New Britain, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Britain.
Last updated on:
March 31, 2025
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.
Comprehensive Reports on Background, Contacts
Ronald Abbruzzese, New Britain CT
Address: 180 Rhodes St New Britain, CT 06051-2422
Snapshot of U.S. Bankruptcy Proceeding Case 15-20216: "New Britain, CT resident Ronald Abbruzzese's 2015-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-19."
Ronald Abbruzzese — Connecticut
Qader Subhi A Abdel, New Britain CT
Address: 83 Kerin Dr New Britain, CT 06053
Bankruptcy Case 12-22342 Summary: "The bankruptcy record of Qader Subhi A Abdel from New Britain, CT, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Qader Subhi A Abdel — Connecticut
Virginia E Adams, New Britain CT
Address: 186 West St New Britain, CT 06051
Bankruptcy Case 13-21155 Overview: "The case of Virginia E Adams in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-06-04 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Virginia E Adams — Connecticut
Edward Adorno, New Britain CT
Address: 34 Whitman St New Britain, CT 06051
Bankruptcy Case 12-20065 Summary: "Edward Adorno's Chapter 7 bankruptcy, filed in New Britain, CT in 2012-01-17, led to asset liquidation, with the case closing in May 2012."
Edward Adorno — Connecticut
Peter Agostini, New Britain CT
Address: 194 Roslyn Dr New Britain, CT 06052
Brief Overview of Bankruptcy Case 09-23380: "The bankruptcy record of Peter Agostini from New Britain, CT, shows a Chapter 7 case filed in 11.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Peter Agostini — Connecticut
Jose M Agudo, New Britain CT
Address: 242 Main St Apt 24 New Britain, CT 06051-5201
Bankruptcy Case 2014-21368 Summary: "Jose M Agudo's Chapter 7 bankruptcy, filed in New Britain, CT in 07/11/2014, led to asset liquidation, with the case closing in 10.09.2014."
Jose M Agudo — Connecticut
Midhat Alagic, New Britain CT
Address: 9 Stonegate Rd New Britain, CT 06053-2648
Bankruptcy Case 16-20787 Summary: "The case of Midhat Alagic in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 05/18/2016 and discharged early 2016-08-16, focusing on asset liquidation to repay creditors."
Midhat Alagic — Connecticut
Samantha S Albaitis, New Britain CT
Address: 395 Brittany Farms Rd Apt 310 New Britain, CT 06053
Bankruptcy Case 13-22236 Summary: "In New Britain, CT, Samantha S Albaitis filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Samantha S Albaitis — Connecticut
Abdullah Alboslani, New Britain CT
Address: 321 Farmington Ave New Britain, CT 06053
Bankruptcy Case 12-22680 Summary: "New Britain, CT resident Abdullah Alboslani's 11.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2013."
Abdullah Alboslani — Connecticut
Frances M Alcantara, New Britain CT
Address: 50 Locust St New Britain, CT 06051-3033
Concise Description of Bankruptcy Case 15-216227: "The bankruptcy filing by Frances M Alcantara, undertaken in 2015-09-14 in New Britain, CT under Chapter 7, concluded with discharge in December 13, 2015 after liquidating assets."
Frances M Alcantara — Connecticut
Jorge L Alicea, New Britain CT
Address: 131 Austin St Apt 2 New Britain, CT 06051
Bankruptcy Case 12-20042 Summary: "The case of Jorge L Alicea in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 01/12/2012 and discharged early 04.18.2012, focusing on asset liquidation to repay creditors."
Jorge L Alicea — Connecticut
Gerald Allen, New Britain CT
Address: 51 Victoria Rd New Britain, CT 06052
Brief Overview of Bankruptcy Case 10-22861: "The bankruptcy filing by Gerald Allen, undertaken in 08/19/2010 in New Britain, CT under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Gerald Allen — Connecticut
Edward Almonte, New Britain CT
Address: 181 Winfield Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-21821: "The bankruptcy record of Edward Almonte from New Britain, CT, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Edward Almonte — Connecticut
Asma Alsubai, New Britain CT
Address: 321 Farmington Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-22697: "The case of Asma Alsubai in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 2012-01-01, focusing on asset liquidation to repay creditors."
