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 Donald E Pitter, Connecticut

Address: 118 Grandview Ter Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-22032: "Hartford, CT resident Donald E Pitter's 07/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2011."
Donald E Pitter — Connecticut, 11-22032


ᐅ Frank Polanco, Connecticut

Address: 118 Hungerford St Hartford, CT 06106

Brief Overview of Bankruptcy Case 10-22844: "Hartford, CT resident Frank Polanco's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Frank Polanco — Connecticut, 10-22844


ᐅ Olga A Porter, Connecticut

Address: 268 Cornwall St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 11-23417: "Olga A Porter's bankruptcy, initiated in December 5, 2011 and concluded by 2012-03-22 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga A Porter — Connecticut, 11-23417


ᐅ Jorge Prado, Connecticut

Address: 317 W Preston St Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-21410: "The bankruptcy filing by Jorge Prado, undertaken in Jun 7, 2012 in Hartford, CT under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
Jorge Prado — Connecticut, 12-21410


ᐅ Marvin Price, Connecticut

Address: 110 Greenfield St Hartford, CT 06112

Snapshot of U.S. Bankruptcy Proceeding Case 13-22176: "Marvin Price's bankruptcy, initiated in 2013-10-25 and concluded by 01.29.2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Price — Connecticut, 13-22176


ᐅ Kimberly A Price, Connecticut

Address: 69B Chadwick Ave Hartford, CT 06106-1113

Bankruptcy Case 16-20239 Summary: "In a Chapter 7 bankruptcy case, Kimberly A Price from Hartford, CT, saw her proceedings start in 2016-02-18 and complete by May 18, 2016, involving asset liquidation."
Kimberly A Price — Connecticut, 16-20239


ᐅ Russell J Probulis, Connecticut

Address: 206 S Whitney St # 3 Hartford, CT 06105

Bankruptcy Case 11-23568 Overview: "The bankruptcy filing by Russell J Probulis, undertaken in 2011-12-22 in Hartford, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Russell J Probulis — Connecticut, 11-23568


ᐅ Ethel Mae Pugh, Connecticut

Address: 34 Pliny St Apt A1 Hartford, CT 06120-2337

Bankruptcy Case 09-31637 Summary: "Ethel Mae Pugh, a resident of Hartford, CT, entered a Chapter 13 bankruptcy plan in Jun 19, 2009, culminating in its successful completion by 06.11.2013."
Ethel Mae Pugh — Connecticut, 09-31637


ᐅ Yudith E Quijada, Connecticut

Address: 103 Otis St Hartford, CT 06114-2539

Concise Description of Bankruptcy Case 15-208427: "The bankruptcy filing by Yudith E Quijada, undertaken in May 2015 in Hartford, CT under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Yudith E Quijada — Connecticut, 15-20842


ᐅ Manuel Quinones, Connecticut

Address: 61 Montowese St Hartford, CT 06114

Bankruptcy Case 11-20677 Overview: "The bankruptcy record of Manuel Quinones from Hartford, CT, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Manuel Quinones — Connecticut, 11-20677


ᐅ Gabriel Quinones, Connecticut

Address: 65 Rowe Ave Hartford, CT 06106

Brief Overview of Bankruptcy Case 10-24394: "The bankruptcy filing by Gabriel Quinones, undertaken in December 30, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 04.17.2011 after liquidating assets."
Gabriel Quinones — Connecticut, 10-24394


ᐅ Heriberto Quinones, Connecticut

Address: 69 Cromwell St Hartford, CT 06114-3008

Concise Description of Bankruptcy Case 15-212037: "In Hartford, CT, Heriberto Quinones filed for Chapter 7 bankruptcy in 2015-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Heriberto Quinones — Connecticut, 15-21203


