Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hartford.
Last updated on:
April 03, 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
Ileana Escarraman, Hartford CT
Address: 74 Henry St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-235817: "In Hartford, CT, Ileana Escarraman filed for Chapter 7 bankruptcy in 10.18.2010. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Ileana Escarraman — Connecticut
Manuel D Escobar, Hartford CT
Address: 238 Jefferson St Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-20853: "Manuel D Escobar's bankruptcy, initiated in 03.30.2011 and concluded by Jun 29, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel D Escobar — Connecticut
Geovanni Espana, Hartford CT
Address: PO Box 261626 Hartford, CT 06126
Bankruptcy Case 11-21946 Summary: "Geovanni Espana's bankruptcy, initiated in 2011-06-29 and concluded by Oct 15, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geovanni Espana — Connecticut
Rosalinda D Evans, Hartford CT
Address: 117 Euclid St W Hartford, CT 06112
Concise Description of Bankruptcy Case 13-217567: "Rosalinda D Evans's Chapter 7 bankruptcy, filed in Hartford, CT in Aug 27, 2013, led to asset liquidation, with the case closing in 12.01.2013."
Rosalinda D Evans — Connecticut
Marcus Evans, Hartford CT
Address: 40 York St Hartford, CT 06106
Bankruptcy Case 11-23605 Overview: "Hartford, CT resident Marcus Evans's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2012."
Marcus Evans — Connecticut
Andre L Evans, Hartford CT
Address: 170 N Canaan St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 11-23478: "In a Chapter 7 bankruptcy case, Andre L Evans from Hartford, CT, saw their proceedings start in Dec 14, 2011 and complete by March 31, 2012, involving asset liquidation."
Andre L Evans — Connecticut
Winnifred E Ewart, Hartford CT
Address: 293 Enfield St Hartford, CT 06112-2015
Snapshot of U.S. Bankruptcy Proceeding Case 14-21005: "The bankruptcy filing by Winnifred E Ewart, undertaken in May 2014 in Hartford, CT under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Winnifred E Ewart — Connecticut
Winnifred E Ewart, Hartford CT
Address: 293 Enfield St Hartford, CT 06112-2015
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21005: "Winnifred E Ewart's bankruptcy, initiated in May 20, 2014 and concluded by August 18, 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winnifred E Ewart — Connecticut
Barbara F Facey, Hartford CT
Address: 60 Tower Ave Hartford, CT 06120-1036
Snapshot of U.S. Bankruptcy Proceeding Case 15-21567: "In Hartford, CT, Barbara F Facey filed for Chapter 7 bankruptcy in September 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-30."
Barbara F Facey — Connecticut
Linton G Facey, Hartford CT
Address: 60 Tower Ave Hartford, CT 06120-1036
Snapshot of U.S. Bankruptcy Proceeding Case 15-21567: "Linton G Facey's Chapter 7 bankruptcy, filed in Hartford, CT in 09/01/2015, led to asset liquidation, with the case closing in November 30, 2015."
Linton G Facey — Connecticut
Tanya M Falcon, Hartford CT
Address: 134 Coolidge St Hartford, CT 06106-3778
Brief Overview of Bankruptcy Case 15-21673: "Hartford, CT resident Tanya M Falcon's September 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2015."
Tanya M Falcon — Connecticut
Rafiou Famakide, Hartford CT
Address: 24 Yale St Hartford, CT 06114
Concise Description of Bankruptcy Case 13-210227: "Hartford, CT resident Rafiou Famakide's 05.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Rafiou Famakide — Connecticut
Maria Magdalena Febles, Hartford CT
Address: 31 Brownell Ave Hartford, CT 06106
Concise Description of Bankruptcy Case 13-204637: "The bankruptcy filing by Maria Magdalena Febles, undertaken in 2013-03-14 in Hartford, CT under Chapter 7, concluded with discharge in June 18, 2013 after liquidating assets."
Maria Magdalena Febles — Connecticut
Teodoro Feliciano, Hartford CT
Address: 245 Linnmoore St Hartford, CT 06106
Concise Description of Bankruptcy Case 11-204497: "In Hartford, CT, Teodoro Feliciano filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Teodoro Feliciano — Connecticut
Nicolas G Felix, Hartford CT
Address: 106 Harbison Ave Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-21816: "In a Chapter 7 bankruptcy case, Nicolas G Felix from Hartford, CT, saw his proceedings start in 2012-07-26 and complete by November 2012, involving asset liquidation."
