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 Denise Harrison, Connecticut

Address: 6 W Clay St Hartford, CT 06120

Bankruptcy Case 10-20988 Overview: "Hartford, CT resident Denise Harrison's Mar 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Denise Harrison — Connecticut, 10-20988


ᐅ Carol Harrison, Connecticut

Address: 218 Mountain St Hartford, CT 06106

Brief Overview of Bankruptcy Case 10-20367: "In a Chapter 7 bankruptcy case, Carol Harrison from Hartford, CT, saw their proceedings start in 2010-02-05 and complete by 05/04/2010, involving asset liquidation."
Carol Harrison — Connecticut, 10-20367


ᐅ Dinesh Harry, Connecticut

Address: 47 Marion St Hartford, CT 06106

Brief Overview of Bankruptcy Case 10-22488: "The case of Dinesh Harry in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dinesh Harry — Connecticut, 10-22488


ᐅ Joseph Samuel Haughton, Connecticut

Address: 285 White St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 13-20743: "Joseph Samuel Haughton's bankruptcy, initiated in April 2013 and concluded by 2013-07-17 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Samuel Haughton — Connecticut, 13-20743


ᐅ Garfield Haylett, Connecticut

Address: 248 Sisson Ave Hartford, CT 06105

Concise Description of Bankruptcy Case 10-231417: "Hartford, CT resident Garfield Haylett's Sep 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2010."
Garfield Haylett — Connecticut, 10-23141


ᐅ Joyce Hebert, Connecticut

Address: 186 Chandler St Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-23259: "The bankruptcy record of Joyce Hebert from Hartford, CT, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2012."
Joyce Hebert — Connecticut, 11-23259


ᐅ Raoul J Hebert, Connecticut

Address: PO Box 260536 Hartford, CT 06126

Concise Description of Bankruptcy Case 11-232347: "The bankruptcy filing by Raoul J Hebert, undertaken in November 10, 2011 in Hartford, CT under Chapter 7, concluded with discharge in Feb 26, 2012 after liquidating assets."
Raoul J Hebert — Connecticut, 11-23234


ᐅ Caseta Henderson, Connecticut

Address: 81 Lebanon St Hartford, CT 06112

Concise Description of Bankruptcy Case 10-226757: "The bankruptcy record of Caseta Henderson from Hartford, CT, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Caseta Henderson — Connecticut, 10-22675


ᐅ Ayanna Henry, Connecticut

Address: 221 Brown St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-21812: "In Hartford, CT, Ayanna Henry filed for Chapter 7 bankruptcy in 07.26.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2012."
Ayanna Henry — Connecticut, 12-21812


ᐅ Jennifer Henry, Connecticut

Address: 82 Gillett St Apt 303 Hartford, CT 06105

Brief Overview of Bankruptcy Case 11-23355: "The bankruptcy filing by Jennifer Henry, undertaken in November 29, 2011 in Hartford, CT under Chapter 7, concluded with discharge in March 16, 2012 after liquidating assets."
Jennifer Henry — Connecticut, 11-23355


ᐅ Joshua N Henry, Connecticut

Address: 25 Huntington St # 3 Hartford, CT 06105-1674

Snapshot of U.S. Bankruptcy Proceeding Case 14-21092: "Hartford, CT resident Joshua N Henry's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Joshua N Henry — Connecticut, 14-21092


ᐅ Jeff Herboldt, Connecticut

Address: 228 Goodrich St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-22495: "In Hartford, CT, Jeff Herboldt filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Jeff Herboldt — Connecticut, 10-22495


ᐅ Mayra N Hernandez, Connecticut

Address: 720 Maple Ave Hartford, CT 06114-1857

Brief Overview of Bankruptcy Case 15-20006: "The bankruptcy filing by Mayra N Hernandez, undertaken in 01/04/2015 in Hartford, CT under Chapter 7, concluded with discharge in 04.04.2015 after liquidating assets."
Mayra N Hernandez — Connecticut, 15-20006


