Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hartford.
Last updated on:
April 09, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Donald E Pitter, Hartford CT
Address: 118 Grandview Ter Hartford, CT 06114
Brief Overview of Bankruptcy Case 11-22032: "Hartford, CT resident Donald E Pitter's 07/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2011."
Donald E Pitter — Connecticut
Frank Polanco, Hartford CT
Address: 118 Hungerford St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-22844: "Hartford, CT resident Frank Polanco's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Frank Polanco — Connecticut
Olga A Porter, Hartford CT
Address: 268 Cornwall St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 11-23417: "Olga A Porter's bankruptcy, initiated in December 5, 2011 and concluded by 2012-03-22 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga A Porter — Connecticut
Jorge Prado, Hartford CT
Address: 317 W Preston St Hartford, CT 06114
Concise Description of Bankruptcy Case 12-214107: "The bankruptcy filing by Jorge Prado, undertaken in Jun 7, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
Jorge Prado — Connecticut
Marvin Price, Hartford CT
Address: 110 Greenfield St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 13-22176: "Marvin Price's bankruptcy, initiated in 2013-10-25 and concluded by 01.29.2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Price — Connecticut
Kimberly A Price, Hartford CT
Address: 69B Chadwick Ave Hartford, CT 06106-1113
Snapshot of U.S. Bankruptcy Proceeding Case 16-20239: "In a Chapter 7 bankruptcy case, Kimberly A Price from Hartford, CT, saw her proceedings start in 2016-02-18 and complete by May 18, 2016, involving asset liquidation."
Kimberly A Price — Connecticut
Russell J Probulis, Hartford CT
Address: 206 S Whitney St # 3 Hartford, CT 06105
Brief Overview of Bankruptcy Case 11-23568: "The bankruptcy filing by Russell J Probulis, undertaken in 2011-12-22 in Hartford, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Russell J Probulis — Connecticut
Ethel Mae Pugh, Hartford CT
Address: 34 Pliny St Apt A1 Hartford, CT 06120-2337
Brief Overview of Bankruptcy Case 09-31637: "Ethel Mae Pugh, a resident of Hartford, CT, entered a Chapter 13 bankruptcy plan in Jun 19, 2009, culminating in its successful completion by 06.11.2013."
Ethel Mae Pugh — Connecticut
Yudith E Quijada, Hartford CT
Address: 103 Otis St Hartford, CT 06114-2539
Bankruptcy Case 15-20842 Overview: "The bankruptcy filing by Yudith E Quijada, undertaken in May 2015 in Hartford, CT under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Yudith E Quijada — Connecticut
Manuel Quinones, Hartford CT
Address: 61 Montowese St Hartford, CT 06114
Brief Overview of Bankruptcy Case 11-20677: "The bankruptcy record of Manuel Quinones from Hartford, CT, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Manuel Quinones — Connecticut
Gabriel Quinones, Hartford CT
Address: 65 Rowe Ave Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-24394: "The bankruptcy filing by Gabriel Quinones, undertaken in December 30, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 04.17.2011 after liquidating assets."
Gabriel Quinones — Connecticut
Heriberto Quinones, Hartford CT
Address: 69 Cromwell St Hartford, CT 06114-3008
Bankruptcy Case 15-21203 Overview: "In Hartford, CT, Heriberto Quinones filed for Chapter 7 bankruptcy in 2015-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Heriberto Quinones — Connecticut
Yolanda Quintana, Hartford CT
Address: 21 Rockingham St Apt 1 Hartford, CT 06114
Bankruptcy Case 10-23117 Overview: "Yolanda Quintana's Chapter 7 bankruptcy, filed in Hartford, CT in September 2010, led to asset liquidation, with the case closing in 2010-12-30."
Yolanda Quintana — Connecticut
Joyce Quintero, Hartford CT
Address: 25 Laurel St Apt 103 Hartford, CT 06106-1350
Brief Overview of Bankruptcy Case 15-21862: "Joyce Quintero's bankruptcy, initiated in Oct 29, 2015 and concluded by 2016-01-27 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Quintero — Connecticut
Sr Alfredo Celso Quirogoa, Hartford CT
Address: 87 Chestnut St Hartford, CT 06120-2810
Concise Description of Bankruptcy Case 14-211997: "The bankruptcy record of Sr Alfredo Celso Quirogoa from Hartford, CT, shows a Chapter 7 case filed in 06.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-17."
