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 Emeline D Waugh, Connecticut

Address: 31 White St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-23435: "The bankruptcy record of Emeline D Waugh from Hartford, CT, shows a Chapter 7 case filed in Dec 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2012."
Emeline D Waugh — Connecticut, 11-23435


ᐅ Levith Nichola Webster, Connecticut

Address: 23 Bonner St Hartford, CT 06106

Bankruptcy Case 13-21892 Overview: "The bankruptcy record of Levith Nichola Webster from Hartford, CT, shows a Chapter 7 case filed in 2013-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
Levith Nichola Webster — Connecticut, 13-21892


ᐅ Joanne B Weekes, Connecticut

Address: 59 Margarita Dr Hartford, CT 06106

Concise Description of Bankruptcy Case 12-205767: "In a Chapter 7 bankruptcy case, Joanne B Weekes from Hartford, CT, saw her proceedings start in 2012-03-16 and complete by 07.02.2012, involving asset liquidation."
Joanne B Weekes — Connecticut, 12-20576


ᐅ Julian J Welch, Connecticut

Address: PO Box 575 Hartford, CT 06141-0575

Bankruptcy Case 14-20160 Overview: "Julian J Welch's Chapter 7 bankruptcy, filed in Hartford, CT in 2014-01-29, led to asset liquidation, with the case closing in 2014-04-29."
Julian J Welch — Connecticut, 14-20160


ᐅ Mark Welensky, Connecticut

Address: 24 Beacon St Apt 301 Hartford, CT 06105

Bankruptcy Case 09-23414 Summary: "Mark Welensky's Chapter 7 bankruptcy, filed in Hartford, CT in 2009-11-20, led to asset liquidation, with the case closing in 02/24/2010."
Mark Welensky — Connecticut, 09-23414


ᐅ Paul Wellington, Connecticut

Address: 88 Henry St Hartford, CT 06114

Bankruptcy Case 13-22485 Summary: "In Hartford, CT, Paul Wellington filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2014."
Paul Wellington — Connecticut, 13-22485


ᐅ Ciara Wells, Connecticut

Address: 91 Montowese St Hartford, CT 06114-2841

Bankruptcy Case 14-22429 Summary: "Ciara Wells's bankruptcy, initiated in 12.19.2014 and concluded by Mar 19, 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ciara Wells — Connecticut, 14-22429


ᐅ Brian R Wells, Connecticut

Address: 80 Whitmore St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-22452: "Brian R Wells's Chapter 7 bankruptcy, filed in Hartford, CT in 10/09/2012, led to asset liquidation, with the case closing in 01/13/2013."
Brian R Wells — Connecticut, 12-22452


ᐅ Debra A Whalen, Connecticut

Address: 41 Cumberland St Hartford, CT 06106-4208

Concise Description of Bankruptcy Case 15-218147: "The case of Debra A Whalen in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Whalen — Connecticut, 15-21814


ᐅ Sandra I Whitney, Connecticut

Address: 60 Tredeau St Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-21757: "The bankruptcy record of Sandra I Whitney from Hartford, CT, shows a Chapter 7 case filed in 06.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2011."
Sandra I Whitney — Connecticut, 11-21757


ᐅ Jr Willard Wilder, Connecticut

Address: PO Box 2511 Hartford, CT 06146

Bankruptcy Case 12-21776 Overview: "The case of Jr Willard Wilder in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willard Wilder — Connecticut, 12-21776


ᐅ Willie Dee Williams, Connecticut

Address: 277 Buckingham St Apt 101 Hartford, CT 06106

Bankruptcy Case 13-21783 Summary: "In Hartford, CT, Willie Dee Williams filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Willie Dee Williams — Connecticut, 13-21783


ᐅ Sybil Williams, Connecticut

Address: 208 Thomaston St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 12-21683: "The bankruptcy filing by Sybil Williams, undertaken in July 11, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 2012-10-27 after liquidating assets."
Sybil Williams — Connecticut, 12-21683


ᐅ Elton D Williams, Connecticut

Address: 17 Enfield St Hartford, CT 06112-2416

Bankruptcy Case 15-21418 Overview: "In a Chapter 7 bankruptcy case, Elton D Williams from Hartford, CT, saw his proceedings start in Aug 10, 2015 and complete by November 2015, involving asset liquidation."
Elton D Williams — Connecticut, 15-21418


