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 Trung Huynh, Connecticut

Address: 42 Nassau Ln East Hartford, CT 06118

Bankruptcy Case 12-20839 Summary: "Trung Huynh's bankruptcy, initiated in 04/06/2012 and concluded by 07/23/2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trung Huynh — Connecticut, 12-20839


ᐅ Sonia Hylton, Connecticut

Address: 61 Elmer St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 11-23406: "In East Hartford, CT, Sonia Hylton filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Sonia Hylton — Connecticut, 11-23406


ᐅ Sherrie Iagulli, Connecticut

Address: 50 Beacon Hill Rd East Hartford, CT 06108

Bankruptcy Case 10-20201 Overview: "Sherrie Iagulli's Chapter 7 bankruptcy, filed in East Hartford, CT in January 2010, led to asset liquidation, with the case closing in Apr 27, 2010."
Sherrie Iagulli — Connecticut, 10-20201


ᐅ Jeffrey Ingraham, Connecticut

Address: 73 Lydall Rd East Hartford, CT 06118

Brief Overview of Bankruptcy Case 13-21307: "The case of Jeffrey Ingraham in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Ingraham — Connecticut, 13-21307


ᐅ Adelita Irizarry, Connecticut

Address: 1 Sherman Ave East Hartford, CT 06108

Concise Description of Bankruptcy Case 12-206197: "Adelita Irizarry's bankruptcy, initiated in 03/22/2012 and concluded by July 2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelita Irizarry — Connecticut, 12-20619


ᐅ Mohammad Islam, Connecticut

Address: 18 Casabella Cir East Hartford, CT 06108

Concise Description of Bankruptcy Case 10-235717: "In East Hartford, CT, Mohammad Islam filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011."
Mohammad Islam — Connecticut, 10-23571


ᐅ Mohammad B Islam, Connecticut

Address: 18 Casabella Cir East Hartford, CT 06108

Bankruptcy Case 13-21087 Summary: "The case of Mohammad B Islam in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad B Islam — Connecticut, 13-21087


ᐅ Saiful Islam, Connecticut

Address: 18 Casabella Cir East Hartford, CT 06108-2724

Bankruptcy Case 14-21676 Overview: "In East Hartford, CT, Saiful Islam filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2014."
Saiful Islam — Connecticut, 14-21676


ᐅ Sharon J Jackson, Connecticut

Address: 54 Schaffer Dr East Hartford, CT 06118

Bankruptcy Case 09-22816 Overview: "The bankruptcy filing by Sharon J Jackson, undertaken in Sep 30, 2009 in East Hartford, CT under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Sharon J Jackson — Connecticut, 09-22816


ᐅ Erica F Jackson, Connecticut

Address: 26 Columbus St East Hartford, CT 06108-1709

Bankruptcy Case 14-73257-mhm Overview: "In East Hartford, CT, Erica F Jackson filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Erica F Jackson — Connecticut, 14-73257


ᐅ Septan Edward Jackson, Connecticut

Address: 26 Columbus St East Hartford, CT 06108-1709

Snapshot of U.S. Bankruptcy Proceeding Case 14-73257-mhm: "In East Hartford, CT, Septan Edward Jackson filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Septan Edward Jackson — Connecticut, 14-73257


ᐅ Minnie Carolyn James, Connecticut

Address: 541 Burnside Ave Fl 2 East Hartford, CT 06108

Brief Overview of Bankruptcy Case 11-20110: "East Hartford, CT resident Minnie Carolyn James's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2011."
Minnie Carolyn James — Connecticut, 11-20110


ᐅ Molly Rhonda James, Connecticut

Address: 502 Brewer St East Hartford, CT 06118-2208

Snapshot of U.S. Bankruptcy Proceeding Case 14-20366: "Molly Rhonda James's bankruptcy, initiated in February 28, 2014 and concluded by May 29, 2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly Rhonda James — Connecticut, 14-20366


