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 Jr Julian Norris Hartt, Connecticut

Address: 246 Steele Rd West Hartford, CT 06117

Bankruptcy Case 12-31419 Overview: "The bankruptcy record of Jr Julian Norris Hartt from West Hartford, CT, shows a Chapter 7 case filed in 06.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jr Julian Norris Hartt — Connecticut, 12-31419


ᐅ Calvin Hayes, Connecticut

Address: 11 Boulanger Ave West Hartford, CT 06110

Bankruptcy Case 13-21769 Overview: "Calvin Hayes's bankruptcy, initiated in 2013-08-28 and concluded by 2013-12-02 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Hayes — Connecticut, 13-21769


ᐅ Sr Robert O Herbert, Connecticut

Address: 10 Borough Dr West Hartford, CT 06117

Snapshot of U.S. Bankruptcy Proceeding Case 11-20228: "Sr Robert O Herbert's Chapter 7 bankruptcy, filed in West Hartford, CT in January 2011, led to asset liquidation, with the case closing in May 19, 2011."
Sr Robert O Herbert — Connecticut, 11-20228


ᐅ Majieda Hernandez, Connecticut

Address: 115 Maplewood Ave West Hartford, CT 06119-1630

Snapshot of U.S. Bankruptcy Proceeding Case 14-20299: "The case of Majieda Hernandez in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Majieda Hernandez — Connecticut, 14-20299


ᐅ Markus J Herrmannsdoerfer, Connecticut

Address: 398 Quaker Ln S West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 12-20613: "The bankruptcy record of Markus J Herrmannsdoerfer from West Hartford, CT, shows a Chapter 7 case filed in March 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Markus J Herrmannsdoerfer — Connecticut, 12-20613


ᐅ Ii Stephen E Hesse, Connecticut

Address: 140 Kane St Apt B9 West Hartford, CT 06119

Bankruptcy Case 11-22320 Summary: "The bankruptcy record of Ii Stephen E Hesse from West Hartford, CT, shows a Chapter 7 case filed in August 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Ii Stephen E Hesse — Connecticut, 11-22320


ᐅ John Darrell Hollens, Connecticut

Address: 132 Edgemere Ave West Hartford, CT 06110

Concise Description of Bankruptcy Case 12-228007: "John Darrell Hollens's Chapter 7 bankruptcy, filed in West Hartford, CT in November 27, 2012, led to asset liquidation, with the case closing in March 3, 2013."
John Darrell Hollens — Connecticut, 12-22800


ᐅ Gregory A Howley, Connecticut

Address: 798 Farmington Ave West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 11-21631: "The bankruptcy record of Gregory A Howley from West Hartford, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Gregory A Howley — Connecticut, 11-21631


ᐅ Jr Willie J Hoyt, Connecticut

Address: 644 Flatbush Ave West Hartford, CT 06110

Brief Overview of Bankruptcy Case 12-22611: "In a Chapter 7 bankruptcy case, Jr Willie J Hoyt from West Hartford, CT, saw their proceedings start in 10/31/2012 and complete by February 2013, involving asset liquidation."
Jr Willie J Hoyt — Connecticut, 12-22611


ᐅ Cesar E Huapaya, Connecticut

Address: 40 Westphal St West Hartford, CT 06110

Bankruptcy Case 11-20514 Overview: "In a Chapter 7 bankruptcy case, Cesar E Huapaya from West Hartford, CT, saw his proceedings start in 2011-02-28 and complete by 06/16/2011, involving asset liquidation."
Cesar E Huapaya — Connecticut, 11-20514


ᐅ Desiree Hugh, Connecticut

Address: 9 Story Dr West Hartford, CT 06110

Bankruptcy Case 10-22672 Summary: "The bankruptcy filing by Desiree Hugh, undertaken in 2010-07-30 in West Hartford, CT under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Desiree Hugh — Connecticut, 10-22672


ᐅ Jr James W Hull, Connecticut

Address: PO Box 271319 West Hartford, CT 06127

Bankruptcy Case 11-20944 Overview: "The case of Jr James W Hull in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James W Hull — Connecticut, 11-20944


ᐅ Van T Huynh, Connecticut

Address: 103 Caya Ave West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 11-20793: "The bankruptcy record of Van T Huynh from West Hartford, CT, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Van T Huynh — Connecticut, 11-20793


