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 Ileana Escarraman, Connecticut

Address: 74 Henry St Hartford, CT 06114

Bankruptcy Case 10-23581 Summary: "In Hartford, CT, Ileana Escarraman filed for Chapter 7 bankruptcy in 10.18.2010. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Ileana Escarraman — Connecticut, 10-23581


ᐅ Manuel D Escobar, Connecticut

Address: 238 Jefferson St Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-20853: "Manuel D Escobar's bankruptcy, initiated in 03.30.2011 and concluded by Jun 29, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel D Escobar — Connecticut, 11-20853


ᐅ Geovanni Espana, Connecticut

Address: PO Box 261626 Hartford, CT 06126

Snapshot of U.S. Bankruptcy Proceeding Case 11-21946: "Geovanni Espana's bankruptcy, initiated in 2011-06-29 and concluded by Oct 15, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geovanni Espana — Connecticut, 11-21946


ᐅ Rosalinda D Evans, Connecticut

Address: 117 Euclid St W Hartford, CT 06112

Concise Description of Bankruptcy Case 13-217567: "Rosalinda D Evans's Chapter 7 bankruptcy, filed in Hartford, CT in Aug 27, 2013, led to asset liquidation, with the case closing in 12.01.2013."
Rosalinda D Evans — Connecticut, 13-21756


ᐅ Marcus Evans, Connecticut

Address: 40 York St Hartford, CT 06106

Concise Description of Bankruptcy Case 11-236057: "Hartford, CT resident Marcus Evans's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2012."
Marcus Evans — Connecticut, 11-23605


ᐅ Andre L Evans, Connecticut

Address: 170 N Canaan St Hartford, CT 06112

Bankruptcy Case 11-23478 Overview: "In a Chapter 7 bankruptcy case, Andre L Evans from Hartford, CT, saw their proceedings start in Dec 14, 2011 and complete by March 31, 2012, involving asset liquidation."
Andre L Evans — Connecticut, 11-23478


ᐅ Winnifred E Ewart, Connecticut

Address: 293 Enfield St Hartford, CT 06112-2015

Snapshot of U.S. Bankruptcy Proceeding Case 14-21005: "The bankruptcy filing by Winnifred E Ewart, undertaken in May 2014 in Hartford, CT under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Winnifred E Ewart — Connecticut, 14-21005


ᐅ Winnifred E Ewart, Connecticut

Address: 293 Enfield St Hartford, CT 06112-2015

Bankruptcy Case 2014-21005 Summary: "Winnifred E Ewart's bankruptcy, initiated in May 20, 2014 and concluded by August 18, 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winnifred E Ewart — Connecticut, 2014-21005


ᐅ Barbara F Facey, Connecticut

Address: 60 Tower Ave Hartford, CT 06120-1036

Snapshot of U.S. Bankruptcy Proceeding Case 15-21567: "In Hartford, CT, Barbara F Facey filed for Chapter 7 bankruptcy in September 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-30."
Barbara F Facey — Connecticut, 15-21567


ᐅ Linton G Facey, Connecticut

Address: 60 Tower Ave Hartford, CT 06120-1036

Bankruptcy Case 15-21567 Overview: "Linton G Facey's Chapter 7 bankruptcy, filed in Hartford, CT in 09/01/2015, led to asset liquidation, with the case closing in November 30, 2015."
Linton G Facey — Connecticut, 15-21567


ᐅ Tanya M Falcon, Connecticut

Address: 134 Coolidge St Hartford, CT 06106-3778

Snapshot of U.S. Bankruptcy Proceeding Case 15-21673: "Hartford, CT resident Tanya M Falcon's September 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2015."
Tanya M Falcon — Connecticut, 15-21673


ᐅ Rafiou Famakide, Connecticut

Address: 24 Yale St Hartford, CT 06114

Concise Description of Bankruptcy Case 13-210227: "Hartford, CT resident Rafiou Famakide's 05.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Rafiou Famakide — Connecticut, 13-21022


