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 Paul Joyce U Moody, Connecticut

Address: 34 Mapleton St Hartford, CT 06114-2332

Snapshot of U.S. Bankruptcy Proceeding Case 14-22253: "In a Chapter 7 bankruptcy case, Paul Joyce U Moody from Hartford, CT, saw her proceedings start in 11/21/2014 and complete by 02/19/2015, involving asset liquidation."
Paul Joyce U Moody — Connecticut, 14-22253


ᐅ Jolene Moon, Connecticut

Address: 128 Standish St Hartford, CT 06114

Concise Description of Bankruptcy Case 10-219397: "Jolene Moon's bankruptcy, initiated in Jun 6, 2010 and concluded by 2010-09-22 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jolene Moon — Connecticut, 10-21939


ᐅ Gwyndolyn S Moore, Connecticut

Address: 22 Marshall St Hartford, CT 06105-2713

Brief Overview of Bankruptcy Case 15-20406: "The case of Gwyndolyn S Moore in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwyndolyn S Moore — Connecticut, 15-20406


ᐅ James Moore, Connecticut

Address: 80 Lebanon St Hartford, CT 06112

Brief Overview of Bankruptcy Case 13-20053: "The case of James Moore in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Moore — Connecticut, 13-20053


ᐅ Merlene A Moore, Connecticut

Address: 29 Oliver St Hartford, CT 06106-4046

Bankruptcy Case 15-20708 Overview: "In a Chapter 7 bankruptcy case, Merlene A Moore from Hartford, CT, saw her proceedings start in 04.27.2015 and complete by July 26, 2015, involving asset liquidation."
Merlene A Moore — Connecticut, 15-20708


ᐅ Sonia Morales, Connecticut

Address: 75 Natick St Hartford, CT 06106

Concise Description of Bankruptcy Case 10-210847: "The bankruptcy filing by Sonia Morales, undertaken in 03.31.2010 in Hartford, CT under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Sonia Morales — Connecticut, 10-21084


ᐅ Catherine Morales, Connecticut

Address: 42 Grandview Ter Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-21698: "In Hartford, CT, Catherine Morales filed for Chapter 7 bankruptcy in June 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2011."
Catherine Morales — Connecticut, 11-21698


ᐅ Amalyn Morales, Connecticut

Address: 28 Ward Pl Hartford, CT 06106-3021

Bankruptcy Case 15-21055 Overview: "In a Chapter 7 bankruptcy case, Amalyn Morales from Hartford, CT, saw their proceedings start in June 15, 2015 and complete by September 13, 2015, involving asset liquidation."
Amalyn Morales — Connecticut, 15-21055


ᐅ Robert Morales, Connecticut

Address: 28 Ward Pl Hartford, CT 06106-3021

Snapshot of U.S. Bankruptcy Proceeding Case 15-21055: "The case of Robert Morales in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Morales — Connecticut, 15-21055


ᐅ Clara N Morel, Connecticut

Address: 22 Montrose St Hartford, CT 06106-3908

Concise Description of Bankruptcy Case 15-207037: "Clara N Morel's bankruptcy, initiated in 2015-04-25 and concluded by 07.24.2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara N Morel — Connecticut, 15-20703


ᐅ Michelle C Morgan, Connecticut

Address: 4 Cornwall St Hartford, CT 06112-1712

Bankruptcy Case 15-22135 Summary: "Michelle C Morgan's bankruptcy, initiated in 2015-12-15 and concluded by 2016-03-14 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle C Morgan — Connecticut, 15-22135


ᐅ Winsome Morgan, Connecticut

Address: 116 Hampton St Hartford, CT 06120

Concise Description of Bankruptcy Case 10-219427: "The case of Winsome Morgan in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winsome Morgan — Connecticut, 10-21942


ᐅ Vina Tarrion End Morgan, Connecticut

Address: 147 Morningside St W Hartford, CT 06112

Concise Description of Bankruptcy Case 13-212197: "In a Chapter 7 bankruptcy case, Vina Tarrion End Morgan from Hartford, CT, saw her proceedings start in 2013-06-11 and complete by 09/15/2013, involving asset liquidation."
Vina Tarrion End Morgan — Connecticut, 13-21219


