personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West 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 Pawan K Agrawal, Connecticut

Address: 110 Fennbrook Rd West Hartford, CT 06119-2240

Bankruptcy Case 16-20833 Summary: "The bankruptcy filing by Pawan K Agrawal, undertaken in 2016-05-25 in West Hartford, CT under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Pawan K Agrawal — Connecticut, 16-20833


ᐅ Luis M Aguirre, Connecticut

Address: 8 Brightwood Ln West Hartford, CT 06110

Bankruptcy Case 12-20040 Overview: "Luis M Aguirre's bankruptcy, initiated in January 12, 2012 and concluded by April 2012 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis M Aguirre — Connecticut, 12-20040


ᐅ Moussa M Aidibe, Connecticut

Address: 153 Mayflower St West Hartford, CT 06110

Bankruptcy Case 11-21382 Overview: "The bankruptcy record of Moussa M Aidibe from West Hartford, CT, shows a Chapter 7 case filed in 05.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Moussa M Aidibe — Connecticut, 11-21382


ᐅ Anthony A Albano, Connecticut

Address: 4 Glenn Ln West Hartford, CT 06110-2006

Bankruptcy Case 15-22152 Overview: "In a Chapter 7 bankruptcy case, Anthony A Albano from West Hartford, CT, saw their proceedings start in 12.17.2015 and complete by 2016-03-16, involving asset liquidation."
Anthony A Albano — Connecticut, 15-22152


ᐅ Filomena F Albano, Connecticut

Address: 4 Glenn Ln West Hartford, CT 06110-2006

Bankruptcy Case 15-22152 Summary: "In West Hartford, CT, Filomena F Albano filed for Chapter 7 bankruptcy in 2015-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2016."
Filomena F Albano — Connecticut, 15-22152


ᐅ Samuel N Allen, Connecticut

Address: 50 Fairview St West Hartford, CT 06119-1808

Bankruptcy Case 14-20328 Summary: "The bankruptcy record of Samuel N Allen from West Hartford, CT, shows a Chapter 7 case filed in 02/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Samuel N Allen — Connecticut, 14-20328


ᐅ Kathryn Allen, Connecticut

Address: 50 Selden Hill Dr West Hartford, CT 06107

Brief Overview of Bankruptcy Case 10-23195: "In West Hartford, CT, Kathryn Allen filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Kathryn Allen — Connecticut, 10-23195


ᐅ Celia H Allison, Connecticut

Address: 60 Seminole Cir West Hartford, CT 06117-1429

Bankruptcy Case 16-21035 Overview: "Celia H Allison's bankruptcy, initiated in 06/24/2016 and concluded by 09/22/2016 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia H Allison — Connecticut, 16-21035


ᐅ Richard Allison, Connecticut

Address: 60 Seminole Cir West Hartford, CT 06117-1429

Bankruptcy Case 16-21035 Summary: "The bankruptcy filing by Richard Allison, undertaken in 06.24.2016 in West Hartford, CT under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Richard Allison — Connecticut, 16-21035


ᐅ Miguel F Almeida, Connecticut

Address: 62 Jackson Ave West Hartford, CT 06110-1013

Bankruptcy Case 14-21853 Overview: "Miguel F Almeida's Chapter 7 bankruptcy, filed in West Hartford, CT in September 2014, led to asset liquidation, with the case closing in 2014-12-18."
Miguel F Almeida — Connecticut, 14-21853


ᐅ Wanda I Alzamora, Connecticut

Address: 115 Park Rd West Hartford, CT 06119

Concise Description of Bankruptcy Case 11-219107: "In West Hartford, CT, Wanda I Alzamora filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Wanda I Alzamora — Connecticut, 11-21910


ᐅ Gladys Alzate, Connecticut

Address: 80 Cambridge St West Hartford, CT 06110

Bankruptcy Case 10-23134 Overview: "West Hartford, CT resident Gladys Alzate's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2010."
Gladys Alzate — Connecticut, 10-23134


