, East Hartford CT
Address: 181 Wickham Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-228017: "Marc E Scavetta's bankruptcy, initiated in Nov 28, 2012 and concluded by 03.04.2013 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc E Scavetta — Connecticut
Christopher J Scully, East Hartford CT
Address: 36 Pine St East Hartford, CT 06108
Bankruptcy Case 12-22703 Overview: "The bankruptcy record of Christopher J Scully from East Hartford, CT, shows a Chapter 7 case filed in 2012-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Christopher J Scully — Connecticut
Lamphone Henna Senethep, East Hartford CT
Address: 30 Syracuse Dr East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 11-22499: "The bankruptcy record of Lamphone Henna Senethep from East Hartford, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2011."
Lamphone Henna Senethep — Connecticut
Junior Serrano, East Hartford CT
Address: 61 Henderson Dr East Hartford, CT 06108-1870
Brief Overview of Bankruptcy Case 16-20944: "In East Hartford, CT, Junior Serrano filed for Chapter 7 bankruptcy in Jun 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Junior Serrano — Connecticut
Miriam Serrano, East Hartford CT
Address: 61 Henderson Dr East Hartford, CT 06108-1870
Brief Overview of Bankruptcy Case 16-20944: "East Hartford, CT resident Miriam Serrano's 06.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Miriam Serrano — Connecticut
Maria Serrantino, East Hartford CT
Address: 97 Pratt St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 10-24242: "The case of Maria Serrantino in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-16 and discharged early April 3, 2011, focusing on asset liquidation to repay creditors."
Maria Serrantino — Connecticut
Katrine Shannon, East Hartford CT
Address: 1331 Burnside Ave Apt C6 East Hartford, CT 06108
Concise Description of Bankruptcy Case 11-214497: "The bankruptcy record of Katrine Shannon from East Hartford, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Katrine Shannon — Connecticut
Daniel Shea, East Hartford CT
Address: 101 King St East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-20463: "The case of Daniel Shea in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-02-25 and discharged early 05/25/2011, focusing on asset liquidation to repay creditors."
Daniel Shea — Connecticut
Craig T Sheehan, East Hartford CT
Address: 12 Chickasaw Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 12-215607: "In East Hartford, CT, Craig T Sheehan filed for Chapter 7 bankruptcy in June 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2012."
Craig T Sheehan — Connecticut
Deborah A Sheridan, East Hartford CT
Address: 46 Mohawk Dr East Hartford, CT 06108-1633
Bankruptcy Case 16-20526 Overview: "Deborah A Sheridan's Chapter 7 bankruptcy, filed in East Hartford, CT in 2016-03-31, led to asset liquidation, with the case closing in Jun 29, 2016."
Deborah A Sheridan — Connecticut
Dennis W Sheridan, East Hartford CT
Address: 46 Mohawk Dr East Hartford, CT 06108-1633
Brief Overview of Bankruptcy Case 16-20526: "East Hartford, CT resident Dennis W Sheridan's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Dennis W Sheridan — Connecticut
Rosa A Sifuentes, East Hartford CT
Address: 81 Bissell St East Hartford, CT 06108-2207
Bankruptcy Case 14-20223 Overview: "The case of Rosa A Sifuentes in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in February 6, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Rosa A Sifuentes — Connecticut
Jeremy Sikoski, East Hartford CT
Address: 49 Forest Ln East Hartford, CT 06118-2024
Snapshot of U.S. Bankruptcy Proceeding Case 16-20123: "In a Chapter 7 bankruptcy case, Jeremy Sikoski from East Hartford, CT, saw his proceedings start in Jan 27, 2016 and complete by 2016-04-26, involving asset liquidation."
Jeremy Sikoski — Connecticut
Nancy Silveira, East Hartford CT
Address: 141 Oak St East Hartford, CT 06118-1738
Bankruptcy Case 15-21978 Summary: "Nancy Silveira's bankruptcy, initiated in 2015-11-17 and concluded by February 2016 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Silveira — Connecticut
Brenda Simonelli, East Hartford CT
Address: 23 Lanham Ln East Hartford, CT 06118-2630
Bankruptcy Case 15-21487 Overview: "The bankruptcy filing by Brenda Simonelli, undertaken in 2015-08-23 in East Hartford, CT under Chapter 7, concluded with discharge in November 21, 2015 after liquidating assets."