Asma Alsubai — Connecticut
Maria Alvarado, New Britain CT
Address: 396 Ellis St New Britain, CT 06051
Bankruptcy Case 10-23552 Summary: "In New Britain, CT, Maria Alvarado filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Maria Alvarado — Connecticut
Angela Alvarado, New Britain CT
Address: 92 Rocky Hill Ave New Britain, CT 06051
Bankruptcy Case 10-20709 Summary: "The bankruptcy filing by Angela Alvarado, undertaken in 03.07.2010 in New Britain, CT under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Angela Alvarado — Connecticut
Estela M Alves, New Britain CT
Address: PO Box 343 New Britain, CT 06050
Snapshot of U.S. Bankruptcy Proceeding Case 12-22650: "The bankruptcy record of Estela M Alves from New Britain, CT, shows a Chapter 7 case filed in 11.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2013."
Estela M Alves — Connecticut
Rodney Anthony Amadori, New Britain CT
Address: 418 Farmington Ave Apt E9 New Britain, CT 06053-1990
Brief Overview of Bankruptcy Case 14-22509: "The bankruptcy filing by Rodney Anthony Amadori, undertaken in Dec 31, 2014 in New Britain, CT under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Rodney Anthony Amadori — Connecticut
Jhon K Amendano, New Britain CT
Address: 106 Alden St New Britain, CT 06053-3504
Snapshot of U.S. Bankruptcy Proceeding Case 15-20683: "In a Chapter 7 bankruptcy case, Jhon K Amendano from New Britain, CT, saw their proceedings start in April 22, 2015 and complete by 2015-07-21, involving asset liquidation."
Jhon K Amendano — Connecticut
Nancy Marie Amos, New Britain CT
Address: 52 Vine St New Britain, CT 06052
Bankruptcy Case 13-20048 Summary: "In a Chapter 7 bankruptcy case, Nancy Marie Amos from New Britain, CT, saw her proceedings start in 01/10/2013 and complete by 2013-04-16, involving asset liquidation."
Nancy Marie Amos — Connecticut
Caroline E Anderson, New Britain CT
Address: 149 Rocky Hill Ave New Britain, CT 06051
Brief Overview of Bankruptcy Case 11-23242: "Caroline E Anderson's bankruptcy, initiated in Nov 11, 2011 and concluded by 02.15.2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline E Anderson — Connecticut
Sherry C Anderson, New Britain CT
Address: 67 Beechwood Dr New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 12-21105: "The bankruptcy record of Sherry C Anderson from New Britain, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2012."
Sherry C Anderson — Connecticut
Jamie Anderson, New Britain CT
Address: 357 Brittany Farms Rd Apt 228 New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-23396: "The case of Jamie Anderson in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early 01.16.2011, focusing on asset liquidation to repay creditors."
Jamie Anderson — Connecticut
Ramona Anderson, New Britain CT
Address: 116 Miriam Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-21204: "Ramona Anderson's Chapter 7 bankruptcy, filed in New Britain, CT in April 2011, led to asset liquidation, with the case closing in 08.12.2011."
Ramona Anderson — Connecticut
Marly L Anderson, New Britain CT
Address: 36 Resevoir Road New Britain, CT 6052
Bankruptcy Case 14-21866 Overview: "Marly L Anderson's Chapter 7 bankruptcy, filed in New Britain, CT in September 2014, led to asset liquidation, with the case closing in December 2014."
Marly L Anderson — Connecticut
Jeffrey S Anziano, New Britain CT
Address: 142 City Ave New Britain, CT 06051-1716
Concise Description of Bankruptcy Case 15-202527: "The case of Jeffrey S Anziano in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 02.24.2015 and discharged early 2015-05-25, focusing on asset liquidation to repay creditors."
Jeffrey S Anziano — Connecticut
Rosa Apestegui, New Britain CT
Address: 54 Smith St Apt 3 New Britain, CT 06053
Concise Description of Bankruptcy Case 10-241887: "Rosa Apestegui's bankruptcy, initiated in December 2010 and concluded by 2011-03-16 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Apestegui — Connecticut
Yazmin F Aquino, New Britain CT
Address: 17 Dewey St New Britain, CT 06051
Concise Description of Bankruptcy Case 13-219227: "In New Britain, CT, Yazmin F Aquino filed for Chapter 7 bankruptcy in 2013-09-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-27."
