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 Tomme Mikhal Coleman, Connecticut

Address: 395 Prospect Avenue West Hartford, CT 6105

Bankruptcy Case 2014-21342 Overview: "The bankruptcy filing by Tomme Mikhal Coleman, undertaken in July 2014 in West Hartford, CT under Chapter 7, concluded with discharge in 2014-10-05 after liquidating assets."
Tomme Mikhal Coleman — Connecticut, 2014-21342


ᐅ Janess Collado, Connecticut

Address: 91 Wilfred St West Hartford, CT 06110-1170

Bankruptcy Case 15-20009 Overview: "The bankruptcy filing by Janess Collado, undertaken in 2015-01-04 in West Hartford, CT under Chapter 7, concluded with discharge in April 4, 2015 after liquidating assets."
Janess Collado — Connecticut, 15-20009


ᐅ Jr Angel Colon, Connecticut

Address: 58 Gifford Rd West Hartford, CT 06119

Bankruptcy Case 10-24081 Overview: "Jr Angel Colon's bankruptcy, initiated in 2010-11-30 and concluded by 03.18.2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Angel Colon — Connecticut, 10-24081


ᐅ Michael D Conlon, Connecticut

Address: 106 W Ridge Dr West Hartford, CT 06117

Concise Description of Bankruptcy Case 12-202947: "In a Chapter 7 bankruptcy case, Michael D Conlon from West Hartford, CT, saw their proceedings start in 02.15.2012 and complete by Jun 2, 2012, involving asset liquidation."
Michael D Conlon — Connecticut, 12-20294


ᐅ Christopher Connors, Connecticut

Address: 28 Nesbit Ave West Hartford, CT 06119

Bankruptcy Case 09-23236 Summary: "Christopher Connors's Chapter 7 bankruptcy, filed in West Hartford, CT in November 2009, led to asset liquidation, with the case closing in 02.09.2010."
Christopher Connors — Connecticut, 09-23236


ᐅ Ryan Connoy, Connecticut

Address: 23 Oakwood Ave Apt AA1 West Hartford, CT 06119

Brief Overview of Bankruptcy Case 10-21074: "The case of Ryan Connoy in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Connoy — Connecticut, 10-21074


ᐅ Antonina B Consoli, Connecticut

Address: 2623 Albany Ave West Hartford, CT 06117

Brief Overview of Bankruptcy Case 13-20896: "In West Hartford, CT, Antonina B Consoli filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Antonina B Consoli — Connecticut, 13-20896


ᐅ Antonio L Contreras, Connecticut

Address: 314 Park Rd Apt 3C West Hartford, CT 06119

Concise Description of Bankruptcy Case 13-219067: "In West Hartford, CT, Antonio L Contreras filed for Chapter 7 bankruptcy in September 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Antonio L Contreras — Connecticut, 13-21906


ᐅ Greg D Conyers, Connecticut

Address: 26 Dorset Rd West Hartford, CT 06119-1313

Bankruptcy Case 14-22405 Overview: "In a Chapter 7 bankruptcy case, Greg D Conyers from West Hartford, CT, saw his proceedings start in 12/17/2014 and complete by March 17, 2015, involving asset liquidation."
Greg D Conyers — Connecticut, 14-22405


ᐅ Alvin N Cormier, Connecticut

Address: 59 Overbrook Rd West Hartford, CT 06107-3427

Brief Overview of Bankruptcy Case 15-21499: "Alvin N Cormier's Chapter 7 bankruptcy, filed in West Hartford, CT in 08/26/2015, led to asset liquidation, with the case closing in 2015-11-24."
Alvin N Cormier — Connecticut, 15-21499


ᐅ Jo Anne Cormier, Connecticut

Address: 59 Overbrook Rd West Hartford, CT 06107-3427

Bankruptcy Case 15-21499 Summary: "The bankruptcy filing by Jo Anne Cormier, undertaken in 2015-08-26 in West Hartford, CT under Chapter 7, concluded with discharge in 11/24/2015 after liquidating assets."
Jo Anne Cormier — Connecticut, 15-21499


