personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Hartford, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Marisol Esquilin, Connecticut

Address: 207 Plain Dr East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 10-22890: "The bankruptcy filing by Marisol Esquilin, undertaken in August 2010 in East Hartford, CT under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Marisol Esquilin — Connecticut, 10-22890


ᐅ Jessica Anne Falco, Connecticut

Address: 4 Gould Cir East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 12-20661: "The case of Jessica Anne Falco in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Anne Falco — Connecticut, 12-20661


ᐅ Wilson Feliciano, Connecticut

Address: 69 Monroe St East Hartford, CT 06118

Bankruptcy Case 11-20267 Overview: "The bankruptcy filing by Wilson Feliciano, undertaken in February 4, 2011 in East Hartford, CT under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets."
Wilson Feliciano — Connecticut, 11-20267


ᐅ Brion M Fenton, Connecticut

Address: 45 Bissell St East Hartford, CT 06108

Concise Description of Bankruptcy Case 11-214267: "East Hartford, CT resident Brion M Fenton's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2011."
Brion M Fenton — Connecticut, 11-21426


ᐅ Braulio Onan Fernandez, Connecticut

Address: 11 Whiting Rd East Hartford, CT 06118

Bankruptcy Case 13-22551 Overview: "In a Chapter 7 bankruptcy case, Braulio Onan Fernandez from East Hartford, CT, saw their proceedings start in 2013-12-19 and complete by 2014-03-25, involving asset liquidation."
Braulio Onan Fernandez — Connecticut, 13-22551


ᐅ Harris Casandra Fields, Connecticut

Address: 16 Arbutus St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 13-22066: "In a Chapter 7 bankruptcy case, Harris Casandra Fields from East Hartford, CT, saw his proceedings start in October 2013 and complete by Jan 11, 2014, involving asset liquidation."
Harris Casandra Fields — Connecticut, 13-22066


ᐅ Edward Figueroa, Connecticut

Address: 59 Lafayette Ave East Hartford, CT 06118

Bankruptcy Case 13-22139 Overview: "In East Hartford, CT, Edward Figueroa filed for Chapter 7 bankruptcy in Oct 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2014."
Edward Figueroa — Connecticut, 13-22139


ᐅ Wayne Kirk Finan, Connecticut

Address: 84 Bedford Ave East Hartford, CT 06118

Bankruptcy Case 13-20270 Summary: "The bankruptcy filing by Wayne Kirk Finan, undertaken in 02.14.2013 in East Hartford, CT under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Wayne Kirk Finan — Connecticut, 13-20270


ᐅ Celeste M Flores, Connecticut

Address: 13 Laraia Ave East Hartford, CT 06108-2732

Concise Description of Bankruptcy Case 14-222087: "The case of Celeste M Flores in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste M Flores — Connecticut, 14-22208


ᐅ Lionel Flores, Connecticut

Address: 90 Goodwin St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 10-23048: "The bankruptcy filing by Lionel Flores, undertaken in September 2010 in East Hartford, CT under Chapter 7, concluded with discharge in 12/20/2010 after liquidating assets."
Lionel Flores — Connecticut, 10-23048


ᐅ Rilda Flores, Connecticut

Address: 35 Ginger Ln Apt 327 East Hartford, CT 06118

Bankruptcy Case 13-21282 Summary: "Rilda Flores's Chapter 7 bankruptcy, filed in East Hartford, CT in 06.21.2013, led to asset liquidation, with the case closing in 2013-09-25."
Rilda Flores — Connecticut, 13-21282


ᐅ Jr Roberto Flores, Connecticut

Address: 295 Tolland St Apt C East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 11-22191: "The bankruptcy filing by Jr Roberto Flores, undertaken in July 2011 in East Hartford, CT under Chapter 7, concluded with discharge in 11/10/2011 after liquidating assets."
Jr Roberto Flores — Connecticut, 11-22191


ᐅ Kathryn Fongemie, Connecticut

Address: 83 Great Hill Rd East Hartford, CT 06108-2828

Bankruptcy Case 15-20299 Overview: "In East Hartford, CT, Kathryn Fongemie filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Kathryn Fongemie — Connecticut, 15-20299