Sr Alfredo Celso Quirogoa — Connecticut
Sabia Rahman, Hartford CT
Address: 10 White St Hartford, CT 06114
Bankruptcy Case 11-23658 Overview: "In Hartford, CT, Sabia Rahman filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2012."
Sabia Rahman — Connecticut
Randy S Rainwater, Hartford CT
Address: 175 Whitney St Hartford, CT 06105
Concise Description of Bankruptcy Case 11-220057: "In Hartford, CT, Randy S Rainwater filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2011."
Randy S Rainwater — Connecticut
Jesus J Ramirez, Hartford CT
Address: 182 Brook St Hartford, CT 06120-2307
Bankruptcy Case 16-20267 Summary: "Jesus J Ramirez's bankruptcy, initiated in 2016-02-24 and concluded by 05.24.2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus J Ramirez — Connecticut
Hernandez Ricardo J Ramirez, Hartford CT
Address: 15 Newbury St Apt 5 Hartford, CT 06114
Bankruptcy Case 12-22361 Summary: "The case of Hernandez Ricardo J Ramirez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 2012 and discharged early 01/02/2013, focusing on asset liquidation to repay creditors."
Hernandez Ricardo J Ramirez — Connecticut
Esteban Ramirez, Hartford CT
Address: 111 Amherst St Hartford, CT 06106
Concise Description of Bankruptcy Case 12-214547: "Hartford, CT resident Esteban Ramirez's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Esteban Ramirez — Connecticut
Glendalys Ramos, Hartford CT
Address: 391 Cornwall St Hartford, CT 06112
Bankruptcy Case 11-23312 Summary: "Glendalys Ramos's bankruptcy, initiated in 11.18.2011 and concluded by 2012-02-15 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glendalys Ramos — Connecticut
Rodriguez Luis Ramos, Hartford CT
Address: 50 Forest St Apt B5 Hartford, CT 06105
Brief Overview of Bankruptcy Case 10-22204: "In a Chapter 7 bankruptcy case, Rodriguez Luis Ramos from Hartford, CT, saw their proceedings start in 2010-06-30 and complete by 10.16.2010, involving asset liquidation."
Rodriguez Luis Ramos — Connecticut
Mabiel Ramos, Hartford CT
Address: 18 Clarendon St Hartford, CT 06114
Brief Overview of Bankruptcy Case 12-21773: "In Hartford, CT, Mabiel Ramos filed for Chapter 7 bankruptcy in 07.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-05."
Mabiel Ramos — Connecticut
Josefina Ramos, Hartford CT
Address: 259 Brown St Hartford, CT 06114
Concise Description of Bankruptcy Case 11-227587: "In Hartford, CT, Josefina Ramos filed for Chapter 7 bankruptcy in Sep 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2012."
Josefina Ramos — Connecticut
Tina Marie Ramos, Hartford CT
Address: 946 Wethersfield Ave Apt 5 Hartford, CT 06114
Concise Description of Bankruptcy Case 11-215187: "The case of Tina Marie Ramos in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 05.21.2011 and discharged early Sep 6, 2011, focusing on asset liquidation to repay creditors."
Tina Marie Ramos — Connecticut
Merari Ramos, Hartford CT
Address: 42 Bushnell St Hartford, CT 06114-1827
Snapshot of U.S. Bankruptcy Proceeding Case 16-20818: "Merari Ramos's bankruptcy, initiated in May 2016 and concluded by 08.19.2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merari Ramos — Connecticut
Elma L Ramos, Hartford CT
Address: 33 Crown St Hartford, CT 06114
Brief Overview of Bankruptcy Case 13-20737: "The bankruptcy record of Elma L Ramos from Hartford, CT, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Elma L Ramos — Connecticut
Rivera Lourdes E Ramos, Hartford CT
Address: 45 Barbour St Apt 404 Hartford, CT 06120-2059
Concise Description of Bankruptcy Case 14-225117: "In a Chapter 7 bankruptcy case, Rivera Lourdes E Ramos from Hartford, CT, saw her proceedings start in 12/31/2014 and complete by 2015-03-31, involving asset liquidation."
