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 Pauline Bonner, Connecticut

Address: 4 Barbour St Apt 4B Hartford, CT 06120-2023

Brief Overview of Bankruptcy Case 16-20202: "Pauline Bonner's Chapter 7 bankruptcy, filed in Hartford, CT in 2016-02-10, led to asset liquidation, with the case closing in 2016-05-10."
Pauline Bonner — Connecticut, 16-20202


ᐅ Smith Sonja Booze, Connecticut

Address: 37 Hazel St Hartford, CT 06106-1120

Concise Description of Bankruptcy Case 16-207127: "Smith Sonja Booze's bankruptcy, initiated in 2016-04-29 and concluded by July 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Smith Sonja Booze — Connecticut, 16-20712


ᐅ Allan J Boreland, Connecticut

Address: 34 Sprague St Hartford, CT 06106-4128

Bankruptcy Case 15-22208 Overview: "The case of Allan J Boreland in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan J Boreland — Connecticut, 15-22208


ᐅ Yandira C Boreland, Connecticut

Address: 34 Sprague St Hartford, CT 06106-4128

Brief Overview of Bankruptcy Case 15-22208: "Yandira C Boreland's Chapter 7 bankruptcy, filed in Hartford, CT in 12/29/2015, led to asset liquidation, with the case closing in 03/28/2016."
Yandira C Boreland — Connecticut, 15-22208


ᐅ Denise Y Bostic, Connecticut

Address: 183 Palm St Hartford, CT 06112-1359

Brief Overview of Bankruptcy Case 16-20370: "Denise Y Bostic's bankruptcy, initiated in 03/09/2016 and concluded by 06.07.2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Y Bostic — Connecticut, 16-20370


ᐅ Albert Botelho, Connecticut

Address: 90 New Park Ave Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-22222: "The case of Albert Botelho in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Botelho — Connecticut, 10-22222


ᐅ Sharon S Brainard, Connecticut

Address: 173 Bloomfield Ave Hartford, CT 06105

Bankruptcy Case 13-22251 Summary: "In a Chapter 7 bankruptcy case, Sharon S Brainard from Hartford, CT, saw her proceedings start in 2013-10-31 and complete by February 4, 2014, involving asset liquidation."
Sharon S Brainard — Connecticut, 13-22251


ᐅ Alicia H Briddell, Connecticut

Address: 117 Kent St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 11-20723: "The case of Alicia H Briddell in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia H Briddell — Connecticut, 11-20723


ᐅ Delores Bridges, Connecticut

Address: 199 Westminster St Hartford, CT 06112

Bankruptcy Case 10-23549 Overview: "The bankruptcy filing by Delores Bridges, undertaken in 10/15/2010 in Hartford, CT under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
Delores Bridges — Connecticut, 10-23549


ᐅ Brenda E Brinson, Connecticut

Address: 30 Woodland St Apt 6M Hartford, CT 06105

Bankruptcy Case 13-20914 Summary: "Brenda E Brinson's bankruptcy, initiated in May 2013 and concluded by August 14, 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda E Brinson — Connecticut, 13-20914


ᐅ Jhon P Brito, Connecticut

Address: 125 Wyllys St Hartford, CT 06106-1957

Bankruptcy Case 16-20085 Summary: "Hartford, CT resident Jhon P Brito's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2016."
Jhon P Brito — Connecticut, 16-20085


ᐅ Candace Brock, Connecticut

Address: 83 Grandview Ter Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 09-23804: "Candace Brock's Chapter 7 bankruptcy, filed in Hartford, CT in December 2009, led to asset liquidation, with the case closing in Mar 30, 2010."
Candace Brock — Connecticut, 09-23804


ᐅ Rosemarie Brown, Connecticut

Address: 154 Morningside St W Hartford, CT 06112-1031

Brief Overview of Bankruptcy Case 15-20980: "The bankruptcy record of Rosemarie Brown from Hartford, CT, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2015."
Rosemarie Brown — Connecticut, 15-20980