ᐅ Maria Magdalena Febles, Connecticut

Address: 31 Brownell Ave Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 13-20463: "The bankruptcy filing by Maria Magdalena Febles, undertaken in 2013-03-14 in Hartford, CT under Chapter 7, concluded with discharge in June 18, 2013 after liquidating assets."
Maria Magdalena Febles — Connecticut, 13-20463


ᐅ Teodoro Feliciano, Connecticut

Address: 245 Linnmoore St Hartford, CT 06106

Bankruptcy Case 11-20449 Overview: "In Hartford, CT, Teodoro Feliciano filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Teodoro Feliciano — Connecticut, 11-20449


ᐅ Nicolas G Felix, Connecticut

Address: 106 Harbison Ave Hartford, CT 06106

Bankruptcy Case 12-21816 Overview: "In a Chapter 7 bankruptcy case, Nicolas G Felix from Hartford, CT, saw his proceedings start in 2012-07-26 and complete by November 2012, involving asset liquidation."
Nicolas G Felix — Connecticut, 12-21816


ᐅ Ismael Fernandez, Connecticut

Address: 68 Madison St Hartford, CT 06106

Bankruptcy Case 09-23848 Overview: "The bankruptcy record of Ismael Fernandez 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 Mar 30, 2010."
Ismael Fernandez — Connecticut, 09-23848


ᐅ Romer R Fernandez, Connecticut

Address: 492 Broad St Hartford, CT 06106

Bankruptcy Case 13-21623 Summary: "The bankruptcy filing by Romer R Fernandez, undertaken in Aug 8, 2013 in Hartford, CT under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Romer R Fernandez — Connecticut, 13-21623


ᐅ Iris M Figueroa, Connecticut

Address: 99 Margarita Dr Hartford, CT 06106-3751

Bankruptcy Case 14-20972 Summary: "Hartford, CT resident Iris M Figueroa's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Iris M Figueroa — Connecticut, 14-20972


ᐅ Iris M Figueroa, Connecticut

Address: 99 Margarita Dr Hartford, CT 06106-3751

Brief Overview of Bankruptcy Case 2014-20972: "Hartford, CT resident Iris M Figueroa's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Iris M Figueroa — Connecticut, 2014-20972


ᐅ Israel Figueroa, Connecticut

Address: 60 Douglas St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-20658: "Israel Figueroa's bankruptcy, initiated in March 2011 and concluded by 06.08.2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Figueroa — Connecticut, 11-20658


ᐅ Mildred Luz Figueroa, Connecticut

Address: 358 Hillside Ave Hartford, CT 06106

Brief Overview of Bankruptcy Case 13-20770: "The case of Mildred Luz Figueroa in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Luz Figueroa — Connecticut, 13-20770


ᐅ Francisco L Figueroa, Connecticut

Address: 68 Dart St Hartford, CT 06106-4018

Bankruptcy Case 14-21736 Summary: "In a Chapter 7 bankruptcy case, Francisco L Figueroa from Hartford, CT, saw their proceedings start in August 29, 2014 and complete by 2014-11-27, involving asset liquidation."
Francisco L Figueroa — Connecticut, 14-21736


ᐅ Sandra Figueroa, Connecticut

Address: 90 Roxbury St Hartford, CT 06114

Concise Description of Bankruptcy Case 09-233637: "Hartford, CT resident Sandra Figueroa's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
Sandra Figueroa — Connecticut, 09-23363


ᐅ Lucia Figueroa, Connecticut

Address: 48 Redding St Hartford, CT 06114

Bankruptcy Case 12-20058 Overview: "The bankruptcy record of Lucia Figueroa from Hartford, CT, shows a Chapter 7 case filed in January 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-03."
Lucia Figueroa — Connecticut, 12-20058


ᐅ Jose A Figueroa, Connecticut

Address: 168 Dart St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-20127: "Hartford, CT resident Jose A Figueroa's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2012."
Jose A Figueroa — Connecticut, 12-20127