ᐅ Michael L Janangelo, Connecticut

Address: 20 Rustic Ln East Hartford, CT 06118

Bankruptcy Case 11-22370 Overview: "The bankruptcy record of Michael L Janangelo from East Hartford, CT, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2011."
Michael L Janangelo — Connecticut, 11-22370


ᐅ Jennifer Januska, Connecticut

Address: 58 Cloverdale Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 10-231587: "Jennifer Januska's bankruptcy, initiated in 09.15.2010 and concluded by Jan 1, 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Januska — Connecticut, 10-23158


ᐅ Marcus Jarvis, Connecticut

Address: 145 Handel Rd East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-23519: "Marcus Jarvis's bankruptcy, initiated in Oct 14, 2010 and concluded by 2011-01-30 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Jarvis — Connecticut, 10-23519


ᐅ Mark N Jeffers, Connecticut

Address: 78 Cloverdale Dr East Hartford, CT 06118-3109

Bankruptcy Case 15-21706 Overview: "In a Chapter 7 bankruptcy case, Mark N Jeffers from East Hartford, CT, saw their proceedings start in 2015-09-28 and complete by Dec 27, 2015, involving asset liquidation."
Mark N Jeffers — Connecticut, 15-21706


ᐅ Chiwanda Johnson, Connecticut

Address: 60 Farm Dr East Hartford, CT 06108-1211

Bankruptcy Case 14-20395 Overview: "The bankruptcy record of Chiwanda Johnson from East Hartford, CT, shows a Chapter 7 case filed in 03/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-01."
Chiwanda Johnson — Connecticut, 14-20395


ᐅ Stephen Anthony Johnson, Connecticut

Address: 31 High St Apt 11303 East Hartford, CT 06118-1881

Bankruptcy Case 15-60384-mgd Summary: "In East Hartford, CT, Stephen Anthony Johnson filed for Chapter 7 bankruptcy in June 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Stephen Anthony Johnson — Connecticut, 15-60384


ᐅ David L Johnson, Connecticut

Address: 23 Mallard Dr East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 11-21256: "In East Hartford, CT, David L Johnson filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
David L Johnson — Connecticut, 11-21256


ᐅ Lisa H Jones, Connecticut

Address: 1291 Forbes St East Hartford, CT 06118

Concise Description of Bankruptcy Case 11-212757: "In East Hartford, CT, Lisa H Jones filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Lisa H Jones — Connecticut, 11-21275


ᐅ Bettyjean Jordan, Connecticut

Address: 73 Burke St East Hartford, CT 06118-3407

Concise Description of Bankruptcy Case 16-202517: "In a Chapter 7 bankruptcy case, Bettyjean Jordan from East Hartford, CT, saw their proceedings start in 2016-02-19 and complete by May 19, 2016, involving asset liquidation."
Bettyjean Jordan — Connecticut, 16-20251


ᐅ Monifa Akilah Joseph, Connecticut

Address: 122 Wildflower Rd East Hartford, CT 06118-1641

Concise Description of Bankruptcy Case 16-208827: "The bankruptcy record of Monifa Akilah Joseph from East Hartford, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Monifa Akilah Joseph — Connecticut, 16-20882


ᐅ Mary C Joseph, Connecticut

Address: 38 Bidwell Ave East Hartford, CT 06108

Concise Description of Bankruptcy Case 11-204127: "Mary C Joseph's bankruptcy, initiated in February 2011 and concluded by June 10, 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Joseph — Connecticut, 11-20412


ᐅ Wilfredo Cotto Jr, Connecticut

Address: 16 Wakefield Cir East Hartford, CT 06118

Bankruptcy Case 13-22500 Overview: "Wilfredo Cotto Jr's Chapter 7 bankruptcy, filed in East Hartford, CT in 12/12/2013, led to asset liquidation, with the case closing in Mar 18, 2014."
Wilfredo Cotto Jr — Connecticut, 13-22500


