Website Logo

New Britain, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Britain.

Last updated on: April 04, 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

Jr William Megofna, New Britain CT

Address: 422 Clinton St New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-21923: "Jr William Megofna's bankruptcy, initiated in Jun 4, 2010 and concluded by 09/20/2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Megofna — Connecticut

Perpetua Melendez, New Britain CT

Address: 244 Carlton St New Britain, CT 06053-2446
Bankruptcy Case 15-20705 Summary: "New Britain, CT resident Perpetua Melendez's 2015-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2015."
Perpetua Melendez — Connecticut

Julio Mendez, New Britain CT

Address: 154 Pierremount Ave New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-24389: "In New Britain, CT, Julio Mendez filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2011."
Julio Mendez — Connecticut

Rodriguez Melissa Mendez, New Britain CT

Address: 230 Winfield Dr New Britain, CT 06053
Bankruptcy Case 10-22873 Overview: "Rodriguez Melissa Mendez's bankruptcy, initiated in 08/20/2010 and concluded by December 6, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Melissa Mendez — Connecticut

Bryant K Mercado, New Britain CT

Address: 106 Hawthorne St New Britain, CT 06053
Concise Description of Bankruptcy Case 11-205397: "New Britain, CT resident Bryant K Mercado's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Bryant K Mercado — Connecticut

Natalia Mercado, New Britain CT

Address: 78 Greenwood St New Britain, CT 06051-3326
Snapshot of U.S. Bankruptcy Proceeding Case 14-22285: "In a Chapter 7 bankruptcy case, Natalia Mercado from New Britain, CT, saw her proceedings start in 2014-11-26 and complete by Feb 24, 2015, involving asset liquidation."
Natalia Mercado — Connecticut

Nicole Mercado, New Britain CT

Address: 68 Harrison St New Britain, CT 06052
Brief Overview of Bankruptcy Case 09-23583: "The case of Nicole Mercado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-10 and discharged early 2010-03-10, focusing on asset liquidation to repay creditors."
Nicole Mercado — Connecticut

Pedro L Mercado, New Britain CT

Address: 124 Willow St New Britain, CT 06051
Concise Description of Bankruptcy Case 11-206077: "The bankruptcy record of Pedro L Mercado from New Britain, CT, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Pedro L Mercado — Connecticut

Iii Victor Merced, New Britain CT

Address: 75 Jerome Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-20919: "The bankruptcy filing by Iii Victor Merced, undertaken in March 2010 in New Britain, CT under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Iii Victor Merced — Connecticut

Michael V Mercurio, New Britain CT

Address: 80 Commonwealth Ave New Britain, CT 06053
Concise Description of Bankruptcy Case 13-225197: "Michael V Mercurio's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-12-13, led to asset liquidation, with the case closing in 03.19.2014."
Michael V Mercurio — Connecticut

Alfred L Michalczyk, New Britain CT

Address: 172 Pierremount Ave New Britain, CT 06053
Bankruptcy Case 09-22848 Overview: "Alfred L Michalczyk's bankruptcy, initiated in Oct 5, 2009 and concluded by 2010-01-09 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred L Michalczyk — Connecticut

Peter Miecznikowski, New Britain CT

Address: 15 Stephen Ct New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-22450: "In New Britain, CT, Peter Miecznikowski filed for Chapter 7 bankruptcy in Jul 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Peter Miecznikowski — Connecticut

Cezary Milewski, New Britain CT

Address: 30 Cynthia Ct # 1 New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-21410: "Cezary Milewski's Chapter 7 bankruptcy, filed in New Britain, CT in Apr 29, 2010, led to asset liquidation, with the case closing in 08.15.2010."
Cezary Milewski — Connecticut

Stephanie A Miller, New Britain CT

Address: 50 Long St Apt 11 New Britain, CT 06051
Concise Description of Bankruptcy Case 11-211687: "Stephanie A Miller's bankruptcy, initiated in April 21, 2011 and concluded by 08/07/2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie A Miller — Connecticut

