Website Logo

West Hartford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Hartford.

Last updated on: April 03, 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

Jr Julian Norris Hartt, West Hartford CT

Address: 246 Steele Rd West Hartford, CT 06117
Brief Overview of Bankruptcy Case 12-31419: "The bankruptcy record of Jr Julian Norris Hartt from West Hartford, CT, shows a Chapter 7 case filed in 06.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jr Julian Norris Hartt — Connecticut

Calvin Hayes, West Hartford CT

Address: 11 Boulanger Ave West Hartford, CT 06110
Bankruptcy Case 13-21769 Summary: "Calvin Hayes's bankruptcy, initiated in 2013-08-28 and concluded by 2013-12-02 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Hayes — Connecticut

Sr Robert O Herbert, West Hartford CT

Address: 10 Borough Dr West Hartford, CT 06117
Bankruptcy Case 11-20228 Overview: "Sr Robert O Herbert's Chapter 7 bankruptcy, filed in West Hartford, CT in January 2011, led to asset liquidation, with the case closing in May 19, 2011."
Sr Robert O Herbert — Connecticut

Majieda Hernandez, West Hartford CT

Address: 115 Maplewood Ave West Hartford, CT 06119-1630
Bankruptcy Case 14-20299 Summary: "The case of Majieda Hernandez in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 20, 2014 and discharged early 05.21.2014, focusing on asset liquidation to repay creditors."
Majieda Hernandez — Connecticut

Markus J Herrmannsdoerfer, West Hartford CT

Address: 398 Quaker Ln S West Hartford, CT 06119
Concise Description of Bankruptcy Case 12-206137: "The bankruptcy record of Markus J Herrmannsdoerfer from West Hartford, CT, shows a Chapter 7 case filed in March 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Markus J Herrmannsdoerfer — Connecticut

Ii Stephen E Hesse, West Hartford CT

Address: 140 Kane St Apt B9 West Hartford, CT 06119
Bankruptcy Case 11-22320 Overview: "The bankruptcy record of Ii Stephen E Hesse from West Hartford, CT, shows a Chapter 7 case filed in August 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Ii Stephen E Hesse — Connecticut

John Darrell Hollens, West Hartford CT

Address: 132 Edgemere Ave West Hartford, CT 06110
Brief Overview of Bankruptcy Case 12-22800: "John Darrell Hollens's Chapter 7 bankruptcy, filed in West Hartford, CT in November 27, 2012, led to asset liquidation, with the case closing in March 3, 2013."
John Darrell Hollens — Connecticut

Gregory A Howley, West Hartford CT

Address: 798 Farmington Ave West Hartford, CT 06119
Bankruptcy Case 11-21631 Summary: "The bankruptcy record of Gregory A Howley from West Hartford, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Gregory A Howley — Connecticut

Jr Willie J Hoyt, West Hartford CT

Address: 644 Flatbush Ave West Hartford, CT 06110
Brief Overview of Bankruptcy Case 12-22611: "In a Chapter 7 bankruptcy case, Jr Willie J Hoyt from West Hartford, CT, saw their proceedings start in 10/31/2012 and complete by February 2013, involving asset liquidation."
Jr Willie J Hoyt — Connecticut

Cesar E Huapaya, West Hartford CT

Address: 40 Westphal St West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 11-20514: "In a Chapter 7 bankruptcy case, Cesar E Huapaya from West Hartford, CT, saw his proceedings start in 2011-02-28 and complete by 06/16/2011, involving asset liquidation."
Cesar E Huapaya — Connecticut

Desiree Hugh, West Hartford CT

Address: 9 Story Dr West Hartford, CT 06110
Brief Overview of Bankruptcy Case 10-22672: "The bankruptcy filing by Desiree Hugh, undertaken in 2010-07-30 in West Hartford, CT under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Desiree Hugh — Connecticut

Jr James W Hull, West Hartford CT

Address: PO Box 271319 West Hartford, CT 06127
Brief Overview of Bankruptcy Case 11-20944: "The case of Jr James W Hull in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-04 and discharged early July 21, 2011, focusing on asset liquidation to repay creditors."
Jr James W Hull — Connecticut