ᐅ Tracy L Hynes, Connecticut

Address: 46 Argyle Ave West Hartford, CT 06107-1701

Brief Overview of Bankruptcy Case 15-20962: "Tracy L Hynes's bankruptcy, initiated in May 2015 and concluded by 2015-08-27 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Hynes — Connecticut, 15-20962


ᐅ John R Ineson, Connecticut

Address: 4 Linwold Dr West Hartford, CT 06107

Brief Overview of Bankruptcy Case 09-22893: "West Hartford, CT resident John R Ineson's 2009-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
John R Ineson — Connecticut, 09-22893


ᐅ John R Jackson, Connecticut

Address: 61 Keeney Ave West Hartford, CT 06107-1729

Concise Description of Bankruptcy Case 15-214797: "West Hartford, CT resident John R Jackson's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
John R Jackson — Connecticut, 15-21479


ᐅ Bryan Jansing, Connecticut

Address: 19 Calvin Rd West Hartford, CT 06110-2109

Bankruptcy Case 07-21400 Overview: "Bryan Jansing's West Hartford, CT bankruptcy under Chapter 13 in 10/04/2007 led to a structured repayment plan, successfully discharged in 06.03.2013."
Bryan Jansing — Connecticut, 07-21400


ᐅ Juan Jose Jimenez, Connecticut

Address: PO Box 270261 West Hartford, CT 06127

Snapshot of U.S. Bankruptcy Proceeding Case 11-21786: "The bankruptcy filing by Juan Jose Jimenez, undertaken in Jun 13, 2011 in West Hartford, CT under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Juan Jose Jimenez — Connecticut, 11-21786


ᐅ Hiron Johnson, Connecticut

Address: 4 Cinnamon Cir West Hartford, CT 06110-1354

Snapshot of U.S. Bankruptcy Proceeding Case 07-21127: "The bankruptcy record for Hiron Johnson from West Hartford, CT, under Chapter 13, filed in August 16, 2007, involved setting up a repayment plan, finalized by January 2013."
Hiron Johnson — Connecticut, 07-21127


ᐅ Victorsha T Johnson, Connecticut

Address: 287 Quaker Ln S West Hartford, CT 06119-2220

Bankruptcy Case 2014-20648 Overview: "Victorsha T Johnson's Chapter 7 bankruptcy, filed in West Hartford, CT in Apr 3, 2014, led to asset liquidation, with the case closing in 2014-07-02."
Victorsha T Johnson — Connecticut, 2014-20648


ᐅ Berthel C Johnson, Connecticut

Address: 54 N Main St West Hartford, CT 06107

Snapshot of U.S. Bankruptcy Proceeding Case 11-23549: "The bankruptcy record of Berthel C Johnson from West Hartford, CT, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Berthel C Johnson — Connecticut, 11-23549


ᐅ Christina L Karas, Connecticut

Address: 755 Farmington Ave Apt C3 West Hartford, CT 06119

Brief Overview of Bankruptcy Case 13-21766: "West Hartford, CT resident Christina L Karas's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2013."
Christina L Karas — Connecticut, 13-21766


ᐅ Jr Mark M Karotkin, Connecticut

Address: 95 Wilfred St West Hartford, CT 06110

Brief Overview of Bankruptcy Case 11-20615: "Jr Mark M Karotkin's bankruptcy, initiated in March 11, 2011 and concluded by 2011-06-08 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mark M Karotkin — Connecticut, 11-20615


ᐅ Janet M Kearney, Connecticut

Address: 1205 N Main St West Hartford, CT 06117

Bankruptcy Case 12-21664 Overview: "The bankruptcy filing by Janet M Kearney, undertaken in 2012-07-09 in West Hartford, CT under Chapter 7, concluded with discharge in Oct 25, 2012 after liquidating assets."
Janet M Kearney — Connecticut, 12-21664


ᐅ Paul A Keily, Connecticut

Address: 59 N Main St West Hartford, CT 06107-1923

Snapshot of U.S. Bankruptcy Proceeding Case 15-20343: "Paul A Keily's Chapter 7 bankruptcy, filed in West Hartford, CT in 03.06.2015, led to asset liquidation, with the case closing in 06.04.2015."
Paul A Keily — Connecticut, 15-20343


