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 Latonya Major, Connecticut

Address: 87 Cornell Cir East Hartford, CT 06108-1423

Snapshot of U.S. Bankruptcy Proceeding Case 14-21196: "East Hartford, CT resident Latonya Major's Jun 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Latonya Major — Connecticut, 14-21196


ᐅ Chandra D Major, Connecticut

Address: 38 Murray St East Hartford, CT 06108

Bankruptcy Case 11-21782 Summary: "Chandra D Major's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-06-13, led to asset liquidation, with the case closing in 2011-09-29."
Chandra D Major — Connecticut, 11-21782


ᐅ Thomas John Malcarne, Connecticut

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

Bankruptcy Case 14-22275 Overview: "The case of Thomas John Malcarne in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas John Malcarne — Connecticut, 14-22275


ᐅ Rafael Maldonado, Connecticut

Address: 15 Sandra Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 09-238057: "Rafael Maldonado's bankruptcy, initiated in 12.30.2009 and concluded by 2010-03-30 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Maldonado — Connecticut, 09-23805


ᐅ Victor Maldonado, Connecticut

Address: 52 Whitehall Dr East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 12-21771: "Victor Maldonado's Chapter 7 bankruptcy, filed in East Hartford, CT in Jul 20, 2012, led to asset liquidation, with the case closing in 2012-11-05."
Victor Maldonado — Connecticut, 12-21771


ᐅ Mildred Ivette Maldonado, Connecticut

Address: 15 Bell Ct Apt B1 East Hartford, CT 06108

Brief Overview of Bankruptcy Case 12-20955: "The bankruptcy filing by Mildred Ivette Maldonado, undertaken in April 23, 2012 in East Hartford, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Mildred Ivette Maldonado — Connecticut, 12-20955


ᐅ Ruben Maldonado, Connecticut

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

Bankruptcy Case 16-20260 Overview: "In a Chapter 7 bankruptcy case, Ruben Maldonado from East Hartford, CT, saw his proceedings start in February 2016 and complete by 05.22.2016, involving asset liquidation."
Ruben Maldonado — Connecticut, 16-20260


ᐅ Joseph Malena, Connecticut

Address: 76 Broad St East Hartford, CT 06118

Concise Description of Bankruptcy Case 11-210367: "The case of Joseph Malena in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Malena — Connecticut, 11-21036


ᐅ Robert Manani, Connecticut

Address: 22 Richard Rd East Hartford, CT 06108

Bankruptcy Case 09-23215 Overview: "The bankruptcy filing by Robert Manani, undertaken in November 2009 in East Hartford, CT under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Robert Manani — Connecticut, 09-23215


ᐅ Nicholas Mangene, Connecticut

Address: 563 Forbes St East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 10-21788: "The bankruptcy record of Nicholas Mangene from East Hartford, CT, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2010."
Nicholas Mangene — Connecticut, 10-21788


ᐅ Kathleen O Manion, Connecticut

Address: 10 Amy Dr East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 11-23359: "Kathleen O Manion's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-11-29, led to asset liquidation, with the case closing in 03/16/2012."
Kathleen O Manion — Connecticut, 11-23359


ᐅ Robert R Manns, Connecticut

Address: 74 Lawrence St East Hartford, CT 06118

Concise Description of Bankruptcy Case 13-223667: "East Hartford, CT resident Robert R Manns's November 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2014."
Robert R Manns — Connecticut, 13-22366


ᐅ Manuel A Manson, Connecticut

Address: 350 Park Ave East Hartford, CT 06108-1749

Concise Description of Bankruptcy Case 15-222417: "East Hartford, CT resident Manuel A Manson's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Manuel A Manson — Connecticut, 15-22241


ᐅ Dorothy L Mapplebeck, Connecticut

Address: 50 Syracuse Dr East Hartford, CT 06108-1324

Brief Overview of Bankruptcy Case 16-21032: "Dorothy L Mapplebeck's bankruptcy, initiated in 2016-06-24 and concluded by 2016-09-22 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy L Mapplebeck — Connecticut, 16-21032