ᐅ Yolanda Quintana, Connecticut

Address: 21 Rockingham St Apt 1 Hartford, CT 06114

Concise Description of Bankruptcy Case 10-231177: "Yolanda Quintana's Chapter 7 bankruptcy, filed in Hartford, CT in September 2010, led to asset liquidation, with the case closing in 2010-12-30."
Yolanda Quintana — Connecticut, 10-23117


ᐅ Joyce Quintero, Connecticut

Address: 25 Laurel St Apt 103 Hartford, CT 06106-1350

Bankruptcy Case 15-21862 Summary: "Joyce Quintero's bankruptcy, initiated in Oct 29, 2015 and concluded by 2016-01-27 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Quintero — Connecticut, 15-21862


ᐅ Sr Alfredo Celso Quirogoa, Connecticut

Address: 87 Chestnut St Hartford, CT 06120-2810

Concise Description of Bankruptcy Case 14-211997: "The bankruptcy record of Sr Alfredo Celso Quirogoa from Hartford, CT, shows a Chapter 7 case filed in 06.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-17."
Sr Alfredo Celso Quirogoa — Connecticut, 14-21199


ᐅ Sabia Rahman, Connecticut

Address: 10 White St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-23658: "In Hartford, CT, Sabia Rahman filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2012."
Sabia Rahman — Connecticut, 11-23658


ᐅ Randy S Rainwater, Connecticut

Address: 175 Whitney St Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 11-22005: "In Hartford, CT, Randy S Rainwater filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2011."
Randy S Rainwater — Connecticut, 11-22005


ᐅ Jesus J Ramirez, Connecticut

Address: 182 Brook St Hartford, CT 06120-2307

Concise Description of Bankruptcy Case 16-202677: "Jesus J Ramirez's bankruptcy, initiated in 2016-02-24 and concluded by 05.24.2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus J Ramirez — Connecticut, 16-20267


ᐅ Hernandez Ricardo J Ramirez, Connecticut

Address: 15 Newbury St Apt 5 Hartford, CT 06114

Bankruptcy Case 12-22361 Summary: "The case of Hernandez Ricardo J Ramirez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Ricardo J Ramirez — Connecticut, 12-22361


ᐅ Esteban Ramirez, Connecticut

Address: 111 Amherst St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-21454: "Hartford, CT resident Esteban Ramirez's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Esteban Ramirez — Connecticut, 12-21454


ᐅ Glendalys Ramos, Connecticut

Address: 391 Cornwall St Hartford, CT 06112

Brief Overview of Bankruptcy Case 11-23312: "Glendalys Ramos's bankruptcy, initiated in 11.18.2011 and concluded by 2012-02-15 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glendalys Ramos — Connecticut, 11-23312


ᐅ Rodriguez Luis Ramos, Connecticut

Address: 50 Forest St Apt B5 Hartford, CT 06105

Brief Overview of Bankruptcy Case 10-22204: "In a Chapter 7 bankruptcy case, Rodriguez Luis Ramos from Hartford, CT, saw their proceedings start in 2010-06-30 and complete by 10.16.2010, involving asset liquidation."
Rodriguez Luis Ramos — Connecticut, 10-22204


ᐅ Mabiel Ramos, Connecticut

Address: 18 Clarendon St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-21773: "In Hartford, CT, Mabiel Ramos filed for Chapter 7 bankruptcy in 07.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-05."
Mabiel Ramos — Connecticut, 12-21773


ᐅ Josefina Ramos, Connecticut

Address: 259 Brown St Hartford, CT 06114

Bankruptcy Case 11-22758 Overview: "In Hartford, CT, Josefina Ramos filed for Chapter 7 bankruptcy in Sep 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2012."
Josefina Ramos — Connecticut, 11-22758


ᐅ Tina Marie Ramos, Connecticut

Address: 946 Wethersfield Ave Apt 5 Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-21518: "The case of Tina Marie Ramos in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Ramos — Connecticut, 11-21518