Yazmin F Aquino — Connecticut
Iii Manuel J Arango, New Britain CT
Address: 31 Gladiola St New Britain, CT 06053
Bankruptcy Case 13-22494 Summary: "The bankruptcy record of Iii Manuel J Arango from New Britain, CT, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2014."
Iii Manuel J Arango — Connecticut
Salvatrice Aresco, New Britain CT
Address: 210 Governor St New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-21560: "In a Chapter 7 bankruptcy case, Salvatrice Aresco from New Britain, CT, saw their proceedings start in 05.07.2010 and complete by August 2010, involving asset liquidation."
Salvatrice Aresco — Connecticut
Mark G Armati, New Britain CT
Address: 105 Brittany Farms Rd Unit 8 New Britain, CT 06053
Bankruptcy Case 13-20892 Summary: "The bankruptcy record of Mark G Armati from New Britain, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Mark G Armati — Connecticut
Patricia Arpaia, New Britain CT
Address: 1650 Stanley St New Britain, CT 06053
Concise Description of Bankruptcy Case 10-203017: "The bankruptcy filing by Patricia Arpaia, undertaken in Jan 29, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Patricia Arpaia — Connecticut
Douglas W Arpin, New Britain CT
Address: 121 Vance St New Britain, CT 06052
Bankruptcy Case 11-21971 Summary: "In New Britain, CT, Douglas W Arpin filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Douglas W Arpin — Connecticut
Hector Arroyo, New Britain CT
Address: 62 Stonegate Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 13-20701: "Hector Arroyo's bankruptcy, initiated in April 2013 and concluded by 07/17/2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Arroyo — Connecticut
Ivette Arroyo, New Britain CT
Address: 136 Bingham St New Britain, CT 06051-3706
Concise Description of Bankruptcy Case 16-209347: "New Britain, CT resident Ivette Arroyo's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2016."
Ivette Arroyo — Connecticut
Richard Ashman, New Britain CT
Address: 375 S Main St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 12-20513: "The bankruptcy record of Richard Ashman from New Britain, CT, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Richard Ashman — Connecticut
Ryan Ashmore, New Britain CT
Address: 71 Wallace St New Britain, CT 06051
Bankruptcy Case 10-24161 Summary: "New Britain, CT resident Ryan Ashmore's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Ryan Ashmore — Connecticut
Johny A Avilez, New Britain CT
Address: 153 Greenwood St New Britain, CT 06051-3334
Brief Overview of Bankruptcy Case 14-20512: "Johny A Avilez's bankruptcy, initiated in 03/19/2014 and concluded by 2014-06-17 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johny A Avilez — Connecticut
Eric Ayala, New Britain CT
Address: 112 McKinley Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-23912: "The case of Eric Ayala in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 11.16.2010 and discharged early 2011-03-04, focusing on asset liquidation to repay creditors."
Eric Ayala — Connecticut
Peter Ayala, New Britain CT
Address: 74 Charles St New Britain, CT 06051-2112
Bankruptcy Case 16-20354 Overview: "Peter Ayala's bankruptcy, initiated in 2016-03-07 and concluded by 2016-06-05 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Ayala — Connecticut
Marilyn Crespo Ayala, New Britain CT
Address: 74 Charles St New Britain, CT 06051-2112
Bankruptcy Case 16-20354 Overview: "Marilyn Crespo Ayala's Chapter 7 bankruptcy, filed in New Britain, CT in March 7, 2016, led to asset liquidation, with the case closing in 2016-06-05."
Marilyn Crespo Ayala — Connecticut
Ann Louise Babcock, New Britain CT
Address: 3 Louise Ct New Britain, CT 06051
Bankruptcy Case 11-22212 Overview: "In a Chapter 7 bankruptcy case, Ann Louise Babcock from New Britain, CT, saw her proceedings start in 07/28/2011 and complete by Nov 13, 2011, involving asset liquidation."