ᐅ Marie Brown, Connecticut

Address: 390 Cornwall St Hartford, CT 06112

Concise Description of Bankruptcy Case 10-238617: "The bankruptcy filing by Marie Brown, undertaken in November 10, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 02.26.2011 after liquidating assets."
Marie Brown — Connecticut, 10-23861


ᐅ Castella Susan Brown, Connecticut

Address: 20 Woodstock St Hartford, CT 06112

Brief Overview of Bankruptcy Case 10-21033: "Castella Susan Brown'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."
Castella Susan Brown — Connecticut, 10-21033


ᐅ Donald S Brown, Connecticut

Address: 47 Dean St Hartford, CT 06114

Concise Description of Bankruptcy Case 12-212437: "Donald S Brown's bankruptcy, initiated in May 2012 and concluded by September 3, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald S Brown — Connecticut, 12-21243


ᐅ Elaine Brown, Connecticut

Address: 118 Edgewood St Hartford, CT 06112

Brief Overview of Bankruptcy Case 10-24152: "The bankruptcy filing by Elaine Brown, undertaken in December 7, 2010 in Hartford, CT under Chapter 7, concluded with discharge in Mar 25, 2011 after liquidating assets."
Elaine Brown — Connecticut, 10-24152


ᐅ Humphrey A Bryan, Connecticut

Address: 28 Marshall St Hartford, CT 06105-2713

Snapshot of U.S. Bankruptcy Proceeding Case 08-20665: "The bankruptcy record for Humphrey A Bryan from Hartford, CT, under Chapter 13, filed in Apr 16, 2008, involved setting up a repayment plan, finalized by July 2014."
Humphrey A Bryan — Connecticut, 08-20665


ᐅ Cynthia Bunting, Connecticut

Address: 31 Ashford St Hartford, CT 06120

Bankruptcy Case 10-24264 Summary: "Cynthia Bunting's Chapter 7 bankruptcy, filed in Hartford, CT in December 17, 2010, led to asset liquidation, with the case closing in 2011-04-04."
Cynthia Bunting — Connecticut, 10-24264


ᐅ Ermitano Burgos, Connecticut

Address: 162 Douglas St Hartford, CT 06114

Bankruptcy Case 11-23421 Overview: "In a Chapter 7 bankruptcy case, Ermitano Burgos from Hartford, CT, saw their proceedings start in 12/05/2011 and complete by 03/22/2012, involving asset liquidation."
Ermitano Burgos — Connecticut, 11-23421


ᐅ Yusef Burney, Connecticut

Address: 112 Park Ter Hartford, CT 06106

Concise Description of Bankruptcy Case 11-215057: "The case of Yusef Burney in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yusef Burney — Connecticut, 11-21505


ᐅ Bradford Burts, Connecticut

Address: 18 Sequin St Hartford, CT 06106

Bankruptcy Case 13-22474 Summary: "In Hartford, CT, Bradford Burts filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2014."
Bradford Burts — Connecticut, 13-22474


ᐅ Betty Bettencourt Cabral, Connecticut

Address: 174 Grandview Ter Hartford, CT 06114-2213

Concise Description of Bankruptcy Case 14-211857: "The case of Betty Bettencourt Cabral in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Bettencourt Cabral — Connecticut, 14-21185


ᐅ Cesar Caceres, Connecticut

Address: 25 Charter Oak Ave Hartford, CT 06106

Brief Overview of Bankruptcy Case 09-23565: "The bankruptcy filing by Cesar Caceres, undertaken in December 9, 2009 in Hartford, CT under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Cesar Caceres — Connecticut, 09-23565


ᐅ Jennisia Caez, Connecticut

Address: 49 Alden St Apt 202 Hartford, CT 06114

Concise Description of Bankruptcy Case 13-223937: "The bankruptcy record of Jennisia Caez from Hartford, CT, shows a Chapter 7 case filed in 11/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-27."
Jennisia Caez — Connecticut, 13-22393