Isaac Millette, New Britain CT

Address: 48 Kenwood Dr New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 09-23588: "In a Chapter 7 bankruptcy case, Isaac Millette from New Britain, CT, saw his proceedings start in 12/10/2009 and complete by March 9, 2010, involving asset liquidation."
Isaac Millette — Connecticut

Nancy B Mirles, New Britain CT

Address: 67 Nachilly Dr New Britain, CT 06053-1449
Bankruptcy Case 15-20385 Overview: "The bankruptcy record of Nancy B Mirles from New Britain, CT, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2015."
Nancy B Mirles — Connecticut

Bella Misyuchenko, New Britain CT

Address: 2100 Stanley St Apt 214 New Britain, CT 06053
Bankruptcy Case 10-24065 Summary: "In New Britain, CT, Bella Misyuchenko filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Bella Misyuchenko — Connecticut

Tina Mitchell, New Britain CT

Address: 157 Rocky Hill Ave New Britain, CT 06051
Concise Description of Bankruptcy Case 10-205887: "The bankruptcy record of Tina Mitchell from New Britain, CT, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Tina Mitchell — Connecticut

Sr Jaime Mojica, New Britain CT

Address: 72 Wilcox St Apt 4 New Britain, CT 06051
Bankruptcy Case 10-20093 Overview: "Sr Jaime Mojica's bankruptcy, initiated in 01.15.2010 and concluded by 04/12/2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jaime Mojica — Connecticut

Ana Molina, New Britain CT

Address: 15 Clinton St Apt 1 New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-21899: "The bankruptcy record of Ana Molina from New Britain, CT, shows a Chapter 7 case filed in 06/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2011."
Ana Molina — Connecticut

Brian E Monahan, New Britain CT

Address: 106 Sexton St New Britain, CT 06051-1088
Brief Overview of Bankruptcy Case 14-20969: "In New Britain, CT, Brian E Monahan filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2014."
Brian E Monahan — Connecticut

Brian E Monahan, New Britain CT

Address: 106 Sexton St New Britain, CT 06051-1088
Bankruptcy Case 2014-20969 Overview: "The bankruptcy filing by Brian E Monahan, undertaken in 05.16.2014 in New Britain, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Brian E Monahan — Connecticut

Toni J Monarca, New Britain CT

Address: PO Box 2223 New Britain, CT 06050-2223
Bankruptcy Case 14-22194 Summary: "The bankruptcy record of Toni J Monarca from New Britain, CT, shows a Chapter 7 case filed in 11/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2015."
Toni J Monarca — Connecticut

Yolanda Monge, New Britain CT

Address: 12 Washington St Apt 302 New Britain, CT 06051-2273
Concise Description of Bankruptcy Case 15-214267: "Yolanda Monge's bankruptcy, initiated in 08/11/2015 and concluded by Nov 9, 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Monge — Connecticut

Diane Montalvo, New Britain CT

Address: 38 Commonwealth Ave New Britain, CT 06053-2914
Snapshot of U.S. Bankruptcy Proceeding Case 16-20989: "The bankruptcy record of Diane Montalvo from New Britain, CT, shows a Chapter 7 case filed in 2016-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2016."
Diane Montalvo — Connecticut

Ortiz Daisy Montanez, New Britain CT

Address: 100 Winthrop St New Britain, CT 06052
Brief Overview of Bankruptcy Case 13-21065: "In a Chapter 7 bankruptcy case, Ortiz Daisy Montanez from New Britain, CT, saw her proceedings start in May 24, 2013 and complete by Aug 21, 2013, involving asset liquidation."
Ortiz Daisy Montanez — Connecticut

