Website Logo

East Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in East Hartford.

Last updated on: April 10, 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

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