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

Brenda E Morfa, West Hartford CT

Address: 57 Greenhouse Blvd West Hartford, CT 06110
Brief Overview of Bankruptcy Case 11-23328: "The bankruptcy filing by Brenda E Morfa, undertaken in November 2011 in West Hartford, CT under Chapter 7, concluded with discharge in 03/10/2012 after liquidating assets."
Brenda E Morfa — Connecticut

James Moriarty, West Hartford CT

Address: 9 Lewis Ln West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 10-23392: "James Moriarty's bankruptcy, initiated in September 30, 2010 and concluded by January 16, 2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Moriarty — Connecticut

Iii Michael F Mullin, West Hartford CT

Address: 17 Elmhurst Cir West Hartford, CT 06110-1412
Concise Description of Bankruptcy Case 10-204887: "Feb 19, 2010 marked the beginning of Iii Michael F Mullin's Chapter 13 bankruptcy in West Hartford, CT, entailing a structured repayment schedule, completed by 09/25/2013."
Iii Michael F Mullin — Connecticut

Joseph F Mulready, West Hartford CT

Address: 25 Montclair Dr West Hartford, CT 06107-1247
Concise Description of Bankruptcy Case 15-221217: "The bankruptcy filing by Joseph F Mulready, undertaken in December 2015 in West Hartford, CT under Chapter 7, concluded with discharge in 03/09/2016 after liquidating assets."
Joseph F Mulready — Connecticut

Nancy A Murillo, West Hartford CT

Address: 11 Vandervere Rd West Hartford, CT 06117
Bankruptcy Case 12-20132 Summary: "The case of Nancy A Murillo in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-01-26 and discharged early 05/13/2012, focusing on asset liquidation to repay creditors."
Nancy A Murillo — Connecticut

Iii Edwin S Murray, West Hartford CT

Address: 24 Glenbrook Rd West Hartford, CT 06107
Snapshot of U.S. Bankruptcy Proceeding Case 12-22430: "Iii Edwin S Murray's Chapter 7 bankruptcy, filed in West Hartford, CT in October 2012, led to asset liquidation, with the case closing in January 2013."
Iii Edwin S Murray — Connecticut

David Nadeau, West Hartford CT

Address: 395 Ridgewood Rd West Hartford, CT 06107-3517
Bankruptcy Case 15-20793 Overview: "In a Chapter 7 bankruptcy case, David Nadeau from West Hartford, CT, saw his proceedings start in 2015-05-05 and complete by Aug 3, 2015, involving asset liquidation."
David Nadeau — Connecticut

Timothy J Nance, West Hartford CT

Address: 210 Four Mile Rd West Hartford, CT 06107-3021
Snapshot of U.S. Bankruptcy Proceeding Case 15-21129: "The case of Timothy J Nance in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-06-26 and discharged early 2015-09-24, focusing on asset liquidation to repay creditors."
Timothy J Nance — Connecticut

Jose M Nanez, West Hartford CT

Address: 698 Farmington Ave West Hartford, CT 06119-1776
Brief Overview of Bankruptcy Case 14-22233: "Jose M Nanez's Chapter 7 bankruptcy, filed in West Hartford, CT in Nov 19, 2014, led to asset liquidation, with the case closing in 02.17.2015."
Jose M Nanez — Connecticut

Maria D Nanez, West Hartford CT

Address: 698 Farmington Ave West Hartford, CT 06119-1776
Bankruptcy Case 14-22233 Overview: "The case of Maria D Nanez in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-11-19 and discharged early 02.17.2015, focusing on asset liquidation to repay creditors."
Maria D Nanez — Connecticut

Kin Nguon, West Hartford CT

Address: 102 Oakwood Ave Apt A3 West Hartford, CT 06119
Bankruptcy Case 10-20876 Summary: "Kin Nguon's Chapter 7 bankruptcy, filed in West Hartford, CT in March 2010, led to asset liquidation, with the case closing in 2010-07-05."
Kin Nguon — Connecticut

Karen A Noonan, West Hartford CT

Address: 46 E Maxwell Dr West Hartford, CT 06107
Concise Description of Bankruptcy Case 11-212297: "The case of Karen A Noonan in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 28, 2011 and discharged early Aug 14, 2011, focusing on asset liquidation to repay creditors."
Karen A Noonan — Connecticut

