Website Logo

West Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Hartford.

Last updated on: March 30, 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

Pawan K Agrawal, West Hartford CT

Address: 110 Fennbrook Rd West Hartford, CT 06119-2240
Brief Overview of Bankruptcy Case 16-20833: "The bankruptcy filing by Pawan K Agrawal, undertaken in 2016-05-25 in West Hartford, CT under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Pawan K Agrawal — Connecticut

Luis M Aguirre, West Hartford CT

Address: 8 Brightwood Ln West Hartford, CT 06110
Concise Description of Bankruptcy Case 12-200407: "Luis M Aguirre's bankruptcy, initiated in January 12, 2012 and concluded by April 2012 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis M Aguirre — Connecticut

Moussa M Aidibe, West Hartford CT

Address: 153 Mayflower St West Hartford, CT 06110
Concise Description of Bankruptcy Case 11-213827: "The bankruptcy record of Moussa M Aidibe from West Hartford, CT, shows a Chapter 7 case filed in 05.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Moussa M Aidibe — Connecticut

Anthony A Albano, West Hartford CT

Address: 4 Glenn Ln West Hartford, CT 06110-2006
Bankruptcy Case 15-22152 Summary: "In a Chapter 7 bankruptcy case, Anthony A Albano from West Hartford, CT, saw their proceedings start in 12.17.2015 and complete by 2016-03-16, involving asset liquidation."
Anthony A Albano — Connecticut

Filomena F Albano, West Hartford CT

Address: 4 Glenn Ln West Hartford, CT 06110-2006
Concise Description of Bankruptcy Case 15-221527: "In West Hartford, CT, Filomena F Albano filed for Chapter 7 bankruptcy in 2015-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2016."
Filomena F Albano — Connecticut

Samuel N Allen, West Hartford CT

Address: 50 Fairview St West Hartford, CT 06119-1808
Brief Overview of Bankruptcy Case 14-20328: "The bankruptcy record of Samuel N Allen from West Hartford, CT, shows a Chapter 7 case filed in 02/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Samuel N Allen — Connecticut

Kathryn Allen, West Hartford CT

Address: 50 Selden Hill Dr West Hartford, CT 06107
Bankruptcy Case 10-23195 Overview: "In West Hartford, CT, Kathryn Allen filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Kathryn Allen — Connecticut

Celia H Allison, West Hartford CT

Address: 60 Seminole Cir West Hartford, CT 06117-1429
Bankruptcy Case 16-21035 Summary: "Celia H Allison's bankruptcy, initiated in 06/24/2016 and concluded by 09/22/2016 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia H Allison — Connecticut

Richard Allison, West Hartford CT

Address: 60 Seminole Cir West Hartford, CT 06117-1429
Bankruptcy Case 16-21035 Overview: "The bankruptcy filing by Richard Allison, undertaken in 06.24.2016 in West Hartford, CT under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Richard Allison — Connecticut

Miguel F Almeida, West Hartford CT

Address: 62 Jackson Ave West Hartford, CT 06110-1013
Snapshot of U.S. Bankruptcy Proceeding Case 14-21853: "Miguel F Almeida's Chapter 7 bankruptcy, filed in West Hartford, CT in September 2014, led to asset liquidation, with the case closing in 2014-12-18."
Miguel F Almeida — Connecticut

Wanda I Alzamora, West Hartford CT

Address: 115 Park Rd West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 11-21910: "In West Hartford, CT, Wanda I Alzamora filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Wanda I Alzamora — Connecticut

Gladys Alzate, West Hartford CT

Address: 80 Cambridge St West Hartford, CT 06110
Bankruptcy Case 10-23134 Overview: "West Hartford, CT resident Gladys Alzate's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2010."
Gladys Alzate — Connecticut

Jensey Amaral, West Hartford CT

Address: 22 Fenwood Ave West Hartford, CT 06110-1213
Snapshot of U.S. Bankruptcy Proceeding Case 15-20317: "West Hartford, CT resident Jensey Amaral's February 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2015."
Jensey Amaral — Connecticut

