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 Nina N Copeland, Connecticut

Address: 33 Johnson Ter Hartford, CT 06120-1029

Bankruptcy Case 15-20337 Overview: "In a Chapter 7 bankruptcy case, Nina N Copeland from Hartford, CT, saw her proceedings start in Mar 5, 2015 and complete by June 3, 2015, involving asset liquidation."
Nina N Copeland — Connecticut, 15-20337


ᐅ Karen Y Copes, Connecticut

Address: 28 Ashford St Hartford, CT 06120-1103

Bankruptcy Case 15-20978 Overview: "In Hartford, CT, Karen Y Copes filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Karen Y Copes — Connecticut, 15-20978


ᐅ Terrence L Coppedge, Connecticut

Address: 11 Litchfield St Hartford, CT 06112-1136

Bankruptcy Case 15-12853-abl Summary: "Terrence L Coppedge's bankruptcy, initiated in 05/18/2015 and concluded by August 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence L Coppedge — Connecticut, 15-12853


ᐅ Jorge L Cordero, Connecticut

Address: 610 Farmington Ave Apt B4 Hartford, CT 06105

Concise Description of Bankruptcy Case 12-211337: "The bankruptcy record of Jorge L Cordero from Hartford, CT, shows a Chapter 7 case filed in 05/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2012."
Jorge L Cordero — Connecticut, 12-21133


ᐅ Dora J Cordova, Connecticut

Address: 29 Clifford St Hartford, CT 06114-1718

Concise Description of Bankruptcy Case 2014-206587: "The case of Dora J Cordova in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora J Cordova — Connecticut, 2014-20658


ᐅ Andres Cores, Connecticut

Address: 70 Russ St Apt D30 Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-20379: "Hartford, CT resident Andres Cores's Feb 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Andres Cores — Connecticut, 12-20379


ᐅ Felix M Correa, Connecticut

Address: 36 Plymouth St Hartford, CT 06114-2627

Bankruptcy Case 14-22248 Overview: "Felix M Correa's bankruptcy, initiated in November 2014 and concluded by 2015-02-19 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix M Correa — Connecticut, 14-22248


ᐅ Annette Correa, Connecticut

Address: 79 Bolton St Hartford, CT 06114

Bankruptcy Case 10-21765 Overview: "Hartford, CT resident Annette Correa's 05/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010."
Annette Correa — Connecticut, 10-21765


ᐅ Steven G Corrigan, Connecticut

Address: 1 Carmel St Hartford, CT 06106-4206

Bankruptcy Case 14-22212 Summary: "The bankruptcy record of Steven G Corrigan from Hartford, CT, shows a Chapter 7 case filed in 2014-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Steven G Corrigan — Connecticut, 14-22212


ᐅ Mariano Pellot Cortes, Connecticut

Address: 39 Berkeley Dr Apt A1 Hartford, CT 06112-2707

Brief Overview of Bankruptcy Case 15-21934: "In Hartford, CT, Mariano Pellot Cortes filed for Chapter 7 bankruptcy in November 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-03."
Mariano Pellot Cortes — Connecticut, 15-21934


ᐅ Lisa E Cortes, Connecticut

Address: 114 Montowese St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-223367: "Lisa E Cortes's Chapter 7 bankruptcy, filed in Hartford, CT in 08.04.2011, led to asset liquidation, with the case closing in November 20, 2011."
Lisa E Cortes — Connecticut, 11-22336


ᐅ Alvaro Costa, Connecticut

Address: 30 Woodland St Apt 12P Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 10-20537: "In a Chapter 7 bankruptcy case, Alvaro Costa from Hartford, CT, saw his proceedings start in February 24, 2010 and complete by 2010-05-18, involving asset liquidation."
Alvaro Costa — Connecticut, 10-20537


ᐅ Joseph R Cote, Connecticut

Address: 79 Rowe Ave Hartford, CT 06106

Brief Overview of Bankruptcy Case 13-22166: "Joseph R Cote's Chapter 7 bankruptcy, filed in Hartford, CT in Oct 25, 2013, led to asset liquidation, with the case closing in 01.29.2014."
Joseph R Cote — Connecticut, 13-22166