ᐅ Roberto Colon Jr, Connecticut

Address: 61 Stanley St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 13-21659: "In East Hartford, CT, Roberto Colon Jr filed for Chapter 7 bankruptcy in August 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2013."
Roberto Colon Jr — Connecticut, 13-21659


ᐅ Sr Devon Nigel Julien, Connecticut

Address: 274 Hollister Dr East Hartford, CT 06118-2139

Bankruptcy Case 15-20975 Summary: "The case of Sr Devon Nigel Julien in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Devon Nigel Julien — Connecticut, 15-20975


ᐅ Waylida Nahara Julien, Connecticut

Address: 274 Hollister Dr East Hartford, CT 06118-2139

Brief Overview of Bankruptcy Case 15-20975: "In East Hartford, CT, Waylida Nahara Julien filed for Chapter 7 bankruptcy in Jun 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Waylida Nahara Julien — Connecticut, 15-20975


ᐅ Doreen L Kachnir, Connecticut

Address: 341 School St East Hartford, CT 06108

Concise Description of Bankruptcy Case 11-220087: "Doreen L Kachnir's bankruptcy, initiated in 06/30/2011 and concluded by 09.21.2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen L Kachnir — Connecticut, 11-22008


ᐅ Paul Kamais, Connecticut

Address: 108 Latimer St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 13-22534: "East Hartford, CT resident Paul Kamais's 2013-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-24."
Paul Kamais — Connecticut, 13-22534


ᐅ Kristen Kataja, Connecticut

Address: 5 Navaho Rd East Hartford, CT 06118-2566

Bankruptcy Case 14-20866 Overview: "The bankruptcy record of Kristen Kataja from East Hartford, CT, shows a Chapter 7 case filed in 05/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2014."
Kristen Kataja — Connecticut, 14-20866


ᐅ Catherine M Kay, Connecticut

Address: 25 Sedgwick Rd East Hartford, CT 06108

Bankruptcy Case 12-20845 Overview: "Catherine M Kay's Chapter 7 bankruptcy, filed in East Hartford, CT in April 9, 2012, led to asset liquidation, with the case closing in 07.26.2012."
Catherine M Kay — Connecticut, 12-20845


ᐅ Peter J Kelly, Connecticut

Address: 183 Handel Rd East Hartford, CT 06118

Brief Overview of Bankruptcy Case 12-22498: "In a Chapter 7 bankruptcy case, Peter J Kelly from East Hartford, CT, saw his proceedings start in October 18, 2012 and complete by January 22, 2013, involving asset liquidation."
Peter J Kelly — Connecticut, 12-22498


ᐅ Sabah Kennawi, Connecticut

Address: 36 Belden St East Hartford, CT 06108-4027

Bankruptcy Case 15-21675 Summary: "In East Hartford, CT, Sabah Kennawi filed for Chapter 7 bankruptcy in 09/24/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Sabah Kennawi — Connecticut, 15-21675


ᐅ Mark Stephen Kenyon, Connecticut

Address: 793 Forbes St East Hartford, CT 06118-1921

Bankruptcy Case 14-22356 Summary: "In East Hartford, CT, Mark Stephen Kenyon filed for Chapter 7 bankruptcy in 12.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
Mark Stephen Kenyon — Connecticut, 14-22356


ᐅ Phyllis Catherine Kenyon, Connecticut

Address: 793 Forbes St East Hartford, CT 06118-1921

Brief Overview of Bankruptcy Case 14-22356: "Phyllis Catherine Kenyon's Chapter 7 bankruptcy, filed in East Hartford, CT in December 2014, led to asset liquidation, with the case closing in 03/09/2015."
Phyllis Catherine Kenyon — Connecticut, 14-22356


ᐅ Somphone Khamluanglat, Connecticut

Address: 1078 Silver Ln East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 11-20612: "In East Hartford, CT, Somphone Khamluanglat filed for Chapter 7 bankruptcy in Mar 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2011."
Somphone Khamluanglat — Connecticut, 11-20612


