Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hartford.
Last updated on:
April 09, 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
Zipporah J Starks, Hartford CT
Address: 7 Arlington St Fl 2ND Hartford, CT 06106-4004
Brief Overview of Bankruptcy Case 15-21607: "The case of Zipporah J Starks in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 12/10/2015, focusing on asset liquidation to repay creditors."
Zipporah J Starks — Connecticut
Kimberly Stephens, Hartford CT
Address: 41 Huntington St Apt 107 Hartford, CT 06105-7603
Bankruptcy Case 15-21459 Overview: "The bankruptcy filing by Kimberly Stephens, undertaken in August 18, 2015 in Hartford, CT under Chapter 7, concluded with discharge in Nov 16, 2015 after liquidating assets."
Kimberly Stephens — Connecticut
Jr William Henry Stephens, Hartford CT
Address: 43 Clermont St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 11-20741: "The bankruptcy filing by Jr William Henry Stephens, undertaken in March 21, 2011 in Hartford, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr William Henry Stephens — Connecticut
Carmen E Stevens, Hartford CT
Address: 203 Vine St Hartford, CT 06112-1950
Brief Overview of Bankruptcy Case 14-21837: "The bankruptcy filing by Carmen E Stevens, undertaken in September 2014 in Hartford, CT under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Carmen E Stevens — Connecticut
Catherine F Stewart, Hartford CT
Address: 212 Westminster St Hartford, CT 06112-1374
Concise Description of Bankruptcy Case 16-207957: "In a Chapter 7 bankruptcy case, Catherine F Stewart from Hartford, CT, saw her proceedings start in May 2016 and complete by 08.17.2016, involving asset liquidation."
Catherine F Stewart — Connecticut
Courtney Stewart, Hartford CT
Address: 63 Webster St Hartford, CT 06114
Bankruptcy Case 11-22011 Overview: "The case of Courtney Stewart in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in June 30, 2011 and discharged early 09.21.2011, focusing on asset liquidation to repay creditors."
Courtney Stewart — Connecticut
Antoinette Stewart, Hartford CT
Address: 353 Granby St Hartford, CT 06112-1315
Concise Description of Bankruptcy Case 14-211877: "Antoinette Stewart's Chapter 7 bankruptcy, filed in Hartford, CT in June 2014, led to asset liquidation, with the case closing in Sep 14, 2014."
Antoinette Stewart — Connecticut
Miller Jenice Stewart, Hartford CT
Address: 33 Blue Hills Ave Hartford, CT 06112
Concise Description of Bankruptcy Case 10-208067: "In Hartford, CT, Miller Jenice Stewart filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Miller Jenice Stewart — Connecticut
Enos N Stewart, Hartford CT
Address: 43 Harold St Hartford, CT 06112-1125
Snapshot of U.S. Bankruptcy Proceeding Case 16-20864: "Enos N Stewart's bankruptcy, initiated in May 2016 and concluded by August 29, 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enos N Stewart — Connecticut
Mitzie Ann Stewart, Hartford CT
Address: 112 Roslyn St Hartford, CT 06106
Concise Description of Bankruptcy Case 11-209287: "In a Chapter 7 bankruptcy case, Mitzie Ann Stewart from Hartford, CT, saw her proceedings start in Apr 1, 2011 and complete by 06/29/2011, involving asset liquidation."
Mitzie Ann Stewart — Connecticut
Erna E Stewart, Hartford CT
Address: 25 Owen St Apt 101 Hartford, CT 06105
Bankruptcy Case 13-22419 Overview: "Erna E Stewart's bankruptcy, initiated in 2013-11-27 and concluded by 03/03/2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erna E Stewart — Connecticut
William L Strand, Hartford CT
Address: 44 Barnard St Apt D4 Hartford, CT 06114-1204
Bankruptcy Case 14-21861 Overview: "The case of William L Strand in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 23, 2014 and discharged early Dec 22, 2014, focusing on asset liquidation to repay creditors."
