Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hartford.
Last updated on:
March 30, 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
Salaam Khadija S Abdul, Hartford CT
Address: 416 Edgewood St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 11-21510: "In a Chapter 7 bankruptcy case, Salaam Khadija S Abdul from Hartford, CT, saw their proceedings start in 05.20.2011 and complete by 09.05.2011, involving asset liquidation."
Salaam Khadija S Abdul — Connecticut
Joseph Abraham, Hartford CT
Address: 24 Pliny St # 1 Hartford, CT 06120-2337
Bankruptcy Case 14-20066 Summary: "The case of Joseph Abraham in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early Apr 17, 2014, focusing on asset liquidation to repay creditors."
Joseph Abraham — Connecticut
Alba Acosta, Hartford CT
Address: 250 Roger St Hartford, CT 06106
Bankruptcy Case 10-22882 Overview: "In a Chapter 7 bankruptcy case, Alba Acosta from Hartford, CT, saw her proceedings start in 2010-08-21 and complete by 2010-11-24, involving asset liquidation."
Alba Acosta — Connecticut
Yolanda Acosta, Hartford CT
Address: 69 Humphrey St Hartford, CT 06106-4335
Snapshot of U.S. Bankruptcy Proceeding Case 15-20008: "Hartford, CT resident Yolanda Acosta's January 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2015."
Yolanda Acosta — Connecticut
Paul K Adamcewicz, Hartford CT
Address: 111 Mapleton St Hartford, CT 06114-2335
Concise Description of Bankruptcy Case 16-203627: "The case of Paul K Adamcewicz in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03.08.2016 and discharged early 06.06.2016, focusing on asset liquidation to repay creditors."
Paul K Adamcewicz — Connecticut
Samuel Agosto, Hartford CT
Address: PO Box 260004 Hartford, CT 06126
Bankruptcy Case 10-23493 Summary: "Samuel Agosto's bankruptcy, initiated in 10.12.2010 and concluded by January 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Agosto — Connecticut
Anibal Agron, Hartford CT
Address: 57 Barker St Fl 1ST Hartford, CT 06114-1816
Concise Description of Bankruptcy Case 14-221547: "The case of Anibal Agron in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-31 and discharged early Jan 29, 2015, focusing on asset liquidation to repay creditors."
Anibal Agron — Connecticut
Virginia Agron, Hartford CT
Address: 57 Barker St Fl 1ST Hartford, CT 06114-1816
Concise Description of Bankruptcy Case 14-221547: "Hartford, CT resident Virginia Agron's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Virginia Agron — Connecticut
Syed Ahmed, Hartford CT
Address: 12 Merrill St Apt A8 Hartford, CT 06106-2914
Concise Description of Bankruptcy Case 15-208347: "Hartford, CT resident Syed Ahmed's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2015."
Syed Ahmed — Connecticut
Jama D Ahmed, Hartford CT
Address: 700 Maple Ave Apt 409 Hartford, CT 06114
Bankruptcy Case 11-21643 Overview: "Jama D Ahmed's Chapter 7 bankruptcy, filed in Hartford, CT in 05.31.2011, led to asset liquidation, with the case closing in 2011-08-31."
Jama D Ahmed — Connecticut
Maria R Airas, Hartford CT
Address: 374 Campfield Ave Hartford, CT 06114-2806
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20731: "In Hartford, CT, Maria R Airas filed for Chapter 7 bankruptcy in 04.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2014."
Maria R Airas — Connecticut
Mario A Airas, Hartford CT
Address: 374 Campfield Ave Hartford, CT 06114
Bankruptcy Case 11-20616 Summary: "Mario A Airas's Chapter 7 bankruptcy, filed in Hartford, CT in 03/11/2011, led to asset liquidation, with the case closing in June 9, 2011."