ᐅ Stephanie M Kiebus, Connecticut

Address: 190 Woodlawn Cir East Hartford, CT 06108

Brief Overview of Bankruptcy Case 12-22694: "The case of Stephanie M Kiebus in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Kiebus — Connecticut, 12-22694


ᐅ Jessica Lynn Kiernan, Connecticut

Address: 242 Main St Apt B East Hartford, CT 06118-1802

Concise Description of Bankruptcy Case 14-220377: "The case of Jessica Lynn Kiernan in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Kiernan — Connecticut, 14-22037


ᐅ Kirk King, Connecticut

Address: 55 Rentschler St East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-20611: "Kirk King's bankruptcy, initiated in 02.26.2010 and concluded by June 14, 2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk King — Connecticut, 10-20611


ᐅ James M King, Connecticut

Address: 235 Main St # 3B East Hartford, CT 06118-3616

Snapshot of U.S. Bankruptcy Proceeding Case 15-21405: "In East Hartford, CT, James M King filed for Chapter 7 bankruptcy in August 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-04."
James M King — Connecticut, 15-21405


ᐅ Barbara Klingel, Connecticut

Address: 76 Huckleberry Rd East Hartford, CT 06118

Bankruptcy Case 10-22123 Summary: "The case of Barbara Klingel in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Klingel — Connecticut, 10-22123


ᐅ Jr Nicholas J Klupko, Connecticut

Address: 180 Naubuc Ave East Hartford, CT 06118

Concise Description of Bankruptcy Case 13-220777: "Jr Nicholas J Klupko's bankruptcy, initiated in 2013-10-10 and concluded by 01.14.2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nicholas J Klupko — Connecticut, 13-22077


ᐅ Jason Kneier, Connecticut

Address: 24 Bunker Ln East Hartford, CT 06108

Brief Overview of Bankruptcy Case 10-23766: "In a Chapter 7 bankruptcy case, Jason Kneier from East Hartford, CT, saw their proceedings start in 2010-10-29 and complete by February 14, 2011, involving asset liquidation."
Jason Kneier — Connecticut, 10-23766


ᐅ Martin R Kobe, Connecticut

Address: 1032 Tolland St Apt A4 East Hartford, CT 06108

Bankruptcy Case 12-21167 Overview: "Martin R Kobe's Chapter 7 bankruptcy, filed in East Hartford, CT in May 11, 2012, led to asset liquidation, with the case closing in Aug 27, 2012."
Martin R Kobe — Connecticut, 12-21167


ᐅ James C Koutsopoulos, Connecticut

Address: 626 Forbes St East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 13-21189: "East Hartford, CT resident James C Koutsopoulos's Jun 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2013."
James C Koutsopoulos — Connecticut, 13-21189


ᐅ Bruce Allen Kowalski, Connecticut

Address: 168 Ridgewood Rd East Hartford, CT 06118

Brief Overview of Bankruptcy Case 11-21578: "The case of Bruce Allen Kowalski in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Allen Kowalski — Connecticut, 11-21578


ᐅ Christine M Kozikowski, Connecticut

Address: 44 Racebrook Rd Apt B East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 12-22490: "In East Hartford, CT, Christine M Kozikowski filed for Chapter 7 bankruptcy in 10/16/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2013."
Christine M Kozikowski — Connecticut, 12-22490


ᐅ Franklin R Kucza, Connecticut

Address: 87 Greenlawn St East Hartford, CT 06108

Bankruptcy Case 11-22383 Overview: "Franklin R Kucza's bankruptcy, initiated in 2011-08-11 and concluded by 11/27/2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin R Kucza — Connecticut, 11-22383


ᐅ Charity Kusi, Connecticut

Address: 281 Burnside Ave East Hartford, CT 06108

Bankruptcy Case 11-20898 Summary: "Charity Kusi's bankruptcy, initiated in 03.31.2011 and concluded by 2011-06-29 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charity Kusi — Connecticut, 11-20898