ᐅ Robert J Mapplebeck, Connecticut

Address: 50 Syracuse Dr East Hartford, CT 06108-1324

Bankruptcy Case 16-21032 Summary: "The case of Robert J Mapplebeck in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Mapplebeck — Connecticut, 16-21032


ᐅ Dierdre Lynn Mardin, Connecticut

Address: 96 Silver Ln Apt LL3 East Hartford, CT 06118-1036

Bankruptcy Case 15-21873 Overview: "The bankruptcy record of Dierdre Lynn Mardin from East Hartford, CT, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2016."
Dierdre Lynn Mardin — Connecticut, 15-21873


ᐅ Douglas J Margelony, Connecticut

Address: 10 Dwyer Dr East Hartford, CT 06118

Bankruptcy Case 13-22205 Summary: "The bankruptcy filing by Douglas J Margelony, undertaken in October 29, 2013 in East Hartford, CT under Chapter 7, concluded with discharge in Feb 2, 2014 after liquidating assets."
Douglas J Margelony — Connecticut, 13-22205


ᐅ Jr Carl Marholin, Connecticut

Address: 70 Naubuc Ave East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 10-21624: "The case of Jr Carl Marholin in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Marholin — Connecticut, 10-21624


ᐅ John Markey, Connecticut

Address: 678 Brewer St East Hartford, CT 06118

Bankruptcy Case 10-23827 Summary: "John Markey's Chapter 7 bankruptcy, filed in East Hartford, CT in 2010-11-07, led to asset liquidation, with the case closing in Feb 16, 2011."
John Markey — Connecticut, 10-23827


ᐅ David E Marshall, Connecticut

Address: 183 Smith Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 09-230467: "In a Chapter 7 bankruptcy case, David E Marshall from East Hartford, CT, saw his proceedings start in 10/23/2009 and complete by 2010-01-27, involving asset liquidation."
David E Marshall — Connecticut, 09-23046


ᐅ Timothy David Martens, Connecticut

Address: 5 Westerly Ter East Hartford, CT 06118

Concise Description of Bankruptcy Case 13-217027: "The bankruptcy record of Timothy David Martens from East Hartford, CT, shows a Chapter 7 case filed in 2013-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-24."
Timothy David Martens — Connecticut, 13-21702


ᐅ Scott L Martin, Connecticut

Address: 53 Wells Ave East Hartford, CT 06108

Brief Overview of Bankruptcy Case 11-22590: "The case of Scott L Martin in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott L Martin — Connecticut, 11-22590


ᐅ Ransford Martin, Connecticut

Address: 34 Whiting Rd East Hartford, CT 06118-1549

Concise Description of Bankruptcy Case 14-211397: "Ransford Martin's bankruptcy, initiated in June 5, 2014 and concluded by 2014-09-03 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ransford Martin — Connecticut, 14-21139


ᐅ Lee Martin, Connecticut

Address: 1121 Tolland St East Hartford, CT 06108

Bankruptcy Case 11-23616 Overview: "The bankruptcy record of Lee Martin from East Hartford, CT, shows a Chapter 7 case filed in Dec 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-14."
Lee Martin — Connecticut, 11-23616


ᐅ Bernadette E Martin, Connecticut

Address: 1121 Tolland St East Hartford, CT 06108-1536

Bankruptcy Case 14-21085 Overview: "In a Chapter 7 bankruptcy case, Bernadette E Martin from East Hartford, CT, saw her proceedings start in 2014-05-30 and complete by Aug 28, 2014, involving asset liquidation."
Bernadette E Martin — Connecticut, 14-21085


ᐅ Sulma Martinez, Connecticut

Address: 136 Larrabee St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 10-23823: "Sulma Martinez's bankruptcy, initiated in November 6, 2010 and concluded by 2011-02-16 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sulma Martinez — Connecticut, 10-23823


ᐅ Yanira Martinez, Connecticut

Address: 39 Adams St East Hartford, CT 06108-1602

Brief Overview of Bankruptcy Case 2014-20626: "In a Chapter 7 bankruptcy case, Yanira Martinez from East Hartford, CT, saw her proceedings start in 03/31/2014 and complete by 2014-06-29, involving asset liquidation."
Yanira Martinez — Connecticut, 2014-20626


