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 Jenie Rosa, Connecticut

Address: 167 Barker St Apt 13 Hartford, CT 06114

Bankruptcy Case 11-20966 Overview: "In a Chapter 7 bankruptcy case, Jenie Rosa from Hartford, CT, saw their proceedings start in April 6, 2011 and complete by 2011-07-23, involving asset liquidation."
Jenie Rosa — Connecticut, 11-20966


ᐅ Jose A Rosa, Connecticut

Address: 10 Park Pl Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-20147: "Jose A Rosa's bankruptcy, initiated in Jan 21, 2011 and concluded by 05/09/2011 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Rosa — Connecticut, 11-20147


ᐅ Luz E Rosa, Connecticut

Address: 3 Goshen St Hartford, CT 06106-3932

Bankruptcy Case 15-21882 Overview: "In a Chapter 7 bankruptcy case, Luz E Rosa from Hartford, CT, saw her proceedings start in Oct 30, 2015 and complete by Jan 28, 2016, involving asset liquidation."
Luz E Rosa — Connecticut, 15-21882


ᐅ Mayra Rosado, Connecticut

Address: 34 Storrs St Hartford, CT 06106

Bankruptcy Case 09-23647 Overview: "The bankruptcy filing by Mayra Rosado, undertaken in 12.16.2009 in Hartford, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Mayra Rosado — Connecticut, 09-23647


ᐅ Janet Rosado, Connecticut

Address: 12 Eastview St Hartford, CT 06114

Bankruptcy Case 13-21444 Overview: "Hartford, CT resident Janet Rosado's 2013-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-21."
Janet Rosado — Connecticut, 13-21444


ᐅ Jesusa Rosado, Connecticut

Address: 126 Harvard St Hartford, CT 06106

Concise Description of Bankruptcy Case 13-209267: "Hartford, CT resident Jesusa Rosado's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jesusa Rosado — Connecticut, 13-20926


ᐅ Jr Edelmiro Rosado, Connecticut

Address: 1653 Park St Hartford, CT 06106

Bankruptcy Case 10-20269 Overview: "In Hartford, CT, Jr Edelmiro Rosado filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2010."
Jr Edelmiro Rosado — Connecticut, 10-20269


ᐅ Efrain M Rosado, Connecticut

Address: 44 Groton St Hartford, CT 06106

Bankruptcy Case 11-23444 Overview: "Efrain M Rosado's bankruptcy, initiated in 2011-12-08 and concluded by March 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain M Rosado — Connecticut, 11-23444


ᐅ Gladys Rosales, Connecticut

Address: 76 Arnold St Hartford, CT 06106

Bankruptcy Case 10-23486 Overview: "In Hartford, CT, Gladys Rosales filed for Chapter 7 bankruptcy in 10.11.2010. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2011."
Gladys Rosales — Connecticut, 10-23486


ᐅ Claudio Laury Rosario, Connecticut

Address: 32 Freeman St Hartford, CT 06114

Bankruptcy Case 10-22974 Summary: "In a Chapter 7 bankruptcy case, Claudio Laury Rosario from Hartford, CT, saw his proceedings start in Aug 30, 2010 and complete by 12.16.2010, involving asset liquidation."
Claudio Laury Rosario — Connecticut, 10-22974


ᐅ Lilly Rosario, Connecticut

Address: 68 Dart St Hartford, CT 06106-4018

Bankruptcy Case 14-21736 Overview: "Lilly Rosario's bankruptcy, initiated in August 29, 2014 and concluded by 11.27.2014 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilly Rosario — Connecticut, 14-21736


ᐅ Kashana Rowe, Connecticut

Address: 633 Prospect Ave Apt A6 Hartford, CT 06105

Snapshot of U.S. Bankruptcy Proceeding Case 11-20195: "The bankruptcy record of Kashana Rowe from Hartford, CT, shows a Chapter 7 case filed in January 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2011."
Kashana Rowe — Connecticut, 11-20195


