New Britain, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Britain.
Last updated on:
April 03, 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
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