ᐅ Mary C Keller, Connecticut

Address: 191 Auburn Rd West Hartford, CT 06119-1179

Snapshot of U.S. Bankruptcy Proceeding Case 15-20189: "The bankruptcy record of Mary C Keller from West Hartford, CT, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Mary C Keller — Connecticut, 15-20189


ᐅ Christopher R Keller, Connecticut

Address: 191 Auburn Rd West Hartford, CT 06119-1179

Bankruptcy Case 15-20189 Overview: "Christopher R Keller's Chapter 7 bankruptcy, filed in West Hartford, CT in 02.11.2015, led to asset liquidation, with the case closing in 05.12.2015."
Christopher R Keller — Connecticut, 15-20189


ᐅ Ryan C Kennedy, Connecticut

Address: 22 Cornell Rd West Hartford, CT 06107

Brief Overview of Bankruptcy Case 13-20549: "The case of Ryan C Kennedy in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan C Kennedy — Connecticut, 13-20549


ᐅ Jennifer Keola, Connecticut

Address: 147 King Philip Dr West Hartford, CT 06117-1318

Concise Description of Bankruptcy Case 15-211067: "In a Chapter 7 bankruptcy case, Jennifer Keola from West Hartford, CT, saw her proceedings start in 2015-06-23 and complete by 2015-09-21, involving asset liquidation."
Jennifer Keola — Connecticut, 15-21106


ᐅ Phetsamay Keola, Connecticut

Address: 200 Newington Rd West Hartford, CT 06110

Concise Description of Bankruptcy Case 10-232957: "The case of Phetsamay Keola in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phetsamay Keola — Connecticut, 10-23295


ᐅ Tasneem Khomusi, Connecticut

Address: 1070 Farmington Ave West Hartford, CT 06107

Bankruptcy Case 13-21024 Overview: "Tasneem Khomusi's bankruptcy, initiated in May 2013 and concluded by Aug 22, 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasneem Khomusi — Connecticut, 13-21024


ᐅ Stanley Kijek, Connecticut

Address: 4 Madsen Rd West Hartford, CT 06110

Bankruptcy Case 10-20109 Summary: "In a Chapter 7 bankruptcy case, Stanley Kijek from West Hartford, CT, saw his proceedings start in Jan 15, 2010 and complete by 04.21.2010, involving asset liquidation."
Stanley Kijek — Connecticut, 10-20109


ᐅ Chadwick L Kirby, Connecticut

Address: 196 Fern St West Hartford, CT 06119

Bankruptcy Case 11-20203 Overview: "The bankruptcy record of Chadwick L Kirby from West Hartford, CT, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Chadwick L Kirby — Connecticut, 11-20203


ᐅ Timothy Klein, Connecticut

Address: 1183 Farmington Ave West Hartford, CT 06107

Snapshot of U.S. Bankruptcy Proceeding Case 10-23056: "In a Chapter 7 bankruptcy case, Timothy Klein from West Hartford, CT, saw their proceedings start in 2010-09-03 and complete by 12/20/2010, involving asset liquidation."
Timothy Klein — Connecticut, 10-23056


ᐅ Raquel Annmarie Knott, Connecticut

Address: 25 Seymour Ave West Hartford, CT 06119-2330

Bankruptcy Case 2014-21573 Overview: "West Hartford, CT resident Raquel Annmarie Knott's 08.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Raquel Annmarie Knott — Connecticut, 2014-21573


ᐅ Christine Ann Knudsen, Connecticut

Address: 33 Hilldale Rd West Hartford, CT 06117

Brief Overview of Bankruptcy Case 12-20116: "In West Hartford, CT, Christine Ann Knudsen filed for Chapter 7 bankruptcy in January 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Christine Ann Knudsen — Connecticut, 12-20116


ᐅ Kam T Koo, Connecticut

Address: 1 Common Dr West Hartford, CT 06107-3200

Snapshot of U.S. Bankruptcy Proceeding Case 14-22332: "The bankruptcy record of Kam T Koo from West Hartford, CT, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2015."
Kam T Koo — Connecticut, 14-22332


