Website Logo

Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hartford.

Last updated on: April 09, 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

Paul Joyce U Moody, Hartford CT

Address: 34 Mapleton St Hartford, CT 06114-2332
Bankruptcy Case 14-22253 Summary: "In a Chapter 7 bankruptcy case, Paul Joyce U Moody from Hartford, CT, saw her proceedings start in 11/21/2014 and complete by 02/19/2015, involving asset liquidation."
Paul Joyce U Moody — Connecticut

Jolene Moon, Hartford CT

Address: 128 Standish St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-219397: "Jolene Moon's bankruptcy, initiated in Jun 6, 2010 and concluded by 2010-09-22 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Moon — Connecticut

Gwyndolyn S Moore, Hartford CT

Address: 22 Marshall St Hartford, CT 06105-2713
Snapshot of U.S. Bankruptcy Proceeding Case 15-20406: "The case of Gwyndolyn S Moore in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03.15.2015 and discharged early 2015-06-13, focusing on asset liquidation to repay creditors."
Gwyndolyn S Moore — Connecticut

James Moore, Hartford CT

Address: 80 Lebanon St Hartford, CT 06112
Bankruptcy Case 13-20053 Summary: "The case of James Moore in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 11, 2013 and discharged early Apr 17, 2013, focusing on asset liquidation to repay creditors."
James Moore — Connecticut

Merlene A Moore, Hartford CT

Address: 29 Oliver St Hartford, CT 06106-4046
Snapshot of U.S. Bankruptcy Proceeding Case 15-20708: "In a Chapter 7 bankruptcy case, Merlene A Moore from Hartford, CT, saw her proceedings start in 04.27.2015 and complete by July 26, 2015, involving asset liquidation."
Merlene A Moore — Connecticut

Sonia Morales, Hartford CT

Address: 75 Natick St Hartford, CT 06106
Bankruptcy Case 10-21084 Overview: "The bankruptcy filing by Sonia Morales, undertaken in 03.31.2010 in Hartford, CT under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Sonia Morales — Connecticut

Catherine Morales, Hartford CT

Address: 42 Grandview Ter Hartford, CT 06114
Bankruptcy Case 11-21698 Overview: "In Hartford, CT, Catherine Morales filed for Chapter 7 bankruptcy in June 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2011."
Catherine Morales — Connecticut

Amalyn Morales, Hartford CT

Address: 28 Ward Pl Hartford, CT 06106-3021
Snapshot of U.S. Bankruptcy Proceeding Case 15-21055: "In a Chapter 7 bankruptcy case, Amalyn Morales from Hartford, CT, saw their proceedings start in June 15, 2015 and complete by September 13, 2015, involving asset liquidation."
Amalyn Morales — Connecticut

Robert Morales, Hartford CT

Address: 28 Ward Pl Hartford, CT 06106-3021
Brief Overview of Bankruptcy Case 15-21055: "The case of Robert Morales in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 06/15/2015 and discharged early 09.13.2015, focusing on asset liquidation to repay creditors."
Robert Morales — Connecticut

Clara N Morel, Hartford CT

Address: 22 Montrose St Hartford, CT 06106-3908
Concise Description of Bankruptcy Case 15-207037: "Clara N Morel's bankruptcy, initiated in 2015-04-25 and concluded by 07.24.2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara N Morel — Connecticut

Michelle C Morgan, Hartford CT

Address: 4 Cornwall St Hartford, CT 06112-1712
Bankruptcy Case 15-22135 Summary: "Michelle C Morgan's bankruptcy, initiated in 2015-12-15 and concluded by 2016-03-14 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle C Morgan — Connecticut

Winsome Morgan, Hartford CT

Address: 116 Hampton St Hartford, CT 06120
Concise Description of Bankruptcy Case 10-219427: "The case of Winsome Morgan in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 7, 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Winsome Morgan — Connecticut