ᐅ Merari Ramos, Connecticut

Address: 42 Bushnell St Hartford, CT 06114-1827

Concise Description of Bankruptcy Case 16-208187: "Merari Ramos's bankruptcy, initiated in May 2016 and concluded by 08.19.2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merari Ramos — Connecticut, 16-20818


ᐅ Elma L Ramos, Connecticut

Address: 33 Crown St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 13-20737: "The bankruptcy record of Elma L Ramos from Hartford, CT, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Elma L Ramos — Connecticut, 13-20737


ᐅ Rivera Lourdes E Ramos, Connecticut

Address: 45 Barbour St Apt 404 Hartford, CT 06120-2059

Bankruptcy Case 14-22511 Summary: "In a Chapter 7 bankruptcy case, Rivera Lourdes E Ramos from Hartford, CT, saw her proceedings start in 12/31/2014 and complete by 2015-03-31, involving asset liquidation."
Rivera Lourdes E Ramos — Connecticut, 14-22511


ᐅ Youganand Ramotar, Connecticut

Address: 215 Monroe St Hartford, CT 06114-2225

Bankruptcy Case 14-21796 Overview: "Hartford, CT resident Youganand Ramotar's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2014."
Youganand Ramotar — Connecticut, 14-21796


ᐅ Nigel O Ramsay, Connecticut

Address: 35 Willard St Unit A Hartford, CT 06105

Bankruptcy Case 13-21719 Overview: "Nigel O Ramsay's Chapter 7 bankruptcy, filed in Hartford, CT in August 2013, led to asset liquidation, with the case closing in November 26, 2013."
Nigel O Ramsay — Connecticut, 13-21719


ᐅ Beverly L Ramsey, Connecticut

Address: 96 Napper Ln Hartford, CT 06120

Concise Description of Bankruptcy Case 11-208027: "The bankruptcy filing by Beverly L Ramsey, undertaken in 2011-03-25 in Hartford, CT under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Beverly L Ramsey — Connecticut, 11-20802


ᐅ Stephanie Ransom, Connecticut

Address: 94 Grandview Ter Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-22674: "In a Chapter 7 bankruptcy case, Stephanie Ransom from Hartford, CT, saw her proceedings start in Jul 30, 2010 and complete by 2010-11-15, involving asset liquidation."
Stephanie Ransom — Connecticut, 10-22674


ᐅ Crystal A Ransom, Connecticut

Address: PO Box 230951 Hartford, CT 06123

Concise Description of Bankruptcy Case 12-216277: "In a Chapter 7 bankruptcy case, Crystal A Ransom from Hartford, CT, saw her proceedings start in 06/30/2012 and complete by Oct 16, 2012, involving asset liquidation."
Crystal A Ransom — Connecticut, 12-21627


ᐅ Lakita Reneace Ransome, Connecticut

Address: 103 Nilan St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 12-22441: "The case of Lakita Reneace Ransome in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakita Reneace Ransome — Connecticut, 12-22441


ᐅ Resid Redzic, Connecticut

Address: 277 Campfield Ave Hartford, CT 06114

Bankruptcy Case 13-22074 Summary: "Resid Redzic's Chapter 7 bankruptcy, filed in Hartford, CT in 2013-10-10, led to asset liquidation, with the case closing in January 14, 2014."
Resid Redzic — Connecticut, 13-22074


ᐅ Amanda J Reese, Connecticut

Address: 105 Girard Ave Hartford, CT 06105-6002

Concise Description of Bankruptcy Case 15-212517: "Amanda J Reese's Chapter 7 bankruptcy, filed in Hartford, CT in 07/14/2015, led to asset liquidation, with the case closing in October 2015."
Amanda J Reese — Connecticut, 15-21251


ᐅ Joshua Reese, Connecticut

Address: 101 Whitney St Hartford, CT 06105-2526

Snapshot of U.S. Bankruptcy Proceeding Case 16-20030: "The bankruptcy record of Joshua Reese from Hartford, CT, shows a Chapter 7 case filed in January 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-09."
Joshua Reese — Connecticut, 16-20030


