personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

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 Zipporah J Starks, Connecticut

Address: 7 Arlington St Fl 2ND Hartford, CT 06106-4004

Bankruptcy Case 15-21607 Summary: "The case of Zipporah J Starks in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zipporah J Starks — Connecticut, 15-21607


ᐅ Kimberly Stephens, Connecticut

Address: 41 Huntington St Apt 107 Hartford, CT 06105-7603

Brief Overview of Bankruptcy Case 15-21459: "The bankruptcy filing by Kimberly Stephens, undertaken in August 18, 2015 in Hartford, CT under Chapter 7, concluded with discharge in Nov 16, 2015 after liquidating assets."
Kimberly Stephens — Connecticut, 15-21459


ᐅ Jr William Henry Stephens, Connecticut

Address: 43 Clermont St Hartford, CT 06106

Bankruptcy Case 11-20741 Overview: "The bankruptcy filing by Jr William Henry Stephens, undertaken in March 21, 2011 in Hartford, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr William Henry Stephens — Connecticut, 11-20741


ᐅ Carmen E Stevens, Connecticut

Address: 203 Vine St Hartford, CT 06112-1950

Snapshot of U.S. Bankruptcy Proceeding Case 14-21837: "The bankruptcy filing by Carmen E Stevens, undertaken in September 2014 in Hartford, CT under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Carmen E Stevens — Connecticut, 14-21837


ᐅ Catherine F Stewart, Connecticut

Address: 212 Westminster St Hartford, CT 06112-1374

Snapshot of U.S. Bankruptcy Proceeding Case 16-20795: "In a Chapter 7 bankruptcy case, Catherine F Stewart from Hartford, CT, saw her proceedings start in May 2016 and complete by 08.17.2016, involving asset liquidation."
Catherine F Stewart — Connecticut, 16-20795


ᐅ Courtney Stewart, Connecticut

Address: 63 Webster St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-220117: "The case of Courtney Stewart in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Stewart — Connecticut, 11-22011


ᐅ Antoinette Stewart, Connecticut

Address: 353 Granby St Hartford, CT 06112-1315

Brief Overview of Bankruptcy Case 14-21187: "Antoinette Stewart's Chapter 7 bankruptcy, filed in Hartford, CT in June 2014, led to asset liquidation, with the case closing in Sep 14, 2014."
Antoinette Stewart — Connecticut, 14-21187


ᐅ Miller Jenice Stewart, Connecticut

Address: 33 Blue Hills Ave Hartford, CT 06112

Brief Overview of Bankruptcy Case 10-20806: "In Hartford, CT, Miller Jenice Stewart filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Miller Jenice Stewart — Connecticut, 10-20806


ᐅ Enos N Stewart, Connecticut

Address: 43 Harold St Hartford, CT 06112-1125

Snapshot of U.S. Bankruptcy Proceeding Case 16-20864: "Enos N Stewart's bankruptcy, initiated in May 2016 and concluded by August 29, 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enos N Stewart — Connecticut, 16-20864


ᐅ Mitzie Ann Stewart, Connecticut

Address: 112 Roslyn St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 11-20928: "In a Chapter 7 bankruptcy case, Mitzie Ann Stewart from Hartford, CT, saw her proceedings start in Apr 1, 2011 and complete by 06/29/2011, involving asset liquidation."
Mitzie Ann Stewart — Connecticut, 11-20928


ᐅ Erna E Stewart, Connecticut

Address: 25 Owen St Apt 101 Hartford, CT 06105

Bankruptcy Case 13-22419 Overview: "Erna E Stewart's bankruptcy, initiated in 2013-11-27 and concluded by 03/03/2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erna E Stewart — Connecticut, 13-22419


ᐅ William L Strand, Connecticut

Address: 44 Barnard St Apt D4 Hartford, CT 06114-1204

Bankruptcy Case 14-21861 Overview: "The case of William L Strand in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William L Strand — Connecticut, 14-21861


ᐅ Albert Strickland, Connecticut

Address: 95 Baltimore St Hartford, CT 06112

Bankruptcy Case 10-23148 Overview: "Albert Strickland's bankruptcy, initiated in 2010-09-15 and concluded by Jan 1, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Strickland — Connecticut, 10-23148