ᐅ Jose Cotto, Connecticut

Address: 98 Capen St Hartford, CT 06120

Brief Overview of Bankruptcy Case 10-23225: "In Hartford, CT, Jose Cotto filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jose Cotto — Connecticut, 10-23225


ᐅ Michelle S Cowell, Connecticut

Address: 307 Sargeant St Hartford, CT 06105-1329

Snapshot of U.S. Bankruptcy Proceeding Case 14-20149: "The case of Michelle S Cowell in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle S Cowell — Connecticut, 14-20149


ᐅ Sheila C Cox, Connecticut

Address: 30 Townley St Apt 3E Hartford, CT 06105-1873

Bankruptcy Case 15-21417 Summary: "The bankruptcy record of Sheila C Cox from Hartford, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-08."
Sheila C Cox — Connecticut, 15-21417


ᐅ Carl Craig, Connecticut

Address: 255 Blue Hills Ave Hartford, CT 06112-1850

Bankruptcy Case 14-22433 Summary: "Carl Craig's bankruptcy, initiated in December 2014 and concluded by 03/22/2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Craig — Connecticut, 14-22433


ᐅ Eric W Crawford, Connecticut

Address: 3521 Main St Hartford, CT 06120-1115

Bankruptcy Case 15-21341 Summary: "Eric W Crawford's bankruptcy, initiated in July 30, 2015 and concluded by 2015-10-28 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric W Crawford — Connecticut, 15-21341


ᐅ Jose Crespo, Connecticut

Address: PO Box 260712 Hartford, CT 06126

Concise Description of Bankruptcy Case 10-224037: "In Hartford, CT, Jose Crespo filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-31."
Jose Crespo — Connecticut, 10-22403


ᐅ John D Crowley, Connecticut

Address: 238 Oxford St Hartford, CT 06105

Brief Overview of Bankruptcy Case 13-20876: "John D Crowley's Chapter 7 bankruptcy, filed in Hartford, CT in 2013-04-30, led to asset liquidation, with the case closing in 08/04/2013."
John D Crowley — Connecticut, 13-20876


ᐅ Danixa Cruz, Connecticut

Address: 552 Franklin Ave Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-23996: "In a Chapter 7 bankruptcy case, Danixa Cruz from Hartford, CT, saw their proceedings start in 11.22.2010 and complete by 2011-03-10, involving asset liquidation."
Danixa Cruz — Connecticut, 10-23996


ᐅ Jose L Cruz, Connecticut

Address: 72 Allendale Rd Hartford, CT 06106-3501

Bankruptcy Case 2014-20917 Overview: "The case of Jose L Cruz in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Cruz — Connecticut, 2014-20917


ᐅ Jose L Cruz, Connecticut

Address: 72 Allendale Rd Hartford, CT 06106-3501

Concise Description of Bankruptcy Case 14-209177: "Jose L Cruz's bankruptcy, initiated in 05/09/2014 and concluded by August 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Cruz — Connecticut, 14-20917


ᐅ Heriberto Cruz, Connecticut

Address: 29 Charter Oak Pl Hartford, CT 06106

Bankruptcy Case 09-22875 Overview: "The bankruptcy filing by Heriberto Cruz, undertaken in 2009-10-07 in Hartford, CT under Chapter 7, concluded with discharge in 01/11/2010 after liquidating assets."
Heriberto Cruz — Connecticut, 09-22875


ᐅ Orlando Cruz, Connecticut

Address: 24 Fairfield Ave # 1 Hartford, CT 06114-1720

Snapshot of U.S. Bankruptcy Proceeding Case 14-21158: "The case of Orlando Cruz in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Cruz — Connecticut, 14-21158


ᐅ Maria Cruz, Connecticut

Address: 660 Hillside Ave Hartford, CT 06106

Bankruptcy Case 10-20021 Overview: "In Hartford, CT, Maria Cruz filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Maria Cruz — Connecticut, 10-20021