ᐅ Edgar M Fonseca, Connecticut

Address: 59 Washington Ave East Hartford, CT 06118-2656

Bankruptcy Case 15-20104 Overview: "In East Hartford, CT, Edgar M Fonseca filed for Chapter 7 bankruptcy in 2015-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Edgar M Fonseca — Connecticut, 15-20104


ᐅ Brett Foster, Connecticut

Address: 45 Vernon Rd East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 10-20088: "In a Chapter 7 bankruptcy case, Brett Foster from East Hartford, CT, saw their proceedings start in January 15, 2010 and complete by April 21, 2010, involving asset liquidation."
Brett Foster — Connecticut, 10-20088


ᐅ Andrew Foster, Connecticut

Address: 48 Patton St East Hartford, CT 06118

Bankruptcy Case 10-24265 Overview: "The bankruptcy filing by Andrew Foster, undertaken in 12/17/2010 in East Hartford, CT under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Andrew Foster — Connecticut, 10-24265


ᐅ Brenda J Foster, Connecticut

Address: 51 Monroe St East Hartford, CT 06118-2323

Concise Description of Bankruptcy Case 14-221627: "The case of Brenda J Foster in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Foster — Connecticut, 14-22162


ᐅ Fitzroy O Freeman, Connecticut

Address: 75 Sunnyreach Dr East Hartford, CT 06118-3147

Concise Description of Bankruptcy Case 16-201247: "The bankruptcy filing by Fitzroy O Freeman, undertaken in January 2016 in East Hartford, CT under Chapter 7, concluded with discharge in Apr 26, 2016 after liquidating assets."
Fitzroy O Freeman — Connecticut, 16-20124


ᐅ David Fusco, Connecticut

Address: 21 Sisson St # 2 East Hartford, CT 06118

Bankruptcy Case 10-20259 Overview: "The case of David Fusco in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Fusco — Connecticut, 10-20259


ᐅ Danielle Gallery, Connecticut

Address: 43 Greenbrier Rd East Hartford, CT 06118

Bankruptcy Case 10-20995 Summary: "Danielle Gallery's Chapter 7 bankruptcy, filed in East Hartford, CT in 03.29.2010, led to asset liquidation, with the case closing in July 15, 2010."
Danielle Gallery — Connecticut, 10-20995


ᐅ Melisa N Garcia, Connecticut

Address: 261 Goodwin St East Hartford, CT 06108-1130

Bankruptcy Case 15-21273 Summary: "The case of Melisa N Garcia in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melisa N Garcia — Connecticut, 15-21273


ᐅ Carlos Garcia, Connecticut

Address: 43 Chapman St East Hartford, CT 06108

Bankruptcy Case 11-23233 Summary: "East Hartford, CT resident Carlos Garcia's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012."
Carlos Garcia — Connecticut, 11-23233


ᐅ Gerardo Garcia, Connecticut

Address: 27 Rector St # 1 East Hartford, CT 06108

Bankruptcy Case 12-21888 Overview: "Gerardo Garcia's Chapter 7 bankruptcy, filed in East Hartford, CT in 07/31/2012, led to asset liquidation, with the case closing in 2012-11-16."
Gerardo Garcia — Connecticut, 12-21888


ᐅ Tammy Lynn Garcia, Connecticut

Address: 9 Beaumont St East Hartford, CT 06108-2306

Snapshot of U.S. Bankruptcy Proceeding Case 14-22090: "The bankruptcy filing by Tammy Lynn Garcia, undertaken in 2014-10-28 in East Hartford, CT under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Tammy Lynn Garcia — Connecticut, 14-22090


ᐅ Roy Gargano, Connecticut

Address: 6 Pawnee Rd East Hartford, CT 06118

Bankruptcy Case 10-22477 Summary: "The bankruptcy record of Roy Gargano from East Hartford, CT, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2010."
Roy Gargano — Connecticut, 10-22477


ᐅ Emerita Gaston, Connecticut

Address: 52 Mercer Ave East Hartford, CT 06118

Brief Overview of Bankruptcy Case 11-20265: "Emerita Gaston's bankruptcy, initiated in February 2011 and concluded by 05.04.2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emerita Gaston — Connecticut, 11-20265


