Website Logo

New Britain, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Britain.

Last updated on: April 03, 2025
Facebook Twitter LinkedIn WhatsApp

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

Robin Ann Depinto, New Britain CT

Address: 223 Bassett St New Britain, CT 06051
Bankruptcy Case 12-20253 Summary: "In New Britain, CT, Robin Ann Depinto filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-28."
Robin Ann Depinto — Connecticut

Andrea T Derosier, New Britain CT

Address: 40 Charles St Fl 2ND New Britain, CT 06051-2112
Concise Description of Bankruptcy Case 15-204757: "New Britain, CT resident Andrea T Derosier's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Andrea T Derosier — Connecticut

Wayne M Derosier, New Britain CT

Address: 40 Charles St Fl 2ND New Britain, CT 06051-2112
Bankruptcy Case 15-20475 Summary: "In New Britain, CT, Wayne M Derosier filed for Chapter 7 bankruptcy in Mar 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Wayne M Derosier — Connecticut

Kevin P Desjardins, New Britain CT

Address: 214 Stanwood Dr New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-21042: "The bankruptcy record of Kevin P Desjardins from New Britain, CT, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2011."
Kevin P Desjardins — Connecticut

Fred Devoe, New Britain CT

Address: 292 Bassett St New Britain, CT 06051
Bankruptcy Case 10-21129 Summary: "The case of Fred Devoe in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 04.06.2010 and discharged early 2010-07-23, focusing on asset liquidation to repay creditors."
Fred Devoe — Connecticut

Luis Diaz, New Britain CT

Address: 194 Oak St New Britain, CT 06051
Concise Description of Bankruptcy Case 10-214337: "In New Britain, CT, Luis Diaz filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Luis Diaz — Connecticut

Marie Diaz, New Britain CT

Address: 220 Maple St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-20267: "In New Britain, CT, Marie Diaz filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Marie Diaz — Connecticut

Leoncio Diaz, New Britain CT

Address: 117 Sexton St New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-22781: "In a Chapter 7 bankruptcy case, Leoncio Diaz from New Britain, CT, saw their proceedings start in 11.21.2012 and complete by 2013-02-25, involving asset liquidation."
Leoncio Diaz — Connecticut

Jeffrey Dicosimo, New Britain CT

Address: 1626 Corbin Ave New Britain, CT 06053
Bankruptcy Case 10-22927 Overview: "Jeffrey Dicosimo's bankruptcy, initiated in 2010-08-26 and concluded by 12.12.2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dicosimo — Connecticut

Filomena Dieppa, New Britain CT

Address: 72 Wilcox St New Britain, CT 06051
Bankruptcy Case 10-24363 Overview: "In a Chapter 7 bankruptcy case, Filomena Dieppa from New Britain, CT, saw her proceedings start in 12/28/2010 and complete by 2011-04-15, involving asset liquidation."
Filomena Dieppa — Connecticut

Charles K Dingle, New Britain CT

Address: 15 Hamilton St New Britain, CT 06052
Concise Description of Bankruptcy Case 12-200717: "The bankruptcy filing by Charles K Dingle, undertaken in January 18, 2012 in New Britain, CT under Chapter 7, concluded with discharge in 05.05.2012 after liquidating assets."
Charles K Dingle — Connecticut

Roger J Dionne, New Britain CT

Address: 22 Whitman St New Britain, CT 06051
Bankruptcy Case 11-21921 Overview: "Roger J Dionne's bankruptcy, initiated in June 28, 2011 and concluded by 10/14/2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger J Dionne — Connecticut

Florence H Domijan, New Britain CT

Address: 30 Arthur St New Britain, CT 06053
Brief Overview of Bankruptcy Case 12-21320: "Florence H Domijan's Chapter 7 bankruptcy, filed in New Britain, CT in May 30, 2012, led to asset liquidation, with the case closing in 09/15/2012."
Florence H Domijan — Connecticut

Monica A Domingue, New Britain CT

Address: 183 Maple St New Britain, CT 06051
Bankruptcy Case 13-21641 Summary: "The bankruptcy filing by Monica A Domingue, undertaken in 2013-08-13 in New Britain, CT under Chapter 7, concluded with discharge in 2013-11-17 after liquidating assets."
Monica A Domingue — Connecticut