ᐅ Brian D Correia, Connecticut

Address: 23 Cassilis Rd West Hartford, CT 06107-3714

Brief Overview of Bankruptcy Case 15-20113: "The bankruptcy filing by Brian D Correia, undertaken in 2015-01-25 in West Hartford, CT under Chapter 7, concluded with discharge in April 25, 2015 after liquidating assets."
Brian D Correia — Connecticut, 15-20113


ᐅ Joe Correia, Connecticut

Address: 7 Vine Hill Rd West Hartford, CT 06110-1459

Bankruptcy Case 14-21645 Overview: "The bankruptcy record of Joe Correia from West Hartford, CT, shows a Chapter 7 case filed in 08.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-16."
Joe Correia — Connecticut, 14-21645


ᐅ Barrios Hermann Cortes, Connecticut

Address: 749 Farmington Ave Apt 4E West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 10-21437: "Barrios Hermann Cortes's bankruptcy, initiated in April 2010 and concluded by 08.16.2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barrios Hermann Cortes — Connecticut, 10-21437


ᐅ Stephen Couture, Connecticut

Address: 204 Ridgewood Rd West Hartford, CT 06107

Brief Overview of Bankruptcy Case 13-20584: "The bankruptcy record of Stephen Couture from West Hartford, CT, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Stephen Couture — Connecticut, 13-20584


ᐅ Wanda K Cox, Connecticut

Address: 132 Dover Rd West Hartford, CT 06119-1214

Bankruptcy Case 14-22177 Summary: "Wanda K Cox's Chapter 7 bankruptcy, filed in West Hartford, CT in 2014-11-06, led to asset liquidation, with the case closing in 2015-02-04."
Wanda K Cox — Connecticut, 14-22177


ᐅ Tracey A Creighton, Connecticut

Address: 10 Cinnamon Cir Unit 25 West Hartford, CT 06110

Brief Overview of Bankruptcy Case 12-21600: "West Hartford, CT resident Tracey A Creighton's 06/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2012."
Tracey A Creighton — Connecticut, 12-21600


ᐅ Arthur Renfro Crowell, Connecticut

Address: 85 Red Top Dr West Hartford, CT 06110-2016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20552: "In West Hartford, CT, Arthur Renfro Crowell filed for Chapter 7 bankruptcy in 03/26/2014. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2014."
Arthur Renfro Crowell — Connecticut, 2014-20552


ᐅ James Crowley, Connecticut

Address: 111 N Main St West Hartford, CT 06107

Bankruptcy Case 10-22563 Overview: "The case of James Crowley in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Crowley — Connecticut, 10-22563


ᐅ Pedro Cruz, Connecticut

Address: PO Box 331513 West Hartford, CT 06133

Concise Description of Bankruptcy Case 09-228977: "In West Hartford, CT, Pedro Cruz filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-11."
Pedro Cruz — Connecticut, 09-22897


ᐅ Sunil K Dadlani, Connecticut

Address: 67 Huntington Dr West Hartford, CT 06117

Bankruptcy Case 13-22536 Summary: "Sunil K Dadlani's bankruptcy, initiated in December 2013 and concluded by Mar 24, 2014 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunil K Dadlani — Connecticut, 13-22536


ᐅ David Dale, Connecticut

Address: 40 Kimberly Rd West Hartford, CT 06107

Brief Overview of Bankruptcy Case 11-20885: "The bankruptcy filing by David Dale, undertaken in 03.31.2011 in West Hartford, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
David Dale — Connecticut, 11-20885


ᐅ Tan Dang, Connecticut

Address: 273 Quaker Ln S West Hartford, CT 06119

Bankruptcy Case 10-24237 Summary: "The case of Tan Dang in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tan Dang — Connecticut, 10-24237


ᐅ Jacquelyn Dannaher, Connecticut

Address: 22 Troy St West Hartford, CT 06119-1756

Snapshot of U.S. Bankruptcy Proceeding Case 14-21084: "In a Chapter 7 bankruptcy case, Jacquelyn Dannaher from West Hartford, CT, saw her proceedings start in 2014-05-30 and complete by 08.28.2014, involving asset liquidation."
Jacquelyn Dannaher — Connecticut, 14-21084