Kristine T Norton, West Hartford CT

Address: 24 Thorne Rd West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 13-21498: "In West Hartford, CT, Kristine T Norton filed for Chapter 7 bankruptcy in 07.26.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Kristine T Norton — Connecticut

Rene Ocasio, West Hartford CT

Address: 214 Abbotsford Ave West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-200157: "The bankruptcy record of Rene Ocasio from West Hartford, CT, shows a Chapter 7 case filed in 01.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Rene Ocasio — Connecticut

Jr Peter Oddo, West Hartford CT

Address: 216 Elmfield St West Hartford, CT 06110
Bankruptcy Case 10-23395 Overview: "The bankruptcy filing by Jr Peter Oddo, undertaken in September 30, 2010 in West Hartford, CT under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Jr Peter Oddo — Connecticut

Anton A Odessky, West Hartford CT

Address: 90 Kane St Apt B8 West Hartford, CT 06119
Bankruptcy Case 13-22310 Overview: "In West Hartford, CT, Anton A Odessky filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2014."
Anton A Odessky — Connecticut

Carlos A Olaya, West Hartford CT

Address: 37 Vine Hill Rd West Hartford, CT 06110
Concise Description of Bankruptcy Case 13-225097: "The case of Carlos A Olaya in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-12-13 and discharged early 03.19.2014, focusing on asset liquidation to repay creditors."
Carlos A Olaya — Connecticut

Kathryn J Olesnevich, West Hartford CT

Address: 20 Fennbrook Rd West Hartford, CT 06119
Bankruptcy Case 11-22184 Overview: "In a Chapter 7 bankruptcy case, Kathryn J Olesnevich from West Hartford, CT, saw her proceedings start in 2011-07-22 and complete by 2011-11-07, involving asset liquidation."
Kathryn J Olesnevich — Connecticut

Gina D Oliveira, West Hartford CT

Address: 45 Ridgewood Rd West Hartford, CT 06107
Bankruptcy Case 11-22009 Overview: "The case of Gina D Oliveira in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in June 30, 2011 and discharged early September 21, 2011, focusing on asset liquidation to repay creditors."
Gina D Oliveira — Connecticut

Ivette M Ordaya, West Hartford CT

Address: 51 Gillette St West Hartford, CT 06119
Concise Description of Bankruptcy Case 12-204587: "Ivette M Ordaya's Chapter 7 bankruptcy, filed in West Hartford, CT in 2012-03-01, led to asset liquidation, with the case closing in 06.17.2012."
Ivette M Ordaya — Connecticut

Rafael Ortiz, West Hartford CT

Address: 784 Quaker Ln S West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 12-20597: "The bankruptcy record of Rafael Ortiz from West Hartford, CT, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2012."
Rafael Ortiz — Connecticut

Kathleen Osgood, West Hartford CT

Address: 65 Sunrise Hill Dr West Hartford, CT 06107
Bankruptcy Case 13-20872 Overview: "In West Hartford, CT, Kathleen Osgood filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Kathleen Osgood — Connecticut

Jacquilynn Ozark, West Hartford CT

Address: 107 Westgate St West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 10-21535: "Jacquilynn Ozark's bankruptcy, initiated in 05.06.2010 and concluded by 2010-08-22 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquilynn Ozark — Connecticut

Haig Papasian, West Hartford CT

Address: 1262 Trout Brook Dr West Hartford, CT 06119-1157
Bankruptcy Case 2014-21569 Summary: "In West Hartford, CT, Haig Papasian filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2014."
Haig Papasian — Connecticut

Kathleen Papasian, West Hartford CT

Address: 1262 Trout Brook Dr West Hartford, CT 06119-1157
Brief Overview of Bankruptcy Case 14-21569: "The bankruptcy record of Kathleen Papasian from West Hartford, CT, shows a Chapter 7 case filed in Aug 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Kathleen Papasian — Connecticut

Edith N Parizo, West Hartford CT

Address: 189 Newington Rd Apt 104 West Hartford, CT 06110-2328
Brief Overview of Bankruptcy Case 16-20137: "The case of Edith N Parizo in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2016 and discharged early 2016-04-28, focusing on asset liquidation to repay creditors."
Edith N Parizo — Connecticut

Peter Parizo, West Hartford CT

Address: 189 Newington Rd Apt 104 West Hartford, CT 06110-2328
Bankruptcy Case 16-20137 Overview: "Peter Parizo's bankruptcy, initiated in 2016-01-29 and concluded by 2016-04-28 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Parizo — Connecticut