William L Strand — Connecticut
Albert Strickland, Hartford CT
Address: 95 Baltimore St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 10-23148: "Albert Strickland's bankruptcy, initiated in 2010-09-15 and concluded by Jan 1, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Strickland — Connecticut
Beverly Stringer, Hartford CT
Address: 375 Barbour St Hartford, CT 06120
Concise Description of Bankruptcy Case 10-210567: "Beverly Stringer's bankruptcy, initiated in Mar 31, 2010 and concluded by 2010-07-17 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Stringer — Connecticut
Brian M Stuart, Hartford CT
Address: 330 Laurel St Unit 106 Hartford, CT 06105-2706
Brief Overview of Bankruptcy Case 14-20872: "Hartford, CT resident Brian M Stuart's 05/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2014."
Brian M Stuart — Connecticut
Brian M Stuart, Hartford CT
Address: 330 Laurel St Unit 106 Hartford, CT 06105-2706
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20872: "The case of Brian M Stuart in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in May 2, 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Brian M Stuart — Connecticut
Yesenia L Suarez, Hartford CT
Address: 105 Margarita Dr Hartford, CT 06106
Bankruptcy Case 13-22569 Overview: "The bankruptcy record of Yesenia L Suarez from Hartford, CT, shows a Chapter 7 case filed in 12.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Yesenia L Suarez — Connecticut
Yomari Suarez, Hartford CT
Address: 209 Preston St Hartford, CT 06114-2552
Snapshot of U.S. Bankruptcy Proceeding Case 16-20939: "Yomari Suarez's Chapter 7 bankruptcy, filed in Hartford, CT in Jun 10, 2016, led to asset liquidation, with the case closing in Sep 8, 2016."
Yomari Suarez — Connecticut
Sr Mark Stanley Swiatowiec, Hartford CT
Address: PO Box 2457 Hartford, CT 06146
Snapshot of U.S. Bankruptcy Proceeding Case 11-21558: "In a Chapter 7 bankruptcy case, Sr Mark Stanley Swiatowiec from Hartford, CT, saw his proceedings start in May 25, 2011 and complete by 2011-09-10, involving asset liquidation."
Sr Mark Stanley Swiatowiec — Connecticut
Gary Szeflinski, Hartford CT
Address: 33 Morris St # A Hartford, CT 06114
Brief Overview of Bankruptcy Case 09-23223: "The bankruptcy filing by Gary Szeflinski, undertaken in 2009-11-03 in Hartford, CT under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets."
Gary Szeflinski — Connecticut
Nadene Theresa Talbert, Hartford CT
Address: 75 Douglas St Hartford, CT 06114-2505
Concise Description of Bankruptcy Case 14-218557: "The case of Nadene Theresa Talbert in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 19, 2014 and discharged early 2014-12-18, focusing on asset liquidation to repay creditors."
Nadene Theresa Talbert — Connecticut
Frank E Tate, Hartford CT
Address: 12 Merrill St Apt A10 Hartford, CT 06106
Bankruptcy Case 12-20266 Overview: "The bankruptcy filing by Frank E Tate, undertaken in 2012-02-10 in Hartford, CT under Chapter 7, concluded with discharge in 05/16/2012 after liquidating assets."
Frank E Tate — Connecticut
Anabel Tavarez, Hartford CT
Address: 120 Wilson St Hartford, CT 06106
Bankruptcy Case 13-21825 Overview: "The bankruptcy filing by Anabel Tavarez, undertaken in 2013-09-03 in Hartford, CT under Chapter 7, concluded with discharge in 12.08.2013 after liquidating assets."
