Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hartford.
Last updated on:
April 10, 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
Jenie Rosa, Hartford CT
Address: 167 Barker St Apt 13 Hartford, CT 06114
Bankruptcy Case 11-20966 Summary: "In a Chapter 7 bankruptcy case, Jenie Rosa from Hartford, CT, saw their proceedings start in April 6, 2011 and complete by 2011-07-23, involving asset liquidation."
Jenie Rosa — Connecticut
Jose A Rosa, Hartford CT
Address: 10 Park Pl Hartford, CT 06106
Bankruptcy Case 11-20147 Overview: "Jose A Rosa's bankruptcy, initiated in Jan 21, 2011 and concluded by 05/09/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Rosa — Connecticut
Luz E Rosa, Hartford CT
Address: 3 Goshen St Hartford, CT 06106-3932
Bankruptcy Case 15-21882 Summary: "In a Chapter 7 bankruptcy case, Luz E Rosa from Hartford, CT, saw her proceedings start in Oct 30, 2015 and complete by Jan 28, 2016, involving asset liquidation."
Luz E Rosa — Connecticut
Mayra Rosado, Hartford CT
Address: 34 Storrs St Hartford, CT 06106
Brief Overview of Bankruptcy Case 09-23647: "The bankruptcy filing by Mayra Rosado, undertaken in 12.16.2009 in Hartford, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Mayra Rosado — Connecticut
Janet Rosado, Hartford CT
Address: 12 Eastview St Hartford, CT 06114
Bankruptcy Case 13-21444 Overview: "Hartford, CT resident Janet Rosado's 2013-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-21."
Janet Rosado — Connecticut
Jesusa Rosado, Hartford CT
Address: 126 Harvard St Hartford, CT 06106
Brief Overview of Bankruptcy Case 13-20926: "Hartford, CT resident Jesusa Rosado's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jesusa Rosado — Connecticut
Jr Edelmiro Rosado, Hartford CT
Address: 1653 Park St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-20269: "In Hartford, CT, Jr Edelmiro Rosado filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2010."
Jr Edelmiro Rosado — Connecticut
Efrain M Rosado, Hartford CT
Address: 44 Groton St Hartford, CT 06106
Brief Overview of Bankruptcy Case 11-23444: "Efrain M Rosado's bankruptcy, initiated in 2011-12-08 and concluded by March 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain M Rosado — Connecticut
Gladys Rosales, Hartford CT
Address: 76 Arnold St Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-23486: "In Hartford, CT, Gladys Rosales filed for Chapter 7 bankruptcy in 10.11.2010. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2011."
Gladys Rosales — Connecticut
Claudio Laury Rosario, Hartford CT
Address: 32 Freeman St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-229747: "In a Chapter 7 bankruptcy case, Claudio Laury Rosario from Hartford, CT, saw his proceedings start in Aug 30, 2010 and complete by 12.16.2010, involving asset liquidation."
Claudio Laury Rosario — Connecticut
Lilly Rosario, Hartford CT
Address: 68 Dart St Hartford, CT 06106-4018
Bankruptcy Case 14-21736 Overview: "Lilly Rosario's bankruptcy, initiated in August 29, 2014 and concluded by 11.27.2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilly Rosario — Connecticut
Kashana Rowe, Hartford CT
Address: 633 Prospect Ave Apt A6 Hartford, CT 06105
Brief Overview of Bankruptcy Case 11-20195: "The bankruptcy record of Kashana Rowe from Hartford, CT, shows a Chapter 7 case filed in January 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2011."
Kashana Rowe — Connecticut
Dennis G Royes, Hartford CT
Address: 124 Bonner St Hartford, CT 06106-3515
Bankruptcy Case 15-20531 Summary: "In Hartford, CT, Dennis G Royes filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Dennis G Royes — Connecticut
Francis J Ruffalo, Hartford CT
Address: 236 Girard Ave Hartford, CT 06105-2233
Bankruptcy Case 16-20113 Summary: "Francis J Ruffalo's Chapter 7 bankruptcy, filed in Hartford, CT in January 26, 2016, led to asset liquidation, with the case closing in 04.25.2016."
Francis J Ruffalo — Connecticut
Adriana Elena Ruiz, Hartford CT
Address: 57 Grafton St Hartford, CT 06106-3820
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21570: "The bankruptcy record of Adriana Elena Ruiz from Hartford, CT, shows a Chapter 7 case filed in 08.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2014."