ᐅ Celina Caez, Connecticut

Address: 54 Haddam St Hartford, CT 06106

Brief Overview of Bankruptcy Case 09-23093: "Hartford, CT resident Celina Caez's October 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Celina Caez — Connecticut, 09-23093


ᐅ Raymond Calderon, Connecticut

Address: 73 Ward Pl Hartford, CT 06106

Bankruptcy Case 13-22111 Summary: "The case of Raymond Calderon in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Calderon — Connecticut, 13-22111


ᐅ Kojo E Calhoun, Connecticut

Address: 65 Goodwin Cir Hartford, CT 06105

Bankruptcy Case 12-21794 Overview: "The bankruptcy record of Kojo E Calhoun from Hartford, CT, shows a Chapter 7 case filed in 2012-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2012."
Kojo E Calhoun — Connecticut, 12-21794


ᐅ Raul Camacho, Connecticut

Address: 88 Monroe St Hartford, CT 06114

Brief Overview of Bankruptcy Case 13-21241: "Raul Camacho's bankruptcy, initiated in June 14, 2013 and concluded by 2013-09-18 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Camacho — Connecticut, 13-21241


ᐅ Alickson G Campbell, Connecticut

Address: 111 Plainfield St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 12-20618: "Hartford, CT resident Alickson G Campbell's March 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2012."
Alickson G Campbell — Connecticut, 12-20618


ᐅ Kerry Ann M Campbell, Connecticut

Address: 103 Hartland St Hartford, CT 06112-1131

Snapshot of U.S. Bankruptcy Proceeding Case 15-20707: "Kerry Ann M Campbell's bankruptcy, initiated in 2015-04-26 and concluded by 07/25/2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Ann M Campbell — Connecticut, 15-20707


ᐅ Yvonne Campbell, Connecticut

Address: 153 Harold St Hartford, CT 06112

Concise Description of Bankruptcy Case 10-223957: "In a Chapter 7 bankruptcy case, Yvonne Campbell from Hartford, CT, saw her proceedings start in 2010-07-14 and complete by October 2010, involving asset liquidation."
Yvonne Campbell — Connecticut, 10-22395


ᐅ Vivette Y Campbell, Connecticut

Address: 210 Roger St Hartford, CT 06106-4531

Bankruptcy Case 07-21718 Overview: "The bankruptcy record for Vivette Y Campbell from Hartford, CT, under Chapter 13, filed in 11.29.2007, involved setting up a repayment plan, finalized by 08.29.2013."
Vivette Y Campbell — Connecticut, 07-21718


ᐅ Cleopatra Campbell, Connecticut

Address: PO Box 320422 Hartford, CT 06132-0422

Concise Description of Bankruptcy Case 15-213087: "In a Chapter 7 bankruptcy case, Cleopatra Campbell from Hartford, CT, saw her proceedings start in 2015-07-27 and complete by 2015-10-25, involving asset liquidation."
Cleopatra Campbell — Connecticut, 15-21308


ᐅ Debra Ann Canada, Connecticut

Address: 10 Hebron St # 2 Hartford, CT 06112-1713

Bankruptcy Case 15-20366 Summary: "The bankruptcy filing by Debra Ann Canada, undertaken in March 2015 in Hartford, CT under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Debra Ann Canada — Connecticut, 15-20366


ᐅ Grady Allen Canada, Connecticut

Address: 435 Capitol Ave Hartford, CT 06106-1305

Brief Overview of Bankruptcy Case 15-20366: "The bankruptcy filing by Grady Allen Canada, undertaken in 2015-03-10 in Hartford, CT under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Grady Allen Canada — Connecticut, 15-20366


ᐅ Douglas Canaperi, Connecticut

Address: 12 Merrill St Apt B7 Hartford, CT 06106

Bankruptcy Case 10-23998 Overview: "The bankruptcy filing by Douglas Canaperi, undertaken in November 22, 2010 in Hartford, CT under Chapter 7, concluded with discharge in March 10, 2011 after liquidating assets."
Douglas Canaperi — Connecticut, 10-23998


