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

Maureen G Smith, West Hartford CT

Address: 19 Penn Dr West Hartford, CT 06119-1153
Concise Description of Bankruptcy Case 15-213297: "Maureen G Smith's Chapter 7 bankruptcy, filed in West Hartford, CT in 07/29/2015, led to asset liquidation, with the case closing in October 27, 2015."
Maureen G Smith — Connecticut

Andrew H Smith, West Hartford CT

Address: 19 Penn Dr West Hartford, CT 06119-1153
Bankruptcy Case 15-21329 Summary: "West Hartford, CT resident Andrew H Smith's July 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Andrew H Smith — Connecticut

Sandra J Smith, West Hartford CT

Address: 91 Richard St West Hartford, CT 06119
Bankruptcy Case 11-21346 Overview: "The case of Sandra J Smith in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-05 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Sandra J Smith — Connecticut

Maria Sousa, West Hartford CT

Address: 61 Beechwood Rd West Hartford, CT 06107
Brief Overview of Bankruptcy Case 10-22484: "The bankruptcy filing by Maria Sousa, undertaken in 07/21/2010 in West Hartford, CT under Chapter 7, concluded with discharge in 2010-11-06 after liquidating assets."
Maria Sousa — Connecticut

Ernestina Souza, West Hartford CT

Address: 74 Englewood Ave West Hartford, CT 06110-1122
Bankruptcy Case 07-21091 Overview: "Chapter 13 bankruptcy for Ernestina Souza in West Hartford, CT began in 08/07/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-11."
Ernestina Souza — Connecticut

Vaidotas Spakauskas, West Hartford CT

Address: 799 Quaker Ln S West Hartford, CT 06110
Bankruptcy Case 10-23567 Overview: "The bankruptcy filing by Vaidotas Spakauskas, undertaken in 2010-10-18 in West Hartford, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Vaidotas Spakauskas — Connecticut

Kristin E Spangberg, West Hartford CT

Address: PO Box 271381 West Hartford, CT 06127
Brief Overview of Bankruptcy Case 13-20742: "The bankruptcy filing by Kristin E Spangberg, undertaken in 04/18/2013 in West Hartford, CT under Chapter 7, concluded with discharge in July 24, 2013 after liquidating assets."
Kristin E Spangberg — Connecticut

Krystian Speidel, West Hartford CT

Address: PO Box 370061 West Hartford, CT 06137
Concise Description of Bankruptcy Case 09-231207: "Krystian Speidel's bankruptcy, initiated in October 2009 and concluded by January 26, 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystian Speidel — Connecticut

Angelo L Squillante, West Hartford CT

Address: 53 Mountain Brook Rd West Hartford, CT 06117-1836
Concise Description of Bankruptcy Case 14-202397: "The case of Angelo L Squillante in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 02/09/2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Angelo L Squillante — Connecticut

Jr William Stack, West Hartford CT

Address: 15 Fairview St West Hartford, CT 06119
Bankruptcy Case 10-20203 Overview: "In West Hartford, CT, Jr William Stack filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Jr William Stack — Connecticut

Tracey Lynn Stevens, West Hartford CT

Address: 30 Ledgewood Rd West Hartford, CT 06107
Snapshot of U.S. Bankruptcy Proceeding Case 12-20535: "The case of Tracey Lynn Stevens in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-03-12 and discharged early June 28, 2012, focusing on asset liquidation to repay creditors."
Tracey Lynn Stevens — Connecticut

Natalie Annette Stevens, West Hartford CT

Address: 43 Boulanger Ave West Hartford, CT 06110-1104
Bankruptcy Case 14-21627 Overview: "The bankruptcy record of Natalie Annette Stevens from West Hartford, CT, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2014."
Natalie Annette Stevens — Connecticut

Peter C Stockwell, West Hartford CT

Address: 120 Brookmoor Rd West Hartford, CT 06107
Snapshot of U.S. Bankruptcy Proceeding Case 12-21339: "West Hartford, CT resident Peter C Stockwell's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2012."
Peter C Stockwell — Connecticut

Matthew J Stolfi, West Hartford CT

Address: 101 Maplewood Ave West Hartford, CT 06119
Bankruptcy Case 12-22433 Overview: "In a Chapter 7 bankruptcy case, Matthew J Stolfi from West Hartford, CT, saw their proceedings start in 2012-10-04 and complete by 2013-01-08, involving asset liquidation."
Matthew J Stolfi — Connecticut

Christopher A Stratton, West Hartford CT

Address: 9 Concord St # 1 West Hartford, CT 06119
Concise Description of Bankruptcy Case 13-213707: "Christopher A Stratton's bankruptcy, initiated in Jul 1, 2013 and concluded by 10/05/2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Stratton — Connecticut

