West Hartford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Hartford.
Last updated on:
April 03, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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