ᐅ Linda Y Hernandez, Connecticut

Address: 118 Sargeant St Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 12-21934: "The bankruptcy record of Linda Y Hernandez from Hartford, CT, shows a Chapter 7 case filed in 08/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2012."
Linda Y Hernandez — Connecticut, 12-21934


ᐅ Enilda Hernandez, Connecticut

Address: 20 Flatbush Ave Hartford, CT 06106-3810

Concise Description of Bankruptcy Case 2014-214437: "In Hartford, CT, Enilda Hernandez filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2014."
Enilda Hernandez — Connecticut, 2014-21443


ᐅ Maria Hernandez, Connecticut

Address: 81 Bolton St Hartford, CT 06114

Concise Description of Bankruptcy Case 10-217647: "The bankruptcy filing by Maria Hernandez, undertaken in 05/25/2010 in Hartford, CT under Chapter 7, concluded with discharge in 09/10/2010 after liquidating assets."
Maria Hernandez — Connecticut, 10-21764


ᐅ Luz M Hernandez, Connecticut

Address: 16 Preston St Hartford, CT 06114

Bankruptcy Case 13-20571 Overview: "Hartford, CT resident Luz M Hernandez's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-01."
Luz M Hernandez — Connecticut, 13-20571


ᐅ Carmen M Hernandez, Connecticut

Address: 69 Ansonia St Fl 2ND Hartford, CT 06114-1705

Bankruptcy Case 15-20585 Summary: "The case of Carmen M Hernandez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen M Hernandez — Connecticut, 15-20585


ᐅ Damaris Hernandez, Connecticut

Address: 176 Nilan St Hartford, CT 06106

Bankruptcy Case 10-20796 Summary: "The case of Damaris Hernandez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damaris Hernandez — Connecticut, 10-20796


ᐅ Miriam M Heslop, Connecticut

Address: 349 Cornwall St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 12-21936: "The bankruptcy filing by Miriam M Heslop, undertaken in 2012-08-08 in Hartford, CT under Chapter 7, concluded with discharge in 11.24.2012 after liquidating assets."
Miriam M Heslop — Connecticut, 12-21936


ᐅ Carolyn Hicks, Connecticut

Address: 443 New Britain Ave Hartford, CT 06106

Bankruptcy Case 09-23257 Summary: "In a Chapter 7 bankruptcy case, Carolyn Hicks from Hartford, CT, saw her proceedings start in November 2009 and complete by 02.09.2010, involving asset liquidation."
Carolyn Hicks — Connecticut, 09-23257


ᐅ Chasity L Hicks, Connecticut

Address: 700 Maple Ave Apt 207 Hartford, CT 06114

Bankruptcy Case 12-22825 Summary: "The case of Chasity L Hicks in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chasity L Hicks — Connecticut, 12-22825


ᐅ Janetsi Hightower, Connecticut

Address: 196 Newbury St Hartford, CT 06114-2231

Brief Overview of Bankruptcy Case 2014-21309: "In a Chapter 7 bankruptcy case, Janetsi Hightower from Hartford, CT, saw their proceedings start in Jun 30, 2014 and complete by September 2014, involving asset liquidation."
Janetsi Hightower — Connecticut, 2014-21309


ᐅ Dyshawn Higley, Connecticut

Address: PO Box 1042 Hartford, CT 06143-1042

Brief Overview of Bankruptcy Case 15-20860: "Dyshawn Higley's Chapter 7 bankruptcy, filed in Hartford, CT in May 17, 2015, led to asset liquidation, with the case closing in Aug 15, 2015."
Dyshawn Higley — Connecticut, 15-20860


ᐅ Adriana S Hilerio, Connecticut

Address: 237 Bonner St Hartford, CT 06106

Bankruptcy Case 12-22561 Summary: "In a Chapter 7 bankruptcy case, Adriana S Hilerio from Hartford, CT, saw her proceedings start in 10.25.2012 and complete by 2013-01-29, involving asset liquidation."
Adriana S Hilerio — Connecticut, 12-22561