ᐅ Jensey Amaral, Connecticut

Address: 22 Fenwood Ave West Hartford, CT 06110-1213

Bankruptcy Case 15-20317 Overview: "West Hartford, CT resident Jensey Amaral's February 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2015."
Jensey Amaral — Connecticut, 15-20317


ᐅ Monika Laura Amaral, Connecticut

Address: 22 Fenwood Ave West Hartford, CT 06110-1213

Concise Description of Bankruptcy Case 15-203177: "The bankruptcy record of Monika Laura Amaral from West Hartford, CT, shows a Chapter 7 case filed in 02/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2015."
Monika Laura Amaral — Connecticut, 15-20317


ᐅ Cindy L Anderson, Connecticut

Address: 87 Richard St West Hartford, CT 06119-2317

Concise Description of Bankruptcy Case 15-203827: "The case of Cindy L Anderson in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy L Anderson — Connecticut, 15-20382


ᐅ Kenneth J Anderson, Connecticut

Address: 87 Richard St West Hartford, CT 06119-2317

Bankruptcy Case 15-20382 Overview: "The case of Kenneth J Anderson in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Anderson — Connecticut, 15-20382


ᐅ Timothy H Andre, Connecticut

Address: 20 Court Park West Hartford, CT 06119

Brief Overview of Bankruptcy Case 12-21103: "West Hartford, CT resident Timothy H Andre's May 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Timothy H Andre — Connecticut, 12-21103


ᐅ Gary M Archambault, Connecticut

Address: 31 Ravenwood Rd West Hartford, CT 06107

Bankruptcy Case 13-20003 Summary: "The case of Gary M Archambault in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Archambault — Connecticut, 13-20003


ᐅ Adrian Ardon, Connecticut

Address: 806 Quaker Ln S West Hartford, CT 06110

Brief Overview of Bankruptcy Case 10-23213: "In West Hartford, CT, Adrian Ardon filed for Chapter 7 bankruptcy in 09/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Adrian Ardon — Connecticut, 10-23213


ᐅ Malcolm Arnold, Connecticut

Address: 44 Van Buren Ave West Hartford, CT 06107

Bankruptcy Case 10-22445 Summary: "In a Chapter 7 bankruptcy case, Malcolm Arnold from West Hartford, CT, saw his proceedings start in July 16, 2010 and complete by November 2010, involving asset liquidation."
Malcolm Arnold — Connecticut, 10-22445


ᐅ Oscar Arroyo, Connecticut

Address: 786 Farmington Ave West Hartford, CT 06119

Bankruptcy Case 10-21660 Overview: "The bankruptcy filing by Oscar Arroyo, undertaken in May 2010 in West Hartford, CT under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
Oscar Arroyo — Connecticut, 10-21660


ᐅ Kevin Arsenault, Connecticut

Address: 562 Quaker Ln S West Hartford, CT 06110

Concise Description of Bankruptcy Case 10-202737: "Kevin Arsenault's Chapter 7 bankruptcy, filed in West Hartford, CT in 01/29/2010, led to asset liquidation, with the case closing in 04/27/2010."
Kevin Arsenault — Connecticut, 10-20273


ᐅ Khambrel M Arter, Connecticut

Address: 16 Hillcrest Ave West Hartford, CT 06110-2210

Concise Description of Bankruptcy Case 2014-208547: "The bankruptcy filing by Khambrel M Arter, undertaken in 2014-04-30 in West Hartford, CT under Chapter 7, concluded with discharge in Jul 29, 2014 after liquidating assets."
Khambrel M Arter — Connecticut, 2014-20854


ᐅ Ramesh Asudani, Connecticut

Address: 45 Wilfred St West Hartford, CT 06110-1170

Concise Description of Bankruptcy Case 15-206007: "Ramesh Asudani's Chapter 7 bankruptcy, filed in West Hartford, CT in 04/07/2015, led to asset liquidation, with the case closing in July 2015."
Ramesh Asudani — Connecticut, 15-20600


ᐅ Suzanne A Atwood, Connecticut

Address: 26 Greenbrier Dr West Hartford, CT 06117

Concise Description of Bankruptcy Case 13-207557: "In a Chapter 7 bankruptcy case, Suzanne A Atwood from West Hartford, CT, saw her proceedings start in 2013-04-19 and complete by July 2013, involving asset liquidation."
Suzanne A Atwood — Connecticut, 13-20755