Vina Tarrion End Morgan, Hartford CT

Address: 147 Morningside St W Hartford, CT 06112
Brief Overview of Bankruptcy Case 13-21219: "In a Chapter 7 bankruptcy case, Vina Tarrion End Morgan from Hartford, CT, saw her proceedings start in 2013-06-11 and complete by 09/15/2013, involving asset liquidation."
Vina Tarrion End Morgan — Connecticut

Sandra M Morgan, Hartford CT

Address: 165 Burnham St Hartford, CT 06112
Bankruptcy Case 12-21052 Overview: "Hartford, CT resident Sandra M Morgan's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2012."
Sandra M Morgan — Connecticut

Angela P Morgan, Hartford CT

Address: PO Box 963 Hartford, CT 06143-0963
Bankruptcy Case 15-11327-LMI Overview: "Angela P Morgan's Chapter 7 bankruptcy, filed in Hartford, CT in January 2015, led to asset liquidation, with the case closing in 04.23.2015."
Angela P Morgan — Connecticut

Joseph P Moriarty, Hartford CT

Address: 205 Cheshire St Hartford, CT 06114-2203
Brief Overview of Bankruptcy Case 14-20362: "The case of Joseph P Moriarty in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 02.28.2014 and discharged early 05/29/2014, focusing on asset liquidation to repay creditors."
Joseph P Moriarty — Connecticut

Kimesha C Morris, Hartford CT

Address: 70 Westbourne Pkwy Hartford, CT 06112-1731
Snapshot of U.S. Bankruptcy Proceeding Case 15-21805: "Kimesha C Morris's bankruptcy, initiated in 10/19/2015 and concluded by January 17, 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimesha C Morris — Connecticut

Lorraine Morris, Hartford CT

Address: 1110 Albany Ave Hartford, CT 06112
Bankruptcy Case 13-21615 Summary: "The bankruptcy record of Lorraine Morris from Hartford, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-11."
Lorraine Morris — Connecticut

Nardia A Morrison, Hartford CT

Address: 133 Westbourne Pkwy Hartford, CT 06112
Brief Overview of Bankruptcy Case 12-22849: "In a Chapter 7 bankruptcy case, Nardia A Morrison from Hartford, CT, saw their proceedings start in November 30, 2012 and complete by March 6, 2013, involving asset liquidation."
Nardia A Morrison — Connecticut

Helio Alves Mota, Hartford CT

Address: 12 Vernon St Hartford, CT 06106
Bankruptcy Case 11-22035 Overview: "Helio Alves Mota's Chapter 7 bankruptcy, filed in Hartford, CT in 07/01/2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Helio Alves Mota — Connecticut

Susan Mourouzidis, Hartford CT

Address: 16 Cumberland St Hartford, CT 06106-4207
Bankruptcy Case 14-20409 Overview: "In Hartford, CT, Susan Mourouzidis filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2014."
Susan Mourouzidis — Connecticut

Nadine B Muhammad, Hartford CT

Address: 25A Judson St Hartford, CT 06120-1815
Snapshot of U.S. Bankruptcy Proceeding Case 16-20551: "Nadine B Muhammad's bankruptcy, initiated in 04/04/2016 and concluded by July 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine B Muhammad — Connecticut

Lurline Mullings, Hartford CT

Address: 37 Roslyn St Hartford, CT 06106
Concise Description of Bankruptcy Case 10-233297: "The case of Lurline Mullings in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 29, 2010 and discharged early 01.15.2011, focusing on asset liquidation to repay creditors."
Lurline Mullings — Connecticut

Omar D Mullings, Hartford CT

Address: 115 Edgewood St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 13-21086: "Hartford, CT resident Omar D Mullings's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2013."
Omar D Mullings — Connecticut

Marlene Mundell, Hartford CT

Address: 87 Pembroke St Hartford, CT 06112
Bankruptcy Case 10-21411 Overview: "In a Chapter 7 bankruptcy case, Marlene Mundell from Hartford, CT, saw her proceedings start in 2010-04-29 and complete by August 15, 2010, involving asset liquidation."
Marlene Mundell — Connecticut