Rivera Lourdes E Ramos — Connecticut
Youganand Ramotar, Hartford CT
Address: 215 Monroe St Hartford, CT 06114-2225
Brief Overview of Bankruptcy Case 14-21796: "Hartford, CT resident Youganand Ramotar's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Youganand Ramotar — Connecticut
Nigel O Ramsay, Hartford CT
Address: 35 Willard St Unit A Hartford, CT 06105
Bankruptcy Case 13-21719 Overview: "Nigel O Ramsay's Chapter 7 bankruptcy, filed in Hartford, CT in August 2013, led to asset liquidation, with the case closing in November 26, 2013."
Nigel O Ramsay — Connecticut
Beverly L Ramsey, Hartford CT
Address: 96 Napper Ln Hartford, CT 06120
Snapshot of U.S. Bankruptcy Proceeding Case 11-20802: "The bankruptcy filing by Beverly L Ramsey, undertaken in 2011-03-25 in Hartford, CT under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Beverly L Ramsey — Connecticut
Stephanie Ransom, Hartford CT
Address: 94 Grandview Ter Hartford, CT 06114
Concise Description of Bankruptcy Case 10-226747: "In a Chapter 7 bankruptcy case, Stephanie Ransom from Hartford, CT, saw her proceedings start in Jul 30, 2010 and complete by 2010-11-15, involving asset liquidation."
Stephanie Ransom — Connecticut
Crystal A Ransom, Hartford CT
Address: PO Box 230951 Hartford, CT 06123
Bankruptcy Case 12-21627 Summary: "In a Chapter 7 bankruptcy case, Crystal A Ransom from Hartford, CT, saw her proceedings start in 06/30/2012 and complete by Oct 16, 2012, involving asset liquidation."
Crystal A Ransom — Connecticut
Lakita Reneace Ransome, Hartford CT
Address: 103 Nilan St Hartford, CT 06106
Bankruptcy Case 12-22441 Overview: "The case of Lakita Reneace Ransome in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 10.05.2012 and discharged early Jan 9, 2013, focusing on asset liquidation to repay creditors."
Lakita Reneace Ransome — Connecticut
Resid Redzic, Hartford CT
Address: 277 Campfield Ave Hartford, CT 06114
Bankruptcy Case 13-22074 Summary: "Resid Redzic's Chapter 7 bankruptcy, filed in Hartford, CT in 2013-10-10, led to asset liquidation, with the case closing in January 14, 2014."
Resid Redzic — Connecticut
Amanda J Reese, Hartford CT
Address: 105 Girard Ave Hartford, CT 06105-6002
Snapshot of U.S. Bankruptcy Proceeding Case 15-21251: "Amanda J Reese's Chapter 7 bankruptcy, filed in Hartford, CT in 07/14/2015, led to asset liquidation, with the case closing in October 2015."
Amanda J Reese — Connecticut
Joshua Reese, Hartford CT
Address: 101 Whitney St Hartford, CT 06105-2526
Bankruptcy Case 16-20030 Summary: "The bankruptcy record of Joshua Reese from Hartford, CT, shows a Chapter 7 case filed in January 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-09."
Joshua Reese — Connecticut
Salim A Rehman, Hartford CT
Address: 755 Wethersfield Ave Apt C7 Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 11-21879: "In Hartford, CT, Salim A Rehman filed for Chapter 7 bankruptcy in Jun 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Salim A Rehman — Connecticut
Philip Resnisky, Hartford CT
Address: 24 Park Pl Apt 12B Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-22313: "Hartford, CT resident Philip Resnisky's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2010."
Philip Resnisky — Connecticut
Adrian Reyes, Hartford CT
Address: 79 Amity St Hartford, CT 06106-1001
Bankruptcy Case 16-20010 Summary: "In Hartford, CT, Adrian Reyes filed for Chapter 7 bankruptcy in Jan 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2016."
Adrian Reyes — Connecticut
Rafael D Reyes, Hartford CT
Address: 61 Monroe St Hartford, CT 06114
Concise Description of Bankruptcy Case 11-208447: "The case of Rafael D Reyes in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 07.15.2011, focusing on asset liquidation to repay creditors."
Rafael D Reyes — Connecticut
Viana Reyes, Hartford CT
Address: 139 Martin St Hartford, CT 06120-1819
Concise Description of Bankruptcy Case 16-208177: "In a Chapter 7 bankruptcy case, Viana Reyes from Hartford, CT, saw their proceedings start in May 2016 and complete by 08.19.2016, involving asset liquidation."