Richard Joseph Monteiro, New Britain CT

Address: 78 John St New Britain, CT 06051-2725
Bankruptcy Case 16-20581 Overview: "In a Chapter 7 bankruptcy case, Richard Joseph Monteiro from New Britain, CT, saw their proceedings start in 2016-04-11 and complete by Jul 10, 2016, involving asset liquidation."
Richard Joseph Monteiro — Connecticut

Joely Montero, New Britain CT

Address: 99 Rocky Hill Ave New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-24180: "The bankruptcy filing by Joely Montero, undertaken in December 10, 2010 in New Britain, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Joely Montero — Connecticut

Rafael Monteserin, New Britain CT

Address: 220 Lasalle St Apt C2 New Britain, CT 06051-1269
Brief Overview of Bankruptcy Case 14-21183: "Rafael Monteserin's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-06-13, led to asset liquidation, with the case closing in September 11, 2014."
Rafael Monteserin — Connecticut

Dale Lee Moore, New Britain CT

Address: 13 Convoy Dr New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 11-22241: "The case of Dale Lee Moore in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-29 and discharged early 11/14/2011, focusing on asset liquidation to repay creditors."
Dale Lee Moore — Connecticut

Maria Morales, New Britain CT

Address: 1445 Corbin Ave New Britain, CT 06053
Bankruptcy Case 10-23296 Summary: "The case of Maria Morales in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-09-24 and discharged early January 10, 2011, focusing on asset liquidation to repay creditors."
Maria Morales — Connecticut

Luis O Morales, New Britain CT

Address: 33 Shenfield St New Britain, CT 06053-3832
Concise Description of Bankruptcy Case 14-220677: "The bankruptcy record of Luis O Morales from New Britain, CT, shows a Chapter 7 case filed in October 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2015."
Luis O Morales — Connecticut

Marisol Morales, New Britain CT

Address: 72 Queen St # 2 New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 13-20889: "In a Chapter 7 bankruptcy case, Marisol Morales from New Britain, CT, saw her proceedings start in 2013-04-30 and complete by August 4, 2013, involving asset liquidation."
Marisol Morales — Connecticut

Ii Hiram Morales, New Britain CT

Address: 30 Nash St # 2 New Britain, CT 06053
Concise Description of Bankruptcy Case 13-221777: "The case of Ii Hiram Morales in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 01.29.2014, focusing on asset liquidation to repay creditors."
Ii Hiram Morales — Connecticut

Lakiesha Morgan, New Britain CT

Address: 2086 Stanley St Apt 104 New Britain, CT 06053
Bankruptcy Case 10-21622 Overview: "The bankruptcy record of Lakiesha Morgan from New Britain, CT, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Lakiesha Morgan — Connecticut

Walter Morin, New Britain CT

Address: 312 Alexander Rd New Britain, CT 06053
Concise Description of Bankruptcy Case 10-227237: "Walter Morin's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-08-05, led to asset liquidation, with the case closing in Nov 21, 2010."
Walter Morin — Connecticut

Jennifer Lee Morin, New Britain CT

Address: 468 Eddy Glover Blvd # FLOOR1 New Britain, CT 06053-2958
Snapshot of U.S. Bankruptcy Proceeding Case 15-22234: "The case of Jennifer Lee Morin in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-12-31 and discharged early Mar 30, 2016, focusing on asset liquidation to repay creditors."
Jennifer Lee Morin — Connecticut

Jeffrey A Moroch, New Britain CT

Address: 101 Joy Ln Apt 2 New Britain, CT 06053-1708
Snapshot of U.S. Bankruptcy Proceeding Case 16-20473: "The case of Jeffrey A Moroch in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-03-28 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Jeffrey A Moroch — Connecticut

Natalia Morrell, New Britain CT

Address: 24 4th St New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-22739: "The case of Natalia Morrell in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in November 17, 2012 and discharged early 02.21.2013, focusing on asset liquidation to repay creditors."
Natalia Morrell — Connecticut