Mario A Airas — Connecticut
Phyllis Airey, Hartford CT
Address: 53 Thomaston St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 13-21286: "Phyllis Airey's Chapter 7 bankruptcy, filed in Hartford, CT in June 2013, led to asset liquidation, with the case closing in 09/25/2013."
Phyllis Airey — Connecticut
Misbah Akbar, Hartford CT
Address: 55 Trumbull St Apt 1112 Hartford, CT 06103-2425
Bankruptcy Case 15-21280 Overview: "In Hartford, CT, Misbah Akbar filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Misbah Akbar — Connecticut
Kenneth D Akers, Hartford CT
Address: 45 Roxbury St Hartford, CT 06114
Bankruptcy Case 12-22698 Overview: "Kenneth D Akers's bankruptcy, initiated in 11.14.2012 and concluded by 2013-02-18 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth D Akers — Connecticut
Gail Jeanette Akinnusotu, Hartford CT
Address: 68 Humphrey St Hartford, CT 06106-4334
Bankruptcy Case 16-20878 Summary: "The bankruptcy filing by Gail Jeanette Akinnusotu, undertaken in 2016-05-31 in Hartford, CT under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Gail Jeanette Akinnusotu — Connecticut
Isaac Alamo, Hartford CT
Address: 254 Flatbush Ave Hartford, CT 06106-3727
Concise Description of Bankruptcy Case 2014-208177: "Hartford, CT resident Isaac Alamo's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Isaac Alamo — Connecticut
Julissa Alamo, Hartford CT
Address: 221 Sisson Ave Apt 307 Hartford, CT 06105
Bankruptcy Case 13-21603 Summary: "The case of Julissa Alamo in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 08/07/2013 and discharged early 11/11/2013, focusing on asset liquidation to repay creditors."
Julissa Alamo — Connecticut
Thomas W Albee, Hartford CT
Address: 61 Osten Blvd Hartford, CT 06106-2774
Snapshot of U.S. Bankruptcy Proceeding Case 14-21623: "In Hartford, CT, Thomas W Albee filed for Chapter 7 bankruptcy in 08.14.2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Thomas W Albee — Connecticut
Yvonne Albee, Hartford CT
Address: 61 Osten Blvd Hartford, CT 06106-2774
Brief Overview of Bankruptcy Case 14-21623: "The case of Yvonne Albee in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early Nov 12, 2014, focusing on asset liquidation to repay creditors."
Yvonne Albee — Connecticut
Carrie A Albert, Hartford CT
Address: 16 Standish St Apt 3 Hartford, CT 06114
Bankruptcy Case 11-20520 Summary: "Carrie A Albert's bankruptcy, initiated in 2011-02-28 and concluded by 05.25.2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie A Albert — Connecticut
Rana Ali, Hartford CT
Address: 50 Ashford St Hartford, CT 06120
Snapshot of U.S. Bankruptcy Proceeding Case 10-20872: "Rana Ali's bankruptcy, initiated in 2010-03-19 and concluded by 07.05.2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rana Ali — Connecticut
Rosemary Alicea, Hartford CT
Address: 677 Broadview Ter Hartford, CT 06106
Concise Description of Bankruptcy Case 13-209157: "In Hartford, CT, Rosemary Alicea filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-09."
Rosemary Alicea — Connecticut
Aleida Alicea, Hartford CT
Address: 131 Dart St Hartford, CT 06106
Bankruptcy Case 11-22004 Summary: "The bankruptcy filing by Aleida Alicea, undertaken in Jun 30, 2011 in Hartford, CT under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Aleida Alicea — Connecticut
Sead Alihodzic, Hartford CT
Address: 188 Standish St Hartford, CT 06114
Bankruptcy Case 10-22237 Overview: "Sead Alihodzic's bankruptcy, initiated in June 30, 2010 and concluded by 10.16.2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sead Alihodzic — Connecticut
Seon W Altius, Hartford CT
Address: 41 Bodwell St Hartford, CT 06114
Bankruptcy Case 13-21908 Summary: "The case of Seon W Altius in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 19, 2013 and discharged early 12/24/2013, focusing on asset liquidation to repay creditors."