ᐅ Francis W Mascaro, Connecticut

Address: 16 Shawnee Rd East Hartford, CT 06118

Concise Description of Bankruptcy Case 12-201127: "The bankruptcy filing by Francis W Mascaro, undertaken in 01.24.2012 in East Hartford, CT under Chapter 7, concluded with discharge in 2012-05-11 after liquidating assets."
Francis W Mascaro — Connecticut, 12-20112


ᐅ Terrence William Mason, Connecticut

Address: 107 Clayton Rd East Hartford, CT 06118-2707

Bankruptcy Case 15-21856 Summary: "The bankruptcy filing by Terrence William Mason, undertaken in 10.28.2015 in East Hartford, CT under Chapter 7, concluded with discharge in 01.26.2016 after liquidating assets."
Terrence William Mason — Connecticut, 15-21856


ᐅ Terry R Mason, Connecticut

Address: 107 Clayton Rd East Hartford, CT 06118-2707

Bankruptcy Case 14-20172 Summary: "The case of Terry R Mason in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry R Mason — Connecticut, 14-20172


ᐅ Kimberly Iris Mason, Connecticut

Address: 107 Clayton Rd East Hartford, CT 06118-2707

Brief Overview of Bankruptcy Case 15-21856: "The bankruptcy record of Kimberly Iris Mason from East Hartford, CT, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2016."
Kimberly Iris Mason — Connecticut, 15-21856


ᐅ Richard M Massaro, Connecticut

Address: 109 Wood Dr East Hartford, CT 06108

Bankruptcy Case 13-20958 Overview: "Richard M Massaro's Chapter 7 bankruptcy, filed in East Hartford, CT in May 10, 2013, led to asset liquidation, with the case closing in 2013-08-14."
Richard M Massaro — Connecticut, 13-20958


ᐅ Brian G Matre, Connecticut

Address: 42 Chesslee Rd East Hartford, CT 06108

Concise Description of Bankruptcy Case 13-215207: "The bankruptcy filing by Brian G Matre, undertaken in 2013-07-26 in East Hartford, CT under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Brian G Matre — Connecticut, 13-21520


ᐅ Bonnie Maynard, Connecticut

Address: 33 Arawak Dr East Hartford, CT 06118

Bankruptcy Case 10-22902 Overview: "In a Chapter 7 bankruptcy case, Bonnie Maynard from East Hartford, CT, saw her proceedings start in 08/24/2010 and complete by 12.10.2010, involving asset liquidation."
Bonnie Maynard — Connecticut, 10-22902


ᐅ Julie A Mccormick, Connecticut

Address: 70 Connecticut Blvd East Hartford, CT 06108

Bankruptcy Case 11-22745 Summary: "In a Chapter 7 bankruptcy case, Julie A Mccormick from East Hartford, CT, saw her proceedings start in September 2011 and complete by Jan 6, 2012, involving asset liquidation."
Julie A Mccormick — Connecticut, 11-22745


ᐅ Michael A Mcgill, Connecticut

Address: 76 Willowbrook Rd East Hartford, CT 06118-1841

Bankruptcy Case 2014-21590 Summary: "East Hartford, CT resident Michael A Mcgill's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Michael A Mcgill — Connecticut, 2014-21590


ᐅ Mark V Mckenney, Connecticut

Address: 46 Northbrook Ct East Hartford, CT 06108

Bankruptcy Case 11-22727 Summary: "Mark V Mckenney's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-09-16, led to asset liquidation, with the case closing in 2012-01-02."
Mark V Mckenney — Connecticut, 11-22727


ᐅ Ii Marjorie Mckenzie, Connecticut

Address: 171 Naubuc Ave East Hartford, CT 06118

Bankruptcy Case 10-20176 Summary: "The case of Ii Marjorie Mckenzie in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Marjorie Mckenzie — Connecticut, 10-20176