Monika Laura Amaral, West Hartford CT

Address: 22 Fenwood Ave West Hartford, CT 06110-1213
Bankruptcy Case 15-20317 Summary: "The bankruptcy record of Monika Laura Amaral from West Hartford, CT, shows a Chapter 7 case filed in 02/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2015."
Monika Laura Amaral — Connecticut

Cindy L Anderson, West Hartford CT

Address: 87 Richard St West Hartford, CT 06119-2317
Brief Overview of Bankruptcy Case 15-20382: "The case of Cindy L Anderson in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 03/12/2015 and discharged early June 10, 2015, focusing on asset liquidation to repay creditors."
Cindy L Anderson — Connecticut

Kenneth J Anderson, West Hartford CT

Address: 87 Richard St West Hartford, CT 06119-2317
Snapshot of U.S. Bankruptcy Proceeding Case 15-20382: "The case of Kenneth J Anderson in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 06/10/2015, focusing on asset liquidation to repay creditors."
Kenneth J Anderson — Connecticut

Timothy H Andre, West Hartford CT

Address: 20 Court Park West Hartford, CT 06119
Bankruptcy Case 12-21103 Overview: "West Hartford, CT resident Timothy H Andre's May 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Timothy H Andre — Connecticut

Gary M Archambault, West Hartford CT

Address: 31 Ravenwood Rd West Hartford, CT 06107
Brief Overview of Bankruptcy Case 13-20003: "The case of Gary M Archambault in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2, 2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Gary M Archambault — Connecticut

Adrian Ardon, West Hartford CT

Address: 806 Quaker Ln S West Hartford, CT 06110
Bankruptcy Case 10-23213 Overview: "In West Hartford, CT, Adrian Ardon filed for Chapter 7 bankruptcy in 09/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Adrian Ardon — Connecticut

Malcolm Arnold, West Hartford CT

Address: 44 Van Buren Ave West Hartford, CT 06107
Bankruptcy Case 10-22445 Summary: "In a Chapter 7 bankruptcy case, Malcolm Arnold from West Hartford, CT, saw his proceedings start in July 16, 2010 and complete by November 2010, involving asset liquidation."
Malcolm Arnold — Connecticut

Oscar Arroyo, West Hartford CT

Address: 786 Farmington Ave West Hartford, CT 06119
Bankruptcy Case 10-21660 Overview: "The bankruptcy filing by Oscar Arroyo, undertaken in May 2010 in West Hartford, CT under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
Oscar Arroyo — Connecticut

Kevin Arsenault, West Hartford CT

Address: 562 Quaker Ln S West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-202737: "Kevin Arsenault's Chapter 7 bankruptcy, filed in West Hartford, CT in 01/29/2010, led to asset liquidation, with the case closing in 04/27/2010."
Kevin Arsenault — Connecticut

Khambrel M Arter, West Hartford CT

Address: 16 Hillcrest Ave West Hartford, CT 06110-2210
Bankruptcy Case 2014-20854 Summary: "The bankruptcy filing by Khambrel M Arter, undertaken in 2014-04-30 in West Hartford, CT under Chapter 7, concluded with discharge in Jul 29, 2014 after liquidating assets."
Khambrel M Arter — Connecticut

Ramesh Asudani, West Hartford CT

Address: 45 Wilfred St West Hartford, CT 06110-1170
Bankruptcy Case 15-20600 Overview: "Ramesh Asudani's Chapter 7 bankruptcy, filed in West Hartford, CT in 04/07/2015, led to asset liquidation, with the case closing in July 2015."
Ramesh Asudani — Connecticut