ᐅ Beverly Stringer, Connecticut

Address: 375 Barbour St Hartford, CT 06120

Brief Overview of Bankruptcy Case 10-21056: "Beverly Stringer's bankruptcy, initiated in Mar 31, 2010 and concluded by 2010-07-17 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Stringer — Connecticut, 10-21056


ᐅ Brian M Stuart, Connecticut

Address: 330 Laurel St Unit 106 Hartford, CT 06105-2706

Bankruptcy Case 14-20872 Overview: "Hartford, CT resident Brian M Stuart's 05/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2014."
Brian M Stuart — Connecticut, 14-20872


ᐅ Brian M Stuart, Connecticut

Address: 330 Laurel St Unit 106 Hartford, CT 06105-2706

Bankruptcy Case 2014-20872 Summary: "The case of Brian M Stuart in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Stuart — Connecticut, 2014-20872


ᐅ Yesenia L Suarez, Connecticut

Address: 105 Margarita Dr Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 13-22569: "The bankruptcy record of Yesenia L Suarez from Hartford, CT, shows a Chapter 7 case filed in 12.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Yesenia L Suarez — Connecticut, 13-22569


ᐅ Yomari Suarez, Connecticut

Address: 209 Preston St Hartford, CT 06114-2552

Snapshot of U.S. Bankruptcy Proceeding Case 16-20939: "Yomari Suarez's Chapter 7 bankruptcy, filed in Hartford, CT in Jun 10, 2016, led to asset liquidation, with the case closing in Sep 8, 2016."
Yomari Suarez — Connecticut, 16-20939


ᐅ Sr Mark Stanley Swiatowiec, Connecticut

Address: PO Box 2457 Hartford, CT 06146

Concise Description of Bankruptcy Case 11-215587: "In a Chapter 7 bankruptcy case, Sr Mark Stanley Swiatowiec from Hartford, CT, saw his proceedings start in May 25, 2011 and complete by 2011-09-10, involving asset liquidation."
Sr Mark Stanley Swiatowiec — Connecticut, 11-21558


ᐅ Gary Szeflinski, Connecticut

Address: 33 Morris St # A Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 09-23223: "The bankruptcy filing by Gary Szeflinski, undertaken in 2009-11-03 in Hartford, CT under Chapter 7, concluded with discharge in Feb 7, 2010 after liquidating assets."
Gary Szeflinski — Connecticut, 09-23223


ᐅ Nadene Theresa Talbert, Connecticut

Address: 75 Douglas St Hartford, CT 06114-2505

Brief Overview of Bankruptcy Case 14-21855: "The case of Nadene Theresa Talbert in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadene Theresa Talbert — Connecticut, 14-21855


ᐅ Frank E Tate, Connecticut

Address: 12 Merrill St Apt A10 Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-20266: "The bankruptcy filing by Frank E Tate, undertaken in 2012-02-10 in Hartford, CT under Chapter 7, concluded with discharge in 05/16/2012 after liquidating assets."
Frank E Tate — Connecticut, 12-20266


ᐅ Anabel Tavarez, Connecticut

Address: 120 Wilson St Hartford, CT 06106

Bankruptcy Case 13-21825 Overview: "The bankruptcy filing by Anabel Tavarez, undertaken in 2013-09-03 in Hartford, CT under Chapter 7, concluded with discharge in 12.08.2013 after liquidating assets."
Anabel Tavarez — Connecticut, 13-21825


ᐅ Paul A Taylor, Connecticut

Address: 71 Westbourne Pkwy Hartford, CT 06112

Bankruptcy Case 12-21807 Summary: "Paul A Taylor's bankruptcy, initiated in 07/25/2012 and concluded by November 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Taylor — Connecticut, 12-21807


ᐅ Benjamin O Taylor, Connecticut

Address: 218 Laurel St Hartford, CT 06105

Brief Overview of Bankruptcy Case 13-21583: "The bankruptcy filing by Benjamin O Taylor, undertaken in 2013-08-01 in Hartford, CT under Chapter 7, concluded with discharge in 2013-11-05 after liquidating assets."
Benjamin O Taylor — Connecticut, 13-21583