Adriana Elena Ruiz — Connecticut
Pascual Ruiz, Hartford CT
Address: 80 Charter Oak Ave Apt 1304 Hartford, CT 06106-1907
Bankruptcy Case 15-21789 Summary: "Hartford, CT resident Pascual Ruiz's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-12."
Pascual Ruiz — Connecticut
Tammy Russell, Hartford CT
Address: 9 Adelaide St Hartford, CT 06114
Bankruptcy Case 10-24156 Summary: "Tammy Russell's Chapter 7 bankruptcy, filed in Hartford, CT in 12/07/2010, led to asset liquidation, with the case closing in 2011-03-25."
Tammy Russell — Connecticut
Justin Travis Ryan, Hartford CT
Address: 14 Sherbrooke Ave Hartford, CT 06106
Concise Description of Bankruptcy Case 12-216447: "In Hartford, CT, Justin Travis Ryan filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Justin Travis Ryan — Connecticut
John J Rzasa, Hartford CT
Address: 14 Franklin Ave Apt C Hartford, CT 06114-6015
Brief Overview of Bankruptcy Case 15-22036: "John J Rzasa's Chapter 7 bankruptcy, filed in Hartford, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-23."
John J Rzasa — Connecticut
Mariela Salazar, Hartford CT
Address: 27 Harvard St Hartford, CT 06106-4314
Brief Overview of Bankruptcy Case 15-21432: "In a Chapter 7 bankruptcy case, Mariela Salazar from Hartford, CT, saw her proceedings start in 2015-08-12 and complete by 2015-11-10, involving asset liquidation."
Mariela Salazar — Connecticut
Rafael Jose Sanabria, Hartford CT
Address: 791 New Britain Ave Hartford, CT 06106-3913
Bankruptcy Case 2014-20561 Summary: "The case of Rafael Jose Sanabria in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-03-27 and discharged early 06.25.2014, focusing on asset liquidation to repay creditors."
Rafael Jose Sanabria — Connecticut
Miguel A Sanchez, Hartford CT
Address: 51 Ledger St Hartford, CT 06106
Bankruptcy Case 11-22628 Overview: "Miguel A Sanchez's Chapter 7 bankruptcy, filed in Hartford, CT in 2011-09-07, led to asset liquidation, with the case closing in 2011-12-24."
Miguel A Sanchez — Connecticut
Jasmin Sanchez, Hartford CT
Address: 160 Putnam St # 2 Hartford, CT 06106
Bankruptcy Case 10-23217 Summary: "Jasmin Sanchez's Chapter 7 bankruptcy, filed in Hartford, CT in 09.20.2010, led to asset liquidation, with the case closing in January 6, 2011."
Jasmin Sanchez — Connecticut
Vanessa Marie Sanchez, Hartford CT
Address: 472 Hillside Ave Hartford, CT 06106
Bankruptcy Case 13-20268 Overview: "Vanessa Marie Sanchez's bankruptcy, initiated in 2013-02-14 and concluded by May 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Marie Sanchez — Connecticut
Jr Francisco Sanchez, Hartford CT
Address: 220 Fairfield Ave Hartford, CT 06114
Brief Overview of Bankruptcy Case 10-21065: "The bankruptcy record of Jr Francisco Sanchez from Hartford, CT, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2010."
Jr Francisco Sanchez — Connecticut
Gerardo Sanchez, Hartford CT
Address: 53 Lincoln St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-21783: "Gerardo Sanchez's bankruptcy, initiated in 05.26.2010 and concluded by September 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Sanchez — Connecticut
Alfredo Sanchez, Hartford CT
Address: 4 George St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 11-21309: "Alfredo Sanchez's Chapter 7 bankruptcy, filed in Hartford, CT in 04.30.2011, led to asset liquidation, with the case closing in 08/03/2011."