ᐅ Gary P Mckeone, Connecticut

Address: 99 Appletree Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 12-218087: "Gary P Mckeone's Chapter 7 bankruptcy, filed in East Hartford, CT in 2012-07-25, led to asset liquidation, with the case closing in November 10, 2012."
Gary P Mckeone — Connecticut, 12-21808


ᐅ Raymond W Mclaughlin, Connecticut

Address: 36 Heather Dr East Hartford, CT 06118-3114

Concise Description of Bankruptcy Case 14-209207: "East Hartford, CT resident Raymond W Mclaughlin's 2014-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-07."
Raymond W Mclaughlin — Connecticut, 14-20920


ᐅ Raymond W Mclaughlin, Connecticut

Address: 36 Heather Dr East Hartford, CT 06118-3114

Bankruptcy Case 2014-20920 Overview: "The bankruptcy record of Raymond W Mclaughlin from East Hartford, CT, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
Raymond W Mclaughlin — Connecticut, 2014-20920


ᐅ Kevin M Mcpherson, Connecticut

Address: 132 Central Ave Apt A1 East Hartford, CT 06108

Bankruptcy Case 12-22769 Summary: "The case of Kevin M Mcpherson in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Mcpherson — Connecticut, 12-22769


ᐅ Abdul Ahmed Melhem, Connecticut

Address: 44 Rowland Dr East Hartford, CT 06118

Snapshot of U.S. Bankruptcy Proceeding Case 11-21071: "The case of Abdul Ahmed Melhem in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdul Ahmed Melhem — Connecticut, 11-21071


ᐅ Eric Mellema, Connecticut

Address: 32 Jay St East Hartford, CT 06118

Brief Overview of Bankruptcy Case 10-23737: "The bankruptcy record of Eric Mellema from East Hartford, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Eric Mellema — Connecticut, 10-23737


ᐅ Lydia Mendez, Connecticut

Address: 30 Wind Rd East Hartford, CT 06108

Bankruptcy Case 10-23460 Overview: "In East Hartford, CT, Lydia Mendez filed for Chapter 7 bankruptcy in Oct 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Lydia Mendez — Connecticut, 10-23460


ᐅ Norberto Menendez, Connecticut

Address: 883 Tolland St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 10-22550: "East Hartford, CT resident Norberto Menendez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2010."
Norberto Menendez — Connecticut, 10-22550


ᐅ Luis Menendez, Connecticut

Address: 61 Fowler Ln East Hartford, CT 06118

Bankruptcy Case 10-21050 Overview: "In a Chapter 7 bankruptcy case, Luis Menendez from East Hartford, CT, saw their proceedings start in 2010-03-31 and complete by July 17, 2010, involving asset liquidation."
Luis Menendez — Connecticut, 10-21050


ᐅ Ramon Mera, Connecticut

Address: 24 Zebulon St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 09-23846: "Ramon Mera's Chapter 7 bankruptcy, filed in East Hartford, CT in 12.31.2009, led to asset liquidation, with the case closing in 2010-03-30."
Ramon Mera — Connecticut, 09-23846


ᐅ Josue A Mercado, Connecticut

Address: 167 Henderson Dr East Hartford, CT 06108-1819

Snapshot of U.S. Bankruptcy Proceeding Case 14-20047: "The case of Josue A Mercado in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josue A Mercado — Connecticut, 14-20047


ᐅ Louise M Messenger, Connecticut

Address: 28 Hollister Dr East Hartford, CT 06118

Brief Overview of Bankruptcy Case 11-20618: "Louise M Messenger's bankruptcy, initiated in 2011-03-11 and concluded by 06/08/2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise M Messenger — Connecticut, 11-20618


ᐅ Richard H Messier, Connecticut

Address: 3 Sherman Ave East Hartford, CT 06108

Brief Overview of Bankruptcy Case 13-21092: "East Hartford, CT resident Richard H Messier's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2013."
Richard H Messier — Connecticut, 13-21092


ᐅ Laurie J Michaud, Connecticut

Address: 104 Monroe St East Hartford, CT 06118-2324

Concise Description of Bankruptcy Case 14-215257: "East Hartford, CT resident Laurie J Michaud's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Laurie J Michaud — Connecticut, 14-21525