ᐅ Alejandro A Tejada, Connecticut

Address: 47 Hamilton St Hartford, CT 06106

Bankruptcy Case 13-21714 Overview: "The bankruptcy record of Alejandro A Tejada from Hartford, CT, shows a Chapter 7 case filed in August 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Alejandro A Tejada — Connecticut, 13-21714


ᐅ Ali A Teleb, Connecticut

Address: 1021 Asylum Ave Apt 404 Hartford, CT 06105-2425

Concise Description of Bankruptcy Case 16-210077: "In a Chapter 7 bankruptcy case, Ali A Teleb from Hartford, CT, saw their proceedings start in 06.23.2016 and complete by 2016-09-21, involving asset liquidation."
Ali A Teleb — Connecticut, 16-21007


ᐅ Ines Tello, Connecticut

Address: 24 Norwich St Apt 2 Hartford, CT 06106-2715

Bankruptcy Case 15-20821 Summary: "Hartford, CT resident Ines Tello's 05/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Ines Tello — Connecticut, 15-20821


ᐅ Dawn M Thalman, Connecticut

Address: 987 West Blvd Hartford, CT 06105

Bankruptcy Case 12-20436 Summary: "Dawn M Thalman's Chapter 7 bankruptcy, filed in Hartford, CT in 02.29.2012, led to asset liquidation, with the case closing in Jun 16, 2012."
Dawn M Thalman — Connecticut, 12-20436


ᐅ Sharlene J Thomas, Connecticut

Address: 24 Harrison Pl Hartford, CT 06112

Brief Overview of Bankruptcy Case 15-20092: "The bankruptcy record of Sharlene J Thomas from Hartford, CT, shows a Chapter 7 case filed in 2015-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Sharlene J Thomas — Connecticut, 15-20092


ᐅ Ronnie Y Thomas, Connecticut

Address: 352 Brookfield St # 1 Hartford, CT 06106-3443

Bankruptcy Case 08-22237 Overview: "Ronnie Y Thomas's Hartford, CT bankruptcy under Chapter 13 in 11.11.2008 led to a structured repayment plan, successfully discharged in July 22, 2014."
Ronnie Y Thomas — Connecticut, 08-22237


ᐅ Floyd J Thomas, Connecticut

Address: 139 Mansfield St Hartford, CT 06112-1958

Snapshot of U.S. Bankruptcy Proceeding Case 16-20811: "The bankruptcy filing by Floyd J Thomas, undertaken in 05/20/2016 in Hartford, CT under Chapter 7, concluded with discharge in 08/18/2016 after liquidating assets."
Floyd J Thomas — Connecticut, 16-20811


ᐅ Marlene Maude Thomas, Connecticut

Address: 71 Pliny St Hartford, CT 06120-2339

Snapshot of U.S. Bankruptcy Proceeding Case 16-20143: "The bankruptcy record of Marlene Maude Thomas from Hartford, CT, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Marlene Maude Thomas — Connecticut, 16-20143


ᐅ Marguerita P Thomas, Connecticut

Address: 33 Clifford St Hartford, CT 06114-1718

Concise Description of Bankruptcy Case 09-219877: "In her Chapter 13 bankruptcy case filed in 07/16/2009, Hartford, CT's Marguerita P Thomas agreed to a debt repayment plan, which was successfully completed by 09.18.2013."
Marguerita P Thomas — Connecticut, 09-21987


ᐅ Inaldo Thompson, Connecticut

Address: 107 Plainfield St Hartford, CT 06112

Bankruptcy Case 12-21751 Summary: "Inaldo Thompson's Chapter 7 bankruptcy, filed in Hartford, CT in 2012-07-19, led to asset liquidation, with the case closing in 11.04.2012."
Inaldo Thompson — Connecticut, 12-21751