ᐅ Craig P Danzi, Connecticut

Address: 39 Southwood Dr West Hartford, CT 06110

Bankruptcy Case 11-20382 Summary: "The bankruptcy filing by Craig P Danzi, undertaken in 02.17.2011 in West Hartford, CT under Chapter 7, concluded with discharge in 06.05.2011 after liquidating assets."
Craig P Danzi — Connecticut, 11-20382


ᐅ Loan Dao, Connecticut

Address: 9 Mozart St Apt 4 West Hartford, CT 06110

Bankruptcy Case 10-24382 Overview: "Loan Dao's bankruptcy, initiated in December 2010 and concluded by 04/16/2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loan Dao — Connecticut, 10-24382


ᐅ Nuria Davila, Connecticut

Address: 464 Trout Brook Dr West Hartford, CT 06110

Concise Description of Bankruptcy Case 10-239887: "West Hartford, CT resident Nuria Davila's November 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Nuria Davila — Connecticut, 10-23988


ᐅ Jaunita Chante Davis, Connecticut

Address: 30 Carlyle Rd West Hartford, CT 06117-1331

Bankruptcy Case 15-20551 Summary: "West Hartford, CT resident Jaunita Chante Davis's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Jaunita Chante Davis — Connecticut, 15-20551


ᐅ Whatley Renee Davis, Connecticut

Address: 95 Clifton Ave West Hartford, CT 06107

Brief Overview of Bankruptcy Case 10-21378: "In West Hartford, CT, Whatley Renee Davis filed for Chapter 7 bankruptcy in 04.27.2010. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2010."
Whatley Renee Davis — Connecticut, 10-21378


ᐅ Diane M Decampos, Connecticut

Address: 60 Price Blvd West Hartford, CT 06119-2034

Bankruptcy Case 16-20848 Overview: "The bankruptcy filing by Diane M Decampos, undertaken in May 27, 2016 in West Hartford, CT under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Diane M Decampos — Connecticut, 16-20848


ᐅ Raymond G Decampos, Connecticut

Address: 60 Price Blvd West Hartford, CT 06119-2034

Concise Description of Bankruptcy Case 16-208487: "Raymond G Decampos's Chapter 7 bankruptcy, filed in West Hartford, CT in 2016-05-27, led to asset liquidation, with the case closing in 08.25.2016."
Raymond G Decampos — Connecticut, 16-20848


ᐅ Alexander Dergunov, Connecticut

Address: 12 Tecumseh Rd West Hartford, CT 06117

Bankruptcy Case 10-22610 Overview: "The bankruptcy filing by Alexander Dergunov, undertaken in 2010-07-29 in West Hartford, CT under Chapter 7, concluded with discharge in 11.14.2010 after liquidating assets."
Alexander Dergunov — Connecticut, 10-22610


ᐅ Martin Devlin, Connecticut

Address: 320 Park Rd West Hartford, CT 06119

Bankruptcy Case 10-22916 Summary: "The bankruptcy record of Martin Devlin from West Hartford, CT, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2010."
Martin Devlin — Connecticut, 10-22916


ᐅ Kevin Devor, Connecticut

Address: 18 Spring Ln West Hartford, CT 06107

Bankruptcy Case 13-20272 Overview: "West Hartford, CT resident Kevin Devor's 02/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Kevin Devor — Connecticut, 13-20272


ᐅ Juan E Diaz, Connecticut

Address: 49 Haynes Rd West Hartford, CT 06117

Snapshot of U.S. Bankruptcy Proceeding Case 13-20040: "West Hartford, CT resident Juan E Diaz's 01.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2013."
Juan E Diaz — Connecticut, 13-20040


ᐅ Wilmar Diaz, Connecticut

Address: 1125 Boulevard West Hartford, CT 06119

Bankruptcy Case 10-20629 Overview: "West Hartford, CT resident Wilmar Diaz's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Wilmar Diaz — Connecticut, 10-20629


ᐅ Omayra Diaz, Connecticut

Address: 155 Hillcrest Ave Apt A West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 10-24147: "The bankruptcy filing by Omayra Diaz, undertaken in 2010-12-07 in West Hartford, CT under Chapter 7, concluded with discharge in 03.25.2011 after liquidating assets."
Omayra Diaz — Connecticut, 10-24147