ᐅ Earl E Hill, Connecticut

Address: PO Box 591 Hartford, CT 06141-0591

Concise Description of Bankruptcy Case 15-213497: "In a Chapter 7 bankruptcy case, Earl E Hill from Hartford, CT, saw his proceedings start in Jul 30, 2015 and complete by 10.28.2015, involving asset liquidation."
Earl E Hill — Connecticut, 15-21349


ᐅ Terrance Hill, Connecticut

Address: 17 Marshall St Apt B1 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 11-20590: "Hartford, CT resident Terrance Hill's March 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2011."
Terrance Hill — Connecticut, 11-20590


ᐅ Patrisha J Hilliman, Connecticut

Address: PO Box 131 Hartford, CT 06141

Snapshot of U.S. Bankruptcy Proceeding Case 13-20995: "The bankruptcy filing by Patrisha J Hilliman, undertaken in 2013-05-16 in Hartford, CT under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Patrisha J Hilliman — Connecticut, 13-20995


ᐅ Linda Hinds, Connecticut

Address: 120 Westbourne Pkwy Hartford, CT 06112-1706

Brief Overview of Bankruptcy Case 15-21246: "In a Chapter 7 bankruptcy case, Linda Hinds from Hartford, CT, saw her proceedings start in July 14, 2015 and complete by Oct 12, 2015, involving asset liquidation."
Linda Hinds — Connecticut, 15-21246


ᐅ Alicia Holliday, Connecticut

Address: 27 Congress St Apt 301 Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-22285: "Alicia Holliday's bankruptcy, initiated in 07/02/2010 and concluded by October 18, 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Holliday — Connecticut, 10-22285


ᐅ Curtis B Hollingsworth, Connecticut

Address: 150 Manchester St Hartford, CT 06112

Bankruptcy Case 11-22076 Overview: "In Hartford, CT, Curtis B Hollingsworth filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-24."
Curtis B Hollingsworth — Connecticut, 11-22076


ᐅ Andee Lynette Holmes, Connecticut

Address: PO Box 150469 Hartford, CT 06115-0469

Bankruptcy Case 15-21875 Summary: "The bankruptcy record of Andee Lynette Holmes from Hartford, CT, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Andee Lynette Holmes — Connecticut, 15-21875


ᐅ Kenneth Hook, Connecticut

Address: 636 Prospect Ave Apt B15 Hartford, CT 06105-4275

Concise Description of Bankruptcy Case 15-207547: "The bankruptcy record of Kenneth Hook from Hartford, CT, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Kenneth Hook — Connecticut, 15-20754


ᐅ Amy M Hooker, Connecticut

Address: 90 Bates St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-22377: "The bankruptcy filing by Amy M Hooker, undertaken in 08/11/2011 in Hartford, CT under Chapter 7, concluded with discharge in 2011-11-27 after liquidating assets."
Amy M Hooker — Connecticut, 11-22377


ᐅ Steven R Hooker, Connecticut

Address: 90 Bates St Hartford, CT 06114

Bankruptcy Case 09-22804 Overview: "The bankruptcy filing by Steven R Hooker, undertaken in September 30, 2009 in Hartford, CT under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Steven R Hooker — Connecticut, 09-22804


ᐅ Stacey Hooks, Connecticut

Address: 72 Pershing St Hartford, CT 06112-1245

Brief Overview of Bankruptcy Case 15-20836: "The case of Stacey Hooks in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Hooks — Connecticut, 15-20836


ᐅ Christopher J Hopkins, Connecticut

Address: 1429 Park St Ste 3 Hartford, CT 06106-2256

Bankruptcy Case 15-21601 Overview: "Christopher J Hopkins's Chapter 7 bankruptcy, filed in Hartford, CT in September 2015, led to asset liquidation, with the case closing in Dec 10, 2015."
Christopher J Hopkins — Connecticut, 15-21601


ᐅ Mark R Horenian, Connecticut

Address: 204 Fairfield Ave Hartford, CT 06114

Bankruptcy Case 13-21067 Overview: "Hartford, CT resident Mark R Horenian's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2013."
Mark R Horenian — Connecticut, 13-21067