ᐅ Neal T Kwort, Connecticut

Address: 86 Sunnyreach Dr East Hartford, CT 06118-3150

Snapshot of U.S. Bankruptcy Proceeding Case 15-22102: "In East Hartford, CT, Neal T Kwort filed for Chapter 7 bankruptcy in 12.04.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Neal T Kwort — Connecticut, 15-22102


ᐅ Kathleen M Labranche, Connecticut

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-21377: "Kathleen M Labranche's Chapter 7 bankruptcy, filed in East Hartford, CT in 07.31.2015, led to asset liquidation, with the case closing in Oct 29, 2015."
Kathleen M Labranche — Connecticut, 15-21377


ᐅ Wardell Lacks, Connecticut

Address: 67 Millbrook Dr East Hartford, CT 06118-2636

Brief Overview of Bankruptcy Case 2014-20903: "East Hartford, CT resident Wardell Lacks's 2014-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2014."
Wardell Lacks — Connecticut, 2014-20903


ᐅ Daniel Lagueux, Connecticut

Address: 172 Hollister Dr East Hartford, CT 06118

Bankruptcy Case 10-21533 Summary: "Daniel Lagueux's bankruptcy, initiated in 2010-05-06 and concluded by 08.22.2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lagueux — Connecticut, 10-21533


ᐅ Scott Landrie, Connecticut

Address: 76 Cannon Rd Apt 2 East Hartford, CT 06108

Concise Description of Bankruptcy Case 10-220087: "In East Hartford, CT, Scott Landrie filed for Chapter 7 bankruptcy in 2010-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Scott Landrie — Connecticut, 10-22008


ᐅ Loretta Y Lanier, Connecticut

Address: 509 Burnside Ave Apt A4 East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 12-21214: "East Hartford, CT resident Loretta Y Lanier's May 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-15."
Loretta Y Lanier — Connecticut, 12-21214


ᐅ Jeffrey S Lanteigne, Connecticut

Address: 22 Oak St East Hartford, CT 06118-1736

Brief Overview of Bankruptcy Case 14-22266: "In a Chapter 7 bankruptcy case, Jeffrey S Lanteigne from East Hartford, CT, saw their proceedings start in 2014-11-24 and complete by February 2015, involving asset liquidation."
Jeffrey S Lanteigne — Connecticut, 14-22266


ᐅ Andrew N Lapenta, Connecticut

Address: 140 Silver Ln East Hartford, CT 06118

Bankruptcy Case 09-22869 Overview: "East Hartford, CT resident Andrew N Lapenta's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2010."
Andrew N Lapenta — Connecticut, 09-22869


ᐅ Bram Laschever, Connecticut

Address: 441 Main St Trlr 605 East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-20487: "The bankruptcy record of Bram Laschever from East Hartford, CT, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05/14/2010."
Bram Laschever — Connecticut, 10-20487


ᐅ Karen H Laurencin, Connecticut

Address: 76 Sterling Rd East Hartford, CT 06108-1664

Brief Overview of Bankruptcy Case 15-21342: "The bankruptcy record of Karen H Laurencin from East Hartford, CT, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Karen H Laurencin — Connecticut, 15-21342


ᐅ Sharon W Lavoie, Connecticut

Address: 137 Janet Dr East Hartford, CT 06118

Bankruptcy Case 13-21264 Summary: "Sharon W Lavoie's bankruptcy, initiated in 2013-06-19 and concluded by 2013-09-23 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon W Lavoie — Connecticut, 13-21264


ᐅ Ertha L Lawrence, Connecticut

Address: 63 Sisson St East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 11-20450: "East Hartford, CT resident Ertha L Lawrence's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Ertha L Lawrence — Connecticut, 11-20450


ᐅ Angela M Laws, Connecticut

Address: 80 Skyline Dr East Hartford, CT 06118-3050

Concise Description of Bankruptcy Case 15-212997: "Angela M Laws's Chapter 7 bankruptcy, filed in East Hartford, CT in Jul 24, 2015, led to asset liquidation, with the case closing in 10/22/2015."
Angela M Laws — Connecticut, 15-21299