Seon W Altius — Connecticut
Felicia Alvarez, Hartford CT
Address: 56 Arnold St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 12-20300: "In a Chapter 7 bankruptcy case, Felicia Alvarez from Hartford, CT, saw her proceedings start in 02/16/2012 and complete by 06.03.2012, involving asset liquidation."
Felicia Alvarez — Connecticut
Carlos Alzate, Hartford CT
Address: 169 Wilson Ave Hartford, CT 06111
Brief Overview of Bankruptcy Case 15-20005: "Carlos Alzate's Chapter 7 bankruptcy, filed in Hartford, CT in January 2015, led to asset liquidation, with the case closing in April 2015."
Carlos Alzate — Connecticut
Clemente Amaro, Hartford CT
Address: 67 Hamilton St Hartford, CT 06106
Concise Description of Bankruptcy Case 13-209137: "The bankruptcy filing by Clemente Amaro, undertaken in 05.04.2013 in Hartford, CT under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Clemente Amaro — Connecticut
Patricia A Amos, Hartford CT
Address: 105 Hebron St Hartford, CT 06112-1715
Bankruptcy Case 16-20662 Overview: "The bankruptcy filing by Patricia A Amos, undertaken in 04/27/2016 in Hartford, CT under Chapter 7, concluded with discharge in July 26, 2016 after liquidating assets."
Patricia A Amos — Connecticut
Nohora Anaya, Hartford CT
Address: 12 Merrill St Apt B4 Hartford, CT 06106
Bankruptcy Case 11-21750 Summary: "The case of Nohora Anaya in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-06-09 and discharged early 2011-09-25, focusing on asset liquidation to repay creditors."
Nohora Anaya — Connecticut
Barbara Anderson, Hartford CT
Address: 1007 West Blvd Hartford, CT 06105
Bankruptcy Case 11-20785 Summary: "In a Chapter 7 bankruptcy case, Barbara Anderson from Hartford, CT, saw her proceedings start in 03/24/2011 and complete by Jul 10, 2011, involving asset liquidation."
Barbara Anderson — Connecticut
Patrick C Anderson, Hartford CT
Address: 45 Barbour St Apt 403 Hartford, CT 06120-2059
Bankruptcy Case 2014-21354 Summary: "The case of Patrick C Anderson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in July 10, 2014 and discharged early October 8, 2014, focusing on asset liquidation to repay creditors."
Patrick C Anderson — Connecticut
Joan Anderson, Hartford CT
Address: 235 Woodland Dr Hartford, CT 06105
Brief Overview of Bankruptcy Case 10-22081: "Joan Anderson's bankruptcy, initiated in 2010-06-18 and concluded by October 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Anderson — Connecticut
Felix Aponte, Hartford CT
Address: 21 Lisbon St Hartford, CT 06106-2738
Bankruptcy Case 2014-20889 Overview: "Hartford, CT resident Felix Aponte's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-03."
Felix Aponte — Connecticut
Carlos Aponte, Hartford CT
Address: 950 Asylum Ave Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 12-20371: "The case of Carlos Aponte in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 02/23/2012 and discharged early 06/10/2012, focusing on asset liquidation to repay creditors."
Carlos Aponte — Connecticut
Rafael B Arciniega, Hartford CT
Address: 629 Broadview Ter Hartford, CT 06106
Bankruptcy Case 13-20017 Overview: "Rafael B Arciniega's Chapter 7 bankruptcy, filed in Hartford, CT in 2013-01-03, led to asset liquidation, with the case closing in Apr 9, 2013."
Rafael B Arciniega — Connecticut
Jarrod Arnold, Hartford CT
Address: 873 West Blvd Apt 515 Hartford, CT 06105
Brief Overview of Bankruptcy Case 10-20610: "In a Chapter 7 bankruptcy case, Jarrod Arnold from Hartford, CT, saw his proceedings start in 02.26.2010 and complete by Jun 14, 2010, involving asset liquidation."