ᐅ Sandra M Morgan, Connecticut

Address: 165 Burnham St Hartford, CT 06112

Bankruptcy Case 12-21052 Overview: "Hartford, CT resident Sandra M Morgan's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2012."
Sandra M Morgan — Connecticut, 12-21052


ᐅ Angela P Morgan, Connecticut

Address: PO Box 963 Hartford, CT 06143-0963

Bankruptcy Case 15-11327-LMI Summary: "Angela P Morgan's Chapter 7 bankruptcy, filed in Hartford, CT in January 2015, led to asset liquidation, with the case closing in 04.23.2015."
Angela P Morgan — Connecticut, 15-11327


ᐅ Joseph P Moriarty, Connecticut

Address: 205 Cheshire St Hartford, CT 06114-2203

Concise Description of Bankruptcy Case 14-203627: "The case of Joseph P Moriarty in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Moriarty — Connecticut, 14-20362


ᐅ Kimesha C Morris, Connecticut

Address: 70 Westbourne Pkwy Hartford, CT 06112-1731

Brief Overview of Bankruptcy Case 15-21805: "Kimesha C Morris's bankruptcy, initiated in 10/19/2015 and concluded by January 17, 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimesha C Morris — Connecticut, 15-21805


ᐅ Lorraine Morris, Connecticut

Address: 1110 Albany Ave Hartford, CT 06112

Bankruptcy Case 13-21615 Overview: "The bankruptcy record of Lorraine Morris from Hartford, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-11."
Lorraine Morris — Connecticut, 13-21615


ᐅ Nardia A Morrison, Connecticut

Address: 133 Westbourne Pkwy Hartford, CT 06112

Brief Overview of Bankruptcy Case 12-22849: "In a Chapter 7 bankruptcy case, Nardia A Morrison from Hartford, CT, saw their proceedings start in November 30, 2012 and complete by March 6, 2013, involving asset liquidation."
Nardia A Morrison — Connecticut, 12-22849


ᐅ Helio Alves Mota, Connecticut

Address: 12 Vernon St Hartford, CT 06106

Bankruptcy Case 11-22035 Overview: "Helio Alves Mota's Chapter 7 bankruptcy, filed in Hartford, CT in 07/01/2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Helio Alves Mota — Connecticut, 11-22035


ᐅ Susan Mourouzidis, Connecticut

Address: 16 Cumberland St Hartford, CT 06106-4207

Concise Description of Bankruptcy Case 14-204097: "In Hartford, CT, Susan Mourouzidis filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2014."
Susan Mourouzidis — Connecticut, 14-20409


ᐅ Nadine B Muhammad, Connecticut

Address: 25A Judson St Hartford, CT 06120-1815

Brief Overview of Bankruptcy Case 16-20551: "Nadine B Muhammad's bankruptcy, initiated in 04/04/2016 and concluded by July 2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine B Muhammad — Connecticut, 16-20551


ᐅ Lurline Mullings, Connecticut

Address: 37 Roslyn St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-23329: "The case of Lurline Mullings in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lurline Mullings — Connecticut, 10-23329


ᐅ Omar D Mullings, Connecticut

Address: 115 Edgewood St Hartford, CT 06112

Concise Description of Bankruptcy Case 13-210867: "Hartford, CT resident Omar D Mullings's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2013."
Omar D Mullings — Connecticut, 13-21086


ᐅ Marlene Mundell, Connecticut

Address: 87 Pembroke St Hartford, CT 06112

Bankruptcy Case 10-21411 Summary: "In a Chapter 7 bankruptcy case, Marlene Mundell from Hartford, CT, saw her proceedings start in 2010-04-29 and complete by August 15, 2010, involving asset liquidation."
Marlene Mundell — Connecticut, 10-21411