ᐅ Claude Michael Bailey, Connecticut

Address: 121 Foxcroft Rd West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 11-20530: "West Hartford, CT resident Claude Michael Bailey's Mar 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Claude Michael Bailey — Connecticut, 11-20530


ᐅ Richard C Bailey, Connecticut

Address: 3 Valley Crest Dr West Hartford, CT 06110

Bankruptcy Case 13-21196 Overview: "The bankruptcy record of Richard C Bailey from West Hartford, CT, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Richard C Bailey — Connecticut, 13-21196


ᐅ Robert Bale, Connecticut

Address: 300 Steele Rd West Hartford, CT 06117

Brief Overview of Bankruptcy Case 10-22162: "Robert Bale's bankruptcy, initiated in 2010-06-25 and concluded by 2010-10-11 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bale — Connecticut, 10-22162


ᐅ Rocco A Balesano, Connecticut

Address: 24 Oak Ridge Ln West Hartford, CT 06107

Concise Description of Bankruptcy Case 13-212607: "West Hartford, CT resident Rocco A Balesano's 06.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Rocco A Balesano — Connecticut, 13-21260


ᐅ Ginger Marie Barkley, Connecticut

Address: 30 Starkel Rd Apt B West Hartford, CT 06117

Bankruptcy Case 13-21373 Overview: "The case of Ginger Marie Barkley in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginger Marie Barkley — Connecticut, 13-21373


ᐅ Rossana Barnaby, Connecticut

Address: 5 Cinnamon Cir West Hartford, CT 06110

Bankruptcy Case 10-23771 Overview: "Rossana Barnaby's Chapter 7 bankruptcy, filed in West Hartford, CT in October 29, 2010, led to asset liquidation, with the case closing in Feb 14, 2011."
Rossana Barnaby — Connecticut, 10-23771


ᐅ Ashleigh L Baron, Connecticut

Address: 16 Vera St Apt 4 West Hartford, CT 06119

Bankruptcy Case 12-22692 Overview: "The bankruptcy filing by Ashleigh L Baron, undertaken in Nov 13, 2012 in West Hartford, CT under Chapter 7, concluded with discharge in 02.17.2013 after liquidating assets."
Ashleigh L Baron — Connecticut, 12-22692


ᐅ Peter Barzach, Connecticut

Address: 26 Forest Hills Ln West Hartford, CT 06117

Concise Description of Bankruptcy Case 10-214897: "Peter Barzach's bankruptcy, initiated in May 1, 2010 and concluded by August 17, 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Barzach — Connecticut, 10-21489


ᐅ Anna Batory, Connecticut

Address: 21 Crosby St # 1 West Hartford, CT 06119

Concise Description of Bankruptcy Case 09-231547: "Anna Batory's Chapter 7 bankruptcy, filed in West Hartford, CT in October 29, 2009, led to asset liquidation, with the case closing in Feb 9, 2010."
Anna Batory — Connecticut, 09-23154


ᐅ Patria Venicia Baugh, Connecticut

Address: 235 Quaker Ln S Apt 4 West Hartford, CT 06119-1941

Bankruptcy Case 16-20859 Summary: "West Hartford, CT resident Patria Venicia Baugh's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Patria Venicia Baugh — Connecticut, 16-20859


ᐅ Gary J Bayerowski, Connecticut

Address: 760 Quaker Ln S West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 12-22398: "In a Chapter 7 bankruptcy case, Gary J Bayerowski from West Hartford, CT, saw their proceedings start in 09/29/2012 and complete by January 3, 2013, involving asset liquidation."
Gary J Bayerowski — Connecticut, 12-22398


ᐅ Margarita Bazeley, Connecticut

Address: 239 N Main St West Hartford, CT 06107

Bankruptcy Case 10-23088 Summary: "Margarita Bazeley's Chapter 7 bankruptcy, filed in West Hartford, CT in September 2010, led to asset liquidation, with the case closing in 12/26/2010."
Margarita Bazeley — Connecticut, 10-23088