Alfredo Sanchez — Connecticut
Villacorta Juan Sanchez, Hartford CT
Address: 106 Newbury St Hartford, CT 06114
Bankruptcy Case 12-21256 Summary: "Villacorta Juan Sanchez's bankruptcy, initiated in 05.22.2012 and concluded by August 15, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Villacorta Juan Sanchez — Connecticut
Gonzalez Norberto Sanchez, Hartford CT
Address: 25 Roxbury St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-219337: "Gonzalez Norberto Sanchez's bankruptcy, initiated in 06/04/2010 and concluded by 2010-09-20 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Norberto Sanchez — Connecticut
Annette Santana, Hartford CT
Address: 76 Hazel St Hartford, CT 06106
Brief Overview of Bankruptcy Case 09-23844: "Hartford, CT resident Annette Santana's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Annette Santana — Connecticut
Rudolfo Santana, Hartford CT
Address: 123 Standish St Hartford, CT 06114
Brief Overview of Bankruptcy Case 09-23239: "In Hartford, CT, Rudolfo Santana filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Rudolfo Santana — Connecticut
Luis F Santiago, Hartford CT
Address: 1335 Main St Apt B1 Hartford, CT 06103
Bankruptcy Case 11-23498 Summary: "Luis F Santiago's Chapter 7 bankruptcy, filed in Hartford, CT in 12.15.2011, led to asset liquidation, with the case closing in 04.01.2012."
Luis F Santiago — Connecticut
Jose Santiago, Hartford CT
Address: 15 Becket St Hartford, CT 06114
Brief Overview of Bankruptcy Case 10-20821: "The bankruptcy filing by Jose Santiago, undertaken in 2010-03-17 in Hartford, CT under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Jose Santiago — Connecticut
Aurelia Santiago, Hartford CT
Address: 108 Ansonia St Hartford, CT 06106-4002
Snapshot of U.S. Bankruptcy Proceeding Case 15-20464: "Aurelia Santiago's bankruptcy, initiated in March 2015 and concluded by 2015-06-21 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurelia Santiago — Connecticut
Maria D Santiago, Hartford CT
Address: 250 Main St Apt 912 Hartford, CT 06106
Concise Description of Bankruptcy Case 11-223347: "The bankruptcy record of Maria D Santiago from Hartford, CT, shows a Chapter 7 case filed in August 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Maria D Santiago — Connecticut
Francisco Santiago, Hartford CT
Address: 146 Otis St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 13-21629: "The case of Francisco Santiago in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-11-13, focusing on asset liquidation to repay creditors."
Francisco Santiago — Connecticut
Ricarda Santiago, Hartford CT
Address: 1905 Broad St Apt 2N Hartford, CT 06114
Concise Description of Bankruptcy Case 10-238777: "The case of Ricarda Santiago in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 12, 2010 and discharged early 2011-02-16, focusing on asset liquidation to repay creditors."
Ricarda Santiago — Connecticut
Angel L Santiago, Hartford CT
Address: 22 Marion St Hartford, CT 06106
Brief Overview of Bankruptcy Case 09-23002: "In a Chapter 7 bankruptcy case, Angel L Santiago from Hartford, CT, saw their proceedings start in Oct 20, 2009 and complete by January 2010, involving asset liquidation."
Angel L Santiago — Connecticut
Fatima De Los Santos, Hartford CT
Address: 134 South St Hartford, CT 06114-2923
Brief Overview of Bankruptcy Case 14-22234: "The bankruptcy filing by Fatima De Los Santos, undertaken in 11.19.2014 in Hartford, CT under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Fatima De Los Santos — Connecticut
Felix Santos, Hartford CT
Address: 700 Maple Ave Apt 501 Hartford, CT 06114
Bankruptcy Case 10-20883 Summary: "The bankruptcy record of Felix Santos from Hartford, CT, shows a Chapter 7 case filed in Mar 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2010."
Felix Santos — Connecticut
Marcia A Sawyers, Hartford CT
Address: PO Box 320095 Hartford, CT 06132-0095
Brief Overview of Bankruptcy Case 16-20227: "In Hartford, CT, Marcia A Sawyers filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Marcia A Sawyers — Connecticut
Andee T Scallion, Hartford CT
Address: 5 Whitman Ct Apt 3D Hartford, CT 06106-1750
Bankruptcy Case 15-21982 Summary: "In Hartford, CT, Andee T Scallion filed for Chapter 7 bankruptcy in 11/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Andee T Scallion — Connecticut
Carmelo Scalora, Hartford CT
Address: 23 Casco St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-219507: "Hartford, CT resident Carmelo Scalora's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
Carmelo Scalora — Connecticut
Kirk Scarlett, Hartford CT
Address: 18 Garfield St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 10-21371: "The bankruptcy filing by Kirk Scarlett, undertaken in Apr 27, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 08.13.2010 after liquidating assets."