Viana Reyes — Connecticut
Juan A Reyes, Hartford CT
Address: 144 Dart St Hartford, CT 06106
Concise Description of Bankruptcy Case 13-218377: "Juan A Reyes's bankruptcy, initiated in Sep 6, 2013 and concluded by December 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Reyes — Connecticut
Charlene Reyes, Hartford CT
Address: 67 White St Hartford, CT 06114-2342
Snapshot of U.S. Bankruptcy Proceeding Case 09-21977: "Charlene Reyes's Chapter 13 bankruptcy in Hartford, CT started in 07/14/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.16.2013."
Charlene Reyes — Connecticut
Jose M Reyes, Hartford CT
Address: 36 Sherbrooke Ave Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 12-21248: "In a Chapter 7 bankruptcy case, Jose M Reyes from Hartford, CT, saw their proceedings start in May 2012 and complete by 09/05/2012, involving asset liquidation."
Jose M Reyes — Connecticut
Mark L Rhodes, Hartford CT
Address: PO Box 434 Hartford, CT 06141
Bankruptcy Case 11-20753 Summary: "The bankruptcy record of Mark L Rhodes from Hartford, CT, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2011."
Mark L Rhodes — Connecticut
Clarence J Rhodes, Hartford CT
Address: 19 Willard St Apt 107 Hartford, CT 06105
Bankruptcy Case 11-20699 Summary: "The bankruptcy filing by Clarence J Rhodes, undertaken in March 2011 in Hartford, CT under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Clarence J Rhodes — Connecticut
Keith Ricci, Hartford CT
Address: 223 Sargeant St # 3 Hartford, CT 06105
Brief Overview of Bankruptcy Case 10-22858: "In Hartford, CT, Keith Ricci filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2010."
Keith Ricci — Connecticut
Jr Douglas Richardson, Hartford CT
Address: 69 Montrose St Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-21638: "The case of Jr Douglas Richardson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 05/14/2010 and discharged early Aug 30, 2010, focusing on asset liquidation to repay creditors."
Jr Douglas Richardson — Connecticut
William Ricks, Hartford CT
Address: 58 Buckingham St # A Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-24110: "William Ricks's bankruptcy, initiated in Nov 30, 2010 and concluded by Mar 18, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Ricks — Connecticut
Amparo Rico, Hartford CT
Address: 47 S Whitney St Hartford, CT 06106-1042
Snapshot of U.S. Bankruptcy Proceeding Case 16-20924: "The case of Amparo Rico in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in June 7, 2016 and discharged early 09.05.2016, focusing on asset liquidation to repay creditors."
Amparo Rico — Connecticut
Luis E Rios, Hartford CT
Address: 174 Standish St Hartford, CT 06114
Concise Description of Bankruptcy Case 12-216357: "Hartford, CT resident Luis E Rios's 2012-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2012."
Luis E Rios — Connecticut
Olga J Rivera, Hartford CT
Address: 48 Giddings St Hartford, CT 06106-3905
Bankruptcy Case 16-20018 Summary: "Hartford, CT resident Olga J Rivera's 01.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-06."
Olga J Rivera — Connecticut
Lourdes M Rivera, Hartford CT
Address: 78 Nilan St Hartford, CT 06106
Concise Description of Bankruptcy Case 12-212517: "Hartford, CT resident Lourdes M Rivera's 2012-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Lourdes M Rivera — Connecticut
Roberto Rivera, Hartford CT
Address: 112 Lincoln St # 2 Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-23074: "In a Chapter 7 bankruptcy case, Roberto Rivera from Hartford, CT, saw their proceedings start in 2010-09-08 and complete by December 2010, involving asset liquidation."
Roberto Rivera — Connecticut
Ivette Rivera, Hartford CT
Address: 32 Amity St Hartford, CT 06106
Bankruptcy Case 11-20662 Summary: "Ivette Rivera's Chapter 7 bankruptcy, filed in Hartford, CT in 2011-03-15, led to asset liquidation, with the case closing in June 2011."
Ivette Rivera — Connecticut
Eddie Rivera, Hartford CT
Address: 15 Cumberland St Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-20679: "In Hartford, CT, Eddie Rivera filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2012."