Anabel Tavarez — Connecticut
Paul A Taylor, Hartford CT
Address: 71 Westbourne Pkwy Hartford, CT 06112
Concise Description of Bankruptcy Case 12-218077: "Paul A Taylor's bankruptcy, initiated in 07/25/2012 and concluded by November 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Taylor — Connecticut
Benjamin O Taylor, Hartford CT
Address: 218 Laurel St Hartford, CT 06105
Brief Overview of Bankruptcy Case 13-21583: "The bankruptcy filing by Benjamin O Taylor, undertaken in 2013-08-01 in Hartford, CT under Chapter 7, concluded with discharge in 2013-11-05 after liquidating assets."
Benjamin O Taylor — Connecticut
Alejandro A Tejada, Hartford CT
Address: 47 Hamilton St Hartford, CT 06106
Bankruptcy Case 13-21714 Overview: "The bankruptcy record of Alejandro A Tejada from Hartford, CT, shows a Chapter 7 case filed in August 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Alejandro A Tejada — Connecticut
Ali A Teleb, Hartford CT
Address: 1021 Asylum Ave Apt 404 Hartford, CT 06105-2425
Concise Description of Bankruptcy Case 16-210077: "In a Chapter 7 bankruptcy case, Ali A Teleb from Hartford, CT, saw their proceedings start in 06.23.2016 and complete by 2016-09-21, involving asset liquidation."
Ali A Teleb — Connecticut
Ines Tello, Hartford CT
Address: 24 Norwich St Apt 2 Hartford, CT 06106-2715
Brief Overview of Bankruptcy Case 15-20821: "Hartford, CT resident Ines Tello's 05/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Ines Tello — Connecticut
Dawn M Thalman, Hartford CT
Address: 987 West Blvd Hartford, CT 06105
Bankruptcy Case 12-20436 Overview: "Dawn M Thalman's Chapter 7 bankruptcy, filed in Hartford, CT in 02.29.2012, led to asset liquidation, with the case closing in Jun 16, 2012."
Dawn M Thalman — Connecticut
Sharlene J Thomas, Hartford CT
Address: 24 Harrison Pl Hartford, CT 06112
Bankruptcy Case 15-20092 Summary: "The bankruptcy record of Sharlene J Thomas from Hartford, CT, shows a Chapter 7 case filed in 2015-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Sharlene J Thomas — Connecticut
Ronnie Y Thomas, Hartford CT
Address: 352 Brookfield St # 1 Hartford, CT 06106-3443
Bankruptcy Case 08-22237 Overview: "Ronnie Y Thomas's Hartford, CT bankruptcy under Chapter 13 in 11.11.2008 led to a structured repayment plan, successfully discharged in July 22, 2014."
Ronnie Y Thomas — Connecticut
Floyd J Thomas, Hartford CT
Address: 139 Mansfield St Hartford, CT 06112-1958
Concise Description of Bankruptcy Case 16-208117: "The bankruptcy filing by Floyd J Thomas, undertaken in 05/20/2016 in Hartford, CT under Chapter 7, concluded with discharge in 08/18/2016 after liquidating assets."
Floyd J Thomas — Connecticut
Marlene Maude Thomas, Hartford CT
Address: 71 Pliny St Hartford, CT 06120-2339
Brief Overview of Bankruptcy Case 16-20143: "The bankruptcy record of Marlene Maude Thomas from Hartford, CT, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Marlene Maude Thomas — Connecticut
Marguerita P Thomas, Hartford CT
Address: 33 Clifford St Hartford, CT 06114-1718
Concise Description of Bankruptcy Case 09-219877: "In her Chapter 13 bankruptcy case filed in 07/16/2009, Hartford, CT's Marguerita P Thomas agreed to a debt repayment plan, which was successfully completed by 09.18.2013."
Marguerita P Thomas — Connecticut
Inaldo Thompson, Hartford CT
Address: 107 Plainfield St Hartford, CT 06112
Bankruptcy Case 12-21751 Overview: "Inaldo Thompson's Chapter 7 bankruptcy, filed in Hartford, CT in 2012-07-19, led to asset liquidation, with the case closing in 11.04.2012."