Seth Parker, West Hartford CT

Address: 119 Ardmore Rd West Hartford, CT 06119
Concise Description of Bankruptcy Case 11-222817: "The case of Seth Parker in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-29 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Seth Parker — Connecticut

Monica Parks, West Hartford CT

Address: 147 Griswold Dr West Hartford, CT 06119
Concise Description of Bankruptcy Case 09-14578-1-rel7: "Monica Parks's bankruptcy, initiated in December 2009 and concluded by March 14, 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Parks — Connecticut

Gregory M Parsons, West Hartford CT

Address: 169 Brace Rd West Hartford, CT 06107
Concise Description of Bankruptcy Case 11-217477: "West Hartford, CT resident Gregory M Parsons's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-25."
Gregory M Parsons — Connecticut

Jonathan R Pasquaretta, West Hartford CT

Address: 18 Elmfield St West Hartford, CT 06110
Bankruptcy Case 11-22488 Overview: "West Hartford, CT resident Jonathan R Pasquaretta's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-10."
Jonathan R Pasquaretta — Connecticut

Angela Pastorelli, West Hartford CT

Address: 125 Randal Ave West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 10-20950: "The case of Angela Pastorelli in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2010 and discharged early 07.11.2010, focusing on asset liquidation to repay creditors."
Angela Pastorelli — Connecticut

Jr John D Patterson, West Hartford CT

Address: 19 Cassilis Rd West Hartford, CT 06107
Brief Overview of Bankruptcy Case 11-21507: "The bankruptcy record of Jr John D Patterson from West Hartford, CT, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Jr John D Patterson — Connecticut

Jesse Patterson, West Hartford CT

Address: 12 Court Park West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 10-20304: "Jesse Patterson's bankruptcy, initiated in 2010-01-29 and concluded by 2010-05-05 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Patterson — Connecticut

Heather A Pavano, West Hartford CT

Address: 1169 Boulevard West Hartford, CT 06119-1720
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20591: "The bankruptcy record of Heather A Pavano from West Hartford, CT, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Heather A Pavano — Connecticut

Louis G Pelletier, West Hartford CT

Address: 31 Birch Hill Dr West Hartford, CT 06107-3137
Bankruptcy Case 2014-20632 Overview: "Louis G Pelletier's bankruptcy, initiated in 2014-04-01 and concluded by 2014-06-30 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis G Pelletier — Connecticut

Jacqueline Perez, West Hartford CT

Address: 139 Mayflower St West Hartford, CT 06110
Brief Overview of Bankruptcy Case 12-20913: "Jacqueline Perez's Chapter 7 bankruptcy, filed in West Hartford, CT in April 2012, led to asset liquidation, with the case closing in Aug 3, 2012."
Jacqueline Perez — Connecticut

Christopher F Perkins, West Hartford CT

Address: 16 Webster Hill Blvd West Hartford, CT 06107
Bankruptcy Case 11-22292 Overview: "The bankruptcy record of Christopher F Perkins from West Hartford, CT, shows a Chapter 7 case filed in 07.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Christopher F Perkins — Connecticut

Ronald Evert Peterson, West Hartford CT

Address: 60 Iroquois Rd West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 11-22673: "Ronald Evert Peterson's bankruptcy, initiated in Sep 13, 2011 and concluded by December 30, 2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Evert Peterson — Connecticut

Jones Dawn Peterson, West Hartford CT

Address: 9 Cadwell St West Hartford, CT 06107
Concise Description of Bankruptcy Case 11-211057: "The case of Jones Dawn Peterson in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-18 and discharged early August 4, 2011, focusing on asset liquidation to repay creditors."
Jones Dawn Peterson — Connecticut

Luan Phan, West Hartford CT

Address: 427 New Park Ave West Hartford, CT 06110-1141
Snapshot of U.S. Bankruptcy Proceeding Case 15-21654: "The case of Luan Phan in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 18, 2015 and discharged early Dec 17, 2015, focusing on asset liquidation to repay creditors."
Luan Phan — Connecticut

Michael Pieri, West Hartford CT

Address: 422 S Main St West Hartford, CT 06110
Brief Overview of Bankruptcy Case 10-20200: "Michael Pieri's bankruptcy, initiated in 2010-01-25 and concluded by 05.01.2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pieri — Connecticut