Jarrod Arnold — Connecticut
Denis Arrospide, Hartford CT
Address: 36 Stanwood St Hartford, CT 06106-4137
Bankruptcy Case 15-21950 Summary: "Denis Arrospide's Chapter 7 bankruptcy, filed in Hartford, CT in November 2015, led to asset liquidation, with the case closing in 02.10.2016."
Denis Arrospide — Connecticut
Patricia G Arrospide, Hartford CT
Address: 61 Hughes St Apt 4 Hartford, CT 06106-4715
Bankruptcy Case 14-22397 Overview: "The case of Patricia G Arrospide in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in December 16, 2014 and discharged early March 16, 2015, focusing on asset liquidation to repay creditors."
Patricia G Arrospide — Connecticut
Diaz Josefina Arroyo, Hartford CT
Address: 65 Flatbush Ave Hartford, CT 06106-3811
Bankruptcy Case 15-21199 Overview: "The case of Diaz Josefina Arroyo in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-07-02 and discharged early 2015-09-30, focusing on asset liquidation to repay creditors."
Diaz Josefina Arroyo — Connecticut
Diaz Juan Arroyo, Hartford CT
Address: 65 Flatbush Ave Hartford, CT 06106-3811
Brief Overview of Bankruptcy Case 15-21199: "Hartford, CT resident Diaz Juan Arroyo's 2015-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-30."
Diaz Juan Arroyo — Connecticut
Millington Claudette Arthurs, Hartford CT
Address: 143 Woodland Dr Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 10-21772: "Millington Claudette Arthurs's bankruptcy, initiated in May 25, 2010 and concluded by Sep 10, 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Millington Claudette Arthurs — Connecticut
Wanda I Arzuaga, Hartford CT
Address: 121 Freeman St Hartford, CT 06114-2722
Snapshot of U.S. Bankruptcy Proceeding Case 16-20095: "In a Chapter 7 bankruptcy case, Wanda I Arzuaga from Hartford, CT, saw her proceedings start in January 21, 2016 and complete by 2016-04-20, involving asset liquidation."
Wanda I Arzuaga — Connecticut
Francesco Asciutto, Hartford CT
Address: 35 Natick St Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-20448: "The bankruptcy filing by Francesco Asciutto, undertaken in March 1, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 2012-06-17 after liquidating assets."
Francesco Asciutto — Connecticut
Harry J Ashe, Hartford CT
Address: 261 Martin St Hartford, CT 06120-1729
Snapshot of U.S. Bankruptcy Proceeding Case 15-20597: "The bankruptcy filing by Harry J Ashe, undertaken in April 2015 in Hartford, CT under Chapter 7, concluded with discharge in July 5, 2015 after liquidating assets."
Harry J Ashe — Connecticut
Jarret Assael, Hartford CT
Address: 22 Griswold St Hartford, CT 06114
Brief Overview of Bankruptcy Case 10-22208: "Jarret Assael's Chapter 7 bankruptcy, filed in Hartford, CT in June 30, 2010, led to asset liquidation, with the case closing in 10.16.2010."
Jarret Assael — Connecticut
Jettie Atkins, Hartford CT
Address: 240 Flatbush Ave Hartford, CT 06106
Bankruptcy Case 10-21717 Summary: "Hartford, CT resident Jettie Atkins's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Jettie Atkins — Connecticut
Stacy Auclair, Hartford CT
Address: 69 Mountford St Apt 4A Hartford, CT 06114
Bankruptcy Case 11-23285 Overview: "Hartford, CT resident Stacy Auclair's Nov 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2012."
Stacy Auclair — Connecticut
Michele Augello, Hartford CT
Address: 15 Fenwick St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 11-22476: "Michele Augello's Chapter 7 bankruptcy, filed in Hartford, CT in 08.22.2011, led to asset liquidation, with the case closing in 2011-12-08."
