Website Logo

Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hartford.

Last updated on: April 10, 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

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