Dana N Mundle, Hartford CT

Address: 152 Collins St Hartford, CT 06105-1471
Brief Overview of Bankruptcy Case 14-21162: "Dana N Mundle's Chapter 7 bankruptcy, filed in Hartford, CT in 2014-06-11, led to asset liquidation, with the case closing in Sep 9, 2014."
Dana N Mundle — Connecticut

Banessa L Muriel, Hartford CT

Address: 104 Henry St Hartford, CT 06114-1736
Concise Description of Bankruptcy Case 15-201097: "The bankruptcy record of Banessa L Muriel from Hartford, CT, shows a Chapter 7 case filed in Jan 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2015."
Banessa L Muriel — Connecticut

Coryn Muszynski, Hartford CT

Address: 101 Benton St Apt 408 Hartford, CT 06114-1316
Snapshot of U.S. Bankruptcy Proceeding Case 16-20230: "The case of Coryn Muszynski in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 02.16.2016 and discharged early 05.16.2016, focusing on asset liquidation to repay creditors."
Coryn Muszynski — Connecticut

Mardell S Myers, Hartford CT

Address: 61 Litchfield St Hartford, CT 06112-1138
Bankruptcy Case 15-21695 Summary: "Mardell S Myers's bankruptcy, initiated in Sep 25, 2015 and concluded by 2015-12-24 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mardell S Myers — Connecticut

Jose L Navarro, Hartford CT

Address: 29 King St Hartford, CT 06114-1750
Brief Overview of Bankruptcy Case 14-20216: "The bankruptcy record of Jose L Navarro from Hartford, CT, shows a Chapter 7 case filed in 02.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jose L Navarro — Connecticut

Elizabeth Navarro, Hartford CT

Address: 231 Saybrooke St Hartford, CT 06106
Bankruptcy Case 10-20060 Summary: "Elizabeth Navarro's Chapter 7 bankruptcy, filed in Hartford, CT in 01.10.2010, led to asset liquidation, with the case closing in 2010-04-06."
Elizabeth Navarro — Connecticut

Luz E Navedo, Hartford CT

Address: 16 Wilbur St Hartford, CT 06106-3927
Snapshot of U.S. Bankruptcy Proceeding Case 14-21769: "Luz E Navedo's bankruptcy, initiated in 09.02.2014 and concluded by 12.01.2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz E Navedo — Connecticut

Pauline G Neale, Hartford CT

Address: 86 Sterling St Hartford, CT 06112
Concise Description of Bankruptcy Case 11-213837: "Pauline G Neale's bankruptcy, initiated in 05/10/2011 and concluded by 2011-08-26 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline G Neale — Connecticut

Luz Negron, Hartford CT

Address: 70 Russ St Apt C18 Hartford, CT 06106
Bankruptcy Case 10-22451 Summary: "In Hartford, CT, Luz Negron filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Luz Negron — Connecticut

Elving M Negron, Hartford CT

Address: 31 Seyms St Apt 1 Hartford, CT 06120-2622
Bankruptcy Case 14-22221 Summary: "Elving M Negron's Chapter 7 bankruptcy, filed in Hartford, CT in 11.18.2014, led to asset liquidation, with the case closing in 02/16/2015."
Elving M Negron — Connecticut

Felix Negron, Hartford CT

Address: 16 Henry St Apt A4 Hartford, CT 06114
Concise Description of Bankruptcy Case 12-216867: "The bankruptcy record of Felix Negron from Hartford, CT, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Felix Negron — Connecticut

Amy Marie Nesbitt, Hartford CT

Address: 58 Bannister St Hartford, CT 06106
Bankruptcy Case 12-21796 Overview: "The bankruptcy filing by Amy Marie Nesbitt, undertaken in 07/25/2012 in Hartford, CT under Chapter 7, concluded with discharge in 11.10.2012 after liquidating assets."
Amy Marie Nesbitt — Connecticut

