Website Logo

Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hartford.

Last updated on: April 03, 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

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