New Britain, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Britain.
Last updated on:
April 09, 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
Victor Rosado, New Britain CT
Address: 2383 Corbin Ave Fl 2 New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-23904: "The bankruptcy filing by Victor Rosado, undertaken in 2010-11-15 in New Britain, CT under Chapter 7, concluded with discharge in 03.03.2011 after liquidating assets."
Victor Rosado — Connecticut
Evelyn Rosario, New Britain CT
Address: 55 Brittany Farms Rd Apt 1B New Britain, CT 06053
Bankruptcy Case 10-24009 Summary: "Evelyn Rosario's Chapter 7 bankruptcy, filed in New Britain, CT in 11/23/2010, led to asset liquidation, with the case closing in 2011-03-11."
Evelyn Rosario — Connecticut
Saturnino Rosario, New Britain CT
Address: 201 Pierremount Ave Unit B New Britain, CT 06053
Concise Description of Bankruptcy Case 11-232747: "The bankruptcy record of Saturnino Rosario from New Britain, CT, shows a Chapter 7 case filed in Nov 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-02."
Saturnino Rosario — Connecticut
Angel L Rosario, New Britain CT
Address: 397 Glen St New Britain, CT 06051-3405
Bankruptcy Case 15-20819 Summary: "The bankruptcy filing by Angel L Rosario, undertaken in May 2015 in New Britain, CT under Chapter 7, concluded with discharge in Aug 8, 2015 after liquidating assets."
Angel L Rosario — Connecticut
Barbara L Rossignol, New Britain CT
Address: 247 Rocky Hill Ave New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 13-20105: "New Britain, CT resident Barbara L Rossignol's 01/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2013."
Barbara L Rossignol — Connecticut
Bridget Royce, New Britain CT
Address: 449 Stanley St New Britain, CT 06051
Concise Description of Bankruptcy Case 12-217997: "Bridget Royce's bankruptcy, initiated in 07/25/2012 and concluded by 11.10.2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Royce — Connecticut
Felix Rubert, New Britain CT
Address: 79 Brook St New Britain, CT 06051
Bankruptcy Case 13-21248 Overview: "Felix Rubert's Chapter 7 bankruptcy, filed in New Britain, CT in June 2013, led to asset liquidation, with the case closing in 2013-09-18."
Felix Rubert — Connecticut
Rita I Rubet, New Britain CT
Address: 108 Queen St New Britain, CT 06053
Brief Overview of Bankruptcy Case 09-22934: "In New Britain, CT, Rita I Rubet filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2010."
Rita I Rubet — Connecticut
Christopher Rubino, New Britain CT
Address: 147 Lyons St # 1 New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 10-20764: "The bankruptcy filing by Christopher Rubino, undertaken in 03/12/2010 in New Britain, CT under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Christopher Rubino — Connecticut
Margaret C Rubino, New Britain CT
Address: 109 Victoria Rd New Britain, CT 06052-1508
Brief Overview of Bankruptcy Case 16-20968: "In New Britain, CT, Margaret C Rubino filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2016."
Margaret C Rubino — Connecticut
Carmen R Ruiz, New Britain CT
Address: 1104 Slater Rd New Britain, CT 06053
Bankruptcy Case 13-20283 Summary: "Carmen R Ruiz's Chapter 7 bankruptcy, filed in New Britain, CT in Feb 18, 2013, led to asset liquidation, with the case closing in May 25, 2013."
Carmen R Ruiz — Connecticut
Billy Ruiz, New Britain CT
Address: 20 Queen St New Britain, CT 06053
Bankruptcy Case 11-20083 Summary: "In a Chapter 7 bankruptcy case, Billy Ruiz from New Britain, CT, saw their proceedings start in January 2011 and complete by April 13, 2011, involving asset liquidation."
Billy Ruiz — Connecticut
Magdalena Rulka, New Britain CT
Address: 243 Lawlor St New Britain, CT 06051-1162
Snapshot of U.S. Bankruptcy Proceeding Case 14-21813: "The bankruptcy filing by Magdalena Rulka, undertaken in September 12, 2014 in New Britain, CT under Chapter 7, concluded with discharge in December 11, 2014 after liquidating assets."