ᐅ Coral Millicent Thompson, Connecticut

Address: 1063 Capitol Ave Apt 1E Hartford, CT 06106

Bankruptcy Case 11-20353 Overview: "Coral Millicent Thompson's Chapter 7 bankruptcy, filed in Hartford, CT in February 2011, led to asset liquidation, with the case closing in May 2011."
Coral Millicent Thompson — Connecticut, 11-20353


ᐅ Angerine P Thompson, Connecticut

Address: PO Box 2713 Hartford, CT 06146

Concise Description of Bankruptcy Case 11-222377: "The bankruptcy filing by Angerine P Thompson, undertaken in 07/29/2011 in Hartford, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Angerine P Thompson — Connecticut, 11-22237


ᐅ Sheneen K Thompson, Connecticut

Address: 151 Bellevue St # 3 Hartford, CT 06120-2404

Bankruptcy Case 15-21480 Overview: "The case of Sheneen K Thompson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheneen K Thompson — Connecticut, 15-21480


ᐅ Tamara A Thompson, Connecticut

Address: 1936 Broad St Fl 2 Hartford, CT 06114-2301

Bankruptcy Case 16-20671 Summary: "Tamara A Thompson's bankruptcy, initiated in Apr 28, 2016 and concluded by 2016-07-27 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara A Thompson — Connecticut, 16-20671


ᐅ David M Thornton, Connecticut

Address: 17 Marshall St Apt C1 Hartford, CT 06105

Concise Description of Bankruptcy Case 12-205347: "The bankruptcy record of David M Thornton from Hartford, CT, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
David M Thornton — Connecticut, 12-20534


ᐅ J D Tiller, Connecticut

Address: 1132 Albany Ave Apt 313 Hartford, CT 06112

Bankruptcy Case 12-21215 Summary: "The bankruptcy record of J D Tiller from Hartford, CT, shows a Chapter 7 case filed in May 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
J D Tiller — Connecticut, 12-21215


ᐅ Juan Tirado, Connecticut

Address: 186 Dart St Hartford, CT 06106

Concise Description of Bankruptcy Case 13-218007: "In a Chapter 7 bankruptcy case, Juan Tirado from Hartford, CT, saw their proceedings start in 2013-08-30 and complete by 2013-12-04, involving asset liquidation."
Juan Tirado — Connecticut, 13-21800


ᐅ Alfredo Tirado, Connecticut

Address: 149 Francis Ave Hartford, CT 06106

Concise Description of Bankruptcy Case 09-235787: "The bankruptcy record of Alfredo Tirado from Hartford, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2010."
Alfredo Tirado — Connecticut, 09-23578


ᐅ Indranee Tiwari, Connecticut

Address: 229 Victoria Rd Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 13-21165: "In Hartford, CT, Indranee Tiwari filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Indranee Tiwari — Connecticut, 13-21165


ᐅ Nada Tomanic, Connecticut

Address: 56 Webster St Apt 3C Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-22241: "The case of Nada Tomanic in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nada Tomanic — Connecticut, 10-22241


ᐅ Festus Tor, Connecticut

Address: 441 Wethersfield Ave Apt 3 Hartford, CT 06114

Bankruptcy Case 12-21582 Summary: "In a Chapter 7 bankruptcy case, Festus Tor from Hartford, CT, saw their proceedings start in 06/28/2012 and complete by October 2012, involving asset liquidation."
Festus Tor — Connecticut, 12-21582


ᐅ Carmen Torres, Connecticut

Address: 274 Farmington Ave Apt 203 Hartford, CT 06105

Bankruptcy Case 11-22044 Overview: "The bankruptcy record of Carmen Torres from Hartford, CT, shows a Chapter 7 case filed in 2011-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2011."
Carmen Torres — Connecticut, 11-22044


ᐅ Jose L Torres, Connecticut

Address: 45 Tremont St Hartford, CT 06105

Concise Description of Bankruptcy Case 13-203327: "The bankruptcy filing by Jose L Torres, undertaken in 2013-02-24 in Hartford, CT under Chapter 7, concluded with discharge in May 31, 2013 after liquidating assets."
Jose L Torres — Connecticut, 13-20332