Ann Louise Babcock — Connecticut
Elvira R Baez, New Britain CT
Address: 44 Brittany Farms Rd Apt K5 New Britain, CT 06053-1219
Concise Description of Bankruptcy Case 16-206377: "In a Chapter 7 bankruptcy case, Elvira R Baez from New Britain, CT, saw her proceedings start in 2016-04-21 and complete by 2016-07-20, involving asset liquidation."
Elvira R Baez — Connecticut
Grzegorz J Bajek, New Britain CT
Address: 159 Miller St New Britain, CT 06053-2821
Bankruptcy Case 2014-20605 Summary: "Grzegorz J Bajek's bankruptcy, initiated in 2014-03-31 and concluded by June 29, 2014 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grzegorz J Bajek — Connecticut
Jackie Baker, New Britain CT
Address: 239 Glen St Unit 2C New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-22397: "In New Britain, CT, Jackie Baker filed for Chapter 7 bankruptcy in 2012-09-29. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2013."
Jackie Baker — Connecticut
Mark A Balavender, New Britain CT
Address: 33 Steele St New Britain, CT 06052
Brief Overview of Bankruptcy Case 12-21225: "Mark A Balavender's bankruptcy, initiated in May 17, 2012 and concluded by September 2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Balavender — Connecticut
Nina Balkum, New Britain CT
Address: 270 Brittany Farms Rd Apt B New Britain, CT 06053-1169
Bankruptcy Case 2014-20597 Overview: "The case of Nina Balkum in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 03/28/2014 and discharged early June 26, 2014, focusing on asset liquidation to repay creditors."
Nina Balkum — Connecticut
Kelly M Banks, New Britain CT
Address: 52 Kennedy Dr New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-21266: "The bankruptcy filing by Kelly M Banks, undertaken in May 23, 2012 in New Britain, CT under Chapter 7, concluded with discharge in September 8, 2012 after liquidating assets."
Kelly M Banks — Connecticut
Christopher Baran, New Britain CT
Address: 106 Clinton St New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-23434: "Christopher Baran's bankruptcy, initiated in 12/06/2011 and concluded by 2012-03-23 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Baran — Connecticut
Jackeline Barbosa, New Britain CT
Address: 49 Scarlett Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-20608: "In a Chapter 7 bankruptcy case, Jackeline Barbosa from New Britain, CT, saw her proceedings start in 03/10/2011 and complete by 06/08/2011, involving asset liquidation."
Jackeline Barbosa — Connecticut
Alice L Baril, New Britain CT
Address: 187 Country Club Rd New Britain, CT 06053
Bankruptcy Case 11-20131 Overview: "The bankruptcy filing by Alice L Baril, undertaken in 01.19.2011 in New Britain, CT under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Alice L Baril — Connecticut
Thomas Barry, New Britain CT
Address: 44 Oneida St New Britain, CT 06053
Concise Description of Bankruptcy Case 10-241957: "In New Britain, CT, Thomas Barry filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2011."
Thomas Barry — Connecticut
Arthur J Barsch, New Britain CT
Address: 385 High St Apt 2 New Britain, CT 06051-1035
Brief Overview of Bankruptcy Case 14-22127: "Arthur J Barsch's bankruptcy, initiated in 10.30.2014 and concluded by 01.28.2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur J Barsch — Connecticut
Michele F Bascom, New Britain CT
Address: 325 Barbour Rd New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 13-22237: "The bankruptcy record of Michele F Bascom from New Britain, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Michele F Bascom — Connecticut
Francine A Bashir, New Britain CT
Address: 183 Hartford Rd Apt B1 New Britain, CT 06053
Concise Description of Bankruptcy Case 13-207907: "New Britain, CT resident Francine A Bashir's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Francine A Bashir — Connecticut
Yvonne Bear, New Britain CT
Address: 205 Winfield Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 09-23157: "The bankruptcy filing by Yvonne Bear, undertaken in 2009-10-29 in New Britain, CT under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Yvonne Bear — Connecticut
Scott Beauchene, New Britain CT
Address: 86 Skipper St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 09-23661: "Scott Beauchene's bankruptcy, initiated in Dec 17, 2009 and concluded by Mar 16, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Beauchene — Connecticut
Rejean Beaudoin, New Britain CT
Address: 11 Rutherford St New Britain, CT 06051
Concise Description of Bankruptcy Case 10-202467: "The case of Rejean Beaudoin in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 01.28.2010 and discharged early 2010-04-27, focusing on asset liquidation to repay creditors."