ᐅ Dana N Mundle, Connecticut

Address: 152 Collins St Hartford, CT 06105-1471

Bankruptcy Case 14-21162 Summary: "Dana N Mundle's Chapter 7 bankruptcy, filed in Hartford, CT in 2014-06-11, led to asset liquidation, with the case closing in Sep 9, 2014."
Dana N Mundle — Connecticut, 14-21162


ᐅ Banessa L Muriel, Connecticut

Address: 104 Henry St Hartford, CT 06114-1736

Snapshot of U.S. Bankruptcy Proceeding Case 15-20109: "The bankruptcy record of Banessa L Muriel 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 Apr 23, 2015."
Banessa L Muriel — Connecticut, 15-20109


ᐅ Coryn Muszynski, Connecticut

Address: 101 Benton St Apt 408 Hartford, CT 06114-1316

Concise Description of Bankruptcy Case 16-202307: "The case of Coryn Muszynski in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coryn Muszynski — Connecticut, 16-20230


ᐅ Mardell S Myers, Connecticut

Address: 61 Litchfield St Hartford, CT 06112-1138

Bankruptcy Case 15-21695 Overview: "Mardell S Myers's bankruptcy, initiated in Sep 25, 2015 and concluded by 2015-12-24 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mardell S Myers — Connecticut, 15-21695


ᐅ Jose L Navarro, Connecticut

Address: 29 King St Hartford, CT 06114-1750

Brief Overview of Bankruptcy Case 14-20216: "The bankruptcy record of Jose L Navarro from Hartford, CT, shows a Chapter 7 case filed in 02.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jose L Navarro — Connecticut, 14-20216


ᐅ Elizabeth Navarro, Connecticut

Address: 231 Saybrooke St Hartford, CT 06106

Bankruptcy Case 10-20060 Summary: "Elizabeth Navarro's Chapter 7 bankruptcy, filed in Hartford, CT in 01.10.2010, led to asset liquidation, with the case closing in 2010-04-06."
Elizabeth Navarro — Connecticut, 10-20060


ᐅ Luz E Navedo, Connecticut

Address: 16 Wilbur St Hartford, CT 06106-3927

Bankruptcy Case 14-21769 Overview: "Luz E Navedo's bankruptcy, initiated in 09.02.2014 and concluded by 12.01.2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz E Navedo — Connecticut, 14-21769


ᐅ Pauline G Neale, Connecticut

Address: 86 Sterling St Hartford, CT 06112

Concise Description of Bankruptcy Case 11-213837: "Pauline G Neale's bankruptcy, initiated in 05/10/2011 and concluded by 2011-08-26 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline G Neale — Connecticut, 11-21383


ᐅ Luz Negron, Connecticut

Address: 70 Russ St Apt C18 Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-22451: "In Hartford, CT, Luz Negron filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Luz Negron — Connecticut, 10-22451


ᐅ Elving M Negron, Connecticut

Address: 31 Seyms St Apt 1 Hartford, CT 06120-2622

Bankruptcy Case 14-22221 Overview: "Elving M Negron's Chapter 7 bankruptcy, filed in Hartford, CT in 11.18.2014, led to asset liquidation, with the case closing in 02/16/2015."
Elving M Negron — Connecticut, 14-22221


ᐅ Felix Negron, Connecticut

Address: 16 Henry St Apt A4 Hartford, CT 06114

Concise Description of Bankruptcy Case 12-216867: "The bankruptcy record of Felix Negron from Hartford, CT, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Felix Negron — Connecticut, 12-21686


ᐅ Amy Marie Nesbitt, Connecticut

Address: 58 Bannister St Hartford, CT 06106

Bankruptcy Case 12-21796 Overview: "The bankruptcy filing by Amy Marie Nesbitt, undertaken in 07/25/2012 in Hartford, CT under Chapter 7, concluded with discharge in 11.10.2012 after liquidating assets."
Amy Marie Nesbitt — Connecticut, 12-21796