ᐅ Salim A Rehman, Connecticut

Address: 755 Wethersfield Ave Apt C7 Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-21879: "In Hartford, CT, Salim A Rehman filed for Chapter 7 bankruptcy in Jun 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Salim A Rehman — Connecticut, 11-21879


ᐅ Philip Resnisky, Connecticut

Address: 24 Park Pl Apt 12B Hartford, CT 06106

Concise Description of Bankruptcy Case 10-223137: "Hartford, CT resident Philip Resnisky's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2010."
Philip Resnisky — Connecticut, 10-22313


ᐅ Adrian Reyes, Connecticut

Address: 79 Amity St Hartford, CT 06106-1001

Bankruptcy Case 16-20010 Overview: "In Hartford, CT, Adrian Reyes filed for Chapter 7 bankruptcy in Jan 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2016."
Adrian Reyes — Connecticut, 16-20010


ᐅ Rafael D Reyes, Connecticut

Address: 61 Monroe St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-208447: "The case of Rafael D Reyes in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael D Reyes — Connecticut, 11-20844


ᐅ Viana Reyes, Connecticut

Address: 139 Martin St Hartford, CT 06120-1819

Bankruptcy Case 16-20817 Summary: "In a Chapter 7 bankruptcy case, Viana Reyes from Hartford, CT, saw their proceedings start in May 2016 and complete by 08.19.2016, involving asset liquidation."
Viana Reyes — Connecticut, 16-20817


ᐅ Juan A Reyes, Connecticut

Address: 144 Dart St Hartford, CT 06106

Bankruptcy Case 13-21837 Summary: "Juan A Reyes's bankruptcy, initiated in Sep 6, 2013 and concluded by December 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Reyes — Connecticut, 13-21837


ᐅ Charlene Reyes, Connecticut

Address: 67 White St Hartford, CT 06114-2342

Snapshot of U.S. Bankruptcy Proceeding Case 09-21977: "Charlene Reyes's Chapter 13 bankruptcy in Hartford, CT started in 07/14/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.16.2013."
Charlene Reyes — Connecticut, 09-21977


ᐅ Jose M Reyes, Connecticut

Address: 36 Sherbrooke Ave Hartford, CT 06106

Bankruptcy Case 12-21248 Overview: "In a Chapter 7 bankruptcy case, Jose M Reyes from Hartford, CT, saw their proceedings start in May 2012 and complete by 09/05/2012, involving asset liquidation."
Jose M Reyes — Connecticut, 12-21248


ᐅ Mark L Rhodes, Connecticut

Address: PO Box 434 Hartford, CT 06141

Brief Overview of Bankruptcy Case 11-20753: "The bankruptcy record of Mark L Rhodes from Hartford, CT, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2011."
Mark L Rhodes — Connecticut, 11-20753


ᐅ Clarence J Rhodes, Connecticut

Address: 19 Willard St Apt 107 Hartford, CT 06105

Bankruptcy Case 11-20699 Summary: "The bankruptcy filing by Clarence J Rhodes, undertaken in March 2011 in Hartford, CT under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Clarence J Rhodes — Connecticut, 11-20699


ᐅ Keith Ricci, Connecticut

Address: 223 Sargeant St # 3 Hartford, CT 06105

Bankruptcy Case 10-22858 Overview: "In Hartford, CT, Keith Ricci filed for Chapter 7 bankruptcy in 08/19/2010. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2010."
Keith Ricci — Connecticut, 10-22858


ᐅ Jr Douglas Richardson, Connecticut

Address: 69 Montrose St Hartford, CT 06106

Brief Overview of Bankruptcy Case 10-21638: "The case of Jr Douglas Richardson in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Douglas Richardson — Connecticut, 10-21638