Dawn E Morris, New Britain CT

Address: 785 Corbin Ave Fl 1 New Britain, CT 06052
Bankruptcy Case 12-20580 Summary: "The bankruptcy filing by Dawn E Morris, undertaken in 2012-03-16 in New Britain, CT under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets."
Dawn E Morris — Connecticut

Wilchardric J Morrison, New Britain CT

Address: 1390 East St New Britain, CT 06053
Concise Description of Bankruptcy Case 13-221087: "The bankruptcy filing by Wilchardric J Morrison, undertaken in 2013-10-16 in New Britain, CT under Chapter 7, concluded with discharge in Jan 20, 2014 after liquidating assets."
Wilchardric J Morrison — Connecticut

Daren Keith Moses, New Britain CT

Address: 64A Prospect St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 13-22190: "Daren Keith Moses's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-10-28, led to asset liquidation, with the case closing in 02/01/2014."
Daren Keith Moses — Connecticut

Alberto L Munoz, New Britain CT

Address: 140 Clinic Dr Unit 104 New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-21634: "Alberto L Munoz's Chapter 7 bankruptcy, filed in New Britain, CT in 2012-07-01, led to asset liquidation, with the case closing in 10.17.2012."
Alberto L Munoz — Connecticut

Jessica A Munson, New Britain CT

Address: 245 Buell St New Britain, CT 06051-3343
Bankruptcy Case 15-20312 Summary: "The bankruptcy record of Jessica A Munson from New Britain, CT, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Jessica A Munson — Connecticut

Elizabeth Murratti, New Britain CT

Address: 105 Rocky Hill Ave New Britain, CT 06051-3205
Brief Overview of Bankruptcy Case 14-21628: "New Britain, CT resident Elizabeth Murratti's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Elizabeth Murratti — Connecticut

Bernice Nadeau, New Britain CT

Address: 141 Slater Rd New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 12-20850: "The bankruptcy record of Bernice Nadeau from New Britain, CT, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2012."
Bernice Nadeau — Connecticut

Rosaire Nadeau, New Britain CT

Address: 85 Spring St Apt 104 New Britain, CT 06051
Bankruptcy Case 10-20346 Overview: "In New Britain, CT, Rosaire Nadeau filed for Chapter 7 bankruptcy in February 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Rosaire Nadeau — Connecticut

Neil Navarrete, New Britain CT

Address: 245 Batterson Dr New Britain, CT 06053-1005
Brief Overview of Bankruptcy Case 15-22088: "The bankruptcy record of Neil Navarrete from New Britain, CT, shows a Chapter 7 case filed in Dec 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2016."
Neil Navarrete — Connecticut

Amalia Navarro, New Britain CT

Address: 55 Bassett St New Britain, CT 06051
Concise Description of Bankruptcy Case 10-228787: "Amalia Navarro's Chapter 7 bankruptcy, filed in New Britain, CT in August 2010, led to asset liquidation, with the case closing in November 24, 2010."
Amalia Navarro — Connecticut

Catherine M Negron, New Britain CT

Address: 84 Collins St New Britain, CT 06051-3608
Brief Overview of Bankruptcy Case 15-21407: "The case of Catherine M Negron in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 08/06/2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Catherine M Negron — Connecticut

Frank A Nesta, New Britain CT

Address: 86 Skinner Dr New Britain, CT 06053-2655
Snapshot of U.S. Bankruptcy Proceeding Case 14-21194: "In a Chapter 7 bankruptcy case, Frank A Nesta from New Britain, CT, saw their proceedings start in 06.17.2014 and complete by 09.15.2014, involving asset liquidation."
Frank A Nesta — Connecticut

Ruthann R Nesta, New Britain CT

Address: 257 High St # 3 New Britain, CT 06051
Bankruptcy Case 12-22767 Summary: "In a Chapter 7 bankruptcy case, Ruthann R Nesta from New Britain, CT, saw her proceedings start in Nov 21, 2012 and complete by February 25, 2013, involving asset liquidation."
Ruthann R Nesta — Connecticut