Donald C Pinger, West Hartford CT

Address: 95 Brookmoor Rd West Hartford, CT 06107
Brief Overview of Bankruptcy Case 11-20852: "The bankruptcy record of Donald C Pinger from West Hartford, CT, shows a Chapter 7 case filed in 03.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Donald C Pinger — Connecticut

Ernesto Pitruzzella, West Hartford CT

Address: 30 Van Buren Ave West Hartford, CT 06107
Bankruptcy Case 13-21319 Overview: "The bankruptcy record of Ernesto Pitruzzella from West Hartford, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2013."
Ernesto Pitruzzella — Connecticut

Elpidio Placencia, West Hartford CT

Address: 3 Tolles St Fl 2 West Hartford, CT 06110-1504
Bankruptcy Case 14-21865 Overview: "The bankruptcy filing by Elpidio Placencia, undertaken in 09/24/2014 in West Hartford, CT under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets."
Elpidio Placencia — Connecticut

Howard D Pollack, West Hartford CT

Address: 78 Selden Hill Dr West Hartford, CT 06107
Bankruptcy Case 11-20237 Summary: "West Hartford, CT resident Howard D Pollack's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Howard D Pollack — Connecticut

Ron Prihar, West Hartford CT

Address: 50 Pocahontas Dr West Hartford, CT 06117
Snapshot of U.S. Bankruptcy Proceeding Case 10-21030: "Ron Prihar's Chapter 7 bankruptcy, filed in West Hartford, CT in 2010-03-30, led to asset liquidation, with the case closing in 2010-07-16."
Ron Prihar — Connecticut

Adam Procaccini, West Hartford CT

Address: 36 Vine Hill Rd West Hartford, CT 06110
Bankruptcy Case 10-21103 Overview: "Adam Procaccini's Chapter 7 bankruptcy, filed in West Hartford, CT in 2010-04-02, led to asset liquidation, with the case closing in 2010-07-19."
Adam Procaccini — Connecticut

Dung Quach, West Hartford CT

Address: 22 Mozart St West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-228647: "The case of Dung Quach in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 2010-12-05, focusing on asset liquidation to repay creditors."
Dung Quach — Connecticut

Julie A Quinn, West Hartford CT

Address: 29 Mozart St West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 12-22426: "In West Hartford, CT, Julie A Quinn filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Julie A Quinn — Connecticut

Roberto Quiros, West Hartford CT

Address: 19 Valley Crest Dr West Hartford, CT 06110
Brief Overview of Bankruptcy Case 10-22174: "Roberto Quiros's Chapter 7 bankruptcy, filed in West Hartford, CT in 06.28.2010, led to asset liquidation, with the case closing in 2010-10-14."
Roberto Quiros — Connecticut

John Walter Rauhauser, West Hartford CT

Address: 39 Richard St West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 09-23032: "In West Hartford, CT, John Walter Rauhauser filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25."
John Walter Rauhauser — Connecticut

Khen Raviv, West Hartford CT

Address: 37 Fox Chase Ln West Hartford, CT 06107
Concise Description of Bankruptcy Case 09-237917: "The bankruptcy filing by Khen Raviv, undertaken in December 2009 in West Hartford, CT under Chapter 7, concluded with discharge in 03.24.2010 after liquidating assets."
Khen Raviv — Connecticut

Marc Yves Regis, West Hartford CT

Address: 121 Shield St # 251 West Hartford, CT 06133-7701
Snapshot of U.S. Bankruptcy Proceeding Case 14-22175: "In a Chapter 7 bankruptcy case, Marc Yves Regis from West Hartford, CT, saw his proceedings start in 11/04/2014 and complete by 02.02.2015, involving asset liquidation."
Marc Yves Regis — Connecticut

Robert Arvid Rekas, West Hartford CT

Address: 40 Federal St West Hartford, CT 06110-1719
Snapshot of U.S. Bankruptcy Proceeding Case 14-22448: "The bankruptcy record of Robert Arvid Rekas from West Hartford, CT, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Robert Arvid Rekas — Connecticut

James Rice, West Hartford CT

Address: 506 S Main St West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 10-23745: "West Hartford, CT resident James Rice's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
James Rice — Connecticut

Mark Rich, West Hartford CT

Address: 137 Elmfield St West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-205767: "The bankruptcy filing by Mark Rich, undertaken in 2010-02-26 in West Hartford, CT under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Mark Rich — Connecticut