ᐅ Sr Jose Figueroa, Connecticut

Address: 103 Ledger St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-21811: "The bankruptcy filing by Sr Jose Figueroa, undertaken in May 27, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
Sr Jose Figueroa — Connecticut, 10-21811


ᐅ Fabiano Filigrana, Connecticut

Address: 973 Maple Ave Hartford, CT 06114

Bankruptcy Case 13-20285 Overview: "The bankruptcy record of Fabiano Filigrana from Hartford, CT, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Fabiano Filigrana — Connecticut, 13-20285


ᐅ Hernando Filigrana, Connecticut

Address: 973 Maple Ave Hartford, CT 06114

Bankruptcy Case 10-22880 Overview: "Hernando Filigrana's bankruptcy, initiated in 2010-08-21 and concluded by 11/24/2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernando Filigrana — Connecticut, 10-22880


ᐅ Gary P Fisher, Connecticut

Address: 307 Linnmoore St Hartford, CT 06106

Concise Description of Bankruptcy Case 12-227757: "Gary P Fisher's Chapter 7 bankruptcy, filed in Hartford, CT in Nov 21, 2012, led to asset liquidation, with the case closing in February 25, 2013."
Gary P Fisher — Connecticut, 12-22775


ᐅ Crystal Fitzwilliam, Connecticut

Address: PO Box 174 Hartford, CT 06141

Concise Description of Bankruptcy Case 10-207017: "In a Chapter 7 bankruptcy case, Crystal Fitzwilliam from Hartford, CT, saw her proceedings start in March 2010 and complete by 2010-06-21, involving asset liquidation."
Crystal Fitzwilliam — Connecticut, 10-20701


ᐅ Glovina Flake, Connecticut

Address: 168 Barbour St Hartford, CT 06120-1806

Brief Overview of Bankruptcy Case 15-20706: "In a Chapter 7 bankruptcy case, Glovina Flake from Hartford, CT, saw their proceedings start in 04.26.2015 and complete by July 2015, involving asset liquidation."
Glovina Flake — Connecticut, 15-20706


ᐅ Nestor Flores, Connecticut

Address: 80 Cromwell St Hartford, CT 06114-3007

Snapshot of U.S. Bankruptcy Proceeding Case 14-21827: "Nestor Flores's bankruptcy, initiated in 09.16.2014 and concluded by 2014-12-15 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nestor Flores — Connecticut, 14-21827


ᐅ Mario J Florez, Connecticut

Address: 584 Prospect Ave Apt 1 Hartford, CT 06105

Bankruptcy Case 13-21369 Overview: "Mario J Florez's Chapter 7 bankruptcy, filed in Hartford, CT in 07.01.2013, led to asset liquidation, with the case closing in October 5, 2013."
Mario J Florez — Connecticut, 13-21369


ᐅ Marilyn Fonseca, Connecticut

Address: 29 Ward St Hartford, CT 06106-2457

Concise Description of Bankruptcy Case 15-201047: "Marilyn Fonseca's bankruptcy, initiated in 2015-01-23 and concluded by 04/23/2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Fonseca — Connecticut, 15-20104


ᐅ Martin Leonard Fontenelle, Connecticut

Address: 53 Congress St Apt B Hartford, CT 06114

Bankruptcy Case 13-21622 Summary: "In a Chapter 7 bankruptcy case, Martin Leonard Fontenelle from Hartford, CT, saw his proceedings start in 08/08/2013 and complete by 2013-11-12, involving asset liquidation."
Martin Leonard Fontenelle — Connecticut, 13-21622


ᐅ Timothy M Forte, Connecticut

Address: 195 Sherbrooke Ave Hartford, CT 06106-3749

Bankruptcy Case 07-21511 Summary: "Chapter 13 bankruptcy for Timothy M Forte in Hartford, CT began in 10.25.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-25."
Timothy M Forte — Connecticut, 07-21511