Torres Myriam Ivette Nevarez, New Britain CT

Address: 89 Richard St New Britain, CT 06053-3942
Concise Description of Bankruptcy Case 14-221557: "The bankruptcy filing by Torres Myriam Ivette Nevarez, undertaken in 2014-10-31 in New Britain, CT under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Torres Myriam Ivette Nevarez — Connecticut

William A Newcomb, New Britain CT

Address: PO Box 1953 New Britain, CT 06050
Brief Overview of Bankruptcy Case 11-23290: "William A Newcomb's Chapter 7 bankruptcy, filed in New Britain, CT in Nov 17, 2011, led to asset liquidation, with the case closing in 2012-02-15."
William A Newcomb — Connecticut

Dawn Marie R Newton, New Britain CT

Address: 29 Cliff St New Britain, CT 06051-2721
Bankruptcy Case 15-20353 Overview: "The bankruptcy filing by Dawn Marie R Newton, undertaken in March 2015 in New Britain, CT under Chapter 7, concluded with discharge in 2015-06-07 after liquidating assets."
Dawn Marie R Newton — Connecticut

Johnny M Newton, New Britain CT

Address: 29 Cliff St New Britain, CT 06051-2721
Bankruptcy Case 15-20353 Overview: "New Britain, CT resident Johnny M Newton's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2015."
Johnny M Newton — Connecticut

Chrisanthe E Nicholaou, New Britain CT

Address: 161 S Main St Apt 329 New Britain, CT 06051-3159
Concise Description of Bankruptcy Case 15-201667: "Chrisanthe E Nicholaou's bankruptcy, initiated in 02.05.2015 and concluded by May 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrisanthe E Nicholaou — Connecticut

Esther Nicholls, New Britain CT

Address: 1588 Corbin Ave New Britain, CT 06053-3540
Bankruptcy Case 15-22196 Overview: "The case of Esther Nicholls in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-12-28 and discharged early 03/27/2016, focusing on asset liquidation to repay creditors."
Esther Nicholls — Connecticut

Sigmund Nicholls, New Britain CT

Address: 1588 Corbin Ave New Britain, CT 06053
Bankruptcy Case 10-20427 Overview: "In New Britain, CT, Sigmund Nicholls filed for Chapter 7 bankruptcy in Feb 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-11."
Sigmund Nicholls — Connecticut

Tamara Nieves, New Britain CT

Address: 20 Charlene Dr # 2 New Britain, CT 06053
Bankruptcy Case 13-21835 Overview: "The bankruptcy filing by Tamara Nieves, undertaken in 09.06.2013 in New Britain, CT under Chapter 7, concluded with discharge in Dec 11, 2013 after liquidating assets."
Tamara Nieves — Connecticut

Lloyd Noble, New Britain CT

Address: 180 Hart St New Britain, CT 06052-1706
Bankruptcy Case 16-20049 Summary: "In a Chapter 7 bankruptcy case, Lloyd Noble from New Britain, CT, saw his proceedings start in Jan 13, 2016 and complete by 2016-04-12, involving asset liquidation."
Lloyd Noble — Connecticut

Beverly Noble, New Britain CT

Address: 180 Hart St New Britain, CT 06052
Bankruptcy Case 10-22442 Overview: "The bankruptcy record of Beverly Noble from New Britain, CT, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010."
Beverly Noble — Connecticut

Michael M Nohilly, New Britain CT

Address: 218 Hart St New Britain, CT 06052-1757
Bankruptcy Case 2014-20718 Summary: "The bankruptcy record of Michael M Nohilly from New Britain, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Michael M Nohilly — Connecticut

Jeffrey S Nolan, New Britain CT

Address: 114 Howe Rd New Britain, CT 06053
Bankruptcy Case 13-20276 Summary: "Jeffrey S Nolan's Chapter 7 bankruptcy, filed in New Britain, CT in Feb 15, 2013, led to asset liquidation, with the case closing in May 22, 2013."
Jeffrey S Nolan — Connecticut