ᐅ Daniel Houlihan, Connecticut

Address: 230 Farmington Ave Apt D2 Hartford, CT 06105

Concise Description of Bankruptcy Case 10-216557: "In a Chapter 7 bankruptcy case, Daniel Houlihan from Hartford, CT, saw his proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Daniel Houlihan — Connecticut, 10-21655


ᐅ Ii Robert Howard, Connecticut

Address: 5 Mortson St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-20566: "The case of Ii Robert Howard in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Robert Howard — Connecticut, 10-20566


ᐅ Bernadette Howard, Connecticut

Address: 44 Grafton St Apt B3 Hartford, CT 06106-3856

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21515: "Bernadette Howard's bankruptcy, initiated in 2014-07-31 and concluded by October 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette Howard — Connecticut, 2014-21515


ᐅ Torianne A Huckaby, Connecticut

Address: 70 Gillett St Apt B1 Hartford, CT 06105

Concise Description of Bankruptcy Case 11-221707: "The bankruptcy record of Torianne A Huckaby from Hartford, CT, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Torianne A Huckaby — Connecticut, 11-22170


ᐅ Betty A Hudson, Connecticut

Address: 7 Woodland St Apt 102 Hartford, CT 06105

Brief Overview of Bankruptcy Case 11-20197: "Hartford, CT resident Betty A Hudson's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Betty A Hudson — Connecticut, 11-20197


ᐅ Patricia A Hudson, Connecticut

Address: 598 Blue Hills Ave Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 11-20208: "In Hartford, CT, Patricia A Hudson filed for Chapter 7 bankruptcy in 2011-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Patricia A Hudson — Connecticut, 11-20208


ᐅ Kelvin Huertas, Connecticut

Address: 138 Grandview Ter Hartford, CT 06114

Bankruptcy Case 10-22895 Overview: "Kelvin Huertas's bankruptcy, initiated in 2010-08-24 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."
Kelvin Huertas — Connecticut, 10-22895


ᐅ Lionel Huertas, Connecticut

Address: 45 Willard St Apt A1 Hartford, CT 06105

Bankruptcy Case 11-20022 Overview: "Lionel Huertas's Chapter 7 bankruptcy, filed in Hartford, CT in Jan 5, 2011, led to asset liquidation, with the case closing in 2011-04-23."
Lionel Huertas — Connecticut, 11-20022


ᐅ Carol Huff, Connecticut

Address: 24 Patsy Williams Way Hartford, CT 06106

Bankruptcy Case 08-21188 Summary: "In Hartford, CT, Carol Huff filed for Chapter 7 bankruptcy in June 25, 2008. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
Carol Huff — Connecticut, 08-21188


ᐅ Syed Mazhar Hussain, Connecticut

Address: 808 Capitol Ave Fl 2 Hartford, CT 06106-1206

Bankruptcy Case 15-20472 Overview: "The bankruptcy filing by Syed Mazhar Hussain, undertaken in 03.24.2015 in Hartford, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Syed Mazhar Hussain — Connecticut, 15-20472


ᐅ Richard Hutchinson, Connecticut

Address: 25 Frederick St Apt 102 Hartford, CT 06105

Brief Overview of Bankruptcy Case 10-21915: "In Hartford, CT, Richard Hutchinson filed for Chapter 7 bankruptcy in Jun 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Richard Hutchinson — Connecticut, 10-21915


ᐅ Tina Hyman, Connecticut

Address: 1580 Broad St Apt B2 Hartford, CT 06106

Concise Description of Bankruptcy Case 10-208687: "The case of Tina Hyman in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Hyman — Connecticut, 10-20868


ᐅ Paul Innes, Connecticut

Address: 58 Evergreen Ave Apt 3 Hartford, CT 06105

Brief Overview of Bankruptcy Case 12-20488: "The bankruptcy filing by Paul Innes, undertaken in 2012-03-05 in Hartford, CT under Chapter 7, concluded with discharge in Jun 21, 2012 after liquidating assets."
Paul Innes — Connecticut, 12-20488