ᐅ Lorenzo W Williams, Connecticut

Address: 273 Collins St Hartford, CT 06105-1556

Bankruptcy Case 14-20871 Overview: "In a Chapter 7 bankruptcy case, Lorenzo W Williams from Hartford, CT, saw his proceedings start in 2014-05-02 and complete by 2014-07-31, involving asset liquidation."
Lorenzo W Williams — Connecticut, 14-20871


ᐅ Lorenzo W Williams, Connecticut

Address: 273 Collins St Hartford, CT 06105-1556

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20871: "Hartford, CT resident Lorenzo W Williams's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Lorenzo W Williams — Connecticut, 2014-20871


ᐅ Angela Y Williams, Connecticut

Address: 273 Collins St Hartford, CT 06105-1556

Concise Description of Bankruptcy Case 2014-208717: "The bankruptcy filing by Angela Y Williams, undertaken in May 2, 2014 in Hartford, CT under Chapter 7, concluded with discharge in 07/31/2014 after liquidating assets."
Angela Y Williams — Connecticut, 2014-20871


ᐅ Desmond Williams, Connecticut

Address: 19 Hamilton St Hartford, CT 06106

Concise Description of Bankruptcy Case 10-234387: "The bankruptcy filing by Desmond Williams, undertaken in 2010-10-06 in Hartford, CT under Chapter 7, concluded with discharge in Jan 22, 2011 after liquidating assets."
Desmond Williams — Connecticut, 10-23438


ᐅ Sr Lawrence Williams, Connecticut

Address: 264 Edgewood St Hartford, CT 06112

Bankruptcy Case 13-21709 Summary: "Hartford, CT resident Sr Lawrence Williams's 08/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2013."
Sr Lawrence Williams — Connecticut, 13-21709


ᐅ Andrea Williams, Connecticut

Address: 113 Nilan St Hartford, CT 06106-3779

Concise Description of Bankruptcy Case 16-203037: "The bankruptcy record of Andrea Williams from Hartford, CT, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Andrea Williams — Connecticut, 16-20303


ᐅ Shirley A Williams, Connecticut

Address: 348 Capen St Hartford, CT 06112-1903

Concise Description of Bankruptcy Case 15-204137: "In a Chapter 7 bankruptcy case, Shirley A Williams from Hartford, CT, saw their proceedings start in 03/16/2015 and complete by 2015-06-14, involving asset liquidation."
Shirley A Williams — Connecticut, 15-20413


ᐅ Leon Williams, Connecticut

Address: 281 Sargeant St Hartford, CT 06105

Bankruptcy Case 10-21364 Overview: "The bankruptcy record of Leon Williams from Hartford, CT, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2010."
Leon Williams — Connecticut, 10-21364


ᐅ Laurent Williams, Connecticut

Address: 208 Blue Hills Ave Hartford, CT 06112

Concise Description of Bankruptcy Case 11-216717: "In Hartford, CT, Laurent Williams filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2011."
Laurent Williams — Connecticut, 11-21671


ᐅ Knight Tina L Williams, Connecticut

Address: 31 Westminster St Hartford, CT 06112-1451

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20601: "The case of Knight Tina L Williams in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Knight Tina L Williams — Connecticut, 2014-20601


ᐅ Yvette Evangeline Williamson, Connecticut

Address: 44 Grafton St Apt B7 Hartford, CT 06106-3872

Concise Description of Bankruptcy Case 14-210307: "The bankruptcy record of Yvette Evangeline Williamson from Hartford, CT, shows a Chapter 7 case filed in 05.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2014."
Yvette Evangeline Williamson — Connecticut, 14-21030


ᐅ Bianca Simone Wilson, Connecticut

Address: 16 Chatham St Hartford, CT 06112-1408

Brief Overview of Bankruptcy Case 14-22034: "The bankruptcy record of Bianca Simone Wilson from Hartford, CT, shows a Chapter 7 case filed in 2014-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2015."
Bianca Simone Wilson — Connecticut, 14-22034


ᐅ Richard R Wilson, Connecticut

Address: 911 West Blvd Hartford, CT 06105-4142

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21433: "Richard R Wilson's Chapter 7 bankruptcy, filed in Hartford, CT in 07/22/2014, led to asset liquidation, with the case closing in 10.20.2014."
Richard R Wilson — Connecticut, 2014-21433