ᐅ Dennis G Royes, Connecticut

Address: 124 Bonner St Hartford, CT 06106-3515

Bankruptcy Case 15-20531 Overview: "In Hartford, CT, Dennis G Royes filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Dennis G Royes — Connecticut, 15-20531


ᐅ Francis J Ruffalo, Connecticut

Address: 236 Girard Ave Hartford, CT 06105-2233

Bankruptcy Case 16-20113 Overview: "Francis J Ruffalo's Chapter 7 bankruptcy, filed in Hartford, CT in January 26, 2016, led to asset liquidation, with the case closing in 04.25.2016."
Francis J Ruffalo — Connecticut, 16-20113


ᐅ Adriana Elena Ruiz, Connecticut

Address: 57 Grafton St Hartford, CT 06106-3820

Concise Description of Bankruptcy Case 2014-215707: "The bankruptcy record of Adriana Elena Ruiz from Hartford, CT, shows a Chapter 7 case filed in 08.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2014."
Adriana Elena Ruiz — Connecticut, 2014-21570


ᐅ Pascual Ruiz, Connecticut

Address: 80 Charter Oak Ave Apt 1304 Hartford, CT 06106-1907

Concise Description of Bankruptcy Case 15-217897: "Hartford, CT resident Pascual Ruiz's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-12."
Pascual Ruiz — Connecticut, 15-21789


ᐅ Tammy Russell, Connecticut

Address: 9 Adelaide St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-24156: "Tammy Russell's Chapter 7 bankruptcy, filed in Hartford, CT in 12/07/2010, led to asset liquidation, with the case closing in 2011-03-25."
Tammy Russell — Connecticut, 10-24156


ᐅ Justin Travis Ryan, Connecticut

Address: 14 Sherbrooke Ave Hartford, CT 06106

Bankruptcy Case 12-21644 Overview: "In Hartford, CT, Justin Travis Ryan filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Justin Travis Ryan — Connecticut, 12-21644


ᐅ John J Rzasa, Connecticut

Address: 14 Franklin Ave Apt C Hartford, CT 06114-6015

Bankruptcy Case 15-22036 Overview: "John J Rzasa's Chapter 7 bankruptcy, filed in Hartford, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-23."
John J Rzasa — Connecticut, 15-22036


ᐅ Mariela Salazar, Connecticut

Address: 27 Harvard St Hartford, CT 06106-4314

Concise Description of Bankruptcy Case 15-214327: "In a Chapter 7 bankruptcy case, Mariela Salazar from Hartford, CT, saw her proceedings start in 2015-08-12 and complete by 2015-11-10, involving asset liquidation."
Mariela Salazar — Connecticut, 15-21432


ᐅ Rafael Jose Sanabria, Connecticut

Address: 791 New Britain Ave Hartford, CT 06106-3913

Brief Overview of Bankruptcy Case 2014-20561: "The case of Rafael Jose Sanabria in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Jose Sanabria — Connecticut, 2014-20561


ᐅ Miguel A Sanchez, Connecticut

Address: 51 Ledger St Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-22628: "Miguel A Sanchez's Chapter 7 bankruptcy, filed in Hartford, CT in 2011-09-07, led to asset liquidation, with the case closing in 2011-12-24."
Miguel A Sanchez — Connecticut, 11-22628


ᐅ Jasmin Sanchez, Connecticut

Address: 160 Putnam St # 2 Hartford, CT 06106

Bankruptcy Case 10-23217 Overview: "Jasmin Sanchez's Chapter 7 bankruptcy, filed in Hartford, CT in 09.20.2010, led to asset liquidation, with the case closing in January 6, 2011."
Jasmin Sanchez — Connecticut, 10-23217


ᐅ Vanessa Marie Sanchez, Connecticut

Address: 472 Hillside Ave Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 13-20268: "Vanessa Marie Sanchez's bankruptcy, initiated in 2013-02-14 and concluded by May 2013 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Marie Sanchez — Connecticut, 13-20268