Michele Augello — Connecticut
Lillian S Avakian, Hartford CT
Address: 240 George St Hartford, CT 06114-2823
Snapshot of U.S. Bankruptcy Proceeding Case 15-20604: "In a Chapter 7 bankruptcy case, Lillian S Avakian from Hartford, CT, saw her proceedings start in 2015-04-08 and complete by July 2015, involving asset liquidation."
Lillian S Avakian — Connecticut
Eric Avalos, Hartford CT
Address: 30 Newfield Ave Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 09-23289: "The bankruptcy record of Eric Avalos from Hartford, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Eric Avalos — Connecticut
Jr Jose A Avila, Hartford CT
Address: 124 Arnold St Hartford, CT 06106
Concise Description of Bankruptcy Case 11-207097: "Jr Jose A Avila's bankruptcy, initiated in 03.17.2011 and concluded by 06.15.2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose A Avila — Connecticut
Jose Aviles, Hartford CT
Address: 41 Harvard St Hartford, CT 06106
Bankruptcy Case 05-23879 Summary: "Jose Aviles's bankruptcy, initiated in October 10, 2005 and concluded by 2010-04-07 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aviles — Connecticut
Anna Bachleda, Hartford CT
Address: PO Box 150469 Hartford, CT 06115
Concise Description of Bankruptcy Case 10-303127: "The bankruptcy record of Anna Bachleda from Hartford, CT, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.09.2010."
Anna Bachleda — Connecticut
Zbigniew Backiel, Hartford CT
Address: 121 Mapleton St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 12-21274: "In Hartford, CT, Zbigniew Backiel filed for Chapter 7 bankruptcy in May 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-09."
Zbigniew Backiel — Connecticut
Brenda Baez, Hartford CT
Address: 63 Campfield Ave Hartford, CT 06114-1835
Concise Description of Bankruptcy Case 14-220087: "The case of Brenda Baez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-09 and discharged early 01.07.2015, focusing on asset liquidation to repay creditors."
Brenda Baez — Connecticut
Luis Baez, Hartford CT
Address: 174 Roosevelt St Hartford, CT 06114
Concise Description of Bankruptcy Case 11-218887: "In a Chapter 7 bankruptcy case, Luis Baez from Hartford, CT, saw their proceedings start in 06.24.2011 and complete by 10/10/2011, involving asset liquidation."
Luis Baez — Connecticut
Gail L Bagwell, Hartford CT
Address: 179 Ridgefield St Hartford, CT 06112
Brief Overview of Bankruptcy Case 11-21193: "In Hartford, CT, Gail L Bagwell filed for Chapter 7 bankruptcy in 2011-04-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2011."
Gail L Bagwell — Connecticut
Headley Gezeta Bajjo, Hartford CT
Address: PO Box 331491 Hartford, CT 06133-1491
Concise Description of Bankruptcy Case 2014-214477: "In a Chapter 7 bankruptcy case, Headley Gezeta Bajjo from Hartford, CT, saw their proceedings start in Jul 25, 2014 and complete by October 2014, involving asset liquidation."
Headley Gezeta Bajjo — Connecticut
Margaret Bak, Hartford CT
Address: 117 Douglas St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 09-23721: "Hartford, CT resident Margaret Bak's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2010."
Margaret Bak — Connecticut
Carrie K Baker, Hartford CT
Address: 621A Garden St Hartford, CT 06112-2018
Snapshot of U.S. Bankruptcy Proceeding Case 14-31550: "Hartford, CT resident Carrie K Baker's 08/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2014."
Carrie K Baker — Connecticut
Timothy Baker, Hartford CT
Address: 627 New Britain Ave Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-21617: "Timothy Baker's Chapter 7 bankruptcy, filed in Hartford, CT in 2012-06-30, led to asset liquidation, with the case closing in 09/26/2012."