ᐅ Willie J Nixon, Connecticut

Address: 262 Vine St Apt 15 Hartford, CT 06112

Bankruptcy Case 11-20728 Summary: "Hartford, CT resident Willie J Nixon's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Willie J Nixon — Connecticut, 11-20728


ᐅ Donnie Norman, Connecticut

Address: 31 Acton St Hartford, CT 06120-1802

Bankruptcy Case 14-21182 Summary: "The bankruptcy record of Donnie Norman from Hartford, CT, shows a Chapter 7 case filed in 2014-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2014."
Donnie Norman — Connecticut, 14-21182


ᐅ James C Nott, Connecticut

Address: 7 Lincoln St Hartford, CT 06106-3205

Bankruptcy Case 16-20509 Summary: "The bankruptcy filing by James C Nott, undertaken in Mar 31, 2016 in Hartford, CT under Chapter 7, concluded with discharge in June 29, 2016 after liquidating assets."
James C Nott — Connecticut, 16-20509


ᐅ Tomas Nunez, Connecticut

Address: 487 New Britain Ave Apt G2 Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-22684: "The bankruptcy filing by Tomas Nunez, undertaken in Sep 14, 2011 in Hartford, CT under Chapter 7, concluded with discharge in 2011-12-31 after liquidating assets."
Tomas Nunez — Connecticut, 11-22684


ᐅ Dawne O Nurse, Connecticut

Address: 107 Manchester St Hartford, CT 06112-1455

Bankruptcy Case 1-07-44210-cec Summary: "Dawne O Nurse's Hartford, CT bankruptcy under Chapter 13 in Aug 4, 2007 led to a structured repayment plan, successfully discharged in August 2012."
Dawne O Nurse — Connecticut, 1-07-44210


ᐅ Victor Ocasio, Connecticut

Address: 30 Bushnell St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-20212: "In a Chapter 7 bankruptcy case, Victor Ocasio from Hartford, CT, saw his proceedings start in 2010-01-26 and complete by April 27, 2010, involving asset liquidation."
Victor Ocasio — Connecticut, 10-20212


ᐅ Cheryl Oliver, Connecticut

Address: 950 Asylum Ave Apt 308 Hartford, CT 06105-2408

Brief Overview of Bankruptcy Case 16-20842: "In Hartford, CT, Cheryl Oliver filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
Cheryl Oliver — Connecticut, 16-20842


ᐅ Cheryl A Oliver, Connecticut

Address: 98 Thomaston St Hartford, CT 06112-1446

Bankruptcy Case 15-20260 Summary: "Cheryl A Oliver's bankruptcy, initiated in 02/25/2015 and concluded by May 26, 2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Oliver — Connecticut, 15-20260


ᐅ Mildred E Olivera, Connecticut

Address: 226 White St Hartford, CT 06114

Bankruptcy Case 13-20030 Summary: "Hartford, CT resident Mildred E Olivera's 01.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2013."
Mildred E Olivera — Connecticut, 13-20030


ᐅ Rafael A Olivo, Connecticut

Address: PO Box 261215 Hartford, CT 06126

Snapshot of U.S. Bankruptcy Proceeding Case 12-20126: "Rafael A Olivo's Chapter 7 bankruptcy, filed in Hartford, CT in 2012-01-25, led to asset liquidation, with the case closing in May 12, 2012."
Rafael A Olivo — Connecticut, 12-20126


ᐅ Jose Olmeda, Connecticut

Address: 163 Monroe St Hartford, CT 06114-2223

Concise Description of Bankruptcy Case 16-205997: "Jose Olmeda's Chapter 7 bankruptcy, filed in Hartford, CT in 2016-04-15, led to asset liquidation, with the case closing in 07/14/2016."
Jose Olmeda — Connecticut, 16-20599


ᐅ Noah J Olson, Connecticut

Address: 134 Freeman St Hartford, CT 06114-2724

Bankruptcy Case 2014-21429 Overview: "Noah J Olson's Chapter 7 bankruptcy, filed in Hartford, CT in July 22, 2014, led to asset liquidation, with the case closing in 10.20.2014."
Noah J Olson — Connecticut, 2014-21429