Joyce Riley, West Hartford CT

Address: 80 Lawler Rd West Hartford, CT 06117
Bankruptcy Case 10-20977 Overview: "In West Hartford, CT, Joyce Riley filed for Chapter 7 bankruptcy in Mar 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Joyce Riley — Connecticut

James Ring, West Hartford CT

Address: 12 Bramley Rd West Hartford, CT 06110-1645
Bankruptcy Case 2014-21512 Overview: "West Hartford, CT resident James Ring's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
James Ring — Connecticut

Gabriel Rivera, West Hartford CT

Address: 26 Levesque Ave West Hartford, CT 06110
Concise Description of Bankruptcy Case 13-217157: "Gabriel Rivera's Chapter 7 bankruptcy, filed in West Hartford, CT in 2013-08-21, led to asset liquidation, with the case closing in 11.25.2013."
Gabriel Rivera — Connecticut

Efrain N Rivera, West Hartford CT

Address: 17 Steven St West Hartford, CT 06110-2611
Bankruptcy Case 15-21097 Overview: "The case of Efrain N Rivera in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 06.23.2015 and discharged early 2015-09-21, focusing on asset liquidation to repay creditors."
Efrain N Rivera — Connecticut

Tabathea L Robbins, West Hartford CT

Address: 94 Cortland Cir West Hartford, CT 06110
Bankruptcy Case 11-21250 Overview: "West Hartford, CT resident Tabathea L Robbins's Apr 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2011."
Tabathea L Robbins — Connecticut

Michael Robson, West Hartford CT

Address: 7 Downing St West Hartford, CT 06110-2113
Bankruptcy Case 14-20098 Overview: "Michael Robson's bankruptcy, initiated in 2014-01-21 and concluded by 04/21/2014 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robson — Connecticut

Joseph Rodrick, West Hartford CT

Address: 29 Crescent St Apt 3 West Hartford, CT 06119
Brief Overview of Bankruptcy Case 09-23615: "The bankruptcy record of Joseph Rodrick from West Hartford, CT, shows a Chapter 7 case filed in 12.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
Joseph Rodrick — Connecticut

Nelio Rodrigues, West Hartford CT

Address: 15 Sky View Dr West Hartford, CT 06117
Concise Description of Bankruptcy Case 10-200837: "West Hartford, CT resident Nelio Rodrigues's 2010-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Nelio Rodrigues — Connecticut

Jr Antero J Rodriguez, West Hartford CT

Address: 478 Quaker Ln S West Hartford, CT 06110
Concise Description of Bankruptcy Case 13-218057: "In West Hartford, CT, Jr Antero J Rodriguez filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2013."
Jr Antero J Rodriguez — Connecticut

Elis Rodriguez, West Hartford CT

Address: 7 Steven St Apt D West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 12-22353: "West Hartford, CT resident Elis Rodriguez's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Elis Rodriguez — Connecticut

Thomas G Roncaioli, West Hartford CT

Address: 326 Quaker Ln N West Hartford, CT 06119-1037
Concise Description of Bankruptcy Case 15-310467: "The case of Thomas G Roncaioli in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-06-22 and discharged early 2015-09-20, focusing on asset liquidation to repay creditors."
Thomas G Roncaioli — Connecticut

Miguel A Rosa, West Hartford CT

Address: PO Box 330912 West Hartford, CT 06133
Bankruptcy Case 13-22304 Summary: "Miguel A Rosa's bankruptcy, initiated in 2013-11-08 and concluded by 2014-02-12 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Rosa — Connecticut

Jennifer Rossi, West Hartford CT

Address: 104 Pioneer Dr West Hartford, CT 06117
Bankruptcy Case 09-23213 Overview: "West Hartford, CT resident Jennifer Rossi's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2010."
Jennifer Rossi — Connecticut

Philip S Rothstein, West Hartford CT

Address: 95 Hilldale Rd West Hartford, CT 06117-1405
Bankruptcy Case 16-20827 Overview: "Philip S Rothstein's Chapter 7 bankruptcy, filed in West Hartford, CT in May 2016, led to asset liquidation, with the case closing in August 22, 2016."
Philip S Rothstein — Connecticut

Jill Rothstein, West Hartford CT

Address: 95 Hilldale Rd West Hartford, CT 06117-1405
Bankruptcy Case 16-20827 Overview: "West Hartford, CT resident Jill Rothstein's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Jill Rothstein — Connecticut