Nicolas G Felix — Connecticut
Ismael Fernandez, Hartford CT
Address: 68 Madison St Hartford, CT 06106
Bankruptcy Case 09-23848 Summary: "The bankruptcy record of Ismael Fernandez 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 Mar 30, 2010."
Ismael Fernandez — Connecticut
Romer R Fernandez, Hartford CT
Address: 492 Broad St Hartford, CT 06106
Bankruptcy Case 13-21623 Summary: "The bankruptcy filing by Romer R Fernandez, undertaken in Aug 8, 2013 in Hartford, CT under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Romer R Fernandez — Connecticut
Iris M Figueroa, Hartford CT
Address: 99 Margarita Dr Hartford, CT 06106-3751
Bankruptcy Case 14-20972 Overview: "Hartford, CT resident Iris M Figueroa's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Iris M Figueroa — Connecticut
Iris M Figueroa, Hartford CT
Address: 99 Margarita Dr Hartford, CT 06106-3751
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20972: "Hartford, CT resident Iris M Figueroa's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Iris M Figueroa — Connecticut
Israel Figueroa, Hartford CT
Address: 60 Douglas St Hartford, CT 06114
Concise Description of Bankruptcy Case 11-206587: "Israel Figueroa's bankruptcy, initiated in March 2011 and concluded by 06.08.2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Figueroa — Connecticut
Mildred Luz Figueroa, Hartford CT
Address: 358 Hillside Ave Hartford, CT 06106
Bankruptcy Case 13-20770 Overview: "The case of Mildred Luz Figueroa in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 22, 2013 and discharged early Jul 24, 2013, focusing on asset liquidation to repay creditors."
Mildred Luz Figueroa — Connecticut
Francisco L Figueroa, Hartford CT
Address: 68 Dart St Hartford, CT 06106-4018
Bankruptcy Case 14-21736 Overview: "In a Chapter 7 bankruptcy case, Francisco L Figueroa from Hartford, CT, saw their proceedings start in August 29, 2014 and complete by 2014-11-27, involving asset liquidation."
Francisco L Figueroa — Connecticut
Sandra Figueroa, Hartford CT
Address: 90 Roxbury St Hartford, CT 06114
Brief Overview of Bankruptcy Case 09-23363: "Hartford, CT resident Sandra Figueroa's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
Sandra Figueroa — Connecticut
Lucia Figueroa, Hartford CT
Address: 48 Redding St Hartford, CT 06114
Brief Overview of Bankruptcy Case 12-20058: "The bankruptcy record of Lucia Figueroa from Hartford, CT, shows a Chapter 7 case filed in January 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-03."
Lucia Figueroa — Connecticut
Jose A Figueroa, Hartford CT
Address: 168 Dart St Hartford, CT 06106
Concise Description of Bankruptcy Case 12-201277: "Hartford, CT resident Jose A Figueroa's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2012."
Jose A Figueroa — Connecticut
Sr Jose Figueroa, Hartford CT
Address: 103 Ledger St Hartford, CT 06106
Bankruptcy Case 10-21811 Overview: "The bankruptcy filing by Sr Jose Figueroa, undertaken in May 27, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
Sr Jose Figueroa — Connecticut
Fabiano Filigrana, Hartford CT
Address: 973 Maple Ave Hartford, CT 06114
Concise Description of Bankruptcy Case 13-202857: "The bankruptcy record of Fabiano Filigrana from Hartford, CT, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Fabiano Filigrana — Connecticut
Hernando Filigrana, Hartford CT
Address: 973 Maple Ave Hartford, CT 06114
Bankruptcy Case 10-22880 Summary: "Hernando Filigrana's bankruptcy, initiated in 2010-08-21 and concluded by 11/24/2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernando Filigrana — Connecticut
Gary P Fisher, Hartford CT
Address: 307 Linnmoore St Hartford, CT 06106
Bankruptcy Case 12-22775 Summary: "Gary P Fisher's Chapter 7 bankruptcy, filed in Hartford, CT in Nov 21, 2012, led to asset liquidation, with the case closing in February 25, 2013."