Willie J Nixon, Hartford CT

Address: 262 Vine St Apt 15 Hartford, CT 06112
Brief Overview of Bankruptcy Case 11-20728: "Hartford, CT resident Willie J Nixon's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Willie J Nixon — Connecticut

Donnie Norman, Hartford CT

Address: 31 Acton St Hartford, CT 06120-1802
Snapshot of U.S. Bankruptcy Proceeding Case 14-21182: "The bankruptcy record of Donnie Norman from Hartford, CT, shows a Chapter 7 case filed in 2014-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2014."
Donnie Norman — Connecticut

James C Nott, Hartford CT

Address: 7 Lincoln St Hartford, CT 06106-3205
Concise Description of Bankruptcy Case 16-205097: "The bankruptcy filing by James C Nott, undertaken in Mar 31, 2016 in Hartford, CT under Chapter 7, concluded with discharge in June 29, 2016 after liquidating assets."
James C Nott — Connecticut

Tomas Nunez, Hartford CT

Address: 487 New Britain Ave Apt G2 Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 11-22684: "The bankruptcy filing by Tomas Nunez, undertaken in Sep 14, 2011 in Hartford, CT under Chapter 7, concluded with discharge in 2011-12-31 after liquidating assets."
Tomas Nunez — Connecticut

Dawne O Nurse, Hartford CT

Address: 107 Manchester St Hartford, CT 06112-1455
Concise Description of Bankruptcy Case 1-07-44210-cec7: "Dawne O Nurse's Hartford, CT bankruptcy under Chapter 13 in Aug 4, 2007 led to a structured repayment plan, successfully discharged in August 2012."
Dawne O Nurse — Connecticut

Victor Ocasio, Hartford CT

Address: 30 Bushnell St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 10-20212: "In a Chapter 7 bankruptcy case, Victor Ocasio from Hartford, CT, saw his proceedings start in 2010-01-26 and complete by April 27, 2010, involving asset liquidation."
Victor Ocasio — Connecticut

Cheryl Oliver, Hartford CT

Address: 950 Asylum Ave Apt 308 Hartford, CT 06105-2408
Bankruptcy Case 16-20842 Summary: "In Hartford, CT, Cheryl Oliver filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
Cheryl Oliver — Connecticut

Cheryl A Oliver, Hartford CT

Address: 98 Thomaston St Hartford, CT 06112-1446
Snapshot of U.S. Bankruptcy Proceeding Case 15-20260: "Cheryl A Oliver's bankruptcy, initiated in 02/25/2015 and concluded by May 26, 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Oliver — Connecticut

Mildred E Olivera, Hartford CT

Address: 226 White St Hartford, CT 06114
Brief Overview of Bankruptcy Case 13-20030: "Hartford, CT resident Mildred E Olivera's 01.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2013."
Mildred E Olivera — Connecticut

Rafael A Olivo, Hartford CT

Address: PO Box 261215 Hartford, CT 06126
Bankruptcy Case 12-20126 Overview: "Rafael A Olivo's Chapter 7 bankruptcy, filed in Hartford, CT in 2012-01-25, led to asset liquidation, with the case closing in May 12, 2012."
Rafael A Olivo — Connecticut

Jose Olmeda, Hartford CT

Address: 163 Monroe St Hartford, CT 06114-2223
Concise Description of Bankruptcy Case 16-205997: "Jose Olmeda's Chapter 7 bankruptcy, filed in Hartford, CT in 2016-04-15, led to asset liquidation, with the case closing in 07/14/2016."
Jose Olmeda — Connecticut

Noah J Olson, Hartford CT

Address: 134 Freeman St Hartford, CT 06114-2724
Concise Description of Bankruptcy Case 2014-214297: "Noah J Olson's Chapter 7 bankruptcy, filed in Hartford, CT in July 22, 2014, led to asset liquidation, with the case closing in 10.20.2014."
Noah J Olson — Connecticut