ᐅ William Ricks, Connecticut

Address: 58 Buckingham St # A Hartford, CT 06106

Concise Description of Bankruptcy Case 10-241107: "William Ricks's bankruptcy, initiated in Nov 30, 2010 and concluded by Mar 18, 2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Ricks — Connecticut, 10-24110


ᐅ Amparo Rico, Connecticut

Address: 47 S Whitney St Hartford, CT 06106-1042

Bankruptcy Case 16-20924 Overview: "The case of Amparo Rico in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amparo Rico — Connecticut, 16-20924


ᐅ Luis E Rios, Connecticut

Address: 174 Standish St Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-21635: "Hartford, CT resident Luis E Rios's 2012-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2012."
Luis E Rios — Connecticut, 12-21635


ᐅ Olga J Rivera, Connecticut

Address: 48 Giddings St Hartford, CT 06106-3905

Concise Description of Bankruptcy Case 16-200187: "Hartford, CT resident Olga J Rivera's 01.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-06."
Olga J Rivera — Connecticut, 16-20018


ᐅ Lourdes M Rivera, Connecticut

Address: 78 Nilan St Hartford, CT 06106

Bankruptcy Case 12-21251 Overview: "Hartford, CT resident Lourdes M Rivera's 2012-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Lourdes M Rivera — Connecticut, 12-21251


ᐅ Roberto Rivera, Connecticut

Address: 112 Lincoln St # 2 Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-23074: "In a Chapter 7 bankruptcy case, Roberto Rivera from Hartford, CT, saw their proceedings start in 2010-09-08 and complete by December 2010, involving asset liquidation."
Roberto Rivera — Connecticut, 10-23074


ᐅ Ivette Rivera, Connecticut

Address: 32 Amity St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 11-20662: "Ivette Rivera's Chapter 7 bankruptcy, filed in Hartford, CT in 2011-03-15, led to asset liquidation, with the case closing in June 2011."
Ivette Rivera — Connecticut, 11-20662


ᐅ Eddie Rivera, Connecticut

Address: 15 Cumberland St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 12-20679: "In Hartford, CT, Eddie Rivera filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2012."
Eddie Rivera — Connecticut, 12-20679


ᐅ Hector M Rivera, Connecticut

Address: 82 Julius St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-21778: "In a Chapter 7 bankruptcy case, Hector M Rivera from Hartford, CT, saw his proceedings start in 2012-07-20 and complete by Nov 5, 2012, involving asset liquidation."
Hector M Rivera — Connecticut, 12-21778


ᐅ Ana D Rivera, Connecticut

Address: 76 Newbury St Hartford, CT 06114

Concise Description of Bankruptcy Case 11-216737: "Hartford, CT resident Ana D Rivera's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Ana D Rivera — Connecticut, 11-21673


ᐅ Pedro J Rivera, Connecticut

Address: PO Box 260142 Hartford, CT 06126

Snapshot of U.S. Bankruptcy Proceeding Case 12-23056: "Pedro J Rivera's bankruptcy, initiated in 12/30/2012 and concluded by April 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro J Rivera — Connecticut, 12-23056


ᐅ Andres Rivera, Connecticut

Address: 127 South St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 13-20297: "Andres Rivera's bankruptcy, initiated in Feb 20, 2013 and concluded by 05.27.2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Rivera — Connecticut, 13-20297


ᐅ Yolanda Rivera, Connecticut

Address: 78 Roosevelt St Fl 3 Hartford, CT 06114

Bankruptcy Case 12-20317 Summary: "Yolanda Rivera's bankruptcy, initiated in February 17, 2012 and concluded by June 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Rivera — Connecticut, 12-20317


ᐅ Richard Rivera, Connecticut

Address: 98 Garden St Apt 2R Hartford, CT 06105

Bankruptcy Case 10-21479 Overview: "Richard Rivera's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-16 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Rivera — Connecticut, 10-21479