ᐅ Mara Kornfeld, Connecticut

Address: 711 Farmington Ave Apt A15 West Hartford, CT 06119

Brief Overview of Bankruptcy Case 12-21506: "The case of Mara Kornfeld in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mara Kornfeld — Connecticut, 12-21506


ᐅ Henryk Krol, Connecticut

Address: 115 Colonial St West Hartford, CT 06110

Bankruptcy Case 10-24113 Overview: "In West Hartford, CT, Henryk Krol filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2011."
Henryk Krol — Connecticut, 10-24113


ᐅ William F Krukas, Connecticut

Address: 228 S Highland St West Hartford, CT 06119-1836

Bankruptcy Case 14-21825 Summary: "The bankruptcy filing by William F Krukas, undertaken in Sep 15, 2014 in West Hartford, CT under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
William F Krukas — Connecticut, 14-21825


ᐅ Susanna Kuzoian, Connecticut

Address: 157 Elmfield St West Hartford, CT 06110

Brief Overview of Bankruptcy Case 09-22814: "In West Hartford, CT, Susanna Kuzoian filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Susanna Kuzoian — Connecticut, 09-22814


ᐅ Steven Lance, Connecticut

Address: 11 Tumblebrook Ln West Hartford, CT 06117

Snapshot of U.S. Bankruptcy Proceeding Case 10-21967: "In a Chapter 7 bankruptcy case, Steven Lance from West Hartford, CT, saw their proceedings start in June 2010 and complete by 09/26/2010, involving asset liquidation."
Steven Lance — Connecticut, 10-21967


ᐅ Erik A Larson, Connecticut

Address: 27 Burgoyne St Apt E West Hartford, CT 06110

Concise Description of Bankruptcy Case 13-219587: "Erik A Larson's Chapter 7 bankruptcy, filed in West Hartford, CT in 2013-09-25, led to asset liquidation, with the case closing in Dec 30, 2013."
Erik A Larson — Connecticut, 13-21958


ᐅ Vyen T Le, Connecticut

Address: 43 Caya Ave Apt 406 West Hartford, CT 06110

Bankruptcy Case 11-21617 Summary: "The bankruptcy record of Vyen T Le 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 2011-09-12."
Vyen T Le — Connecticut, 11-21617


ᐅ Jaime Lee, Connecticut

Address: 253 Beechwood Rd West Hartford, CT 06107

Bankruptcy Case 10-22716 Summary: "The case of Jaime Lee in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Lee — Connecticut, 10-22716


ᐅ Jr Alcide Lemieux, Connecticut

Address: 5 Riggs Ave West Hartford, CT 06107

Concise Description of Bankruptcy Case 10-240967: "Jr Alcide Lemieux's bankruptcy, initiated in November 2010 and concluded by March 2011 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alcide Lemieux — Connecticut, 10-24096


ᐅ Alexis Leon, Connecticut

Address: 47A Loomis Dr West Hartford, CT 06107

Brief Overview of Bankruptcy Case 10-24062: "Alexis Leon's Chapter 7 bankruptcy, filed in West Hartford, CT in 11.30.2010, led to asset liquidation, with the case closing in March 2011."
Alexis Leon — Connecticut, 10-24062


ᐅ David Matthew Lerner, Connecticut

Address: 223 Park Rd Apt 2E West Hartford, CT 06119-2014

Bankruptcy Case 15-20553 Summary: "The case of David Matthew Lerner in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Matthew Lerner — Connecticut, 15-20553


ᐅ Teresa Lew, Connecticut

Address: 5 Tumblebrook Ln West Hartford, CT 06117

Bankruptcy Case 10-24074 Overview: "Teresa Lew's Chapter 7 bankruptcy, filed in West Hartford, CT in November 30, 2010, led to asset liquidation, with the case closing in March 2011."
Teresa Lew — Connecticut, 10-24074


ᐅ James Lewis, Connecticut

Address: 151 Sidney Ave West Hartford, CT 06110

Brief Overview of Bankruptcy Case 10-21407: "James Lewis's Chapter 7 bankruptcy, filed in West Hartford, CT in April 29, 2010, led to asset liquidation, with the case closing in August 2010."
James Lewis — Connecticut, 10-21407