ᐅ Jose L Cancho, Connecticut

Address: 16 Allen Dr Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 11-21221: "Hartford, CT resident Jose L Cancho's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jose L Cancho — Connecticut, 11-21221


ᐅ Lisa A Candelario, Connecticut

Address: 252 Grandview Ter Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-23426: "The bankruptcy record of Lisa A Candelario from Hartford, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2012."
Lisa A Candelario — Connecticut, 11-23426


ᐅ Trena Canty, Connecticut

Address: 1450 Main St Apt 220 Hartford, CT 06120

Concise Description of Bankruptcy Case 12-200887: "Trena Canty's Chapter 7 bankruptcy, filed in Hartford, CT in 2012-01-20, led to asset liquidation, with the case closing in May 2012."
Trena Canty — Connecticut, 12-20088


ᐅ James Canty, Connecticut

Address: PO Box 1443 Hartford, CT 06144

Brief Overview of Bankruptcy Case 12-21216: "In a Chapter 7 bankruptcy case, James Canty from Hartford, CT, saw their proceedings start in 05.16.2012 and complete by 2012-09-01, involving asset liquidation."
James Canty — Connecticut, 12-21216


ᐅ Sr Freddy Caquias, Connecticut

Address: 36 Brown St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-23173: "Sr Freddy Caquias's Chapter 7 bankruptcy, filed in Hartford, CT in September 2010, led to asset liquidation, with the case closing in 01.02.2011."
Sr Freddy Caquias — Connecticut, 10-23173


ᐅ Justina M Caraballo, Connecticut

Address: 51 Williams St Hartford, CT 06120

Snapshot of U.S. Bankruptcy Proceeding Case 09-22896: "The bankruptcy record of Justina M Caraballo from Hartford, CT, shows a Chapter 7 case filed in 10.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-11."
Justina M Caraballo — Connecticut, 09-22896


ᐅ Angela M Carilli, Connecticut

Address: 295 Victoria Rd Hartford, CT 06114

Bankruptcy Case 12-20820 Overview: "The bankruptcy filing by Angela M Carilli, undertaken in April 2012 in Hartford, CT under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Angela M Carilli — Connecticut, 12-20820


ᐅ Gail A Carlson, Connecticut

Address: 123 Putnam St Fl 1 Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-21781: "Gail A Carlson's Chapter 7 bankruptcy, filed in Hartford, CT in 07/23/2012, led to asset liquidation, with the case closing in Nov 8, 2012."
Gail A Carlson — Connecticut, 12-21781


ᐅ Lisa Carmona, Connecticut

Address: 251 S Whitney St Apt 3 Hartford, CT 06105

Bankruptcy Case 09-23624 Overview: "Lisa Carmona's Chapter 7 bankruptcy, filed in Hartford, CT in December 2009, led to asset liquidation, with the case closing in Mar 18, 2010."
Lisa Carmona — Connecticut, 09-23624


ᐅ Wallace Carter, Connecticut

Address: PO Box 320180 Hartford, CT 06132-0180

Bankruptcy Case 16-20632 Summary: "Wallace Carter's bankruptcy, initiated in 2016-04-21 and concluded by 07.20.2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wallace Carter — Connecticut, 16-20632


ᐅ Ora W Carter, Connecticut

Address: PO Box 320180 Hartford, CT 06132-0180

Snapshot of U.S. Bankruptcy Proceeding Case 16-20632: "The bankruptcy record of Ora W Carter from Hartford, CT, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Ora W Carter — Connecticut, 16-20632


ᐅ Sr Alvin Benjamin Carter, Connecticut

Address: 712 Broadview Ter Hartford, CT 06106

Concise Description of Bankruptcy Case 13-223887: "Hartford, CT resident Sr Alvin Benjamin Carter's November 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2014."
Sr Alvin Benjamin Carter — Connecticut, 13-22388