ᐅ Hai Hoang Le, Connecticut

Address: 32 Canterbury St East Hartford, CT 06118-2606

Concise Description of Bankruptcy Case 14-224217: "In East Hartford, CT, Hai Hoang Le filed for Chapter 7 bankruptcy in 12/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2015."
Hai Hoang Le — Connecticut, 14-22421


ᐅ David Alan Lebel, Connecticut

Address: 10 Rowland Dr East Hartford, CT 06118-2443

Bankruptcy Case 14-22488 Overview: "In East Hartford, CT, David Alan Lebel filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
David Alan Lebel — Connecticut, 14-22488


ᐅ Luis P Ledezma, Connecticut

Address: 66 Ranney St East Hartford, CT 06108-4001

Bankruptcy Case 14-21763 Overview: "East Hartford, CT resident Luis P Ledezma's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-28."
Luis P Ledezma — Connecticut, 14-21763


ᐅ Linda V Legall, Connecticut

Address: 197 Sandra Dr East Hartford, CT 06118

Bankruptcy Case 13-21665 Overview: "In East Hartford, CT, Linda V Legall filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Linda V Legall — Connecticut, 13-21665


ᐅ Jason I Legault, Connecticut

Address: 205 Green Manor Dr East Hartford, CT 06118

Bankruptcy Case 11-20179 Overview: "Jason I Legault's Chapter 7 bankruptcy, filed in East Hartford, CT in Jan 28, 2011, led to asset liquidation, with the case closing in 2011-04-27."
Jason I Legault — Connecticut, 11-20179


ᐅ Charity A Leggett, Connecticut

Address: 131 Henderson Dr East Hartford, CT 06108

Bankruptcy Case 12-20900 Overview: "In a Chapter 7 bankruptcy case, Charity A Leggett from East Hartford, CT, saw her proceedings start in 04.15.2012 and complete by Aug 1, 2012, involving asset liquidation."
Charity A Leggett — Connecticut, 12-20900


ᐅ Ludwig Legrand, Connecticut

Address: 6 Gould Dr East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-23899: "In East Hartford, CT, Ludwig Legrand filed for Chapter 7 bankruptcy in November 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Ludwig Legrand — Connecticut, 10-23899


ᐅ Richard M Lemke, Connecticut

Address: 138 Porterbrook Ave East Hartford, CT 06118-3228

Snapshot of U.S. Bankruptcy Proceeding Case 14-20879: "Richard M Lemke's bankruptcy, initiated in 05/02/2014 and concluded by July 31, 2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard M Lemke — Connecticut, 14-20879


ᐅ Richard M Lemke, Connecticut

Address: 138 Porterbrook Ave East Hartford, CT 06118-3228

Bankruptcy Case 2014-20879 Summary: "The case of Richard M Lemke in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Lemke — Connecticut, 2014-20879


ᐅ Stephen C Lepack, Connecticut

Address: 219 Forest St East Hartford, CT 06118

Bankruptcy Case 09-22986 Overview: "The bankruptcy filing by Stephen C Lepack, undertaken in October 16, 2009 in East Hartford, CT under Chapter 7, concluded with discharge in 01/20/2010 after liquidating assets."
Stephen C Lepack — Connecticut, 09-22986


ᐅ Debra Ann Lepore, Connecticut

Address: 163 Roxbury Rd East Hartford, CT 06118-1647

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21252: "The case of Debra Ann Lepore in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Lepore — Connecticut, 2014-21252


ᐅ Karen M Lesage, Connecticut

Address: 36 Shadycrest Dr East Hartford, CT 06118

Brief Overview of Bankruptcy Case 13-20109: "In East Hartford, CT, Karen M Lesage filed for Chapter 7 bankruptcy in Jan 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Karen M Lesage — Connecticut, 13-20109