Magdalena Rulka — Connecticut
Ann Rustici, New Britain CT
Address: 12 Washington St Apt 90 New Britain, CT 06051-2278
Concise Description of Bankruptcy Case 15-205457: "The bankruptcy filing by Ann Rustici, undertaken in Mar 31, 2015 in New Britain, CT under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Ann Rustici — Connecticut
Jr Pedro Saavedra, New Britain CT
Address: 39 Country Club Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-21083: "The bankruptcy record of Jr Pedro Saavedra from New Britain, CT, shows a Chapter 7 case filed in March 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2010."
Jr Pedro Saavedra — Connecticut
Luz Saavedra, New Britain CT
Address: 39 Country Club Rd New Britain, CT 06053-1021
Bankruptcy Case 15-21788 Overview: "In a Chapter 7 bankruptcy case, Luz Saavedra from New Britain, CT, saw her proceedings start in 2015-10-13 and complete by Jan 11, 2016, involving asset liquidation."
Luz Saavedra — Connecticut
Karen M Sagarino, New Britain CT
Address: 529 Lincoln St New Britain, CT 06052
Brief Overview of Bankruptcy Case 11-21545: "The bankruptcy record of Karen M Sagarino from New Britain, CT, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2011."
Karen M Sagarino — Connecticut
Al Salazar, New Britain CT
Address: 61 Lexington St New Britain, CT 06052-1416
Concise Description of Bankruptcy Case 16-204177: "In New Britain, CT, Al Salazar filed for Chapter 7 bankruptcy in 03/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
Al Salazar — Connecticut
Aneta Samsel, New Britain CT
Address: 422 Ellis St New Britain, CT 06051-3640
Bankruptcy Case 16-20700 Overview: "Aneta Samsel's Chapter 7 bankruptcy, filed in New Britain, CT in Apr 29, 2016, led to asset liquidation, with the case closing in 2016-07-28."
Aneta Samsel — Connecticut
Yashira Sanchez, New Britain CT
Address: 151 Odonnell Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 13-21085: "Yashira Sanchez's Chapter 7 bankruptcy, filed in New Britain, CT in May 28, 2013, led to asset liquidation, with the case closing in August 2013."
Yashira Sanchez — Connecticut
Edna J Sanchez, New Britain CT
Address: 495 High St New Britain, CT 06053
Bankruptcy Case 12-20124 Summary: "In a Chapter 7 bankruptcy case, Edna J Sanchez from New Britain, CT, saw her proceedings start in 2012-01-25 and complete by 05/12/2012, involving asset liquidation."
Edna J Sanchez — Connecticut
Victor M Sanchez, New Britain CT
Address: 48 Konstin Pl Unit A New Britain, CT 06051
Brief Overview of Bankruptcy Case 13-20239: "The case of Victor M Sanchez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-02-06 and discharged early May 2013, focusing on asset liquidation to repay creditors."
Victor M Sanchez — Connecticut
James B Sanchez, New Britain CT
Address: 1927 Stanley St New Britain, CT 06053-1719
Brief Overview of Bankruptcy Case 14-20833: "The bankruptcy filing by James B Sanchez, undertaken in 04/30/2014 in New Britain, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
James B Sanchez — Connecticut
James B Sanchez, New Britain CT
Address: 1927 Stanley St New Britain, CT 06053-1719
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20833: "The bankruptcy record of James B Sanchez from New Britain, CT, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
James B Sanchez — Connecticut
Marcos E Sandoval, New Britain CT
Address: 132 Wilcox St Apt 1 New Britain, CT 06051-1231
Bankruptcy Case 14-20511 Summary: "The case of Marcos E Sandoval in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2014 and discharged early 06/17/2014, focusing on asset liquidation to repay creditors."
Marcos E Sandoval — Connecticut
Giuseppina Sanseverino, New Britain CT
Address: 54 Lowell St New Britain, CT 06051
Concise Description of Bankruptcy Case 10-243937: "In a Chapter 7 bankruptcy case, Giuseppina Sanseverino from New Britain, CT, saw her proceedings start in December 2010 and complete by 04.17.2011, involving asset liquidation."
Giuseppina Sanseverino — Connecticut
Luis Santiago, New Britain CT
Address: 93 Pinehurst Ave New Britain, CT 06053
Brief Overview of Bankruptcy Case 12-21034: "New Britain, CT resident Luis Santiago's 2012-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Luis Santiago — Connecticut
Santos L Santiago, New Britain CT
Address: 77 Silver St Fl 2ND New Britain, CT 06053-3718
Concise Description of Bankruptcy Case 2014-213307: "Santos L Santiago's bankruptcy, initiated in Jul 3, 2014 and concluded by 2014-10-01 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos L Santiago — Connecticut
Carlos Santiago, New Britain CT
Address: 14 Logan St New Britain, CT 06051
Bankruptcy Case 10-21761 Overview: "The bankruptcy record of Carlos Santiago from New Britain, CT, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-09."