Van T Huynh, West Hartford CT

Address: 103 Caya Ave West Hartford, CT 06110
Bankruptcy Case 11-20793 Summary: "The bankruptcy record of Van T Huynh from West Hartford, CT, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Van T Huynh — Connecticut

Tracy L Hynes, West Hartford CT

Address: 46 Argyle Ave West Hartford, CT 06107-1701
Bankruptcy Case 15-20962 Summary: "Tracy L Hynes's bankruptcy, initiated in May 2015 and concluded by 2015-08-27 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Hynes — Connecticut

John R Ineson, West Hartford CT

Address: 4 Linwold Dr West Hartford, CT 06107
Bankruptcy Case 09-22893 Overview: "West Hartford, CT resident John R Ineson's 2009-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
John R Ineson — Connecticut

John R Jackson, West Hartford CT

Address: 61 Keeney Ave West Hartford, CT 06107-1729
Concise Description of Bankruptcy Case 15-214797: "West Hartford, CT resident John R Jackson's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
John R Jackson — Connecticut

Bryan Jansing, West Hartford CT

Address: 19 Calvin Rd West Hartford, CT 06110-2109
Bankruptcy Case 07-21400 Summary: "Bryan Jansing's West Hartford, CT bankruptcy under Chapter 13 in 10/04/2007 led to a structured repayment plan, successfully discharged in 06.03.2013."
Bryan Jansing — Connecticut

Juan Jose Jimenez, West Hartford CT

Address: PO Box 270261 West Hartford, CT 06127
Snapshot of U.S. Bankruptcy Proceeding Case 11-21786: "The bankruptcy filing by Juan Jose Jimenez, undertaken in Jun 13, 2011 in West Hartford, CT under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Juan Jose Jimenez — Connecticut

Hiron Johnson, West Hartford CT

Address: 4 Cinnamon Cir West Hartford, CT 06110-1354
Concise Description of Bankruptcy Case 07-211277: "The bankruptcy record for Hiron Johnson from West Hartford, CT, under Chapter 13, filed in August 16, 2007, involved setting up a repayment plan, finalized by January 2013."
Hiron Johnson — Connecticut

Victorsha T Johnson, West Hartford CT

Address: 287 Quaker Ln S West Hartford, CT 06119-2220
Bankruptcy Case 2014-20648 Overview: "Victorsha T Johnson's Chapter 7 bankruptcy, filed in West Hartford, CT in Apr 3, 2014, led to asset liquidation, with the case closing in 2014-07-02."
Victorsha T Johnson — Connecticut

Berthel C Johnson, West Hartford CT

Address: 54 N Main St West Hartford, CT 06107
Snapshot of U.S. Bankruptcy Proceeding Case 11-23549: "The bankruptcy record of Berthel C Johnson from West Hartford, CT, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Berthel C Johnson — Connecticut

Christina L Karas, West Hartford CT

Address: 755 Farmington Ave Apt C3 West Hartford, CT 06119
Brief Overview of Bankruptcy Case 13-21766: "West Hartford, CT resident Christina L Karas's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2013."
Christina L Karas — Connecticut

Jr Mark M Karotkin, West Hartford CT

Address: 95 Wilfred St West Hartford, CT 06110
Brief Overview of Bankruptcy Case 11-20615: "Jr Mark M Karotkin's bankruptcy, initiated in March 11, 2011 and concluded by 2011-06-08 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mark M Karotkin — Connecticut

Janet M Kearney, West Hartford CT

Address: 1205 N Main St West Hartford, CT 06117
Concise Description of Bankruptcy Case 12-216647: "The bankruptcy filing by Janet M Kearney, undertaken in 2012-07-09 in West Hartford, CT under Chapter 7, concluded with discharge in Oct 25, 2012 after liquidating assets."
Janet M Kearney — Connecticut