ᐅ Hendrinson Innocent, Connecticut

Address: 44 Simpson St Hartford, CT 06112

Concise Description of Bankruptcy Case 12-214307: "The bankruptcy filing by Hendrinson Innocent, undertaken in June 2012 in Hartford, CT under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Hendrinson Innocent — Connecticut, 12-21430


ᐅ Jo Ann Iverson, Connecticut

Address: 49 Hebron St Hartford, CT 06112

Bankruptcy Case 11-20628 Overview: "The case of Jo Ann Iverson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Ann Iverson — Connecticut, 11-20628


ᐅ Patricia O Jackman, Connecticut

Address: 42 Deerfield Ave Hartford, CT 06112-2201

Bankruptcy Case 16-20200 Overview: "In a Chapter 7 bankruptcy case, Patricia O Jackman from Hartford, CT, saw their proceedings start in 2016-02-10 and complete by 05.10.2016, involving asset liquidation."
Patricia O Jackman — Connecticut, 16-20200


ᐅ Dwane Jackson, Connecticut

Address: 51 Magnolia St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 10-21431: "Dwane Jackson's bankruptcy, initiated in 04/30/2010 and concluded by 08/16/2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwane Jackson — Connecticut, 10-21431


ᐅ Dwayne Jackson, Connecticut

Address: 45 Kenneth St Fl 2ND Hartford, CT 06114-1743

Bankruptcy Case 16-20585 Overview: "In a Chapter 7 bankruptcy case, Dwayne Jackson from Hartford, CT, saw his proceedings start in April 2016 and complete by 2016-07-11, involving asset liquidation."
Dwayne Jackson — Connecticut, 16-20585


ᐅ Betty J Jackson, Connecticut

Address: 30 Woodland St Apt 3C Hartford, CT 06105-2303

Bankruptcy Case 15-21479 Summary: "Betty J Jackson's Chapter 7 bankruptcy, filed in Hartford, CT in 08.21.2015, led to asset liquidation, with the case closing in November 19, 2015."
Betty J Jackson — Connecticut, 15-21479


ᐅ Macdonald Waneta Genisha Jacobs, Connecticut

Address: 10 Marshall St Apt 8A Hartford, CT 06105-2727

Bankruptcy Case 16-20644 Summary: "The case of Macdonald Waneta Genisha Jacobs in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Macdonald Waneta Genisha Jacobs — Connecticut, 16-20644


ᐅ Tina D James, Connecticut

Address: 11 Sanford St Hartford, CT 06120-1916

Snapshot of U.S. Bankruptcy Proceeding Case 16-20638: "The case of Tina D James in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina D James — Connecticut, 16-20638


ᐅ Staples Heather D James, Connecticut

Address: 108 Kenyon St Hartford, CT 06105-2505

Concise Description of Bankruptcy Case 15-216157: "The case of Staples Heather D James in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Staples Heather D James — Connecticut, 15-21615


ᐅ Nicolesia K James, Connecticut

Address: 78 Sharon St Hartford, CT 06112-1726

Brief Overview of Bankruptcy Case 14-22021: "The bankruptcy filing by Nicolesia K James, undertaken in October 2014 in Hartford, CT under Chapter 7, concluded with discharge in 01/11/2015 after liquidating assets."
Nicolesia K James — Connecticut, 14-22021


ᐅ Mae Janey, Connecticut

Address: 220 Collins St Apt 2C Hartford, CT 06105

Bankruptcy Case 10-20012 Summary: "The bankruptcy record of Mae Janey from Hartford, CT, shows a Chapter 7 case filed in 2010-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2010."
Mae Janey — Connecticut, 10-20012


ᐅ Theresa A Jefferson, Connecticut

Address: 232 Sigourney St Apt 3B Hartford, CT 06105-1547

Brief Overview of Bankruptcy Case 15-20015: "Theresa A Jefferson's bankruptcy, initiated in 01/06/2015 and concluded by 04.06.2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa A Jefferson — Connecticut, 15-20015