ᐅ Sweets Wilson, Connecticut

Address: PO Box 284 Hartford, CT 06141

Brief Overview of Bankruptcy Case 10-24267: "The bankruptcy filing by Sweets Wilson, undertaken in 2010-12-17 in Hartford, CT under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Sweets Wilson — Connecticut, 10-24267


ᐅ Mark Wojick, Connecticut

Address: 1021 Asylum Ave Hartford, CT 06105

Bankruptcy Case 11-21735 Summary: "Mark Wojick's bankruptcy, initiated in 06/08/2011 and concluded by Sep 24, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Wojick — Connecticut, 11-21735


ᐅ Emily Wolfe, Connecticut

Address: 32 Vine St Apt 202 Hartford, CT 06112-2255

Brief Overview of Bankruptcy Case 15-20678: "The bankruptcy record of Emily Wolfe from Hartford, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2015."
Emily Wolfe — Connecticut, 15-20678


ᐅ Nannie B Wood, Connecticut

Address: 116 Montville St Hartford, CT 06120

Brief Overview of Bankruptcy Case 11-22322: "In Hartford, CT, Nannie B Wood filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-19."
Nannie B Wood — Connecticut, 11-22322


ᐅ Jonisia Ariana Woodward, Connecticut

Address: 115 Branford St Hartford, CT 06112-1404

Bankruptcy Case 15-21905 Summary: "Hartford, CT resident Jonisia Ariana Woodward's Oct 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Jonisia Ariana Woodward — Connecticut, 15-21905


ᐅ Claudette L Worth, Connecticut

Address: 27 Imlay St Apt A4 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 11-23298: "The bankruptcy record of Claudette L Worth from Hartford, CT, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-05."
Claudette L Worth — Connecticut, 11-23298


ᐅ Monique M Wrice, Connecticut

Address: 72 Canterbury St Hartford, CT 06112

Concise Description of Bankruptcy Case 13-218077: "Hartford, CT resident Monique M Wrice's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Monique M Wrice — Connecticut, 13-21807


ᐅ Arelys A Yera, Connecticut

Address: 125 Wyllys St Hartford, CT 06106-1957

Bankruptcy Case 16-20085 Overview: "Hartford, CT resident Arelys A Yera's 01.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Arelys A Yera — Connecticut, 16-20085


ᐅ Gwendolyn Young, Connecticut

Address: 160 Blue Hills Ave Hartford, CT 06112-1818

Bankruptcy Case 15-20613 Summary: "Hartford, CT resident Gwendolyn Young's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-08."
Gwendolyn Young — Connecticut, 15-20613


ᐅ James Young, Connecticut

Address: 9 Gillett St Apt 3C Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 10-24185: "In a Chapter 7 bankruptcy case, James Young from Hartford, CT, saw their proceedings start in 2010-12-10 and complete by 03/16/2011, involving asset liquidation."
James Young — Connecticut, 10-24185


ᐅ Miliano Zapata, Connecticut

Address: 66 White St Fl 2 Hartford, CT 06114

Concise Description of Bankruptcy Case 12-229657: "Miliano Zapata's Chapter 7 bankruptcy, filed in Hartford, CT in 12/18/2012, led to asset liquidation, with the case closing in March 24, 2013."
Miliano Zapata — Connecticut, 12-22965


ᐅ Sandro Zarcone, Connecticut

Address: 575 Franklin Ave Hartford, CT 06114

Brief Overview of Bankruptcy Case 13-20515: "The bankruptcy filing by Sandro Zarcone, undertaken in Mar 21, 2013 in Hartford, CT under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Sandro Zarcone — Connecticut, 13-20515


ᐅ Juan Zayas, Connecticut

Address: 17 Linnmoore St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-204217: "Juan Zayas's bankruptcy, initiated in 02/23/2011 and concluded by 2011-05-18 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Zayas — Connecticut, 11-20421


ᐅ Marisol Zayas, Connecticut

Address: 8 Kenneth St Apt C2 Hartford, CT 06114-1745

Brief Overview of Bankruptcy Case 16-20471: "The case of Marisol Zayas in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Zayas — Connecticut, 16-20471


ᐅ Michael P Zier, Connecticut

Address: 226 S Whitney St Apt C9 Hartford, CT 06105-3012

Bankruptcy Case 14-35366-cgm Summary: "The case of Michael P Zier in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Zier — Connecticut, 14-35366