Paul A Keily, West Hartford CT

Address: 59 N Main St West Hartford, CT 06107-1923
Snapshot of U.S. Bankruptcy Proceeding Case 15-20343: "Paul A Keily's Chapter 7 bankruptcy, filed in West Hartford, CT in 03.06.2015, led to asset liquidation, with the case closing in 06.04.2015."
Paul A Keily — Connecticut

Mary C Keller, West Hartford CT

Address: 191 Auburn Rd West Hartford, CT 06119-1179
Bankruptcy Case 15-20189 Overview: "The bankruptcy record of Mary C Keller from West Hartford, CT, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Mary C Keller — Connecticut

Christopher R Keller, West Hartford CT

Address: 191 Auburn Rd West Hartford, CT 06119-1179
Bankruptcy Case 15-20189 Overview: "Christopher R Keller's Chapter 7 bankruptcy, filed in West Hartford, CT in 02.11.2015, led to asset liquidation, with the case closing in 05.12.2015."
Christopher R Keller — Connecticut

Ryan C Kennedy, West Hartford CT

Address: 22 Cornell Rd West Hartford, CT 06107
Bankruptcy Case 13-20549 Summary: "The case of Ryan C Kennedy in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in March 25, 2013 and discharged early Jun 29, 2013, focusing on asset liquidation to repay creditors."
Ryan C Kennedy — Connecticut

Jennifer Keola, West Hartford CT

Address: 147 King Philip Dr West Hartford, CT 06117-1318
Bankruptcy Case 15-21106 Overview: "In a Chapter 7 bankruptcy case, Jennifer Keola from West Hartford, CT, saw her proceedings start in 2015-06-23 and complete by 2015-09-21, involving asset liquidation."
Jennifer Keola — Connecticut

Phetsamay Keola, West Hartford CT

Address: 200 Newington Rd West Hartford, CT 06110
Bankruptcy Case 10-23295 Summary: "The case of Phetsamay Keola in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-09-24 and discharged early 01.10.2011, focusing on asset liquidation to repay creditors."
Phetsamay Keola — Connecticut

Tasneem Khomusi, West Hartford CT

Address: 1070 Farmington Ave West Hartford, CT 06107
Bankruptcy Case 13-21024 Overview: "Tasneem Khomusi's bankruptcy, initiated in May 2013 and concluded by Aug 22, 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasneem Khomusi — Connecticut

Stanley Kijek, West Hartford CT

Address: 4 Madsen Rd West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-201097: "In a Chapter 7 bankruptcy case, Stanley Kijek from West Hartford, CT, saw his proceedings start in Jan 15, 2010 and complete by 04.21.2010, involving asset liquidation."
Stanley Kijek — Connecticut

Chadwick L Kirby, West Hartford CT

Address: 196 Fern St West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 11-20203: "The bankruptcy record of Chadwick L Kirby from West Hartford, CT, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Chadwick L Kirby — Connecticut

Timothy Klein, West Hartford CT

Address: 1183 Farmington Ave West Hartford, CT 06107
Bankruptcy Case 10-23056 Summary: "In a Chapter 7 bankruptcy case, Timothy Klein from West Hartford, CT, saw their proceedings start in 2010-09-03 and complete by 12/20/2010, involving asset liquidation."
Timothy Klein — Connecticut

Raquel Annmarie Knott, West Hartford CT

Address: 25 Seymour Ave West Hartford, CT 06119-2330
Bankruptcy Case 2014-21573 Summary: "West Hartford, CT resident Raquel Annmarie Knott's 08.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Raquel Annmarie Knott — Connecticut

Christine Ann Knudsen, West Hartford CT

Address: 33 Hilldale Rd West Hartford, CT 06117
Brief Overview of Bankruptcy Case 12-20116: "In West Hartford, CT, Christine Ann Knudsen filed for Chapter 7 bankruptcy in January 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Christine Ann Knudsen — Connecticut

Kam T Koo, West Hartford CT

Address: 1 Common Dr West Hartford, CT 06107-3200
Concise Description of Bankruptcy Case 14-223327: "The bankruptcy record of Kam T Koo from West Hartford, CT, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2015."
Kam T Koo — Connecticut