Suzanne A Atwood, West Hartford CT

Address: 26 Greenbrier Dr West Hartford, CT 06117
Concise Description of Bankruptcy Case 13-207557: "In a Chapter 7 bankruptcy case, Suzanne A Atwood from West Hartford, CT, saw her proceedings start in 2013-04-19 and complete by July 2013, involving asset liquidation."
Suzanne A Atwood — Connecticut

Claude Michael Bailey, West Hartford CT

Address: 121 Foxcroft Rd West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 11-20530: "West Hartford, CT resident Claude Michael Bailey's Mar 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Claude Michael Bailey — Connecticut

Richard C Bailey, West Hartford CT

Address: 3 Valley Crest Dr West Hartford, CT 06110
Brief Overview of Bankruptcy Case 13-21196: "The bankruptcy record of Richard C Bailey from West Hartford, CT, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Richard C Bailey — Connecticut

Robert Bale, West Hartford CT

Address: 300 Steele Rd West Hartford, CT 06117
Bankruptcy Case 10-22162 Overview: "Robert Bale's bankruptcy, initiated in 2010-06-25 and concluded by 2010-10-11 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bale — Connecticut

Rocco A Balesano, West Hartford CT

Address: 24 Oak Ridge Ln West Hartford, CT 06107
Concise Description of Bankruptcy Case 13-212607: "West Hartford, CT resident Rocco A Balesano's 06.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Rocco A Balesano — Connecticut

Ginger Marie Barkley, West Hartford CT

Address: 30 Starkel Rd Apt B West Hartford, CT 06117
Bankruptcy Case 13-21373 Summary: "The case of Ginger Marie Barkley in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in July 1, 2013 and discharged early October 5, 2013, focusing on asset liquidation to repay creditors."
Ginger Marie Barkley — Connecticut

Rossana Barnaby, West Hartford CT

Address: 5 Cinnamon Cir West Hartford, CT 06110
Bankruptcy Case 10-23771 Overview: "Rossana Barnaby's Chapter 7 bankruptcy, filed in West Hartford, CT in October 29, 2010, led to asset liquidation, with the case closing in Feb 14, 2011."
Rossana Barnaby — Connecticut

Ashleigh L Baron, West Hartford CT

Address: 16 Vera St Apt 4 West Hartford, CT 06119
Brief Overview of Bankruptcy Case 12-22692: "The bankruptcy filing by Ashleigh L Baron, undertaken in Nov 13, 2012 in West Hartford, CT under Chapter 7, concluded with discharge in 02.17.2013 after liquidating assets."
Ashleigh L Baron — Connecticut

Peter Barzach, West Hartford CT

Address: 26 Forest Hills Ln West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 10-21489: "Peter Barzach's bankruptcy, initiated in May 1, 2010 and concluded by August 17, 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Barzach — Connecticut

Anna Batory, West Hartford CT

Address: 21 Crosby St # 1 West Hartford, CT 06119
Brief Overview of Bankruptcy Case 09-23154: "Anna Batory's Chapter 7 bankruptcy, filed in West Hartford, CT in October 29, 2009, led to asset liquidation, with the case closing in Feb 9, 2010."
Anna Batory — Connecticut

Patria Venicia Baugh, West Hartford CT

Address: 235 Quaker Ln S Apt 4 West Hartford, CT 06119-1941
Brief Overview of Bankruptcy Case 16-20859: "West Hartford, CT resident Patria Venicia Baugh's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Patria Venicia Baugh — Connecticut

Gary J Bayerowski, West Hartford CT

Address: 760 Quaker Ln S West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 12-22398: "In a Chapter 7 bankruptcy case, Gary J Bayerowski from West Hartford, CT, saw their proceedings start in 09/29/2012 and complete by January 3, 2013, involving asset liquidation."
Gary J Bayerowski — Connecticut

Margarita Bazeley, West Hartford CT

Address: 239 N Main St West Hartford, CT 06107
Bankruptcy Case 10-23088 Overview: "Margarita Bazeley's Chapter 7 bankruptcy, filed in West Hartford, CT in September 2010, led to asset liquidation, with the case closing in 12/26/2010."
Margarita Bazeley — Connecticut