Carlos Santiago — Connecticut
Jesus Santiago, New Britain CT
Address: 46 Beaver St Apt 5 New Britain, CT 06051
Bankruptcy Case 10-21515 Summary: "Jesus Santiago's bankruptcy, initiated in May 6, 2010 and concluded by August 22, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Santiago — Connecticut
Angel G Santiago, New Britain CT
Address: 2380 Corbin Ave Apt 124 New Britain, CT 06053-1639
Bankruptcy Case 15-20380 Overview: "The case of Angel G Santiago in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 03/12/2015 and discharged early 2015-06-10, focusing on asset liquidation to repay creditors."
Angel G Santiago — Connecticut
Damita Santiago, New Britain CT
Address: 14 Logan St New Britain, CT 06051-3434
Snapshot of U.S. Bankruptcy Proceeding Case 15-22133: "In a Chapter 7 bankruptcy case, Damita Santiago from New Britain, CT, saw their proceedings start in 2015-12-14 and complete by 2016-03-13, involving asset liquidation."
Damita Santiago — Connecticut
Ingrid A Santos, New Britain CT
Address: 538 South St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 12-20782: "The case of Ingrid A Santos in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 04/02/2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Ingrid A Santos — Connecticut
Jr Mario Santos, New Britain CT
Address: 12 Cedar St New Britain, CT 06052
Bankruptcy Case 10-20095 Overview: "Jr Mario Santos's bankruptcy, initiated in Jan 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."
Jr Mario Santos — Connecticut
Theresa A Saracina, New Britain CT
Address: 449 Stanley St Apt 1 New Britain, CT 06051-3209
Concise Description of Bankruptcy Case 14-218677: "New Britain, CT resident Theresa A Saracina's 09/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Theresa A Saracina — Connecticut
Robert Sardilli, New Britain CT
Address: 38 Carlton St Unit NO1 New Britain, CT 06053
Concise Description of Bankruptcy Case 09-233627: "Robert Sardilli's bankruptcy, initiated in Nov 17, 2009 and concluded by Feb 21, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sardilli — Connecticut
Jenny R Sarmiento, New Britain CT
Address: 33 Wallace St New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-20457: "The bankruptcy filing by Jenny R Sarmiento, undertaken in March 2012 in New Britain, CT under Chapter 7, concluded with discharge in June 17, 2012 after liquidating assets."
Jenny R Sarmiento — Connecticut
Jason Saucier, New Britain CT
Address: 280 Linwood St # 3 New Britain, CT 06052-1955
Brief Overview of Bankruptcy Case 15-22118: "The bankruptcy filing by Jason Saucier, undertaken in 12.09.2015 in New Britain, CT under Chapter 7, concluded with discharge in 03/08/2016 after liquidating assets."
Jason Saucier — Connecticut
John Saunders, New Britain CT
Address: 55 Spring St Apt 608 New Britain, CT 06051-1961
Bankruptcy Case 15-22232 Summary: "New Britain, CT resident John Saunders's 12/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
John Saunders — Connecticut
Amanda R Savage, New Britain CT
Address: 16 Ellis St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 11-21547: "The bankruptcy filing by Amanda R Savage, undertaken in 2011-05-24 in New Britain, CT under Chapter 7, concluded with discharge in 2011-09-09 after liquidating assets."
Amanda R Savage — Connecticut
Elizabeth T Scalise, New Britain CT
Address: 206 Hickory Hill Rd New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 13-21732: "Elizabeth T Scalise's bankruptcy, initiated in August 23, 2013 and concluded by November 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth T Scalise — Connecticut
Todd Schaller, New Britain CT
Address: 190 Pierremount Ave New Britain, CT 06053
Bankruptcy Case 10-24319 Overview: "In a Chapter 7 bankruptcy case, Todd Schaller from New Britain, CT, saw his proceedings start in 12.22.2010 and complete by 2011-04-09, involving asset liquidation."
Todd Schaller — Connecticut
Mary D Segarra, New Britain CT
Address: 22 Wynola Ave New Britain, CT 06051-3621
Bankruptcy Case 15-22017 Summary: "The bankruptcy filing by Mary D Segarra, undertaken in Nov 24, 2015 in New Britain, CT under Chapter 7, concluded with discharge in 02/22/2016 after liquidating assets."