ᐅ Jr Francisco Sanchez, Connecticut

Address: 220 Fairfield Ave Hartford, CT 06114

Bankruptcy Case 10-21065 Overview: "The bankruptcy record of Jr Francisco Sanchez from Hartford, CT, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2010."
Jr Francisco Sanchez — Connecticut, 10-21065


ᐅ Gerardo Sanchez, Connecticut

Address: 53 Lincoln St Hartford, CT 06106

Bankruptcy Case 10-21783 Overview: "Gerardo Sanchez's bankruptcy, initiated in 05.26.2010 and concluded by September 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Sanchez — Connecticut, 10-21783


ᐅ Alfredo Sanchez, Connecticut

Address: 4 George St Hartford, CT 06114

Brief Overview of Bankruptcy Case 11-21309: "Alfredo Sanchez's Chapter 7 bankruptcy, filed in Hartford, CT in 04.30.2011, led to asset liquidation, with the case closing in 08/03/2011."
Alfredo Sanchez — Connecticut, 11-21309


ᐅ Villacorta Juan Sanchez, Connecticut

Address: 106 Newbury St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-21256: "Villacorta Juan Sanchez's bankruptcy, initiated in 05.22.2012 and concluded by August 15, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Villacorta Juan Sanchez — Connecticut, 12-21256


ᐅ Gonzalez Norberto Sanchez, Connecticut

Address: 25 Roxbury St Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-21933: "Gonzalez Norberto Sanchez's bankruptcy, initiated in 06/04/2010 and concluded by 2010-09-20 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Norberto Sanchez — Connecticut, 10-21933


ᐅ Annette Santana, Connecticut

Address: 76 Hazel St Hartford, CT 06106

Bankruptcy Case 09-23844 Overview: "Hartford, CT resident Annette Santana's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Annette Santana — Connecticut, 09-23844


ᐅ Rudolfo Santana, Connecticut

Address: 123 Standish St Hartford, CT 06114

Concise Description of Bankruptcy Case 09-232397: "In Hartford, CT, Rudolfo Santana filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Rudolfo Santana — Connecticut, 09-23239


ᐅ Luis F Santiago, Connecticut

Address: 1335 Main St Apt B1 Hartford, CT 06103

Bankruptcy Case 11-23498 Summary: "Luis F Santiago's Chapter 7 bankruptcy, filed in Hartford, CT in 12.15.2011, led to asset liquidation, with the case closing in 04.01.2012."
Luis F Santiago — Connecticut, 11-23498


ᐅ Jose Santiago, Connecticut

Address: 15 Becket St Hartford, CT 06114

Bankruptcy Case 10-20821 Overview: "The bankruptcy filing by Jose Santiago, undertaken in 2010-03-17 in Hartford, CT under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Jose Santiago — Connecticut, 10-20821


ᐅ Aurelia Santiago, Connecticut

Address: 108 Ansonia St Hartford, CT 06106-4002

Bankruptcy Case 15-20464 Summary: "Aurelia Santiago's bankruptcy, initiated in March 2015 and concluded by 2015-06-21 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurelia Santiago — Connecticut, 15-20464


ᐅ Maria D Santiago, Connecticut

Address: 250 Main St Apt 912 Hartford, CT 06106

Concise Description of Bankruptcy Case 11-223347: "The bankruptcy record of Maria D Santiago from Hartford, CT, shows a Chapter 7 case filed in August 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Maria D Santiago — Connecticut, 11-22334


ᐅ Francisco Santiago, Connecticut

Address: 146 Otis St Hartford, CT 06114

Bankruptcy Case 13-21629 Summary: "The case of Francisco Santiago in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Santiago — Connecticut, 13-21629


ᐅ Ricarda Santiago, Connecticut

Address: 1905 Broad St Apt 2N Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-23877: "The case of Ricarda Santiago in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricarda Santiago — Connecticut, 10-23877


ᐅ Angel L Santiago, Connecticut

Address: 22 Marion St Hartford, CT 06106

Concise Description of Bankruptcy Case 09-230027: "In a Chapter 7 bankruptcy case, Angel L Santiago from Hartford, CT, saw their proceedings start in Oct 20, 2009 and complete by January 2010, involving asset liquidation."
Angel L Santiago — Connecticut, 09-23002