Rejean Beaudoin — Connecticut
Iii Henry Ward Beecher, New Britain CT
Address: 271 Hillhurst Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-23327: "In New Britain, CT, Iii Henry Ward Beecher filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2012."
Iii Henry Ward Beecher — Connecticut
David Bell, New Britain CT
Address: 45 Park Pl Apt 407 New Britain, CT 06052
Concise Description of Bankruptcy Case 10-225867: "David Bell's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-07-28, led to asset liquidation, with the case closing in 2010-11-13."
David Bell — Connecticut
Jose P Benitez, New Britain CT
Address: 130 Lasalle St New Britain, CT 06051
Concise Description of Bankruptcy Case 13-207647: "The bankruptcy record of Jose P Benitez from New Britain, CT, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-31."
Jose P Benitez — Connecticut
Barry R Bergen, New Britain CT
Address: 74 Childs St New Britain, CT 06051-2114
Bankruptcy Case 2014-20901 Overview: "The bankruptcy record of Barry R Bergen from New Britain, CT, shows a Chapter 7 case filed in 05.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2014."
Barry R Bergen — Connecticut
Martha Del Pilar Bernal, New Britain CT
Address: 138 Jordan St # 2 New Britain, CT 06053-2331
Brief Overview of Bankruptcy Case 14-20306: "The case of Martha Del Pilar Bernal in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-02-21 and discharged early 2014-05-22, focusing on asset liquidation to repay creditors."
Martha Del Pilar Bernal — Connecticut
Robert J Bernardi, New Britain CT
Address: 290 Brittany Farms Rd Apt F New Britain, CT 06053
Bankruptcy Case 13-22553 Summary: "Robert J Bernardi's Chapter 7 bankruptcy, filed in New Britain, CT in 12.20.2013, led to asset liquidation, with the case closing in 03/26/2014."
Robert J Bernardi — Connecticut
John Bernardo, New Britain CT
Address: 39 McKinley Dr New Britain, CT 06053
Bankruptcy Case 12-20894 Overview: "The case of John Bernardo in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 13, 2012 and discharged early Jul 30, 2012, focusing on asset liquidation to repay creditors."
John Bernardo — Connecticut
Teresa Bialczak, New Britain CT
Address: 2090 Stanley St Apt 307 New Britain, CT 06053-1544
Bankruptcy Case 2014-21500 Summary: "In New Britain, CT, Teresa Bialczak filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Teresa Bialczak — Connecticut
Francesco Biello, New Britain CT
Address: 248 Lawlor St Apt 4 New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 12-20516: "Francesco Biello's Chapter 7 bankruptcy, filed in New Britain, CT in 03/09/2012, led to asset liquidation, with the case closing in Jun 25, 2012."
Francesco Biello — Connecticut
Quinton C Birden, New Britain CT
Address: 61 Gunhill Rd New Britain, CT 06053
Concise Description of Bankruptcy Case 12-216637: "New Britain, CT resident Quinton C Birden's 2012-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2012."
Quinton C Birden — Connecticut
Cecelia Birritteri, New Britain CT
Address: 52 Roberts St New Britain, CT 06051-3415
Bankruptcy Case 15-20848 Overview: "The bankruptcy filing by Cecelia Birritteri, undertaken in May 14, 2015 in New Britain, CT under Chapter 7, concluded with discharge in Aug 12, 2015 after liquidating assets."
Cecelia Birritteri — Connecticut
Joseph Birritteri, New Britain CT
Address: 52 Roberts St New Britain, CT 06051-3415
Bankruptcy Case 15-20848 Overview: "In a Chapter 7 bankruptcy case, Joseph Birritteri from New Britain, CT, saw their proceedings start in May 14, 2015 and complete by 08.12.2015, involving asset liquidation."