ᐅ Roger N Michaud, Connecticut

Address: 104 Monroe St East Hartford, CT 06118-2324

Concise Description of Bankruptcy Case 2014-215257: "Roger N Michaud's Chapter 7 bankruptcy, filed in East Hartford, CT in July 2014, led to asset liquidation, with the case closing in October 2014."
Roger N Michaud — Connecticut, 2014-21525


ᐅ Jr Charles G Micoletti, Connecticut

Address: 37 Andrew Dr East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 13-22145: "In a Chapter 7 bankruptcy case, Jr Charles G Micoletti from East Hartford, CT, saw their proceedings start in 2013-10-23 and complete by January 2014, involving asset liquidation."
Jr Charles G Micoletti — Connecticut, 13-22145


ᐅ Barbara J Middleton, Connecticut

Address: PO Box 380484 East Hartford, CT 06138-0484

Snapshot of U.S. Bankruptcy Proceeding Case 14-21648: "In a Chapter 7 bankruptcy case, Barbara J Middleton from East Hartford, CT, saw her proceedings start in 08/19/2014 and complete by Nov 17, 2014, involving asset liquidation."
Barbara J Middleton — Connecticut, 14-21648


ᐅ Robert Donald Miller, Connecticut

Address: 157 Larrabee St East Hartford, CT 06108

Bankruptcy Case 12-20969 Summary: "Robert Donald Miller's Chapter 7 bankruptcy, filed in East Hartford, CT in Apr 24, 2012, led to asset liquidation, with the case closing in Aug 10, 2012."
Robert Donald Miller — Connecticut, 12-20969


ᐅ Frank Miller, Connecticut

Address: 64 Gail Rd East Hartford, CT 06118

Concise Description of Bankruptcy Case 10-236667: "The bankruptcy record of Frank Miller from East Hartford, CT, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Frank Miller — Connecticut, 10-23666


ᐅ Regeana Miller, Connecticut

Address: 66 Holly Rd East Hartford, CT 06118

Bankruptcy Case 09-22945 Summary: "East Hartford, CT resident Regeana Miller's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2010."
Regeana Miller — Connecticut, 09-22945


ᐅ Dorothy Milner, Connecticut

Address: 63 Melrose St East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 10-23139: "In East Hartford, CT, Dorothy Milner filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2010."
Dorothy Milner — Connecticut, 10-23139


ᐅ Nina Torraine Milner, Connecticut

Address: 61 Melrose St East Hartford, CT 06108-1772

Brief Overview of Bankruptcy Case 15-20526: "Nina Torraine Milner's bankruptcy, initiated in 2015-03-30 and concluded by Jun 28, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Torraine Milner — Connecticut, 15-20526


ᐅ Lewis Mims, Connecticut

Address: 84 Burnside Ave Apt 2 East Hartford, CT 06108

Bankruptcy Case 09-23334 Overview: "Lewis Mims's Chapter 7 bankruptcy, filed in East Hartford, CT in 11.16.2009, led to asset liquidation, with the case closing in Feb 20, 2010."
Lewis Mims — Connecticut, 09-23334


ᐅ Irene Miranda, Connecticut

Address: 107 Chapel St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 13-20398: "East Hartford, CT resident Irene Miranda's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Irene Miranda — Connecticut, 13-20398


ᐅ Brigina Mitchell, Connecticut

Address: 91 Glenn Rd East Hartford, CT 06118

Bankruptcy Case 11-20053 Overview: "East Hartford, CT resident Brigina Mitchell's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-25."
Brigina Mitchell — Connecticut, 11-20053


ᐅ Vaughan Mitchell, Connecticut

Address: 40 Cumberland Dr East Hartford, CT 06118-1147

Concise Description of Bankruptcy Case 16-206147: "Vaughan Mitchell's bankruptcy, initiated in 2016-04-18 and concluded by 2016-07-17 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughan Mitchell — Connecticut, 16-20614