Mara Kornfeld, West Hartford CT

Address: 711 Farmington Ave Apt A15 West Hartford, CT 06119
Concise Description of Bankruptcy Case 12-215067: "The case of Mara Kornfeld in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 20, 2012 and discharged early October 6, 2012, focusing on asset liquidation to repay creditors."
Mara Kornfeld — Connecticut

Henryk Krol, West Hartford CT

Address: 115 Colonial St West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-241137: "In West Hartford, CT, Henryk Krol filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2011."
Henryk Krol — Connecticut

William F Krukas, West Hartford CT

Address: 228 S Highland St West Hartford, CT 06119-1836
Brief Overview of Bankruptcy Case 14-21825: "The bankruptcy filing by William F Krukas, undertaken in Sep 15, 2014 in West Hartford, CT under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
William F Krukas — Connecticut

Susanna Kuzoian, West Hartford CT

Address: 157 Elmfield St West Hartford, CT 06110
Bankruptcy Case 09-22814 Summary: "In West Hartford, CT, Susanna Kuzoian filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Susanna Kuzoian — Connecticut

Steven Lance, West Hartford CT

Address: 11 Tumblebrook Ln West Hartford, CT 06117
Bankruptcy Case 10-21967 Summary: "In a Chapter 7 bankruptcy case, Steven Lance from West Hartford, CT, saw their proceedings start in June 2010 and complete by 09/26/2010, involving asset liquidation."
Steven Lance — Connecticut

Erik A Larson, West Hartford CT

Address: 27 Burgoyne St Apt E West Hartford, CT 06110
Brief Overview of Bankruptcy Case 13-21958: "Erik A Larson's Chapter 7 bankruptcy, filed in West Hartford, CT in 2013-09-25, led to asset liquidation, with the case closing in Dec 30, 2013."
Erik A Larson — Connecticut

Vyen T Le, West Hartford CT

Address: 43 Caya Ave Apt 406 West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 11-21617: "The bankruptcy record of Vyen T Le 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 2011-09-12."
Vyen T Le — Connecticut

Jaime Lee, West Hartford CT

Address: 253 Beechwood Rd West Hartford, CT 06107
Bankruptcy Case 10-22716 Overview: "The case of Jaime Lee in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 5, 2010 and discharged early Nov 21, 2010, focusing on asset liquidation to repay creditors."
Jaime Lee — Connecticut

Jr Alcide Lemieux, West Hartford CT

Address: 5 Riggs Ave West Hartford, CT 06107
Bankruptcy Case 10-24096 Summary: "Jr Alcide Lemieux's bankruptcy, initiated in November 2010 and concluded by March 2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alcide Lemieux — Connecticut

Alexis Leon, West Hartford CT

Address: 47A Loomis Dr West Hartford, CT 06107
Bankruptcy Case 10-24062 Overview: "Alexis Leon's Chapter 7 bankruptcy, filed in West Hartford, CT in 11.30.2010, led to asset liquidation, with the case closing in March 2011."
Alexis Leon — Connecticut

David Matthew Lerner, West Hartford CT

Address: 223 Park Rd Apt 2E West Hartford, CT 06119-2014
Snapshot of U.S. Bankruptcy Proceeding Case 15-20553: "The case of David Matthew Lerner in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2015 and discharged early Jun 29, 2015, focusing on asset liquidation to repay creditors."
David Matthew Lerner — Connecticut

Teresa Lew, West Hartford CT

Address: 5 Tumblebrook Ln West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 10-24074: "Teresa Lew's Chapter 7 bankruptcy, filed in West Hartford, CT in November 30, 2010, led to asset liquidation, with the case closing in March 2011."
Teresa Lew — Connecticut

James Lewis, West Hartford CT

Address: 151 Sidney Ave West Hartford, CT 06110
Bankruptcy Case 10-21407 Summary: "James Lewis's Chapter 7 bankruptcy, filed in West Hartford, CT in April 29, 2010, led to asset liquidation, with the case closing in August 2010."
James Lewis — Connecticut