ᐅ Monica Carvajal, Connecticut

Address: 19 Putnam Hts Hartford, CT 06106-1323

Snapshot of U.S. Bankruptcy Proceeding Case 15-20026: "The bankruptcy record of Monica Carvajal from Hartford, CT, shows a Chapter 7 case filed in 01/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2015."
Monica Carvajal — Connecticut, 15-20026


ᐅ Johanna Castaneda, Connecticut

Address: 178 S Whitney St Unit 1 Hartford, CT 06105

Bankruptcy Case 11-22707 Overview: "Johanna Castaneda's bankruptcy, initiated in Sep 15, 2011 and concluded by January 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Castaneda — Connecticut, 11-22707


ᐅ Michael A Castella, Connecticut

Address: 20 Woodstock St Hartford, CT 06112

Concise Description of Bankruptcy Case 12-230347: "In a Chapter 7 bankruptcy case, Michael A Castella from Hartford, CT, saw their proceedings start in December 28, 2012 and complete by April 3, 2013, involving asset liquidation."
Michael A Castella — Connecticut, 12-23034


ᐅ Orville A Castillo, Connecticut

Address: 171 Tower Ave Hartford, CT 06120-1051

Concise Description of Bankruptcy Case 14-211647: "In Hartford, CT, Orville A Castillo filed for Chapter 7 bankruptcy in 2014-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-10."
Orville A Castillo — Connecticut, 14-21164


ᐅ Susan E Castro, Connecticut

Address: 30 Kelsey St Hartford, CT 06106

Bankruptcy Case 12-20921 Overview: "In a Chapter 7 bankruptcy case, Susan E Castro from Hartford, CT, saw her proceedings start in 2012-04-18 and complete by 08/04/2012, involving asset liquidation."
Susan E Castro — Connecticut, 12-20921


ᐅ Teresa R Castro, Connecticut

Address: 58 Brown St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-20589: "Hartford, CT resident Teresa R Castro's March 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-24."
Teresa R Castro — Connecticut, 11-20589


ᐅ Brunilda Valle Castro, Connecticut

Address: 66 Montowese St Hartford, CT 06114-3041

Bankruptcy Case 15-22047 Summary: "Brunilda Valle Castro's bankruptcy, initiated in 11/30/2015 and concluded by 2016-02-28 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brunilda Valle Castro — Connecticut, 15-22047


ᐅ Noemi Castro, Connecticut

Address: 6 Carmel St Hartford, CT 06106

Bankruptcy Case 10-23364 Summary: "The bankruptcy record of Noemi Castro from Hartford, CT, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Noemi Castro — Connecticut, 10-23364


ᐅ Jose Cerpa, Connecticut

Address: 144 New Britain Ave Hartford, CT 06106-3123

Bankruptcy Case 14-21782 Summary: "Jose Cerpa's Chapter 7 bankruptcy, filed in Hartford, CT in 09/05/2014, led to asset liquidation, with the case closing in 12.04.2014."
Jose Cerpa — Connecticut, 14-21782


ᐅ Lindel C Chambers, Connecticut

Address: 45 Lenox St Apt 3 Hartford, CT 06112

Brief Overview of Bankruptcy Case 13-20651: "Hartford, CT resident Lindel C Chambers's 04/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2013."
Lindel C Chambers — Connecticut, 13-20651


ᐅ Anthony Edward Chambers, Connecticut

Address: 42 School St Apt A3 Hartford, CT 06106

Bankruptcy Case 13-20658 Overview: "The case of Anthony Edward Chambers in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Edward Chambers — Connecticut, 13-20658


ᐅ Rodriguez Jennifer Charest, Connecticut

Address: 254 S Whitney St # 1 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 12-21223: "Rodriguez Jennifer Charest's bankruptcy, initiated in 05.16.2012 and concluded by 09/01/2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Jennifer Charest — Connecticut, 12-21223