ᐅ Barbara Moon, Connecticut

Address: 9 Scott St East Hartford, CT 06118

Bankruptcy Case 10-20099 Summary: "Barbara Moon's Chapter 7 bankruptcy, filed in East Hartford, CT in January 15, 2010, led to asset liquidation, with the case closing in Apr 12, 2010."
Barbara Moon — Connecticut, 10-20099


ᐅ Margaret A Moore, Connecticut

Address: 79 Millbrook Dr East Hartford, CT 06118

Concise Description of Bankruptcy Case 12-223607: "Margaret A Moore's bankruptcy, initiated in 2012-09-28 and concluded by 01.02.2013 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Moore — Connecticut, 12-22360


ᐅ Glendalee Morales, Connecticut

Address: 16 Eleanor Rd East Hartford, CT 06118-2020

Concise Description of Bankruptcy Case 2014-214577: "The bankruptcy filing by Glendalee Morales, undertaken in 07.25.2014 in East Hartford, CT under Chapter 7, concluded with discharge in 10.23.2014 after liquidating assets."
Glendalee Morales — Connecticut, 2014-21457


ᐅ Jason C Morales, Connecticut

Address: 28 Clement Rd East Hartford, CT 06118

Concise Description of Bankruptcy Case 12-212987: "East Hartford, CT resident Jason C Morales's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jason C Morales — Connecticut, 12-21298


ᐅ Milton F Morales, Connecticut

Address: 159 Britt Rd East Hartford, CT 06118-3307

Snapshot of U.S. Bankruptcy Proceeding Case 15-20264: "The bankruptcy filing by Milton F Morales, undertaken in 2015-02-25 in East Hartford, CT under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Milton F Morales — Connecticut, 15-20264


ᐅ Brian M Moran, Connecticut

Address: 28 Kenneth Dr East Hartford, CT 06118

Brief Overview of Bankruptcy Case 12-20601: "Brian M Moran's bankruptcy, initiated in Mar 20, 2012 and concluded by July 6, 2012 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Moran — Connecticut, 12-20601


ᐅ James F Moreau, Connecticut

Address: 303 Oak St East Hartford, CT 06118

Concise Description of Bankruptcy Case 11-216487: "The case of James F Moreau in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Moreau — Connecticut, 11-21648


ᐅ Krista L Moreau, Connecticut

Address: 111 Cambridge Dr East Hartford, CT 06118-2604

Concise Description of Bankruptcy Case 15-206167: "Krista L Moreau's bankruptcy, initiated in 04.09.2015 and concluded by July 8, 2015 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista L Moreau — Connecticut, 15-20616


ᐅ Mary T Morelli, Connecticut

Address: 446 Main St Apt 421 East Hartford, CT 06118

Bankruptcy Case 11-21197 Overview: "In East Hartford, CT, Mary T Morelli filed for Chapter 7 bankruptcy in 2011-04-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2011."
Mary T Morelli — Connecticut, 11-21197


ᐅ Rebecca Regina Morgan, Connecticut

Address: 6 Cannon Rd East Hartford, CT 06108-2805

Bankruptcy Case 16-20584 Summary: "In East Hartford, CT, Rebecca Regina Morgan filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Rebecca Regina Morgan — Connecticut, 16-20584


ᐅ Joshua Morgan, Connecticut

Address: 50 Garvan St East Hartford, CT 06108-3031

Concise Description of Bankruptcy Case 15-215537: "The bankruptcy filing by Joshua Morgan, undertaken in 08/31/2015 in East Hartford, CT under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Joshua Morgan — Connecticut, 15-21553


ᐅ Cealritta Morton, Connecticut

Address: 96 Wakefield Cir East Hartford, CT 06118

Bankruptcy Case 10-23775 Overview: "East Hartford, CT resident Cealritta Morton's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Cealritta Morton — Connecticut, 10-23775


ᐅ Jr Walter Motulski, Connecticut

Address: 48 Moore Ave East Hartford, CT 06108

Brief Overview of Bankruptcy Case 10-21509: "In a Chapter 7 bankruptcy case, Jr Walter Motulski from East Hartford, CT, saw their proceedings start in May 2010 and complete by Aug 21, 2010, involving asset liquidation."
Jr Walter Motulski — Connecticut, 10-21509