ᐅ Steven A Lianides, Connecticut

Address: 887 Farmington Ave Apt 6E West Hartford, CT 06119-1460

Concise Description of Bankruptcy Case 15-200687: "The case of Steven A Lianides in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Lianides — Connecticut, 15-20068


ᐅ Nada G Light, Connecticut

Address: 3 Fernbel Ln West Hartford, CT 06107

Snapshot of U.S. Bankruptcy Proceeding Case 13-21125: "The case of Nada G Light in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nada G Light — Connecticut, 13-21125


ᐅ Hai Lin, Connecticut

Address: 4 John Smith Dr West Hartford, CT 06107

Bankruptcy Case 09-23406 Summary: "The bankruptcy filing by Hai Lin, undertaken in 2009-11-20 in West Hartford, CT under Chapter 7, concluded with discharge in 02.24.2010 after liquidating assets."
Hai Lin — Connecticut, 09-23406


ᐅ Banks Yvonne A Lindo, Connecticut

Address: 102 Saint James St West Hartford, CT 06119-2325

Concise Description of Bankruptcy Case 15-214467: "Banks Yvonne A Lindo's Chapter 7 bankruptcy, filed in West Hartford, CT in 08/14/2015, led to asset liquidation, with the case closing in November 2015."
Banks Yvonne A Lindo — Connecticut, 15-21446


ᐅ Robert C Linn, Connecticut

Address: 233 Whiting Ln West Hartford, CT 06119

Bankruptcy Case 13-20934 Overview: "West Hartford, CT resident Robert C Linn's 05/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2013."
Robert C Linn — Connecticut, 13-20934


ᐅ Teixeira Maria A Lins, Connecticut

Address: 136 Kane St Apt D7 West Hartford, CT 06119-2121

Concise Description of Bankruptcy Case 15-200367: "The bankruptcy filing by Teixeira Maria A Lins, undertaken in 2015-01-09 in West Hartford, CT under Chapter 7, concluded with discharge in 04/09/2015 after liquidating assets."
Teixeira Maria A Lins — Connecticut, 15-20036


ᐅ Valarie A Lishnak, Connecticut

Address: 73 Greenhouse Blvd West Hartford, CT 06110

Brief Overview of Bankruptcy Case 12-20117: "West Hartford, CT resident Valarie A Lishnak's Jan 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2012."
Valarie A Lishnak — Connecticut, 12-20117


ᐅ James Lombardi, Connecticut

Address: 33 Craigmoor Rd West Hartford, CT 06107

Bankruptcy Case 12-21357 Overview: "In a Chapter 7 bankruptcy case, James Lombardi from West Hartford, CT, saw their proceedings start in May 31, 2012 and complete by September 2012, involving asset liquidation."
James Lombardi — Connecticut, 12-21357


ᐅ Sari London, Connecticut

Address: 4 Peyote Rd West Hartford, CT 06117

Concise Description of Bankruptcy Case 10-239617: "In a Chapter 7 bankruptcy case, Sari London from West Hartford, CT, saw her proceedings start in 11/19/2010 and complete by 03/07/2011, involving asset liquidation."
Sari London — Connecticut, 10-23961


ᐅ Patricia S Lowry, Connecticut

Address: 7 Forest Hills Dr West Hartford, CT 06117-1112

Bankruptcy Case 05-24523 Overview: "Chapter 13 bankruptcy for Patricia S Lowry in West Hartford, CT began in 10/14/2005, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-29."
Patricia S Lowry — Connecticut, 05-24523


ᐅ Peter J Lucco, Connecticut

Address: 33 Fowler Dr West Hartford, CT 06110

Bankruptcy Case 11-21742 Summary: "Peter J Lucco's Chapter 7 bankruptcy, filed in West Hartford, CT in 2011-06-09, led to asset liquidation, with the case closing in September 25, 2011."
Peter J Lucco — Connecticut, 11-21742


ᐅ Cheryl Luksas, Connecticut

Address: 222 Quaker Ln S West Hartford, CT 06119

Brief Overview of Bankruptcy Case 10-22377: "Cheryl Luksas's bankruptcy, initiated in 07/13/2010 and concluded by October 2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Luksas — Connecticut, 10-22377


ᐅ William J Lutz, Connecticut

Address: 57 N Main St West Hartford, CT 06107

Bankruptcy Case 13-21631 Overview: "West Hartford, CT resident William J Lutz's 08.09.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
William J Lutz — Connecticut, 13-21631