ᐅ Parker Jane Jefferson, Connecticut

Address: 3545 Main St Apt 219 Hartford, CT 06120

Bankruptcy Case 12-20287 Overview: "The bankruptcy record of Parker Jane Jefferson from Hartford, CT, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2012."
Parker Jane Jefferson — Connecticut, 12-20287


ᐅ Cynthia Jenkins, Connecticut

Address: PO Box 230713 Hartford, CT 06123

Bankruptcy Case 13-21277 Summary: "The bankruptcy filing by Cynthia Jenkins, undertaken in 06.20.2013 in Hartford, CT under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Cynthia Jenkins — Connecticut, 13-21277


ᐅ Patricia Jessamy, Connecticut

Address: 170 Linnmoore St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-23543: "In a Chapter 7 bankruptcy case, Patricia Jessamy from Hartford, CT, saw their proceedings start in Oct 15, 2010 and complete by January 2011, involving asset liquidation."
Patricia Jessamy — Connecticut, 10-23543


ᐅ Theo Jimenez, Connecticut

Address: 288 Fairfield Ave Fl 2 Hartford, CT 06114

Brief Overview of Bankruptcy Case 13-20248: "The bankruptcy record of Theo Jimenez from Hartford, CT, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/15/2013."
Theo Jimenez — Connecticut, 13-20248


ᐅ Hector Jimenez, Connecticut

Address: 40 Barker St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-20934: "Hector Jimenez's Chapter 7 bankruptcy, filed in Hartford, CT in 04/01/2011, led to asset liquidation, with the case closing in Jul 18, 2011."
Hector Jimenez — Connecticut, 11-20934


ᐅ Cesar Jimenez, Connecticut

Address: 145 Sisson Ave Hartford, CT 06105

Concise Description of Bankruptcy Case 10-211287: "Hartford, CT resident Cesar Jimenez's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2010."
Cesar Jimenez — Connecticut, 10-21128


ᐅ Ruth Johnson, Connecticut

Address: 27 Imlay St Apt C21 Hartford, CT 06105-3612

Bankruptcy Case 16-20571 Overview: "The bankruptcy filing by Ruth Johnson, undertaken in April 8, 2016 in Hartford, CT under Chapter 7, concluded with discharge in 07.07.2016 after liquidating assets."
Ruth Johnson — Connecticut, 16-20571


ᐅ Tricia J Johnson, Connecticut

Address: 246 Oxford St Hartford, CT 06105-2250

Snapshot of U.S. Bankruptcy Proceeding Case 15-20099: "The bankruptcy record of Tricia J Johnson from Hartford, CT, shows a Chapter 7 case filed in Jan 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2015."
Tricia J Johnson — Connecticut, 15-20099


ᐅ Julia M Johnson, Connecticut

Address: PO Box 95 Hartford, CT 06141-0095

Concise Description of Bankruptcy Case 15-210697: "The case of Julia M Johnson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia M Johnson — Connecticut, 15-21069


ᐅ Rose Johnson, Connecticut

Address: 21 Pomfret St Hartford, CT 06112

Bankruptcy Case 10-20720 Overview: "Rose Johnson's Chapter 7 bankruptcy, filed in Hartford, CT in Mar 9, 2010, led to asset liquidation, with the case closing in 06.25.2010."
Rose Johnson — Connecticut, 10-20720


ᐅ Pamela E Joiner, Connecticut

Address: 149 Kensington St Hartford, CT 06120

Concise Description of Bankruptcy Case 11-208437: "The case of Pamela E Joiner in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela E Joiner — Connecticut, 11-20843


ᐅ Larry D Jones, Connecticut

Address: PO Box 320259 Hartford, CT 06132

Bankruptcy Case 11-21103 Overview: "The case of Larry D Jones in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Jones — Connecticut, 11-21103


ᐅ Donnye Jordan, Connecticut

Address: 231 Brown St Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-20479: "The bankruptcy filing by Donnye Jordan, undertaken in 03.05.2012 in Hartford, CT under Chapter 7, concluded with discharge in Jun 21, 2012 after liquidating assets."
Donnye Jordan — Connecticut, 12-20479