Gary P Fisher — Connecticut
Crystal Fitzwilliam, Hartford CT
Address: PO Box 174 Hartford, CT 06141
Bankruptcy Case 10-20701 Overview: "In a Chapter 7 bankruptcy case, Crystal Fitzwilliam from Hartford, CT, saw her proceedings start in March 2010 and complete by 2010-06-21, involving asset liquidation."
Crystal Fitzwilliam — Connecticut
Glovina Flake, Hartford CT
Address: 168 Barbour St Hartford, CT 06120-1806
Bankruptcy Case 15-20706 Summary: "In a Chapter 7 bankruptcy case, Glovina Flake from Hartford, CT, saw their proceedings start in 04.26.2015 and complete by July 2015, involving asset liquidation."
Glovina Flake — Connecticut
Nestor Flores, Hartford CT
Address: 80 Cromwell St Hartford, CT 06114-3007
Bankruptcy Case 14-21827 Overview: "Nestor Flores's bankruptcy, initiated in 09.16.2014 and concluded by 2014-12-15 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nestor Flores — Connecticut
Mario J Florez, Hartford CT
Address: 584 Prospect Ave Apt 1 Hartford, CT 06105
Concise Description of Bankruptcy Case 13-213697: "Mario J Florez's Chapter 7 bankruptcy, filed in Hartford, CT in 07.01.2013, led to asset liquidation, with the case closing in October 5, 2013."
Mario J Florez — Connecticut
Marilyn Fonseca, Hartford CT
Address: 29 Ward St Hartford, CT 06106-2457
Bankruptcy Case 15-20104 Overview: "Marilyn Fonseca's bankruptcy, initiated in 2015-01-23 and concluded by 04/23/2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Fonseca — Connecticut
Martin Leonard Fontenelle, Hartford CT
Address: 53 Congress St Apt B Hartford, CT 06114
Brief Overview of Bankruptcy Case 13-21622: "In a Chapter 7 bankruptcy case, Martin Leonard Fontenelle from Hartford, CT, saw his proceedings start in 08/08/2013 and complete by 2013-11-12, involving asset liquidation."
Martin Leonard Fontenelle — Connecticut
Timothy M Forte, Hartford CT
Address: 195 Sherbrooke Ave Hartford, CT 06106-3749
Bankruptcy Case 07-21511 Summary: "Chapter 13 bankruptcy for Timothy M Forte in Hartford, CT began in 10.25.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-25."
Timothy M Forte — Connecticut
Katherine Fournier, Hartford CT
Address: 153 Zion St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-22769: "Katherine Fournier's Chapter 7 bankruptcy, filed in Hartford, CT in August 11, 2010, led to asset liquidation, with the case closing in Nov 27, 2010."
Katherine Fournier — Connecticut
Junior Frantz Francis, Hartford CT
Address: 450 Blue Hills Ave Hartford, CT 06112
Brief Overview of Bankruptcy Case 13-22049: "The case of Junior Frantz Francis in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 10/03/2013 and discharged early Jan 7, 2014, focusing on asset liquidation to repay creditors."
Junior Frantz Francis — Connecticut
Keshia Anna Marie Francis, Hartford CT
Address: 114 Sargeant St Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 12-20902: "The bankruptcy record of Keshia Anna Marie Francis from Hartford, CT, shows a Chapter 7 case filed in April 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2012."
Keshia Anna Marie Francis — Connecticut
Dervin Francis, Hartford CT
Address: 23 Hamilton St Hartford, CT 06106-3007
Bankruptcy Case 15-21448 Overview: "The case of Dervin Francis in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 17, 2015 and discharged early November 15, 2015, focusing on asset liquidation to repay creditors."
Dervin Francis — Connecticut
Shaunte Bowman Franklin, Hartford CT
Address: 56 Hebron St Hartford, CT 06112-1713
Brief Overview of Bankruptcy Case 2014-20933: "The case of Shaunte Bowman Franklin in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in May 10, 2014 and discharged early 08.08.2014, focusing on asset liquidation to repay creditors."
Shaunte Bowman Franklin — Connecticut
Vivian Frazier, Hartford CT
Address: 76 Madison St Hartford, CT 06106
Bankruptcy Case 09-23738 Summary: "The bankruptcy filing by Vivian Frazier, undertaken in December 2009 in Hartford, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Vivian Frazier — Connecticut
Eddie Fryer, Hartford CT
Address: 35 Coleman Dr Hartford, CT 06106-3448
Bankruptcy Case 16-20328 Summary: "Eddie Fryer's Chapter 7 bankruptcy, filed in Hartford, CT in 2016-03-01, led to asset liquidation, with the case closing in May 30, 2016."