ᐅ Dorothy L Munoz, Connecticut

Address: 112 Forest St East Hartford, CT 06118-2312

Snapshot of U.S. Bankruptcy Proceeding Case 15-21298: "The bankruptcy record of Dorothy L Munoz from East Hartford, CT, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2015."
Dorothy L Munoz — Connecticut, 15-21298


ᐅ Charles Warren Munro, Connecticut

Address: 125 Chipper Dr East Hartford, CT 06108

Concise Description of Bankruptcy Case 12-224357: "The bankruptcy record of Charles Warren Munro from East Hartford, CT, shows a Chapter 7 case filed in October 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-09."
Charles Warren Munro — Connecticut, 12-22435


ᐅ Iii Thomas Murphy, Connecticut

Address: 161 Tolland St Apt C2 East Hartford, CT 06108

Bankruptcy Case 09-23274 Summary: "In East Hartford, CT, Iii Thomas Murphy filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2010."
Iii Thomas Murphy — Connecticut, 09-23274


ᐅ Adrienne D Nails, Connecticut

Address: 622 Oak St East Hartford, CT 06118

Bankruptcy Case 13-21697 Summary: "In a Chapter 7 bankruptcy case, Adrienne D Nails from East Hartford, CT, saw her proceedings start in August 2013 and complete by 11.23.2013, involving asset liquidation."
Adrienne D Nails — Connecticut, 13-21697


ᐅ Elcira Navarro, Connecticut

Address: 9 Martin Cir East Hartford, CT 06118

Concise Description of Bankruptcy Case 11-218387: "In a Chapter 7 bankruptcy case, Elcira Navarro from East Hartford, CT, saw their proceedings start in 2011-06-17 and complete by 10.03.2011, involving asset liquidation."
Elcira Navarro — Connecticut, 11-21838


ᐅ Jr Nicolas Navedo, Connecticut

Address: 27 Racebrook Rd Apt A East Hartford, CT 06108

Snapshot of U.S. Bankruptcy Proceeding Case 11-22031: "The bankruptcy record of Jr Nicolas Navedo from East Hartford, CT, shows a Chapter 7 case filed in 07.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2011."
Jr Nicolas Navedo — Connecticut, 11-22031


ᐅ Gloria Negron, Connecticut

Address: PO Box 281072 East Hartford, CT 06128

Concise Description of Bankruptcy Case 12-209157: "Gloria Negron's Chapter 7 bankruptcy, filed in East Hartford, CT in 04.17.2012, led to asset liquidation, with the case closing in 2012-08-03."
Gloria Negron — Connecticut, 12-20915


ᐅ Jose F Nevarez, Connecticut

Address: 832 Oak St East Hartford, CT 06118-3516

Snapshot of U.S. Bankruptcy Proceeding Case 16-20519: "East Hartford, CT resident Jose F Nevarez's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Jose F Nevarez — Connecticut, 16-20519


ᐅ Christina Nevarez, Connecticut

Address: 832 Oak St East Hartford, CT 06118-3516

Brief Overview of Bankruptcy Case 16-20519: "The bankruptcy record of Christina Nevarez from East Hartford, CT, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2016."
Christina Nevarez — Connecticut, 16-20519


ᐅ Quan Ho Minh Nguyen, Connecticut

Address: 42 Salem Rd East Hartford, CT 06118

Bankruptcy Case 11-20139 Summary: "In East Hartford, CT, Quan Ho Minh Nguyen filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2011."
Quan Ho Minh Nguyen — Connecticut, 11-20139


ᐅ Trong Binh Hoang Nguyen, Connecticut

Address: 152 Oak St East Hartford, CT 06118

Bankruptcy Case 11-21958 Summary: "The bankruptcy record of Trong Binh Hoang Nguyen from East Hartford, CT, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2011."
Trong Binh Hoang Nguyen — Connecticut, 11-21958