Brenda Simonelli — Connecticut
Joan M Simpson, East Hartford CT
Address: 894 Burnside Ave Apt 14 East Hartford, CT 06108-2775
Bankruptcy Case 14-22245 Overview: "Joan M Simpson's bankruptcy, initiated in Nov 21, 2014 and concluded by Feb 19, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan M Simpson — Connecticut
Geeta Singh, East Hartford CT
Address: 729 Burnham St East Hartford, CT 06108
Concise Description of Bankruptcy Case 10-224837: "Geeta Singh's Chapter 7 bankruptcy, filed in East Hartford, CT in 07/20/2010, led to asset liquidation, with the case closing in 2010-11-05."
Geeta Singh — Connecticut
Kaysone Singhachack, East Hartford CT
Address: 175 Woodlawn Cir East Hartford, CT 06108-2869
Brief Overview of Bankruptcy Case 16-20307: "Kaysone Singhachack's Chapter 7 bankruptcy, filed in East Hartford, CT in 2016-02-29, led to asset liquidation, with the case closing in 2016-05-29."
Kaysone Singhachack — Connecticut
David H Slater, East Hartford CT
Address: 31 Shawnee Rd East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 12-21721: "David H Slater's Chapter 7 bankruptcy, filed in East Hartford, CT in Jul 16, 2012, led to asset liquidation, with the case closing in 11.01.2012."
David H Slater — Connecticut
Ernel Sloley, East Hartford CT
Address: 12 Robin Ter East Hartford, CT 06108
Bankruptcy Case 10-24117 Summary: "In a Chapter 7 bankruptcy case, Ernel Sloley from East Hartford, CT, saw their proceedings start in December 1, 2010 and complete by March 19, 2011, involving asset liquidation."
Ernel Sloley — Connecticut
Joseph Smarrelli, East Hartford CT
Address: 44 Warren Dr East Hartford, CT 06118-1140
Brief Overview of Bankruptcy Case 14-21770: "In East Hartford, CT, Joseph Smarrelli filed for Chapter 7 bankruptcy in September 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Joseph Smarrelli — Connecticut
Cherry Smith, East Hartford CT
Address: 47 Wakefield Cir East Hartford, CT 06118-1626
Concise Description of Bankruptcy Case 15-211557: "Cherry Smith's bankruptcy, initiated in 2015-06-27 and concluded by 09.25.2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherry Smith — Connecticut
Vincent G Smith, East Hartford CT
Address: 47 Wakefield Cir East Hartford, CT 06118-1626
Concise Description of Bankruptcy Case 15-211557: "Vincent G Smith's bankruptcy, initiated in 2015-06-27 and concluded by 2015-09-25 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent G Smith — Connecticut
Melissa Smith, East Hartford CT
Address: 58 Rowland Dr East Hartford, CT 06118
Bankruptcy Case 10-21970 Summary: "The bankruptcy record of Melissa Smith from East Hartford, CT, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Melissa Smith — Connecticut
Glendea Smith, East Hartford CT
Address: 21 Woodycrest Dr East Hartford, CT 06118
Concise Description of Bankruptcy Case 10-224207: "In East Hartford, CT, Glendea Smith filed for Chapter 7 bankruptcy in 07/16/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Glendea Smith — Connecticut
Jeffrey Ashton Smith, East Hartford CT
Address: 509 Burnside Ave Apt C8 East Hartford, CT 06108
Brief Overview of Bankruptcy Case 11-21527: "In East Hartford, CT, Jeffrey Ashton Smith filed for Chapter 7 bankruptcy in 05.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Jeffrey Ashton Smith — Connecticut
Carmen Maria Soto, East Hartford CT
Address: 15 Sandra Dr East Hartford, CT 06118
Brief Overview of Bankruptcy Case 11-22797: "In East Hartford, CT, Carmen Maria Soto filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2012."
