Website Logo

Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hartford.

Last updated on: March 30, 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

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