Carol A Doner, New Britain CT

Address: 241 W Main St Apt 2E New Britain, CT 06052
Bankruptcy Case 13-20213 Summary: "The bankruptcy record of Carol A Doner from New Britain, CT, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Carol A Doner — Connecticut

Basil Doran, New Britain CT

Address: 50 Bay Ave New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-21078: "New Britain, CT resident Basil Doran's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Basil Doran — Connecticut

Stephanie A Dorsey, New Britain CT

Address: 94 Bassett St Fl 1ST New Britain, CT 06051-3022
Brief Overview of Bankruptcy Case 16-21071: "In New Britain, CT, Stephanie A Dorsey filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2016."
Stephanie A Dorsey — Connecticut

Evelyn M Douglas, New Britain CT

Address: 136 McClintock St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-22698: "Evelyn M Douglas's bankruptcy, initiated in 09/15/2011 and concluded by 2012-01-01 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Douglas — Connecticut

Halyna Drebot, New Britain CT

Address: 65 Cleveland St New Britain, CT 06053-4006
Brief Overview of Bankruptcy Case 14-20280: "New Britain, CT resident Halyna Drebot's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Halyna Drebot — Connecticut

Deborah Dube, New Britain CT

Address: 55 McClintock St Apt 1 New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-22771: "In a Chapter 7 bankruptcy case, Deborah Dube from New Britain, CT, saw her proceedings start in Aug 11, 2010 and complete by November 2010, involving asset liquidation."
Deborah Dube — Connecticut

Jr Joseph R Dube, New Britain CT

Address: 48 N Mountain Rd New Britain, CT 06053
Concise Description of Bankruptcy Case 11-212977: "In New Britain, CT, Jr Joseph R Dube filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Jr Joseph R Dube — Connecticut

Zenon Dudanowicz, New Britain CT

Address: 124 Alden St New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-22078: "The bankruptcy record of Zenon Dudanowicz from New Britain, CT, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Zenon Dudanowicz — Connecticut

Paul Dumais, New Britain CT

Address: 255 High St New Britain, CT 06051
Bankruptcy Case 09-23165 Overview: "In a Chapter 7 bankruptcy case, Paul Dumais from New Britain, CT, saw their proceedings start in 2009-10-29 and complete by February 2, 2010, involving asset liquidation."
Paul Dumais — Connecticut

Kevin C Dumais, New Britain CT

Address: 140 Brighton St New Britain, CT 06053-3204
Bankruptcy Case 14-21150 Overview: "In New Britain, CT, Kevin C Dumais filed for Chapter 7 bankruptcy in 06/09/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2014."
Kevin C Dumais — Connecticut

Jaime Duque, New Britain CT

Address: 184 Linwood St New Britain, CT 06052
Brief Overview of Bankruptcy Case 13-20635: "The case of Jaime Duque in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 03.31.2013 and discharged early July 5, 2013, focusing on asset liquidation to repay creditors."
Jaime Duque — Connecticut

Bernadette Ebrahimi, New Britain CT

Address: 111 Belridge Rd New Britain, CT 06053
Bankruptcy Case 10-20330 Overview: "The bankruptcy record of Bernadette Ebrahimi from New Britain, CT, shows a Chapter 7 case filed in Feb 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2010."
Bernadette Ebrahimi — Connecticut

Edgar Echevarria, New Britain CT

Address: 53 Curtin Ave Apt B3 New Britain, CT 06053
Concise Description of Bankruptcy Case 11-205287: "Edgar Echevarria's bankruptcy, initiated in 03.01.2011 and concluded by 2011-05-25 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Echevarria — Connecticut

Maribel Egea, New Britain CT

Address: 2086 Stanley St New Britain, CT 06053
Bankruptcy Case 11-21192 Overview: "Maribel Egea's bankruptcy, initiated in Apr 25, 2011 and concluded by August 11, 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Egea — Connecticut

Ali M Elhassan, New Britain CT

Address: 49 Acton St Apt 1N New Britain, CT 06053-2895
Bankruptcy Case 14-20473 Overview: "Ali M Elhassan's bankruptcy, initiated in 03/14/2014 and concluded by 06.12.2014 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali M Elhassan — Connecticut

Jones Elliott, New Britain CT

Address: 37 Lyons St New Britain, CT 06052
Bankruptcy Case 13-20133 Overview: "In New Britain, CT, Jones Elliott filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
Jones Elliott — Connecticut