Inaldo Thompson — Connecticut
Coral Millicent Thompson, Hartford CT
Address: 1063 Capitol Ave Apt 1E Hartford, CT 06106
Bankruptcy Case 11-20353 Overview: "Coral Millicent Thompson's Chapter 7 bankruptcy, filed in Hartford, CT in February 2011, led to asset liquidation, with the case closing in May 2011."
Coral Millicent Thompson — Connecticut
Angerine P Thompson, Hartford CT
Address: PO Box 2713 Hartford, CT 06146
Bankruptcy Case 11-22237 Overview: "The bankruptcy filing by Angerine P Thompson, undertaken in 07/29/2011 in Hartford, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Angerine P Thompson — Connecticut
Sheneen K Thompson, Hartford CT
Address: 151 Bellevue St # 3 Hartford, CT 06120-2404
Bankruptcy Case 15-21480 Summary: "The case of Sheneen K Thompson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-08-21 and discharged early 2015-11-19, focusing on asset liquidation to repay creditors."
Sheneen K Thompson — Connecticut
Tamara A Thompson, Hartford CT
Address: 1936 Broad St Fl 2 Hartford, CT 06114-2301
Bankruptcy Case 16-20671 Summary: "Tamara A Thompson's bankruptcy, initiated in Apr 28, 2016 and concluded by 2016-07-27 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara A Thompson — Connecticut
David M Thornton, Hartford CT
Address: 17 Marshall St Apt C1 Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 12-20534: "The bankruptcy record of David M Thornton from Hartford, CT, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
David M Thornton — Connecticut
J D Tiller, Hartford CT
Address: 1132 Albany Ave Apt 313 Hartford, CT 06112
Bankruptcy Case 12-21215 Overview: "The bankruptcy record of J D Tiller from Hartford, CT, shows a Chapter 7 case filed in May 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
J D Tiller — Connecticut
Juan Tirado, Hartford CT
Address: 186 Dart St Hartford, CT 06106
Bankruptcy Case 13-21800 Summary: "In a Chapter 7 bankruptcy case, Juan Tirado from Hartford, CT, saw their proceedings start in 2013-08-30 and complete by 2013-12-04, involving asset liquidation."
Juan Tirado — Connecticut
Alfredo Tirado, Hartford CT
Address: 149 Francis Ave Hartford, CT 06106
Brief Overview of Bankruptcy Case 09-23578: "The bankruptcy record of Alfredo Tirado from Hartford, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2010."
Alfredo Tirado — Connecticut
Indranee Tiwari, Hartford CT
Address: 229 Victoria Rd Hartford, CT 06114
Bankruptcy Case 13-21165 Summary: "In Hartford, CT, Indranee Tiwari filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Indranee Tiwari — Connecticut
Nada Tomanic, Hartford CT
Address: 56 Webster St Apt 3C Hartford, CT 06114
Bankruptcy Case 10-22241 Summary: "The case of Nada Tomanic in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early October 16, 2010, focusing on asset liquidation to repay creditors."
Nada Tomanic — Connecticut
Festus Tor, Hartford CT
Address: 441 Wethersfield Ave Apt 3 Hartford, CT 06114
Bankruptcy Case 12-21582 Overview: "In a Chapter 7 bankruptcy case, Festus Tor from Hartford, CT, saw their proceedings start in 06/28/2012 and complete by October 2012, involving asset liquidation."
Festus Tor — Connecticut
Carmen Torres, Hartford CT
Address: 274 Farmington Ave Apt 203 Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 11-22044: "The bankruptcy record of Carmen Torres from Hartford, CT, shows a Chapter 7 case filed in 2011-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2011."
Carmen Torres — Connecticut
Jose L Torres, Hartford CT
Address: 45 Tremont St Hartford, CT 06105
Bankruptcy Case 13-20332 Summary: "The bankruptcy filing by Jose L Torres, undertaken in 2013-02-24 in Hartford, CT under Chapter 7, concluded with discharge in May 31, 2013 after liquidating assets."