ᐅ Michelle N Roach, Connecticut

Address: 26 Nepaug St Hartford, CT 06106

Bankruptcy Case 13-21865 Overview: "The bankruptcy record of Michelle N Roach from Hartford, CT, shows a Chapter 7 case filed in 09/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-16."
Michelle N Roach — Connecticut, 13-21865


ᐅ Rufus A Roach, Connecticut

Address: 24 Nepaug St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 11-21219: "In a Chapter 7 bankruptcy case, Rufus A Roach from Hartford, CT, saw his proceedings start in 2011-04-27 and complete by 2011-08-13, involving asset liquidation."
Rufus A Roach — Connecticut, 11-21219


ᐅ Loler L Robinson, Connecticut

Address: 711 Garden St Apt A3 Hartford, CT 06112

Brief Overview of Bankruptcy Case 11-20502: "In a Chapter 7 bankruptcy case, Loler L Robinson from Hartford, CT, saw their proceedings start in February 28, 2011 and complete by 2011-06-16, involving asset liquidation."
Loler L Robinson — Connecticut, 11-20502


ᐅ Alaric Vincent Robinson, Connecticut

Address: 38 Chatham St Hartford, CT 06112

Bankruptcy Case 12-21672 Summary: "In Hartford, CT, Alaric Vincent Robinson filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26."
Alaric Vincent Robinson — Connecticut, 12-21672


ᐅ Violeta M Robles, Connecticut

Address: 333 Hillside Ave Hartford, CT 06106-3821

Bankruptcy Case 16-20578 Summary: "Hartford, CT resident Violeta M Robles's 04/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Violeta M Robles — Connecticut, 16-20578


ᐅ Segundo Roche, Connecticut

Address: 34 Vernon St Apt 202 Hartford, CT 06106-3219

Concise Description of Bankruptcy Case 15-203467: "The bankruptcy filing by Segundo Roche, undertaken in March 6, 2015 in Hartford, CT under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Segundo Roche — Connecticut, 15-20346


ᐅ Americo Rodrigues, Connecticut

Address: 23 Greenwood St Hartford, CT 06106

Concise Description of Bankruptcy Case 10-240177: "The bankruptcy filing by Americo Rodrigues, undertaken in 2010-11-23 in Hartford, CT under Chapter 7, concluded with discharge in 03.11.2011 after liquidating assets."
Americo Rodrigues — Connecticut, 10-24017


ᐅ Alexis Rodriguez, Connecticut

Address: 21 Redding St Hartford, CT 06114-1860

Brief Overview of Bankruptcy Case 16-20822: "Alexis Rodriguez's Chapter 7 bankruptcy, filed in Hartford, CT in 2016-05-23, led to asset liquidation, with the case closing in August 2016."
Alexis Rodriguez — Connecticut, 16-20822


ᐅ Wilfredo Rodriguez, Connecticut

Address: 296 Hillside Ave Hartford, CT 06106

Concise Description of Bankruptcy Case 12-205777: "In Hartford, CT, Wilfredo Rodriguez filed for Chapter 7 bankruptcy in 03/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2012."
Wilfredo Rodriguez — Connecticut, 12-20577


ᐅ Haydee Rodriguez, Connecticut

Address: 167 Wilson St Hartford, CT 06106-3546

Brief Overview of Bankruptcy Case 16-20562: "In Hartford, CT, Haydee Rodriguez filed for Chapter 7 bankruptcy in April 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2016."
Haydee Rodriguez — Connecticut, 16-20562


ᐅ Maria Rodriguez, Connecticut

Address: 170 Sisson Ave Apt 1-703 Hartford, CT 06105-4057

Brief Overview of Bankruptcy Case 2014-20569: "Hartford, CT resident Maria Rodriguez's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Maria Rodriguez — Connecticut, 2014-20569


ᐅ Madeline Rodriguez, Connecticut

Address: 390 Fairfield Ave Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-23129: "The case of Madeline Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madeline Rodriguez — Connecticut, 10-23129