Joseph Birritteri — Connecticut
Dario Bitzaya, New Britain CT
Address: 383 Clinton St New Britain, CT 06053-3566
Bankruptcy Case 2014-20587 Summary: "In New Britain, CT, Dario Bitzaya filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Dario Bitzaya — Connecticut
Teresa Blad, New Britain CT
Address: 173 Broad St Apt 2 New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-22143: "In a Chapter 7 bankruptcy case, Teresa Blad from New Britain, CT, saw her proceedings start in 2010-06-25 and complete by October 2010, involving asset liquidation."
Teresa Blad — Connecticut
Linora Veronica Blake, New Britain CT
Address: 107 Martin Luther King Dr Apt 310 New Britain, CT 06051-1529
Concise Description of Bankruptcy Case 16-201717: "Linora Veronica Blake's Chapter 7 bankruptcy, filed in New Britain, CT in February 2016, led to asset liquidation, with the case closing in 2016-05-03."
Linora Veronica Blake — Connecticut
David L Blakely, New Britain CT
Address: 10 Beacon St New Britain, CT 06053
Concise Description of Bankruptcy Case 12-207637: "The bankruptcy filing by David L Blakely, undertaken in 2012-03-30 in New Britain, CT under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
David L Blakely — Connecticut
Lynn S Blum, New Britain CT
Address: 139 Nancy Rd New Britain, CT 06053-2254
Bankruptcy Case 16-20048 Summary: "New Britain, CT resident Lynn S Blum's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Lynn S Blum — Connecticut
David A Blum, New Britain CT
Address: 139 Nancy Rd New Britain, CT 06053-2254
Concise Description of Bankruptcy Case 16-200487: "In a Chapter 7 bankruptcy case, David A Blum from New Britain, CT, saw his proceedings start in 01/13/2016 and complete by Apr 12, 2016, involving asset liquidation."
David A Blum — Connecticut
Isabel Bokhari, New Britain CT
Address: 44 Stanley Ct New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-23288: "Isabel Bokhari's Chapter 7 bankruptcy, filed in New Britain, CT in September 2010, led to asset liquidation, with the case closing in 01.10.2011."
Isabel Bokhari — Connecticut
Michael Bosco, New Britain CT
Address: 115 Linden St New Britain, CT 06051
Bankruptcy Case 10-21834 Overview: "The bankruptcy record of Michael Bosco from New Britain, CT, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Michael Bosco — Connecticut
Laurie J Boyce, New Britain CT
Address: 88 Brittany Farms Rd Apt 316 New Britain, CT 06053
Concise Description of Bankruptcy Case 12-230517: "In New Britain, CT, Laurie J Boyce filed for Chapter 7 bankruptcy in December 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2013."
Laurie J Boyce — Connecticut
Deborah Branigan, New Britain CT
Address: 150 Marlin Rd New Britain, CT 06053
Bankruptcy Case 13-20971 Summary: "The bankruptcy record of Deborah Branigan from New Britain, CT, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2013."
Deborah Branigan — Connecticut
Tori Braxton, New Britain CT
Address: 277 Commonwealth Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-22315: "New Britain, CT resident Tori Braxton's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2010."
Tori Braxton — Connecticut
Melissa Breglia, New Britain CT
Address: 235 Tremont St Apt A7 New Britain, CT 06051
Concise Description of Bankruptcy Case 11-223697: "The bankruptcy record of Melissa Breglia from New Britain, CT, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2011."
Melissa Breglia — Connecticut
Maureen Brennan, New Britain CT
Address: 22 Oakland Ave # 1 New Britain, CT 06053
Concise Description of Bankruptcy Case 12-208137: "The bankruptcy record of Maureen Brennan from New Britain, CT, shows a Chapter 7 case filed in April 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Maureen Brennan — Connecticut
Phulgence Kenecia Brice, New Britain CT
Address: 2090 Stanley St Apt 105 New Britain, CT 06053
Bankruptcy Case 10-23824 Overview: "New Britain, CT resident Phulgence Kenecia Brice's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Phulgence Kenecia Brice — Connecticut
Wilmer Briceno, New Britain CT
Address: 160 Heather Ln New Britain, CT 06053
Concise Description of Bankruptcy Case 13-214797: "The bankruptcy record of Wilmer Briceno from New Britain, CT, shows a Chapter 7 case filed in 07/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2013."