Shawn T Rychling, West Hartford CT

Address: 11 Goodsell St West Hartford, CT 06110
Bankruptcy Case 13-21101 Overview: "In West Hartford, CT, Shawn T Rychling filed for Chapter 7 bankruptcy in 05.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Shawn T Rychling — Connecticut

Christine M Sala, West Hartford CT

Address: 48 South St Apt C1 West Hartford, CT 06110
Bankruptcy Case 12-20622 Overview: "The bankruptcy record of Christine M Sala from West Hartford, CT, shows a Chapter 7 case filed in 03/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Christine M Sala — Connecticut

Vilma B Salcedo, West Hartford CT

Address: 17 Brook St West Hartford, CT 06110
Concise Description of Bankruptcy Case 11-205407: "West Hartford, CT resident Vilma B Salcedo's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Vilma B Salcedo — Connecticut

Moises Salinas, West Hartford CT

Address: 18 E Normandy Dr West Hartford, CT 06107
Concise Description of Bankruptcy Case 11-211837: "Moises Salinas's bankruptcy, initiated in 04/22/2011 and concluded by 2011-08-08 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Salinas — Connecticut

Ainsworth W Salmon, West Hartford CT

Address: 395 Fern St West Hartford, CT 06119
Bankruptcy Case 11-21008 Summary: "The bankruptcy filing by Ainsworth W Salmon, undertaken in 2011-04-08 in West Hartford, CT under Chapter 7, concluded with discharge in 07/25/2011 after liquidating assets."
Ainsworth W Salmon — Connecticut

Eneida Sanchez, West Hartford CT

Address: 4 Highland St Apt C4 West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 12-21213: "In a Chapter 7 bankruptcy case, Eneida Sanchez from West Hartford, CT, saw her proceedings start in 05.15.2012 and complete by August 2012, involving asset liquidation."
Eneida Sanchez — Connecticut

Nini J Sanchez, West Hartford CT

Address: 75 Newington Rd West Hartford, CT 06110-2312
Bankruptcy Case 15-21164 Overview: "West Hartford, CT resident Nini J Sanchez's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Nini J Sanchez — Connecticut

Maria John J Santa, West Hartford CT

Address: 6 Dwight Rd West Hartford, CT 06110
Concise Description of Bankruptcy Case 12-214397: "The bankruptcy filing by Maria John J Santa, undertaken in June 12, 2012 in West Hartford, CT under Chapter 7, concluded with discharge in September 28, 2012 after liquidating assets."
Maria John J Santa — Connecticut

Jean Sapiain, West Hartford CT

Address: 108 Oakwood Ave Apt A7 West Hartford, CT 06119
Concise Description of Bankruptcy Case 10-221557: "The bankruptcy record of Jean Sapiain from West Hartford, CT, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2010."
Jean Sapiain — Connecticut

Debra L Sass, West Hartford CT

Address: 81 Saint Augustine St West Hartford, CT 06110
Brief Overview of Bankruptcy Case 11-22740: "West Hartford, CT resident Debra L Sass's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2012."
Debra L Sass — Connecticut

Jeffrey A Scheibel, West Hartford CT

Address: 79 Randal Ave West Hartford, CT 06110-1746
Bankruptcy Case 14-22243 Summary: "In West Hartford, CT, Jeffrey A Scheibel filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Jeffrey A Scheibel — Connecticut

Jared Herschel Schlar, West Hartford CT

Address: 31 Fernridge Rd West Hartford, CT 06107-1425
Bankruptcy Case 15-21735 Summary: "In a Chapter 7 bankruptcy case, Jared Herschel Schlar from West Hartford, CT, saw his proceedings start in 2015-09-30 and complete by Dec 29, 2015, involving asset liquidation."
Jared Herschel Schlar — Connecticut

Richard A Schroeder, West Hartford CT

Address: 69 Pocahontas Dr West Hartford, CT 06117
Concise Description of Bankruptcy Case 12-225637: "Richard A Schroeder's bankruptcy, initiated in October 25, 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."
Richard A Schroeder — Connecticut

Jennifer M Schunder, West Hartford CT

Address: 17 Glenbrook Rd West Hartford, CT 06107-3413
Bankruptcy Case 15-20514 Overview: "In West Hartford, CT, Jennifer M Schunder filed for Chapter 7 bankruptcy in Mar 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Jennifer M Schunder — Connecticut

Gian F Seccareccia, West Hartford CT

Address: 106 Ardmore Rd West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 11-22518: "The case of Gian F Seccareccia in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-26 and discharged early December 12, 2011, focusing on asset liquidation to repay creditors."
Gian F Seccareccia — Connecticut