ᐅ Katherine Fournier, Connecticut

Address: 153 Zion St Hartford, CT 06106

Brief Overview of Bankruptcy Case 10-22769: "Katherine Fournier's Chapter 7 bankruptcy, filed in Hartford, CT in August 11, 2010, led to asset liquidation, with the case closing in Nov 27, 2010."
Katherine Fournier — Connecticut, 10-22769


ᐅ Junior Frantz Francis, Connecticut

Address: 450 Blue Hills Ave Hartford, CT 06112

Concise Description of Bankruptcy Case 13-220497: "The case of Junior Frantz Francis in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior Frantz Francis — Connecticut, 13-22049


ᐅ Keshia Anna Marie Francis, Connecticut

Address: 114 Sargeant St Hartford, CT 06105

Bankruptcy Case 12-20902 Overview: "The bankruptcy record of Keshia Anna Marie Francis from Hartford, CT, shows a Chapter 7 case filed in April 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2012."
Keshia Anna Marie Francis — Connecticut, 12-20902


ᐅ Dervin Francis, Connecticut

Address: 23 Hamilton St Hartford, CT 06106-3007

Concise Description of Bankruptcy Case 15-214487: "The case of Dervin Francis in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dervin Francis — Connecticut, 15-21448


ᐅ Shaunte Bowman Franklin, Connecticut

Address: 56 Hebron St Hartford, CT 06112-1713

Bankruptcy Case 2014-20933 Overview: "The case of Shaunte Bowman Franklin in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaunte Bowman Franklin — Connecticut, 2014-20933


ᐅ Vivian Frazier, Connecticut

Address: 76 Madison St Hartford, CT 06106

Bankruptcy Case 09-23738 Overview: "The bankruptcy filing by Vivian Frazier, undertaken in December 2009 in Hartford, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Vivian Frazier — Connecticut, 09-23738


ᐅ Eddie Fryer, Connecticut

Address: 35 Coleman Dr Hartford, CT 06106-3448

Snapshot of U.S. Bankruptcy Proceeding Case 16-20328: "Eddie Fryer's Chapter 7 bankruptcy, filed in Hartford, CT in 2016-03-01, led to asset liquidation, with the case closing in May 30, 2016."
Eddie Fryer — Connecticut, 16-20328


ᐅ Marilyn Furze, Connecticut

Address: 95 Cleveland Ave Hartford, CT 06120-1338

Snapshot of U.S. Bankruptcy Proceeding Case 15-21460: "Marilyn Furze's Chapter 7 bankruptcy, filed in Hartford, CT in 2015-08-18, led to asset liquidation, with the case closing in 11/16/2015."
Marilyn Furze — Connecticut, 15-21460


ᐅ Charles Quincy Odel Gaddy, Connecticut

Address: 40 Glendale Ave Hartford, CT 06106

Bankruptcy Case 12-21581 Overview: "The bankruptcy record of Charles Quincy Odel Gaddy from Hartford, CT, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-14."
Charles Quincy Odel Gaddy — Connecticut, 12-21581


ᐅ Joaquin Andres Gallo, Connecticut

Address: 115 Nilan St Hartford, CT 06106-3779

Bankruptcy Case 15-21546 Summary: "The bankruptcy filing by Joaquin Andres Gallo, undertaken in 2015-08-31 in Hartford, CT under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Joaquin Andres Gallo — Connecticut, 15-21546


ᐅ Carmen I Garcia, Connecticut

Address: 54 Margarita Dr Hartford, CT 06106

Concise Description of Bankruptcy Case 13-220957: "The bankruptcy record of Carmen I Garcia from Hartford, CT, shows a Chapter 7 case filed in Oct 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2014."
Carmen I Garcia — Connecticut, 13-22095


ᐅ Carlos Alonso Garcia, Connecticut

Address: 54 Margarita Dr Hartford, CT 06106

Brief Overview of Bankruptcy Case 09-22946: "In Hartford, CT, Carlos Alonso Garcia filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2010."
Carlos Alonso Garcia — Connecticut, 09-22946