ᐅ Reginald Dennis Lester, Connecticut

Address: 355 Tolland St East Hartford, CT 06108-2446

Concise Description of Bankruptcy Case 2014-206117: "The case of Reginald Dennis Lester in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Dennis Lester — Connecticut, 2014-20611


ᐅ David Letourneau, Connecticut

Address: 221 Burke St East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-21486: "The case of David Letourneau in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Letourneau — Connecticut, 10-21486


ᐅ Carmela Levere, Connecticut

Address: 920 Oak St East Hartford, CT 06118

Bankruptcy Case 10-20344 Overview: "In a Chapter 7 bankruptcy case, Carmela Levere from East Hartford, CT, saw her proceedings start in 2010-02-03 and complete by 05/10/2010, involving asset liquidation."
Carmela Levere — Connecticut, 10-20344


ᐅ Adam J Levinson, Connecticut

Address: 16 Bell Ct Apt 2 East Hartford, CT 06108-3836

Concise Description of Bankruptcy Case 15-207567: "East Hartford, CT resident Adam J Levinson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Adam J Levinson — Connecticut, 15-20756


ᐅ Hicks Karen Lewin, Connecticut

Address: 191 Forbes St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 10-22511: "The bankruptcy filing by Hicks Karen Lewin, undertaken in 2010-07-22 in East Hartford, CT under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Hicks Karen Lewin — Connecticut, 10-22511


ᐅ Robert Lewis, Connecticut

Address: 28 Hockanum Dr East Hartford, CT 06118

Bankruptcy Case 10-21932 Summary: "The bankruptcy filing by Robert Lewis, undertaken in 06.04.2010 in East Hartford, CT under Chapter 7, concluded with discharge in Sep 20, 2010 after liquidating assets."
Robert Lewis — Connecticut, 10-21932


ᐅ Karayahn T Lewis, Connecticut

Address: 6 Orchard Ter East Hartford, CT 06108-2127

Bankruptcy Case 14-21860 Overview: "The case of Karayahn T Lewis in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karayahn T Lewis — Connecticut, 14-21860


ᐅ Christopher Lilley, Connecticut

Address: 89 Britt Rd East Hartford, CT 06118-3348

Bankruptcy Case 15-20507 Overview: "Christopher Lilley's Chapter 7 bankruptcy, filed in East Hartford, CT in 03.27.2015, led to asset liquidation, with the case closing in 06.25.2015."
Christopher Lilley — Connecticut, 15-20507


ᐅ Jenna Lilley, Connecticut

Address: 89 Britt Rd East Hartford, CT 06118-3348

Bankruptcy Case 15-20507 Overview: "The case of Jenna Lilley in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna Lilley — Connecticut, 15-20507


ᐅ Philip Linderman, Connecticut

Address: 154 Melton Dr East Hartford, CT 06118

Brief Overview of Bankruptcy Case 09-23526: "Philip Linderman's bankruptcy, initiated in December 3, 2009 and concluded by 03/09/2010 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Linderman — Connecticut, 09-23526


ᐅ Dennis Michael Lindsay, Connecticut

Address: 91 Rivermead Blvd East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 11-21866: "The bankruptcy record of Dennis Michael Lindsay from East Hartford, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-07."
Dennis Michael Lindsay — Connecticut, 11-21866


ᐅ Ernesto Lissabet, Connecticut

Address: 221 Timber Trl East Hartford, CT 06118-3583

Bankruptcy Case 15-20506 Overview: "In a Chapter 7 bankruptcy case, Ernesto Lissabet from East Hartford, CT, saw his proceedings start in 03/27/2015 and complete by Jun 25, 2015, involving asset liquidation."
Ernesto Lissabet — Connecticut, 15-20506


ᐅ Paul J Litke, Connecticut

Address: 37 Tower Rd No 2 East Hartford, CT 06108

Bankruptcy Case 13-20281 Summary: "The bankruptcy filing by Paul J Litke, undertaken in 2013-02-18 in East Hartford, CT under Chapter 7, concluded with discharge in 05.25.2013 after liquidating assets."
Paul J Litke — Connecticut, 13-20281