ᐅ Fatima De Los Santos, Connecticut

Address: 134 South St Hartford, CT 06114-2923

Concise Description of Bankruptcy Case 14-222347: "The bankruptcy filing by Fatima De Los Santos, undertaken in 11.19.2014 in Hartford, CT under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Fatima De Los Santos — Connecticut, 14-22234


ᐅ Felix Santos, Connecticut

Address: 700 Maple Ave Apt 501 Hartford, CT 06114

Brief Overview of Bankruptcy Case 10-20883: "The bankruptcy record of Felix Santos from Hartford, CT, shows a Chapter 7 case filed in Mar 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2010."
Felix Santos — Connecticut, 10-20883


ᐅ Marcia A Sawyers, Connecticut

Address: PO Box 320095 Hartford, CT 06132-0095

Concise Description of Bankruptcy Case 16-202277: "In Hartford, CT, Marcia A Sawyers filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Marcia A Sawyers — Connecticut, 16-20227


ᐅ Andee T Scallion, Connecticut

Address: 5 Whitman Ct Apt 3D Hartford, CT 06106-1750

Bankruptcy Case 15-21982 Overview: "In Hartford, CT, Andee T Scallion filed for Chapter 7 bankruptcy in 11/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-16."
Andee T Scallion — Connecticut, 15-21982


ᐅ Carmelo Scalora, Connecticut

Address: 23 Casco St Hartford, CT 06114

Bankruptcy Case 10-21950 Overview: "Hartford, CT resident Carmelo Scalora's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
Carmelo Scalora — Connecticut, 10-21950


ᐅ Kirk Scarlett, Connecticut

Address: 18 Garfield St Hartford, CT 06112

Concise Description of Bankruptcy Case 10-213717: "The bankruptcy filing by Kirk Scarlett, undertaken in Apr 27, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 08.13.2010 after liquidating assets."
Kirk Scarlett — Connecticut, 10-21371


ᐅ Daniel Scavetta, Connecticut

Address: 122 Brown St Hartford, CT 06114-2903

Bankruptcy Case 14-22040 Summary: "The bankruptcy filing by Daniel Scavetta, undertaken in 2014-10-17 in Hartford, CT under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Daniel Scavetta — Connecticut, 14-22040


ᐅ Rashia Schand, Connecticut

Address: 475 New Britain Ave Hartford, CT 06106-3734

Brief Overview of Bankruptcy Case 14-22435: "Rashia Schand's Chapter 7 bankruptcy, filed in Hartford, CT in 2014-12-22, led to asset liquidation, with the case closing in 03/22/2015."
Rashia Schand — Connecticut, 14-22435


ᐅ Ashe Pamela L Scott, Connecticut

Address: PO Box 400054 Hartford, CT 06140-0054

Bankruptcy Case 15-20597 Summary: "The case of Ashe Pamela L Scott in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashe Pamela L Scott — Connecticut, 15-20597


ᐅ Henry F Seebach, Connecticut

Address: 150 Charter Oak Ave Hartford, CT 06106-5102

Concise Description of Bankruptcy Case 15-212487: "The bankruptcy record of Henry F Seebach from Hartford, CT, shows a Chapter 7 case filed in 2015-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2015."
Henry F Seebach — Connecticut, 15-21248


ᐅ Bhagmatee Seepersaud, Connecticut

Address: 64 Henry St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 11-21830: "The case of Bhagmatee Seepersaud in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bhagmatee Seepersaud — Connecticut, 11-21830


ᐅ Margarita Seguinot, Connecticut

Address: 73 Harwich St Hartford, CT 06114-1730

Bankruptcy Case 14-21140 Summary: "In Hartford, CT, Margarita Seguinot filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Margarita Seguinot — Connecticut, 14-21140