ᐅ Phameshwar Charitar, Connecticut

Address: 187 Preston St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-22838: "In Hartford, CT, Phameshwar Charitar filed for Chapter 7 bankruptcy in August 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2010."
Phameshwar Charitar — Connecticut, 10-22838


ᐅ Jerome Charles, Connecticut

Address: 276 Edgewood St Hartford, CT 06112

Bankruptcy Case 10-20675 Overview: "The bankruptcy record of Jerome Charles from Hartford, CT, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2010."
Jerome Charles — Connecticut, 10-20675


ᐅ Larry Charles, Connecticut

Address: 43 Nelson St Hartford, CT 06120

Concise Description of Bankruptcy Case 12-208807: "Larry Charles's Chapter 7 bankruptcy, filed in Hartford, CT in 04.12.2012, led to asset liquidation, with the case closing in 2012-07-29."
Larry Charles — Connecticut, 12-20880


ᐅ Flores Angel Charles, Connecticut

Address: 1 Linden Pl Apt 401 Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-20045: "The bankruptcy filing by Flores Angel Charles, undertaken in 01/12/2012 in Hartford, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Flores Angel Charles — Connecticut, 12-20045


ᐅ Jill E Cheatem, Connecticut

Address: 68 School St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-21647: "Jill E Cheatem's bankruptcy, initiated in July 2012 and concluded by October 20, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill E Cheatem — Connecticut, 12-21647


ᐅ Vincent P Chesky, Connecticut

Address: 51 Newbury St Hartford, CT 06114

Bankruptcy Case 11-20414 Summary: "The bankruptcy record of Vincent P Chesky from Hartford, CT, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Vincent P Chesky — Connecticut, 11-20414


ᐅ Dorota Chmielewska, Connecticut

Address: 967 Asylum Ave Apt 8M Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 13-20598: "The bankruptcy record of Dorota Chmielewska from Hartford, CT, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2013."
Dorota Chmielewska — Connecticut, 13-20598


ᐅ Willie Christiana, Connecticut

Address: 288 Maple Ave Apt 2D Hartford, CT 06114

Bankruptcy Case 10-20623 Overview: "The bankruptcy filing by Willie Christiana, undertaken in Feb 26, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Willie Christiana — Connecticut, 10-20623


ᐅ Veta Christie, Connecticut

Address: 205 Lyme St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 10-24416: "In Hartford, CT, Veta Christie filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Veta Christie — Connecticut, 10-24416


ᐅ Rosalia Cicero, Connecticut

Address: 145 Cheshire St Hartford, CT 06114

Bankruptcy Case 10-23473 Overview: "Rosalia Cicero's Chapter 7 bankruptcy, filed in Hartford, CT in October 8, 2010, led to asset liquidation, with the case closing in 01/12/2011."
Rosalia Cicero — Connecticut, 10-23473


ᐅ Santalena Giovanni Cicero, Connecticut

Address: 68 Victoria Rd Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-20210: "Hartford, CT resident Santalena Giovanni Cicero's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Santalena Giovanni Cicero — Connecticut, 11-20210


ᐅ Cleophas Clark, Connecticut

Address: 70 Waverly St Hartford, CT 06112

Bankruptcy Case 12-22495 Summary: "The bankruptcy filing by Cleophas Clark, undertaken in Oct 17, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 2013-01-21 after liquidating assets."
Cleophas Clark — Connecticut, 12-22495


ᐅ Williams Genevieve Clark, Connecticut

Address: PO Box 843 Hartford, CT 06143

Bankruptcy Case 13-20319 Overview: "The case of Williams Genevieve Clark in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Williams Genevieve Clark — Connecticut, 13-20319


ᐅ Antwain Clarke, Connecticut

Address: 184 Sigourney St Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 11-22735: "Hartford, CT resident Antwain Clarke's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2012."
Antwain Clarke — Connecticut, 11-22735