ᐅ Charles A Beal, Connecticut

Address: 5 Meadowbrook Rd West Hartford, CT 06107-2533

Snapshot of U.S. Bankruptcy Proceeding Case 15-20721: "The bankruptcy filing by Charles A Beal, undertaken in 2015-04-29 in West Hartford, CT under Chapter 7, concluded with discharge in Jul 28, 2015 after liquidating assets."
Charles A Beal — Connecticut, 15-20721


ᐅ Meher Begum, Connecticut

Address: 56 Elmhurst Cir West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 12-22445: "Meher Begum's bankruptcy, initiated in 10.08.2012 and concluded by January 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meher Begum — Connecticut, 12-22445


ᐅ Denis Bell, Connecticut

Address: 1515 New Britain Ave West Hartford, CT 06110

Bankruptcy Case 10-21691 Summary: "The bankruptcy record of Denis Bell from West Hartford, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2010."
Denis Bell — Connecticut, 10-21691


ᐅ Carlos Roberto Benavides, Connecticut

Address: 55 Milton St West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 13-21780: "Carlos Roberto Benavides's Chapter 7 bankruptcy, filed in West Hartford, CT in 2013-08-29, led to asset liquidation, with the case closing in 12/03/2013."
Carlos Roberto Benavides — Connecticut, 13-21780


ᐅ Glen Roy Bent, Connecticut

Address: 203 Abbotsford Ave West Hartford, CT 06110

Concise Description of Bankruptcy Case 11-215967: "The bankruptcy record of Glen Roy Bent from West Hartford, CT, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
Glen Roy Bent — Connecticut, 11-21596


ᐅ Nathan L Bernen, Connecticut

Address: 5 Brian Rd West Hartford, CT 06110

Bankruptcy Case 13-20180 Summary: "In West Hartford, CT, Nathan L Bernen filed for Chapter 7 bankruptcy in 01.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2013."
Nathan L Bernen — Connecticut, 13-20180


ᐅ Jose Manuel Berrincha, Connecticut

Address: 4 Kingsley Ct West Hartford, CT 06110

Brief Overview of Bankruptcy Case 12-21574: "In West Hartford, CT, Jose Manuel Berrincha filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2012."
Jose Manuel Berrincha — Connecticut, 12-21574


ᐅ Katherine Berzinskas, Connecticut

Address: 7 Greensview Dr West Hartford, CT 06107

Bankruptcy Case 10-22863 Summary: "West Hartford, CT resident Katherine Berzinskas's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Katherine Berzinskas — Connecticut, 10-22863


ᐅ Octavio E Billalva, Connecticut

Address: 570 S Main St West Hartford, CT 06110

Bankruptcy Case 13-20294 Summary: "The bankruptcy record of Octavio E Billalva from West Hartford, CT, shows a Chapter 7 case filed in 02/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2013."
Octavio E Billalva — Connecticut, 13-20294


ᐅ Christopher D Blum, Connecticut

Address: 69 W Point Ter West Hartford, CT 06107

Brief Overview of Bankruptcy Case 12-21383: "The bankruptcy filing by Christopher D Blum, undertaken in 2012-06-01 in West Hartford, CT under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Christopher D Blum — Connecticut, 12-21383


ᐅ Joe Body, Connecticut

Address: 1161 Boulevard West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 10-22590: "In a Chapter 7 bankruptcy case, Joe Body from West Hartford, CT, saw their proceedings start in July 28, 2010 and complete by November 13, 2010, involving asset liquidation."
Joe Body — Connecticut, 10-22590


ᐅ John P Booker, Connecticut

Address: 17 Vine Hill Rd West Hartford, CT 06110-1459

Snapshot of U.S. Bankruptcy Proceeding Case 16-20747: "The case of John P Booker in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Booker — Connecticut, 16-20747


ᐅ Michael Borman, Connecticut

Address: 40 Montclair Dr West Hartford, CT 06107

Snapshot of U.S. Bankruptcy Proceeding Case 13-20125: "Michael Borman's bankruptcy, initiated in 02/25/2013 and concluded by 2013-05-29 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Borman — Connecticut, 13-20125