Johanne P Nolan, New Britain CT

Address: 105 Farmington Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 13-20233: "Johanne P Nolan's Chapter 7 bankruptcy, filed in New Britain, CT in February 2013, led to asset liquidation, with the case closing in May 13, 2013."
Johanne P Nolan — Connecticut

Robert S Nolan, New Britain CT

Address: 54 Cabot St New Britain, CT 06053-2944
Concise Description of Bankruptcy Case 16-205547: "The bankruptcy filing by Robert S Nolan, undertaken in 04.05.2016 in New Britain, CT under Chapter 7, concluded with discharge in Jul 4, 2016 after liquidating assets."
Robert S Nolan — Connecticut

David J Norton, New Britain CT

Address: 86 Brookside Rd New Britain, CT 06052
Concise Description of Bankruptcy Case 11-218897: "The bankruptcy record of David J Norton from New Britain, CT, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2011."
David J Norton — Connecticut

Thaddeus J Nowacki, New Britain CT

Address: 131 Carroll St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-20324: "Thaddeus J Nowacki's bankruptcy, initiated in 02.11.2011 and concluded by May 4, 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thaddeus J Nowacki — Connecticut

Stanley Nowak, New Britain CT

Address: 260 Brittany Farms Rd Apt D New Britain, CT 06053
Bankruptcy Case 12-21797 Summary: "In a Chapter 7 bankruptcy case, Stanley Nowak from New Britain, CT, saw his proceedings start in 07/25/2012 and complete by November 2012, involving asset liquidation."
Stanley Nowak — Connecticut

Mayra Nunez, New Britain CT

Address: 162 Booth St New Britain, CT 06053
Bankruptcy Case 13-21836 Overview: "In a Chapter 7 bankruptcy case, Mayra Nunez from New Britain, CT, saw her proceedings start in 2013-09-06 and complete by 2013-12-11, involving asset liquidation."
Mayra Nunez — Connecticut

Thomas Vincent Oakes, New Britain CT

Address: 146 Columbia St New Britain, CT 06052
Bankruptcy Case 11-23276 Overview: "The case of Thomas Vincent Oakes in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 15, 2011 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Thomas Vincent Oakes — Connecticut

Gary Alan Oakes, New Britain CT

Address: 48 Skinner Dr New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 13-20677: "New Britain, CT resident Gary Alan Oakes's 2013-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Gary Alan Oakes — Connecticut

Sarah Ofofu Obeng, New Britain CT

Address: 939 W Main St Apt 102 New Britain, CT 06053-3493
Brief Overview of Bankruptcy Case 16-20978: "The bankruptcy record of Sarah Ofofu Obeng from New Britain, CT, shows a Chapter 7 case filed in June 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2016."
Sarah Ofofu Obeng — Connecticut

Jennifer N Ocasio, New Britain CT

Address: 66 Lyle Rd New Britain, CT 06053-2129
Bankruptcy Case 15-20268 Overview: "In New Britain, CT, Jennifer N Ocasio filed for Chapter 7 bankruptcy in 02/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Jennifer N Ocasio — Connecticut

Jonathan Ocasio, New Britain CT

Address: 66 Lyle Rd New Britain, CT 06053-2129
Snapshot of U.S. Bankruptcy Proceeding Case 15-20268: "In a Chapter 7 bankruptcy case, Jonathan Ocasio from New Britain, CT, saw his proceedings start in 2015-02-25 and complete by 2015-05-26, involving asset liquidation."
Jonathan Ocasio — Connecticut

Thomas F Oconnor, New Britain CT

Address: 395 Brittany Farms Rd Apt 311 New Britain, CT 06053
Bankruptcy Case 11-20481 Overview: "The case of Thomas F Oconnor in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 02.25.2011 and discharged early 05.25.2011, focusing on asset liquidation to repay creditors."
Thomas F Oconnor — Connecticut