ᐅ Barr Lisa Danielle Seiler, Connecticut

Address: 21 Owen St Apt 204 Hartford, CT 06105-4572

Concise Description of Bankruptcy Case 15-215297: "The bankruptcy record of Barr Lisa Danielle Seiler from Hartford, CT, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Barr Lisa Danielle Seiler — Connecticut, 15-21529


ᐅ Angel Serrano, Connecticut

Address: 120 Ansonia St Hartford, CT 06106

Brief Overview of Bankruptcy Case 12-21129: "Hartford, CT resident Angel Serrano's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Angel Serrano — Connecticut, 12-21129


ᐅ Luz Serrano, Connecticut

Address: 62 Sherbrooke Ave Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-20419: "In a Chapter 7 bankruptcy case, Luz Serrano from Hartford, CT, saw her proceedings start in February 11, 2010 and complete by 05/11/2010, involving asset liquidation."
Luz Serrano — Connecticut, 10-20419


ᐅ Gloria I Serrano, Connecticut

Address: 185 Barker St Apt B5 Hartford, CT 06114-1825

Bankruptcy Case 15-20115 Overview: "Gloria I Serrano's bankruptcy, initiated in Jan 26, 2015 and concluded by 04.26.2015 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria I Serrano — Connecticut, 15-20115


ᐅ Gregory J Shaffer, Connecticut

Address: 15 Chapin Pl Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-20948: "Gregory J Shaffer's bankruptcy, initiated in April 2012 and concluded by Aug 6, 2012 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Shaffer — Connecticut, 12-20948


ᐅ Kelvin O Shakes, Connecticut

Address: 57 Sumner St Apt 703 Hartford, CT 06105-2018

Bankruptcy Case 2014-21464 Summary: "Kelvin O Shakes's bankruptcy, initiated in 07/28/2014 and concluded by 2014-10-26 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelvin O Shakes — Connecticut, 2014-21464


ᐅ Teresa Sharp, Connecticut

Address: 231 Ridgefield St Hartford, CT 06112

Bankruptcy Case 10-23893 Overview: "The bankruptcy record of Teresa Sharp from Hartford, CT, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Teresa Sharp — Connecticut, 10-23893


ᐅ Christina Shaskus, Connecticut

Address: 66 Ellsworth St Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 10-22673: "Christina Shaskus's bankruptcy, initiated in 07.30.2010 and concluded by November 2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Shaskus — Connecticut, 10-22673


ᐅ Joseph Shaw, Connecticut

Address: 42 Eastview St Hartford, CT 06114-2312

Bankruptcy Case 14-20298 Overview: "In Hartford, CT, Joseph Shaw filed for Chapter 7 bankruptcy in February 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Joseph Shaw — Connecticut, 14-20298


ᐅ Michael Shettle, Connecticut

Address: 275 Fairfield Ave Hartford, CT 06114

Concise Description of Bankruptcy Case 10-236677: "The case of Michael Shettle in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Shettle — Connecticut, 10-23667


ᐅ Julius E Shields, Connecticut

Address: 17 Harwich St Hartford, CT 06114

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


ᐅ Donna A Shields, Connecticut

Address: 410 Asylum St Apt 308 Hartford, CT 06103-1908

Bankruptcy Case 15-21830 Overview: "Donna A Shields's Chapter 7 bankruptcy, filed in Hartford, CT in 2015-10-22, led to asset liquidation, with the case closing in January 2016."
Donna A Shields — Connecticut, 15-21830


ᐅ Judith A Shuff, Connecticut

Address: 129 Branford St Fl 2 Hartford, CT 06112

Bankruptcy Case 11-22734 Summary: "Hartford, CT resident Judith A Shuff's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2012."
Judith A Shuff — Connecticut, 11-22734


ᐅ Eusebio Sifuentes, Connecticut

Address: 408 Fairfield Ave Hartford, CT 06114

Bankruptcy Case 10-23079 Overview: "The case of Eusebio Sifuentes in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eusebio Sifuentes — Connecticut, 10-23079