Tammy Marie Ellison, New Britain CT

Address: 499 Allen St Apt A4 New Britain, CT 06053
Bankruptcy Case 11-20775 Overview: "New Britain, CT resident Tammy Marie Ellison's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tammy Marie Ellison — Connecticut

Arnold Ellison, New Britain CT

Address: 70 Brooklawn St New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 10-22051: "In a Chapter 7 bankruptcy case, Arnold Ellison from New Britain, CT, saw his proceedings start in June 2010 and complete by 2010-10-03, involving asset liquidation."
Arnold Ellison — Connecticut

Opal R Ellison, New Britain CT

Address: PO Box 3011 New Britain, CT 06050-3011
Concise Description of Bankruptcy Case 15-217467: "The bankruptcy record of Opal R Ellison from New Britain, CT, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Opal R Ellison — Connecticut

Takouhi Erikian, New Britain CT

Address: 123 Miriam Rd New Britain, CT 06053
Bankruptcy Case 10-21429 Summary: "In a Chapter 7 bankruptcy case, Takouhi Erikian from New Britain, CT, saw their proceedings start in 2010-04-30 and complete by 2010-08-16, involving asset liquidation."
Takouhi Erikian — Connecticut

Sonia Escobar, New Britain CT

Address: 2031 Corbin Ave New Britain, CT 06053
Brief Overview of Bankruptcy Case 09-23521: "Sonia Escobar's Chapter 7 bankruptcy, filed in New Britain, CT in December 2, 2009, led to asset liquidation, with the case closing in 2010-03-08."
Sonia Escobar — Connecticut

Agustin Escribano, New Britain CT

Address: 265 Cherry St New Britain, CT 06051
Bankruptcy Case 10-23978 Summary: "In New Britain, CT, Agustin Escribano filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Agustin Escribano — Connecticut

Felix Espinosa, New Britain CT

Address: 11 Fairway Dr New Britain, CT 06053
Bankruptcy Case 10-22928 Overview: "The case of Felix Espinosa in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-26 and discharged early December 12, 2010, focusing on asset liquidation to repay creditors."
Felix Espinosa — Connecticut

Jose R Espinoza, New Britain CT

Address: 81 Biruta St Apt E New Britain, CT 06053
Bankruptcy Case 12-20592 Overview: "Jose R Espinoza's Chapter 7 bankruptcy, filed in New Britain, CT in 2012-03-19, led to asset liquidation, with the case closing in Jul 5, 2012."
Jose R Espinoza — Connecticut

Marlene Espinoza, New Britain CT

Address: 81 Biruta St Apt W New Britain, CT 06053
Bankruptcy Case 11-23254 Overview: "Marlene Espinoza's Chapter 7 bankruptcy, filed in New Britain, CT in 11/11/2011, led to asset liquidation, with the case closing in 2012-02-27."
Marlene Espinoza — Connecticut

Irving W Evans, New Britain CT

Address: 61 Gunhill Rd New Britain, CT 06053-2208
Brief Overview of Bankruptcy Case 14-20229: "The case of Irving W Evans in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 02.06.2014 and discharged early 05/07/2014, focusing on asset liquidation to repay creditors."
Irving W Evans — Connecticut

Sayonara Famania, New Britain CT

Address: 117 Pennsylvania Ave New Britain, CT 06052
Bankruptcy Case 12-22505 Overview: "New Britain, CT resident Sayonara Famania's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2013."
Sayonara Famania — Connecticut

Juan Faraco, New Britain CT

Address: PO Box 2744 New Britain, CT 06050
Bankruptcy Case 13-22042 Summary: "The bankruptcy record of Juan Faraco from New Britain, CT, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
Juan Faraco — Connecticut

Elizabeth Fargas, New Britain CT

Address: 18 Farmington Ave Apt C2 New Britain, CT 06053
Bankruptcy Case 12-20459 Overview: "Elizabeth Fargas's bankruptcy, initiated in 2012-03-01 and concluded by 2012-06-17 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Fargas — Connecticut

Peaches D M Farquharson, New Britain CT

Address: 98 Jubilee St New Britain, CT 06051-2406
Brief Overview of Bankruptcy Case 14-20255: "In a Chapter 7 bankruptcy case, Peaches D M Farquharson from New Britain, CT, saw their proceedings start in 02.12.2014 and complete by 05/13/2014, involving asset liquidation."
Peaches D M Farquharson — Connecticut