ᐅ David Dieppa, Connecticut

Address: 130 Saint James St West Hartford, CT 06119

Concise Description of Bankruptcy Case 09-237517: "David Dieppa's Chapter 7 bankruptcy, filed in West Hartford, CT in December 23, 2009, led to asset liquidation, with the case closing in 03/23/2010."
David Dieppa — Connecticut, 09-23751


ᐅ Eduardo Dipoi, Connecticut

Address: 6 Highland St Apt A1 West Hartford, CT 06119

Bankruptcy Case 12-22326-rdd Summary: "The bankruptcy filing by Eduardo Dipoi, undertaken in 2012-02-14 in West Hartford, CT under Chapter 7, concluded with discharge in 2012-06-01 after liquidating assets."
Eduardo Dipoi — Connecticut, 12-22326


ᐅ Brittany A Dix, Connecticut

Address: 72 Arnoldale Rd West Hartford, CT 06119

Brief Overview of Bankruptcy Case 13-20394: "The bankruptcy filing by Brittany A Dix, undertaken in 2013-03-01 in West Hartford, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Brittany A Dix — Connecticut, 13-20394


ᐅ Bruce G Dix, Connecticut

Address: 72 Arnoldale Rd West Hartford, CT 06119

Concise Description of Bankruptcy Case 13-223607: "The bankruptcy record of Bruce G Dix from West Hartford, CT, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2014."
Bruce G Dix — Connecticut, 13-22360


ᐅ Lazarus S Donabedian, Connecticut

Address: 51 N Main St West Hartford, CT 06107

Snapshot of U.S. Bankruptcy Proceeding Case 12-21481: "Lazarus S Donabedian's bankruptcy, initiated in June 18, 2012 and concluded by 2012-10-04 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lazarus S Donabedian — Connecticut, 12-21481


ᐅ Samantha C Drake, Connecticut

Address: PO Box 270782 West Hartford, CT 06127

Brief Overview of Bankruptcy Case 11-21303: "West Hartford, CT resident Samantha C Drake's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Samantha C Drake — Connecticut, 11-21303


ᐅ William G Driscoll, Connecticut

Address: 39 Washington Cir West Hartford, CT 06119-2038

Concise Description of Bankruptcy Case 2014-209437: "William G Driscoll's Chapter 7 bankruptcy, filed in West Hartford, CT in 2014-05-13, led to asset liquidation, with the case closing in 08/11/2014."
William G Driscoll — Connecticut, 2014-20943


ᐅ Iii Richard Dubie, Connecticut

Address: 45 Oakwood Ave Apt C1 West Hartford, CT 06119

Concise Description of Bankruptcy Case 10-231687: "In a Chapter 7 bankruptcy case, Iii Richard Dubie from West Hartford, CT, saw their proceedings start in 2010-09-16 and complete by 2011-01-02, involving asset liquidation."
Iii Richard Dubie — Connecticut, 10-23168


ᐅ Robert Dunbar, Connecticut

Address: 100 Oakwood Ave Apt A8 West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 10-20104: "In West Hartford, CT, Robert Dunbar filed for Chapter 7 bankruptcy in 01/15/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Robert Dunbar — Connecticut, 10-20104


ᐅ Jonathan Durham, Connecticut

Address: 105 Everett Ave West Hartford, CT 06107

Snapshot of U.S. Bankruptcy Proceeding Case 11-20302: "West Hartford, CT resident Jonathan Durham's February 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2011."
Jonathan Durham — Connecticut, 11-20302


ᐅ John J Eckert, Connecticut

Address: 80 Cumberland Rd West Hartford, CT 06119

Concise Description of Bankruptcy Case 11-213847: "The bankruptcy filing by John J Eckert, undertaken in May 10, 2011 in West Hartford, CT under Chapter 7, concluded with discharge in August 26, 2011 after liquidating assets."
John J Eckert — Connecticut, 11-21384


ᐅ Joseph Stephen Elder, Connecticut

Address: 180 Sidney Ave West Hartford, CT 06110

Bankruptcy Case 12-22771 Overview: "The bankruptcy filing by Joseph Stephen Elder, undertaken in 11.21.2012 in West Hartford, CT under Chapter 7, concluded with discharge in 2013-02-25 after liquidating assets."
Joseph Stephen Elder — Connecticut, 12-22771