Carmen Maria Soto — Connecticut
Justin Soto, East Hartford CT
Address: 35 Cloverdale Dr East Hartford, CT 06118
Bankruptcy Case 09-22871 Summary: "The bankruptcy filing by Justin Soto, undertaken in October 2009 in East Hartford, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Justin Soto — Connecticut
Thipphachanh Soundara, East Hartford CT
Address: 25 Mohawk Dr East Hartford, CT 06108
Bankruptcy Case 10-20086 Overview: "East Hartford, CT resident Thipphachanh Soundara's Jan 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2010."
Thipphachanh Soundara — Connecticut
Christine Souza, East Hartford CT
Address: 406 Park Ave East Hartford, CT 06108
Concise Description of Bankruptcy Case 11-200397: "The case of Christine Souza in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 01/06/2011 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Christine Souza — Connecticut
George Deirdre M St, East Hartford CT
Address: 9 Northbrook Ct East Hartford, CT 06108
Bankruptcy Case 13-20386 Summary: "George Deirdre M St's bankruptcy, initiated in 02.28.2013 and concluded by 2013-05-29 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Deirdre M St — Connecticut
John Sandra St, East Hartford CT
Address: 23 Robin Ter East Hartford, CT 06108-2139
Concise Description of Bankruptcy Case 15-202757: "The bankruptcy record of John Sandra St from East Hartford, CT, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
John Sandra St — Connecticut
John Louis St, East Hartford CT
Address: 23 Robin Ter East Hartford, CT 06108-2139
Concise Description of Bankruptcy Case 15-202757: "The bankruptcy filing by John Louis St, undertaken in 2015-02-26 in East Hartford, CT under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
John Louis St — Connecticut
Dexter Starks, East Hartford CT
Address: 10 Roberts Ct East Hartford, CT 06108
Bankruptcy Case 10-22918 Summary: "The bankruptcy filing by Dexter Starks, undertaken in August 2010 in East Hartford, CT under Chapter 7, concluded with discharge in 12.11.2010 after liquidating assets."
Dexter Starks — Connecticut
Benjamin Stellmach, East Hartford CT
Address: 35 Ginger Ln Apt 138 East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 10-24254: "Benjamin Stellmach's Chapter 7 bankruptcy, filed in East Hartford, CT in 2010-12-17, led to asset liquidation, with the case closing in 2011-04-04."
Benjamin Stellmach — Connecticut
Mary Stellmacher, East Hartford CT
Address: 67 Timothy Rd East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 13-22239: "The case of Mary Stellmacher in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in October 31, 2013 and discharged early 02.04.2014, focusing on asset liquidation to repay creditors."
Mary Stellmacher — Connecticut
Karen Stepanek, East Hartford CT
Address: 31 Colt St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 10-21372: "The bankruptcy filing by Karen Stepanek, undertaken in Apr 27, 2010 in East Hartford, CT under Chapter 7, concluded with discharge in 08/13/2010 after liquidating assets."
Karen Stepanek — Connecticut
Sharon A Stewart, East Hartford CT
Address: 20 Fuller Ave East Hartford, CT 06108
Bankruptcy Case 11-21685 Overview: "Sharon A Stewart's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-06-01, led to asset liquidation, with the case closing in 2011-09-17."
Sharon A Stewart — Connecticut
Jr Ralph B Stone, East Hartford CT
Address: 160 Mohawk Dr East Hartford, CT 06108
Snapshot of U.S. Bankruptcy Proceeding Case 11-22329: "The bankruptcy record of Jr Ralph B Stone from East Hartford, CT, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Jr Ralph B Stone — Connecticut
Kenneth Allen Sullivan, East Hartford CT
Address: 69 Brookfield Dr East Hartford, CT 06118-2902
Brief Overview of Bankruptcy Case 15-21315: "East Hartford, CT resident Kenneth Allen Sullivan's July 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2015."