Charles A Beal, West Hartford CT

Address: 5 Meadowbrook Rd West Hartford, CT 06107-2533
Bankruptcy Case 15-20721 Overview: "The bankruptcy filing by Charles A Beal, undertaken in 2015-04-29 in West Hartford, CT under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Charles A Beal — Connecticut

Meher Begum, West Hartford CT

Address: 56 Elmhurst Cir West Hartford, CT 06110
Bankruptcy Case 12-22445 Summary: "Meher Begum's bankruptcy, initiated in 10.08.2012 and concluded by January 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meher Begum — Connecticut

Denis Bell, West Hartford CT

Address: 1515 New Britain Ave West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 10-21691: "The bankruptcy record of Denis Bell from West Hartford, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2010."
Denis Bell — Connecticut

Carlos Roberto Benavides, West Hartford CT

Address: 55 Milton St West Hartford, CT 06119
Concise Description of Bankruptcy Case 13-217807: "Carlos Roberto Benavides's Chapter 7 bankruptcy, filed in West Hartford, CT in 2013-08-29, led to asset liquidation, with the case closing in 12/03/2013."
Carlos Roberto Benavides — Connecticut

Glen Roy Bent, West Hartford CT

Address: 203 Abbotsford Ave West Hartford, CT 06110
Bankruptcy Case 11-21596 Summary: "The bankruptcy record of Glen Roy Bent from West Hartford, CT, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
Glen Roy Bent — Connecticut

Nathan L Bernen, West Hartford CT

Address: 5 Brian Rd West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 13-20180: "In West Hartford, CT, Nathan L Bernen filed for Chapter 7 bankruptcy in 01.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2013."
Nathan L Bernen — Connecticut

Jose Manuel Berrincha, West Hartford CT

Address: 4 Kingsley Ct West Hartford, CT 06110
Concise Description of Bankruptcy Case 12-215747: "In West Hartford, CT, Jose Manuel Berrincha filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2012."
Jose Manuel Berrincha — Connecticut

Katherine Berzinskas, West Hartford CT

Address: 7 Greensview Dr West Hartford, CT 06107
Snapshot of U.S. Bankruptcy Proceeding Case 10-22863: "West Hartford, CT resident Katherine Berzinskas's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Katherine Berzinskas — Connecticut

Octavio E Billalva, West Hartford CT

Address: 570 S Main St West Hartford, CT 06110
Bankruptcy Case 13-20294 Overview: "The bankruptcy record of Octavio E Billalva from West Hartford, CT, shows a Chapter 7 case filed in 02/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Octavio E Billalva — Connecticut

Christopher D Blum, West Hartford CT

Address: 69 W Point Ter West Hartford, CT 06107
Concise Description of Bankruptcy Case 12-213837: "The bankruptcy filing by Christopher D Blum, undertaken in 2012-06-01 in West Hartford, CT under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Christopher D Blum — Connecticut

Joe Body, West Hartford CT

Address: 1161 Boulevard West Hartford, CT 06119
Concise Description of Bankruptcy Case 10-225907: "In a Chapter 7 bankruptcy case, Joe Body from West Hartford, CT, saw their proceedings start in July 28, 2010 and complete by November 13, 2010, involving asset liquidation."
Joe Body — Connecticut

John P Booker, West Hartford CT

Address: 17 Vine Hill Rd West Hartford, CT 06110-1459
Concise Description of Bankruptcy Case 16-207477: "The case of John P Booker in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in May 6, 2016 and discharged early 08.04.2016, focusing on asset liquidation to repay creditors."
John P Booker — Connecticut

Michael Borman, West Hartford CT

Address: 40 Montclair Dr West Hartford, CT 06107
Brief Overview of Bankruptcy Case 13-20125: "Michael Borman's bankruptcy, initiated in 02/25/2013 and concluded by 2013-05-29 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Borman — Connecticut