Christopher J Farr, New Britain CT

Address: 134 Country Club Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-21589: "Christopher J Farr's bankruptcy, initiated in 2011-05-26 and concluded by September 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Farr — Connecticut

Giancarlo Fasano, New Britain CT

Address: 88 Brittany Farms Rd Apt 114 New Britain, CT 06053
Bankruptcy Case 10-20266 Summary: "The case of Giancarlo Fasano in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-29 and discharged early May 5, 2010, focusing on asset liquidation to repay creditors."
Giancarlo Fasano — Connecticut

Garfield A Fearon, New Britain CT

Address: 708 Stanley St Apt 3 New Britain, CT 06051-2300
Bankruptcy Case 14-20442 Overview: "In New Britain, CT, Garfield A Fearon filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2014."
Garfield A Fearon — Connecticut

John Federkiewicz, New Britain CT

Address: 56 Skipper St New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-20332: "John Federkiewicz's Chapter 7 bankruptcy, filed in New Britain, CT in February 1, 2010, led to asset liquidation, with the case closing in May 8, 2010."
John Federkiewicz — Connecticut

Kazimierz Felczak, New Britain CT

Address: 20 Streamside Ln New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 13-21533: "Kazimierz Felczak's bankruptcy, initiated in July 2013 and concluded by Oct 31, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kazimierz Felczak — Connecticut

Luis A Feliciano, New Britain CT

Address: 99 Horseplain Rd New Britain, CT 06053
Concise Description of Bankruptcy Case 11-217707: "In a Chapter 7 bankruptcy case, Luis A Feliciano from New Britain, CT, saw their proceedings start in 2011-06-10 and complete by 2011-09-14, involving asset liquidation."
Luis A Feliciano — Connecticut

Jessica Feliciano, New Britain CT

Address: 719 Ellis St Apt 75 New Britain, CT 06051-3857
Snapshot of U.S. Bankruptcy Proceeding Case 15-20902: "In a Chapter 7 bankruptcy case, Jessica Feliciano from New Britain, CT, saw her proceedings start in May 26, 2015 and complete by Aug 24, 2015, involving asset liquidation."
Jessica Feliciano — Connecticut

Gilbert Felix, New Britain CT

Address: 44 Bedford St New Britain, CT 06051-1602
Bankruptcy Case 15-19292 Overview: "New Britain, CT resident Gilbert Felix's 2015-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-30."
Gilbert Felix — Connecticut

Ecward J Femc, New Britain CT

Address: 46 Trinity St New Britain, CT 06051-3417
Brief Overview of Bankruptcy Case 2014-20746: "In New Britain, CT, Ecward J Femc filed for Chapter 7 bankruptcy in April 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2014."
Ecward J Femc — Connecticut

Dawan Ferguson, New Britain CT

Address: 410 Farmington Ave Apt M6 New Britain, CT 06053
Bankruptcy Case 13-20464 Overview: "Dawan Ferguson's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-03-14, led to asset liquidation, with the case closing in 2013-06-18."
Dawan Ferguson — Connecticut

Kevin J Fern, New Britain CT

Address: 2 Wildwood St Apt M1 New Britain, CT 06051
Bankruptcy Case 11-21068 Summary: "Kevin J Fern's Chapter 7 bankruptcy, filed in New Britain, CT in April 2011, led to asset liquidation, with the case closing in July 31, 2011."
Kevin J Fern — Connecticut

Michell Fernandez, New Britain CT

Address: 170 Texas Dr New Britain, CT 06052
Bankruptcy Case 12-20847 Overview: "Michell Fernandez's bankruptcy, initiated in April 9, 2012 and concluded by July 2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michell Fernandez — Connecticut

Nilza I Fernandez, New Britain CT

Address: 150 West St Fl 2 New Britain, CT 06051
Bankruptcy Case 12-20041 Overview: "The bankruptcy filing by Nilza I Fernandez, undertaken in Jan 12, 2012 in New Britain, CT under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Nilza I Fernandez — Connecticut

Kerrie A Ferone, New Britain CT

Address: 39 Emily Dr New Britain, CT 06053-1601
Bankruptcy Case 16-20508 Overview: "Kerrie A Ferone's bankruptcy, initiated in Mar 31, 2016 and concluded by 06/29/2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerrie A Ferone — Connecticut