Timothy Baker — Connecticut
Miguel A Ballestas, Hartford CT
Address: 120 Yale St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 13-21097: "The bankruptcy record of Miguel A Ballestas from Hartford, CT, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2013."
Miguel A Ballestas — Connecticut
Guillermina Banguera, Hartford CT
Address: 18 Yale St Hartford, CT 06114
Brief Overview of Bankruptcy Case 13-21815: "Guillermina Banguera's Chapter 7 bankruptcy, filed in Hartford, CT in August 30, 2013, led to asset liquidation, with the case closing in 12/04/2013."
Guillermina Banguera — Connecticut
Nichole C Banton, Hartford CT
Address: 33 Andover St Hartford, CT 06112-1402
Snapshot of U.S. Bankruptcy Proceeding Case 15-21560: "Nichole C Banton's bankruptcy, initiated in 08.31.2015 and concluded by 11.29.2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole C Banton — Connecticut
Jorge E Barco, Hartford CT
Address: 427 Church St Apt 208 Hartford, CT 06103
Snapshot of U.S. Bankruptcy Proceeding Case 11-22084: "In a Chapter 7 bankruptcy case, Jorge E Barco from Hartford, CT, saw his proceedings start in 07.11.2011 and complete by 2011-10-27, involving asset liquidation."
Jorge E Barco — Connecticut
Sanga Annmarie Bartley, Hartford CT
Address: 109 Evergreen Ave Hartford, CT 06105-4029
Concise Description of Bankruptcy Case 16-201057: "In Hartford, CT, Sanga Annmarie Bartley filed for Chapter 7 bankruptcy in 01.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2016."
Sanga Annmarie Bartley — Connecticut
Ledbetter Iyanna Talisha Baskerville, Hartford CT
Address: 124 Capen St Hartford, CT 06120-2006
Brief Overview of Bankruptcy Case 16-20158: "In a Chapter 7 bankruptcy case, Ledbetter Iyanna Talisha Baskerville from Hartford, CT, saw her proceedings start in 2016-01-29 and complete by 2016-04-28, involving asset liquidation."
Ledbetter Iyanna Talisha Baskerville — Connecticut
Jovanny Batista, Hartford CT
Address: 103 Otis St Hartford, CT 06114-2539
Brief Overview of Bankruptcy Case 15-20842: "Jovanny Batista's bankruptcy, initiated in May 14, 2015 and concluded by 2015-08-12 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jovanny Batista — Connecticut
Barbara J Bazzano, Hartford CT
Address: 158 N Beacon St Hartford, CT 06105
Bankruptcy Case 12-21894 Summary: "Hartford, CT resident Barbara J Bazzano's 07.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2012."
Barbara J Bazzano — Connecticut
Laura Marie Bazzano, Hartford CT
Address: 56 Wayland St Hartford, CT 06114
Bankruptcy Case 13-20938 Summary: "Laura Marie Bazzano's Chapter 7 bankruptcy, filed in Hartford, CT in 05.09.2013, led to asset liquidation, with the case closing in 2013-08-13."
Laura Marie Bazzano — Connecticut
Alman Andrew Beckford, Hartford CT
Address: 1481 Albany Ave Hartford, CT 06112
Bankruptcy Case 13-20749 Summary: "Hartford, CT resident Alman Andrew Beckford's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2013."
Alman Andrew Beckford — Connecticut
Sr Roger P Bedard, Hartford CT
Address: PO Box 658 Hartford, CT 06142
Concise Description of Bankruptcy Case 11-221417: "The bankruptcy filing by Sr Roger P Bedard, undertaken in 07.15.2011 in Hartford, CT under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Sr Roger P Bedard — Connecticut
Rosemarie E Bedward, Hartford CT
Address: 36 Brownell Ave Hartford, CT 06106-3301
Brief Overview of Bankruptcy Case 16-20782: "The bankruptcy filing by Rosemarie E Bedward, undertaken in May 17, 2016 in Hartford, CT under Chapter 7, concluded with discharge in 2016-08-15 after liquidating assets."