ᐅ Norman H Gastringer, Connecticut

Address: 305 Maple St East Hartford, CT 06118-2732

Concise Description of Bankruptcy Case 15-213777: "In East Hartford, CT, Norman H Gastringer filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Norman H Gastringer — Connecticut, 15-21377


ᐅ Scott Gay, Connecticut

Address: 39 Lexington Rd East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 10-22877: "The bankruptcy filing by Scott Gay, undertaken in 2010-08-20 in East Hartford, CT under Chapter 7, concluded with discharge in Dec 6, 2010 after liquidating assets."
Scott Gay — Connecticut, 10-22877


ᐅ Gertrude Gemegah, Connecticut

Address: 905 Burnside Ave Apt A17 East Hartford, CT 06108

Brief Overview of Bankruptcy Case 10-24273: "The bankruptcy filing by Gertrude Gemegah, undertaken in 12.17.2010 in East Hartford, CT under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Gertrude Gemegah — Connecticut, 10-24273


ᐅ Janice L Gerrow, Connecticut

Address: 157 King St East Hartford, CT 06108

Bankruptcy Case 12-21510 Overview: "In a Chapter 7 bankruptcy case, Janice L Gerrow from East Hartford, CT, saw her proceedings start in Jun 20, 2012 and complete by 10/06/2012, involving asset liquidation."
Janice L Gerrow — Connecticut, 12-21510


ᐅ Michael L Gibson, Connecticut

Address: 44 Davis Rd East Hartford, CT 06118-3014

Bankruptcy Case 15-20168 Summary: "The bankruptcy filing by Michael L Gibson, undertaken in February 2015 in East Hartford, CT under Chapter 7, concluded with discharge in May 6, 2015 after liquidating assets."
Michael L Gibson — Connecticut, 15-20168


ᐅ Delores Louise Gillespie, Connecticut

Address: 138 Central Ave Apt B2 East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 12-20329: "Delores Louise Gillespie's bankruptcy, initiated in Feb 20, 2012 and concluded by 2012-06-07 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Louise Gillespie — Connecticut, 12-20329


ᐅ Joyce K Gionfriddo, Connecticut

Address: 102 Westerly Ter East Hartford, CT 06118-3563

Bankruptcy Case 14-20158 Overview: "In East Hartford, CT, Joyce K Gionfriddo filed for Chapter 7 bankruptcy in Jan 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Joyce K Gionfriddo — Connecticut, 14-20158


ᐅ David P Giovann, Connecticut

Address: 152 Ellington Rd East Hartford, CT 06108

Bankruptcy Case 11-20532 Overview: "The bankruptcy filing by David P Giovann, undertaken in 2011-03-02 in East Hartford, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
David P Giovann — Connecticut, 11-20532


ᐅ Nancy Giuffre, Connecticut

Address: 83 Bradley St East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-52299: "Nancy Giuffre's bankruptcy, initiated in September 24, 2010 and concluded by Dec 22, 2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Giuffre — Connecticut, 10-52299


ᐅ Francis James Godfrey, Connecticut

Address: 66 Greenbrier Rd East Hartford, CT 06118-2808

Concise Description of Bankruptcy Case 2014-205507: "East Hartford, CT resident Francis James Godfrey's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2014."
Francis James Godfrey — Connecticut, 2014-20550


ᐅ Donna Godreau, Connecticut

Address: 574 Forest St East Hartford, CT 06118-2035

Brief Overview of Bankruptcy Case 2014-20942: "Donna Godreau's Chapter 7 bankruptcy, filed in East Hartford, CT in 2014-05-13, led to asset liquidation, with the case closing in Aug 11, 2014."
Donna Godreau — Connecticut, 2014-20942


ᐅ Maribeth Gomez, Connecticut

Address: 2 Colonial Park Rd East Hartford, CT 06118

Concise Description of Bankruptcy Case 10-222037: "In East Hartford, CT, Maribeth Gomez filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Maribeth Gomez — Connecticut, 10-22203