Eddie Fryer — Connecticut
Marilyn Furze, Hartford CT
Address: 95 Cleveland Ave Hartford, CT 06120-1338
Snapshot of U.S. Bankruptcy Proceeding Case 15-21460: "Marilyn Furze's Chapter 7 bankruptcy, filed in Hartford, CT in 2015-08-18, led to asset liquidation, with the case closing in 11/16/2015."
Marilyn Furze — Connecticut
Charles Quincy Odel Gaddy, Hartford CT
Address: 40 Glendale Ave Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-21581: "The bankruptcy record of Charles Quincy Odel Gaddy from Hartford, CT, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-14."
Charles Quincy Odel Gaddy — Connecticut
Joaquin Andres Gallo, Hartford CT
Address: 115 Nilan St Hartford, CT 06106-3779
Concise Description of Bankruptcy Case 15-215467: "The bankruptcy filing by Joaquin Andres Gallo, undertaken in 2015-08-31 in Hartford, CT under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Joaquin Andres Gallo — Connecticut
Carmen I Garcia, Hartford CT
Address: 54 Margarita Dr Hartford, CT 06106
Bankruptcy Case 13-22095 Overview: "The bankruptcy record of Carmen I Garcia from Hartford, CT, shows a Chapter 7 case filed in Oct 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2014."
Carmen I Garcia — Connecticut
Carlos Alonso Garcia, Hartford CT
Address: 54 Margarita Dr Hartford, CT 06106
Brief Overview of Bankruptcy Case 09-22946: "In Hartford, CT, Carlos Alonso Garcia filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2010."
Carlos Alonso Garcia — Connecticut
Jr Gilberto Garcia, Hartford CT
Address: 100 Laurel St Apt L Hartford, CT 06106
Bankruptcy Case 09-23328 Overview: "In Hartford, CT, Jr Gilberto Garcia filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2010."
Jr Gilberto Garcia — Connecticut
Michelle Garcia, Hartford CT
Address: 364 W Preston St Hartford, CT 06114-2338
Concise Description of Bankruptcy Case 15-208597: "The bankruptcy filing by Michelle Garcia, undertaken in May 16, 2015 in Hartford, CT under Chapter 7, concluded with discharge in 2015-08-14 after liquidating assets."
Michelle Garcia — Connecticut
Tracey Gardner, Hartford CT
Address: 198 Euclid St W Hartford, CT 06112
Brief Overview of Bankruptcy Case 13-22241: "Hartford, CT resident Tracey Gardner's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Tracey Gardner — Connecticut
Kecha Gardner, Hartford CT
Address: 75 E Euclid St Hartford, CT 06112-1229
Concise Description of Bankruptcy Case 15-216047: "Kecha Gardner's bankruptcy, initiated in 2015-09-11 and concluded by Dec 10, 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kecha Gardner — Connecticut
Katherine Gartrell, Hartford CT
Address: 236 Collins St Hartford, CT 06105
Brief Overview of Bankruptcy Case 10-20309: "In Hartford, CT, Katherine Gartrell filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Katherine Gartrell — Connecticut
Renata Gashi, Hartford CT
Address: 63 Plymouth St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 11-21950: "The case of Renata Gashi in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 06/29/2011 and discharged early Oct 15, 2011, focusing on asset liquidation to repay creditors."
Renata Gashi — Connecticut
Edna M Gilchrist, Hartford CT
Address: 3545 Main St Apt 310 Hartford, CT 06120
Bankruptcy Case 11-23425 Summary: "The bankruptcy filing by Edna M Gilchrist, undertaken in 2011-12-06 in Hartford, CT under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Edna M Gilchrist — Connecticut
Jr Paul S Gionfriddo, Hartford CT
Address: 13 Mountain St Hartford, CT 06106-4240
Snapshot of U.S. Bankruptcy Proceeding Case 14-20412: "The bankruptcy record of Jr Paul S Gionfriddo from Hartford, CT, shows a Chapter 7 case filed in Mar 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Jr Paul S Gionfriddo — Connecticut
Constance L Giuliano, Hartford CT
Address: 56 Allendale Rd Hartford, CT 06106-3501
Concise Description of Bankruptcy Case 16-200997: "In Hartford, CT, Constance L Giuliano filed for Chapter 7 bankruptcy in 2016-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2016."