Timothy Sedlik, West Hartford CT

Address: 117 Westgate St West Hartford, CT 06110
Brief Overview of Bankruptcy Case 10-24396: "In West Hartford, CT, Timothy Sedlik filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Timothy Sedlik — Connecticut

Lloyd Seecharran, West Hartford CT

Address: 1296 Trout Brook Dr West Hartford, CT 06119
Bankruptcy Case 12-20700 Summary: "The case of Lloyd Seecharran in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-03-29 and discharged early 2012-07-15, focusing on asset liquidation to repay creditors."
Lloyd Seecharran — Connecticut

Hilda Serrano, West Hartford CT

Address: 24 Dartmouth Ave West Hartford, CT 06110
Concise Description of Bankruptcy Case 10-206187: "The bankruptcy record of Hilda Serrano from West Hartford, CT, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Hilda Serrano — Connecticut

Amir Shahbaz, West Hartford CT

Address: 6 Yale St West Hartford, CT 06110
Brief Overview of Bankruptcy Case 11-22402: "The bankruptcy filing by Amir Shahbaz, undertaken in Aug 12, 2011 in West Hartford, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Amir Shahbaz — Connecticut

Virginia C Shahovskoy, West Hartford CT

Address: 186 S Main St West Hartford, CT 06107
Concise Description of Bankruptcy Case 13-215517: "Virginia C Shahovskoy's bankruptcy, initiated in Jul 30, 2013 and concluded by 10/30/2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia C Shahovskoy — Connecticut

Steven Shaw, West Hartford CT

Address: 98 Sunny Reach Dr West Hartford, CT 06117
Bankruptcy Case 10-22035 Summary: "Steven Shaw's bankruptcy, initiated in Jun 15, 2010 and concluded by 2010-10-01 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Shaw — Connecticut

Michelle J Sheppard, West Hartford CT

Address: 102 Oakwood Ave Apt 4 West Hartford, CT 06119-2136
Brief Overview of Bankruptcy Case 15-21284: "The bankruptcy record of Michelle J Sheppard from West Hartford, CT, shows a Chapter 7 case filed in 2015-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Michelle J Sheppard — Connecticut

Jawad I Sherwani, West Hartford CT

Address: 17 Mildred Rd West Hartford, CT 06107-3639
Bankruptcy Case 15-20711 Overview: "The bankruptcy filing by Jawad I Sherwani, undertaken in 2015-04-27 in West Hartford, CT under Chapter 7, concluded with discharge in 07/26/2015 after liquidating assets."
Jawad I Sherwani — Connecticut

Jr James Simao, West Hartford CT

Address: 47 Prescott St Apt B14 West Hartford, CT 06110
Bankruptcy Case 10-23583 Summary: "In West Hartford, CT, Jr James Simao filed for Chapter 7 bankruptcy in October 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2011."
Jr James Simao — Connecticut

Kulwinder Singh, West Hartford CT

Address: 71 Westphal St Apt A4 West Hartford, CT 06110
Bankruptcy Case 12-20061 Summary: "In a Chapter 7 bankruptcy case, Kulwinder Singh from West Hartford, CT, saw their proceedings start in January 2012 and complete by May 4, 2012, involving asset liquidation."
Kulwinder Singh — Connecticut

Beverley Small, West Hartford CT

Address: 12 Fairway St West Hartford, CT 06117-2825
Bankruptcy Case 16-20886 Summary: "The bankruptcy filing by Beverley Small, undertaken in May 31, 2016 in West Hartford, CT under Chapter 7, concluded with discharge in 08.29.2016 after liquidating assets."
Beverley Small — Connecticut

Richard M Small, West Hartford CT

Address: 12 Fairway St West Hartford, CT 06117-2825
Concise Description of Bankruptcy Case 16-208867: "Richard M Small's bankruptcy, initiated in 05/31/2016 and concluded by Aug 29, 2016 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard M Small — Connecticut

Iii Louis Smith, West Hartford CT

Address: 127 Edgemere Ave West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 10-23925: "The bankruptcy filing by Iii Louis Smith, undertaken in November 17, 2010 in West Hartford, CT under Chapter 7, concluded with discharge in 03/05/2011 after liquidating assets."
Iii Louis Smith — Connecticut

Explore Free Bankruptcy Records by State