Jolene Strong, West Hartford CT

Address: 52 Gillette St West Hartford, CT 06119
Bankruptcy Case 10-30592 Overview: "Jolene Strong's bankruptcy, initiated in Mar 1, 2010 and concluded by 2010-06-17 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Strong — Connecticut

Dmitriy Sulla, West Hartford CT

Address: 102 Oakwood Ave Apt A8 West Hartford, CT 06119
Concise Description of Bankruptcy Case 10-241207: "Dmitriy Sulla's bankruptcy, initiated in 12.01.2010 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."
Dmitriy Sulla — Connecticut

Elizabeth F Sullivan, West Hartford CT

Address: 70 Levesque Ave West Hartford, CT 06110
Bankruptcy Case 12-21890 Summary: "In a Chapter 7 bankruptcy case, Elizabeth F Sullivan from West Hartford, CT, saw her proceedings start in 2012-07-31 and complete by 2012-11-16, involving asset liquidation."
Elizabeth F Sullivan — Connecticut

Airielle Sumler, West Hartford CT

Address: 143 Edgemont Ave West Hartford, CT 06110
Bankruptcy Case 10-21653 Overview: "In a Chapter 7 bankruptcy case, Airielle Sumler from West Hartford, CT, saw their proceedings start in 05/14/2010 and complete by Aug 30, 2010, involving asset liquidation."
Airielle Sumler — Connecticut

Darlene Susco, West Hartford CT

Address: 23 Hickory Ln West Hartford, CT 06107
Bankruptcy Case 09-23636 Overview: "In a Chapter 7 bankruptcy case, Darlene Susco from West Hartford, CT, saw her proceedings start in December 14, 2009 and complete by 03.17.2010, involving asset liquidation."
Darlene Susco — Connecticut

Mark Richard Tardif, West Hartford CT

Address: PO Box 330002 West Hartford, CT 06133-0002
Bankruptcy Case 16-20390 Overview: "In West Hartford, CT, Mark Richard Tardif filed for Chapter 7 bankruptcy in Mar 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2016."
Mark Richard Tardif — Connecticut

Aleksandr M Teplitskiy, West Hartford CT

Address: 5 Highland St Apt B6 West Hartford, CT 06119-1327
Bankruptcy Case 14-22180 Summary: "Aleksandr M Teplitskiy's bankruptcy, initiated in Nov 6, 2014 and concluded by February 4, 2015 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleksandr M Teplitskiy — Connecticut

Lorraine Tetreault, West Hartford CT

Address: 48 Conard Dr West Hartford, CT 06107
Bankruptcy Case 10-20013 Summary: "In a Chapter 7 bankruptcy case, Lorraine Tetreault from West Hartford, CT, saw her proceedings start in 01/04/2010 and complete by 2010-03-30, involving asset liquidation."
Lorraine Tetreault — Connecticut

Jean Theroux, West Hartford CT

Address: 90 Kane St Apt C8 West Hartford, CT 06119-2114
Snapshot of U.S. Bankruptcy Proceeding Case 16-20166: "West Hartford, CT resident Jean Theroux's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Jean Theroux — Connecticut

Rodney D Thompson, West Hartford CT

Address: 418 S Main St West Hartford, CT 06110
Bankruptcy Case 13-22282 Summary: "The bankruptcy filing by Rodney D Thompson, undertaken in November 2013 in West Hartford, CT under Chapter 7, concluded with discharge in 02/10/2014 after liquidating assets."
Rodney D Thompson — Connecticut

Kidean Thompson, West Hartford CT

Address: 9 Westgate St Apt C West Hartford, CT 06110
Brief Overview of Bankruptcy Case 12-20066: "Kidean Thompson's Chapter 7 bankruptcy, filed in West Hartford, CT in Jan 18, 2012, led to asset liquidation, with the case closing in May 5, 2012."
Kidean Thompson — Connecticut

Marc Anthony Thompson, West Hartford CT

Address: 41 Thomas St West Hartford, CT 06119
Bankruptcy Case 12-21329 Summary: "The case of Marc Anthony Thompson in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 05.31.2012 and discharged early 09.16.2012, focusing on asset liquidation to repay creditors."
Marc Anthony Thompson — Connecticut

Jr Robert W Tocionis, West Hartford CT

Address: 75 Fennbrook Rd West Hartford, CT 06119
Brief Overview of Bankruptcy Case 11-22330: "Jr Robert W Tocionis's bankruptcy, initiated in 2011-08-04 and concluded by 11.20.2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert W Tocionis — Connecticut