Steven A Lianides, West Hartford CT

Address: 887 Farmington Ave Apt 6E West Hartford, CT 06119-1460
Brief Overview of Bankruptcy Case 15-20068: "The case of Steven A Lianides in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-15 and discharged early 2015-04-15, focusing on asset liquidation to repay creditors."
Steven A Lianides — Connecticut

Nada G Light, West Hartford CT

Address: 3 Fernbel Ln West Hartford, CT 06107
Brief Overview of Bankruptcy Case 13-21125: "The case of Nada G Light in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-05-31 and discharged early Aug 28, 2013, focusing on asset liquidation to repay creditors."
Nada G Light — Connecticut

Hai Lin, West Hartford CT

Address: 4 John Smith Dr West Hartford, CT 06107
Bankruptcy Case 09-23406 Summary: "The bankruptcy filing by Hai Lin, undertaken in 2009-11-20 in West Hartford, CT under Chapter 7, concluded with discharge in 02.24.2010 after liquidating assets."
Hai Lin — Connecticut

Banks Yvonne A Lindo, West Hartford CT

Address: 102 Saint James St West Hartford, CT 06119-2325
Brief Overview of Bankruptcy Case 15-21446: "Banks Yvonne A Lindo's Chapter 7 bankruptcy, filed in West Hartford, CT in 08/14/2015, led to asset liquidation, with the case closing in November 2015."
Banks Yvonne A Lindo — Connecticut

Robert C Linn, West Hartford CT

Address: 233 Whiting Ln West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 13-20934: "West Hartford, CT resident Robert C Linn's 05/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2013."
Robert C Linn — Connecticut

Teixeira Maria A Lins, West Hartford CT

Address: 136 Kane St Apt D7 West Hartford, CT 06119-2121
Snapshot of U.S. Bankruptcy Proceeding Case 15-20036: "The bankruptcy filing by Teixeira Maria A Lins, undertaken in 2015-01-09 in West Hartford, CT under Chapter 7, concluded with discharge in 04/09/2015 after liquidating assets."
Teixeira Maria A Lins — Connecticut

Valarie A Lishnak, West Hartford CT

Address: 73 Greenhouse Blvd West Hartford, CT 06110
Bankruptcy Case 12-20117 Overview: "West Hartford, CT resident Valarie A Lishnak's Jan 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2012."
Valarie A Lishnak — Connecticut

James Lombardi, West Hartford CT

Address: 33 Craigmoor Rd West Hartford, CT 06107
Bankruptcy Case 12-21357 Summary: "In a Chapter 7 bankruptcy case, James Lombardi from West Hartford, CT, saw their proceedings start in May 31, 2012 and complete by September 2012, involving asset liquidation."
James Lombardi — Connecticut

Sari London, West Hartford CT

Address: 4 Peyote Rd West Hartford, CT 06117
Concise Description of Bankruptcy Case 10-239617: "In a Chapter 7 bankruptcy case, Sari London from West Hartford, CT, saw her proceedings start in 11/19/2010 and complete by 03/07/2011, involving asset liquidation."
Sari London — Connecticut

Patricia S Lowry, West Hartford CT

Address: 7 Forest Hills Dr West Hartford, CT 06117-1112
Brief Overview of Bankruptcy Case 05-24523: "Chapter 13 bankruptcy for Patricia S Lowry in West Hartford, CT began in 10/14/2005, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-29."
Patricia S Lowry — Connecticut

Peter J Lucco, West Hartford CT

Address: 33 Fowler Dr West Hartford, CT 06110
Bankruptcy Case 11-21742 Summary: "Peter J Lucco's Chapter 7 bankruptcy, filed in West Hartford, CT in 2011-06-09, led to asset liquidation, with the case closing in September 25, 2011."
Peter J Lucco — Connecticut

Cheryl Luksas, West Hartford CT

Address: 222 Quaker Ln S West Hartford, CT 06119
Brief Overview of Bankruptcy Case 10-22377: "Cheryl Luksas's bankruptcy, initiated in 07/13/2010 and concluded by October 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Luksas — Connecticut