ᐅ Analie Nichole Bosco, Connecticut

Address: 102 Oakwood Ave Apt T2 West Hartford, CT 06119-2165

Concise Description of Bankruptcy Case 15-200977: "Analie Nichole Bosco's Chapter 7 bankruptcy, filed in West Hartford, CT in 2015-01-23, led to asset liquidation, with the case closing in Apr 23, 2015."
Analie Nichole Bosco — Connecticut, 15-20097


ᐅ Frank L Botti, Connecticut

Address: 36 Haynes Rd West Hartford, CT 06117

Bankruptcy Case 11-20215 Summary: "Frank L Botti's Chapter 7 bankruptcy, filed in West Hartford, CT in 01.31.2011, led to asset liquidation, with the case closing in 2011-04-27."
Frank L Botti — Connecticut, 11-20215


ᐅ Fern Botwick, Connecticut

Address: 34 W Normandy Dr West Hartford, CT 06107

Bankruptcy Case 10-22579 Summary: "The case of Fern Botwick in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fern Botwick — Connecticut, 10-22579


ᐅ Steven M Boucino, Connecticut

Address: 178 Arnoldale Rd # 180 West Hartford, CT 06119

Bankruptcy Case 11-20882 Summary: "Steven M Boucino's bankruptcy, initiated in March 2011 and concluded by 06.29.2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Boucino — Connecticut, 11-20882


ᐅ David Bouffard, Connecticut

Address: 25 Burr St West Hartford, CT 06107

Bankruptcy Case 10-20532 Overview: "In West Hartford, CT, David Bouffard filed for Chapter 7 bankruptcy in Feb 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26."
David Bouffard — Connecticut, 10-20532


ᐅ Claudia Bowles, Connecticut

Address: 19 Shepard Rd West Hartford, CT 06110

Bankruptcy Case 10-21548 Overview: "Claudia Bowles's Chapter 7 bankruptcy, filed in West Hartford, CT in May 7, 2010, led to asset liquidation, with the case closing in August 2010."
Claudia Bowles — Connecticut, 10-21548


ᐅ Karen Braccidiferro, Connecticut

Address: 42 Richard St West Hartford, CT 06119-2315

Snapshot of U.S. Bankruptcy Proceeding Case 16-20930: "The bankruptcy record of Karen Braccidiferro from West Hartford, CT, shows a Chapter 7 case filed in 2016-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2016."
Karen Braccidiferro — Connecticut, 16-20930


ᐅ Carolyn D Branch, Connecticut

Address: 17 Vine Hill Rd West Hartford, CT 06110-1459

Bankruptcy Case 16-20747 Overview: "The bankruptcy record of Carolyn D Branch from West Hartford, CT, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2016."
Carolyn D Branch — Connecticut, 16-20747


ᐅ David Branning, Connecticut

Address: 188 Webster Hill Blvd West Hartford, CT 06107-3749

Bankruptcy Case 14-21069 Summary: "The bankruptcy record of David Branning from West Hartford, CT, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
David Branning — Connecticut, 14-21069


ᐅ Dawn Bratter, Connecticut

Address: 122 Thomas St West Hartford, CT 06119-2337

Concise Description of Bankruptcy Case 15-200047: "In West Hartford, CT, Dawn Bratter filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2015."
Dawn Bratter — Connecticut, 15-20004


ᐅ Ani E Brito, Connecticut

Address: 18 Elm Dr West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 13-21091: "The bankruptcy record of Ani E Brito from West Hartford, CT, shows a Chapter 7 case filed in 2013-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2013."
Ani E Brito — Connecticut, 13-21091


ᐅ Willam Brown, Connecticut

Address: 57 Woodmere Rd West Hartford, CT 06119

Bankruptcy Case 10-21849 Summary: "The case of Willam Brown in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willam Brown — Connecticut, 10-21849