ᐅ Maria L Orosco, Connecticut

Address: 193 Brown St Hartford, CT 06114-2906

Concise Description of Bankruptcy Case 14-218687: "Maria L Orosco's bankruptcy, initiated in 09/24/2014 and concluded by December 23, 2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria L Orosco — Connecticut, 14-21868


ᐅ Rogelio Orosco, Connecticut

Address: 193 Brown St Hartford, CT 06114-2906

Concise Description of Bankruptcy Case 14-218687: "Hartford, CT resident Rogelio Orosco's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2014."
Rogelio Orosco — Connecticut, 14-21868


ᐅ Karen Heath Orr, Connecticut

Address: 170 Westland St Apt 1 Hartford, CT 06120

Concise Description of Bankruptcy Case 11-207657: "In a Chapter 7 bankruptcy case, Karen Heath Orr from Hartford, CT, saw her proceedings start in Mar 23, 2011 and complete by Jul 9, 2011, involving asset liquidation."
Karen Heath Orr — Connecticut, 11-20765


ᐅ Luis Ortega, Connecticut

Address: 116 Henry St Hartford, CT 06114

Concise Description of Bankruptcy Case 10-241627: "In a Chapter 7 bankruptcy case, Luis Ortega from Hartford, CT, saw their proceedings start in December 8, 2010 and complete by 03.16.2011, involving asset liquidation."
Luis Ortega — Connecticut, 10-24162


ᐅ Maria E Ortega, Connecticut

Address: 8 Lawrence St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-22963: "Maria E Ortega's bankruptcy, initiated in December 18, 2012 and concluded by 2013-03-24 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Ortega — Connecticut, 12-22963


ᐅ Juan M Ortega, Connecticut

Address: 251 Saybrooke St Hartford, CT 06106

Bankruptcy Case 13-20523 Overview: "Juan M Ortega's bankruptcy, initiated in 03.21.2013 and concluded by 2013-06-26 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan M Ortega — Connecticut, 13-20523


ᐅ Evelyn Ortiz, Connecticut

Address: 75 Giddings St Hartford, CT 06106

Bankruptcy Case 12-20954 Summary: "Evelyn Ortiz's bankruptcy, initiated in 2012-04-23 and concluded by 2012-08-09 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Ortiz — Connecticut, 12-20954


ᐅ Ada M Ortiz, Connecticut

Address: 249 Linnmoore St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-22962: "In Hartford, CT, Ada M Ortiz filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Ada M Ortiz — Connecticut, 12-22962


ᐅ Lourdes M Ortiz, Connecticut

Address: 9 Bonner St Hartford, CT 06106-3513

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20655: "The case of Lourdes M Ortiz in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes M Ortiz — Connecticut, 2014-20655


ᐅ Alberto J Ortiz, Connecticut

Address: 19 Goodrich St Hartford, CT 06114

Bankruptcy Case 13-21068 Overview: "Alberto J Ortiz's bankruptcy, initiated in 2013-05-28 and concluded by September 1, 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto J Ortiz — Connecticut, 13-21068


ᐅ Luis Ortiz, Connecticut

Address: 101 Benton St Apt 202 Hartford, CT 06114

Concise Description of Bankruptcy Case 10-201677: "In a Chapter 7 bankruptcy case, Luis Ortiz from Hartford, CT, saw their proceedings start in Jan 22, 2010 and complete by Apr 20, 2010, involving asset liquidation."
Luis Ortiz — Connecticut, 10-20167


ᐅ Jose Ortiz, Connecticut

Address: 887 Asylum Ave Apt A14 Hartford, CT 06105

Bankruptcy Case 10-23738 Overview: "In Hartford, CT, Jose Ortiz filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Jose Ortiz — Connecticut, 10-23738