ᐅ Roberto Gomez, Connecticut

Address: 17 High Ct East Hartford, CT 06118

Concise Description of Bankruptcy Case 13-211747: "In a Chapter 7 bankruptcy case, Roberto Gomez from East Hartford, CT, saw their proceedings start in 2013-06-06 and complete by 09.10.2013, involving asset liquidation."
Roberto Gomez — Connecticut, 13-21174


ᐅ Maria A Goncalves, Connecticut

Address: 192 Monroe St East Hartford, CT 06118

Bankruptcy Case 11-22091 Summary: "The case of Maria A Goncalves in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Goncalves — Connecticut, 11-22091


ᐅ Lawrence Stephen Gonyer, Connecticut

Address: 1924 Main St East Hartford, CT 06108-1027

Bankruptcy Case 15-22020 Summary: "The case of Lawrence Stephen Gonyer in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Stephen Gonyer — Connecticut, 15-22020


ᐅ Pamela M Gonyer, Connecticut

Address: 1924 Main St East Hartford, CT 06108-1027

Snapshot of U.S. Bankruptcy Proceeding Case 16-20970: "Pamela M Gonyer's Chapter 7 bankruptcy, filed in East Hartford, CT in Jun 15, 2016, led to asset liquidation, with the case closing in 2016-09-13."
Pamela M Gonyer — Connecticut, 16-20970


ᐅ Rosemary Gonzalez, Connecticut

Address: 238 Chester St East Hartford, CT 06108

Bankruptcy Case 12-20374 Overview: "Rosemary Gonzalez's bankruptcy, initiated in 2012-02-24 and concluded by 2012-06-11 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Gonzalez — Connecticut, 12-20374


ᐅ Lisandra Gonzalez, Connecticut

Address: 35 Whitney St East Hartford, CT 06118

Concise Description of Bankruptcy Case 10-229267: "The bankruptcy filing by Lisandra Gonzalez, undertaken in 08.26.2010 in East Hartford, CT under Chapter 7, concluded with discharge in 2010-12-12 after liquidating assets."
Lisandra Gonzalez — Connecticut, 10-22926


ᐅ Jorge Luis Gonzalez, Connecticut

Address: 57 Brookfield Dr East Hartford, CT 06118

Brief Overview of Bankruptcy Case 11-21496: "The case of Jorge Luis Gonzalez in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Luis Gonzalez — Connecticut, 11-21496


ᐅ Carlos Gonzalez, Connecticut

Address: 78 Woodycrest Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 10-218897: "Carlos Gonzalez's Chapter 7 bankruptcy, filed in East Hartford, CT in 06/01/2010, led to asset liquidation, with the case closing in 09/17/2010."
Carlos Gonzalez — Connecticut, 10-21889


ᐅ Ana Gonzalez, Connecticut

Address: 23 Floradale Dr East Hartford, CT 06108

Brief Overview of Bankruptcy Case 10-24022: "The case of Ana Gonzalez in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Gonzalez — Connecticut, 10-24022


ᐅ Wilson Gonzalez, Connecticut

Address: 25 Pratt St East Hartford, CT 06118

Bankruptcy Case 10-21412 Summary: "The case of Wilson Gonzalez in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Gonzalez — Connecticut, 10-21412


ᐅ Michele L Goodale, Connecticut

Address: 37 Briarwood Ln East Hartford, CT 06118-1606

Bankruptcy Case 15-21896 Summary: "In a Chapter 7 bankruptcy case, Michele L Goodale from East Hartford, CT, saw her proceedings start in 10.30.2015 and complete by 01.28.2016, involving asset liquidation."
Michele L Goodale — Connecticut, 15-21896


ᐅ Jesse Goodrow, Connecticut

Address: 34 Springside Ave East Hartford, CT 06108

Bankruptcy Case 13-22326 Summary: "The bankruptcy record of Jesse Goodrow from East Hartford, CT, shows a Chapter 7 case filed in 11.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-19."
Jesse Goodrow — Connecticut, 13-22326


ᐅ Heather Gosselin, Connecticut

Address: 47 Greenwood St East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-21374: "The case of Heather Gosselin in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Gosselin — Connecticut, 10-21374