ᐅ Debra Maclean, Connecticut

Address: 24 Regency Dr West Hartford, CT 06110

Brief Overview of Bankruptcy Case 10-21738: "Debra Maclean's bankruptcy, initiated in May 2010 and concluded by 2010-09-06 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Maclean — Connecticut, 10-21738


ᐅ Jennifer M Main, Connecticut

Address: 5 Dermont Ln West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 13-20819: "Jennifer M Main's bankruptcy, initiated in 2013-04-26 and concluded by July 31, 2013 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Main — Connecticut, 13-20819


ᐅ John Majernicek, Connecticut

Address: 58 Saint Augustine St West Hartford, CT 06110-1159

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20955: "John Majernicek's Chapter 7 bankruptcy, filed in West Hartford, CT in May 2014, led to asset liquidation, with the case closing in 08.13.2014."
John Majernicek — Connecticut, 2014-20955


ᐅ Michael J Maldonado, Connecticut

Address: 14 Vine Hill Rd West Hartford, CT 06110-1460

Snapshot of U.S. Bankruptcy Proceeding Case 15-21769: "In West Hartford, CT, Michael J Maldonado filed for Chapter 7 bankruptcy in Oct 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Michael J Maldonado — Connecticut, 15-21769


ᐅ Jessica F Maldonado, Connecticut

Address: 14 Vine Hill Rd West Hartford, CT 06110-1460

Bankruptcy Case 15-21769 Summary: "The bankruptcy record of Jessica F Maldonado from West Hartford, CT, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-05."
Jessica F Maldonado — Connecticut, 15-21769


ᐅ Tomas H Maldonado, Connecticut

Address: 570 S Main St West Hartford, CT 06110

Concise Description of Bankruptcy Case 13-202847: "The bankruptcy filing by Tomas H Maldonado, undertaken in 02.18.2013 in West Hartford, CT under Chapter 7, concluded with discharge in 2013-05-25 after liquidating assets."
Tomas H Maldonado — Connecticut, 13-20284


ᐅ Leslie J Manchester, Connecticut

Address: 28 Lewis Ln West Hartford, CT 06110

Bankruptcy Case 12-20682 Summary: "West Hartford, CT resident Leslie J Manchester's Mar 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-14."
Leslie J Manchester — Connecticut, 12-20682


ᐅ Michele Mancini, Connecticut

Address: 177 Newington Rd West Hartford, CT 06110

Brief Overview of Bankruptcy Case 10-20853: "In a Chapter 7 bankruptcy case, Michele Mancini from West Hartford, CT, saw her proceedings start in 2010-03-18 and complete by Jul 4, 2010, involving asset liquidation."
Michele Mancini — Connecticut, 10-20853


ᐅ Glenn Marcella, Connecticut

Address: 1611 Boulevard West Hartford, CT 06107

Bankruptcy Case 09-22876 Summary: "In West Hartford, CT, Glenn Marcella filed for Chapter 7 bankruptcy in 10/07/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2010."
Glenn Marcella — Connecticut, 09-22876


ᐅ Jennifer L Maron, Connecticut

Address: 5 Farnham Rd West Hartford, CT 06119-1317

Snapshot of U.S. Bankruptcy Proceeding Case 14-20325: "The case of Jennifer L Maron in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Maron — Connecticut, 14-20325


ᐅ Kimberly A Maron, Connecticut

Address: 16 Park Place Cir West Hartford, CT 06110-1426

Snapshot of U.S. Bankruptcy Proceeding Case 07-21604: "November 2007 marked the beginning of Kimberly A Maron's Chapter 13 bankruptcy in West Hartford, CT, entailing a structured repayment schedule, completed by 2013-03-13."
Kimberly A Maron — Connecticut, 07-21604


ᐅ Paulo Marques, Connecticut

Address: 127 Boulanger Ave West Hartford, CT 06110

Snapshot of U.S. Bankruptcy Proceeding Case 09-23665: "In a Chapter 7 bankruptcy case, Paulo Marques from West Hartford, CT, saw their proceedings start in 2009-12-17 and complete by March 2010, involving asset liquidation."
Paulo Marques — Connecticut, 09-23665