Kirk Scarlett — Connecticut
Daniel Scavetta, Hartford CT
Address: 122 Brown St Hartford, CT 06114-2903
Snapshot of U.S. Bankruptcy Proceeding Case 14-22040: "The bankruptcy filing by Daniel Scavetta, undertaken in 2014-10-17 in Hartford, CT under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Daniel Scavetta — Connecticut
Rashia Schand, Hartford CT
Address: 475 New Britain Ave Hartford, CT 06106-3734
Bankruptcy Case 14-22435 Overview: "Rashia Schand's Chapter 7 bankruptcy, filed in Hartford, CT in 2014-12-22, led to asset liquidation, with the case closing in 03/22/2015."
Rashia Schand — Connecticut
Ashe Pamela L Scott, Hartford CT
Address: PO Box 400054 Hartford, CT 06140-0054
Bankruptcy Case 15-20597 Overview: "The case of Ashe Pamela L Scott in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in April 6, 2015 and discharged early July 5, 2015, focusing on asset liquidation to repay creditors."
Ashe Pamela L Scott — Connecticut
Henry F Seebach, Hartford CT
Address: 150 Charter Oak Ave Hartford, CT 06106-5102
Concise Description of Bankruptcy Case 15-212487: "The bankruptcy record of Henry F Seebach from Hartford, CT, shows a Chapter 7 case filed in 2015-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2015."
Henry F Seebach — Connecticut
Bhagmatee Seepersaud, Hartford CT
Address: 64 Henry St Hartford, CT 06114
Concise Description of Bankruptcy Case 11-218307: "The case of Bhagmatee Seepersaud in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Bhagmatee Seepersaud — Connecticut
Margarita Seguinot, Hartford CT
Address: 73 Harwich St Hartford, CT 06114-1730
Bankruptcy Case 14-21140 Overview: "In Hartford, CT, Margarita Seguinot filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Margarita Seguinot — Connecticut
Barr Lisa Danielle Seiler, Hartford CT
Address: 21 Owen St Apt 204 Hartford, CT 06105-4572
Bankruptcy Case 15-21529 Summary: "The bankruptcy record of Barr Lisa Danielle Seiler from Hartford, CT, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Barr Lisa Danielle Seiler — Connecticut
Angel Serrano, Hartford CT
Address: 120 Ansonia St Hartford, CT 06106
Brief Overview of Bankruptcy Case 12-21129: "Hartford, CT resident Angel Serrano's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Angel Serrano — Connecticut
Luz Serrano, Hartford CT
Address: 62 Sherbrooke Ave Hartford, CT 06106
Brief Overview of Bankruptcy Case 10-20419: "In a Chapter 7 bankruptcy case, Luz Serrano from Hartford, CT, saw her proceedings start in February 11, 2010 and complete by 05/11/2010, involving asset liquidation."
Luz Serrano — Connecticut
Gloria I Serrano, Hartford CT
Address: 185 Barker St Apt B5 Hartford, CT 06114-1825
Snapshot of U.S. Bankruptcy Proceeding Case 15-20115: "Gloria I Serrano's bankruptcy, initiated in Jan 26, 2015 and concluded by 04.26.2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria I Serrano — Connecticut
Gregory J Shaffer, Hartford CT
Address: 15 Chapin Pl Hartford, CT 06114
Brief Overview of Bankruptcy Case 12-20948: "Gregory J Shaffer's bankruptcy, initiated in April 2012 and concluded by Aug 6, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Shaffer — Connecticut
Kelvin O Shakes, Hartford CT
Address: 57 Sumner St Apt 703 Hartford, CT 06105-2018
Concise Description of Bankruptcy Case 2014-214647: "Kelvin O Shakes's bankruptcy, initiated in 07/28/2014 and concluded by 2014-10-26 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelvin O Shakes — Connecticut
Teresa Sharp, Hartford CT
Address: 231 Ridgefield St Hartford, CT 06112
Bankruptcy Case 10-23893 Summary: "The bankruptcy record of Teresa Sharp from Hartford, CT, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Teresa Sharp — Connecticut
Christina Shaskus, Hartford CT
Address: 66 Ellsworth St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-226737: "Christina Shaskus's bankruptcy, initiated in 07.30.2010 and concluded by November 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Shaskus — Connecticut
Joseph Shaw, Hartford CT
Address: 42 Eastview St Hartford, CT 06114-2312
Bankruptcy Case 14-20298 Overview: "In Hartford, CT, Joseph Shaw filed for Chapter 7 bankruptcy in February 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Joseph Shaw — Connecticut
Michael Shettle, Hartford CT
Address: 275 Fairfield Ave Hartford, CT 06114
Bankruptcy Case 10-23667 Overview: "The case of Michael Shettle in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Michael Shettle — Connecticut
Julius E Shields, Hartford CT
Address: 17 Harwich St Hartford, CT 06114
Bankruptcy Case 14-22281 Summary: "The case of Julius E Shields in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-11-25 and discharged early 02/23/2015, focusing on asset liquidation to repay creditors."