Mary D Segarra — Connecticut
Ramon L Segarra, New Britain CT
Address: 22 Wynola Ave New Britain, CT 06051
Concise Description of Bankruptcy Case 12-216617: "The bankruptcy record of Ramon L Segarra from New Britain, CT, shows a Chapter 7 case filed in 2012-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Ramon L Segarra — Connecticut
Janina Sempik, New Britain CT
Address: 28 Horace St New Britain, CT 06053-3740
Concise Description of Bankruptcy Case 15-216987: "New Britain, CT resident Janina Sempik's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2015."
Janina Sempik — Connecticut
Samuel Sepulveda, New Britain CT
Address: 4 Odonnell Rd New Britain, CT 06053
Bankruptcy Case 10-22255 Summary: "The bankruptcy filing by Samuel Sepulveda, undertaken in 07.01.2010 in New Britain, CT under Chapter 7, concluded with discharge in Oct 17, 2010 after liquidating assets."
Samuel Sepulveda — Connecticut
James A Shumpert, New Britain CT
Address: 639 Arch St New Britain, CT 06051
Concise Description of Bankruptcy Case 13-217287: "New Britain, CT resident James A Shumpert's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27."
James A Shumpert — Connecticut
Khamphouth Silahak, New Britain CT
Address: 136 Thorniley St Unit 2 New Britain, CT 06051
Bankruptcy Case 10-20689 Summary: "New Britain, CT resident Khamphouth Silahak's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Khamphouth Silahak — Connecticut
Jenna Silvestro, New Britain CT
Address: 37 Mason Dr New Britain, CT 06052
Bankruptcy Case 10-22443 Summary: "Jenna Silvestro's bankruptcy, initiated in 2010-07-16 and concluded by 2010-11-01 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna Silvestro — Connecticut
King Simmons, New Britain CT
Address: 20 Wildwood St # 2 New Britain, CT 06051
Bankruptcy Case 10-20735 Summary: "New Britain, CT resident King Simmons's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
King Simmons — Connecticut
Cynthia A Smaglis, New Britain CT
Address: 41 Woodhaven Dr New Britain, CT 06053-1617
Concise Description of Bankruptcy Case 14-223757: "New Britain, CT resident Cynthia A Smaglis's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2015."
Cynthia A Smaglis — Connecticut
Clisford Small, New Britain CT
Address: 39 Bunker Hill Rd New Britain, CT 06053
Brief Overview of Bankruptcy Case 09-23830: "The case of Clisford Small in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-31 and discharged early Apr 6, 2010, focusing on asset liquidation to repay creditors."
Clisford Small — Connecticut
William Smith, New Britain CT
Address: 50 Highridge Rd New Britain, CT 06053
Bankruptcy Case 10-21102 Overview: "New Britain, CT resident William Smith's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
William Smith — Connecticut
Charlene S Smith, New Britain CT
Address: 243 Lawlor St Apt 3C New Britain, CT 06051
Concise Description of Bankruptcy Case 13-209967: "Charlene S Smith's bankruptcy, initiated in 2013-05-16 and concluded by Aug 20, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene S Smith — Connecticut
Aileen Smith, New Britain CT
Address: 216 Chapman St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-22720: "Aileen Smith's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-08-05, led to asset liquidation, with the case closing in 11/21/2010."
Aileen Smith — Connecticut
Jr Richard Snedeker, New Britain CT
Address: 58 Bunnell St New Britain, CT 06052-1002
Brief Overview of Bankruptcy Case 14-20960: "In a Chapter 7 bankruptcy case, Jr Richard Snedeker from New Britain, CT, saw their proceedings start in 2014-05-15 and complete by August 13, 2014, involving asset liquidation."
Jr Richard Snedeker — Connecticut
Richard Snedeker, New Britain CT
Address: 58 Bunnell St New Britain, CT 06052-1002
Brief Overview of Bankruptcy Case 2014-20960: "Richard Snedeker's Chapter 7 bankruptcy, filed in New Britain, CT in May 15, 2014, led to asset liquidation, with the case closing in 08/13/2014."