ᐅ Gregorio Goytia, Connecticut

Address: 571 Forbes St East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 09-23627: "East Hartford, CT resident Gregorio Goytia's December 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Gregorio Goytia — Connecticut, 09-23627


ᐅ Marek Grabala, Connecticut

Address: 5 Greenlawn St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 11-20374: "Marek Grabala's Chapter 7 bankruptcy, filed in East Hartford, CT in 02/16/2011, led to asset liquidation, with the case closing in 06/04/2011."
Marek Grabala — Connecticut, 11-20374


ᐅ Ann E Grabowski, Connecticut

Address: 34 Springside Ave East Hartford, CT 06108

Bankruptcy Case 12-20118 Summary: "East Hartford, CT resident Ann E Grabowski's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2012."
Ann E Grabowski — Connecticut, 12-20118


ᐅ Michael Graham, Connecticut

Address: 135 Jefferson Ln East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-21630: "East Hartford, CT resident Michael Graham's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Michael Graham — Connecticut, 10-21630


ᐅ Paulette Granston, Connecticut

Address: 63 Adams St East Hartford, CT 06108

Bankruptcy Case 10-21418 Overview: "Paulette Granston's Chapter 7 bankruptcy, filed in East Hartford, CT in 2010-04-30, led to asset liquidation, with the case closing in Aug 16, 2010."
Paulette Granston — Connecticut, 10-21418


ᐅ Alston Catherine L Grant, Connecticut

Address: 85 Sawka Dr East Hartford, CT 06118-1322

Snapshot of U.S. Bankruptcy Proceeding Case 14-21905: "East Hartford, CT resident Alston Catherine L Grant's 2014-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2014."
Alston Catherine L Grant — Connecticut, 14-21905


ᐅ Rose Marie Gray, Connecticut

Address: 56 High Ct Apt 3 East Hartford, CT 06118

Concise Description of Bankruptcy Case 12-223627: "In East Hartford, CT, Rose Marie Gray filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Rose Marie Gray — Connecticut, 12-22362


ᐅ John Griffin, Connecticut

Address: 101 Connecticut Blvd Apt 10 East Hartford, CT 06108

Bankruptcy Case 10-23367 Overview: "John Griffin's bankruptcy, initiated in 09/30/2010 and concluded by Jan 16, 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Griffin — Connecticut, 10-23367


ᐅ Richard S Grzesiak, Connecticut

Address: 86 Oconnell Dr East Hartford, CT 06118

Bankruptcy Case 13-20316 Overview: "In a Chapter 7 bankruptcy case, Richard S Grzesiak from East Hartford, CT, saw their proceedings start in Feb 22, 2013 and complete by May 29, 2013, involving asset liquidation."
Richard S Grzesiak — Connecticut, 13-20316


ᐅ George Guerette, Connecticut

Address: 2 Comanche Rd East Hartford, CT 06118-2522

Concise Description of Bankruptcy Case 15-222187: "East Hartford, CT resident George Guerette's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2016."
George Guerette — Connecticut, 15-22218


ᐅ Jessica Guerette, Connecticut

Address: 2 Comanche Rd East Hartford, CT 06118-2522

Concise Description of Bankruptcy Case 15-222187: "In a Chapter 7 bankruptcy case, Jessica Guerette from East Hartford, CT, saw her proceedings start in 12.30.2015 and complete by March 29, 2016, involving asset liquidation."
Jessica Guerette — Connecticut, 15-22218


ᐅ John L Guiel, Connecticut

Address: 274 Brewer St East Hartford, CT 06118

Bankruptcy Case 12-21957 Overview: "The bankruptcy record of John L Guiel from East Hartford, CT, shows a Chapter 7 case filed in August 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2012."
John L Guiel — Connecticut, 12-21957


ᐅ Sr Michael Guimond, Connecticut

Address: 62 Leverich Dr East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 10-24093: "In a Chapter 7 bankruptcy case, Sr Michael Guimond from East Hartford, CT, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Sr Michael Guimond — Connecticut, 10-24093