ᐅ Claudia Elescano, Connecticut

Address: 108 Boulanger Ave West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 10-20064: "In a Chapter 7 bankruptcy case, Claudia Elescano from West Hartford, CT, saw her proceedings start in 2010-01-11 and complete by Apr 6, 2010, involving asset liquidation."
Claudia Elescano — Connecticut, 10-20064


ᐅ Santiago Elescano, Connecticut

Address: 108 Boulanger Ave West Hartford, CT 06110

Brief Overview of Bankruptcy Case 10-21878: "In West Hartford, CT, Santiago Elescano filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2010."
Santiago Elescano — Connecticut, 10-21878


ᐅ Amanda A Elliott, Connecticut

Address: 3 Arnoldale Rd # 5 West Hartford, CT 06119

Brief Overview of Bankruptcy Case 11-21812: "In West Hartford, CT, Amanda A Elliott filed for Chapter 7 bankruptcy in 06/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Amanda A Elliott — Connecticut, 11-21812


ᐅ Laura A Emonds, Connecticut

Address: 102 Federal St West Hartford, CT 06110-1724

Snapshot of U.S. Bankruptcy Proceeding Case 15-20462: "In West Hartford, CT, Laura A Emonds filed for Chapter 7 bankruptcy in 03/22/2015. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2015."
Laura A Emonds — Connecticut, 15-20462


ᐅ Richard N Emonds, Connecticut

Address: 102 Federal St West Hartford, CT 06110-1724

Snapshot of U.S. Bankruptcy Proceeding Case 15-20462: "The bankruptcy record of Richard N Emonds from West Hartford, CT, shows a Chapter 7 case filed in March 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2015."
Richard N Emonds — Connecticut, 15-20462


ᐅ Isaac C Eze, Connecticut

Address: 17 Brownleigh Rd West Hartford, CT 06117

Bankruptcy Case 11-22033 Summary: "The case of Isaac C Eze in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac C Eze — Connecticut, 11-22033


ᐅ Charley S Faria, Connecticut

Address: 131 Elmhurst St West Hartford, CT 06110

Concise Description of Bankruptcy Case 12-206547: "In a Chapter 7 bankruptcy case, Charley S Faria from West Hartford, CT, saw their proceedings start in 2012-03-25 and complete by 2012-07-11, involving asset liquidation."
Charley S Faria — Connecticut, 12-20654


ᐅ James Faris, Connecticut

Address: 136 Kane St Apt D1 West Hartford, CT 06119

Concise Description of Bankruptcy Case 10-202787: "The case of James Faris in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Faris — Connecticut, 10-20278


ᐅ Dale A Feeney, Connecticut

Address: 53 Sky View Dr Apt 1 West Hartford, CT 06117

Snapshot of U.S. Bankruptcy Proceeding Case 13-22140: "Dale A Feeney's Chapter 7 bankruptcy, filed in West Hartford, CT in October 22, 2013, led to asset liquidation, with the case closing in 01/26/2014."
Dale A Feeney — Connecticut, 13-22140


ᐅ Douglas P Feer, Connecticut

Address: 66 Grove St West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 12-22619: "The bankruptcy filing by Douglas P Feer, undertaken in 10.31.2012 in West Hartford, CT under Chapter 7, concluded with discharge in 02/04/2013 after liquidating assets."
Douglas P Feer — Connecticut, 12-22619


ᐅ Chester Eduardo Fernandez, Connecticut

Address: 154 Hillcrest Ave Apt D West Hartford, CT 06110

Concise Description of Bankruptcy Case 13-223967: "The case of Chester Eduardo Fernandez in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Eduardo Fernandez — Connecticut, 13-22396


ᐅ Shirley Fields, Connecticut

Address: 20 Bretton Rd West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 10-42197-rfn7: "The case of Shirley Fields in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Fields — Connecticut, 10-42197


ᐅ Raul Filigrana, Connecticut

Address: 4 Highland St Apt B4 West Hartford, CT 06119

Bankruptcy Case 11-23419 Summary: "In a Chapter 7 bankruptcy case, Raul Filigrana from West Hartford, CT, saw his proceedings start in 12/05/2011 and complete by 03/22/2012, involving asset liquidation."
Raul Filigrana — Connecticut, 11-23419