ᐅ Noemi Rodriguez, Connecticut

Address: 30 Forest St Apt B1 Hartford, CT 06105-3247

Brief Overview of Bankruptcy Case 15-21670: "In Hartford, CT, Noemi Rodriguez filed for Chapter 7 bankruptcy in 09/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
Noemi Rodriguez — Connecticut, 15-21670


ᐅ Hector Rodriguez, Connecticut

Address: 97 Amherst St Hartford, CT 06106

Concise Description of Bankruptcy Case 10-233047: "The bankruptcy filing by Hector Rodriguez, undertaken in September 2010 in Hartford, CT under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Hector Rodriguez — Connecticut, 10-23304


ᐅ Dominga Rodriguez, Connecticut

Address: 69 Ward Pl Apt 10 Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-23053: "The bankruptcy filing by Dominga Rodriguez, undertaken in December 2012 in Hartford, CT under Chapter 7, concluded with discharge in 04.05.2013 after liquidating assets."
Dominga Rodriguez — Connecticut, 12-23053


ᐅ Colon William Rodriguez, Connecticut

Address: 170 Sisson Ave Bldg 209 Hartford, CT 06105

Bankruptcy Case 11-20188 Summary: "The bankruptcy filing by Colon William Rodriguez, undertaken in 2011-01-28 in Hartford, CT under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Colon William Rodriguez — Connecticut, 11-20188


ᐅ Mildred Rodriguez, Connecticut

Address: 114 Montowese St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 13-20023: "In Hartford, CT, Mildred Rodriguez filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-10."
Mildred Rodriguez — Connecticut, 13-20023


ᐅ Marisol L Rodriguez, Connecticut

Address: 154 Preston St # 2E Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-22621: "The case of Marisol L Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol L Rodriguez — Connecticut, 12-22621


ᐅ Hector L Rodriguez, Connecticut

Address: 93 Mapleton St Hartford, CT 06114

Bankruptcy Case 13-22401 Summary: "The bankruptcy filing by Hector L Rodriguez, undertaken in Nov 26, 2013 in Hartford, CT under Chapter 7, concluded with discharge in March 2, 2014 after liquidating assets."
Hector L Rodriguez — Connecticut, 13-22401


ᐅ Victor Rodriguez, Connecticut

Address: 49 Sargeant St Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 10-24390: "The bankruptcy record of Victor Rodriguez from Hartford, CT, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Victor Rodriguez — Connecticut, 10-24390


ᐅ Gerardo Rodriguez, Connecticut

Address: 43 Giddings St Hartford, CT 06106

Bankruptcy Case 10-22369 Summary: "Gerardo Rodriguez's Chapter 7 bankruptcy, filed in Hartford, CT in July 2010, led to asset liquidation, with the case closing in 10/28/2010."
Gerardo Rodriguez — Connecticut, 10-22369


ᐅ Soraida Rodriguez, Connecticut

Address: PO Box 260204 Hartford, CT 06126

Concise Description of Bankruptcy Case 12-200437: "In Hartford, CT, Soraida Rodriguez filed for Chapter 7 bankruptcy in January 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2012."
Soraida Rodriguez — Connecticut, 12-20043


ᐅ Maria E Rodriguez, Connecticut

Address: 52 Bonner St Hartford, CT 06106-3512

Snapshot of U.S. Bankruptcy Proceeding Case 14-22346: "The bankruptcy filing by Maria E Rodriguez, undertaken in December 2014 in Hartford, CT under Chapter 7, concluded with discharge in Mar 5, 2015 after liquidating assets."
Maria E Rodriguez — Connecticut, 14-22346


ᐅ Elena L Rodriguez, Connecticut

Address: 100 Roslyn St Hartford, CT 06106-4127

Bankruptcy Case 14-22281 Overview: "The case of Elena L Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena L Rodriguez — Connecticut, 14-22281