Arthur Tokarz, West Hartford CT

Address: 126 Federal St West Hartford, CT 06110
Bankruptcy Case 12-22520 Summary: "In West Hartford, CT, Arthur Tokarz filed for Chapter 7 bankruptcy in October 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-26."
Arthur Tokarz — Connecticut

Adrian Torres, West Hartford CT

Address: 99 Mayflower St West Hartford, CT 06110
Bankruptcy Case 13-22486 Overview: "West Hartford, CT resident Adrian Torres's December 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Adrian Torres — Connecticut

Jeffrey S Townsend, West Hartford CT

Address: 110 Haynes Rd West Hartford, CT 06117-2615
Concise Description of Bankruptcy Case 15-201317: "Jeffrey S Townsend's bankruptcy, initiated in 2015-01-30 and concluded by April 2015 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Townsend — Connecticut

Jennifer P Townsend, West Hartford CT

Address: 110 Haynes Rd West Hartford, CT 06117-2615
Bankruptcy Case 15-20131 Overview: "The bankruptcy filing by Jennifer P Townsend, undertaken in Jan 30, 2015 in West Hartford, CT under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Jennifer P Townsend — Connecticut

Thomas Tracey, West Hartford CT

Address: 172 Webster Hill Blvd West Hartford, CT 06107
Bankruptcy Case 10-23374 Overview: "West Hartford, CT resident Thomas Tracey's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2011."
Thomas Tracey — Connecticut

Thomas Tramont, West Hartford CT

Address: 32 Kingston St West Hartford, CT 06119
Concise Description of Bankruptcy Case 10-209907: "West Hartford, CT resident Thomas Tramont's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Thomas Tramont — Connecticut

Sonya Trojanowski, West Hartford CT

Address: 109 Brunswick Ave West Hartford, CT 06107
Brief Overview of Bankruptcy Case 11-21363: "Sonya Trojanowski's bankruptcy, initiated in 05.06.2011 and concluded by 2011-08-22 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Trojanowski — Connecticut

Stephen Uthgenannt, West Hartford CT

Address: 39 Meadow Farms Rd West Hartford, CT 06107
Bankruptcy Case 10-23850 Overview: "The bankruptcy filing by Stephen Uthgenannt, undertaken in 2010-11-09 in West Hartford, CT under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Stephen Uthgenannt — Connecticut

Lucinda P Valantiejus, West Hartford CT

Address: 294 Ridgewood Rd West Hartford, CT 06107-3512
Bankruptcy Case 15-21485 Overview: "In West Hartford, CT, Lucinda P Valantiejus filed for Chapter 7 bankruptcy in 08/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Lucinda P Valantiejus — Connecticut

Anna F Valderama, West Hartford CT

Address: 4 Ginger Dr West Hartford, CT 06110
Concise Description of Bankruptcy Case 13-225217: "In a Chapter 7 bankruptcy case, Anna F Valderama from West Hartford, CT, saw her proceedings start in Dec 16, 2013 and complete by Mar 22, 2014, involving asset liquidation."
Anna F Valderama — Connecticut

Joedna R Valerim, West Hartford CT

Address: 15 W Beacon St West Hartford, CT 06119-1846
Concise Description of Bankruptcy Case 15-211707: "The bankruptcy record of Joedna R Valerim from West Hartford, CT, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2015."
Joedna R Valerim — Connecticut

Johnnie Jacqueline Vaughn, West Hartford CT

Address: 156 Hillcrest Ave Apt A West Hartford, CT 06110-2245
Bankruptcy Case 15-21474 Summary: "Johnnie Jacqueline Vaughn's Chapter 7 bankruptcy, filed in West Hartford, CT in 2015-08-20, led to asset liquidation, with the case closing in 11.18.2015."
Johnnie Jacqueline Vaughn — Connecticut

Michael W Vernile, West Hartford CT

Address: 36 Brian Rd West Hartford, CT 06110
Bankruptcy Case 11-23572 Summary: "Michael W Vernile's Chapter 7 bankruptcy, filed in West Hartford, CT in 2011-12-22, led to asset liquidation, with the case closing in April 8, 2012."
Michael W Vernile — Connecticut

Edward J Vibert, West Hartford CT

Address: 45 Highland St Apt 307 West Hartford, CT 06119
Bankruptcy Case 09-23049 Overview: "In West Hartford, CT, Edward J Vibert filed for Chapter 7 bankruptcy in Oct 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2010."
Edward J Vibert — Connecticut