ᐅ Michael D Brown, Connecticut

Address: 50 Fennbrook Rd West Hartford, CT 06119-2204

Bankruptcy Case 15-20936 Overview: "Michael D Brown's bankruptcy, initiated in 05/29/2015 and concluded by August 27, 2015 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Brown — Connecticut, 15-20936


ᐅ Michael T Brunk, Connecticut

Address: 61 White Ave West Hartford, CT 06119

Bankruptcy Case 13-20181 Overview: "Michael T Brunk's bankruptcy, initiated in 2013-01-30 and concluded by May 6, 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Brunk — Connecticut, 13-20181


ᐅ Christopher Brunner, Connecticut

Address: 4 Ridgemont Dr West Hartford, CT 06117

Bankruptcy Case 10-23003 Overview: "West Hartford, CT resident Christopher Brunner's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Christopher Brunner — Connecticut, 10-23003


ᐅ Claire C Buck, Connecticut

Address: 14 Starkel Rd Apt 14A West Hartford, CT 06117-2443

Snapshot of U.S. Bankruptcy Proceeding Case 14-20992: "In West Hartford, CT, Claire C Buck filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-15."
Claire C Buck — Connecticut, 14-20992


ᐅ Claire C Buck, Connecticut

Address: 14 Starkel Rd Apt 14A West Hartford, CT 06117-2443

Bankruptcy Case 2014-20992 Summary: "West Hartford, CT resident Claire C Buck's 2014-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-15."
Claire C Buck — Connecticut, 2014-20992


ᐅ Kashif Bukhari, Connecticut

Address: 67 Woodlawn St West Hartford, CT 06110

Brief Overview of Bankruptcy Case 10-23470: "The case of Kashif Bukhari in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kashif Bukhari — Connecticut, 10-23470


ᐅ Sharon Lee Burchfiel, Connecticut

Address: 44 Kimberly Rd West Hartford, CT 06107

Brief Overview of Bankruptcy Case 13-21567: "In a Chapter 7 bankruptcy case, Sharon Lee Burchfiel from West Hartford, CT, saw her proceedings start in 2013-07-31 and complete by 11/04/2013, involving asset liquidation."
Sharon Lee Burchfiel — Connecticut, 13-21567


ᐅ Calvin Burke, Connecticut

Address: 35 Seymour Ave West Hartford, CT 06119

Bankruptcy Case 10-24082 Overview: "West Hartford, CT resident Calvin Burke's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Calvin Burke — Connecticut, 10-24082


ᐅ Cynthia Burke, Connecticut

Address: 108 White Ave West Hartford, CT 06119

Brief Overview of Bankruptcy Case 09-23781: "The case of Cynthia Burke in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Burke — Connecticut, 09-23781


ᐅ Elielson S Caetano, Connecticut

Address: 15 Princeton St West Hartford, CT 06110-1892

Bankruptcy Case 15-21703 Summary: "The bankruptcy filing by Elielson S Caetano, undertaken in 2015-09-28 in West Hartford, CT under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Elielson S Caetano — Connecticut, 15-21703


ᐅ Justine M Candels, Connecticut

Address: 18 Starkel Rd Apt D West Hartford, CT 06117

Brief Overview of Bankruptcy Case 11-22591: "West Hartford, CT resident Justine M Candels's 2011-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2011."
Justine M Candels — Connecticut, 11-22591


ᐅ Raul Caneiro, Connecticut

Address: 60 Fox Meadow Ln West Hartford, CT 06107

Bankruptcy Case 12-20963 Overview: "In West Hartford, CT, Raul Caneiro filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2012."
Raul Caneiro — Connecticut, 12-20963


ᐅ Quoc H Cao, Connecticut

Address: 58 Abbotsford Ave West Hartford, CT 06110

Brief Overview of Bankruptcy Case 11-21804: "Quoc H Cao's Chapter 7 bankruptcy, filed in West Hartford, CT in 06.15.2011, led to asset liquidation, with the case closing in 2011-10-01."
Quoc H Cao — Connecticut, 11-21804


ᐅ Joel Caplin, Connecticut

Address: 580 Mountain Rd Apt G West Hartford, CT 06117

Concise Description of Bankruptcy Case 10-236217: "West Hartford, CT resident Joel Caplin's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-26."
Joel Caplin — Connecticut, 10-23621