ᐅ Sr Miguel A Lopez, Connecticut

Address: 16 Bliss St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 11-20466: "In East Hartford, CT, Sr Miguel A Lopez filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2011."
Sr Miguel A Lopez — Connecticut, 11-20466


ᐅ Margarita Lopez, Connecticut

Address: 43 Long Hill St East Hartford, CT 06108-1436

Snapshot of U.S. Bankruptcy Proceeding Case 16-20260: "In East Hartford, CT, Margarita Lopez filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Margarita Lopez — Connecticut, 16-20260


ᐅ Juan J Lopez, Connecticut

Address: 45 Legion Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 12-202967: "The case of Juan J Lopez in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan J Lopez — Connecticut, 12-20296


ᐅ Vicki L Lovley, Connecticut

Address: 27 May St East Hartford, CT 06108-3315

Brief Overview of Bankruptcy Case 14-20105: "East Hartford, CT resident Vicki L Lovley's January 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2014."
Vicki L Lovley — Connecticut, 14-20105


ᐅ Somchanh Luangpraseuth, Connecticut

Address: 10 Henderson Dr Apt 4 East Hartford, CT 06108

Bankruptcy Case 10-23498 Overview: "Somchanh Luangpraseuth's Chapter 7 bankruptcy, filed in East Hartford, CT in 2010-10-12, led to asset liquidation, with the case closing in 01/12/2011."
Somchanh Luangpraseuth — Connecticut, 10-23498


ᐅ Carmen L Lugo, Connecticut

Address: 31 Melrose St East Hartford, CT 06108

Concise Description of Bankruptcy Case 09-230087: "In East Hartford, CT, Carmen L Lugo filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Carmen L Lugo — Connecticut, 09-23008


ᐅ Roberto Luna, Connecticut

Address: 22 Jaidee Dr Apt D East Hartford, CT 06118

Bankruptcy Case 13-21043 Overview: "The bankruptcy filing by Roberto Luna, undertaken in May 23, 2013 in East Hartford, CT under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets."
Roberto Luna — Connecticut, 13-21043


ᐅ Miguel F Luna, Connecticut

Address: 1501 Main St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 11-23571: "Miguel F Luna's bankruptcy, initiated in 2011-12-22 and concluded by 04.08.2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel F Luna — Connecticut, 11-23571


ᐅ Susan E Luneau, Connecticut

Address: 69 Lydall Rd East Hartford, CT 06118-2046

Brief Overview of Bankruptcy Case 16-20996: "Susan E Luneau's bankruptcy, initiated in 06.21.2016 and concluded by 09.19.2016 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Luneau — Connecticut, 16-20996


ᐅ Alberto Lupu, Connecticut

Address: 31 Bidwell Ave East Hartford, CT 06108

Bankruptcy Case 12-20355 Summary: "Alberto Lupu's Chapter 7 bankruptcy, filed in East Hartford, CT in 2012-02-22, led to asset liquidation, with the case closing in 2012-06-09."
Alberto Lupu — Connecticut, 12-20355


ᐅ Elizabeth L Mace, Connecticut

Address: 488 Brewer St East Hartford, CT 06118-2208

Brief Overview of Bankruptcy Case 16-21063: "Elizabeth L Mace's Chapter 7 bankruptcy, filed in East Hartford, CT in 06.30.2016, led to asset liquidation, with the case closing in 2016-09-28."
Elizabeth L Mace — Connecticut, 16-21063


ᐅ Raphael E Macintosh, Connecticut

Address: 101 Connecticut Blvd Apt 4C East Hartford, CT 06108

Brief Overview of Bankruptcy Case 13-21657: "The bankruptcy filing by Raphael E Macintosh, undertaken in 2013-08-15 in East Hartford, CT under Chapter 7, concluded with discharge in Nov 19, 2013 after liquidating assets."
Raphael E Macintosh — Connecticut, 13-21657