Julius E Shields — Connecticut
Donna A Shields, Hartford CT
Address: 410 Asylum St Apt 308 Hartford, CT 06103-1908
Bankruptcy Case 15-21830 Summary: "Donna A Shields's Chapter 7 bankruptcy, filed in Hartford, CT in 2015-10-22, led to asset liquidation, with the case closing in January 2016."
Donna A Shields — Connecticut
Judith A Shuff, Hartford CT
Address: 129 Branford St Fl 2 Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 11-22734: "Hartford, CT resident Judith A Shuff's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2012."
Judith A Shuff — Connecticut
Eusebio Sifuentes, Hartford CT
Address: 408 Fairfield Ave Hartford, CT 06114
Concise Description of Bankruptcy Case 10-230797: "The case of Eusebio Sifuentes in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in September 8, 2010 and discharged early 2010-12-25, focusing on asset liquidation to repay creditors."
Eusebio Sifuentes — Connecticut
Mauro Signorelli, Hartford CT
Address: 96 Bushnell St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-218377: "Mauro Signorelli's bankruptcy, initiated in 05.28.2010 and concluded by 09.13.2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauro Signorelli — Connecticut
Patricio Silva, Hartford CT
Address: 180 Linnmoore St Hartford, CT 06114
Snapshot of U.S. Bankruptcy Proceeding Case 10-20879: "In a Chapter 7 bankruptcy case, Patricio Silva from Hartford, CT, saw their proceedings start in 03.20.2010 and complete by July 6, 2010, involving asset liquidation."
Patricio Silva — Connecticut
Aracelis Silva, Hartford CT
Address: 245 Grandview Ter Hartford, CT 06114
Bankruptcy Case 12-20450 Overview: "In a Chapter 7 bankruptcy case, Aracelis Silva from Hartford, CT, saw her proceedings start in March 2012 and complete by June 17, 2012, involving asset liquidation."
Aracelis Silva — Connecticut
John G Simeon, Hartford CT
Address: 81 Cleveland Ave Hartford, CT 06120
Brief Overview of Bankruptcy Case 13-20164: "In Hartford, CT, John G Simeon filed for Chapter 7 bankruptcy in Jan 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
John G Simeon — Connecticut
Vehendra V Singh, Hartford CT
Address: 640 Wethersfield Ave Hartford, CT 06114-1919
Brief Overview of Bankruptcy Case 15-22140: "Vehendra V Singh's Chapter 7 bankruptcy, filed in Hartford, CT in Dec 16, 2015, led to asset liquidation, with the case closing in 03.15.2016."
Vehendra V Singh — Connecticut
Kenneth C Singleton, Hartford CT
Address: 223 Martin St Hartford, CT 06120
Brief Overview of Bankruptcy Case 13-20445: "Kenneth C Singleton's bankruptcy, initiated in 03/12/2013 and concluded by 2013-06-16 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth C Singleton — Connecticut
Konika L Singleton, Hartford CT
Address: 228 Westland St Hartford, CT 06112
Brief Overview of Bankruptcy Case 12-20546: "In a Chapter 7 bankruptcy case, Konika L Singleton from Hartford, CT, saw their proceedings start in March 2012 and complete by 06.29.2012, involving asset liquidation."
Konika L Singleton — Connecticut
Boungai Sithiphon, Hartford CT
Address: 12 Merrill St Apt A2 Hartford, CT 06106
Bankruptcy Case 10-20926 Summary: "In Hartford, CT, Boungai Sithiphon filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Boungai Sithiphon — Connecticut
Frances Sloan, Hartford CT
Address: 70 Allen Pl Apt B9 Hartford, CT 06106
Concise Description of Bankruptcy Case 10-224527: "Frances Sloan's bankruptcy, initiated in July 2010 and concluded by 11.01.2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Sloan — Connecticut
Steven Small, Hartford CT
Address: 166 George St Hartford, CT 06114
Concise Description of Bankruptcy Case 10-205627: "The case of Steven Small in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-25 and discharged early June 13, 2010, focusing on asset liquidation to repay creditors."