ᐅ Hai V Nguyen, Connecticut

Address: 244 School St East Hartford, CT 06108

Brief Overview of Bankruptcy Case 12-22534: "The bankruptcy filing by Hai V Nguyen, undertaken in 2012-10-23 in East Hartford, CT under Chapter 7, concluded with discharge in 01.27.2013 after liquidating assets."
Hai V Nguyen — Connecticut, 12-22534


ᐅ Tan Thi Nguyen, Connecticut

Address: 508 Hills St East Hartford, CT 06118-3028

Bankruptcy Case 16-21043 Overview: "In a Chapter 7 bankruptcy case, Tan Thi Nguyen from East Hartford, CT, saw her proceedings start in 06.26.2016 and complete by 2016-09-24, involving asset liquidation."
Tan Thi Nguyen — Connecticut, 16-21043


ᐅ Dung T Nguyen, Connecticut

Address: 468 Park Ave East Hartford, CT 06108

Brief Overview of Bankruptcy Case 11-20649: "Dung T Nguyen's bankruptcy, initiated in March 2011 and concluded by 06.09.2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dung T Nguyen — Connecticut, 11-20649


ᐅ Michael A Nichols, Connecticut

Address: 24 Hockanum Dr East Hartford, CT 06118

Bankruptcy Case 11-20637 Summary: "Michael A Nichols's Chapter 7 bankruptcy, filed in East Hartford, CT in 2011-03-11, led to asset liquidation, with the case closing in 06.08.2011."
Michael A Nichols — Connecticut, 11-20637


ᐅ Ronald Nicotera, Connecticut

Address: 11 Moore Ave East Hartford, CT 06108

Concise Description of Bankruptcy Case 10-208317: "East Hartford, CT resident Ronald Nicotera's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Ronald Nicotera — Connecticut, 10-20831


ᐅ Christina G Niro, Connecticut

Address: 106 Mohawk Dr East Hartford, CT 06108

Bankruptcy Case 11-22449 Summary: "Christina G Niro's bankruptcy, initiated in August 19, 2011 and concluded by December 2011 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina G Niro — Connecticut, 11-22449


ᐅ Samuel Nolette, Connecticut

Address: 146 Oxford Dr East Hartford, CT 06118

Bankruptcy Case 10-21499 Summary: "In a Chapter 7 bankruptcy case, Samuel Nolette from East Hartford, CT, saw his proceedings start in May 4, 2010 and complete by Aug 20, 2010, involving asset liquidation."
Samuel Nolette — Connecticut, 10-21499


ᐅ Evelyn A Norman, Connecticut

Address: 65 Britt Rd East Hartford, CT 06118-3348

Bankruptcy Case 16-20589 Overview: "The case of Evelyn A Norman in East Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn A Norman — Connecticut, 16-20589


ᐅ Kathleen Notis, Connecticut

Address: 34 Chesslee Rd East Hartford, CT 06108-1806

Brief Overview of Bankruptcy Case 14-21619: "The bankruptcy record of Kathleen Notis from East Hartford, CT, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Kathleen Notis — Connecticut, 14-21619


ᐅ Mark Notis, Connecticut

Address: 34 Chesslee Rd East Hartford, CT 06108-1806

Brief Overview of Bankruptcy Case 14-21619: "The bankruptcy record of Mark Notis from East Hartford, CT, shows a Chapter 7 case filed in 2014-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2014."
Mark Notis — Connecticut, 14-21619


ᐅ Jr Paul John Novotasky, Connecticut

Address: 30 Hillside St Apt F4 East Hartford, CT 06108-3648

Brief Overview of Bankruptcy Case 14-20059: "Jr Paul John Novotasky's bankruptcy, initiated in January 2014 and concluded by 04/15/2014 in East Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul John Novotasky — Connecticut, 14-20059


ᐅ Mary Beth Nunez, Connecticut

Address: 30 Higbie Dr East Hartford, CT 06108

Brief Overview of Bankruptcy Case 12-21947: "In East Hartford, CT, Mary Beth Nunez filed for Chapter 7 bankruptcy in 2012-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2012."
Mary Beth Nunez — Connecticut, 12-21947