ᐅ Israel Torres, Connecticut

Address: 30 Sequin St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-20328: "The bankruptcy filing by Israel Torres, undertaken in 2012-02-20 in Hartford, CT under Chapter 7, concluded with discharge in Jun 7, 2012 after liquidating assets."
Israel Torres — Connecticut, 12-20328


ᐅ Maritza Torres, Connecticut

Address: 5 Mary Shepard Pl Hartford, CT 06120

Concise Description of Bankruptcy Case 11-214227: "Maritza Torres's Chapter 7 bankruptcy, filed in Hartford, CT in 05/12/2011, led to asset liquidation, with the case closing in Aug 28, 2011."
Maritza Torres — Connecticut, 11-21422


ᐅ Wanda I Torres, Connecticut

Address: 53 Roslyn St Hartford, CT 06106-4125

Bankruptcy Case 15-20997 Overview: "In Hartford, CT, Wanda I Torres filed for Chapter 7 bankruptcy in June 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2015."
Wanda I Torres — Connecticut, 15-20997


ᐅ Wilson Torres, Connecticut

Address: 168 Grandview Ter Hartford, CT 06114-2213

Bankruptcy Case 2014-20566 Overview: "In a Chapter 7 bankruptcy case, Wilson Torres from Hartford, CT, saw his proceedings start in 03.27.2014 and complete by Jun 25, 2014, involving asset liquidation."
Wilson Torres — Connecticut, 2014-20566


ᐅ Reyes Torres, Connecticut

Address: 37 School St Hartford, CT 06106

Bankruptcy Case 11-21540 Overview: "In Hartford, CT, Reyes Torres filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2011."
Reyes Torres — Connecticut, 11-21540


ᐅ Iris N Torres, Connecticut

Address: 296 Hudson St Apt D2 Hartford, CT 06106

Brief Overview of Bankruptcy Case 13-20688: "In Hartford, CT, Iris N Torres filed for Chapter 7 bankruptcy in April 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2013."
Iris N Torres — Connecticut, 13-20688


ᐅ Victor E Torruellas, Connecticut

Address: 61 Haddam St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-21455: "Victor E Torruellas's Chapter 7 bankruptcy, filed in Hartford, CT in 06/14/2012, led to asset liquidation, with the case closing in September 2012."
Victor E Torruellas — Connecticut, 12-21455


ᐅ Sallie Toussaint, Connecticut

Address: 45 Niles St Hartford, CT 06105

Bankruptcy Case 10-20384 Overview: "Hartford, CT resident Sallie Toussaint's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Sallie Toussaint — Connecticut, 10-20384


ᐅ Jose Trejo, Connecticut

Address: 30 Bliss St Hartford, CT 06114

Bankruptcy Case 10-21870 Summary: "In a Chapter 7 bankruptcy case, Jose Trejo from Hartford, CT, saw their proceedings start in May 29, 2010 and complete by Sep 14, 2010, involving asset liquidation."
Jose Trejo — Connecticut, 10-21870


ᐅ Hewitt Andrea M Trowers, Connecticut

Address: 44 Durham St Hartford, CT 06112-1010

Bankruptcy Case 15-21062 Overview: "The case of Hewitt Andrea M Trowers in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hewitt Andrea M Trowers — Connecticut, 15-21062


ᐅ Cumberbatch Gem Tucker, Connecticut

Address: 65 Sumner St Apt 406 Hartford, CT 06105

Brief Overview of Bankruptcy Case 10-21566: "Cumberbatch Gem Tucker's Chapter 7 bankruptcy, filed in Hartford, CT in 05.10.2010, led to asset liquidation, with the case closing in Aug 26, 2010."
Cumberbatch Gem Tucker — Connecticut, 10-21566


ᐅ Maria I Turner, Connecticut

Address: 237 Roger St Hartford, CT 06106

Concise Description of Bankruptcy Case 12-213747: "Maria I Turner's bankruptcy, initiated in May 31, 2012 and concluded by Sep 16, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria I Turner — Connecticut, 12-21374