Constance L Giuliano — Connecticut
Jr David A Giuliano, Hartford CT
Address: 58 Allendale Rd Hartford, CT 06106
Concise Description of Bankruptcy Case 12-223527: "In a Chapter 7 bankruptcy case, Jr David A Giuliano from Hartford, CT, saw his proceedings start in 2012-09-28 and complete by Jan 2, 2013, involving asset liquidation."
Jr David A Giuliano — Connecticut
Eric N Gold, Hartford CT
Address: 665 Farmington Ave Apt 4 Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 11-23574: "In a Chapter 7 bankruptcy case, Eric N Gold from Hartford, CT, saw their proceedings start in December 2011 and complete by April 2012, involving asset liquidation."
Eric N Gold — Connecticut
Anthony S Gomes, Hartford CT
Address: 202 Otis St Hartford, CT 06114-2428
Concise Description of Bankruptcy Case 14-201517: "Hartford, CT resident Anthony S Gomes's January 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Anthony S Gomes — Connecticut
David J Gomez, Hartford CT
Address: 70 Mapleton St Hartford, CT 06114
Concise Description of Bankruptcy Case 12-229777: "The case of David J Gomez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 19, 2012 and discharged early March 25, 2013, focusing on asset liquidation to repay creditors."
David J Gomez — Connecticut
Porfirio A Gonell, Hartford CT
Address: 815 Capitol Ave Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-23385: "In Hartford, CT, Porfirio A Gonell filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Porfirio A Gonell — Connecticut
Elva I Gonzalez, Hartford CT
Address: 311 Hillside Ave Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-23569: "Elva I Gonzalez's bankruptcy, initiated in December 2011 and concluded by April 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elva I Gonzalez — Connecticut
Ramon Gonzalez, Hartford CT
Address: 30 Harvard St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 11-20379: "The bankruptcy record of Ramon Gonzalez from Hartford, CT, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Ramon Gonzalez — Connecticut
Pedro Gonzalez, Hartford CT
Address: 117 Chester St Hartford, CT 06114
Brief Overview of Bankruptcy Case 10-23506: "In a Chapter 7 bankruptcy case, Pedro Gonzalez from Hartford, CT, saw his proceedings start in 10.13.2010 and complete by Jan 12, 2011, involving asset liquidation."
Pedro Gonzalez — Connecticut
Juan A Gonzalez, Hartford CT
Address: 138 Putnam St Hartford, CT 06106
Brief Overview of Bankruptcy Case 13-21394: "Hartford, CT resident Juan A Gonzalez's July 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Juan A Gonzalez — Connecticut
Wilfredo Gonzalez, Hartford CT
Address: PO Box 260332 Hartford, CT 06126-0332
Snapshot of U.S. Bankruptcy Proceeding Case 15-20610: "Wilfredo Gonzalez's Chapter 7 bankruptcy, filed in Hartford, CT in April 8, 2015, led to asset liquidation, with the case closing in July 7, 2015."
Wilfredo Gonzalez — Connecticut
Matilde Gonzalez, Hartford CT
Address: 25 Roxbury St Hartford, CT 06114-1764
Bankruptcy Case 14-20400 Summary: "Hartford, CT resident Matilde Gonzalez's 03/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Matilde Gonzalez — Connecticut
Ana Gonzalez, Hartford CT
Address: 102 Wilson St Hartford, CT 06106
Concise Description of Bankruptcy Case 13-212957: "The case of Ana Gonzalez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 24, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Ana Gonzalez — Connecticut
Gumersindo Gonzalez, Hartford CT
Address: 456 Hillside Ave Hartford, CT 06106-3733
Bankruptcy Case 14-20294 Overview: "In a Chapter 7 bankruptcy case, Gumersindo Gonzalez from Hartford, CT, saw their proceedings start in February 19, 2014 and complete by 2014-05-20, involving asset liquidation."
