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
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