Eddie Rivera — Connecticut
Hector M Rivera, Hartford CT
Address: 82 Julius St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 12-21778: "In a Chapter 7 bankruptcy case, Hector M Rivera from Hartford, CT, saw his proceedings start in 2012-07-20 and complete by Nov 5, 2012, involving asset liquidation."
Hector M Rivera — Connecticut
Ana D Rivera, Hartford CT
Address: 76 Newbury St Hartford, CT 06114
Bankruptcy Case 11-21673 Summary: "Hartford, CT resident Ana D Rivera's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Ana D Rivera — Connecticut
Pedro J Rivera, Hartford CT
Address: PO Box 260142 Hartford, CT 06126
Concise Description of Bankruptcy Case 12-230567: "Pedro J Rivera's bankruptcy, initiated in 12/30/2012 and concluded by April 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro J Rivera — Connecticut
Andres Rivera, Hartford CT
Address: 127 South St Hartford, CT 06114
Bankruptcy Case 13-20297 Summary: "Andres Rivera's bankruptcy, initiated in Feb 20, 2013 and concluded by 05.27.2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Rivera — Connecticut
Yolanda Rivera, Hartford CT
Address: 78 Roosevelt St Fl 3 Hartford, CT 06114
Brief Overview of Bankruptcy Case 12-20317: "Yolanda Rivera's bankruptcy, initiated in February 17, 2012 and concluded by June 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Rivera — Connecticut
Richard Rivera, Hartford CT
Address: 98 Garden St Apt 2R Hartford, CT 06105
Bankruptcy Case 10-21479 Overview: "Richard Rivera's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-16 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Rivera — Connecticut
Michelle N Roach, Hartford CT
Address: 26 Nepaug St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 13-21865: "The bankruptcy record of Michelle N Roach from Hartford, CT, shows a Chapter 7 case filed in 09/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-16."
Michelle N Roach — Connecticut
Rufus A Roach, Hartford CT
Address: 24 Nepaug St Hartford, CT 06106
Bankruptcy Case 11-21219 Summary: "In a Chapter 7 bankruptcy case, Rufus A Roach from Hartford, CT, saw his proceedings start in 2011-04-27 and complete by 2011-08-13, involving asset liquidation."
Rufus A Roach — Connecticut
Loler L Robinson, Hartford CT
Address: 711 Garden St Apt A3 Hartford, CT 06112
Brief Overview of Bankruptcy Case 11-20502: "In a Chapter 7 bankruptcy case, Loler L Robinson from Hartford, CT, saw their proceedings start in February 28, 2011 and complete by 2011-06-16, involving asset liquidation."
Loler L Robinson — Connecticut
Alaric Vincent Robinson, Hartford CT
Address: 38 Chatham St Hartford, CT 06112
Bankruptcy Case 12-21672 Summary: "In Hartford, CT, Alaric Vincent Robinson filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26."
Alaric Vincent Robinson — Connecticut
Violeta M Robles, Hartford CT
Address: 333 Hillside Ave Hartford, CT 06106-3821
Brief Overview of Bankruptcy Case 16-20578: "Hartford, CT resident Violeta M Robles's 04/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Violeta M Robles — Connecticut
Segundo Roche, Hartford CT
Address: 34 Vernon St Apt 202 Hartford, CT 06106-3219
Bankruptcy Case 15-20346 Summary: "The bankruptcy filing by Segundo Roche, undertaken in March 6, 2015 in Hartford, CT under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Segundo Roche — Connecticut
Americo Rodrigues, Hartford CT
Address: 23 Greenwood St Hartford, CT 06106
Concise Description of Bankruptcy Case 10-240177: "The bankruptcy filing by Americo Rodrigues, undertaken in 2010-11-23 in Hartford, CT under Chapter 7, concluded with discharge in 03.11.2011 after liquidating assets."
Americo Rodrigues — Connecticut
Alexis Rodriguez, Hartford CT
Address: 21 Redding St Hartford, CT 06114-1860
Brief Overview of Bankruptcy Case 16-20822: "Alexis Rodriguez's Chapter 7 bankruptcy, filed in Hartford, CT in 2016-05-23, led to asset liquidation, with the case closing in August 2016."
Alexis Rodriguez — Connecticut
Wilfredo Rodriguez, Hartford CT
Address: 296 Hillside Ave Hartford, CT 06106
Bankruptcy Case 12-20577 Summary: "In Hartford, CT, Wilfredo Rodriguez filed for Chapter 7 bankruptcy in 03/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2012."