ᐅ Iii Vincent J Carabillo, Connecticut

Address: 869 Farmington Ave Apt 305 West Hartford, CT 06119

Concise Description of Bankruptcy Case 12-226177: "The case of Iii Vincent J Carabillo in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Vincent J Carabillo — Connecticut, 12-22617


ᐅ Maria G Cardona, Connecticut

Address: 19 Elmhurst Cir West Hartford, CT 06110

Brief Overview of Bankruptcy Case 11-22183: "Maria G Cardona's Chapter 7 bankruptcy, filed in West Hartford, CT in 2011-07-22, led to asset liquidation, with the case closing in 11.07.2011."
Maria G Cardona — Connecticut, 11-22183


ᐅ Francisco Carlos, Connecticut

Address: 348 Quaker Ln S West Hartford, CT 06119-2212

Bankruptcy Case 15-21972 Overview: "Francisco Carlos's bankruptcy, initiated in 2015-11-16 and concluded by Feb 14, 2016 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Carlos — Connecticut, 15-21972


ᐅ Dennis A Carpenter, Connecticut

Address: 17 Trotwood Dr West Hartford, CT 06117-1644

Bankruptcy Case 14-20911 Overview: "In West Hartford, CT, Dennis A Carpenter filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2014."
Dennis A Carpenter — Connecticut, 14-20911


ᐅ Dennis A Carpenter, Connecticut

Address: 17 Trotwood Dr West Hartford, CT 06117-1644

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20911: "In a Chapter 7 bankruptcy case, Dennis A Carpenter from West Hartford, CT, saw their proceedings start in 05/08/2014 and complete by 2014-08-06, involving asset liquidation."
Dennis A Carpenter — Connecticut, 2014-20911


ᐅ Judith L Carr, Connecticut

Address: 136 Kane St Apt D5 West Hartford, CT 06119

Bankruptcy Case 11-23420 Overview: "In a Chapter 7 bankruptcy case, Judith L Carr from West Hartford, CT, saw her proceedings start in Dec 5, 2011 and complete by Mar 22, 2012, involving asset liquidation."
Judith L Carr — Connecticut, 11-23420


ᐅ Antonio Carreira, Connecticut

Address: 56 Lincoln Ave West Hartford, CT 06117

Brief Overview of Bankruptcy Case 09-23155: "In West Hartford, CT, Antonio Carreira filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2010."
Antonio Carreira — Connecticut, 09-23155


ᐅ David Carswell, Connecticut

Address: PO Box 330061 West Hartford, CT 06133

Concise Description of Bankruptcy Case 09-232737: "West Hartford, CT resident David Carswell's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
David Carswell — Connecticut, 09-23273


ᐅ Joseph Cassidy, Connecticut

Address: 178 N Main St West Hartford, CT 06107

Bankruptcy Case 11-21609 Summary: "Joseph Cassidy's bankruptcy, initiated in May 2011 and concluded by 08.31.2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Cassidy — Connecticut, 11-21609


ᐅ Felipe Castillo, Connecticut

Address: 150 Thomas St West Hartford, CT 06119

Brief Overview of Bankruptcy Case 10-21903: "Felipe Castillo's bankruptcy, initiated in June 2010 and concluded by Sep 18, 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Castillo — Connecticut, 10-21903


ᐅ Hermes Castro, Connecticut

Address: 43 S Highland St West Hartford, CT 06119

Brief Overview of Bankruptcy Case 10-23953: "Hermes Castro's Chapter 7 bankruptcy, filed in West Hartford, CT in November 19, 2010, led to asset liquidation, with the case closing in 2011-03-07."
Hermes Castro — Connecticut, 10-23953


ᐅ Glenn Catania, Connecticut

Address: 152 Lawler Rd West Hartford, CT 06117-2621

Brief Overview of Bankruptcy Case 14-20354: "The case of Glenn Catania in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Catania — Connecticut, 14-20354