ᐅ Mauro Signorelli, Connecticut

Address: 96 Bushnell St Hartford, CT 06114

Bankruptcy Case 10-21837 Summary: "Mauro Signorelli's bankruptcy, initiated in 05.28.2010 and concluded by 09.13.2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauro Signorelli — Connecticut, 10-21837


ᐅ Patricio Silva, Connecticut

Address: 180 Linnmoore St Hartford, CT 06114

Bankruptcy Case 10-20879 Overview: "In a Chapter 7 bankruptcy case, Patricio Silva from Hartford, CT, saw their proceedings start in 03.20.2010 and complete by July 6, 2010, involving asset liquidation."
Patricio Silva — Connecticut, 10-20879


ᐅ Aracelis Silva, Connecticut

Address: 245 Grandview Ter Hartford, CT 06114

Snapshot of U.S. Bankruptcy Proceeding Case 12-20450: "In a Chapter 7 bankruptcy case, Aracelis Silva from Hartford, CT, saw her proceedings start in March 2012 and complete by June 17, 2012, involving asset liquidation."
Aracelis Silva — Connecticut, 12-20450


ᐅ John G Simeon, Connecticut

Address: 81 Cleveland Ave Hartford, CT 06120

Snapshot of U.S. Bankruptcy Proceeding Case 13-20164: "In Hartford, CT, John G Simeon filed for Chapter 7 bankruptcy in Jan 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
John G Simeon — Connecticut, 13-20164


ᐅ Vehendra V Singh, Connecticut

Address: 640 Wethersfield Ave Hartford, CT 06114-1919

Concise Description of Bankruptcy Case 15-221407: "Vehendra V Singh's Chapter 7 bankruptcy, filed in Hartford, CT in Dec 16, 2015, led to asset liquidation, with the case closing in 03.15.2016."
Vehendra V Singh — Connecticut, 15-22140


ᐅ Kenneth C Singleton, Connecticut

Address: 223 Martin St Hartford, CT 06120

Bankruptcy Case 13-20445 Summary: "Kenneth C Singleton's bankruptcy, initiated in 03/12/2013 and concluded by 2013-06-16 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth C Singleton — Connecticut, 13-20445


ᐅ Konika L Singleton, Connecticut

Address: 228 Westland St Hartford, CT 06112

Concise Description of Bankruptcy Case 12-205467: "In a Chapter 7 bankruptcy case, Konika L Singleton from Hartford, CT, saw their proceedings start in March 2012 and complete by 06.29.2012, involving asset liquidation."
Konika L Singleton — Connecticut, 12-20546


ᐅ Boungai Sithiphon, Connecticut

Address: 12 Merrill St Apt A2 Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-20926: "In Hartford, CT, Boungai Sithiphon filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Boungai Sithiphon — Connecticut, 10-20926


ᐅ Frances Sloan, Connecticut

Address: 70 Allen Pl Apt B9 Hartford, CT 06106

Snapshot of U.S. Bankruptcy Proceeding Case 10-22452: "Frances Sloan's bankruptcy, initiated in July 2010 and concluded by 11.01.2010 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Sloan — Connecticut, 10-22452


ᐅ Steven Small, Connecticut

Address: 166 George St Hartford, CT 06114

Bankruptcy Case 10-20562 Overview: "The case of Steven Small in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Small — Connecticut, 10-20562


ᐅ Francisco R Smith, Connecticut

Address: 45 Amity St Apt 1-S Hartford, CT 06106-1078

Brief Overview of Bankruptcy Case 16-20083: "Francisco R Smith's bankruptcy, initiated in January 2016 and concluded by 04/19/2016 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco R Smith — Connecticut, 16-20083


ᐅ Eleanor R Smith, Connecticut

Address: 57 Milford St Hartford, CT 06112

Bankruptcy Case 12-20653 Overview: "Eleanor R Smith's Chapter 7 bankruptcy, filed in Hartford, CT in 03.25.2012, led to asset liquidation, with the case closing in 2012-07-11."
Eleanor R Smith — Connecticut, 12-20653