Wilfredo Rodriguez — Connecticut
Haydee Rodriguez, Hartford CT
Address: 167 Wilson St Hartford, CT 06106-3546
Brief Overview of Bankruptcy Case 16-20562: "In Hartford, CT, Haydee Rodriguez filed for Chapter 7 bankruptcy in April 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2016."
Haydee Rodriguez — Connecticut
Maria Rodriguez, Hartford CT
Address: 170 Sisson Ave Apt 1-703 Hartford, CT 06105-4057
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20569: "Hartford, CT resident Maria Rodriguez's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Maria Rodriguez — Connecticut
Madeline Rodriguez, Hartford CT
Address: 390 Fairfield Ave Hartford, CT 06114
Concise Description of Bankruptcy Case 10-231297: "The case of Madeline Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 14, 2010 and discharged early Dec 31, 2010, focusing on asset liquidation to repay creditors."
Madeline Rodriguez — Connecticut
Noemi Rodriguez, Hartford CT
Address: 30 Forest St Apt B1 Hartford, CT 06105-3247
Concise Description of Bankruptcy Case 15-216707: "In Hartford, CT, Noemi Rodriguez filed for Chapter 7 bankruptcy in 09/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
Noemi Rodriguez — Connecticut
Hector Rodriguez, Hartford CT
Address: 97 Amherst St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-23304: "The bankruptcy filing by Hector Rodriguez, undertaken in September 2010 in Hartford, CT under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Hector Rodriguez — Connecticut
Dominga Rodriguez, Hartford CT
Address: 69 Ward Pl Apt 10 Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-23053: "The bankruptcy filing by Dominga Rodriguez, undertaken in December 2012 in Hartford, CT under Chapter 7, concluded with discharge in 04.05.2013 after liquidating assets."
Dominga Rodriguez — Connecticut
Colon William Rodriguez, Hartford CT
Address: 170 Sisson Ave Bldg 209 Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 11-20188: "The bankruptcy filing by Colon William Rodriguez, undertaken in 2011-01-28 in Hartford, CT under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Colon William Rodriguez — Connecticut
Mildred Rodriguez, Hartford CT
Address: 114 Montowese St Hartford, CT 06114
Concise Description of Bankruptcy Case 13-200237: "In Hartford, CT, Mildred Rodriguez filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-10."
Mildred Rodriguez — Connecticut
Marisol L Rodriguez, Hartford CT
Address: 154 Preston St # 2E Hartford, CT 06114
Brief Overview of Bankruptcy Case 12-22621: "The case of Marisol L Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 10.31.2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Marisol L Rodriguez — Connecticut
Hector L Rodriguez, Hartford CT
Address: 93 Mapleton St Hartford, CT 06114
Concise Description of Bankruptcy Case 13-224017: "The bankruptcy filing by Hector L Rodriguez, undertaken in Nov 26, 2013 in Hartford, CT under Chapter 7, concluded with discharge in March 2, 2014 after liquidating assets."
Hector L Rodriguez — Connecticut
Victor Rodriguez, Hartford CT
Address: 49 Sargeant St Hartford, CT 06105
Concise Description of Bankruptcy Case 10-243907: "The bankruptcy record of Victor Rodriguez from Hartford, CT, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Victor Rodriguez — Connecticut
Gerardo Rodriguez, Hartford CT
Address: 43 Giddings St Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-22369: "Gerardo Rodriguez's Chapter 7 bankruptcy, filed in Hartford, CT in July 2010, led to asset liquidation, with the case closing in 10/28/2010."
Gerardo Rodriguez — Connecticut
Soraida Rodriguez, Hartford CT
Address: PO Box 260204 Hartford, CT 06126
Bankruptcy Case 12-20043 Overview: "In Hartford, CT, Soraida Rodriguez filed for Chapter 7 bankruptcy in January 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2012."
Soraida Rodriguez — Connecticut
Maria E Rodriguez, Hartford CT
Address: 52 Bonner St Hartford, CT 06106-3512
Bankruptcy Case 14-22346 Overview: "The bankruptcy filing by Maria E Rodriguez, undertaken in December 2014 in Hartford, CT under Chapter 7, concluded with discharge in Mar 5, 2015 after liquidating assets."
