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

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