Robert J Ferone, New Britain CT

Address: 39 Emily Dr New Britain, CT 06053-1601
Brief Overview of Bankruptcy Case 16-20508: "The case of Robert J Ferone in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 03/31/2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Robert J Ferone — Connecticut

Rafael Ferreira, New Britain CT

Address: 151 Oak St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 13-21745: "The bankruptcy record of Rafael Ferreira from New Britain, CT, shows a Chapter 7 case filed in Aug 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2013."
Rafael Ferreira — Connecticut

Wojciech Figiel, New Britain CT

Address: 950 Farmington Ave Apt C35 New Britain, CT 06053
Bankruptcy Case 10-23663 Summary: "In a Chapter 7 bankruptcy case, Wojciech Figiel from New Britain, CT, saw their proceedings start in Oct 27, 2010 and complete by 2011-02-02, involving asset liquidation."
Wojciech Figiel — Connecticut

Elizabeth Figueroa, New Britain CT

Address: 77 Highview Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 12-22822: "In New Britain, CT, Elizabeth Figueroa filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2013."
Elizabeth Figueroa — Connecticut

Emma R Figueroa, New Britain CT

Address: 73 Cabot St Fl 1ST New Britain, CT 06053-2945
Snapshot of U.S. Bankruptcy Proceeding Case 15-22000: "The case of Emma R Figueroa in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 11.21.2015 and discharged early February 19, 2016, focusing on asset liquidation to repay creditors."
Emma R Figueroa — Connecticut

Carmen J Figueroa, New Britain CT

Address: 27 Dwight St # 2 New Britain, CT 06051-2314
Brief Overview of Bankruptcy Case 6:14-bk-00609-KSJ: "The bankruptcy record of Carmen J Figueroa from New Britain, CT, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Carmen J Figueroa — Connecticut

Jose E Figueroa, New Britain CT

Address: 177 Winfield Dr New Britain, CT 06053-2618
Bankruptcy Case 15-21425 Summary: "In a Chapter 7 bankruptcy case, Jose E Figueroa from New Britain, CT, saw their proceedings start in 08.11.2015 and complete by Nov 9, 2015, involving asset liquidation."
Jose E Figueroa — Connecticut

Daniel Flaherty, New Britain CT

Address: 21 James Ave New Britain, CT 06053
Bankruptcy Case 10-23990 Overview: "In New Britain, CT, Daniel Flaherty filed for Chapter 7 bankruptcy in 2010-11-21. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Daniel Flaherty — Connecticut

Carolyn Marie Flood, New Britain CT

Address: 456 Glen St New Britain, CT 06051
Bankruptcy Case 13-20046 Overview: "In New Britain, CT, Carolyn Marie Flood filed for Chapter 7 bankruptcy in 01/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2013."
Carolyn Marie Flood — Connecticut

Sophia M Flores, New Britain CT

Address: 28 Benson St New Britain, CT 06051-4102
Brief Overview of Bankruptcy Case 16-20794: "Sophia M Flores's Chapter 7 bankruptcy, filed in New Britain, CT in 2016-05-19, led to asset liquidation, with the case closing in 08/17/2016."
Sophia M Flores — Connecticut

Grisel Flores, New Britain CT

Address: 42 Linden St New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-24000: "In New Britain, CT, Grisel Flores filed for Chapter 7 bankruptcy in Nov 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Grisel Flores — Connecticut

Michael J Forbotnick, New Britain CT

Address: 31 Miano Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-21328: "The bankruptcy filing by Michael J Forbotnick, undertaken in 2011-05-03 in New Britain, CT under Chapter 7, concluded with discharge in Aug 19, 2011 after liquidating assets."
Michael J Forbotnick — Connecticut

Donald R Fournier, New Britain CT

Address: 50 Bassett St Apt C101 New Britain, CT 06051-3081
Bankruptcy Case 14-21198 Overview: "In New Britain, CT, Donald R Fournier filed for Chapter 7 bankruptcy in 06/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2014."
Donald R Fournier — Connecticut

Erin E Frederick, New Britain CT

Address: 309 Linwood St New Britain, CT 06052
Concise Description of Bankruptcy Case 11-234487: "Erin E Frederick's bankruptcy, initiated in December 2011 and concluded by 03/26/2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin E Frederick — Connecticut

Iii James A Fredericks, New Britain CT

Address: 46 Barnes St New Britain, CT 06052-1129
Snapshot of U.S. Bankruptcy Proceeding Case 06-20013: "Iii James A Fredericks's Chapter 13 bankruptcy in New Britain, CT started in 2006-01-12. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Iii James A Fredericks — Connecticut