Maria E Rodriguez — Connecticut
Elena L Rodriguez, Hartford CT
Address: 100 Roslyn St Hartford, CT 06106-4127
Brief Overview of Bankruptcy Case 14-22281: "The case of Elena L Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-11-25 and discharged early Feb 23, 2015, focusing on asset liquidation to repay creditors."
Elena L Rodriguez — Connecticut
Jhon Rodriguez, Hartford CT
Address: 80 New Park Ave Hartford, CT 06106
Bankruptcy Case 10-20839 Overview: "Jhon Rodriguez's bankruptcy, initiated in 2010-03-18 and concluded by July 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jhon Rodriguez — Connecticut
Fleury Rodriguez, Hartford CT
Address: 48 Dart St Hartford, CT 06106
Bankruptcy Case 12-23012 Overview: "The case of Fleury Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-12-24 and discharged early Mar 30, 2013, focusing on asset liquidation to repay creditors."
Fleury Rodriguez — Connecticut
Teresa Rodriguez, Hartford CT
Address: 30 Forest St Hartford, CT 06105
Snapshot of U.S. Bankruptcy Proceeding Case 11-20446: "In a Chapter 7 bankruptcy case, Teresa Rodriguez from Hartford, CT, saw her proceedings start in 02.24.2011 and complete by 2011-06-12, involving asset liquidation."
Teresa Rodriguez — Connecticut
Juan P Rodriquez, Hartford CT
Address: 48 Dart St Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-20638: "In a Chapter 7 bankruptcy case, Juan P Rodriquez from Hartford, CT, saw their proceedings start in March 11, 2011 and complete by 06/08/2011, involving asset liquidation."
Juan P Rodriquez — Connecticut
John F Rogala, Hartford CT
Address: 25 Linnmoore St Hartford, CT 06114
Bankruptcy Case 12-21584 Overview: "Hartford, CT resident John F Rogala's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2012."
John F Rogala — Connecticut
Veronica F Rogers, Hartford CT
Address: 77 S Whitney St Apt 2 Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 13-22376: "The bankruptcy record of Veronica F Rogers from Hartford, CT, shows a Chapter 7 case filed in November 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Veronica F Rogers — Connecticut
Eugene G Rojas, Hartford CT
Address: 23 King St Hartford, CT 06114
Bankruptcy Case 13-22090 Overview: "In Hartford, CT, Eugene G Rojas filed for Chapter 7 bankruptcy in 10.12.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2014."
Eugene G Rojas — Connecticut
Jose Rojas, Hartford CT
Address: 16 Lorraine St Apt 102 Hartford, CT 06105
Brief Overview of Bankruptcy Case 11-21801: "In a Chapter 7 bankruptcy case, Jose Rojas from Hartford, CT, saw their proceedings start in June 2011 and complete by 10.01.2011, involving asset liquidation."
Jose Rojas — Connecticut
Maria E Roldan, Hartford CT
Address: 676 Broadview Ter Hartford, CT 06106-4010
Brief Overview of Bankruptcy Case 14-21996: "In a Chapter 7 bankruptcy case, Maria E Roldan from Hartford, CT, saw their proceedings start in 2014-10-07 and complete by Jan 5, 2015, involving asset liquidation."
Maria E Roldan — Connecticut
Luis Felipe Rolon, Hartford CT
Address: 34 Storrs St Hartford, CT 06106-4258
Snapshot of U.S. Bankruptcy Proceeding Case 14-22306: "In Hartford, CT, Luis Felipe Rolon filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
Luis Felipe Rolon — Connecticut
Luis Roman, Hartford CT
Address: 134 Grandview Ter Hartford, CT 06114-1728
Bankruptcy Case 15-21366 Overview: "Luis Roman's bankruptcy, initiated in Jul 31, 2015 and concluded by 2015-10-29 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Roman — Connecticut
Margarita Roman, Hartford CT
Address: 232 Dart St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-21991: "The bankruptcy record of Margarita Roman from Hartford, CT, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-27."
Margarita Roman — Connecticut
Angela Romero, Hartford CT
Address: 194 Preston St Hartford, CT 06114
Bankruptcy Case 12-20867 Overview: "The case of Angela Romero in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 12, 2012 and discharged early 07/29/2012, focusing on asset liquidation to repay creditors."
Angela Romero — Connecticut
Explore Free Bankruptcy Records by State