ᐅ Marquea Smith, Connecticut

Address: 101 Branford St Hartford, CT 06112-1549

Concise Description of Bankruptcy Case 14-223367: "Hartford, CT resident Marquea Smith's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2015."
Marquea Smith — Connecticut, 14-22336


ᐅ Nicole Smith, Connecticut

Address: 115 Charlotte St Hartford, CT 06112

Brief Overview of Bankruptcy Case 10-22538: "In a Chapter 7 bankruptcy case, Nicole Smith from Hartford, CT, saw her proceedings start in 07/23/2010 and complete by 11.08.2010, involving asset liquidation."
Nicole Smith — Connecticut, 10-22538


ᐅ Maria D Smith, Connecticut

Address: 45 Amity St Apt 1-S Hartford, CT 06106-1078

Snapshot of U.S. Bankruptcy Proceeding Case 16-20083: "The case of Maria D Smith in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria D Smith — Connecticut, 16-20083


ᐅ Mitchell Roxanne A Smith, Connecticut

Address: 755 Wethersfield Ave Apt C3 Hartford, CT 06114

Brief Overview of Bankruptcy Case 12-20636: "The bankruptcy filing by Mitchell Roxanne A Smith, undertaken in Mar 23, 2012 in Hartford, CT under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Mitchell Roxanne A Smith — Connecticut, 12-20636


ᐅ Celina Snell, Connecticut

Address: 14 Dexter St Hartford, CT 06106

Bankruptcy Case 10-22676 Overview: "Celina Snell's Chapter 7 bankruptcy, filed in Hartford, CT in 07.30.2010, led to asset liquidation, with the case closing in November 2010."
Celina Snell — Connecticut, 10-22676


ᐅ Robert Snype, Connecticut

Address: PO Box 1233 Hartford, CT 06143

Brief Overview of Bankruptcy Case 09-23182: "The bankruptcy filing by Robert Snype, undertaken in October 2009 in Hartford, CT under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Robert Snype — Connecticut, 09-23182


ᐅ Daniel Solis, Connecticut

Address: 121 Yale St Hartford, CT 06106-4524

Concise Description of Bankruptcy Case 14-217077: "Hartford, CT resident Daniel Solis's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Daniel Solis — Connecticut, 14-21707


ᐅ Tegwatee Sookram, Connecticut

Address: 158 Preston St Hartford, CT 06114-2542

Concise Description of Bankruptcy Case 15-214457: "In a Chapter 7 bankruptcy case, Tegwatee Sookram from Hartford, CT, saw their proceedings start in 2015-08-14 and complete by November 12, 2015, involving asset liquidation."
Tegwatee Sookram — Connecticut, 15-21445


ᐅ Sandra Soria, Connecticut

Address: 45 Tredeau St Hartford, CT 06114

Bankruptcy Case 10-24187 Overview: "The bankruptcy record of Sandra Soria from Hartford, CT, shows a Chapter 7 case filed in 12/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Sandra Soria — Connecticut, 10-24187


ᐅ Jose A Soto, Connecticut

Address: PO Box 260283 Hartford, CT 06126

Snapshot of U.S. Bankruptcy Proceeding Case 11-23309: "In Hartford, CT, Jose A Soto filed for Chapter 7 bankruptcy in 11.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2012."
Jose A Soto — Connecticut, 11-23309


ᐅ Olga E Soto, Connecticut

Address: 6 Ogilby Dr Apt B1 Hartford, CT 06112

Concise Description of Bankruptcy Case 12-208657: "Olga E Soto's Chapter 7 bankruptcy, filed in Hartford, CT in April 2012, led to asset liquidation, with the case closing in July 2012."
Olga E Soto — Connecticut, 12-20865


ᐅ Fernando Soto, Connecticut

Address: 83 Margarita Dr Hartford, CT 06106

Brief Overview of Bankruptcy Case 11-22168: "The case of Fernando Soto in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Soto — Connecticut, 11-22168