ᐅ Jr Gilberto Garcia, Connecticut

Address: 100 Laurel St Apt L Hartford, CT 06106

Bankruptcy Case 09-23328 Overview: "In Hartford, CT, Jr Gilberto Garcia filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2010."
Jr Gilberto Garcia — Connecticut, 09-23328


ᐅ Michelle Garcia, Connecticut

Address: 364 W Preston St Hartford, CT 06114-2338

Bankruptcy Case 15-20859 Summary: "The bankruptcy filing by Michelle Garcia, undertaken in May 16, 2015 in Hartford, CT under Chapter 7, concluded with discharge in 2015-08-14 after liquidating assets."
Michelle Garcia — Connecticut, 15-20859


ᐅ Tracey Gardner, Connecticut

Address: 198 Euclid St W Hartford, CT 06112

Bankruptcy Case 13-22241 Overview: "Hartford, CT resident Tracey Gardner's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Tracey Gardner — Connecticut, 13-22241


ᐅ Kecha Gardner, Connecticut

Address: 75 E Euclid St Hartford, CT 06112-1229

Snapshot of U.S. Bankruptcy Proceeding Case 15-21604: "Kecha Gardner's bankruptcy, initiated in 2015-09-11 and concluded by Dec 10, 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kecha Gardner — Connecticut, 15-21604


ᐅ Katherine Gartrell, Connecticut

Address: 236 Collins St Hartford, CT 06105

Bankruptcy Case 10-20309 Summary: "In Hartford, CT, Katherine Gartrell filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Katherine Gartrell — Connecticut, 10-20309


ᐅ Renata Gashi, Connecticut

Address: 63 Plymouth St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-219507: "The case of Renata Gashi in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renata Gashi — Connecticut, 11-21950


ᐅ Edna M Gilchrist, Connecticut

Address: 3545 Main St Apt 310 Hartford, CT 06120

Bankruptcy Case 11-23425 Summary: "The bankruptcy filing by Edna M Gilchrist, undertaken in 2011-12-06 in Hartford, CT under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Edna M Gilchrist — Connecticut, 11-23425


ᐅ Jr Paul S Gionfriddo, Connecticut

Address: 13 Mountain St Hartford, CT 06106-4240

Brief Overview of Bankruptcy Case 14-20412: "The bankruptcy record of Jr Paul S Gionfriddo from Hartford, CT, shows a Chapter 7 case filed in Mar 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Jr Paul S Gionfriddo — Connecticut, 14-20412


ᐅ Constance L Giuliano, Connecticut

Address: 56 Allendale Rd Hartford, CT 06106-3501

Concise Description of Bankruptcy Case 16-200997: "In Hartford, CT, Constance L Giuliano filed for Chapter 7 bankruptcy in 2016-01-22. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2016."
Constance L Giuliano — Connecticut, 16-20099


ᐅ Jr David A Giuliano, Connecticut

Address: 58 Allendale Rd Hartford, CT 06106

Bankruptcy Case 12-22352 Summary: "In a Chapter 7 bankruptcy case, Jr David A Giuliano from Hartford, CT, saw his proceedings start in 2012-09-28 and complete by Jan 2, 2013, involving asset liquidation."
Jr David A Giuliano — Connecticut, 12-22352


ᐅ Eric N Gold, Connecticut

Address: 665 Farmington Ave Apt 4 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 11-23574: "In a Chapter 7 bankruptcy case, Eric N Gold from Hartford, CT, saw their proceedings start in December 2011 and complete by April 2012, involving asset liquidation."
Eric N Gold — Connecticut, 11-23574


ᐅ Anthony S Gomes, Connecticut

Address: 202 Otis St Hartford, CT 06114-2428

Snapshot of U.S. Bankruptcy Proceeding Case 14-20151: "Hartford, CT resident Anthony S Gomes's January 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Anthony S Gomes — Connecticut, 14-20151


ᐅ David J Gomez, Connecticut

Address: 70 Mapleton St Hartford, CT 06114

Bankruptcy Case 12-22977 Summary: "The case of David J Gomez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Gomez — Connecticut, 12-22977