Jose L Torres — Connecticut
Israel Torres, Hartford CT
Address: 30 Sequin St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 12-20328: "The bankruptcy filing by Israel Torres, undertaken in 2012-02-20 in Hartford, CT under Chapter 7, concluded with discharge in Jun 7, 2012 after liquidating assets."
Israel Torres — Connecticut
Maritza Torres, Hartford CT
Address: 5 Mary Shepard Pl Hartford, CT 06120
Brief Overview of Bankruptcy Case 11-21422: "Maritza Torres's Chapter 7 bankruptcy, filed in Hartford, CT in 05/12/2011, led to asset liquidation, with the case closing in Aug 28, 2011."
Maritza Torres — Connecticut
Wanda I Torres, Hartford CT
Address: 53 Roslyn St Hartford, CT 06106-4125
Bankruptcy Case 15-20997 Overview: "In Hartford, CT, Wanda I Torres filed for Chapter 7 bankruptcy in June 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2015."
Wanda I Torres — Connecticut
Wilson Torres, Hartford CT
Address: 168 Grandview Ter Hartford, CT 06114-2213
Concise Description of Bankruptcy Case 2014-205667: "In a Chapter 7 bankruptcy case, Wilson Torres from Hartford, CT, saw his proceedings start in 03.27.2014 and complete by Jun 25, 2014, involving asset liquidation."
Wilson Torres — Connecticut
Reyes Torres, Hartford CT
Address: 37 School St Hartford, CT 06106
Concise Description of Bankruptcy Case 11-215407: "In Hartford, CT, Reyes Torres filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2011."
Reyes Torres — Connecticut
Iris N Torres, Hartford CT
Address: 296 Hudson St Apt D2 Hartford, CT 06106
Concise Description of Bankruptcy Case 13-206887: "In Hartford, CT, Iris N Torres filed for Chapter 7 bankruptcy in April 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2013."
Iris N Torres — Connecticut
Victor E Torruellas, Hartford CT
Address: 61 Haddam St Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-21455: "Victor E Torruellas's Chapter 7 bankruptcy, filed in Hartford, CT in 06/14/2012, led to asset liquidation, with the case closing in September 2012."
Victor E Torruellas — Connecticut
Sallie Toussaint, Hartford CT
Address: 45 Niles St Hartford, CT 06105
Bankruptcy Case 10-20384 Overview: "Hartford, CT resident Sallie Toussaint's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Sallie Toussaint — Connecticut
Jose Trejo, Hartford CT
Address: 30 Bliss St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-218707: "In a Chapter 7 bankruptcy case, Jose Trejo from Hartford, CT, saw their proceedings start in May 29, 2010 and complete by Sep 14, 2010, involving asset liquidation."
Jose Trejo — Connecticut
Hewitt Andrea M Trowers, Hartford CT
Address: 44 Durham St Hartford, CT 06112-1010
Bankruptcy Case 15-21062 Overview: "The case of Hewitt Andrea M Trowers in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early September 14, 2015, focusing on asset liquidation to repay creditors."
Hewitt Andrea M Trowers — Connecticut
Cumberbatch Gem Tucker, Hartford CT
Address: 65 Sumner St Apt 406 Hartford, CT 06105
Brief Overview of Bankruptcy Case 10-21566: "Cumberbatch Gem Tucker's Chapter 7 bankruptcy, filed in Hartford, CT in 05.10.2010, led to asset liquidation, with the case closing in Aug 26, 2010."