Rosemarie E Bedward — Connecticut
Crystal Lynnae Bell, Hartford CT
Address: 233 Campfield Ave Hartford, CT 06114
Bankruptcy Case 12-22644 Overview: "The case of Crystal Lynnae Bell in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in November 6, 2012 and discharged early Feb 10, 2013, focusing on asset liquidation to repay creditors."
Crystal Lynnae Bell — Connecticut
Rosalyn Bell, Hartford CT
Address: PO Box 492 Hartford, CT 06141
Concise Description of Bankruptcy Case 13-219647: "The bankruptcy record of Rosalyn Bell from Hartford, CT, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Rosalyn Bell — Connecticut
Magdeline Benitez, Hartford CT
Address: 57 Grandview Ter Hartford, CT 06114
Concise Description of Bankruptcy Case 13-206247: "In a Chapter 7 bankruptcy case, Magdeline Benitez from Hartford, CT, saw their proceedings start in 2013-03-29 and complete by Jul 3, 2013, involving asset liquidation."
Magdeline Benitez — Connecticut
Mohan Benjamin, Hartford CT
Address: 89 Newton St Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-24030: "The bankruptcy filing by Mohan Benjamin, undertaken in 2010-11-24 in Hartford, CT under Chapter 7, concluded with discharge in Mar 12, 2011 after liquidating assets."
Mohan Benjamin — Connecticut
Dalphine Y Bennett, Hartford CT
Address: 42 Ansonia St Hartford, CT 06114
Brief Overview of Bankruptcy Case 13-20761: "Dalphine Y Bennett's Chapter 7 bankruptcy, filed in Hartford, CT in April 2013, led to asset liquidation, with the case closing in Jul 31, 2013."
Dalphine Y Bennett — Connecticut
Efrain Bermudez, Hartford CT
Address: 161 Adelaide St Hartford, CT 06114
Bankruptcy Case 12-20907 Summary: "Hartford, CT resident Efrain Bermudez's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Efrain Bermudez — Connecticut
Anetta Bernard, Hartford CT
Address: 96 Warrenton Ave Hartford, CT 06105
Bankruptcy Case 10-22795 Overview: "In a Chapter 7 bankruptcy case, Anetta Bernard from Hartford, CT, saw their proceedings start in 08.13.2010 and complete by 11.29.2010, involving asset liquidation."
Anetta Bernard — Connecticut
Juliet Bernard, Hartford CT
Address: 10 Hartland St Hartford, CT 06112-1128
Bankruptcy Case 16-20812 Overview: "The bankruptcy record of Juliet Bernard from Hartford, CT, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2016."
Juliet Bernard — Connecticut
Anthony J Bernardo, Hartford CT
Address: 89 S Whitney St Apt B6 Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 11-22295: "In Hartford, CT, Anthony J Bernardo filed for Chapter 7 bankruptcy in July 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2011."
Anthony J Bernardo — Connecticut
Betty Berrios, Hartford CT
Address: 77 Lincoln St Hartford, CT 06106
Concise Description of Bankruptcy Case 11-220837: "Betty Berrios's Chapter 7 bankruptcy, filed in Hartford, CT in 2011-07-11, led to asset liquidation, with the case closing in 2011-10-27."
Betty Berrios — Connecticut
Elizabeth Berrios, Hartford CT
Address: 162 Morningside St W Hartford, CT 06112-1031
Bankruptcy Case 15-20081 Overview: "Hartford, CT resident Elizabeth Berrios's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2015."
Elizabeth Berrios — Connecticut
Shannon Q Berry, Hartford CT
Address: 49 Litchfield St Hartford, CT 06112
Concise Description of Bankruptcy Case 13-209607: "The bankruptcy filing by Shannon Q Berry, undertaken in May 2013 in Hartford, CT under Chapter 7, concluded with discharge in 2013-08-17 after liquidating assets."