ᐅ William Cruz, Connecticut

Address: 660 Hillside Ave Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 12-20764: "The case of William Cruz in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Cruz — Connecticut, 12-20764


ᐅ Michelle A Cuervo, Connecticut

Address: 172 Adelaide St Hartford, CT 06114-1806

Bankruptcy Case 14-20221 Overview: "Michelle A Cuervo's bankruptcy, initiated in 2014-02-04 and concluded by 2014-05-05 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle A Cuervo — Connecticut, 14-20221


ᐅ Tamara T Cunningham, Connecticut

Address: 33 Madison St Fl 3RD Hartford, CT 06106-2325

Brief Overview of Bankruptcy Case 2014-21339: "Tamara T Cunningham's Chapter 7 bankruptcy, filed in Hartford, CT in 07.07.2014, led to asset liquidation, with the case closing in Oct 5, 2014."
Tamara T Cunningham — Connecticut, 2014-21339


ᐅ Milagro Curiel, Connecticut

Address: 17 Martin St Apt 1 Hartford, CT 06120

Bankruptcy Case 12-20796 Summary: "The bankruptcy record of Milagro Curiel from Hartford, CT, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Milagro Curiel — Connecticut, 12-20796


ᐅ Thomas F Curis, Connecticut

Address: 260 Terry Rd Hartford, CT 06105

Bankruptcy Case 11-21117 Overview: "The case of Thomas F Curis in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas F Curis — Connecticut, 11-21117


ᐅ Shermane Daevis, Connecticut

Address: 44 Oxford St Hartford, CT 06105

Brief Overview of Bankruptcy Case 10-24280: "In a Chapter 7 bankruptcy case, Shermane Daevis from Hartford, CT, saw their proceedings start in Dec 17, 2010 and complete by 04.04.2011, involving asset liquidation."
Shermane Daevis — Connecticut, 10-24280


ᐅ Judith S Daire, Connecticut

Address: 555 Asylum Ave Apt 306 Hartford, CT 06105-3818

Snapshot of U.S. Bankruptcy Proceeding Case 14-20323: "The bankruptcy record of Judith S Daire from Hartford, CT, shows a Chapter 7 case filed in 02.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2014."
Judith S Daire — Connecticut, 14-20323


ᐅ Derrick Daley, Connecticut

Address: 40 Oakland Ter Hartford, CT 06112-2347

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20812: "Derrick Daley's Chapter 7 bankruptcy, filed in Hartford, CT in Apr 29, 2014, led to asset liquidation, with the case closing in 07/28/2014."
Derrick Daley — Connecticut, 2014-20812


ᐅ Lauren Daniels, Connecticut

Address: 395 Blue Hills Ave Fl 2 Hartford, CT 06112

Concise Description of Bankruptcy Case 10-201757: "Hartford, CT resident Lauren Daniels's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Lauren Daniels — Connecticut, 10-20175


ᐅ Sheron Authrine Davidson, Connecticut

Address: 376 Blue Hills Ave Hartford, CT 06112-1508

Bankruptcy Case 14-21244 Summary: "In a Chapter 7 bankruptcy case, Sheron Authrine Davidson from Hartford, CT, saw her proceedings start in 06.25.2014 and complete by Sep 23, 2014, involving asset liquidation."
Sheron Authrine Davidson — Connecticut, 14-21244


ᐅ Pedro Davila, Connecticut

Address: 31 Sisson Ave Hartford, CT 06106

Bankruptcy Case 10-23935 Summary: "The bankruptcy filing by Pedro Davila, undertaken in 11/18/2010 in Hartford, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Pedro Davila — Connecticut, 10-23935


ᐅ Charmaine A Davis, Connecticut

Address: 189 Ridgefield St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 11-22796: "The bankruptcy filing by Charmaine A Davis, undertaken in September 23, 2011 in Hartford, CT under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
Charmaine A Davis — Connecticut, 11-22796