Gumersindo Gonzalez — Connecticut
Edgar Gonzalez, Hartford CT
Address: 20 Freeman St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 10-23894: "The case of Edgar Gonzalez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 15, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Edgar Gonzalez — Connecticut
Damarys Gonzalez, Hartford CT
Address: 82 Sisson Ave Hartford, CT 06106
Bankruptcy Case 11-21539 Summary: "Damarys Gonzalez's Chapter 7 bankruptcy, filed in Hartford, CT in 05/24/2011, led to asset liquidation, with the case closing in Sep 9, 2011."
Damarys Gonzalez — Connecticut
Ivette Gonzalez, Hartford CT
Address: 119 Westbrook St Hartford, CT 06106
Concise Description of Bankruptcy Case 10-232557: "In Hartford, CT, Ivette Gonzalez filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2011."
Ivette Gonzalez — Connecticut
Angel Gonzalez, Hartford CT
Address: 93 Benton St Hartford, CT 06114
Bankruptcy Case 10-22648 Summary: "In Hartford, CT, Angel Gonzalez filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Angel Gonzalez — Connecticut
Jose D Gonzalez, Hartford CT
Address: 165 Freeman St Hartford, CT 06114
Concise Description of Bankruptcy Case 12-207617: "In a Chapter 7 bankruptcy case, Jose D Gonzalez from Hartford, CT, saw their proceedings start in 03.30.2012 and complete by 07/16/2012, involving asset liquidation."
Jose D Gonzalez — Connecticut
Sr Chanon Gordon, Hartford CT
Address: 17 Jackson Blvd Hartford, CT 06112
Concise Description of Bankruptcy Case 10-207147: "Sr Chanon Gordon's Chapter 7 bankruptcy, filed in Hartford, CT in 03/08/2010, led to asset liquidation, with the case closing in June 24, 2010."
Sr Chanon Gordon — Connecticut
Michael Douglas Gordon, Hartford CT
Address: 24 Benton St Apt 3W Hartford, CT 06114-1301
Brief Overview of Bankruptcy Case 15-22006: "The bankruptcy record of Michael Douglas Gordon from Hartford, CT, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Michael Douglas Gordon — Connecticut
Angel R Granado, Hartford CT
Address: 44 Freeman St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 11-21877: "Angel R Granado's Chapter 7 bankruptcy, filed in Hartford, CT in Jun 22, 2011, led to asset liquidation, with the case closing in 10/08/2011."
Angel R Granado — Connecticut
Miguel Grande, Hartford CT
Address: 322 Hudson St Apt B6 Hartford, CT 06106
Bankruptcy Case 10-21350 Summary: "The case of Miguel Grande in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-04-25 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Miguel Grande — Connecticut
Lorraine S Greaves, Hartford CT
Address: 11 Pershing St Hartford, CT 06112
Concise Description of Bankruptcy Case 12-217527: "In Hartford, CT, Lorraine S Greaves filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Lorraine S Greaves — Connecticut
Guido F Green, Hartford CT
Address: 27 Harvard St Hartford, CT 06106-4314
Bankruptcy Case 15-21432 Summary: "The bankruptcy record of Guido F Green from Hartford, CT, shows a Chapter 7 case filed in 08.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Guido F Green — Connecticut
St Clair G Griffith, Hartford CT
Address: PO Box 260713 Hartford, CT 06126-0713
Bankruptcy Case 15-21930 Summary: "St Clair G Griffith's Chapter 7 bankruptcy, filed in Hartford, CT in 11/04/2015, led to asset liquidation, with the case closing in 02.02.2016."
St Clair G Griffith — Connecticut
Joanne Griffith, Hartford CT
Address: 47 Sumner St Apt 508 Hartford, CT 06105
Brief Overview of Bankruptcy Case 10-22881: "The case of Joanne Griffith in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in August 21, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Joanne Griffith — Connecticut
Jennifer J Grimes, Hartford CT
Address: 215 Plainfield St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 12-21116: "The case of Jennifer J Grimes in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in May 7, 2012 and discharged early Aug 23, 2012, focusing on asset liquidation to repay creditors."
Jennifer J Grimes — Connecticut
Tina M Guarino, Hartford CT
Address: 35 Grandview Ter Fl 2ND Hartford, CT 06114-1725
Brief Overview of Bankruptcy Case 16-20757: "In Hartford, CT, Tina M Guarino filed for Chapter 7 bankruptcy in May 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2016."