ᐅ Porfirio A Gonell, Connecticut

Address: 815 Capitol Ave Hartford, CT 06106

Concise Description of Bankruptcy Case 11-233857: "In Hartford, CT, Porfirio A Gonell filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Porfirio A Gonell — Connecticut, 11-23385


ᐅ Elva I Gonzalez, Connecticut

Address: 311 Hillside Ave Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-23569: "Elva I Gonzalez's bankruptcy, initiated in December 2011 and concluded by April 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elva I Gonzalez — Connecticut, 11-23569


ᐅ Ramon Gonzalez, Connecticut

Address: 30 Harvard St Hartford, CT 06106

Bankruptcy Case 11-20379 Summary: "The bankruptcy record of Ramon Gonzalez from Hartford, CT, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Ramon Gonzalez — Connecticut, 11-20379


ᐅ Pedro Gonzalez, Connecticut

Address: 117 Chester St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-23506: "In a Chapter 7 bankruptcy case, Pedro Gonzalez from Hartford, CT, saw his proceedings start in 10.13.2010 and complete by Jan 12, 2011, involving asset liquidation."
Pedro Gonzalez — Connecticut, 10-23506


ᐅ Juan A Gonzalez, Connecticut

Address: 138 Putnam St Hartford, CT 06106

Bankruptcy Case 13-21394 Summary: "Hartford, CT resident Juan A Gonzalez's July 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Juan A Gonzalez — Connecticut, 13-21394


ᐅ Wilfredo Gonzalez, Connecticut

Address: PO Box 260332 Hartford, CT 06126-0332

Brief Overview of Bankruptcy Case 15-20610: "Wilfredo Gonzalez's Chapter 7 bankruptcy, filed in Hartford, CT in April 8, 2015, led to asset liquidation, with the case closing in July 7, 2015."
Wilfredo Gonzalez — Connecticut, 15-20610


ᐅ Matilde Gonzalez, Connecticut

Address: 25 Roxbury St Hartford, CT 06114-1764

Concise Description of Bankruptcy Case 14-204007: "Hartford, CT resident Matilde Gonzalez's 03/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Matilde Gonzalez — Connecticut, 14-20400


ᐅ Ana Gonzalez, Connecticut

Address: 102 Wilson St Hartford, CT 06106

Concise Description of Bankruptcy Case 13-212957: "The case of Ana Gonzalez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Gonzalez — Connecticut, 13-21295


ᐅ Gumersindo Gonzalez, Connecticut

Address: 456 Hillside Ave Hartford, CT 06106-3733

Brief Overview of Bankruptcy Case 14-20294: "In a Chapter 7 bankruptcy case, Gumersindo Gonzalez from Hartford, CT, saw their proceedings start in February 19, 2014 and complete by 2014-05-20, involving asset liquidation."
Gumersindo Gonzalez — Connecticut, 14-20294


ᐅ Edgar Gonzalez, Connecticut

Address: 20 Freeman St Hartford, CT 06114

Concise Description of Bankruptcy Case 10-238947: "The case of Edgar Gonzalez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Gonzalez — Connecticut, 10-23894


ᐅ Damarys Gonzalez, Connecticut

Address: 82 Sisson Ave Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-21539: "Damarys Gonzalez's Chapter 7 bankruptcy, filed in Hartford, CT in 05/24/2011, led to asset liquidation, with the case closing in Sep 9, 2011."
Damarys Gonzalez — Connecticut, 11-21539


ᐅ Ivette Gonzalez, Connecticut

Address: 119 Westbrook St Hartford, CT 06106

Concise Description of Bankruptcy Case 10-232557: "In Hartford, CT, Ivette Gonzalez filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2011."
Ivette Gonzalez — Connecticut, 10-23255


ᐅ Angel Gonzalez, Connecticut

Address: 93 Benton St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-22648: "In Hartford, CT, Angel Gonzalez filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Angel Gonzalez — Connecticut, 10-22648