ᐅ Miriam J Davis, Connecticut

Address: 73 Standish St Fl 3RD Hartford, CT 06114-2644

Snapshot of U.S. Bankruptcy Proceeding Case 15-20722: "The bankruptcy filing by Miriam J Davis, undertaken in 2015-04-29 in Hartford, CT under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Miriam J Davis — Connecticut, 15-20722


ᐅ Tamika L Davis, Connecticut

Address: 41 Zion St Apt 3 Hartford, CT 06106-3885

Brief Overview of Bankruptcy Case 16-20529: "In Hartford, CT, Tamika L Davis filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Tamika L Davis — Connecticut, 16-20529


ᐅ Petrina D Davis, Connecticut

Address: 26 Harwich St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-214037: "In a Chapter 7 bankruptcy case, Petrina D Davis from Hartford, CT, saw her proceedings start in 2011-05-11 and complete by 08/27/2011, involving asset liquidation."
Petrina D Davis — Connecticut, 11-21403


ᐅ Patrick Davis, Connecticut

Address: 189 Ridgefield St Hartford, CT 06112

Bankruptcy Case 13-20392 Overview: "Patrick Davis's Chapter 7 bankruptcy, filed in Hartford, CT in 03/01/2013, led to asset liquidation, with the case closing in 06.05.2013."
Patrick Davis — Connecticut, 13-20392


ᐅ Paul A Davis, Connecticut

Address: 270 Laurel St Apt A6 Hartford, CT 06105

Concise Description of Bankruptcy Case 11-207047: "Paul A Davis's bankruptcy, initiated in March 2011 and concluded by Jun 15, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Davis — Connecticut, 11-20704


ᐅ Burgess Pamela Davis, Connecticut

Address: 174 Burnham St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 10-21810: "The bankruptcy record of Burgess Pamela Davis from Hartford, CT, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Burgess Pamela Davis — Connecticut, 10-21810


ᐅ Dock Davis, Connecticut

Address: 165 Vine St Hartford, CT 06112-1949

Concise Description of Bankruptcy Case 15-210417: "The case of Dock Davis in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dock Davis — Connecticut, 15-21041


ᐅ Edward P Deguzis, Connecticut

Address: 840 Wethersfield Ave Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-22660: "The bankruptcy filing by Edward P Deguzis, undertaken in 09.12.2011 in Hartford, CT under Chapter 7, concluded with discharge in December 29, 2011 after liquidating assets."
Edward P Deguzis — Connecticut, 11-22660


ᐅ Bernardino Dejesus, Connecticut

Address: 422 Farmington Ave Hartford, CT 06105

Brief Overview of Bankruptcy Case 09-23009: "The bankruptcy record of Bernardino Dejesus from Hartford, CT, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2010."
Bernardino Dejesus — Connecticut, 09-23009


ᐅ Griselle Dejesus, Connecticut

Address: 83 Marion St Hartford, CT 06106

Concise Description of Bankruptcy Case 10-235457: "In a Chapter 7 bankruptcy case, Griselle Dejesus from Hartford, CT, saw their proceedings start in October 2010 and complete by January 2011, involving asset liquidation."
Griselle Dejesus — Connecticut, 10-23545


ᐅ Iris Dejesus, Connecticut

Address: 97 Van Block Ave Apt D Hartford, CT 06106-2864

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21600: "In Hartford, CT, Iris Dejesus filed for Chapter 7 bankruptcy in August 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2014."
Iris Dejesus — Connecticut, 2014-21600


ᐅ Isaac Dejesus, Connecticut

Address: 187 White St Hartford, CT 06114

Brief Overview of Bankruptcy Case 09-23123: "Isaac Dejesus's Chapter 7 bankruptcy, filed in Hartford, CT in 10/28/2009, led to asset liquidation, with the case closing in 2010-01-26."
Isaac Dejesus — Connecticut, 09-23123