Maria L Orosco, Hartford CT

Address: 193 Brown St Hartford, CT 06114-2906
Snapshot of U.S. Bankruptcy Proceeding Case 14-21868: "Maria L Orosco's bankruptcy, initiated in 09/24/2014 and concluded by December 23, 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria L Orosco — Connecticut

Rogelio Orosco, Hartford CT

Address: 193 Brown St Hartford, CT 06114-2906
Bankruptcy Case 14-21868 Overview: "Hartford, CT resident Rogelio Orosco's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2014."
Rogelio Orosco — Connecticut

Karen Heath Orr, Hartford CT

Address: 170 Westland St Apt 1 Hartford, CT 06120
Concise Description of Bankruptcy Case 11-207657: "In a Chapter 7 bankruptcy case, Karen Heath Orr from Hartford, CT, saw her proceedings start in Mar 23, 2011 and complete by Jul 9, 2011, involving asset liquidation."
Karen Heath Orr — Connecticut

Luis Ortega, Hartford CT

Address: 116 Henry St Hartford, CT 06114
Bankruptcy Case 10-24162 Summary: "In a Chapter 7 bankruptcy case, Luis Ortega from Hartford, CT, saw their proceedings start in December 8, 2010 and complete by 03.16.2011, involving asset liquidation."
Luis Ortega — Connecticut

Maria E Ortega, Hartford CT

Address: 8 Lawrence St Hartford, CT 06106
Bankruptcy Case 12-22963 Overview: "Maria E Ortega's bankruptcy, initiated in December 18, 2012 and concluded by 2013-03-24 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Ortega — Connecticut

Juan M Ortega, Hartford CT

Address: 251 Saybrooke St Hartford, CT 06106
Concise Description of Bankruptcy Case 13-205237: "Juan M Ortega's bankruptcy, initiated in 03.21.2013 and concluded by 2013-06-26 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan M Ortega — Connecticut

Evelyn Ortiz, Hartford CT

Address: 75 Giddings St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 12-20954: "Evelyn Ortiz's bankruptcy, initiated in 2012-04-23 and concluded by 2012-08-09 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Ortiz — Connecticut

Ada M Ortiz, Hartford CT

Address: 249 Linnmoore St Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-22962: "In Hartford, CT, Ada M Ortiz filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Ada M Ortiz — Connecticut

Lourdes M Ortiz, Hartford CT

Address: 9 Bonner St Hartford, CT 06106-3513
Brief Overview of Bankruptcy Case 2014-20655: "The case of Lourdes M Ortiz in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-03 and discharged early 07/02/2014, focusing on asset liquidation to repay creditors."
Lourdes M Ortiz — Connecticut

Alberto J Ortiz, Hartford CT

Address: 19 Goodrich St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 13-21068: "Alberto J Ortiz's bankruptcy, initiated in 2013-05-28 and concluded by September 1, 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto J Ortiz — Connecticut

Luis Ortiz, Hartford CT

Address: 101 Benton St Apt 202 Hartford, CT 06114
Concise Description of Bankruptcy Case 10-201677: "In a Chapter 7 bankruptcy case, Luis Ortiz from Hartford, CT, saw their proceedings start in Jan 22, 2010 and complete by Apr 20, 2010, involving asset liquidation."
Luis Ortiz — Connecticut

Jose Ortiz, Hartford CT

Address: 887 Asylum Ave Apt A14 Hartford, CT 06105
Concise Description of Bankruptcy Case 10-237387: "In Hartford, CT, Jose Ortiz filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Jose Ortiz — Connecticut

Hector R Ortiz, Hartford CT

Address: PO Box 184 Hartford, CT 06141
Bankruptcy Case 12-21820 Summary: "Hector R Ortiz's bankruptcy, initiated in July 2012 and concluded by 11/11/2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector R Ortiz — Connecticut