ᐅ Jose D Gonzalez, Connecticut

Address: 165 Freeman St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-20761: "In a Chapter 7 bankruptcy case, Jose D Gonzalez from Hartford, CT, saw their proceedings start in 03.30.2012 and complete by 07/16/2012, involving asset liquidation."
Jose D Gonzalez — Connecticut, 12-20761


ᐅ Sr Chanon Gordon, Connecticut

Address: 17 Jackson Blvd Hartford, CT 06112

Concise Description of Bankruptcy Case 10-207147: "Sr Chanon Gordon's Chapter 7 bankruptcy, filed in Hartford, CT in 03/08/2010, led to asset liquidation, with the case closing in June 24, 2010."
Sr Chanon Gordon — Connecticut, 10-20714


ᐅ Michael Douglas Gordon, Connecticut

Address: 24 Benton St Apt 3W Hartford, CT 06114-1301

Snapshot of U.S. Bankruptcy Proceeding Case 15-22006: "The bankruptcy record of Michael Douglas Gordon from Hartford, CT, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Michael Douglas Gordon — Connecticut, 15-22006


ᐅ Angel R Granado, Connecticut

Address: 44 Freeman St Hartford, CT 06114

Bankruptcy Case 11-21877 Summary: "Angel R Granado's Chapter 7 bankruptcy, filed in Hartford, CT in Jun 22, 2011, led to asset liquidation, with the case closing in 10/08/2011."
Angel R Granado — Connecticut, 11-21877


ᐅ Miguel Grande, Connecticut

Address: 322 Hudson St Apt B6 Hartford, CT 06106

Bankruptcy Case 10-21350 Overview: "The case of Miguel Grande in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Grande — Connecticut, 10-21350


ᐅ Lorraine S Greaves, Connecticut

Address: 11 Pershing St Hartford, CT 06112

Concise Description of Bankruptcy Case 12-217527: "In Hartford, CT, Lorraine S Greaves filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Lorraine S Greaves — Connecticut, 12-21752


ᐅ Guido F Green, Connecticut

Address: 27 Harvard St Hartford, CT 06106-4314

Snapshot of U.S. Bankruptcy Proceeding Case 15-21432: "The bankruptcy record of Guido F Green from Hartford, CT, shows a Chapter 7 case filed in 08.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Guido F Green — Connecticut, 15-21432


ᐅ St Clair G Griffith, Connecticut

Address: PO Box 260713 Hartford, CT 06126-0713

Brief Overview of Bankruptcy Case 15-21930: "St Clair G Griffith's Chapter 7 bankruptcy, filed in Hartford, CT in 11/04/2015, led to asset liquidation, with the case closing in 02.02.2016."
St Clair G Griffith — Connecticut, 15-21930


ᐅ Joanne Griffith, Connecticut

Address: 47 Sumner St Apt 508 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 10-22881: "The case of Joanne Griffith in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Griffith — Connecticut, 10-22881


ᐅ Jennifer J Grimes, Connecticut

Address: 215 Plainfield St Hartford, CT 06112

Bankruptcy Case 12-21116 Summary: "The case of Jennifer J Grimes in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer J Grimes — Connecticut, 12-21116


ᐅ Tina M Guarino, Connecticut

Address: 35 Grandview Ter Fl 2ND Hartford, CT 06114-1725

Brief Overview of Bankruptcy Case 16-20757: "In Hartford, CT, Tina M Guarino filed for Chapter 7 bankruptcy in May 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2016."
Tina M Guarino — Connecticut, 16-20757


ᐅ Ivette Guerra, Connecticut

Address: 93 Roslyn St Hartford, CT 06106

Bankruptcy Case 13-22135 Overview: "The bankruptcy record of Ivette Guerra from Hartford, CT, shows a Chapter 7 case filed in October 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2014."
Ivette Guerra — Connecticut, 13-22135


ᐅ Betzaida Guevara, Connecticut

Address: 266 White St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 13-20275: "The bankruptcy filing by Betzaida Guevara, undertaken in Feb 15, 2013 in Hartford, CT under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Betzaida Guevara — Connecticut, 13-20275