ᐅ Rio Gloria Del, Connecticut

Address: 23 Grafton St Hartford, CT 06106

Bankruptcy Case 13-22130 Summary: "In Hartford, CT, Rio Gloria Del filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2014."
Rio Gloria Del — Connecticut, 13-22130


ᐅ Valle Milagros A Del, Connecticut

Address: 191 Standish St Hartford, CT 06114-2939

Concise Description of Bankruptcy Case 14-217097: "Valle Milagros A Del's Chapter 7 bankruptcy, filed in Hartford, CT in 2014-08-28, led to asset liquidation, with the case closing in November 26, 2014."
Valle Milagros A Del — Connecticut, 14-21709


ᐅ Valle Ramon L Del, Connecticut

Address: 191 Standish St Hartford, CT 06114-2939

Bankruptcy Case 14-21709 Summary: "The bankruptcy filing by Valle Ramon L Del, undertaken in 2014-08-28 in Hartford, CT under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
Valle Ramon L Del — Connecticut, 14-21709


ᐅ Aracellie Delgado, Connecticut

Address: 44 Sherbrooke Ave Hartford, CT 06106-3838

Bankruptcy Case 14-21053 Overview: "The case of Aracellie Delgado in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aracellie Delgado — Connecticut, 14-21053


ᐅ Joseph Richardo Delillo, Connecticut

Address: 22 Hubbard Rd Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-20694: "Joseph Richardo Delillo's Chapter 7 bankruptcy, filed in Hartford, CT in Mar 17, 2011, led to asset liquidation, with the case closing in 06.15.2011."
Joseph Richardo Delillo — Connecticut, 11-20694


ᐅ Veronica Delvalle, Connecticut

Address: 58 Rosemont St Hartford, CT 06120-1120

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20878: "Hartford, CT resident Veronica Delvalle's 05/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Veronica Delvalle — Connecticut, 2014-20878


ᐅ Michael Wayne Denham, Connecticut

Address: 29 Kent St Hartford, CT 06112-2129

Bankruptcy Case 14-20371 Summary: "The bankruptcy record of Michael Wayne Denham from Hartford, CT, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Michael Wayne Denham — Connecticut, 14-20371


ᐅ Campbell Christine H Dennis, Connecticut

Address: 19 Willard St Apt 303 Hartford, CT 06105

Bankruptcy Case 13-20368 Summary: "In a Chapter 7 bankruptcy case, Campbell Christine H Dennis from Hartford, CT, saw her proceedings start in Feb 28, 2013 and complete by 06/04/2013, involving asset liquidation."
Campbell Christine H Dennis — Connecticut, 13-20368


ᐅ James Depatra, Connecticut

Address: 202 Hamilton St Hartford, CT 06106

Bankruptcy Case 11-21870 Overview: "The bankruptcy filing by James Depatra, undertaken in 2011-06-22 in Hartford, CT under Chapter 7, concluded with discharge in 2011-10-08 after liquidating assets."
James Depatra — Connecticut, 11-21870


ᐅ Richard J Deschenes, Connecticut

Address: 85 Woodland St Hartford, CT 06105

Concise Description of Bankruptcy Case 13-225397: "Richard J Deschenes's bankruptcy, initiated in December 2013 and concluded by March 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Deschenes — Connecticut, 13-22539


ᐅ Justino Diaz, Connecticut

Address: 461 Washington St Apt 318 Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-02640: "Justino Diaz's bankruptcy, initiated in December 2010 and concluded by Mar 29, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justino Diaz — Connecticut, 3:10-bk-02640


ᐅ Jose A Diaz, Connecticut

Address: 129 Glendale Ave Hartford, CT 06106-3005

Brief Overview of Bankruptcy Case 14-22196: "Jose A Diaz's Chapter 7 bankruptcy, filed in Hartford, CT in November 2014, led to asset liquidation, with the case closing in 02/07/2015."
Jose A Diaz — Connecticut, 14-22196


ᐅ Gladys Diaz, Connecticut

Address: 178 Saybrooke St Hartford, CT 06106-3459

Brief Overview of Bankruptcy Case 14-22112: "In Hartford, CT, Gladys Diaz filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Gladys Diaz — Connecticut, 14-22112