ᐅ Jhon Rodriguez, Connecticut

Address: 80 New Park Ave Hartford, CT 06106

Concise Description of Bankruptcy Case 10-208397: "Jhon Rodriguez's bankruptcy, initiated in 2010-03-18 and concluded by July 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jhon Rodriguez — Connecticut, 10-20839


ᐅ Fleury Rodriguez, Connecticut

Address: 48 Dart St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-23012: "The case of Fleury Rodriguez in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fleury Rodriguez — Connecticut, 12-23012


ᐅ Teresa Rodriguez, Connecticut

Address: 30 Forest St Hartford, CT 06105

Bankruptcy Case 11-20446 Summary: "In a Chapter 7 bankruptcy case, Teresa Rodriguez from Hartford, CT, saw her proceedings start in 02.24.2011 and complete by 2011-06-12, involving asset liquidation."
Teresa Rodriguez — Connecticut, 11-20446


ᐅ Juan P Rodriquez, Connecticut

Address: 48 Dart St Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-20638: "In a Chapter 7 bankruptcy case, Juan P Rodriquez from Hartford, CT, saw their proceedings start in March 11, 2011 and complete by 06/08/2011, involving asset liquidation."
Juan P Rodriquez — Connecticut, 11-20638


ᐅ John F Rogala, Connecticut

Address: 25 Linnmoore St Hartford, CT 06114

Concise Description of Bankruptcy Case 12-215847: "Hartford, CT resident John F Rogala's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2012."
John F Rogala — Connecticut, 12-21584


ᐅ Veronica F Rogers, Connecticut

Address: 77 S Whitney St Apt 2 Hartford, CT 06106

Brief Overview of Bankruptcy Case 13-22376: "The bankruptcy record of Veronica F Rogers from Hartford, CT, shows a Chapter 7 case filed in November 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-25."
Veronica F Rogers — Connecticut, 13-22376


ᐅ Eugene G Rojas, Connecticut

Address: 23 King St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 13-22090: "In Hartford, CT, Eugene G Rojas filed for Chapter 7 bankruptcy in 10.12.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2014."
Eugene G Rojas — Connecticut, 13-22090


ᐅ Jose Rojas, Connecticut

Address: 16 Lorraine St Apt 102 Hartford, CT 06105

Concise Description of Bankruptcy Case 11-218017: "In a Chapter 7 bankruptcy case, Jose Rojas from Hartford, CT, saw their proceedings start in June 2011 and complete by 10.01.2011, involving asset liquidation."
Jose Rojas — Connecticut, 11-21801


ᐅ Maria E Roldan, Connecticut

Address: 676 Broadview Ter Hartford, CT 06106-4010

Bankruptcy Case 14-21996 Summary: "In a Chapter 7 bankruptcy case, Maria E Roldan from Hartford, CT, saw their proceedings start in 2014-10-07 and complete by Jan 5, 2015, involving asset liquidation."
Maria E Roldan — Connecticut, 14-21996


ᐅ Luis Felipe Rolon, Connecticut

Address: 34 Storrs St Hartford, CT 06106-4258

Bankruptcy Case 14-22306 Overview: "In Hartford, CT, Luis Felipe Rolon filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
Luis Felipe Rolon — Connecticut, 14-22306


ᐅ Luis Roman, Connecticut

Address: 134 Grandview Ter Hartford, CT 06114-1728

Concise Description of Bankruptcy Case 15-213667: "Luis Roman's bankruptcy, initiated in Jul 31, 2015 and concluded by 2015-10-29 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Roman — Connecticut, 15-21366


ᐅ Margarita Roman, Connecticut

Address: 232 Dart St Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-21991: "The bankruptcy record of Margarita Roman from Hartford, CT, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-27."
Margarita Roman — Connecticut, 10-21991


ᐅ Angela Romero, Connecticut

Address: 194 Preston St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-20867: "The case of Angela Romero in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Romero — Connecticut, 12-20867