Analie Nichole Bosco, West Hartford CT

Address: 102 Oakwood Ave Apt T2 West Hartford, CT 06119-2165
Bankruptcy Case 15-20097 Overview: "Analie Nichole Bosco's Chapter 7 bankruptcy, filed in West Hartford, CT in 2015-01-23, led to asset liquidation, with the case closing in Apr 23, 2015."
Analie Nichole Bosco — Connecticut

Frank L Botti, West Hartford CT

Address: 36 Haynes Rd West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 11-20215: "Frank L Botti's Chapter 7 bankruptcy, filed in West Hartford, CT in 01.31.2011, led to asset liquidation, with the case closing in 2011-04-27."
Frank L Botti — Connecticut

Fern Botwick, West Hartford CT

Address: 34 W Normandy Dr West Hartford, CT 06107
Bankruptcy Case 10-22579 Summary: "The case of Fern Botwick in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 27, 2010 and discharged early 11/12/2010, focusing on asset liquidation to repay creditors."
Fern Botwick — Connecticut

Steven M Boucino, West Hartford CT

Address: 178 Arnoldale Rd # 180 West Hartford, CT 06119
Brief Overview of Bankruptcy Case 11-20882: "Steven M Boucino's bankruptcy, initiated in March 2011 and concluded by 06.29.2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Boucino — Connecticut

David Bouffard, West Hartford CT

Address: 25 Burr St West Hartford, CT 06107
Concise Description of Bankruptcy Case 10-205327: "In West Hartford, CT, David Bouffard filed for Chapter 7 bankruptcy in Feb 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
David Bouffard — Connecticut

Claudia Bowles, West Hartford CT

Address: 19 Shepard Rd West Hartford, CT 06110
Bankruptcy Case 10-21548 Summary: "Claudia Bowles's Chapter 7 bankruptcy, filed in West Hartford, CT in May 7, 2010, led to asset liquidation, with the case closing in August 2010."
Claudia Bowles — Connecticut

Karen Braccidiferro, West Hartford CT

Address: 42 Richard St West Hartford, CT 06119-2315
Concise Description of Bankruptcy Case 16-209307: "The bankruptcy record of Karen Braccidiferro from West Hartford, CT, shows a Chapter 7 case filed in 2016-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2016."
Karen Braccidiferro — Connecticut

Carolyn D Branch, West Hartford CT

Address: 17 Vine Hill Rd West Hartford, CT 06110-1459
Bankruptcy Case 16-20747 Overview: "The bankruptcy record of Carolyn D Branch from West Hartford, CT, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2016."
Carolyn D Branch — Connecticut

David Branning, West Hartford CT

Address: 188 Webster Hill Blvd West Hartford, CT 06107-3749
Brief Overview of Bankruptcy Case 14-21069: "The bankruptcy record of David Branning from West Hartford, CT, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
David Branning — Connecticut

Dawn Bratter, West Hartford CT

Address: 122 Thomas St West Hartford, CT 06119-2337
Bankruptcy Case 15-20004 Summary: "In West Hartford, CT, Dawn Bratter filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2015."
Dawn Bratter — Connecticut

Ani E Brito, West Hartford CT

Address: 18 Elm Dr West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 13-21091: "The bankruptcy record of Ani E Brito from West Hartford, CT, shows a Chapter 7 case filed in 2013-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2013."
Ani E Brito — Connecticut

Willam Brown, West Hartford CT

Address: 57 Woodmere Rd West Hartford, CT 06119
Brief Overview of Bankruptcy Case 10-21849: "The case of Willam Brown in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-28 and discharged early September 13, 2010, focusing on asset liquidation to repay creditors."
Willam Brown — Connecticut

Michael D Brown, West Hartford CT

Address: 50 Fennbrook Rd West Hartford, CT 06119-2204
Brief Overview of Bankruptcy Case 15-20936: "Michael D Brown's bankruptcy, initiated in 05/29/2015 and concluded by August 27, 2015 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Brown — Connecticut