Shannon Q Berry — Connecticut
Deborah E Berry, Hartford CT
Address: 49 Litchfield St Hartford, CT 06112-1138
Bankruptcy Case 15-21321 Overview: "Deborah E Berry's bankruptcy, initiated in July 2015 and concluded by 10/26/2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah E Berry — Connecticut
Hazel L Betsey, Hartford CT
Address: 46 Berkeley Dr Apt A2 Hartford, CT 06112
Bankruptcy Case 12-21717 Summary: "The case of Hazel L Betsey in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2012 and discharged early 10/31/2012, focusing on asset liquidation to repay creditors."
Hazel L Betsey — Connecticut
Sr Leroy Alexander Betsey, Hartford CT
Address: 204 Hamilton St Hartford, CT 06106
Concise Description of Bankruptcy Case 13-200047: "In Hartford, CT, Sr Leroy Alexander Betsey filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Sr Leroy Alexander Betsey — Connecticut
Charles A Bewry, Hartford CT
Address: 22 Cabot St Hartford, CT 06112-2319
Concise Description of Bankruptcy Case 15-206677: "Hartford, CT resident Charles A Bewry's Apr 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2015."
Charles A Bewry — Connecticut
Guytri Bhola, Hartford CT
Address: 204 Cheshire St Hartford, CT 06114
Bankruptcy Case 09-23300 Summary: "The bankruptcy record of Guytri Bhola from Hartford, CT, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Guytri Bhola — Connecticut
Guytri J Bhola, Hartford CT
Address: 215 Monroe St Hartford, CT 06114-2225
Bankruptcy Case 14-21796 Overview: "In a Chapter 7 bankruptcy case, Guytri J Bhola from Hartford, CT, saw their proceedings start in 09/10/2014 and complete by December 9, 2014, involving asset liquidation."
Guytri J Bhola — Connecticut
Rada Bidoae, Hartford CT
Address: 6 Goshen St Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-20598: "The case of Rada Bidoae in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03/09/2011 and discharged early 06/25/2011, focusing on asset liquidation to repay creditors."
Rada Bidoae — Connecticut
Sr David Blanks, Hartford CT
Address: 86 Colebrook St Hartford, CT 06112
Concise Description of Bankruptcy Case 10-220777: "Sr David Blanks's bankruptcy, initiated in June 17, 2010 and concluded by Oct 3, 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Blanks — Connecticut
Eugenia Bodea, Hartford CT
Address: 12 Plymouth St Apt 2 Hartford, CT 06114
Brief Overview of Bankruptcy Case 11-21056: "Eugenia Bodea's bankruptcy, initiated in 04.13.2011 and concluded by 2011-07-30 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenia Bodea — Connecticut
Edward R Bona, Hartford CT
Address: 81 Beacon St Hartford, CT 06105
Bankruptcy Case 11-20515 Overview: "The case of Edward R Bona in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-02-28 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Edward R Bona — Connecticut
Jean J Bonelo, Hartford CT
Address: 47 Barnard St Hartford, CT 06114-1202
Bankruptcy Case 15-20629 Summary: "The bankruptcy record of Jean J Bonelo from Hartford, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2015."
Jean J Bonelo — Connecticut
Carlos Bonilla, Hartford CT
Address: 117 Ansonia St Hartford, CT 06106
Bankruptcy Case 10-20315 Overview: "The case of Carlos Bonilla in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 01/30/2010 and discharged early 05/06/2010, focusing on asset liquidation to repay creditors."
Carlos Bonilla — Connecticut
Caroleen Bonner, Hartford CT
Address: 72 Madison St Fl 1ST Hartford, CT 06106
Brief Overview of Bankruptcy Case 13-22462: "Hartford, CT resident Caroleen Bonner's Dec 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2014."
Caroleen Bonner — Connecticut
Explore Free Bankruptcy Records by State