Kenneth Allen Sullivan — Connecticut
Talina Suminski, East Hartford CT
Address: 29 Magnolia Dr East Hartford, CT 06118
Bankruptcy Case 10-20892 Summary: "Talina Suminski's Chapter 7 bankruptcy, filed in East Hartford, CT in Mar 22, 2010, led to asset liquidation, with the case closing in 2010-07-08."
Talina Suminski — Connecticut
Maryann Sykes, East Hartford CT
Address: 17 Woodstock Pl East Hartford, CT 06118
Snapshot of U.S. Bankruptcy Proceeding Case 12-21230: "East Hartford, CT resident Maryann Sykes's 2012-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Maryann Sykes — Connecticut
John Szmondrowski, East Hartford CT
Address: 495 Brewer St East Hartford, CT 06118
Bankruptcy Case 10-23674 Summary: "John Szmondrowski's Chapter 7 bankruptcy, filed in East Hartford, CT in October 27, 2010, led to asset liquidation, with the case closing in 02.12.2011."
John Szmondrowski — Connecticut
Eva Szpak, East Hartford CT
Address: 414 Hills St East Hartford, CT 06118
Bankruptcy Case 10-23505 Summary: "East Hartford, CT resident Eva Szpak's October 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2011."
Eva Szpak — Connecticut
Helen Talbert, East Hartford CT
Address: 1780 Main St East Hartford, CT 06108-1632
Bankruptcy Case 16-20594 Summary: "Helen Talbert's Chapter 7 bankruptcy, filed in East Hartford, CT in 2016-04-13, led to asset liquidation, with the case closing in Jul 12, 2016."
Helen Talbert — Connecticut
Shamima A Tarafder, East Hartford CT
Address: 18 Casabella Cir East Hartford, CT 06108-2724
Bankruptcy Case 14-21676 Summary: "The bankruptcy record of Shamima A Tarafder from East Hartford, CT, shows a Chapter 7 case filed in 2014-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2014."
Shamima A Tarafder — Connecticut
Denise S Tartt, East Hartford CT
Address: 12B Saint Regis St East Hartford, CT 06108-1830
Bankruptcy Case 2014-21553 Overview: "In a Chapter 7 bankruptcy case, Denise S Tartt from East Hartford, CT, saw her proceedings start in August 1, 2014 and complete by 10/30/2014, involving asset liquidation."
Denise S Tartt — Connecticut
Michael K Teal, East Hartford CT
Address: 154 Bradley St East Hartford, CT 06118
Brief Overview of Bankruptcy Case 13-20243: "The bankruptcy record of Michael K Teal from East Hartford, CT, shows a Chapter 7 case filed in 2013-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2013."
Michael K Teal — Connecticut
Ashlee M Tedford, East Hartford CT
Address: 671 Forest St East Hartford, CT 06118-2041
Concise Description of Bankruptcy Case 15-209637: "The bankruptcy record of Ashlee M Tedford from East Hartford, CT, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Ashlee M Tedford — Connecticut
Kevin P Tedford, East Hartford CT
Address: 671 Forest St East Hartford, CT 06118-2041
Snapshot of U.S. Bankruptcy Proceeding Case 15-20963: "Kevin P Tedford's bankruptcy, initiated in 2015-05-29 and concluded by Aug 27, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin P Tedford — Connecticut
Jason A Teles, East Hartford CT
Address: 97 Alps Dr East Hartford, CT 06108-1402
Bankruptcy Case 2014-21580 Summary: "The bankruptcy filing by Jason A Teles, undertaken in 08.06.2014 in East Hartford, CT under Chapter 7, concluded with discharge in Nov 4, 2014 after liquidating assets."
Jason A Teles — Connecticut
Nancy A Teles, East Hartford CT
Address: 97 Alps Dr East Hartford, CT 06108-1402
Bankruptcy Case 14-21580 Summary: "In East Hartford, CT, Nancy A Teles filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Nancy A Teles — Connecticut
Donna Marie Terragna, East Hartford CT
Address: 21 Birchwood Rd East Hartford, CT 06118-1701
Bankruptcy Case 14-22278 Summary: "East Hartford, CT resident Donna Marie Terragna's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Donna Marie Terragna — Connecticut
Explore Free Bankruptcy Records by State