Richard Snedeker — Connecticut
Federici Lori L Sobchuk, New Britain CT
Address: 8 Halsey Rd New Britain, CT 06051-3809
Bankruptcy Case 15-21959 Summary: "Federici Lori L Sobchuk's bankruptcy, initiated in 11.12.2015 and concluded by 2016-02-10 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Federici Lori L Sobchuk — Connecticut
Maryann Sobolewski, New Britain CT
Address: 40 Russwin Rd New Britain, CT 06053-3815
Concise Description of Bankruptcy Case 2014-215307: "The bankruptcy filing by Maryann Sobolewski, undertaken in Jul 31, 2014 in New Britain, CT under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Maryann Sobolewski — Connecticut
Carlos A Soler, New Britain CT
Address: 19 Grandview St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-21450: "In a Chapter 7 bankruptcy case, Carlos A Soler from New Britain, CT, saw their proceedings start in 05/16/2011 and complete by 2011-08-17, involving asset liquidation."
Carlos A Soler — Connecticut
Aida L Solis, New Britain CT
Address: 511 High St Apt 202A New Britain, CT 06053-2844
Brief Overview of Bankruptcy Case 16-21099: "Aida L Solis's bankruptcy, initiated in 07/07/2016 and concluded by October 5, 2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aida L Solis — Connecticut
Sabrina Ann Solis, New Britain CT
Address: 49 Walnut St Apt 2L New Britain, CT 06051
Bankruptcy Case 11-20597 Summary: "The bankruptcy filing by Sabrina Ann Solis, undertaken in 2011-03-09 in New Britain, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sabrina Ann Solis — Connecticut
Bernardo Soto, New Britain CT
Address: 35 Glen St New Britain, CT 06051-2525
Concise Description of Bankruptcy Case 2014-206567: "New Britain, CT resident Bernardo Soto's 04.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2014."
Bernardo Soto — Connecticut
Yomayra Soto, New Britain CT
Address: 137 Tremont St New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-23534: "Yomayra Soto's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-10-14, led to asset liquidation, with the case closing in Jan 30, 2011."
Yomayra Soto — Connecticut
Cynthia Soto, New Britain CT
Address: 18 Wellington St New Britain, CT 06053-3240
Bankruptcy Case 16-20661 Overview: "Cynthia Soto's bankruptcy, initiated in 04.27.2016 and concluded by July 26, 2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Soto — Connecticut
Barbara Leetta Soucy, New Britain CT
Address: 52 Austin St Apt A New Britain, CT 06051-2816
Concise Description of Bankruptcy Case 15-218097: "The case of Barbara Leetta Soucy in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-10-19 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Barbara Leetta Soucy — Connecticut
Angela M Sousa, New Britain CT
Address: 331 Park St Apt 2 New Britain, CT 06051-2765
Bankruptcy Case 14-31795 Overview: "In a Chapter 7 bankruptcy case, Angela M Sousa from New Britain, CT, saw her proceedings start in 09/29/2014 and complete by Dec 28, 2014, involving asset liquidation."
Angela M Sousa — Connecticut
Kevin Spann, New Britain CT
Address: 76 Texas Dr New Britain, CT 06052
Brief Overview of Bankruptcy Case 10-21122: "Kevin Spann's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-04-06, led to asset liquidation, with the case closing in July 23, 2010."
Kevin Spann — Connecticut
Donte Ray Spell, New Britain CT
Address: 60 Newington Ave Fl 2D New Britain, CT 06051
Brief Overview of Bankruptcy Case 13-21147: "The case of Donte Ray Spell in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 2013-09-07, focusing on asset liquidation to repay creditors."
Donte Ray Spell — Connecticut
Aida Spielman, New Britain CT
Address: 452 Stanley St New Britain, CT 06051
Concise Description of Bankruptcy Case 12-229907: "In a Chapter 7 bankruptcy case, Aida Spielman from New Britain, CT, saw her proceedings start in 2012-12-21 and complete by March 27, 2013, involving asset liquidation."
Aida Spielman — Connecticut
Pierre Nancy St, New Britain CT
Address: 222 Winfield Dr New Britain, CT 06053
Bankruptcy Case 10-20771 Summary: "In a Chapter 7 bankruptcy case, Pierre Nancy St from New Britain, CT, saw his proceedings start in 03.12.2010 and complete by 2010-06-28, involving asset liquidation."