ᐅ Francisco Soto, Connecticut

Address: 78 Nilan St Hartford, CT 06106

Concise Description of Bankruptcy Case 13-217177: "The case of Francisco Soto in Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Soto — Connecticut, 13-21717


ᐅ Anibal Soto, Connecticut

Address: 165 Bonner St Hartford, CT 06106-3516

Bankruptcy Case 14-20101 Overview: "In Hartford, CT, Anibal Soto filed for Chapter 7 bankruptcy in 01/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2014."
Anibal Soto — Connecticut, 14-20101


ᐅ Marisol Soto, Connecticut

Address: 117 Zion St Hartford, CT 06106

Concise Description of Bankruptcy Case 13-206727: "Marisol Soto's Chapter 7 bankruptcy, filed in Hartford, CT in April 2013, led to asset liquidation, with the case closing in 2013-07-17."
Marisol Soto — Connecticut, 13-20672


ᐅ Antonia Soto, Connecticut

Address: 80 Charter Oak Ave Apt 704 Hartford, CT 06106

Bankruptcy Case 12-22615 Overview: "In a Chapter 7 bankruptcy case, Antonia Soto from Hartford, CT, saw their proceedings start in 2012-10-31 and complete by 02/04/2013, involving asset liquidation."
Antonia Soto — Connecticut, 12-22615


ᐅ Serena Soutar, Connecticut

Address: 389 Main St Apt B2 Hartford, CT 06106

Bankruptcy Case 10-22158 Overview: "The bankruptcy filing by Serena Soutar, undertaken in June 25, 2010 in Hartford, CT under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Serena Soutar — Connecticut, 10-22158


ᐅ Stella E Springer, Connecticut

Address: 73 Mountford St Hartford, CT 06114-1773

Concise Description of Bankruptcy Case 15-219847: "Stella E Springer's Chapter 7 bankruptcy, filed in Hartford, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-16."
Stella E Springer — Connecticut, 15-21984


ᐅ Pierre Linda St, Connecticut

Address: 15 Marion St Hartford, CT 06106-4112

Bankruptcy Case 12-21139 Summary: "Filing for Chapter 13 bankruptcy in 05.08.2012, Pierre Linda St from Hartford, CT, structured a repayment plan, achieving discharge in 07.22.2014."
Pierre Linda St — Connecticut, 12-21139


ᐅ Pierre Gerald St, Connecticut

Address: 15 Marion St Hartford, CT 06106-4112

Brief Overview of Bankruptcy Case 12-21139: "Pierre Gerald St, a resident of Hartford, CT, entered a Chapter 13 bankruptcy plan in May 8, 2012, culminating in its successful completion by 07/22/2014."
Pierre Gerald St — Connecticut, 12-21139


ᐅ Tanya Stanberry, Connecticut

Address: 164 Westminster St Hartford, CT 06112

Concise Description of Bankruptcy Case 10-218527: "Tanya Stanberry's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-13 in Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Stanberry — Connecticut, 10-21852


ᐅ Sonya D Stanford, Connecticut

Address: PO Box 683 Hartford, CT 06142-0683

Bankruptcy Case 16-20415 Overview: "In Hartford, CT, Sonya D Stanford filed for Chapter 7 bankruptcy in 03/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
Sonya D Stanford — Connecticut, 16-20415


ᐅ Huiet Nicole Staple, Connecticut

Address: 84 Mansfield St Fl 2ND Hartford, CT 06112-1938

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21468: "In a Chapter 7 bankruptcy case, Huiet Nicole Staple from Hartford, CT, saw her proceedings start in 2014-07-28 and complete by 2014-10-26, involving asset liquidation."
Huiet Nicole Staple — Connecticut, 2014-21468


ᐅ Richard J Staples, Connecticut

Address: 108 Kenyon St Hartford, CT 06105-2505

Bankruptcy Case 15-21615 Overview: "Richard J Staples's Chapter 7 bankruptcy, filed in Hartford, CT in Sep 14, 2015, led to asset liquidation, with the case closing in 2015-12-13."
Richard J Staples — Connecticut, 15-21615