ᐅ Dennise Diaz, Connecticut

Address: 43 Adelaide St Hartford, CT 06114-1802

Brief Overview of Bankruptcy Case 14-22196: "Dennise Diaz's bankruptcy, initiated in Nov 9, 2014 and concluded by Feb 7, 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennise Diaz — Connecticut, 14-22196


ᐅ Ruben Diaz, Connecticut

Address: 50 Mountain St Hartford, CT 06106-4239

Bankruptcy Case 14-22112 Summary: "In a Chapter 7 bankruptcy case, Ruben Diaz from Hartford, CT, saw his proceedings start in 2014-10-30 and complete by January 28, 2015, involving asset liquidation."
Ruben Diaz — Connecticut, 14-22112


ᐅ Lisa K Diaz, Connecticut

Address: 202 Linnmoore St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-20327: "The bankruptcy filing by Lisa K Diaz, undertaken in 02.20.2012 in Hartford, CT under Chapter 7, concluded with discharge in 05.16.2012 after liquidating assets."
Lisa K Diaz — Connecticut, 12-20327


ᐅ Angel N Diaz, Connecticut

Address: 129 Cumberland St Hartford, CT 06106-4211

Snapshot of U.S. Bankruptcy Proceeding Case 14-20457: "Angel N Diaz's bankruptcy, initiated in March 2014 and concluded by 06/12/2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel N Diaz — Connecticut, 14-20457


ᐅ Rafael Diaz, Connecticut

Address: 73 Stafford St Hartford, CT 06106-4130

Concise Description of Bankruptcy Case 14-211917: "In Hartford, CT, Rafael Diaz filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2014."
Rafael Diaz — Connecticut, 14-21191


ᐅ Garcia Lydia E Diaz, Connecticut

Address: 891 West Blvd Apt 317 Hartford, CT 06105-4131

Bankruptcy Case 14-22320 Overview: "The bankruptcy filing by Garcia Lydia E Diaz, undertaken in Dec 1, 2014 in Hartford, CT under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Garcia Lydia E Diaz — Connecticut, 14-22320


ᐅ Edna Diaz, Connecticut

Address: 11 Bates St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-24018: "In a Chapter 7 bankruptcy case, Edna Diaz from Hartford, CT, saw her proceedings start in 2010-11-23 and complete by 03/11/2011, involving asset liquidation."
Edna Diaz — Connecticut, 10-24018


ᐅ Todd Salvatore Dicecco, Connecticut

Address: 23 Benton St Rear Hartford, CT 06114-1364

Snapshot of U.S. Bankruptcy Proceeding Case 16-20411: "The bankruptcy record of Todd Salvatore Dicecco from Hartford, CT, shows a Chapter 7 case filed in 03/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2016."
Todd Salvatore Dicecco — Connecticut, 16-20411


ᐅ Dian Marcia Dickenson, Connecticut

Address: 154 Edgewood St Hartford, CT 06112

Concise Description of Bankruptcy Case 12-227997: "The case of Dian Marcia Dickenson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dian Marcia Dickenson — Connecticut, 12-22799


ᐅ Catherine F Dickerson, Connecticut

Address: 125 Granby St Hartford, CT 06112-1762

Concise Description of Bankruptcy Case 15-210707: "In a Chapter 7 bankruptcy case, Catherine F Dickerson from Hartford, CT, saw her proceedings start in June 2015 and complete by September 15, 2015, involving asset liquidation."
Catherine F Dickerson — Connecticut, 15-21070


ᐅ Sherrie Nicole Dinkins, Connecticut

Address: 21 Pembroke St Hartford, CT 06112-1532

Bankruptcy Case 14-21043 Summary: "In a Chapter 7 bankruptcy case, Sherrie Nicole Dinkins from Hartford, CT, saw her proceedings start in 2014-05-29 and complete by 2014-08-27, involving asset liquidation."
Sherrie Nicole Dinkins — Connecticut, 14-21043