Steven Small — Connecticut
Francisco R Smith, Hartford CT
Address: 45 Amity St Apt 1-S Hartford, CT 06106-1078
Bankruptcy Case 16-20083 Summary: "Francisco R Smith's bankruptcy, initiated in January 2016 and concluded by 04/19/2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco R Smith — Connecticut
Eleanor R Smith, Hartford CT
Address: 57 Milford St Hartford, CT 06112
Brief Overview of Bankruptcy Case 12-20653: "Eleanor R Smith's Chapter 7 bankruptcy, filed in Hartford, CT in 03.25.2012, led to asset liquidation, with the case closing in 2012-07-11."
Eleanor R Smith — Connecticut
Marquea Smith, Hartford CT
Address: 101 Branford St Hartford, CT 06112-1549
Snapshot of U.S. Bankruptcy Proceeding Case 14-22336: "Hartford, CT resident Marquea Smith's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2015."
Marquea Smith — Connecticut
Nicole Smith, Hartford CT
Address: 115 Charlotte St Hartford, CT 06112
Brief Overview of Bankruptcy Case 10-22538: "In a Chapter 7 bankruptcy case, Nicole Smith from Hartford, CT, saw her proceedings start in 07/23/2010 and complete by 11.08.2010, involving asset liquidation."
Nicole Smith — Connecticut
Maria D Smith, Hartford CT
Address: 45 Amity St Apt 1-S Hartford, CT 06106-1078
Concise Description of Bankruptcy Case 16-200837: "The case of Maria D Smith in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-01-20 and discharged early 04.19.2016, focusing on asset liquidation to repay creditors."
Maria D Smith — Connecticut
Mitchell Roxanne A Smith, Hartford CT
Address: 755 Wethersfield Ave Apt C3 Hartford, CT 06114
Concise Description of Bankruptcy Case 12-206367: "The bankruptcy filing by Mitchell Roxanne A Smith, undertaken in Mar 23, 2012 in Hartford, CT under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Mitchell Roxanne A Smith — Connecticut
Celina Snell, Hartford CT
Address: 14 Dexter St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-22676: "Celina Snell's Chapter 7 bankruptcy, filed in Hartford, CT in 07.30.2010, led to asset liquidation, with the case closing in November 2010."
Celina Snell — Connecticut
Robert Snype, Hartford CT
Address: PO Box 1233 Hartford, CT 06143
Bankruptcy Case 09-23182 Summary: "The bankruptcy filing by Robert Snype, undertaken in October 2009 in Hartford, CT under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Robert Snype — Connecticut
Daniel Solis, Hartford CT
Address: 121 Yale St Hartford, CT 06106-4524
Bankruptcy Case 14-21707 Summary: "Hartford, CT resident Daniel Solis's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Daniel Solis — Connecticut
Tegwatee Sookram, Hartford CT
Address: 158 Preston St Hartford, CT 06114-2542
Snapshot of U.S. Bankruptcy Proceeding Case 15-21445: "In a Chapter 7 bankruptcy case, Tegwatee Sookram from Hartford, CT, saw their proceedings start in 2015-08-14 and complete by November 12, 2015, involving asset liquidation."
Tegwatee Sookram — Connecticut
Sandra Soria, Hartford CT
Address: 45 Tredeau St Hartford, CT 06114
Brief Overview of Bankruptcy Case 10-24187: "The bankruptcy record of Sandra Soria from Hartford, CT, shows a Chapter 7 case filed in 12/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Sandra Soria — Connecticut
Jose A Soto, Hartford CT
Address: PO Box 260283 Hartford, CT 06126
Concise Description of Bankruptcy Case 11-233097: "In Hartford, CT, Jose A Soto filed for Chapter 7 bankruptcy in 11.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2012."
Jose A Soto — Connecticut
Olga E Soto, Hartford CT
Address: 6 Ogilby Dr Apt B1 Hartford, CT 06112
Concise Description of Bankruptcy Case 12-208657: "Olga E Soto's Chapter 7 bankruptcy, filed in Hartford, CT in April 2012, led to asset liquidation, with the case closing in July 2012."