Patricia A Fredericks, New Britain CT

Address: 46 Barnes St New Britain, CT 06052-1129
Concise Description of Bankruptcy Case 06-200137: "The bankruptcy record for Patricia A Fredericks from New Britain, CT, under Chapter 13, filed in 01/12/2006, involved setting up a repayment plan, finalized by December 2012."
Patricia A Fredericks — Connecticut

Beronica Fuente, New Britain CT

Address: 60 Roberts St Fl 3RD New Britain, CT 06051-3415
Brief Overview of Bankruptcy Case 16-21119: "The case of Beronica Fuente in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 9, 2016 and discharged early October 2016, focusing on asset liquidation to repay creditors."
Beronica Fuente — Connecticut

Teresa Furdyna, New Britain CT

Address: 204 Grove St Apt 3S New Britain, CT 06053
Bankruptcy Case 10-23650 Summary: "The bankruptcy filing by Teresa Furdyna, undertaken in 10.25.2010 in New Britain, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Teresa Furdyna — Connecticut

Hawrylik Carole Gable, New Britain CT

Address: 66 Franklin Sq Apt 2M New Britain, CT 06051-2616
Bankruptcy Case 14-22187 Overview: "Hawrylik Carole Gable's bankruptcy, initiated in Nov 6, 2014 and concluded by 2015-02-04 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hawrylik Carole Gable — Connecticut

Amy G Gagnon, New Britain CT

Address: 47 Brooklawn St New Britain, CT 06052-1719
Brief Overview of Bankruptcy Case 15-20164: "Amy G Gagnon's Chapter 7 bankruptcy, filed in New Britain, CT in February 2015, led to asset liquidation, with the case closing in 2015-05-06."
Amy G Gagnon — Connecticut

Maria D Galindo, New Britain CT

Address: 16 Gunhill Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 13-22050: "Maria D Galindo's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-10-04, led to asset liquidation, with the case closing in 2014-01-08."
Maria D Galindo — Connecticut

Lauren A Gallagher, New Britain CT

Address: 16 Nelson St New Britain, CT 06053-2227
Brief Overview of Bankruptcy Case 15-20524: "The bankruptcy filing by Lauren A Gallagher, undertaken in 2015-03-30 in New Britain, CT under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Lauren A Gallagher — Connecticut

Hue Galloway, New Britain CT

Address: 359 Oak St Apt 2 New Britain, CT 06051
Bankruptcy Case 10-23726 Overview: "In a Chapter 7 bankruptcy case, Hue Galloway from New Britain, CT, saw her proceedings start in October 2010 and complete by 2011-02-02, involving asset liquidation."
Hue Galloway — Connecticut

Pedro Gamarra, New Britain CT

Address: 145 Maple St New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-22409: "The bankruptcy record of Pedro Gamarra from New Britain, CT, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-31."
Pedro Gamarra — Connecticut

Therese Ganeshan, New Britain CT

Address: 395 Hillhurst Ave New Britain, CT 06053
Bankruptcy Case 10-22464 Overview: "In a Chapter 7 bankruptcy case, Therese Ganeshan from New Britain, CT, saw her proceedings start in 07.18.2010 and complete by Nov 3, 2010, involving asset liquidation."
Therese Ganeshan — Connecticut

Geraldine S Ganzer, New Britain CT

Address: 146 Lyons St New Britain, CT 06052
Brief Overview of Bankruptcy Case 13-20093: "The bankruptcy record of Geraldine S Ganzer from New Britain, CT, shows a Chapter 7 case filed in 01.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Geraldine S Ganzer — Connecticut

Gilberto Garcia, New Britain CT

Address: 102 Clinic Dr Apt 202 New Britain, CT 06051
Bankruptcy Case 13-20236 Summary: "The bankruptcy record of Gilberto Garcia from New Britain, CT, shows a Chapter 7 case filed in 02.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Gilberto Garcia — Connecticut

Efrain Garcia, New Britain CT

Address: 89 Lyman St New Britain, CT 06053
Bankruptcy Case 13-22193 Overview: "The bankruptcy filing by Efrain Garcia, undertaken in 2013-10-28 in New Britain, CT under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
Efrain Garcia — Connecticut