ᐅ Hector R Ortiz, Connecticut

Address: PO Box 184 Hartford, CT 06141

Snapshot of U.S. Bankruptcy Proceeding Case 12-21820: "Hector R Ortiz's bankruptcy, initiated in July 2012 and concluded by 11/11/2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector R Ortiz — Connecticut, 12-21820


ᐅ Santiago Miguel Ortiz, Connecticut

Address: 38 Prospect Ave Apt B Hartford, CT 06106-2932

Bankruptcy Case 14-22430 Overview: "The bankruptcy record of Santiago Miguel Ortiz from Hartford, CT, shows a Chapter 7 case filed in Dec 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2015."
Santiago Miguel Ortiz — Connecticut, 14-22430


ᐅ Kennedy Osarentin Osayande, Connecticut

Address: 165 Westland St Apt 1D Hartford, CT 06120

Bankruptcy Case 11-21423 Summary: "In a Chapter 7 bankruptcy case, Kennedy Osarentin Osayande from Hartford, CT, saw her proceedings start in May 12, 2011 and complete by 08/28/2011, involving asset liquidation."
Kennedy Osarentin Osayande — Connecticut, 11-21423


ᐅ Jose A Oslan, Connecticut

Address: 18 Kensington St Hartford, CT 06120-1419

Snapshot of U.S. Bankruptcy Proceeding Case 16-20923: "The case of Jose A Oslan in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Oslan — Connecticut, 16-20923


ᐅ Raymonde Marie Oslund, Connecticut

Address: 60 Shultas Pl Hartford, CT 06114-1342

Concise Description of Bankruptcy Case 14-223117: "The case of Raymonde Marie Oslund in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymonde Marie Oslund — Connecticut, 14-22311


ᐅ Nesad Osmanovic, Connecticut

Address: 146 South St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-24026: "Hartford, CT resident Nesad Osmanovic's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Nesad Osmanovic — Connecticut, 10-24026


ᐅ Nery Otero, Connecticut

Address: 1996 Broad St Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-22803: "The case of Nery Otero in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nery Otero — Connecticut, 11-22803


ᐅ Sammy Otero, Connecticut

Address: 89 Nilan St Hartford, CT 06106

Brief Overview of Bankruptcy Case 09-23232: "In Hartford, CT, Sammy Otero filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Sammy Otero — Connecticut, 09-23232


ᐅ Aracelis Oyola, Connecticut

Address: 450 W Preston St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-225857: "Aracelis Oyola's bankruptcy, initiated in Aug 31, 2011 and concluded by 12/17/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracelis Oyola — Connecticut, 11-22585


ᐅ Gary Ozinga, Connecticut

Address: 69 John St Apt 3A Hartford, CT 06106

Bankruptcy Case 11-21055 Summary: "The case of Gary Ozinga in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Ozinga — Connecticut, 11-21055


ᐅ Elaine Paatten, Connecticut

Address: 118 Salisbury St Hartford, CT 06112-1148

Bankruptcy Case 15-21621 Summary: "In Hartford, CT, Elaine Paatten filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-13."
Elaine Paatten — Connecticut, 15-21621


ᐅ Gaetano Pagliano, Connecticut

Address: 26 Tredeau St Hartford, CT 06114

Bankruptcy Case 13-20174 Overview: "The bankruptcy record of Gaetano Pagliano from Hartford, CT, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2013."
Gaetano Pagliano — Connecticut, 13-20174


ᐅ Nelson H Palala, Connecticut

Address: 83 Henry St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-21136: "The bankruptcy filing by Nelson H Palala, undertaken in May 8, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 08/24/2012 after liquidating assets."
Nelson H Palala — Connecticut, 12-21136


ᐅ Julio C Palas, Connecticut

Address: 409 New Britain Ave Fl 3 Hartford, CT 06106

Bankruptcy Case 12-22964 Overview: "In Hartford, CT, Julio C Palas filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Julio C Palas — Connecticut, 12-22964


ᐅ Joseph A Palega, Connecticut

Address: 1630 Main St Apt 615 Hartford, CT 06120-2742

Bankruptcy Case 16-20506 Overview: "In a Chapter 7 bankruptcy case, Joseph A Palega from Hartford, CT, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Joseph A Palega — Connecticut, 16-20506