William J Lutz, West Hartford CT

Address: 57 N Main St West Hartford, CT 06107
Bankruptcy Case 13-21631 Overview: "West Hartford, CT resident William J Lutz's 08.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
William J Lutz — Connecticut

Debra Maclean, West Hartford CT

Address: 24 Regency Dr West Hartford, CT 06110
Bankruptcy Case 10-21738 Overview: "Debra Maclean's bankruptcy, initiated in May 2010 and concluded by 2010-09-06 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Maclean — Connecticut

Jennifer M Main, West Hartford CT

Address: 5 Dermont Ln West Hartford, CT 06110
Bankruptcy Case 13-20819 Overview: "Jennifer M Main's bankruptcy, initiated in 2013-04-26 and concluded by July 31, 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Main — Connecticut

John Majernicek, West Hartford CT

Address: 58 Saint Augustine St West Hartford, CT 06110-1159
Bankruptcy Case 2014-20955 Summary: "John Majernicek's Chapter 7 bankruptcy, filed in West Hartford, CT in May 2014, led to asset liquidation, with the case closing in 08.13.2014."
John Majernicek — Connecticut

Michael J Maldonado, West Hartford CT

Address: 14 Vine Hill Rd West Hartford, CT 06110-1460
Concise Description of Bankruptcy Case 15-217697: "In West Hartford, CT, Michael J Maldonado filed for Chapter 7 bankruptcy in Oct 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Michael J Maldonado — Connecticut

Jessica F Maldonado, West Hartford CT

Address: 14 Vine Hill Rd West Hartford, CT 06110-1460
Concise Description of Bankruptcy Case 15-217697: "The bankruptcy record of Jessica F Maldonado from West Hartford, CT, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
Jessica F Maldonado — Connecticut

Tomas H Maldonado, West Hartford CT

Address: 570 S Main St West Hartford, CT 06110
Brief Overview of Bankruptcy Case 13-20284: "The bankruptcy filing by Tomas H Maldonado, undertaken in 02.18.2013 in West Hartford, CT under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Tomas H Maldonado — Connecticut

Leslie J Manchester, West Hartford CT

Address: 28 Lewis Ln West Hartford, CT 06110
Concise Description of Bankruptcy Case 12-206827: "West Hartford, CT resident Leslie J Manchester's Mar 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-14."
Leslie J Manchester — Connecticut

Michele Mancini, West Hartford CT

Address: 177 Newington Rd West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-208537: "In a Chapter 7 bankruptcy case, Michele Mancini from West Hartford, CT, saw her proceedings start in 2010-03-18 and complete by Jul 4, 2010, involving asset liquidation."
Michele Mancini — Connecticut

Glenn Marcella, West Hartford CT

Address: 1611 Boulevard West Hartford, CT 06107
Brief Overview of Bankruptcy Case 09-22876: "In West Hartford, CT, Glenn Marcella filed for Chapter 7 bankruptcy in 10/07/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2010."
Glenn Marcella — Connecticut

Jennifer L Maron, West Hartford CT

Address: 5 Farnham Rd West Hartford, CT 06119-1317
Bankruptcy Case 14-20325 Overview: "The case of Jennifer L Maron in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in February 25, 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Jennifer L Maron — Connecticut

Kimberly A Maron, West Hartford CT

Address: 16 Park Place Cir West Hartford, CT 06110-1426
Concise Description of Bankruptcy Case 07-216047: "November 2007 marked the beginning of Kimberly A Maron's Chapter 13 bankruptcy in West Hartford, CT, entailing a structured repayment schedule, completed by 2013-03-13."
Kimberly A Maron — Connecticut

Paulo Marques, West Hartford CT

Address: 127 Boulanger Ave West Hartford, CT 06110
Bankruptcy Case 09-23665 Summary: "In a Chapter 7 bankruptcy case, Paulo Marques from West Hartford, CT, saw their proceedings start in 2009-12-17 and complete by March 2010, involving asset liquidation."
Paulo Marques — Connecticut