Victorino Garrido, New Britain CT

Address: 80 Fulton St New Britain, CT 06051-4112
Bankruptcy Case 14-21610 Overview: "The bankruptcy filing by Victorino Garrido, undertaken in 08.12.2014 in New Britain, CT under Chapter 7, concluded with discharge in 11/10/2014 after liquidating assets."
Victorino Garrido — Connecticut

Juana C Garrido, New Britain CT

Address: 80 Fulton St New Britain, CT 06051-4112
Bankruptcy Case 14-21610 Overview: "In a Chapter 7 bankruptcy case, Juana C Garrido from New Britain, CT, saw her proceedings start in Aug 12, 2014 and complete by 11.10.2014, involving asset liquidation."
Juana C Garrido — Connecticut

Sr Richard F Garuti, New Britain CT

Address: 262 High St New Britain, CT 06051
Brief Overview of Bankruptcy Case 11-21082: "The bankruptcy filing by Sr Richard F Garuti, undertaken in 04/14/2011 in New Britain, CT under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
Sr Richard F Garuti — Connecticut

Ireneusz Gasztold, New Britain CT

Address: 14 James Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-21287: "The bankruptcy filing by Ireneusz Gasztold, undertaken in 2011-04-29 in New Britain, CT under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Ireneusz Gasztold — Connecticut

Miriam Gatter, New Britain CT

Address: 247 Brittany Farms Rd Apt C New Britain, CT 06053-1119
Bankruptcy Case 09-20731 Summary: "In her Chapter 13 bankruptcy case filed in 03.26.2009, New Britain, CT's Miriam Gatter agreed to a debt repayment plan, which was successfully completed by 2014-11-04."
Miriam Gatter — Connecticut

Providencia Gaynor, New Britain CT

Address: PO Box 1213 New Britain, CT 06050-1213
Bankruptcy Case 16-20793 Overview: "The case of Providencia Gaynor in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in May 18, 2016 and discharged early August 16, 2016, focusing on asset liquidation to repay creditors."
Providencia Gaynor — Connecticut

Rebecca Gentry, New Britain CT

Address: 426 Farmington Ave Apt F8 New Britain, CT 06053
Bankruptcy Case 11-20223 Summary: "In New Britain, CT, Rebecca Gentry filed for Chapter 7 bankruptcy in January 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Rebecca Gentry — Connecticut

Paul J Gerardi, New Britain CT

Address: 257 Fairview St New Britain, CT 06051
Bankruptcy Case 13-21308 Overview: "In New Britain, CT, Paul J Gerardi filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Paul J Gerardi — Connecticut

Laurie Germain, New Britain CT

Address: 24 Carroll St New Britain, CT 06053
Bankruptcy Case 10-21398 Summary: "Laurie Germain's bankruptcy, initiated in 04.28.2010 and concluded by 2010-08-14 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Germain — Connecticut

Antonino Germano, New Britain CT

Address: 26 Westwood Dr New Britain, CT 06052
Brief Overview of Bankruptcy Case 13-20434: "Antonino Germano's bankruptcy, initiated in 2013-03-08 and concluded by 06/05/2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonino Germano — Connecticut

Hope M Gibb, New Britain CT

Address: 101 S Burritt St Fl 3RD New Britain, CT 06052-1207
Concise Description of Bankruptcy Case 14-220417: "In a Chapter 7 bankruptcy case, Hope M Gibb from New Britain, CT, saw her proceedings start in 2014-10-17 and complete by January 15, 2015, involving asset liquidation."
Hope M Gibb — Connecticut

Chad Gibbs, New Britain CT

Address: 16 Albany Ave New Britain, CT 06053
Bankruptcy Case 09-23656 Summary: "The case of Chad Gibbs in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-16 and discharged early Mar 22, 2010, focusing on asset liquidation to repay creditors."
Chad Gibbs — Connecticut

Jose L Gil, New Britain CT

Address: 12 Covington St New Britain, CT 06053-2135
Brief Overview of Bankruptcy Case 15-22103: "The bankruptcy record of Jose L Gil from New Britain, CT, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2016."
Jose L Gil — Connecticut

Rebecca Gilbert, New Britain CT

Address: 123 Shuttle Meadow Ave New Britain, CT 06052
Bankruptcy Case 10-22044 Summary: "The bankruptcy filing by Rebecca Gilbert, undertaken in June 2010 in New Britain, CT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Rebecca Gilbert — Connecticut

Explore Free Bankruptcy Records by State