ᐅ Kesnel Joseph, Connecticut

Address: 7 May St Apt 204 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 12-22539: "The bankruptcy record of Kesnel Joseph from Hartford, CT, shows a Chapter 7 case filed in 10/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Kesnel Joseph — Connecticut, 12-22539


ᐅ William F Jusino, Connecticut

Address: 70 Russ St Apt B4 Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 12-20499: "William F Jusino's bankruptcy, initiated in 03/07/2012 and concluded by 2012-06-23 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Jusino — Connecticut, 12-20499


ᐅ Samir Kandic, Connecticut

Address: 950 Asylum Ave Apt 101 Hartford, CT 06105

Brief Overview of Bankruptcy Case 13-21431: "The bankruptcy record of Samir Kandic from Hartford, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Samir Kandic — Connecticut, 13-21431


ᐅ Ryan M Kappelman, Connecticut

Address: 410 Asylum St Apt 610 Hartford, CT 06103

Concise Description of Bankruptcy Case 11-215097: "Ryan M Kappelman's bankruptcy, initiated in 05.20.2011 and concluded by 09.05.2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan M Kappelman — Connecticut, 11-21509


ᐅ Paul Karski, Connecticut

Address: 221 Trumbull St Apt 2002 Hartford, CT 06103

Brief Overview of Bankruptcy Case 09-23553: "The case of Paul Karski in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Karski — Connecticut, 09-23553


ᐅ Muhammad Kashif, Connecticut

Address: 700 Maple Ave Apt 206 Hartford, CT 06114-1869

Bankruptcy Case 15-21144 Summary: "In a Chapter 7 bankruptcy case, Muhammad Kashif from Hartford, CT, saw his proceedings start in 2015-06-26 and complete by September 2015, involving asset liquidation."
Muhammad Kashif — Connecticut, 15-21144


ᐅ Esad Kelecija, Connecticut

Address: 54 Hanmer St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-23510: "The case of Esad Kelecija in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esad Kelecija — Connecticut, 11-23510


ᐅ Angelene T Kelly, Connecticut

Address: 70 Harold St Hartford, CT 06112-1124

Concise Description of Bankruptcy Case 14-204797: "Hartford, CT resident Angelene T Kelly's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2014."
Angelene T Kelly — Connecticut, 14-20479


ᐅ Bernice Kennedy, Connecticut

Address: 312 Branford St Hartford, CT 06112-1308

Bankruptcy Case 2014-21540 Overview: "In a Chapter 7 bankruptcy case, Bernice Kennedy from Hartford, CT, saw her proceedings start in Jul 31, 2014 and complete by 10/29/2014, involving asset liquidation."
Bernice Kennedy — Connecticut, 2014-21540


ᐅ Tahra Geneva Keyes, Connecticut

Address: PO Box 241 Hartford, CT 06141

Snapshot of U.S. Bankruptcy Proceeding Case 12-21963: "The case of Tahra Geneva Keyes in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tahra Geneva Keyes — Connecticut, 12-21963


ᐅ Kay King, Connecticut

Address: 11 Litchfield St Hartford, CT 06112-1136

Snapshot of U.S. Bankruptcy Proceeding Case 15-16581-mkn: "Kay King's Chapter 7 bankruptcy, filed in Hartford, CT in 2015-11-24, led to asset liquidation, with the case closing in 2016-02-22."
Kay King — Connecticut, 15-16581


ᐅ Jennifer King, Connecticut

Address: 247 S Whitney St Apt 1 Hartford, CT 06105

Brief Overview of Bankruptcy Case 09-23547: "In a Chapter 7 bankruptcy case, Jennifer King from Hartford, CT, saw her proceedings start in December 4, 2009 and complete by March 10, 2010, involving asset liquidation."
Jennifer King — Connecticut, 09-23547


ᐅ Antione B King, Connecticut

Address: 116 Colby St Hartford, CT 06106-4537

Bankruptcy Case 15-20994 Overview: "Hartford, CT resident Antione B King's Jun 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2015."
Antione B King — Connecticut, 15-20994