ᐅ Philbert Clarke, Connecticut

Address: 17 Mckinley St Hartford, CT 06114-2624

Snapshot of U.S. Bankruptcy Proceeding Case 14-22267: "In Hartford, CT, Philbert Clarke filed for Chapter 7 bankruptcy in November 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Philbert Clarke — Connecticut, 14-22267


ᐅ Carmen Clarke, Connecticut

Address: 5 Canaan St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 10-22308: "In Hartford, CT, Carmen Clarke filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-23."
Carmen Clarke — Connecticut, 10-22308


ᐅ Clyde Anthony Clarke, Connecticut

Address: 247 Jefferson St Fl 1ST Hartford, CT 06106-2317

Brief Overview of Bankruptcy Case 2014-20974: "Clyde Anthony Clarke's bankruptcy, initiated in May 2014 and concluded by August 14, 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde Anthony Clarke — Connecticut, 2014-20974


ᐅ Elena Claudio, Connecticut

Address: 23 Greenwood St Hartford, CT 06106-2154

Concise Description of Bankruptcy Case 2014-215687: "The bankruptcy filing by Elena Claudio, undertaken in 2014-08-04 in Hartford, CT under Chapter 7, concluded with discharge in 2014-11-02 after liquidating assets."
Elena Claudio — Connecticut, 2014-21568


ᐅ Edward Closs, Connecticut

Address: 808 New Britain Ave Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-21774: "The bankruptcy filing by Edward Closs, undertaken in 07.20.2012 in Hartford, CT under Chapter 7, concluded with discharge in 2012-11-05 after liquidating assets."
Edward Closs — Connecticut, 12-21774


ᐅ Clive Cohen, Connecticut

Address: 30 Morningside St W Hartford, CT 06112

Bankruptcy Case 09-23801 Overview: "The case of Clive Cohen in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clive Cohen — Connecticut, 09-23801


ᐅ Naddia Cohen, Connecticut

Address: 55 Kent St Hartford, CT 06112

Bankruptcy Case 10-24223 Overview: "Naddia Cohen's bankruptcy, initiated in Dec 14, 2010 and concluded by April 1, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naddia Cohen — Connecticut, 10-24223


ᐅ Jenny Coitino, Connecticut

Address: 275 New Britain Ave Hartford, CT 06106

Bankruptcy Case 10-23863 Overview: "In Hartford, CT, Jenny Coitino filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2011."
Jenny Coitino — Connecticut, 10-23863


ᐅ Johnny Cole, Connecticut

Address: 67 Sharon St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 10-24418: "The bankruptcy filing by Johnny Cole, undertaken in 12.30.2010 in Hartford, CT under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Johnny Cole — Connecticut, 10-24418


ᐅ Tyler A Coleman, Connecticut

Address: 235 Tower Ave Hartford, CT 06120-1040

Bankruptcy Case 14-22153 Summary: "Tyler A Coleman's Chapter 7 bankruptcy, filed in Hartford, CT in 10/31/2014, led to asset liquidation, with the case closing in 2015-01-29."
Tyler A Coleman — Connecticut, 14-22153


ᐅ Carmen M Collado, Connecticut

Address: 100 Nahum Dr Apt B2 Hartford, CT 06112

Brief Overview of Bankruptcy Case 13-20474: "In a Chapter 7 bankruptcy case, Carmen M Collado from Hartford, CT, saw their proceedings start in 2013-03-15 and complete by June 2013, involving asset liquidation."
Carmen M Collado — Connecticut, 13-20474


ᐅ Ramon Collazo, Connecticut

Address: 200 George St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-22754: "In Hartford, CT, Ramon Collazo filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-25."
Ramon Collazo — Connecticut, 10-22754


ᐅ Lydia Colon, Connecticut

Address: 64 Oxford St Hartford, CT 06105

Bankruptcy Case 10-20641 Summary: "The bankruptcy record of Lydia Colon from Hartford, CT, shows a Chapter 7 case filed in 03/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Lydia Colon — Connecticut, 10-20641