ᐅ Caleb Dinnald, Connecticut

Address: 17 Adams St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 10-23565: "In Hartford, CT, Caleb Dinnald filed for Chapter 7 bankruptcy in October 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011."
Caleb Dinnald — Connecticut, 10-23565


ᐅ Sr Fulton R Disten, Connecticut

Address: 295 Granby St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 11-21218: "Sr Fulton R Disten's bankruptcy, initiated in April 2011 and concluded by Aug 13, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Fulton R Disten — Connecticut, 11-21218


ᐅ Gary R Ditomasso, Connecticut

Address: 31 Cowles St Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-22317: "The bankruptcy record of Gary R Ditomasso from Hartford, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Gary R Ditomasso — Connecticut, 11-22317


ᐅ Gloria Doer, Connecticut

Address: PO Box 465 Hartford, CT 06141

Concise Description of Bankruptcy Case 10-217347: "The bankruptcy filing by Gloria Doer, undertaken in 2010-05-21 in Hartford, CT under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Gloria Doer — Connecticut, 10-21734


ᐅ Alda Donat, Connecticut

Address: 25 Gillett St Apt 1 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 10-20166: "In a Chapter 7 bankruptcy case, Alda Donat from Hartford, CT, saw her proceedings start in January 22, 2010 and complete by Apr 20, 2010, involving asset liquidation."
Alda Donat — Connecticut, 10-20166


ᐅ Ricardo Donayre, Connecticut

Address: 287 Wethersfield Ave Hartford, CT 06114

Concise Description of Bankruptcy Case 13-216607: "Ricardo Donayre's Chapter 7 bankruptcy, filed in Hartford, CT in Aug 15, 2013, led to asset liquidation, with the case closing in November 19, 2013."
Ricardo Donayre — Connecticut, 13-21660


ᐅ Precious A Douglas, Connecticut

Address: 122 Vine St Hartford, CT 06112

Bankruptcy Case 13-21640 Overview: "The case of Precious A Douglas in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Precious A Douglas — Connecticut, 13-21640


ᐅ Vasker Douglas, Connecticut

Address: 232 Vine St Hartford, CT 06112

Concise Description of Bankruptcy Case 10-201627: "Vasker Douglas's Chapter 7 bankruptcy, filed in Hartford, CT in January 2010, led to asset liquidation, with the case closing in Apr 27, 2010."
Vasker Douglas — Connecticut, 10-20162


ᐅ Holly Beth Dubois, Connecticut

Address: 179 Allyn St Ste 502 Hartford, CT 06103-1421

Brief Overview of Bankruptcy Case 14-30234: "In Hartford, CT, Holly Beth Dubois filed for Chapter 7 bankruptcy in 03.15.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Holly Beth Dubois — Connecticut, 14-30234


ᐅ Raymond Dubois, Connecticut

Address: 230 Farmington Ave Apt D2 Hartford, CT 06105

Brief Overview of Bankruptcy Case 10-20138: "Raymond Dubois's Chapter 7 bankruptcy, filed in Hartford, CT in 01/19/2010, led to asset liquidation, with the case closing in Apr 13, 2010."
Raymond Dubois — Connecticut, 10-20138


ᐅ Marco A Duenas, Connecticut

Address: 29 Bliss St Hartford, CT 06114-2602

Bankruptcy Case 15-20070 Summary: "The bankruptcy record of Marco A Duenas from Hartford, CT, shows a Chapter 7 case filed in Jan 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2015."
Marco A Duenas — Connecticut, 15-20070


ᐅ Tahira Carlisa Dukes, Connecticut

Address: 103 Oakland Ter Hartford, CT 06112

Bankruptcy Case 11-23107 Summary: "The bankruptcy record of Tahira Carlisa Dukes from Hartford, CT, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Tahira Carlisa Dukes — Connecticut, 11-23107


ᐅ Paul Dupervil, Connecticut

Address: 37 Alden St Apt P Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-21748: "Hartford, CT resident Paul Dupervil's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Paul Dupervil — Connecticut, 10-21748