ᐅ Alonso Martinez, Connecticut

Address: 698 Farmington Ave Apt 307 West Hartford, CT 06119

Bankruptcy Case 10-22879 Overview: "Alonso Martinez's bankruptcy, initiated in Aug 21, 2010 and concluded by 11.24.2010 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonso Martinez — Connecticut, 10-22879


ᐅ Celeste Mattingly, Connecticut

Address: 100 S Main St West Hartford, CT 06107

Concise Description of Bankruptcy Case 10-237467: "The bankruptcy record of Celeste Mattingly from West Hartford, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Celeste Mattingly — Connecticut, 10-23746


ᐅ Rash Mcdaniel, Connecticut

Address: 50 Starkel Rd Apt F West Hartford, CT 06117

Brief Overview of Bankruptcy Case 12-22610: "The bankruptcy filing by Rash Mcdaniel, undertaken in Oct 31, 2012 in West Hartford, CT under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Rash Mcdaniel — Connecticut, 12-22610


ᐅ Timothy A Mcdermott, Connecticut

Address: 150 Hillcrest Ave Apt D West Hartford, CT 06110

Brief Overview of Bankruptcy Case 13-20152: "Timothy A Mcdermott's Chapter 7 bankruptcy, filed in West Hartford, CT in January 27, 2013, led to asset liquidation, with the case closing in May 3, 2013."
Timothy A Mcdermott — Connecticut, 13-20152


ᐅ Kerry Lynn Mcdonough, Connecticut

Address: 117 Oakwood Ave West Hartford, CT 06119

Bankruptcy Case 11-23624 Overview: "The bankruptcy record of Kerry Lynn Mcdonough from West Hartford, CT, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Kerry Lynn Mcdonough — Connecticut, 11-23624


ᐅ Garfield P Mckenzie, Connecticut

Address: 377 Park Rd West Hartford, CT 06119

Concise Description of Bankruptcy Case 13-204547: "The bankruptcy filing by Garfield P Mckenzie, undertaken in 03/13/2013 in West Hartford, CT under Chapter 7, concluded with discharge in 06/17/2013 after liquidating assets."
Garfield P Mckenzie — Connecticut, 13-20454


ᐅ Peter A Mcmahon, Connecticut

Address: 86 Saint James St West Hartford, CT 06119

Concise Description of Bankruptcy Case 12-207047: "In a Chapter 7 bankruptcy case, Peter A Mcmahon from West Hartford, CT, saw his proceedings start in Mar 29, 2012 and complete by July 15, 2012, involving asset liquidation."
Peter A Mcmahon — Connecticut, 12-20704


ᐅ Mcnally, Connecticut

Address: 31 S Highland St West Hartford, CT 06119

Brief Overview of Bankruptcy Case 10-22082: "The case of Mcnally in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mcnally — Connecticut, 10-22082


ᐅ Michael M Meade, Connecticut

Address: 24 Fairview St West Hartford, CT 06119

Bankruptcy Case 09-22862 Overview: "West Hartford, CT resident Michael M Meade's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Michael M Meade — Connecticut, 09-22862


ᐅ Joseph R Melluzzo, Connecticut

Address: 43 Hollywood Ave West Hartford, CT 06110-2216

Bankruptcy Case 14-21133 Summary: "Joseph R Melluzzo's bankruptcy, initiated in June 2014 and concluded by September 3, 2014 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Melluzzo — Connecticut, 14-21133


ᐅ Mildred Mendez, Connecticut

Address: 210 Quaker Ln S West Hartford, CT 06119

Brief Overview of Bankruptcy Case 10-20707: "In a Chapter 7 bankruptcy case, Mildred Mendez from West Hartford, CT, saw her proceedings start in 2010-03-07 and complete by June 23, 2010, involving asset liquidation."
Mildred Mendez — Connecticut, 10-20707


ᐅ Paulette Mertes, Connecticut

Address: 135 Dover Rd West Hartford, CT 06119-1215

Concise Description of Bankruptcy Case 15-203797: "In a Chapter 7 bankruptcy case, Paulette Mertes from West Hartford, CT, saw her proceedings start in 03.11.2015 and complete by June 2015, involving asset liquidation."
Paulette Mertes — Connecticut, 15-20379