ᐅ Maria L Colon, Connecticut

Address: 110 George St Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-21329: "Maria L Colon's Chapter 7 bankruptcy, filed in Hartford, CT in 2011-05-04, led to asset liquidation, with the case closing in August 2011."
Maria L Colon — Connecticut, 11-21329


ᐅ Roberto Colon, Connecticut

Address: 136 South St Hartford, CT 06114

Bankruptcy Case 12-22961 Overview: "Roberto Colon's bankruptcy, initiated in December 2012 and concluded by Mar 24, 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Colon — Connecticut, 12-22961


ᐅ Marisol S Colon, Connecticut

Address: 46 Roosevelt St Hartford, CT 06114-2633

Concise Description of Bankruptcy Case 14-201367: "The bankruptcy filing by Marisol S Colon, undertaken in January 2014 in Hartford, CT under Chapter 7, concluded with discharge in 04/28/2014 after liquidating assets."
Marisol S Colon — Connecticut, 14-20136


ᐅ Jose Luis Colon, Connecticut

Address: 134 Adelaide St Apt B4 Hartford, CT 06114

Bankruptcy Case 12-21827 Summary: "Jose Luis Colon's Chapter 7 bankruptcy, filed in Hartford, CT in July 27, 2012, led to asset liquidation, with the case closing in 2012-11-12."
Jose Luis Colon — Connecticut, 12-21827


ᐅ Fernando Colon, Connecticut

Address: 89 Van Block Ave Apt H Hartford, CT 06106-2853

Bankruptcy Case 15-20606 Summary: "Fernando Colon's bankruptcy, initiated in 2015-04-08 and concluded by Jul 7, 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Colon — Connecticut, 15-20606


ᐅ Jr Jose R Colon, Connecticut

Address: 186 Cheshire St Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-21913: "Jr Jose R Colon's bankruptcy, initiated in 08/03/2012 and concluded by November 19, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jose R Colon — Connecticut, 12-21913


ᐅ Charlie Colon, Connecticut

Address: 39 Charter Oak Pl Apt A1 Hartford, CT 06106

Bankruptcy Case 11-22586 Overview: "In a Chapter 7 bankruptcy case, Charlie Colon from Hartford, CT, saw their proceedings start in August 2011 and complete by 12/17/2011, involving asset liquidation."
Charlie Colon — Connecticut, 11-22586


ᐅ Lolita Comulada, Connecticut

Address: 12 Humphrey St Hartford, CT 06106

Bankruptcy Case 10-22549 Overview: "In a Chapter 7 bankruptcy case, Lolita Comulada from Hartford, CT, saw her proceedings start in July 2010 and complete by 11/11/2010, involving asset liquidation."
Lolita Comulada — Connecticut, 10-22549


ᐅ Jose Concepcion, Connecticut

Address: 891 West Blvd Apt 421 Hartford, CT 06105

Brief Overview of Bankruptcy Case 10-24142: "Jose Concepcion's bankruptcy, initiated in December 6, 2010 and concluded by 03/24/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Concepcion — Connecticut, 10-24142


ᐅ Maria E Conde, Connecticut

Address: 36 Forster St Hartford, CT 06106

Bankruptcy Case 11-21832 Overview: "Maria E Conde's bankruptcy, initiated in 2011-06-17 and concluded by 10.03.2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Conde — Connecticut, 11-21832


ᐅ Mayra Contreras, Connecticut

Address: 77 Gilman St Hartford, CT 06114

Brief Overview of Bankruptcy Case 13-20766: "Mayra Contreras's Chapter 7 bankruptcy, filed in Hartford, CT in 2013-04-21, led to asset liquidation, with the case closing in 2013-07-31."
Mayra Contreras — Connecticut, 13-20766


ᐅ Mava D Copeland, Connecticut

Address: 228 White St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-22192: "In Hartford, CT, Mava D Copeland filed for Chapter 7 bankruptcy in Jul 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2011."
Mava D Copeland — Connecticut, 11-22192