ᐅ Dawn N Kinoshita, Connecticut

Address: 191 Saybrooke St Hartford, CT 06106

Bankruptcy Case 11-21072 Summary: "The bankruptcy filing by Dawn N Kinoshita, undertaken in April 14, 2011 in Hartford, CT under Chapter 7, concluded with discharge in Jul 31, 2011 after liquidating assets."
Dawn N Kinoshita — Connecticut, 11-21072


ᐅ Wlodzimierz Kolodziejczyk, Connecticut

Address: 63 Brown St # C3 Hartford, CT 06114

Concise Description of Bankruptcy Case 09-232587: "The bankruptcy record of Wlodzimierz Kolodziejczyk from Hartford, CT, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2010."
Wlodzimierz Kolodziejczyk — Connecticut, 09-23258


ᐅ Andrzej P Kotula, Connecticut

Address: 67 Amherst St Hartford, CT 06114

Brief Overview of Bankruptcy Case 13-21528: "Hartford, CT resident Andrzej P Kotula's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Andrzej P Kotula — Connecticut, 13-21528


ᐅ Maria Kotula, Connecticut

Address: 67 Amherst St Hartford, CT 06114

Bankruptcy Case 13-21531 Overview: "The bankruptcy filing by Maria Kotula, undertaken in 07.27.2013 in Hartford, CT under Chapter 7, concluded with discharge in 10/31/2013 after liquidating assets."
Maria Kotula — Connecticut, 13-21531


ᐅ Andre L Laboy, Connecticut

Address: 215 Standish St Hartford, CT 06114-2939

Concise Description of Bankruptcy Case 16-208217: "The bankruptcy filing by Andre L Laboy, undertaken in 2016-05-23 in Hartford, CT under Chapter 7, concluded with discharge in 2016-08-21 after liquidating assets."
Andre L Laboy — Connecticut, 16-20821


ᐅ Milagros Lajara, Connecticut

Address: 1020 Capitol Ave Hartford, CT 06106

Concise Description of Bankruptcy Case 10-207907: "In a Chapter 7 bankruptcy case, Milagros Lajara from Hartford, CT, saw her proceedings start in 2010-03-13 and complete by 06/14/2010, involving asset liquidation."
Milagros Lajara — Connecticut, 10-20790


ᐅ Shanon L Lajoie, Connecticut

Address: 98 Garden St Apt 3E Hartford, CT 06105

Bankruptcy Case 11-21300 Overview: "Shanon L Lajoie's Chapter 7 bankruptcy, filed in Hartford, CT in 2011-04-29, led to asset liquidation, with the case closing in August 3, 2011."
Shanon L Lajoie — Connecticut, 11-21300


ᐅ Nancy W Lamberson, Connecticut

Address: 80 Wethersfield Ave Apt 17 Hartford, CT 06114

Bankruptcy Case 13-21607 Overview: "The bankruptcy filing by Nancy W Lamberson, undertaken in August 7, 2013 in Hartford, CT under Chapter 7, concluded with discharge in Nov 11, 2013 after liquidating assets."
Nancy W Lamberson — Connecticut, 13-21607


ᐅ Carla Lapierre, Connecticut

Address: 129 Freeman St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-21703: "The case of Carla Lapierre in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Lapierre — Connecticut, 10-21703


ᐅ Mary Jane Lavoy, Connecticut

Address: 215 Standish St Hartford, CT 06114-2939

Brief Overview of Bankruptcy Case 15-21197: "The case of Mary Jane Lavoy in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jane Lavoy — Connecticut, 15-21197


ᐅ Larry Lawson, Connecticut

Address: PO Box 4175 Hartford, CT 06147

Brief Overview of Bankruptcy Case 10-20932: "Larry Lawson's Chapter 7 bankruptcy, filed in Hartford, CT in 2010-03-25, led to asset liquidation, with the case closing in Jul 11, 2010."
Larry Lawson — Connecticut, 10-20932