Olga E Soto — Connecticut
Fernando Soto, Hartford CT
Address: 83 Margarita Dr Hartford, CT 06106
Concise Description of Bankruptcy Case 11-221687: "The case of Fernando Soto in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-21 and discharged early 11/06/2011, focusing on asset liquidation to repay creditors."
Fernando Soto — Connecticut
Francisco Soto, Hartford CT
Address: 78 Nilan St Hartford, CT 06106
Bankruptcy Case 13-21717 Overview: "The case of Francisco Soto in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 08.21.2013 and discharged early 11/25/2013, focusing on asset liquidation to repay creditors."
Francisco Soto — Connecticut
Anibal Soto, Hartford CT
Address: 165 Bonner St Hartford, CT 06106-3516
Brief Overview of Bankruptcy Case 14-20101: "In Hartford, CT, Anibal Soto filed for Chapter 7 bankruptcy in 01/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2014."
Anibal Soto — Connecticut
Marisol Soto, Hartford CT
Address: 117 Zion St Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 13-20672: "Marisol Soto's Chapter 7 bankruptcy, filed in Hartford, CT in April 2013, led to asset liquidation, with the case closing in 2013-07-17."
Marisol Soto — Connecticut
Antonia Soto, Hartford CT
Address: 80 Charter Oak Ave Apt 704 Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 12-22615: "In a Chapter 7 bankruptcy case, Antonia Soto from Hartford, CT, saw their proceedings start in 2012-10-31 and complete by 02/04/2013, involving asset liquidation."
Antonia Soto — Connecticut
Serena Soutar, Hartford CT
Address: 389 Main St Apt B2 Hartford, CT 06106
Snapshot of U.S. Bankruptcy Proceeding Case 10-22158: "The bankruptcy filing by Serena Soutar, undertaken in June 25, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Serena Soutar — Connecticut
Stella E Springer, Hartford CT
Address: 73 Mountford St Hartford, CT 06114-1773
Brief Overview of Bankruptcy Case 15-21984: "Stella E Springer's Chapter 7 bankruptcy, filed in Hartford, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-16."
Stella E Springer — Connecticut
Pierre Linda St, Hartford CT
Address: 15 Marion St Hartford, CT 06106-4112
Bankruptcy Case 12-21139 Overview: "Filing for Chapter 13 bankruptcy in 05.08.2012, Pierre Linda St from Hartford, CT, structured a repayment plan, achieving discharge in 07.22.2014."
Pierre Linda St — Connecticut
Pierre Gerald St, Hartford CT
Address: 15 Marion St Hartford, CT 06106-4112
Bankruptcy Case 12-21139 Overview: "Pierre Gerald St, a resident of Hartford, CT, entered a Chapter 13 bankruptcy plan in May 8, 2012, culminating in its successful completion by 07/22/2014."
Pierre Gerald St — Connecticut
Tanya Stanberry, Hartford CT
Address: 164 Westminster St Hartford, CT 06112
Snapshot of U.S. Bankruptcy Proceeding Case 10-21852: "Tanya Stanberry's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-13 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Stanberry — Connecticut
Sonya D Stanford, Hartford CT
Address: PO Box 683 Hartford, CT 06142-0683
Brief Overview of Bankruptcy Case 16-20415: "In Hartford, CT, Sonya D Stanford filed for Chapter 7 bankruptcy in 03/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
Sonya D Stanford — Connecticut
Huiet Nicole Staple, Hartford CT
Address: 84 Mansfield St Fl 2ND Hartford, CT 06112-1938
Brief Overview of Bankruptcy Case 2014-21468: "In a Chapter 7 bankruptcy case, Huiet Nicole Staple from Hartford, CT, saw her proceedings start in 2014-07-28 and complete by 2014-10-26, involving asset liquidation."
Huiet Nicole Staple — Connecticut
Richard J Staples, Hartford CT
Address: 108 Kenyon St Hartford, CT 06105-2505
Snapshot of U.S. Bankruptcy Proceeding Case 15-21615: "Richard J Staples's Chapter 7 bankruptcy, filed in Hartford, CT in Sep 14, 2015, led to asset liquidation, with the case closing in 2015-12-13."
Richard J Staples — Connecticut
Explore Free Bankruptcy Records by State