Marlena Oday, New Britain CT

Address: 594 Burritt St Apt 2D New Britain, CT 06053
Bankruptcy Case 13-21788 Overview: "In New Britain, CT, Marlena Oday filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Marlena Oday — Connecticut

Anna Odemska, New Britain CT

Address: 95 Clinic Dr Unit 37 New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-23037: "In a Chapter 7 bankruptcy case, Anna Odemska from New Britain, CT, saw her proceedings start in 2010-08-31 and complete by Dec 17, 2010, involving asset liquidation."
Anna Odemska — Connecticut

Roberto Ojeda, New Britain CT

Address: 26 Edward St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-22659: "The bankruptcy record of Roberto Ojeda from New Britain, CT, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Roberto Ojeda — Connecticut

Dante Oliveiro, New Britain CT

Address: 181 Wooster St New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 09-23385: "Dante Oliveiro's Chapter 7 bankruptcy, filed in New Britain, CT in November 2009, led to asset liquidation, with the case closing in 2010-02-23."
Dante Oliveiro — Connecticut

Harvey Raymond Olson, New Britain CT

Address: 386 Chestnut St New Britain, CT 06051
Concise Description of Bankruptcy Case 12-217727: "The case of Harvey Raymond Olson in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 20, 2012 and discharged early 11.05.2012, focusing on asset liquidation to repay creditors."
Harvey Raymond Olson — Connecticut

Halina Olszankski, New Britain CT

Address: 145 Cleveland St New Britain, CT 06053
Concise Description of Bankruptcy Case 10-240917: "The bankruptcy filing by Halina Olszankski, undertaken in 2010-11-30 in New Britain, CT under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
Halina Olszankski — Connecticut

Bernice B Oquendo, New Britain CT

Address: 20 Robinson St New Britain, CT 06053-2237
Concise Description of Bankruptcy Case 16-206217: "The bankruptcy filing by Bernice B Oquendo, undertaken in 2016-04-19 in New Britain, CT under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Bernice B Oquendo — Connecticut

Faustina Orbegozo, New Britain CT

Address: 49 Pleasant St New Britain, CT 06051
Concise Description of Bankruptcy Case 09-230147: "Faustina Orbegozo's Chapter 7 bankruptcy, filed in New Britain, CT in October 2009, led to asset liquidation, with the case closing in January 25, 2010."
Faustina Orbegozo — Connecticut

Maria Ortiz, New Britain CT

Address: 375 Farmington Ave Apt 2I New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 09-23729: "The bankruptcy filing by Maria Ortiz, undertaken in 2009-12-21 in New Britain, CT under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
Maria Ortiz — Connecticut

Felix J Ortiz, New Britain CT

Address: 370 High St Apt 215 New Britain, CT 06051-5118
Concise Description of Bankruptcy Case 15-218157: "Felix J Ortiz's Chapter 7 bankruptcy, filed in New Britain, CT in 10/20/2015, led to asset liquidation, with the case closing in 01/18/2016."
Felix J Ortiz — Connecticut

Hector M Ortiz, New Britain CT

Address: 50 Locust St New Britain, CT 06051-3033
Snapshot of U.S. Bankruptcy Proceeding Case 15-21622: "The bankruptcy record of Hector M Ortiz from New Britain, CT, shows a Chapter 7 case filed in 2015-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Hector M Ortiz — Connecticut

Carlos R Ortiz, New Britain CT

Address: 90 Rackliffe Dr New Britain, CT 06051
Brief Overview of Bankruptcy Case 13-20636: "The bankruptcy filing by Carlos R Ortiz, undertaken in 2013-03-31 in New Britain, CT under Chapter 7, concluded with discharge in 06.27.2013 after liquidating assets."
Carlos R Ortiz — Connecticut