ᐅ Andrew M Cefarelli, Connecticut

Address: 17 Chamberlin Dr West Hartford, CT 06107-3717

Brief Overview of Bankruptcy Case 2014-20678: "The bankruptcy filing by Andrew M Cefarelli, undertaken in 2014-04-08 in West Hartford, CT under Chapter 7, concluded with discharge in July 7, 2014 after liquidating assets."
Andrew M Cefarelli — Connecticut, 2014-20678


ᐅ Sr Connell Chambers, Connecticut

Address: 24 Lockwood Ter Apt B2 West Hartford, CT 06119

Brief Overview of Bankruptcy Case 11-21934: "The bankruptcy filing by Sr Connell Chambers, undertaken in 06.29.2011 in West Hartford, CT under Chapter 7, concluded with discharge in 10/15/2011 after liquidating assets."
Sr Connell Chambers — Connecticut, 11-21934


ᐅ Merton G Champagne, Connecticut

Address: 50 Nesbit Ave Fl 2 West Hartford, CT 06119

Concise Description of Bankruptcy Case 13-202477: "The bankruptcy record of Merton G Champagne from West Hartford, CT, shows a Chapter 7 case filed in 02.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-15."
Merton G Champagne — Connecticut, 13-20247


ᐅ Alison Churchill, Connecticut

Address: 329 Park Rd West Hartford, CT 06119

Brief Overview of Bankruptcy Case 10-23322: "West Hartford, CT resident Alison Churchill's 09/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Alison Churchill — Connecticut, 10-23322


ᐅ Benjamin J Cipes, Connecticut

Address: 30 Rumford St West Hartford, CT 06107-3761

Bankruptcy Case 14-20256 Overview: "Benjamin J Cipes's bankruptcy, initiated in Feb 13, 2014 and concluded by 05.14.2014 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin J Cipes — Connecticut, 14-20256


ᐅ Elizabeth Citron, Connecticut

Address: 194 Mohegan Dr West Hartford, CT 06117

Bankruptcy Case 13-22006 Overview: "The case of Elizabeth Citron in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Citron — Connecticut, 13-22006


ᐅ Carter D Clark, Connecticut

Address: 10 Ridgebrook Dr West Hartford, CT 06107-3334

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21370: "West Hartford, CT resident Carter D Clark's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Carter D Clark — Connecticut, 2014-21370


ᐅ Michelle R Cleary, Connecticut

Address: 88 Bentwood Rd West Hartford, CT 06107-3703

Bankruptcy Case 15-21354 Summary: "The bankruptcy filing by Michelle R Cleary, undertaken in Jul 31, 2015 in West Hartford, CT under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Michelle R Cleary — Connecticut, 15-21354


ᐅ Barbara H Clegg, Connecticut

Address: 2 Starkel Rd Apt NO128 West Hartford, CT 06117

Bankruptcy Case 11-21716 Summary: "The bankruptcy filing by Barbara H Clegg, undertaken in June 7, 2011 in West Hartford, CT under Chapter 7, concluded with discharge in 09/23/2011 after liquidating assets."
Barbara H Clegg — Connecticut, 11-21716


ᐅ Jose Coelho, Connecticut

Address: 94 Abbotsford Ave West Hartford, CT 06110-2204

Snapshot of U.S. Bankruptcy Proceeding Case 14-22098: "The bankruptcy record of Jose Coelho from West Hartford, CT, shows a Chapter 7 case filed in Oct 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Jose Coelho — Connecticut, 14-22098


ᐅ Kyriaki Coelho, Connecticut

Address: 94 Abbotsford Ave West Hartford, CT 06110-2204

Bankruptcy Case 14-22098 Summary: "The bankruptcy record of Kyriaki Coelho from West Hartford, CT, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2015."
Kyriaki Coelho — Connecticut, 14-22098


ᐅ Mary A Coffey, Connecticut

Address: 42 Elm Dr West Hartford, CT 06110

Bankruptcy Case 12-20882 Summary: "The bankruptcy filing by Mary A Coffey, undertaken in 04.12.2012 in West Hartford, CT under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Mary A Coffey — Connecticut, 12-20882