Cumberbatch Gem Tucker — Connecticut
Maria I Turner, Hartford CT
Address: 237 Roger St Hartford, CT 06106
Bankruptcy Case 12-21374 Summary: "Maria I Turner's bankruptcy, initiated in May 31, 2012 and concluded by Sep 16, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria I Turner — Connecticut
Cintron Gabriel Ubiles, Hartford CT
Address: PO Box 261752 Hartford, CT 06126
Bankruptcy Case 11-21104 Overview: "In Hartford, CT, Cintron Gabriel Ubiles filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Cintron Gabriel Ubiles — Connecticut
Uriel Valenzuela, Hartford CT
Address: 967 Asylum Ave Apt 11C Hartford, CT 06105-2414
Bankruptcy Case 15-22150 Overview: "Uriel Valenzuela's bankruptcy, initiated in Dec 17, 2015 and concluded by March 16, 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uriel Valenzuela — Connecticut
Allen Crystal A Van, Hartford CT
Address: 300 Enfield St Hartford, CT 06112
Concise Description of Bankruptcy Case 11-212027: "The case of Allen Crystal A Van in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Allen Crystal A Van — Connecticut
Angel Conception Varela, Hartford CT
Address: 2004 Broad St Hartford, CT 06114
Bankruptcy Case 12-21687 Summary: "The bankruptcy filing by Angel Conception Varela, undertaken in 2012-07-12 in Hartford, CT under Chapter 7, concluded with discharge in October 28, 2012 after liquidating assets."
Angel Conception Varela — Connecticut
Luz M Vargas, Hartford CT
Address: 19 Wolcott St Apt D Hartford, CT 06106-2472
Bankruptcy Case 16-20816 Overview: "Hartford, CT resident Luz M Vargas's May 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2016."
Luz M Vargas — Connecticut
Kira A Varszegi, Hartford CT
Address: 97 Marion St Apt 9 Hartford, CT 06106
Bankruptcy Case 13-21693 Overview: "In a Chapter 7 bankruptcy case, Kira A Varszegi from Hartford, CT, saw her proceedings start in 08/19/2013 and complete by November 2013, involving asset liquidation."
Kira A Varszegi — Connecticut
Christina Vazquez, Hartford CT
Address: 176 Dart St Hartford, CT 06106-4041
Bankruptcy Case 15-20471 Summary: "Christina Vazquez's bankruptcy, initiated in 2015-03-24 and concluded by June 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Vazquez — Connecticut
Mayra L Vazquez, Hartford CT
Address: PO Box 340372 Hartford, CT 06134
Bankruptcy Case 12-20390 Overview: "Mayra L Vazquez's bankruptcy, initiated in February 2012 and concluded by 2012-06-15 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra L Vazquez — Connecticut
Jose H Vazquez, Hartford CT
Address: 535 New Britain Ave Apt 2 Hartford, CT 06106
Concise Description of Bankruptcy Case 11-232757: "In a Chapter 7 bankruptcy case, Jose H Vazquez from Hartford, CT, saw their proceedings start in 2011-11-15 and complete by Mar 2, 2012, involving asset liquidation."
Jose H Vazquez — Connecticut
Idania Vazquez, Hartford CT
Address: 36 Lincoln St Hartford, CT 06106
Bankruptcy Case 13-20428 Overview: "In Hartford, CT, Idania Vazquez filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Idania Vazquez — Connecticut
Barbara Veal, Hartford CT
Address: 49 Arlington St Hartford, CT 06106
Concise Description of Bankruptcy Case 10-236697: "The bankruptcy filing by Barbara Veal, undertaken in Oct 27, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 02/12/2011 after liquidating assets."
Barbara Veal — Connecticut
Kevin Vega, Hartford CT
Address: 25 Pawtucket St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 11-21156: "In a Chapter 7 bankruptcy case, Kevin Vega from Hartford, CT, saw their proceedings start in 2011-04-20 and complete by August 2011, involving asset liquidation."