Santiago Miguel Ortiz, Hartford CT

Address: 38 Prospect Ave Apt B Hartford, CT 06106-2932
Bankruptcy Case 14-22430 Overview: "The bankruptcy record of Santiago Miguel Ortiz from Hartford, CT, shows a Chapter 7 case filed in Dec 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2015."
Santiago Miguel Ortiz — Connecticut

Kennedy Osarentin Osayande, Hartford CT

Address: 165 Westland St Apt 1D Hartford, CT 06120
Snapshot of U.S. Bankruptcy Proceeding Case 11-21423: "In a Chapter 7 bankruptcy case, Kennedy Osarentin Osayande from Hartford, CT, saw her proceedings start in May 12, 2011 and complete by 08/28/2011, involving asset liquidation."
Kennedy Osarentin Osayande — Connecticut

Jose A Oslan, Hartford CT

Address: 18 Kensington St Hartford, CT 06120-1419
Concise Description of Bankruptcy Case 16-209237: "The case of Jose A Oslan in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-06-07 and discharged early 2016-09-05, focusing on asset liquidation to repay creditors."
Jose A Oslan — Connecticut

Raymonde Marie Oslund, Hartford CT

Address: 60 Shultas Pl Hartford, CT 06114-1342
Snapshot of U.S. Bankruptcy Proceeding Case 14-22311: "The case of Raymonde Marie Oslund in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in November 30, 2014 and discharged early Feb 28, 2015, focusing on asset liquidation to repay creditors."
Raymonde Marie Oslund — Connecticut

Nesad Osmanovic, Hartford CT

Address: 146 South St Hartford, CT 06114
Bankruptcy Case 10-24026 Summary: "Hartford, CT resident Nesad Osmanovic's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Nesad Osmanovic — Connecticut

Nery Otero, Hartford CT

Address: 1996 Broad St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 11-22803: "The case of Nery Otero in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 24, 2011 and discharged early Jan 10, 2012, focusing on asset liquidation to repay creditors."
Nery Otero — Connecticut

Sammy Otero, Hartford CT

Address: 89 Nilan St Hartford, CT 06106
Brief Overview of Bankruptcy Case 09-23232: "In Hartford, CT, Sammy Otero filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Sammy Otero — Connecticut

Aracelis Oyola, Hartford CT

Address: 450 W Preston St Hartford, CT 06114
Bankruptcy Case 11-22585 Overview: "Aracelis Oyola's bankruptcy, initiated in Aug 31, 2011 and concluded by 12/17/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracelis Oyola — Connecticut

Gary Ozinga, Hartford CT

Address: 69 John St Apt 3A Hartford, CT 06106
Bankruptcy Case 11-21055 Summary: "The case of Gary Ozinga in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 13, 2011 and discharged early 2011-07-30, focusing on asset liquidation to repay creditors."
Gary Ozinga — Connecticut

Elaine Paatten, Hartford CT

Address: 118 Salisbury St Hartford, CT 06112-1148
Bankruptcy Case 15-21621 Summary: "In Hartford, CT, Elaine Paatten filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-13."
Elaine Paatten — Connecticut

Gaetano Pagliano, Hartford CT

Address: 26 Tredeau St Hartford, CT 06114
Brief Overview of Bankruptcy Case 13-20174: "The bankruptcy record of Gaetano Pagliano from Hartford, CT, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2013."
Gaetano Pagliano — Connecticut

Nelson H Palala, Hartford CT

Address: 83 Henry St Hartford, CT 06114
Bankruptcy Case 12-21136 Summary: "The bankruptcy filing by Nelson H Palala, undertaken in May 8, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 08/24/2012 after liquidating assets."
Nelson H Palala — Connecticut

Julio C Palas, Hartford CT

Address: 409 New Britain Ave Fl 3 Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-22964: "In Hartford, CT, Julio C Palas filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Julio C Palas — Connecticut