Michael T Brunk, West Hartford CT

Address: 61 White Ave West Hartford, CT 06119
Concise Description of Bankruptcy Case 13-201817: "Michael T Brunk's bankruptcy, initiated in 2013-01-30 and concluded by May 6, 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Brunk — Connecticut

Christopher Brunner, West Hartford CT

Address: 4 Ridgemont Dr West Hartford, CT 06117
Concise Description of Bankruptcy Case 10-230037: "West Hartford, CT resident Christopher Brunner's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Christopher Brunner — Connecticut

Claire C Buck, West Hartford CT

Address: 14 Starkel Rd Apt 14A West Hartford, CT 06117-2443
Bankruptcy Case 14-20992 Summary: "In West Hartford, CT, Claire C Buck filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-15."
Claire C Buck — Connecticut

Claire C Buck, West Hartford CT

Address: 14 Starkel Rd Apt 14A West Hartford, CT 06117-2443
Bankruptcy Case 2014-20992 Overview: "West Hartford, CT resident Claire C Buck's 2014-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-15."
Claire C Buck — Connecticut

Kashif Bukhari, West Hartford CT

Address: 67 Woodlawn St West Hartford, CT 06110
Bankruptcy Case 10-23470 Overview: "The case of Kashif Bukhari in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 8, 2010 and discharged early 01/12/2011, focusing on asset liquidation to repay creditors."
Kashif Bukhari — Connecticut

Sharon Lee Burchfiel, West Hartford CT

Address: 44 Kimberly Rd West Hartford, CT 06107
Brief Overview of Bankruptcy Case 13-21567: "In a Chapter 7 bankruptcy case, Sharon Lee Burchfiel from West Hartford, CT, saw her proceedings start in 2013-07-31 and complete by 11/04/2013, involving asset liquidation."
Sharon Lee Burchfiel — Connecticut

Calvin Burke, West Hartford CT

Address: 35 Seymour Ave West Hartford, CT 06119
Concise Description of Bankruptcy Case 10-240827: "West Hartford, CT resident Calvin Burke's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Calvin Burke — Connecticut

Cynthia Burke, West Hartford CT

Address: 108 White Ave West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 09-23781: "The case of Cynthia Burke in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-29 and discharged early Mar 24, 2010, focusing on asset liquidation to repay creditors."
Cynthia Burke — Connecticut

Elielson S Caetano, West Hartford CT

Address: 15 Princeton St West Hartford, CT 06110-1892
Brief Overview of Bankruptcy Case 15-21703: "The bankruptcy filing by Elielson S Caetano, undertaken in 2015-09-28 in West Hartford, CT under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Elielson S Caetano — Connecticut

Justine M Candels, West Hartford CT

Address: 18 Starkel Rd Apt D West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 11-22591: "West Hartford, CT resident Justine M Candels's 2011-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2011."
Justine M Candels — Connecticut

Raul Caneiro, West Hartford CT

Address: 60 Fox Meadow Ln West Hartford, CT 06107
Concise Description of Bankruptcy Case 12-209637: "In West Hartford, CT, Raul Caneiro filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2012."
Raul Caneiro — Connecticut

Quoc H Cao, West Hartford CT

Address: 58 Abbotsford Ave West Hartford, CT 06110
Brief Overview of Bankruptcy Case 11-21804: "Quoc H Cao's Chapter 7 bankruptcy, filed in West Hartford, CT in 06.15.2011, led to asset liquidation, with the case closing in 2011-10-01."
Quoc H Cao — Connecticut

Joel Caplin, West Hartford CT

Address: 580 Mountain Rd Apt G West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 10-23621: "West Hartford, CT resident Joel Caplin's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-26."
Joel Caplin — Connecticut