Kevin Vega — Connecticut
Amarilys Vega, Hartford CT
Address: 43 Kenneth St # 1 Hartford, CT 06114-1743
Snapshot of U.S. Bankruptcy Proceeding Case 15-21602: "Hartford, CT resident Amarilys Vega's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Amarilys Vega — Connecticut
Jose L Vega, Hartford CT
Address: 33 Bond St # 3 Hartford, CT 06114
Bankruptcy Case 12-20599 Summary: "The case of Jose L Vega in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03/20/2012 and discharged early 07/06/2012, focusing on asset liquidation to repay creditors."
Jose L Vega — Connecticut
Jr Vidal Velasquez, Hartford CT
Address: 40 Newbury St Hartford, CT 06114
Concise Description of Bankruptcy Case 13-221287: "Jr Vidal Velasquez's bankruptcy, initiated in October 2013 and concluded by 01/23/2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Vidal Velasquez — Connecticut
Rosa Velazquez, Hartford CT
Address: 96 Harvard St Hartford, CT 06106
Concise Description of Bankruptcy Case 10-210107: "Rosa Velazquez's bankruptcy, initiated in March 30, 2010 and concluded by 2010-07-16 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Velazquez — Connecticut
Jessica Velazquez, Hartford CT
Address: 77 Freeman St Hartford, CT 06114
Brief Overview of Bankruptcy Case 11-20794: "The bankruptcy filing by Jessica Velazquez, undertaken in 03/24/2011 in Hartford, CT under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Jessica Velazquez — Connecticut
Eddie Velez, Hartford CT
Address: 991 Maple Ave Hartford, CT 06114
Bankruptcy Case 11-21151 Summary: "In Hartford, CT, Eddie Velez filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2011."
Eddie Velez — Connecticut
Miguel Velez, Hartford CT
Address: 618 Franklin Ave Hartford, CT 06114
Bankruptcy Case 10-23337 Overview: "Miguel Velez's Chapter 7 bankruptcy, filed in Hartford, CT in 2010-09-29, led to asset liquidation, with the case closing in January 15, 2011."
Miguel Velez — Connecticut
Miriam Velez, Hartford CT
Address: 210 Standish St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-200577: "The bankruptcy record of Miriam Velez from Hartford, CT, shows a Chapter 7 case filed in Jan 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Miriam Velez — Connecticut
Wilmar Velez, Hartford CT
Address: 89 Humphrey St Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-21232: "In a Chapter 7 bankruptcy case, Wilmar Velez from Hartford, CT, saw their proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Wilmar Velez — Connecticut
Antonia Velez, Hartford CT
Address: 86 East St Apt B1 Hartford, CT 06120
Bankruptcy Case 11-20437 Overview: "Antonia Velez's bankruptcy, initiated in Feb 24, 2011 and concluded by 05/18/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia Velez — Connecticut
Julio F Venero, Hartford CT
Address: 12 Mountford St Hartford, CT 06114-1754
Bankruptcy Case 15-21184 Summary: "The case of Julio F Venero in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 06.30.2015 and discharged early September 28, 2015, focusing on asset liquidation to repay creditors."
Julio F Venero — Connecticut
Peter A Verzi, Hartford CT
Address: 17 Salem St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 12-23050: "In a Chapter 7 bankruptcy case, Peter A Verzi from Hartford, CT, saw his proceedings start in 12.30.2012 and complete by 04.05.2013, involving asset liquidation."
Peter A Verzi — Connecticut
Jose H Villalba, Hartford CT
Address: 5 Beacon St Hartford, CT 06105-4102
Snapshot of U.S. Bankruptcy Proceeding Case 15-20618: "The bankruptcy record of Jose H Villalba from Hartford, CT, shows a Chapter 7 case filed in 04/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Jose H Villalba — Connecticut
Santos Villar, Hartford CT
Address: 56 Henry St Hartford, CT 06114
Bankruptcy Case 10-23487 Summary: "Santos Villar's Chapter 7 bankruptcy, filed in Hartford, CT in 10.11.2010, led to asset liquidation, with the case closing in 01/27/2011."