Joseph A Palega, Hartford CT

Address: 1630 Main St Apt 615 Hartford, CT 06120-2742
Snapshot of U.S. Bankruptcy Proceeding Case 16-20506: "In a Chapter 7 bankruptcy case, Joseph A Palega from Hartford, CT, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Joseph A Palega — Connecticut

Tara L Pallotti, Hartford CT

Address: 45 Victoria Rd Hartford, CT 06114-2652
Brief Overview of Bankruptcy Case 16-20665: "In Hartford, CT, Tara L Pallotti filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2016."
Tara L Pallotti — Connecticut

Jr Frank L Palmer, Hartford CT

Address: 83 Humphrey St Hartford, CT 06106-4335
Snapshot of U.S. Bankruptcy Proceeding Case 14-22364: "In a Chapter 7 bankruptcy case, Jr Frank L Palmer from Hartford, CT, saw their proceedings start in December 11, 2014 and complete by March 11, 2015, involving asset liquidation."
Jr Frank L Palmer — Connecticut

Peter L Panecki, Hartford CT

Address: PO Box 825 Hartford, CT 06142
Bankruptcy Case 11-21410 Overview: "Hartford, CT resident Peter L Panecki's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Peter L Panecki — Connecticut

Mildred L Parker, Hartford CT

Address: 223 Martin St Hartford, CT 06120
Snapshot of U.S. Bankruptcy Proceeding Case 12-20517: "The case of Mildred L Parker in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03.09.2012 and discharged early 06/25/2012, focusing on asset liquidation to repay creditors."
Mildred L Parker — Connecticut

Julia Parris, Hartford CT

Address: 31 Brinley Ave Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-24419: "Hartford, CT resident Julia Parris's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Julia Parris — Connecticut

Michelle D Passaro, Hartford CT

Address: 926 Park St Fl 3RD Hartford, CT 06106-5234
Bankruptcy Case 14-21771 Summary: "The bankruptcy filing by Michelle D Passaro, undertaken in September 2, 2014 in Hartford, CT under Chapter 7, concluded with discharge in 12.01.2014 after liquidating assets."
Michelle D Passaro — Connecticut

Charles A Passaro, Hartford CT

Address: 926 Park St Fl 3RD Hartford, CT 06106-5234
Snapshot of U.S. Bankruptcy Proceeding Case 14-21771: "The bankruptcy filing by Charles A Passaro, undertaken in September 2, 2014 in Hartford, CT under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Charles A Passaro — Connecticut

Annie H Patterson, Hartford CT

Address: 80 Lebanon St Hartford, CT 06112-1249
Concise Description of Bankruptcy Case 16-209757: "The case of Annie H Patterson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-06-16 and discharged early 2016-09-14, focusing on asset liquidation to repay creditors."
Annie H Patterson — Connecticut

Glenda F Patterson, Hartford CT

Address: 20 Burlington St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 13-20491: "The case of Glenda F Patterson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-03-18 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Glenda F Patterson — Connecticut

Bertrand Paul, Hartford CT

Address: 34 Mapleton St Hartford, CT 06114-2332
Brief Overview of Bankruptcy Case 14-22253: "The bankruptcy filing by Bertrand Paul, undertaken in 11/21/2014 in Hartford, CT under Chapter 7, concluded with discharge in Feb 19, 2015 after liquidating assets."
Bertrand Paul — Connecticut

Yenson Paulino, Hartford CT

Address: 120 Retreat Ave Apt B6 Hartford, CT 06106
Concise Description of Bankruptcy Case 13-223477: "Yenson Paulino's Chapter 7 bankruptcy, filed in Hartford, CT in November 2013, led to asset liquidation, with the case closing in Feb 22, 2014."
Yenson Paulino — Connecticut

Yvonne Payne, Hartford CT

Address: 40 Owen St Apt B3 Hartford, CT 06105
Bankruptcy Case 11-20467 Overview: "The case of Yvonne Payne in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2011 and discharged early 05.25.2011, focusing on asset liquidation to repay creditors."
Yvonne Payne — Connecticut