ᐅ Cintron Gabriel Ubiles, Connecticut

Address: PO Box 261752 Hartford, CT 06126

Bankruptcy Case 11-21104 Overview: "In Hartford, CT, Cintron Gabriel Ubiles filed for Chapter 7 bankruptcy in 2011-04-18. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Cintron Gabriel Ubiles — Connecticut, 11-21104


ᐅ Uriel Valenzuela, Connecticut

Address: 967 Asylum Ave Apt 11C Hartford, CT 06105-2414

Brief Overview of Bankruptcy Case 15-22150: "Uriel Valenzuela's bankruptcy, initiated in Dec 17, 2015 and concluded by March 16, 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uriel Valenzuela — Connecticut, 15-22150


ᐅ Allen Crystal A Van, Connecticut

Address: 300 Enfield St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 11-21202: "The case of Allen Crystal A Van in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Crystal A Van — Connecticut, 11-21202


ᐅ Angel Conception Varela, Connecticut

Address: 2004 Broad St Hartford, CT 06114

Bankruptcy Case 12-21687 Summary: "The bankruptcy filing by Angel Conception Varela, undertaken in 2012-07-12 in Hartford, CT under Chapter 7, concluded with discharge in October 28, 2012 after liquidating assets."
Angel Conception Varela — Connecticut, 12-21687


ᐅ Luz M Vargas, Connecticut

Address: 19 Wolcott St Apt D Hartford, CT 06106-2472

Bankruptcy Case 16-20816 Summary: "Hartford, CT resident Luz M Vargas's May 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2016."
Luz M Vargas — Connecticut, 16-20816


ᐅ Kira A Varszegi, Connecticut

Address: 97 Marion St Apt 9 Hartford, CT 06106

Bankruptcy Case 13-21693 Summary: "In a Chapter 7 bankruptcy case, Kira A Varszegi from Hartford, CT, saw her proceedings start in 08/19/2013 and complete by November 2013, involving asset liquidation."
Kira A Varszegi — Connecticut, 13-21693


ᐅ Christina Vazquez, Connecticut

Address: 176 Dart St Hartford, CT 06106-4041

Bankruptcy Case 15-20471 Summary: "Christina Vazquez's bankruptcy, initiated in 2015-03-24 and concluded by June 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Vazquez — Connecticut, 15-20471


ᐅ Mayra L Vazquez, Connecticut

Address: PO Box 340372 Hartford, CT 06134

Brief Overview of Bankruptcy Case 12-20390: "Mayra L Vazquez's bankruptcy, initiated in February 2012 and concluded by 2012-06-15 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra L Vazquez — Connecticut, 12-20390


ᐅ Jose H Vazquez, Connecticut

Address: 535 New Britain Ave Apt 2 Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-23275: "In a Chapter 7 bankruptcy case, Jose H Vazquez from Hartford, CT, saw their proceedings start in 2011-11-15 and complete by Mar 2, 2012, involving asset liquidation."
Jose H Vazquez — Connecticut, 11-23275


ᐅ Idania Vazquez, Connecticut

Address: 36 Lincoln St Hartford, CT 06106

Concise Description of Bankruptcy Case 13-204287: "In Hartford, CT, Idania Vazquez filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Idania Vazquez — Connecticut, 13-20428


ᐅ Barbara Veal, Connecticut

Address: 49 Arlington St Hartford, CT 06106

Bankruptcy Case 10-23669 Summary: "The bankruptcy filing by Barbara Veal, undertaken in Oct 27, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 02/12/2011 after liquidating assets."
Barbara Veal — Connecticut, 10-23669


ᐅ Kevin Vega, Connecticut

Address: 25 Pawtucket St Hartford, CT 06114

Bankruptcy Case 11-21156 Overview: "In a Chapter 7 bankruptcy case, Kevin Vega from Hartford, CT, saw their proceedings start in 2011-04-20 and complete by August 2011, involving asset liquidation."
Kevin Vega — Connecticut, 11-21156


ᐅ Amarilys Vega, Connecticut

Address: 43 Kenneth St # 1 Hartford, CT 06114-1743

Bankruptcy Case 15-21602 Overview: "Hartford, CT resident Amarilys Vega's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-10."
Amarilys Vega — Connecticut, 15-21602