ᐅ Andrea L Gustafson, Connecticut

Address: 193 Oak St East Hartford, CT 06118

Bankruptcy Case 13-20149 Summary: "The case of Andrea L Gustafson in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea L Gustafson — Connecticut, 13-20149


ᐅ Sandra Lee Hahn, Connecticut

Address: 15 Arapaho Dr East Hartford, CT 06118-2534

Snapshot of U.S. Bankruptcy Proceeding Case 15-21762: "In East Hartford, CT, Sandra Lee Hahn filed for Chapter 7 bankruptcy in 10.02.2015. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2015."
Sandra Lee Hahn — Connecticut, 15-21762


ᐅ Jr Norman Stuart Hamilton, Connecticut

Address: 241 Oak St East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 11-22564: "The bankruptcy record of Jr Norman Stuart Hamilton from East Hartford, CT, shows a Chapter 7 case filed in Aug 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-17."
Jr Norman Stuart Hamilton — Connecticut, 11-22564


ᐅ Kristin Hardy, Connecticut

Address: 80 Henderson Dr East Hartford, CT 06108-1816

Bankruptcy Case 2014-20883 Summary: "In East Hartford, CT, Kristin Hardy filed for Chapter 7 bankruptcy in May 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-03."
Kristin Hardy — Connecticut, 2014-20883


ᐅ Graham Harting, Connecticut

Address: 37 Rivermead Blvd East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 10-21025: "Graham Harting's bankruptcy, initiated in March 30, 2010 and concluded by July 2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Graham Harting — Connecticut, 10-21025


ᐅ Christie L Hary, Connecticut

Address: 67 McKee St East Hartford, CT 06108

Concise Description of Bankruptcy Case 11-203047: "The case of Christie L Hary in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie L Hary — Connecticut, 11-20304


ᐅ Beverly Hastey, Connecticut

Address: 73 Anita Dr East Hartford, CT 06118

Brief Overview of Bankruptcy Case 09-23214: "Beverly Hastey's bankruptcy, initiated in 11.03.2009 and concluded by 02.09.2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Hastey — Connecticut, 09-23214


ᐅ Colin Haughton, Connecticut

Address: 43 Piper Ln East Hartford, CT 06118-2065

Concise Description of Bankruptcy Case 16-200177: "The bankruptcy record of Colin Haughton from East Hartford, CT, shows a Chapter 7 case filed in 01/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2016."
Colin Haughton — Connecticut, 16-20017


ᐅ Devona Jocelyn Hayes, Connecticut

Address: 51 Spaulding Cir East Hartford, CT 06118-2745

Snapshot of U.S. Bankruptcy Proceeding Case 15-20211: "The case of Devona Jocelyn Hayes in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devona Jocelyn Hayes — Connecticut, 15-20211


ᐅ Rose Jane Hayes, Connecticut

Address: 51 Spaulding Cir East Hartford, CT 06118-2745

Snapshot of U.S. Bankruptcy Proceeding Case 16-20903: "Rose Jane Hayes's Chapter 7 bankruptcy, filed in East Hartford, CT in June 2016, led to asset liquidation, with the case closing in Aug 31, 2016."
Rose Jane Hayes — Connecticut, 16-20903


ᐅ Antonia Helena, Connecticut

Address: 82 Bates Dr East Hartford, CT 06108-1305

Snapshot of U.S. Bankruptcy Proceeding Case 16-20396: "Antonia Helena's Chapter 7 bankruptcy, filed in East Hartford, CT in 03/14/2016, led to asset liquidation, with the case closing in June 12, 2016."
Antonia Helena — Connecticut, 16-20396


ᐅ Renee M Hence, Connecticut

Address: 19 Pratt St East Hartford, CT 06118-1527

Concise Description of Bankruptcy Case 15-202947: "Renee M Hence's bankruptcy, initiated in 02.27.2015 and concluded by 2015-05-28 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee M Hence — Connecticut, 15-20294


ᐅ Curtis J Henderson, Connecticut

Address: 87 Warren Dr East Hartford, CT 06118

Bankruptcy Case 11-22549 Overview: "Curtis J Henderson's Chapter 7 bankruptcy, filed in East Hartford, CT in Aug 31, 2011, led to asset liquidation, with the case closing in 2011-12-17."
Curtis J Henderson — Connecticut, 11-22549