Grace A Vieira, West Hartford CT

Address: 82 Cambridge St West Hartford, CT 06110
Bankruptcy Case 12-21619 Summary: "The bankruptcy record of Grace A Vieira from West Hartford, CT, shows a Chapter 7 case filed in 06/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-16."
Grace A Vieira — Connecticut

Nick Visoky, West Hartford CT

Address: 155 Mayflower St West Hartford, CT 06110-1421
Concise Description of Bankruptcy Case 2014-207447: "Nick Visoky's Chapter 7 bankruptcy, filed in West Hartford, CT in 04.23.2014, led to asset liquidation, with the case closing in 07.22.2014."
Nick Visoky — Connecticut

Leslie E Vlastos, West Hartford CT

Address: 22 Briarwood Rd West Hartford, CT 06107-2901
Bankruptcy Case 15-21955 Overview: "The bankruptcy filing by Leslie E Vlastos, undertaken in 11.12.2015 in West Hartford, CT under Chapter 7, concluded with discharge in 02/10/2016 after liquidating assets."
Leslie E Vlastos — Connecticut

Nicholas Vlastos, West Hartford CT

Address: 22 Briarwood Rd West Hartford, CT 06107-2901
Brief Overview of Bankruptcy Case 15-21955: "The case of Nicholas Vlastos in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 11/12/2015 and discharged early 2016-02-10, focusing on asset liquidation to repay creditors."
Nicholas Vlastos — Connecticut

Americo Volpe, West Hartford CT

Address: 101 Randal Ave West Hartford, CT 06110
Brief Overview of Bankruptcy Case 10-24056: "In a Chapter 7 bankruptcy case, Americo Volpe from West Hartford, CT, saw their proceedings start in 11/30/2010 and complete by Mar 18, 2011, involving asset liquidation."
Americo Volpe — Connecticut

David L Voyer, West Hartford CT

Address: 22 Shadow Ln West Hartford, CT 06110
Bankruptcy Case 13-22115 Overview: "David L Voyer's bankruptcy, initiated in 2013-10-17 and concluded by 01.21.2014 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Voyer — Connecticut

Alexander Wallace, West Hartford CT

Address: 727 Farmington Ave Apt B2 West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 10-23913: "In a Chapter 7 bankruptcy case, Alexander Wallace from West Hartford, CT, saw their proceedings start in November 16, 2010 and complete by March 2011, involving asset liquidation."
Alexander Wallace — Connecticut

Kenneth N Washington, West Hartford CT

Address: 144 S Main St West Hartford, CT 06107
Brief Overview of Bankruptcy Case 11-20402: "Kenneth N Washington's Chapter 7 bankruptcy, filed in West Hartford, CT in 2011-02-21, led to asset liquidation, with the case closing in May 18, 2011."
Kenneth N Washington — Connecticut

John Waterman, West Hartford CT

Address: 89 Keeney Ave West Hartford, CT 06107
Brief Overview of Bankruptcy Case 09-23410: "In a Chapter 7 bankruptcy case, John Waterman from West Hartford, CT, saw their proceedings start in 2009-11-20 and complete by February 24, 2010, involving asset liquidation."
John Waterman — Connecticut

Jean M Watters, West Hartford CT

Address: 70 Foxcroft Rd West Hartford, CT 06119
Bankruptcy Case 11-23535 Overview: "The bankruptcy filing by Jean M Watters, undertaken in 2011-12-20 in West Hartford, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Jean M Watters — Connecticut

Arnold E Weinstein, West Hartford CT

Address: 68 Lyman Rd West Hartford, CT 06117
Bankruptcy Case 12-22469 Summary: "The case of Arnold E Weinstein in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 10/12/2012 and discharged early Jan 16, 2013, focusing on asset liquidation to repay creditors."
Arnold E Weinstein — Connecticut

Susan R Weiss, West Hartford CT

Address: 360 Park Rd Apt B5 West Hartford, CT 06119
Snapshot of U.S. Bankruptcy Proceeding Case 12-20765: "In West Hartford, CT, Susan R Weiss filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Susan R Weiss — Connecticut

Randall S Weiss, West Hartford CT

Address: 28 Brookline Dr West Hartford, CT 06107-1203
Snapshot of U.S. Bankruptcy Proceeding Case 14-21794: "In West Hartford, CT, Randall S Weiss filed for Chapter 7 bankruptcy in 09.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2014."
Randall S Weiss — Connecticut

Lloyd C Wellington, West Hartford CT

Address: 65 Oakwood Ave West Hartford, CT 06119-2174
Snapshot of U.S. Bankruptcy Proceeding Case 14-21842: "The bankruptcy record of Lloyd C Wellington from West Hartford, CT, shows a Chapter 7 case filed in September 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2014."
Lloyd C Wellington — Connecticut