Tina M Guarino — Connecticut
Ivette Guerra, Hartford CT
Address: 93 Roslyn St Hartford, CT 06106
Brief Overview of Bankruptcy Case 13-22135: "The bankruptcy record of Ivette Guerra from Hartford, CT, shows a Chapter 7 case filed in October 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2014."
Ivette Guerra — Connecticut
Betzaida Guevara, Hartford CT
Address: 266 White St Hartford, CT 06106
Bankruptcy Case 13-20275 Summary: "The bankruptcy filing by Betzaida Guevara, undertaken in Feb 15, 2013 in Hartford, CT under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Betzaida Guevara — Connecticut
Melquiades C Gutierrez, Hartford CT
Address: 170 Sisson Ave Bldg 808 Hartford, CT 06105
Brief Overview of Bankruptcy Case 12-20840: "The case of Melquiades C Gutierrez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-04-06 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Melquiades C Gutierrez — Connecticut
Elaine Guzman, Hartford CT
Address: 20 Rockingham St Hartford, CT 06114-2434
Concise Description of Bankruptcy Case 14-223897: "In Hartford, CT, Elaine Guzman filed for Chapter 7 bankruptcy in 12/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2015."
Elaine Guzman — Connecticut
Juan Guzman, Hartford CT
Address: 194 Washington St Apt 326 Hartford, CT 06106
Brief Overview of Bankruptcy Case 13-21609: "The bankruptcy record of Juan Guzman from Hartford, CT, shows a Chapter 7 case filed in August 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Juan Guzman — Connecticut
Shanette M Hagins, Hartford CT
Address: 79 Sumner St Apt 1A Hartford, CT 06105
Bankruptcy Case 12-20265 Summary: "In Hartford, CT, Shanette M Hagins filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Shanette M Hagins — Connecticut
Amorette Maria Hale, Hartford CT
Address: 66 Henry St Hartford, CT 06114
Bankruptcy Case 13-21152 Summary: "The case of Amorette Maria Hale in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 3, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Amorette Maria Hale — Connecticut
Mensah Monique Hall, Hartford CT
Address: 66 Charlotte St Hartford, CT 06120
Snapshot of U.S. Bankruptcy Proceeding Case 13-20894: "In Hartford, CT, Mensah Monique Hall filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Mensah Monique Hall — Connecticut
Mark Anthony Hallums, Hartford CT
Address: 249 Jefferson St Hartford, CT 06106
Bankruptcy Case 13-21344 Summary: "In Hartford, CT, Mark Anthony Hallums filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Mark Anthony Hallums — Connecticut
Gloria M Hamilton, Hartford CT
Address: 28 Garfield St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 11-21429: "In Hartford, CT, Gloria M Hamilton filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Gloria M Hamilton — Connecticut
Chester D Hanson, Hartford CT
Address: 16 Standish St Apt 3W Hartford, CT 06114
Brief Overview of Bankruptcy Case 12-20693: "In a Chapter 7 bankruptcy case, Chester D Hanson from Hartford, CT, saw his proceedings start in 03.29.2012 and complete by 07/15/2012, involving asset liquidation."
Chester D Hanson — Connecticut
Michael J Hardaway, Hartford CT
Address: 33 Norwich St Unit 3 Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-22420: "The case of Michael J Hardaway in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in August 12, 2011 and discharged early 11/28/2011, focusing on asset liquidation to repay creditors."
Michael J Hardaway — Connecticut
Daniel E Hariprasad, Hartford CT
Address: 31 Nepaug St Hartford, CT 06106-3911
Bankruptcy Case 14-21841 Summary: "In Hartford, CT, Daniel E Hariprasad filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Daniel E Hariprasad — Connecticut
Victor R Harper, Hartford CT
Address: 131 Brown St Hartford, CT 06114-2941
Bankruptcy Case 16-20929 Summary: "The bankruptcy filing by Victor R Harper, undertaken in Jun 9, 2016 in Hartford, CT under Chapter 7, concluded with discharge in 09.07.2016 after liquidating assets."
Victor R Harper — Connecticut
Edwin D Harris, Hartford CT
Address: 184 Homestead Ave # 3A Hartford, CT 06112
Bankruptcy Case 11-23505 Summary: "In Hartford, CT, Edwin D Harris filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2012."
Edwin D Harris — Connecticut
Explore Free Bankruptcy Records by State