Alonso Martinez, West Hartford CT

Address: 698 Farmington Ave Apt 307 West Hartford, CT 06119
Concise Description of Bankruptcy Case 10-228797: "Alonso Martinez's bankruptcy, initiated in Aug 21, 2010 and concluded by 11.24.2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonso Martinez — Connecticut

Celeste Mattingly, West Hartford CT

Address: 100 S Main St West Hartford, CT 06107
Concise Description of Bankruptcy Case 10-237467: "The bankruptcy record of Celeste Mattingly from West Hartford, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Celeste Mattingly — Connecticut

Rash Mcdaniel, West Hartford CT

Address: 50 Starkel Rd Apt F West Hartford, CT 06117
Concise Description of Bankruptcy Case 12-226107: "The bankruptcy filing by Rash Mcdaniel, undertaken in Oct 31, 2012 in West Hartford, CT under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Rash Mcdaniel — Connecticut

Timothy A Mcdermott, West Hartford CT

Address: 150 Hillcrest Ave Apt D West Hartford, CT 06110
Brief Overview of Bankruptcy Case 13-20152: "Timothy A Mcdermott's Chapter 7 bankruptcy, filed in West Hartford, CT in January 27, 2013, led to asset liquidation, with the case closing in May 3, 2013."
Timothy A Mcdermott — Connecticut

Kerry Lynn Mcdonough, West Hartford CT

Address: 117 Oakwood Ave West Hartford, CT 06119
Bankruptcy Case 11-23624 Overview: "The bankruptcy record of Kerry Lynn Mcdonough from West Hartford, CT, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Kerry Lynn Mcdonough — Connecticut

Garfield P Mckenzie, West Hartford CT

Address: 377 Park Rd West Hartford, CT 06119
Brief Overview of Bankruptcy Case 13-20454: "The bankruptcy filing by Garfield P Mckenzie, undertaken in 03/13/2013 in West Hartford, CT under Chapter 7, concluded with discharge in 06/17/2013 after liquidating assets."
Garfield P Mckenzie — Connecticut

Peter A Mcmahon, West Hartford CT

Address: 86 Saint James St West Hartford, CT 06119
Bankruptcy Case 12-20704 Overview: "In a Chapter 7 bankruptcy case, Peter A Mcmahon from West Hartford, CT, saw his proceedings start in Mar 29, 2012 and complete by July 15, 2012, involving asset liquidation."
Peter A Mcmahon — Connecticut

Mcnally, West Hartford CT

Address: 31 S Highland St West Hartford, CT 06119
Brief Overview of Bankruptcy Case 10-22082: "The case of Mcnally in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-10-04, focusing on asset liquidation to repay creditors."
Mcnally — Connecticut

Michael M Meade, West Hartford CT

Address: 24 Fairview St West Hartford, CT 06119
Concise Description of Bankruptcy Case 09-228627: "West Hartford, CT resident Michael M Meade's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Michael M Meade — Connecticut

Joseph R Melluzzo, West Hartford CT

Address: 43 Hollywood Ave West Hartford, CT 06110-2216
Bankruptcy Case 14-21133 Summary: "Joseph R Melluzzo's bankruptcy, initiated in June 2014 and concluded by September 3, 2014 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Melluzzo — Connecticut

Mildred Mendez, West Hartford CT

Address: 210 Quaker Ln S West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 10-20707: "In a Chapter 7 bankruptcy case, Mildred Mendez from West Hartford, CT, saw her proceedings start in 2010-03-07 and complete by June 23, 2010, involving asset liquidation."
Mildred Mendez — Connecticut

Paulette Mertes, West Hartford CT

Address: 135 Dover Rd West Hartford, CT 06119-1215
Brief Overview of Bankruptcy Case 15-20379: "In a Chapter 7 bankruptcy case, Paulette Mertes from West Hartford, CT, saw her proceedings start in 03.11.2015 and complete by June 2015, involving asset liquidation."
Paulette Mertes — Connecticut