ᐅ Tara L Pallotti, Connecticut

Address: 45 Victoria Rd Hartford, CT 06114-2652

Bankruptcy Case 16-20665 Summary: "In Hartford, CT, Tara L Pallotti filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2016."
Tara L Pallotti — Connecticut, 16-20665


ᐅ Jr Frank L Palmer, Connecticut

Address: 83 Humphrey St Hartford, CT 06106-4335

Snapshot of U.S. Bankruptcy Proceeding Case 14-22364: "In a Chapter 7 bankruptcy case, Jr Frank L Palmer from Hartford, CT, saw their proceedings start in December 11, 2014 and complete by March 11, 2015, involving asset liquidation."
Jr Frank L Palmer — Connecticut, 14-22364


ᐅ Peter L Panecki, Connecticut

Address: PO Box 825 Hartford, CT 06142

Bankruptcy Case 11-21410 Overview: "Hartford, CT resident Peter L Panecki's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Peter L Panecki — Connecticut, 11-21410


ᐅ Mildred L Parker, Connecticut

Address: 223 Martin St Hartford, CT 06120

Concise Description of Bankruptcy Case 12-205177: "The case of Mildred L Parker in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred L Parker — Connecticut, 12-20517


ᐅ Julia Parris, Connecticut

Address: 31 Brinley Ave Hartford, CT 06106

Bankruptcy Case 10-24419 Summary: "Hartford, CT resident Julia Parris's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Julia Parris — Connecticut, 10-24419


ᐅ Michelle D Passaro, Connecticut

Address: 926 Park St Fl 3RD Hartford, CT 06106-5234

Concise Description of Bankruptcy Case 14-217717: "The bankruptcy filing by Michelle D Passaro, undertaken in September 2, 2014 in Hartford, CT under Chapter 7, concluded with discharge in 12.01.2014 after liquidating assets."
Michelle D Passaro — Connecticut, 14-21771


ᐅ Charles A Passaro, Connecticut

Address: 926 Park St Fl 3RD Hartford, CT 06106-5234

Bankruptcy Case 14-21771 Summary: "The bankruptcy filing by Charles A Passaro, undertaken in September 2, 2014 in Hartford, CT under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Charles A Passaro — Connecticut, 14-21771


ᐅ Annie H Patterson, Connecticut

Address: 80 Lebanon St Hartford, CT 06112-1249

Snapshot of U.S. Bankruptcy Proceeding Case 16-20975: "The case of Annie H Patterson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie H Patterson — Connecticut, 16-20975


ᐅ Glenda F Patterson, Connecticut

Address: 20 Burlington St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 13-20491: "The case of Glenda F Patterson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda F Patterson — Connecticut, 13-20491


ᐅ Bertrand Paul, Connecticut

Address: 34 Mapleton St Hartford, CT 06114-2332

Brief Overview of Bankruptcy Case 14-22253: "The bankruptcy filing by Bertrand Paul, undertaken in 11/21/2014 in Hartford, CT under Chapter 7, concluded with discharge in Feb 19, 2015 after liquidating assets."
Bertrand Paul — Connecticut, 14-22253


ᐅ Yenson Paulino, Connecticut

Address: 120 Retreat Ave Apt B6 Hartford, CT 06106

Bankruptcy Case 13-22347 Overview: "Yenson Paulino's Chapter 7 bankruptcy, filed in Hartford, CT in November 2013, led to asset liquidation, with the case closing in Feb 22, 2014."
Yenson Paulino — Connecticut, 13-22347


ᐅ Yvonne Payne, Connecticut

Address: 40 Owen St Apt B3 Hartford, CT 06105

Bankruptcy Case 11-20467 Summary: "The case of Yvonne Payne in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Payne — Connecticut, 11-20467