ᐅ Jose L Vega, Connecticut

Address: 33 Bond St # 3 Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-20599: "The case of Jose L Vega in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Vega — Connecticut, 12-20599


ᐅ Jr Vidal Velasquez, Connecticut

Address: 40 Newbury St Hartford, CT 06114

Bankruptcy Case 13-22128 Overview: "Jr Vidal Velasquez's bankruptcy, initiated in October 2013 and concluded by 01/23/2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Vidal Velasquez — Connecticut, 13-22128


ᐅ Rosa Velazquez, Connecticut

Address: 96 Harvard St Hartford, CT 06106

Bankruptcy Case 10-21010 Overview: "Rosa Velazquez's bankruptcy, initiated in March 30, 2010 and concluded by 2010-07-16 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Velazquez — Connecticut, 10-21010


ᐅ Jessica Velazquez, Connecticut

Address: 77 Freeman St Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-20794: "The bankruptcy filing by Jessica Velazquez, undertaken in 03/24/2011 in Hartford, CT under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets."
Jessica Velazquez — Connecticut, 11-20794


ᐅ Eddie Velez, Connecticut

Address: 991 Maple Ave Hartford, CT 06114

Bankruptcy Case 11-21151 Overview: "In Hartford, CT, Eddie Velez filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2011."
Eddie Velez — Connecticut, 11-21151


ᐅ Miguel Velez, Connecticut

Address: 618 Franklin Ave Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-23337: "Miguel Velez's Chapter 7 bankruptcy, filed in Hartford, CT in 2010-09-29, led to asset liquidation, with the case closing in January 15, 2011."
Miguel Velez — Connecticut, 10-23337


ᐅ Miriam Velez, Connecticut

Address: 210 Standish St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-20057: "The bankruptcy record of Miriam Velez from Hartford, CT, shows a Chapter 7 case filed in Jan 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Miriam Velez — Connecticut, 10-20057


ᐅ Wilmar Velez, Connecticut

Address: 89 Humphrey St Hartford, CT 06106

Concise Description of Bankruptcy Case 12-212327: "In a Chapter 7 bankruptcy case, Wilmar Velez from Hartford, CT, saw their proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Wilmar Velez — Connecticut, 12-21232


ᐅ Antonia Velez, Connecticut

Address: 86 East St Apt B1 Hartford, CT 06120

Bankruptcy Case 11-20437 Overview: "Antonia Velez's bankruptcy, initiated in Feb 24, 2011 and concluded by 05/18/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia Velez — Connecticut, 11-20437


ᐅ Julio F Venero, Connecticut

Address: 12 Mountford St Hartford, CT 06114-1754

Brief Overview of Bankruptcy Case 15-21184: "The case of Julio F Venero in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio F Venero — Connecticut, 15-21184


ᐅ Peter A Verzi, Connecticut

Address: 17 Salem St Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-23050: "In a Chapter 7 bankruptcy case, Peter A Verzi from Hartford, CT, saw his proceedings start in 12.30.2012 and complete by 04.05.2013, involving asset liquidation."
Peter A Verzi — Connecticut, 12-23050


ᐅ Jose H Villalba, Connecticut

Address: 5 Beacon St Hartford, CT 06105-4102

Concise Description of Bankruptcy Case 15-206187: "The bankruptcy record of Jose H Villalba from Hartford, CT, shows a Chapter 7 case filed in 04/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Jose H Villalba — Connecticut, 15-20618


ᐅ Santos Villar, Connecticut

Address: 56 Henry St Hartford, CT 06114

Concise Description of Bankruptcy Case 10-234877: "Santos Villar's Chapter 7 bankruptcy, filed in Hartford, CT in 10.11.2010, led to asset liquidation, with the case closing in 01/27/2011."
Santos Villar — Connecticut, 10-23487


ᐅ Stephanie Walker, Connecticut

Address: 52 Norwich St Apt 5 Hartford, CT 06106

Bankruptcy Case 10-24085 Summary: "Stephanie Walker's bankruptcy, initiated in 2010-11-30 and concluded by 03/18/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Walker — Connecticut, 10-24085