ᐅ Anna Filip, Connecticut

Address: 30 Flagg Rd West Hartford, CT 06117

Snapshot of U.S. Bankruptcy Proceeding Case 10-24361: "The bankruptcy record of Anna Filip from West Hartford, CT, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2011."
Anna Filip — Connecticut, 10-24361


ᐅ Linda A Flaherty, Connecticut

Address: 22 Fairlawn St West Hartford, CT 06119-1722

Concise Description of Bankruptcy Case 08-202017: "The bankruptcy record for Linda A Flaherty from West Hartford, CT, under Chapter 13, filed in 2008-02-08, involved setting up a repayment plan, finalized by 09/26/2013."
Linda A Flaherty — Connecticut, 08-20201


ᐅ George D Flores, Connecticut

Address: 18 Chapman Rd West Hartford, CT 06107

Bankruptcy Case 13-20657 Overview: "In a Chapter 7 bankruptcy case, George D Flores from West Hartford, CT, saw his proceedings start in Apr 3, 2013 and complete by 07.17.2013, involving asset liquidation."
George D Flores — Connecticut, 13-20657


ᐅ John Fornino, Connecticut

Address: 243 Beechwood Rd West Hartford, CT 06107

Bankruptcy Case 10-21678 Summary: "The bankruptcy record of John Fornino from West Hartford, CT, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2010."
John Fornino — Connecticut, 10-21678


ᐅ Danielle Charlene Fowler, Connecticut

Address: 39 Hollywood Ave West Hartford, CT 06110

Bankruptcy Case 11-20562 Summary: "In West Hartford, CT, Danielle Charlene Fowler filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Danielle Charlene Fowler — Connecticut, 11-20562


ᐅ Ronald S Friedman, Connecticut

Address: 5 Highland St Apt B5 West Hartford, CT 06119

Concise Description of Bankruptcy Case 13-205857: "The case of Ronald S Friedman in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald S Friedman — Connecticut, 13-20585


ᐅ Andrea B Fritz, Connecticut

Address: 34 Carleton Rd West Hartford, CT 06107

Concise Description of Bankruptcy Case 11-206357: "The bankruptcy filing by Andrea B Fritz, undertaken in March 2011 in West Hartford, CT under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Andrea B Fritz — Connecticut, 11-20635


ᐅ Lisa T Gabrielle, Connecticut

Address: 158 Brewster Rd West Hartford, CT 06117-2144

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20785: "In West Hartford, CT, Lisa T Gabrielle filed for Chapter 7 bankruptcy in Apr 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Lisa T Gabrielle — Connecticut, 2014-20785


ᐅ Nilsa Galarza, Connecticut

Address: 21 Hilldale Rd West Hartford, CT 06117-1412

Bankruptcy Case 15-21643 Overview: "The bankruptcy record of Nilsa Galarza from West Hartford, CT, shows a Chapter 7 case filed in 2015-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2015."
Nilsa Galarza — Connecticut, 15-21643


ᐅ Thomas Gallant, Connecticut

Address: 95 Ridgewood Rd West Hartford, CT 06107

Bankruptcy Case 10-21986 Overview: "In West Hartford, CT, Thomas Gallant filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Thomas Gallant — Connecticut, 10-21986


ᐅ Guiselle J Gamero, Connecticut

Address: 23 Cortland St West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 11-20755: "The bankruptcy record of Guiselle J Gamero from West Hartford, CT, shows a Chapter 7 case filed in March 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-08."
Guiselle J Gamero — Connecticut, 11-20755


ᐅ Joseph Garneau, Connecticut

Address: 94 Saint Charles St West Hartford, CT 06119

Concise Description of Bankruptcy Case 10-234027: "The bankruptcy filing by Joseph Garneau, undertaken in 10/01/2010 in West Hartford, CT under Chapter 7, concluded with discharge in 01/17/2011 after liquidating assets."
Joseph Garneau — Connecticut, 10-23402


ᐅ Joseph A Gates, Connecticut

Address: 47 Prescott St Apt A4 West Hartford, CT 06110-2337

Concise Description of Bankruptcy Case 16-210677: "The bankruptcy filing by Joseph A Gates, undertaken in 06/30/2016 in West Hartford, CT under Chapter 7, concluded with discharge in September 28, 2016 after liquidating assets."
Joseph A Gates — Connecticut, 16-21067