ᐅ Elton E Mertes, Connecticut

Address: 135 Dover Rd West Hartford, CT 06119-1215

Bankruptcy Case 15-20379 Overview: "In a Chapter 7 bankruptcy case, Elton E Mertes from West Hartford, CT, saw his proceedings start in 2015-03-11 and complete by 06.09.2015, involving asset liquidation."
Elton E Mertes — Connecticut, 15-20379


ᐅ Jr Louis J Michini, Connecticut

Address: 163 Brace Rd West Hartford, CT 06107

Brief Overview of Bankruptcy Case 11-20433: "The bankruptcy record of Jr Louis J Michini from West Hartford, CT, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Jr Louis J Michini — Connecticut, 11-20433


ᐅ Crisan Mihai, Connecticut

Address: 60 Woodmere Rd West Hartford, CT 06119

Bankruptcy Case 11-21615 Summary: "The case of Crisan Mihai in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crisan Mihai — Connecticut, 11-21615


ᐅ Jessica Mikan, Connecticut

Address: 183 Flagg Rd West Hartford, CT 06117

Bankruptcy Case 13-22487 Summary: "Jessica Mikan's bankruptcy, initiated in 12/11/2013 and concluded by 2014-03-17 in West Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Mikan — Connecticut, 13-22487


ᐅ Michael C Mikolowsky, Connecticut

Address: 90 Thomas St West Hartford, CT 06119

Snapshot of U.S. Bankruptcy Proceeding Case 12-21908: "Michael C Mikolowsky's Chapter 7 bankruptcy, filed in West Hartford, CT in August 3, 2012, led to asset liquidation, with the case closing in 2012-11-19."
Michael C Mikolowsky — Connecticut, 12-21908


ᐅ Chulhong Min, Connecticut

Address: 101 Price Blvd West Hartford, CT 06119

Bankruptcy Case 13-20838 Overview: "The bankruptcy record of Chulhong Min from West Hartford, CT, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Chulhong Min — Connecticut, 13-20838


ᐅ Ralph Minaya, Connecticut

Address: 1771 Asylum Ave West Hartford, CT 06117

Bankruptcy Case 11-21837 Overview: "In a Chapter 7 bankruptcy case, Ralph Minaya from West Hartford, CT, saw his proceedings start in June 2011 and complete by 10/03/2011, involving asset liquidation."
Ralph Minaya — Connecticut, 11-21837


ᐅ Oleg V Mirkin, Connecticut

Address: PO Box 370542 West Hartford, CT 06137

Bankruptcy Case 09-22944 Overview: "Oleg V Mirkin's Chapter 7 bankruptcy, filed in West Hartford, CT in 10/14/2009, led to asset liquidation, with the case closing in Jan 18, 2010."
Oleg V Mirkin — Connecticut, 09-22944


ᐅ Mary Lou Molloy, Connecticut

Address: 78 Lancaster Rd West Hartford, CT 06119

Bankruptcy Case 11-22211 Summary: "The bankruptcy record of Mary Lou Molloy from West Hartford, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
Mary Lou Molloy — Connecticut, 11-22211


ᐅ Jose F Morales, Connecticut

Address: 10 Carol Rd West Hartford, CT 06110-1203

Brief Overview of Bankruptcy Case 14-20215: "The case of Jose F Morales in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose F Morales — Connecticut, 14-20215


ᐅ Janet Moran, Connecticut

Address: 149 Elmfield St West Hartford, CT 06110

Brief Overview of Bankruptcy Case 10-22577: "The case of Janet Moran in West Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Moran — Connecticut, 10-22577


ᐅ Michael Moreau, Connecticut

Address: 2000 Albany Ave West Hartford, CT 06117

Concise Description of Bankruptcy Case 12-210717: "In a Chapter 7 bankruptcy case, Michael Moreau from West Hartford, CT, saw their proceedings start in 2012-04-30 and complete by 2012-07-25, involving asset liquidation."
Michael Moreau — Connecticut, 12-21071


ᐅ Eric Morel, Connecticut

Address: 210 Park Rd Apt 1 West Hartford, CT 06119

Brief Overview of Bankruptcy Case 09-23117: "West Hartford, CT resident Eric Morel's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Eric Morel — Connecticut, 09-23117