Wilmer Briceno — Connecticut
Halina Kazimiera Brickhouse, New Britain CT
Address: 2309 Corbin Ave New Britain, CT 06053
Concise Description of Bankruptcy Case 13-217657: "In New Britain, CT, Halina Kazimiera Brickhouse filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2013."
Halina Kazimiera Brickhouse — Connecticut
Juan R Brites, New Britain CT
Address: 25 Edgewood Ave Apt 202 New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 12-23009: "The bankruptcy record of Juan R Brites from New Britain, CT, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2013."
Juan R Brites — Connecticut
Linda A Brown, New Britain CT
Address: 140 Hillhurst Ave New Britain, CT 06053-2722
Concise Description of Bankruptcy Case 15-202537: "New Britain, CT resident Linda A Brown's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2015."
Linda A Brown — Connecticut
Yolanda Brown, New Britain CT
Address: 35 Cianci Rd New Britain, CT 06053-1436
Concise Description of Bankruptcy Case 15-217377: "Yolanda Brown's Chapter 7 bankruptcy, filed in New Britain, CT in September 30, 2015, led to asset liquidation, with the case closing in 12/29/2015."
Yolanda Brown — Connecticut
Patrick Brown, New Britain CT
Address: 33 Highridge Rd New Britain, CT 06053
Bankruptcy Case 10-20682 Overview: "In a Chapter 7 bankruptcy case, Patrick Brown from New Britain, CT, saw their proceedings start in Mar 4, 2010 and complete by Jun 20, 2010, involving asset liquidation."
Patrick Brown — Connecticut
Lavern V Brown, New Britain CT
Address: 68 Prospect St New Britain, CT 06051
Bankruptcy Case 11-22204 Overview: "The bankruptcy record of Lavern V Brown from New Britain, 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 2011-11-11."
Lavern V Brown — Connecticut
Stacey Brown, New Britain CT
Address: 424 Lincoln St New Britain, CT 06052-1638
Bankruptcy Case 2014-21303 Summary: "New Britain, CT resident Stacey Brown's 06/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Stacey Brown — Connecticut
Chad M Brown, New Britain CT
Address: 19 Westerly St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-22672: "In New Britain, CT, Chad M Brown filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2011."
Chad M Brown — Connecticut
James A Brunetto, New Britain CT
Address: 33 Thorniley St New Britain, CT 06051-1636
Concise Description of Bankruptcy Case 14-200497: "New Britain, CT resident James A Brunetto's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2014."
James A Brunetto — Connecticut
Jared A Bryant, New Britain CT
Address: 60 Schultz St New Britain, CT 06051-3202
Bankruptcy Case 2014-21596 Overview: "Jared A Bryant's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Jared A Bryant — Connecticut
William J Bucci, New Britain CT
Address: 50 Bassett St Apt C06 New Britain, CT 06051-3040
Bankruptcy Case 15-21693 Overview: "New Britain, CT resident William J Bucci's Sep 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
William J Bucci — Connecticut
Linda Bukowski, New Britain CT
Address: 353 McClintock St New Britain, CT 06053
Bankruptcy Case 10-23520 Overview: "The bankruptcy filing by Linda Bukowski, undertaken in October 14, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 01.30.2011 after liquidating assets."
Linda Bukowski — Connecticut
Stanislaw Buksza, New Britain CT
Address: 22 Varmor Dr New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-23382: "The bankruptcy record of Stanislaw Buksza from New Britain, CT, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-17."
Stanislaw Buksza — Connecticut
Kenneth M Burke, New Britain CT
Address: 40 S Burritt St New Britain, CT 06052
Bankruptcy Case 13-20416 Summary: "In New Britain, CT, Kenneth M Burke filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
Kenneth M Burke — Connecticut
Athelda Burns, New Britain CT
Address: 950 Farmington Ave Apt B21 New Britain, CT 06053
Bankruptcy Case 11-20381 Overview: "The bankruptcy record of Athelda Burns from New Britain, CT, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2011."
Athelda Burns — Connecticut
Explore Free Bankruptcy Records by State