Jesse J White, West Hartford CT

Address: 144 S Main St West Hartford, CT 06107-3428
Bankruptcy Case 15-21180 Summary: "West Hartford, CT resident Jesse J White's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Jesse J White — Connecticut

Joshua R Wilbur, West Hartford CT

Address: PO Box 330883 West Hartford, CT 06133
Snapshot of U.S. Bankruptcy Proceeding Case 12-20760: "In a Chapter 7 bankruptcy case, Joshua R Wilbur from West Hartford, CT, saw their proceedings start in 2012-03-30 and complete by 07/16/2012, involving asset liquidation."
Joshua R Wilbur — Connecticut

Lauren Willett, West Hartford CT

Address: 22 Thomson Rd West Hartford, CT 06107
Concise Description of Bankruptcy Case 10-242847: "The bankruptcy filing by Lauren Willett, undertaken in 12/17/2010 in West Hartford, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Lauren Willett — Connecticut

Angela L Williams, West Hartford CT

Address: 158 Newington Rd West Hartford, CT 06110
Concise Description of Bankruptcy Case 11-211997: "The case of Angela L Williams in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in April 26, 2011 and discharged early August 12, 2011, focusing on asset liquidation to repay creditors."
Angela L Williams — Connecticut

Hannah Woldeyohannes, West Hartford CT

Address: 9 Concord St West Hartford, CT 06119
Bankruptcy Case 11-20003 Overview: "Hannah Woldeyohannes's Chapter 7 bankruptcy, filed in West Hartford, CT in January 2011, led to asset liquidation, with the case closing in 04.21.2011."
Hannah Woldeyohannes — Connecticut

Hussain Samina Yasmeen, West Hartford CT

Address: 6 Yale St West Hartford, CT 06110
Snapshot of U.S. Bankruptcy Proceeding Case 09-23045: "The bankruptcy record of Hussain Samina Yasmeen from West Hartford, CT, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2010."
Hussain Samina Yasmeen — Connecticut

John Yearsley, West Hartford CT

Address: 864 Quaker Ln S West Hartford, CT 06110-1456
Snapshot of U.S. Bankruptcy Proceeding Case 16-20619: "West Hartford, CT resident John Yearsley's 04/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-18."
John Yearsley — Connecticut

Stephanie Yearsley, West Hartford CT

Address: 864 Quaker Ln S West Hartford, CT 06110-1456
Concise Description of Bankruptcy Case 16-206197: "In West Hartford, CT, Stephanie Yearsley filed for Chapter 7 bankruptcy in 2016-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-18."
Stephanie Yearsley — Connecticut

Margaret Zalevsky, West Hartford CT

Address: 40 Sky View Dr West Hartford, CT 06117
Concise Description of Bankruptcy Case 10-228597: "In West Hartford, CT, Margaret Zalevsky filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2010."
Margaret Zalevsky — Connecticut

Maya Zarovnaya, West Hartford CT

Address: 157 Mohawk Dr West Hartford, CT 06117
Concise Description of Bankruptcy Case 13-213557: "The bankruptcy record of Maya Zarovnaya from West Hartford, CT, shows a Chapter 7 case filed in June 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2013."
Maya Zarovnaya — Connecticut

Margaret Zasada, West Hartford CT

Address: 77 Cambridge St West Hartford, CT 06110
Bankruptcy Case 13-22105 Summary: "In West Hartford, CT, Margaret Zasada filed for Chapter 7 bankruptcy in 2013-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2014."
Margaret Zasada — Connecticut

Thomas Zisa, West Hartford CT

Address: 1339 Farmington Ave West Hartford, CT 06107
Bankruptcy Case 10-22781 Summary: "The bankruptcy filing by Thomas Zisa, undertaken in 08/12/2010 in West Hartford, CT under Chapter 7, concluded with discharge in Nov 28, 2010 after liquidating assets."
Thomas Zisa — Connecticut

Sorin Zmarandescu, West Hartford CT

Address: 169 Newington Rd Apt 102 West Hartford, CT 06110
Bankruptcy Case 13-20484 Summary: "West Hartford, CT resident Sorin Zmarandescu's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2013."
Sorin Zmarandescu — Connecticut

Robert Zoosman, West Hartford CT

Address: 137 Brewster Rd West Hartford, CT 06117
Bankruptcy Case 11-22780 Overview: "The bankruptcy record of Robert Zoosman from West Hartford, CT, shows a Chapter 7 case filed in 2011-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-08."
Robert Zoosman — Connecticut

Explore Free Bankruptcy Records by State