ᐅ Maristela Gates, Connecticut

Address: 47 Prescott St Apt A4 West Hartford, CT 06110-2337

Bankruptcy Case 16-21067 Summary: "In a Chapter 7 bankruptcy case, Maristela Gates from West Hartford, CT, saw their proceedings start in June 30, 2016 and complete by 09/28/2016, involving asset liquidation."
Maristela Gates — Connecticut, 16-21067


ᐅ Ralph Gaudet, Connecticut

Address: 21 Brighton Rd West Hartford, CT 06117

Brief Overview of Bankruptcy Case 10-23892: "The bankruptcy filing by Ralph Gaudet, undertaken in November 2010 in West Hartford, CT under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Ralph Gaudet — Connecticut, 10-23892


ᐅ Nigel Robert Gaynor, Connecticut

Address: 96 Boulanger Ave West Hartford, CT 06110-1103

Snapshot of U.S. Bankruptcy Proceeding Case 15-20712: "Nigel Robert Gaynor's Chapter 7 bankruptcy, filed in West Hartford, CT in April 2015, led to asset liquidation, with the case closing in 07/27/2015."
Nigel Robert Gaynor — Connecticut, 15-20712


ᐅ Eileen Geary, Connecticut

Address: 86 Vera St West Hartford, CT 06119

Brief Overview of Bankruptcy Case 12-21022: "The bankruptcy record of Eileen Geary from West Hartford, CT, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Eileen Geary — Connecticut, 12-21022


ᐅ Devone Ella Giddings, Connecticut

Address: 41 Howland Rd West Hartford, CT 06107

Bankruptcy Case 10-24286 Overview: "The bankruptcy record of Devone Ella Giddings from West Hartford, CT, shows a Chapter 7 case filed in 12/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2011."
Devone Ella Giddings — Connecticut, 10-24286


ᐅ Paula Giuliano, Connecticut

Address: 29 Englewood Ave West Hartford, CT 06110

Bankruptcy Case 12-21264 Summary: "West Hartford, CT resident Paula Giuliano's May 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2012."
Paula Giuliano — Connecticut, 12-21264


ᐅ Laura A Giurgiu, Connecticut

Address: 11 Grove St Apt 27 West Hartford, CT 06110

Bankruptcy Case 11-21577 Summary: "In a Chapter 7 bankruptcy case, Laura A Giurgiu from West Hartford, CT, saw her proceedings start in 05.26.2011 and complete by 2011-09-11, involving asset liquidation."
Laura A Giurgiu — Connecticut, 11-21577


ᐅ Jr Frederick M Gondek, Connecticut

Address: 62 Taylor Rd West Hartford, CT 06110

Concise Description of Bankruptcy Case 11-216517: "The bankruptcy filing by Jr Frederick M Gondek, undertaken in 2011-05-31 in West Hartford, CT under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Jr Frederick M Gondek — Connecticut, 11-21651


ᐅ Cristian Gonzales, Connecticut

Address: 11 Brownleigh Rd West Hartford, CT 06117

Bankruptcy Case 13-20469 Summary: "Cristian Gonzales's Chapter 7 bankruptcy, filed in West Hartford, CT in 2013-03-14, led to asset liquidation, with the case closing in 06/05/2013."
Cristian Gonzales — Connecticut, 13-20469


ᐅ Veronica A Grados, Connecticut

Address: 90 Northbrook Dr West Hartford, CT 06117

Bankruptcy Case 11-23236 Overview: "The bankruptcy record of Veronica A Grados from West Hartford, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2012."
Veronica A Grados — Connecticut, 11-23236


ᐅ Jr John R Graham, Connecticut

Address: 14 Starkel Rd Apt I West Hartford, CT 06117

Bankruptcy Case 11-22763 Overview: "West Hartford, CT resident Jr John R Graham's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Jr John R Graham — Connecticut, 11-22763


ᐅ Alexandria L Greenbaum, Connecticut

Address: 19 Farmstead Ln West Hartford, CT 06117

Bankruptcy Case 11-21298 Overview: "Alexandria L Greenbaum's Chapter 7 bankruptcy, filed in West Hartford, CT in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-15."
Alexandria L Greenbaum — Connecticut, 11-21298