ᐅ Thomas A Pedemonti, Connecticut

Address: 24 Park Pl Apt 9G Hartford, CT 06106

Bankruptcy Case 13-21316 Overview: "Thomas A Pedemonti's bankruptcy, initiated in Jun 26, 2013 and concluded by Sep 30, 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Pedemonti — Connecticut, 13-21316


ᐅ Lillian Pelchat, Connecticut

Address: 220 Dart St Hartford, CT 06106

Bankruptcy Case 10-21552 Summary: "Lillian Pelchat's Chapter 7 bankruptcy, filed in Hartford, CT in May 2010, led to asset liquidation, with the case closing in 2010-08-23."
Lillian Pelchat — Connecticut, 10-21552


ᐅ Julio Perez, Connecticut

Address: 575 New Britain Ave Hartford, CT 06106

Concise Description of Bankruptcy Case 10-200657: "Julio Perez's Chapter 7 bankruptcy, filed in Hartford, CT in Jan 11, 2010, led to asset liquidation, with the case closing in 2010-04-06."
Julio Perez — Connecticut, 10-20065


ᐅ Evelyn O Perez, Connecticut

Address: 36 Freeman St Hartford, CT 06114-2719

Brief Overview of Bankruptcy Case 06-21005: "The bankruptcy record for Evelyn O Perez from Hartford, CT, under Chapter 13, filed in October 2006, involved setting up a repayment plan, finalized by 08/06/2012."
Evelyn O Perez — Connecticut, 06-21005


ᐅ Elyse Perez, Connecticut

Address: 2 Burke Rd Hartford, CT 06120

Snapshot of U.S. Bankruptcy Proceeding Case 11-22764: "The bankruptcy filing by Elyse Perez, undertaken in September 22, 2011 in Hartford, CT under Chapter 7, concluded with discharge in 2012-01-08 after liquidating assets."
Elyse Perez — Connecticut, 11-22764


ᐅ Luis Perez, Connecticut

Address: 49 Colonial St Fl 2 Hartford, CT 06106

Concise Description of Bankruptcy Case 10-200367: "Hartford, CT resident Luis Perez's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Luis Perez — Connecticut, 10-20036


ᐅ Ana H Perez, Connecticut

Address: 63 Julius St Hartford, CT 06114-1738

Bankruptcy Case 16-20823 Overview: "In Hartford, CT, Ana H Perez filed for Chapter 7 bankruptcy in May 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2016."
Ana H Perez — Connecticut, 16-20823


ᐅ Damaris Perez, Connecticut

Address: 20 Kibbe St Fl 2ND Hartford, CT 06106-2119

Snapshot of U.S. Bankruptcy Proceeding Case 16-21087: "Damaris Perez's Chapter 7 bankruptcy, filed in Hartford, CT in Jul 1, 2016, led to asset liquidation, with the case closing in September 29, 2016."
Damaris Perez — Connecticut, 16-21087


ᐅ Grace M Perez, Connecticut

Address: 69 Cromwell St Hartford, CT 06114-3008

Concise Description of Bankruptcy Case 16-204577: "The bankruptcy filing by Grace M Perez, undertaken in 2016-03-24 in Hartford, CT under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Grace M Perez — Connecticut, 16-20457


ᐅ Carlos Perez, Connecticut

Address: 127 Ansonia St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-21127: "The bankruptcy filing by Carlos Perez, undertaken in May 7, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 08.23.2012 after liquidating assets."
Carlos Perez — Connecticut, 12-21127


ᐅ Marilyn R Piette, Connecticut

Address: 62 Bannister St Hartford, CT 06106

Bankruptcy Case 13-20566 Summary: "Hartford, CT resident Marilyn R Piette's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Marilyn R Piette — Connecticut, 13-20566


ᐅ Sally A Pistorio, Connecticut

Address: 56 Allendale Rd Hartford, CT 06106-3501

Brief Overview of Bankruptcy Case 14-21151: "The bankruptcy record of Sally A Pistorio from Hartford, CT, shows a Chapter 7 case filed in Jun 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Sally A Pistorio — Connecticut, 14-21151