ᐅ Marva E Hendley, Connecticut

Address: 30 Mercer Ave East Hartford, CT 06118-1516

Brief Overview of Bankruptcy Case 15-21226: "The bankruptcy record of Marva E Hendley from East Hartford, CT, shows a Chapter 7 case filed in 07.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2015."
Marva E Hendley — Connecticut, 15-21226


ᐅ Rudolph Henry, Connecticut

Address: PO Box 380725 East Hartford, CT 06138

Snapshot of U.S. Bankruptcy Proceeding Case 11-23657: "East Hartford, CT resident Rudolph Henry's Dec 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2012."
Rudolph Henry — Connecticut, 11-23657


ᐅ Miguel A Hernandez, Connecticut

Address: 130 Summerset Dr East Hartford, CT 06118-1349

Bankruptcy Case 2014-21264 Summary: "In a Chapter 7 bankruptcy case, Miguel A Hernandez from East Hartford, CT, saw his proceedings start in 2014-06-27 and complete by Sep 25, 2014, involving asset liquidation."
Miguel A Hernandez — Connecticut, 2014-21264


ᐅ Jr Juan Hernandez, Connecticut

Address: 1130 Silver Ln East Hartford, CT 06118

Bankruptcy Case 09-23191 Overview: "In a Chapter 7 bankruptcy case, Jr Juan Hernandez from East Hartford, CT, saw their proceedings start in October 30, 2009 and complete by 02/03/2010, involving asset liquidation."
Jr Juan Hernandez — Connecticut, 09-23191


ᐅ Ramon M Hernandez, Connecticut

Address: 59 Washington Ave East Hartford, CT 06118

Brief Overview of Bankruptcy Case 11-21292: "Ramon M Hernandez's Chapter 7 bankruptcy, filed in East Hartford, CT in Apr 29, 2011, led to asset liquidation, with the case closing in 2011-08-03."
Ramon M Hernandez — Connecticut, 11-21292


ᐅ Janette M Hernandez, Connecticut

Address: 8 Jaidee Dr Apt E East Hartford, CT 06118

Bankruptcy Case 13-21926 Summary: "Janette M Hernandez's bankruptcy, initiated in September 22, 2013 and concluded by Dec 27, 2013 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janette M Hernandez — Connecticut, 13-21926


ᐅ Junior J Hernandez, Connecticut

Address: 27 Clune Ct East Hartford, CT 06108-3425

Bankruptcy Case 2014-21461 Summary: "The bankruptcy record of Junior J Hernandez from East Hartford, CT, shows a Chapter 7 case filed in 07/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-25."
Junior J Hernandez — Connecticut, 2014-21461


ᐅ Jason A Hernandez, Connecticut

Address: 65 Forest St East Hartford, CT 06118-2311

Bankruptcy Case 16-20201 Overview: "East Hartford, CT resident Jason A Hernandez's 02.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Jason A Hernandez — Connecticut, 16-20201


ᐅ Ivan O Herrera, Connecticut

Address: 134 Jefferson Ln East Hartford, CT 06118-2109

Snapshot of U.S. Bankruptcy Proceeding Case 12-42213-PBS: "East Hartford, CT resident Ivan O Herrera's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Ivan O Herrera — Connecticut, 12-42213


ᐅ Lourdes M Herrera, Connecticut

Address: 105 Farmstead Rd East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 13-20652: "Lourdes M Herrera's Chapter 7 bankruptcy, filed in East Hartford, CT in April 3, 2013, led to asset liquidation, with the case closing in 07/17/2013."
Lourdes M Herrera — Connecticut, 13-20652


ᐅ Lascelles A Hinds, Connecticut

Address: 1 Chandler St East Hartford, CT 06108

Concise Description of Bankruptcy Case 12-208187: "The case of Lascelles A Hinds in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lascelles A Hinds — Connecticut, 12-20818


