New Britain, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Britain.
Last updated on:
April 04, 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
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