Santos Villar — Connecticut
Stephanie Walker, Hartford CT
Address: 52 Norwich St Apt 5 Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-24085: "Stephanie Walker's bankruptcy, initiated in 2010-11-30 and concluded by 03/18/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Walker — Connecticut
Priscilla Walker, Hartford CT
Address: 51 Whitmore St Apt 104 Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 10-21651: "Hartford, CT resident Priscilla Walker's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Priscilla Walker — Connecticut
Shornette V Walker, Hartford CT
Address: 25 Ashley St Hartford, CT 06105-1402
Concise Description of Bankruptcy Case 14-204927: "In Hartford, CT, Shornette V Walker filed for Chapter 7 bankruptcy in Mar 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
Shornette V Walker — Connecticut
Faulknor Clover Walters, Hartford CT
Address: 31 Pulaski Dr Hartford, CT 06106
Bankruptcy Case 12-22976 Overview: "The bankruptcy record of Faulknor Clover Walters from Hartford, CT, shows a Chapter 7 case filed in Dec 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2013."
Faulknor Clover Walters — Connecticut
Sheryl Y Walton, Hartford CT
Address: 175 Princeton St Hartford, CT 06106
Bankruptcy Case 11-21214 Overview: "Hartford, CT resident Sheryl Y Walton's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2011."
Sheryl Y Walton — Connecticut
Kurt Walton, Hartford CT
Address: PO Box 320155 Hartford, CT 06132
Brief Overview of Bankruptcy Case 10-20744: "In a Chapter 7 bankruptcy case, Kurt Walton from Hartford, CT, saw his proceedings start in 03/11/2010 and complete by 2010-06-27, involving asset liquidation."
Kurt Walton — Connecticut
Joyce N Walton, Hartford CT
Address: 483 Cornwall St Hartford, CT 06112-1112
Brief Overview of Bankruptcy Case 16-20993: "Joyce N Walton's Chapter 7 bankruptcy, filed in Hartford, CT in Jun 20, 2016, led to asset liquidation, with the case closing in 2016-09-18."
Joyce N Walton — Connecticut
Luella Ward, Hartford CT
Address: 74 Earle St Hartford, CT 06120
Bankruptcy Case 12-21178 Summary: "In a Chapter 7 bankruptcy case, Luella Ward from Hartford, CT, saw her proceedings start in May 2012 and complete by August 27, 2012, involving asset liquidation."
Luella Ward — Connecticut
Leola M Washington, Hartford CT
Address: 118 Harold St Hartford, CT 06112
Bankruptcy Case 12-20965 Summary: "Hartford, CT resident Leola M Washington's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2012."
Leola M Washington — Connecticut
Kimberly D Washington, Hartford CT
Address: 10 Johnson Ter Hartford, CT 06120
Brief Overview of Bankruptcy Case 11-21020: "Hartford, CT resident Kimberly D Washington's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Kimberly D Washington — Connecticut
Michell N Waterman, Hartford CT
Address: 110 Lincoln St Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-20780: "The case of Michell N Waterman in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-23 and discharged early July 9, 2011, focusing on asset liquidation to repay creditors."
Michell N Waterman — Connecticut
Bryant Shaundell Watkins, Hartford CT
Address: 66 Ashford St Hartford, CT 06120
Bankruptcy Case 12-60599-cag Overview: "Bryant Shaundell Watkins's bankruptcy, initiated in 2012-05-31 and concluded by 09/16/2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryant Shaundell Watkins — Connecticut
Rosetta Watkins, Hartford CT
Address: 100 Edwards St Hartford, CT 06120
Snapshot of U.S. Bankruptcy Proceeding Case 12-20617: "In Hartford, CT, Rosetta Watkins filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Rosetta Watkins — Connecticut
Kathleen A Watson, Hartford CT
Address: 38 Vineland Ter Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 13-20422: "In Hartford, CT, Kathleen A Watson filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2013."
Kathleen A Watson — Connecticut
Explore Free Bankruptcy Records by State