ᐅ Carlo Dupre, Connecticut

Address: 9 Fales St Apt 204 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 10-23729: "Hartford, CT resident Carlo Dupre's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Carlo Dupre — Connecticut, 10-23729


ᐅ Mario Joseph Duquet, Connecticut

Address: 75 Main St Hartford, CT 06106

Bankruptcy Case 13-20080 Summary: "The bankruptcy record of Mario Joseph Duquet from Hartford, CT, shows a Chapter 7 case filed in 01/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-22."
Mario Joseph Duquet — Connecticut, 13-20080


ᐅ Delroy W Eason, Connecticut

Address: 11 Sargeant St Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 11-21937: "The case of Delroy W Eason in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delroy W Eason — Connecticut, 11-21937


ᐅ John Lewis Eberhart, Connecticut

Address: 212 Laurel St Apt B6 Hartford, CT 06105

Bankruptcy Case 11-20701 Overview: "The bankruptcy filing by John Lewis Eberhart, undertaken in 2011-03-17 in Hartford, CT under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
John Lewis Eberhart — Connecticut, 11-20701


ᐅ Sharon B Edwards, Connecticut

Address: 172 Manchester St Hartford, CT 06112

Bankruptcy Case 12-22519 Summary: "The bankruptcy record of Sharon B Edwards from Hartford, CT, shows a Chapter 7 case filed in October 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-26."
Sharon B Edwards — Connecticut, 12-22519


ᐅ Edwin Edwards, Connecticut

Address: 96 Andover St Hartford, CT 06112

Concise Description of Bankruptcy Case 10-230807: "The case of Edwin Edwards in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Edwards — Connecticut, 10-23080


ᐅ Edwina Edwards, Connecticut

Address: 230 Westland St Hartford, CT 06112

Brief Overview of Bankruptcy Case 13-20845: "Edwina Edwards's bankruptcy, initiated in 2013-04-29 and concluded by 2013-08-03 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwina Edwards — Connecticut, 13-20845


ᐅ Erron O Ellington, Connecticut

Address: 35 Morningside St W Hartford, CT 06112-1141

Bankruptcy Case 14-20918 Summary: "Erron O Ellington's Chapter 7 bankruptcy, filed in Hartford, CT in 2014-05-09, led to asset liquidation, with the case closing in 2014-08-07."
Erron O Ellington — Connecticut, 14-20918


ᐅ Erron O Ellington, Connecticut

Address: 35 Morningside St W Hartford, CT 06112-1141

Bankruptcy Case 2014-20918 Overview: "In Hartford, CT, Erron O Ellington filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Erron O Ellington — Connecticut, 2014-20918


ᐅ Dwight Everton Ellis, Connecticut

Address: 12 Pershing St Hartford, CT 06112-1242

Bankruptcy Case 15-21063 Summary: "Hartford, CT resident Dwight Everton Ellis's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Dwight Everton Ellis — Connecticut, 15-21063


ᐅ Thelma M Epps, Connecticut

Address: 57 Roslyn St Hartford, CT 06106-4125

Snapshot of U.S. Bankruptcy Proceeding Case 14-22183: "Hartford, CT resident Thelma M Epps's 11.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2015."
Thelma M Epps — Connecticut, 14-22183


ᐅ Amdrilla M Erskine, Connecticut

Address: 67 Euclid St W Hartford, CT 06112-1118

Bankruptcy Case 16-20950 Overview: "In a Chapter 7 bankruptcy case, Amdrilla M Erskine from Hartford, CT, saw their proceedings start in Jun 13, 2016 and complete by September 11, 2016, involving asset liquidation."
Amdrilla M Erskine — Connecticut, 16-20950


ᐅ Julian Escandon, Connecticut

Address: 580 Hillside Ave Hartford, CT 06106

Bankruptcy Case 10-20925 Summary: "Julian Escandon's bankruptcy, initiated in March 2010 and concluded by 07.11.2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Escandon — Connecticut, 10-20925