Pierre Nancy St — Connecticut
Carlos V Stakemann, New Britain CT
Address: PO Box 2225 New Britain, CT 06050-2225
Brief Overview of Bankruptcy Case 16-20447: "Carlos V Stakemann's bankruptcy, initiated in 03/22/2016 and concluded by 2016-06-20 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos V Stakemann — Connecticut
Robert P Starzynski, New Britain CT
Address: 325 Broad St # 2 New Britain, CT 06053-4038
Bankruptcy Case 15-21053 Summary: "In a Chapter 7 bankruptcy case, Robert P Starzynski from New Britain, CT, saw their proceedings start in Jun 15, 2015 and complete by September 2015, involving asset liquidation."
Robert P Starzynski — Connecticut
John Stelma, New Britain CT
Address: 406 Chestnut St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-23984: "New Britain, CT resident John Stelma's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
John Stelma — Connecticut
Robert Stephens, New Britain CT
Address: 2199 Corbin Ave New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-22930: "Robert Stephens's Chapter 7 bankruptcy, filed in New Britain, CT in 08/26/2010, led to asset liquidation, with the case closing in 12/12/2010."
Robert Stephens — Connecticut
Jodi Stepina, New Britain CT
Address: 25 Wellington St New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-21670: "New Britain, CT resident Jodi Stepina's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2010."
Jodi Stepina — Connecticut
Lynne M Stesienko, New Britain CT
Address: 144 Pennsylvania Ave New Britain, CT 06052-1164
Brief Overview of Bankruptcy Case 14-20727: "Lynne M Stesienko's bankruptcy, initiated in September 2014 and concluded by 2014-12-08 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne M Stesienko — Connecticut
Steven J Strong, New Britain CT
Address: 30 Arthur St New Britain, CT 06053-3902
Snapshot of U.S. Bankruptcy Proceeding Case 14-21872: "In New Britain, CT, Steven J Strong filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2014."
Steven J Strong — Connecticut
Steven Terrence Stuart, New Britain CT
Address: 176 Miriam Rd New Britain, CT 06053-1419
Concise Description of Bankruptcy Case 14-222607: "Steven Terrence Stuart's bankruptcy, initiated in Nov 24, 2014 and concluded by February 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Terrence Stuart — Connecticut
Matthew Szantyr, New Britain CT
Address: 40 Pulaski St Apt 2 New Britain, CT 06053
Bankruptcy Case 10-20918 Summary: "The bankruptcy record of Matthew Szantyr from New Britain, CT, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Matthew Szantyr — Connecticut
Bozena J Szaradowska, New Britain CT
Address: 950 Farmington Ave Apt B19 New Britain, CT 06053
Bankruptcy Case 11-21026 Overview: "New Britain, CT resident Bozena J Szaradowska's 04.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Bozena J Szaradowska — Connecticut
Halina Szczesiul, New Britain CT
Address: 205 Bond St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-22561: "New Britain, CT resident Halina Szczesiul's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Halina Szczesiul — Connecticut
Peter Szestakow, New Britain CT
Address: 148 Cleveland St New Britain, CT 06053
Brief Overview of Bankruptcy Case 12-20657: "New Britain, CT resident Peter Szestakow's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2012."
Peter Szestakow — Connecticut
Edward J Sziabowski, New Britain CT
Address: 78 Concord St Fl 1ST New Britain, CT 06053-2906
Bankruptcy Case 16-20055 Summary: "Edward J Sziabowski's Chapter 7 bankruptcy, filed in New Britain, CT in 01/15/2016, led to asset liquidation, with the case closing in 2016-04-14."
Edward J Sziabowski — Connecticut
Sr John E Szmondrowski, New Britain CT
Address: 195 Linwood St New Britain, CT 06052
Concise Description of Bankruptcy Case 12-227837: "In New Britain, CT, Sr John E Szmondrowski filed for Chapter 7 bankruptcy in 11.21.2012. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2013."
Sr John E Szmondrowski — Connecticut
Adam Sztachera, New Britain CT
Address: 508 Eddy Glover Blvd New Britain, CT 06053
Concise Description of Bankruptcy Case 10-203077: "The case of Adam Sztachera in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2010 and discharged early May 5, 2010, focusing on asset liquidation to repay creditors."
Adam Sztachera — Connecticut
Christina Talareva, New Britain CT
Address: 120 Alden St New Britain, CT 06053-3504
Bankruptcy Case 15-22111 Overview: "In a Chapter 7 bankruptcy case, Christina Talareva from New Britain, CT, saw her proceedings start in 2015-12-05 and complete by March 2016, involving asset liquidation."