Iii Vincent J Carabillo, West Hartford CT

Address: 869 Farmington Ave Apt 305 West Hartford, CT 06119
Bankruptcy Case 12-22617 Summary: "The case of Iii Vincent J Carabillo in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 10/31/2012 and discharged early 2013-02-04, focusing on asset liquidation to repay creditors."
Iii Vincent J Carabillo — Connecticut

Maria G Cardona, West Hartford CT

Address: 19 Elmhurst Cir West Hartford, CT 06110
Bankruptcy Case 11-22183 Summary: "Maria G Cardona's Chapter 7 bankruptcy, filed in West Hartford, CT in 2011-07-22, led to asset liquidation, with the case closing in 11.07.2011."
Maria G Cardona — Connecticut

Francisco Carlos, West Hartford CT

Address: 348 Quaker Ln S West Hartford, CT 06119-2212
Bankruptcy Case 15-21972 Summary: "Francisco Carlos's bankruptcy, initiated in 2015-11-16 and concluded by Feb 14, 2016 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Carlos — Connecticut

Dennis A Carpenter, West Hartford CT

Address: 17 Trotwood Dr West Hartford, CT 06117-1644
Brief Overview of Bankruptcy Case 14-20911: "In West Hartford, CT, Dennis A Carpenter filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2014."
Dennis A Carpenter — Connecticut

Dennis A Carpenter, West Hartford CT

Address: 17 Trotwood Dr West Hartford, CT 06117-1644
Brief Overview of Bankruptcy Case 2014-20911: "In a Chapter 7 bankruptcy case, Dennis A Carpenter from West Hartford, CT, saw their proceedings start in 05/08/2014 and complete by 2014-08-06, involving asset liquidation."
Dennis A Carpenter — Connecticut

Judith L Carr, West Hartford CT

Address: 136 Kane St Apt D5 West Hartford, CT 06119
Concise Description of Bankruptcy Case 11-234207: "In a Chapter 7 bankruptcy case, Judith L Carr from West Hartford, CT, saw her proceedings start in Dec 5, 2011 and complete by Mar 22, 2012, involving asset liquidation."
Judith L Carr — Connecticut

Antonio Carreira, West Hartford CT

Address: 56 Lincoln Ave West Hartford, CT 06117
Bankruptcy Case 09-23155 Summary: "In West Hartford, CT, Antonio Carreira filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2010."
Antonio Carreira — Connecticut

David Carswell, West Hartford CT

Address: PO Box 330061 West Hartford, CT 06133
Bankruptcy Case 09-23273 Summary: "West Hartford, CT resident David Carswell's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
David Carswell — Connecticut

Joseph Cassidy, West Hartford CT

Address: 178 N Main St West Hartford, CT 06107
Concise Description of Bankruptcy Case 11-216097: "Joseph Cassidy's bankruptcy, initiated in May 2011 and concluded by 08.31.2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Cassidy — Connecticut

Felipe Castillo, West Hartford CT

Address: 150 Thomas St West Hartford, CT 06119
Bankruptcy Case 10-21903 Overview: "Felipe Castillo's bankruptcy, initiated in June 2010 and concluded by Sep 18, 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Castillo — Connecticut

Hermes Castro, West Hartford CT

Address: 43 S Highland St West Hartford, CT 06119
Brief Overview of Bankruptcy Case 10-23953: "Hermes Castro's Chapter 7 bankruptcy, filed in West Hartford, CT in November 19, 2010, led to asset liquidation, with the case closing in 2011-03-07."
Hermes Castro — Connecticut

Glenn Catania, West Hartford CT

Address: 152 Lawler Rd West Hartford, CT 06117-2621
Brief Overview of Bankruptcy Case 14-20354: "The case of Glenn Catania in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 02.28.2014 and discharged early May 29, 2014, focusing on asset liquidation to repay creditors."
Glenn Catania — Connecticut