ᐅ Keleigh Hogg, Connecticut

Address: 37 Butternut Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 10-208967: "Keleigh Hogg's Chapter 7 bankruptcy, filed in East Hartford, CT in 2010-03-22, led to asset liquidation, with the case closing in 2010-07-08."
Keleigh Hogg — Connecticut, 10-20896


ᐅ Jay William Holbrook, Connecticut

Address: 3 Woodycrest Dr East Hartford, CT 06118

Bankruptcy Case 12-21058 Overview: "In a Chapter 7 bankruptcy case, Jay William Holbrook from East Hartford, CT, saw their proceedings start in 2012-04-30 and complete by 08.16.2012, involving asset liquidation."
Jay William Holbrook — Connecticut, 12-21058


ᐅ Ronald K Holley, Connecticut

Address: 76 Phelps St East Hartford, CT 06108

Bankruptcy Case 11-22318 Overview: "In a Chapter 7 bankruptcy case, Ronald K Holley from East Hartford, CT, saw their proceedings start in 2011-08-03 and complete by Nov 19, 2011, involving asset liquidation."
Ronald K Holley — Connecticut, 11-22318


ᐅ Previti Karen M Holmes, Connecticut

Address: 9 Middle Dr East Hartford, CT 06118

Bankruptcy Case 13-21233 Summary: "In a Chapter 7 bankruptcy case, Previti Karen M Holmes from East Hartford, CT, saw her proceedings start in 06.13.2013 and complete by 2013-09-17, involving asset liquidation."
Previti Karen M Holmes — Connecticut, 13-21233


ᐅ Cabillas Andres Angel Huapaya, Connecticut

Address: 18 Old Roberts St East Hartford, CT 06108-3649

Bankruptcy Case 16-20701 Overview: "In a Chapter 7 bankruptcy case, Cabillas Andres Angel Huapaya from East Hartford, CT, saw his proceedings start in 04/29/2016 and complete by 2016-07-28, involving asset liquidation."
Cabillas Andres Angel Huapaya — Connecticut, 16-20701


ᐅ Noemi Huapaya, Connecticut

Address: 18 Old Roberts St East Hartford, CT 06108-3649

Brief Overview of Bankruptcy Case 16-20701: "Noemi Huapaya's Chapter 7 bankruptcy, filed in East Hartford, CT in 2016-04-29, led to asset liquidation, with the case closing in Jul 28, 2016."
Noemi Huapaya — Connecticut, 16-20701


ᐅ Robert Hudson, Connecticut

Address: 50 Hillside St Apt A16 East Hartford, CT 06108

Concise Description of Bankruptcy Case 10-238417: "East Hartford, CT resident Robert Hudson's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Robert Hudson — Connecticut, 10-23841


ᐅ Baltazar Huertas, Connecticut

Address: 11 Whitney St East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 09-22898: "Baltazar Huertas's bankruptcy, initiated in 10/08/2009 and concluded by 2010-01-12 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baltazar Huertas — Connecticut, 09-22898


ᐅ Luann Hunt, Connecticut

Address: 922 Tolland St East Hartford, CT 06108

Bankruptcy Case 10-20856 Overview: "East Hartford, CT resident Luann Hunt's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2010."
Luann Hunt — Connecticut, 10-20856


ᐅ Duane Hunt, Connecticut

Address: 103 Chester St East Hartford, CT 06108

Bankruptcy Case 10-23645 Summary: "In East Hartford, CT, Duane Hunt filed for Chapter 7 bankruptcy in 2010-10-23. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2011."
Duane Hunt — Connecticut, 10-23645


ᐅ Jr Patrick E Huntley, Connecticut

Address: 353 Forbes St East Hartford, CT 06118

Bankruptcy Case 13-22423 Overview: "Jr Patrick E Huntley's bankruptcy, initiated in November 27, 2013 and concluded by March 3, 2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Patrick E Huntley — Connecticut, 13-22423


ᐅ Joanna Hurt, Connecticut

Address: 321 Prospect St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 10-22612: "In a Chapter 7 bankruptcy case, Joanna Hurt from East Hartford, CT, saw her proceedings start in 07/29/2010 and complete by 11.14.2010, involving asset liquidation."
Joanna Hurt — Connecticut, 10-22612