ᐅ Melquiades C Gutierrez, Connecticut

Address: 170 Sisson Ave Bldg 808 Hartford, CT 06105

Concise Description of Bankruptcy Case 12-208407: "The case of Melquiades C Gutierrez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melquiades C Gutierrez — Connecticut, 12-20840


ᐅ Elaine Guzman, Connecticut

Address: 20 Rockingham St Hartford, CT 06114-2434

Snapshot of U.S. Bankruptcy Proceeding Case 14-22389: "In Hartford, CT, Elaine Guzman filed for Chapter 7 bankruptcy in 12/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2015."
Elaine Guzman — Connecticut, 14-22389


ᐅ Juan Guzman, Connecticut

Address: 194 Washington St Apt 326 Hartford, CT 06106

Concise Description of Bankruptcy Case 13-216097: "The bankruptcy record of Juan Guzman from Hartford, CT, shows a Chapter 7 case filed in August 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Juan Guzman — Connecticut, 13-21609


ᐅ Shanette M Hagins, Connecticut

Address: 79 Sumner St Apt 1A Hartford, CT 06105

Brief Overview of Bankruptcy Case 12-20265: "In Hartford, CT, Shanette M Hagins filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Shanette M Hagins — Connecticut, 12-20265


ᐅ Amorette Maria Hale, Connecticut

Address: 66 Henry St Hartford, CT 06114

Bankruptcy Case 13-21152 Summary: "The case of Amorette Maria Hale in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amorette Maria Hale — Connecticut, 13-21152


ᐅ Mensah Monique Hall, Connecticut

Address: 66 Charlotte St Hartford, CT 06120

Snapshot of U.S. Bankruptcy Proceeding Case 13-20894: "In Hartford, CT, Mensah Monique Hall filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Mensah Monique Hall — Connecticut, 13-20894


ᐅ Mark Anthony Hallums, Connecticut

Address: 249 Jefferson St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 13-21344: "In Hartford, CT, Mark Anthony Hallums filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Mark Anthony Hallums — Connecticut, 13-21344


ᐅ Gloria M Hamilton, Connecticut

Address: 28 Garfield St Hartford, CT 06112

Brief Overview of Bankruptcy Case 11-21429: "In Hartford, CT, Gloria M Hamilton filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Gloria M Hamilton — Connecticut, 11-21429


ᐅ Chester D Hanson, Connecticut

Address: 16 Standish St Apt 3W Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-20693: "In a Chapter 7 bankruptcy case, Chester D Hanson from Hartford, CT, saw his proceedings start in 03.29.2012 and complete by 07/15/2012, involving asset liquidation."
Chester D Hanson — Connecticut, 12-20693


ᐅ Michael J Hardaway, Connecticut

Address: 33 Norwich St Unit 3 Hartford, CT 06106

Bankruptcy Case 11-22420 Summary: "The case of Michael J Hardaway in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Hardaway — Connecticut, 11-22420


ᐅ Daniel E Hariprasad, Connecticut

Address: 31 Nepaug St Hartford, CT 06106-3911

Snapshot of U.S. Bankruptcy Proceeding Case 14-21841: "In Hartford, CT, Daniel E Hariprasad filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Daniel E Hariprasad — Connecticut, 14-21841


ᐅ Victor R Harper, Connecticut

Address: 131 Brown St Hartford, CT 06114-2941

Brief Overview of Bankruptcy Case 16-20929: "The bankruptcy filing by Victor R Harper, undertaken in Jun 9, 2016 in Hartford, CT under Chapter 7, concluded with discharge in 09.07.2016 after liquidating assets."
Victor R Harper — Connecticut, 16-20929


ᐅ Edwin D Harris, Connecticut

Address: 184 Homestead Ave # 3A Hartford, CT 06112

Brief Overview of Bankruptcy Case 11-23505: "In Hartford, CT, Edwin D Harris filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2012."
Edwin D Harris — Connecticut, 11-23505