Thomas A Pedemonti, Hartford CT

Address: 24 Park Pl Apt 9G Hartford, CT 06106
Bankruptcy Case 13-21316 Overview: "Thomas A Pedemonti's bankruptcy, initiated in Jun 26, 2013 and concluded by Sep 30, 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Pedemonti — Connecticut

Lillian Pelchat, Hartford CT

Address: 220 Dart St Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-21552: "Lillian Pelchat's Chapter 7 bankruptcy, filed in Hartford, CT in May 2010, led to asset liquidation, with the case closing in 2010-08-23."
Lillian Pelchat — Connecticut

Julio Perez, Hartford CT

Address: 575 New Britain Ave Hartford, CT 06106
Bankruptcy Case 10-20065 Summary: "Julio Perez's Chapter 7 bankruptcy, filed in Hartford, CT in Jan 11, 2010, led to asset liquidation, with the case closing in 2010-04-06."
Julio Perez — Connecticut

Evelyn O Perez, Hartford CT

Address: 36 Freeman St Hartford, CT 06114-2719
Snapshot of U.S. Bankruptcy Proceeding Case 06-21005: "The bankruptcy record for Evelyn O Perez from Hartford, CT, under Chapter 13, filed in October 2006, involved setting up a repayment plan, finalized by 08/06/2012."
Evelyn O Perez — Connecticut

Elyse Perez, Hartford CT

Address: 2 Burke Rd Hartford, CT 06120
Brief Overview of Bankruptcy Case 11-22764: "The bankruptcy filing by Elyse Perez, undertaken in September 22, 2011 in Hartford, CT under Chapter 7, concluded with discharge in 2012-01-08 after liquidating assets."
Elyse Perez — Connecticut

Luis Perez, Hartford CT

Address: 49 Colonial St Fl 2 Hartford, CT 06106
Concise Description of Bankruptcy Case 10-200367: "Hartford, CT resident Luis Perez's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Luis Perez — Connecticut

Ana H Perez, Hartford CT

Address: 63 Julius St Hartford, CT 06114-1738
Brief Overview of Bankruptcy Case 16-20823: "In Hartford, CT, Ana H Perez filed for Chapter 7 bankruptcy in May 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2016."
Ana H Perez — Connecticut

Damaris Perez, Hartford CT

Address: 20 Kibbe St Fl 2ND Hartford, CT 06106-2119
Concise Description of Bankruptcy Case 16-210877: "Damaris Perez's Chapter 7 bankruptcy, filed in Hartford, CT in Jul 1, 2016, led to asset liquidation, with the case closing in September 29, 2016."
Damaris Perez — Connecticut

Grace M Perez, Hartford CT

Address: 69 Cromwell St Hartford, CT 06114-3008
Snapshot of U.S. Bankruptcy Proceeding Case 16-20457: "The bankruptcy filing by Grace M Perez, undertaken in 2016-03-24 in Hartford, CT under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Grace M Perez — Connecticut

Carlos Perez, Hartford CT

Address: 127 Ansonia St Hartford, CT 06106
Concise Description of Bankruptcy Case 12-211277: "The bankruptcy filing by Carlos Perez, undertaken in May 7, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 08.23.2012 after liquidating assets."
Carlos Perez — Connecticut

Marilyn R Piette, Hartford CT

Address: 62 Bannister St Hartford, CT 06106
Bankruptcy Case 13-20566 Summary: "Hartford, CT resident Marilyn R Piette's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Marilyn R Piette — Connecticut

Sally A Pistorio, Hartford CT

Address: 56 Allendale Rd Hartford, CT 06106-3501
Bankruptcy Case 14-21151 Overview: "The bankruptcy record of Sally A Pistorio from Hartford, CT, shows a Chapter 7 case filed in Jun 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Sally A Pistorio — Connecticut

Explore Free Bankruptcy Records by State