ᐅ Ethan M Grey, Connecticut

Address: 31 Danforth Ln West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 12-20078: "West Hartford, CT resident Ethan M Grey's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
Ethan M Grey — Connecticut, 12-20078


ᐅ David J Grigitis, Connecticut

Address: 130 Englewood Ave West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 09-22852: "In a Chapter 7 bankruptcy case, David J Grigitis from West Hartford, CT, saw his proceedings start in 2009-10-05 and complete by Jan 9, 2010, involving asset liquidation."
David J Grigitis — Connecticut, 09-22852


ᐅ Sandra A Grower, Connecticut

Address: 2655 Albany Ave West Hartford, CT 06117

Snapshot of U.S. Bankruptcy Proceeding Case 11-21639: "Sandra A Grower's Chapter 7 bankruptcy, filed in West Hartford, CT in 05.31.2011, led to asset liquidation, with the case closing in 08/31/2011."
Sandra A Grower — Connecticut, 11-21639


ᐅ Philip Guerette, Connecticut

Address: 103 Beverly Rd West Hartford, CT 06119

Concise Description of Bankruptcy Case 11-212967: "The bankruptcy record of Philip Guerette from West Hartford, CT, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Philip Guerette — Connecticut, 11-21296


ᐅ Donald G Gunderson, Connecticut

Address: 470 Quaker Ln S West Hartford, CT 06110-1021

Brief Overview of Bankruptcy Case 14-20045: "The bankruptcy record of Donald G Gunderson from West Hartford, CT, shows a Chapter 7 case filed in January 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2014."
Donald G Gunderson — Connecticut, 14-20045


ᐅ Laura E Gutierrez, Connecticut

Address: 288 Quaker Ln S West Hartford, CT 06119

Bankruptcy Case 11-22341 Overview: "Laura E Gutierrez's Chapter 7 bankruptcy, filed in West Hartford, CT in 08.04.2011, led to asset liquidation, with the case closing in November 20, 2011."
Laura E Gutierrez — Connecticut, 11-22341


ᐅ Fernando Gutierrez, Connecticut

Address: 22 Regency Dr West Hartford, CT 06110-1634

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20912: "The case of Fernando Gutierrez in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Gutierrez — Connecticut, 2014-20912


ᐅ Miguel A Gutierrez, Connecticut

Address: 50 Elm Dr West Hartford, CT 06110

Concise Description of Bankruptcy Case 12-208247: "The case of Miguel A Gutierrez in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Gutierrez — Connecticut, 12-20824


ᐅ Barbara G Haims, Connecticut

Address: 11 Sherwood Rd West Hartford, CT 06117

Bankruptcy Case 13-21464 Summary: "In West Hartford, CT, Barbara G Haims filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2013."
Barbara G Haims — Connecticut, 13-21464


ᐅ Jeffrey Hamburg, Connecticut

Address: 111 Timberwood Rd West Hartford, CT 06117

Bankruptcy Case 10-20819 Overview: "Jeffrey Hamburg's Chapter 7 bankruptcy, filed in West Hartford, CT in March 17, 2010, led to asset liquidation, with the case closing in 2010-07-03."
Jeffrey Hamburg — Connecticut, 10-20819


ᐅ Jr Thomas Hamel, Connecticut

Address: 33 Hall St West Hartford, CT 06110

Bankruptcy Case 10-20569 Overview: "In West Hartford, CT, Jr Thomas Hamel filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Jr Thomas Hamel — Connecticut, 10-20569


ᐅ Hiroaki S Hara, Connecticut

Address: 17 Fawn Brk West Hartford, CT 06117

Snapshot of U.S. Bankruptcy Proceeding Case 12-21601: "Hiroaki S Hara's Chapter 7 bankruptcy, filed in West Hartford, CT in 06.29.2012, led to asset liquidation, with the case closing in October 2012."
Hiroaki S Hara — Connecticut, 12-21601


ᐅ Erica Harding, Connecticut

Address: 120 Kane St Apt D3 West Hartford, CT 06119

Bankruptcy Case 12-21118 Summary: "The case of Erica Harding in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Harding — Connecticut, 12-21118