Andrew M Cefarelli, West Hartford CT

Address: 17 Chamberlin Dr West Hartford, CT 06107-3717
Brief Overview of Bankruptcy Case 2014-20678: "The bankruptcy filing by Andrew M Cefarelli, undertaken in 2014-04-08 in West Hartford, CT under Chapter 7, concluded with discharge in July 7, 2014 after liquidating assets."
Andrew M Cefarelli — Connecticut

Sr Connell Chambers, West Hartford CT

Address: 24 Lockwood Ter Apt B2 West Hartford, CT 06119
Brief Overview of Bankruptcy Case 11-21934: "The bankruptcy filing by Sr Connell Chambers, undertaken in 06.29.2011 in West Hartford, CT under Chapter 7, concluded with discharge in 10/15/2011 after liquidating assets."
Sr Connell Chambers — Connecticut

Merton G Champagne, West Hartford CT

Address: 50 Nesbit Ave Fl 2 West Hartford, CT 06119
Brief Overview of Bankruptcy Case 13-20247: "The bankruptcy record of Merton G Champagne from West Hartford, CT, shows a Chapter 7 case filed in 02.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-15."
Merton G Champagne — Connecticut

Alison Churchill, West Hartford CT

Address: 329 Park Rd West Hartford, CT 06119
Bankruptcy Case 10-23322 Overview: "West Hartford, CT resident Alison Churchill's 09/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Alison Churchill — Connecticut

Benjamin J Cipes, West Hartford CT

Address: 30 Rumford St West Hartford, CT 06107-3761
Snapshot of U.S. Bankruptcy Proceeding Case 14-20256: "Benjamin J Cipes's bankruptcy, initiated in Feb 13, 2014 and concluded by 05.14.2014 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin J Cipes — Connecticut

Elizabeth Citron, West Hartford CT

Address: 194 Mohegan Dr West Hartford, CT 06117
Bankruptcy Case 13-22006 Summary: "The case of Elizabeth Citron in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-09-29 and discharged early 2014-01-03, focusing on asset liquidation to repay creditors."
Elizabeth Citron — Connecticut

Carter D Clark, West Hartford CT

Address: 10 Ridgebrook Dr West Hartford, CT 06107-3334
Bankruptcy Case 2014-21370 Overview: "West Hartford, CT resident Carter D Clark's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Carter D Clark — Connecticut

Michelle R Cleary, West Hartford CT

Address: 88 Bentwood Rd West Hartford, CT 06107-3703
Concise Description of Bankruptcy Case 15-213547: "The bankruptcy filing by Michelle R Cleary, undertaken in Jul 31, 2015 in West Hartford, CT under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Michelle R Cleary — Connecticut

Barbara H Clegg, West Hartford CT

Address: 2 Starkel Rd Apt NO128 West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 11-21716: "The bankruptcy filing by Barbara H Clegg, undertaken in June 7, 2011 in West Hartford, CT under Chapter 7, concluded with discharge in 09/23/2011 after liquidating assets."
Barbara H Clegg — Connecticut

Jose Coelho, West Hartford CT

Address: 94 Abbotsford Ave West Hartford, CT 06110-2204
Snapshot of U.S. Bankruptcy Proceeding Case 14-22098: "The bankruptcy record of Jose Coelho from West Hartford, CT, shows a Chapter 7 case filed in Oct 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Jose Coelho — Connecticut

Kyriaki Coelho, West Hartford CT

Address: 94 Abbotsford Ave West Hartford, CT 06110-2204
Snapshot of U.S. Bankruptcy Proceeding Case 14-22098: "The bankruptcy record of Kyriaki Coelho from West Hartford, CT, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2015."
Kyriaki Coelho — Connecticut

Mary A Coffey, West Hartford CT

Address: 42 Elm Dr West Hartford, CT 06110
Bankruptcy Case 12-20882 Overview: "The bankruptcy filing by Mary A Coffey, undertaken in 04.12.2012 in West Hartford, CT under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Mary A Coffey — Connecticut

Explore Free Bankruptcy Records by State