Elton E Mertes, West Hartford CT

Address: 135 Dover Rd West Hartford, CT 06119-1215
Bankruptcy Case 15-20379 Overview: "In a Chapter 7 bankruptcy case, Elton E Mertes from West Hartford, CT, saw his proceedings start in 2015-03-11 and complete by 06.09.2015, involving asset liquidation."
Elton E Mertes — Connecticut

Jr Louis J Michini, West Hartford CT

Address: 163 Brace Rd West Hartford, CT 06107
Brief Overview of Bankruptcy Case 11-20433: "The bankruptcy record of Jr Louis J Michini from West Hartford, CT, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Jr Louis J Michini — Connecticut

Crisan Mihai, West Hartford CT

Address: 60 Woodmere Rd West Hartford, CT 06119
Bankruptcy Case 11-21615 Summary: "The case of Crisan Mihai in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-27 and discharged early August 31, 2011, focusing on asset liquidation to repay creditors."
Crisan Mihai — Connecticut

Jessica Mikan, West Hartford CT

Address: 183 Flagg Rd West Hartford, CT 06117
Brief Overview of Bankruptcy Case 13-22487: "Jessica Mikan's bankruptcy, initiated in 12/11/2013 and concluded by 2014-03-17 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Mikan — Connecticut

Michael C Mikolowsky, West Hartford CT

Address: 90 Thomas St West Hartford, CT 06119
Concise Description of Bankruptcy Case 12-219087: "Michael C Mikolowsky's Chapter 7 bankruptcy, filed in West Hartford, CT in August 3, 2012, led to asset liquidation, with the case closing in 2012-11-19."
Michael C Mikolowsky — Connecticut

Chulhong Min, West Hartford CT

Address: 101 Price Blvd West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 13-20838: "The bankruptcy record of Chulhong Min from West Hartford, CT, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Chulhong Min — Connecticut

Ralph Minaya, West Hartford CT

Address: 1771 Asylum Ave West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 11-21837: "In a Chapter 7 bankruptcy case, Ralph Minaya from West Hartford, CT, saw his proceedings start in June 2011 and complete by 10/03/2011, involving asset liquidation."
Ralph Minaya — Connecticut

Oleg V Mirkin, West Hartford CT

Address: PO Box 370542 West Hartford, CT 06137
Bankruptcy Case 09-22944 Summary: "Oleg V Mirkin's Chapter 7 bankruptcy, filed in West Hartford, CT in 10/14/2009, led to asset liquidation, with the case closing in Jan 18, 2010."
Oleg V Mirkin — Connecticut

Mary Lou Molloy, West Hartford CT

Address: 78 Lancaster Rd West Hartford, CT 06119
Brief Overview of Bankruptcy Case 11-22211: "The bankruptcy record of Mary Lou Molloy from West Hartford, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
Mary Lou Molloy — Connecticut

Jose F Morales, West Hartford CT

Address: 10 Carol Rd West Hartford, CT 06110-1203
Brief Overview of Bankruptcy Case 14-20215: "The case of Jose F Morales in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in February 3, 2014 and discharged early 05/04/2014, focusing on asset liquidation to repay creditors."
Jose F Morales — Connecticut

Janet Moran, West Hartford CT

Address: 149 Elmfield St West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 10-22577: "The case of Janet Moran in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-27 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Janet Moran — Connecticut

Michael Moreau, West Hartford CT

Address: 2000 Albany Ave West Hartford, CT 06117
Concise Description of Bankruptcy Case 12-210717: "In a Chapter 7 bankruptcy case, Michael Moreau from West Hartford, CT, saw their proceedings start in 2012-04-30 and complete by 2012-07-25, involving asset liquidation."
Michael Moreau — Connecticut

Eric Morel, West Hartford CT

Address: 210 Park Rd Apt 1 West Hartford, CT 06119
Bankruptcy Case 09-23117 Overview: "West Hartford, CT resident Eric Morel's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Eric Morel — Connecticut

Explore Free Bankruptcy Records by State