Efrain M Ortiz, New Britain CT

Address: 105 Lawlor St New Britain, CT 06051-1112
Bankruptcy Case 14-20100 Overview: "The bankruptcy record of Efrain M Ortiz from New Britain, CT, shows a Chapter 7 case filed in January 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Efrain M Ortiz — Connecticut

Henry Ortiz, New Britain CT

Address: 343 Slater Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-22006: "In a Chapter 7 bankruptcy case, Henry Ortiz from New Britain, CT, saw their proceedings start in 2010-06-13 and complete by Sep 29, 2010, involving asset liquidation."
Henry Ortiz — Connecticut

Carmen J Ortiz, New Britain CT

Address: 55 Tremont St Apt B4 New Britain, CT 06051-1150
Concise Description of Bankruptcy Case 2014-207877: "The case of Carmen J Ortiz in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-25 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Carmen J Ortiz — Connecticut

Providencia Ortiz, New Britain CT

Address: 182 Sunrise Ave New Britain, CT 06051-2145
Concise Description of Bankruptcy Case 14-225127: "In a Chapter 7 bankruptcy case, Providencia Ortiz from New Britain, CT, saw her proceedings start in 12/31/2014 and complete by 03/31/2015, involving asset liquidation."
Providencia Ortiz — Connecticut

Isaac Ortiz, New Britain CT

Address: 110 Osgood Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-21565: "The bankruptcy filing by Isaac Ortiz, undertaken in 05.10.2010 in New Britain, CT under Chapter 7, concluded with discharge in Aug 26, 2010 after liquidating assets."
Isaac Ortiz — Connecticut

Ernestina Ortiz, New Britain CT

Address: 67 W Main St Apt 414 New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-20851: "In New Britain, CT, Ernestina Ortiz filed for Chapter 7 bankruptcy in 04/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2012."
Ernestina Ortiz — Connecticut

Christopher H Orzel, New Britain CT

Address: 134 Miriam Rd New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-21711: "The bankruptcy filing by Christopher H Orzel, undertaken in June 3, 2011 in New Britain, CT under Chapter 7, concluded with discharge in 09/19/2011 after liquidating assets."
Christopher H Orzel — Connecticut

Elizabeth Ostertag, New Britain CT

Address: 512 Corbin Ave New Britain, CT 06052
Bankruptcy Case 10-20389 Overview: "The case of Elizabeth Ostertag in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-08 and discharged early May 4, 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ostertag — Connecticut

Pauline L Ouellette, New Britain CT

Address: 55 Tremont St Apt B26 New Britain, CT 06051
Brief Overview of Bankruptcy Case 13-21430: "Pauline L Ouellette's bankruptcy, initiated in 07.15.2013 and concluded by 2013-10-19 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline L Ouellette — Connecticut

Johnny Ovrahim, New Britain CT

Address: 126 Blodgett Roy Dr New Britain, CT 06053
Concise Description of Bankruptcy Case 12-225217: "In a Chapter 7 bankruptcy case, Johnny Ovrahim from New Britain, CT, saw their proceedings start in October 22, 2012 and complete by January 26, 2013, involving asset liquidation."
Johnny Ovrahim — Connecticut

Annie Owens, New Britain CT

Address: 379 East St Fl 1 New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-22905: "The bankruptcy filing by Annie Owens, undertaken in 2010-08-24 in New Britain, CT under Chapter 7, concluded with discharge in November 24, 2010 after liquidating assets."
Annie Owens — Connecticut

Robin L Packard, New Britain CT

Address: 124 Austin St New Britain, CT 06051
Brief Overview of Bankruptcy Case 11-20583: "In a Chapter 7 bankruptcy case, Robin L Packard from New Britain, CT, saw their proceedings start in 03.08.2011 and complete by 2011-06-24, involving asset liquidation."
Robin L Packard — Connecticut

Explore Free Bankruptcy Records by State