Christina Talareva — Connecticut
Gokhan Tan, New Britain CT
Address: 153 Lawlor St Fl 2 New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-22764: "The case of Gokhan Tan in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 08.11.2010 and discharged early 2010-11-27, focusing on asset liquidation to repay creditors."
Gokhan Tan — Connecticut
Noemi Tapia, New Britain CT
Address: 170 Alden St New Britain, CT 06053
Concise Description of Bankruptcy Case 11-201347: "The bankruptcy record of Noemi Tapia from New Britain, CT, shows a Chapter 7 case filed in January 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2011."
Noemi Tapia — Connecticut
Tiana Taricani, New Britain CT
Address: 64 Chapman St New Britain, CT 06051-2810
Concise Description of Bankruptcy Case 14-220337: "In a Chapter 7 bankruptcy case, Tiana Taricani from New Britain, CT, saw her proceedings start in October 15, 2014 and complete by 01/13/2015, involving asset liquidation."
Tiana Taricani — Connecticut
Eileen P Tarver, New Britain CT
Address: 296 Cherry St New Britain, CT 06051-3506
Bankruptcy Case 16-20837 Summary: "In a Chapter 7 bankruptcy case, Eileen P Tarver from New Britain, CT, saw her proceedings start in 05.26.2016 and complete by August 2016, involving asset liquidation."
Eileen P Tarver — Connecticut
Ryan Joseph Taylor, New Britain CT
Address: 15 Ruth Rd New Britain, CT 06053-1629
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20553: "Ryan Joseph Taylor's bankruptcy, initiated in March 2014 and concluded by 06/24/2014 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Joseph Taylor — Connecticut
Nicole Teasley, New Britain CT
Address: 171 Hartford Rd Apt A24 New Britain, CT 06053
Brief Overview of Bankruptcy Case 11-23412: "In New Britain, CT, Nicole Teasley filed for Chapter 7 bankruptcy in 12.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Nicole Teasley — Connecticut
Wesley E Thayer, New Britain CT
Address: 22 Kennedy Dr New Britain, CT 06051
Bankruptcy Case 11-21922 Summary: "New Britain, CT resident Wesley E Thayer's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-14."
Wesley E Thayer — Connecticut
Joseph W Thibodeau, New Britain CT
Address: 18 Dwight Ct New Britain, CT 06051
Concise Description of Bankruptcy Case 13-215327: "Joseph W Thibodeau's Chapter 7 bankruptcy, filed in New Britain, CT in July 2013, led to asset liquidation, with the case closing in 2013-10-31."
Joseph W Thibodeau — Connecticut
Monique L Thibodeau, New Britain CT
Address: 181 Wooster St New Britain, CT 06052
Concise Description of Bankruptcy Case 13-217167: "The case of Monique L Thibodeau in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 08/21/2013 and discharged early November 25, 2013, focusing on asset liquidation to repay creditors."
Monique L Thibodeau — Connecticut
Alan Thibodeau, New Britain CT
Address: 187 Bassett St New Britain, CT 06051
Concise Description of Bankruptcy Case 10-218207: "The case of Alan Thibodeau in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-27 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Alan Thibodeau — Connecticut
Sinclair Mattie Thomas, New Britain CT
Address: 59 Elam St New Britain, CT 06053
Bankruptcy Case 11-20606 Summary: "The bankruptcy filing by Sinclair Mattie Thomas, undertaken in Mar 10, 2011 in New Britain, CT under Chapter 7, concluded with discharge in June 8, 2011 after liquidating assets."
Sinclair Mattie Thomas — Connecticut
Jeffrey Calvin Thomas, New Britain CT
Address: PO Box 1921 New Britain, CT 06050
Concise Description of Bankruptcy Case 13-213417: "In a Chapter 7 bankruptcy case, Jeffrey Calvin Thomas from New Britain, CT, saw his proceedings start in Jun 28, 2013 and complete by 2013-09-25, involving asset liquidation."
Jeffrey Calvin Thomas — Connecticut
Chanell L Thomas, New Britain CT
Address: 404 Lasalle St New Britain, CT 06051
Bankruptcy Case 11-22013 Overview: "Chanell L Thomas's Chapter 7 bankruptcy, filed in New Britain, CT in June 30, 2011, led to asset liquidation, with the case closing in 10.16.2011."
Chanell L Thomas — Connecticut
Explore Free Bankruptcy Records by State