ᐅ Priscilla Walker, Connecticut

Address: 51 Whitmore St Apt 104 Hartford, CT 06114

Concise Description of Bankruptcy Case 10-216517: "Hartford, CT resident Priscilla Walker's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Priscilla Walker — Connecticut, 10-21651


ᐅ Shornette V Walker, Connecticut

Address: 25 Ashley St Hartford, CT 06105-1402

Brief Overview of Bankruptcy Case 14-20492: "In Hartford, CT, Shornette V Walker filed for Chapter 7 bankruptcy in Mar 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
Shornette V Walker — Connecticut, 14-20492


ᐅ Faulknor Clover Walters, Connecticut

Address: 31 Pulaski Dr Hartford, CT 06106

Bankruptcy Case 12-22976 Overview: "The bankruptcy record of Faulknor Clover Walters from Hartford, CT, shows a Chapter 7 case filed in Dec 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2013."
Faulknor Clover Walters — Connecticut, 12-22976


ᐅ Sheryl Y Walton, Connecticut

Address: 175 Princeton St Hartford, CT 06106

Concise Description of Bankruptcy Case 11-212147: "Hartford, CT resident Sheryl Y Walton's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2011."
Sheryl Y Walton — Connecticut, 11-21214


ᐅ Kurt Walton, Connecticut

Address: PO Box 320155 Hartford, CT 06132

Brief Overview of Bankruptcy Case 10-20744: "In a Chapter 7 bankruptcy case, Kurt Walton from Hartford, CT, saw his proceedings start in 03/11/2010 and complete by 2010-06-27, involving asset liquidation."
Kurt Walton — Connecticut, 10-20744


ᐅ Joyce N Walton, Connecticut

Address: 483 Cornwall St Hartford, CT 06112-1112

Bankruptcy Case 16-20993 Overview: "Joyce N Walton's Chapter 7 bankruptcy, filed in Hartford, CT in Jun 20, 2016, led to asset liquidation, with the case closing in 2016-09-18."
Joyce N Walton — Connecticut, 16-20993


ᐅ Luella Ward, Connecticut

Address: 74 Earle St Hartford, CT 06120

Bankruptcy Case 12-21178 Overview: "In a Chapter 7 bankruptcy case, Luella Ward from Hartford, CT, saw her proceedings start in May 2012 and complete by August 27, 2012, involving asset liquidation."
Luella Ward — Connecticut, 12-21178


ᐅ Leola M Washington, Connecticut

Address: 118 Harold St Hartford, CT 06112

Bankruptcy Case 12-20965 Summary: "Hartford, CT resident Leola M Washington's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2012."
Leola M Washington — Connecticut, 12-20965


ᐅ Kimberly D Washington, Connecticut

Address: 10 Johnson Ter Hartford, CT 06120

Brief Overview of Bankruptcy Case 11-21020: "Hartford, CT resident Kimberly D Washington's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Kimberly D Washington — Connecticut, 11-21020


ᐅ Michell N Waterman, Connecticut

Address: 110 Lincoln St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 11-20780: "The case of Michell N Waterman in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michell N Waterman — Connecticut, 11-20780


ᐅ Bryant Shaundell Watkins, Connecticut

Address: 66 Ashford St Hartford, CT 06120

Concise Description of Bankruptcy Case 12-60599-cag7: "Bryant Shaundell Watkins's bankruptcy, initiated in 2012-05-31 and concluded by 09/16/2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryant Shaundell Watkins — Connecticut, 12-60599


ᐅ Rosetta Watkins, Connecticut

Address: 100 Edwards St Hartford, CT 06120

Brief Overview of Bankruptcy Case 12-20617: "In Hartford, CT, Rosetta Watkins filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Rosetta Watkins — Connecticut, 12-20617


ᐅ Kathleen A Watson, Connecticut

Address: 38 Vineland Ter Hartford, CT 06112

Brief Overview of Bankruptcy Case 13-20422: "In Hartford, CT, Kathleen A Watson filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2013."
Kathleen A Watson — Connecticut, 13-20422