Website Logo

New Britain, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Britain.

Last updated on: April 09, 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

Josefina Tiburcio, New Britain CT

Address: 166 Maple St New Britain, CT 06051
Bankruptcy Case 10-20745 Summary: "Josefina Tiburcio's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-27."
Josefina Tiburcio — Connecticut

Peter Tierinni, New Britain CT

Address: 139 Nancy Rd New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 09-23676: "Peter Tierinni's Chapter 7 bankruptcy, filed in New Britain, CT in Dec 17, 2009, led to asset liquidation, with the case closing in March 16, 2010."
Peter Tierinni — Connecticut

George Tifft, New Britain CT

Address: 293 Linwood St New Britain, CT 06052
Bankruptcy Case 10-23284 Summary: "In New Britain, CT, George Tifft filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2011."
George Tifft — Connecticut

David A Tinder, New Britain CT

Address: 92 1st St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 13-22380: "The case of David A Tinder in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-11-21 and discharged early 02/25/2014, focusing on asset liquidation to repay creditors."
David A Tinder — Connecticut

May Tinh, New Britain CT

Address: 111 Oakland Ave New Britain, CT 06053
Concise Description of Bankruptcy Case 10-224247: "May Tinh'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."
May Tinh — Connecticut

Ii James Tinker, New Britain CT

Address: 74 Forest St New Britain, CT 06052
Bankruptcy Case 10-23052 Overview: "The bankruptcy record of Ii James Tinker from New Britain, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Ii James Tinker — Connecticut

Rocio Tirado, New Britain CT

Address: 236 Belden St New Britain, CT 06051-2806
Brief Overview of Bankruptcy Case 14-20506: "In a Chapter 7 bankruptcy case, Rocio Tirado from New Britain, CT, saw her proceedings start in 03.19.2014 and complete by June 2014, involving asset liquidation."
Rocio Tirado — Connecticut

Sonia Tirado, New Britain CT

Address: PO Box 2966 New Britain, CT 06050
Brief Overview of Bankruptcy Case 11-22779: "New Britain, CT resident Sonia Tirado's 09/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Sonia Tirado — Connecticut

Esperanza Tirado, New Britain CT

Address: 282 Stanley St New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-20184: "The case of Esperanza Tirado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in January 22, 2010 and discharged early 2010-04-20, focusing on asset liquidation to repay creditors."
Esperanza Tirado — Connecticut

Rocco F Toce, New Britain CT

Address: 45 Alexander Rd New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 12-21204: "New Britain, CT resident Rocco F Toce's May 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2012."
Rocco F Toce — Connecticut

Thomas Suzette S Todd, New Britain CT

Address: 88 Brittany Farms Rd Apt 213 New Britain, CT 06053
Bankruptcy Case 11-22352 Overview: "Thomas Suzette S Todd's bankruptcy, initiated in August 8, 2011 and concluded by 11/24/2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Suzette S Todd — Connecticut

Samuel Toledo, New Britain CT

Address: PO Box 875 New Britain, CT 06050
Snapshot of U.S. Bankruptcy Proceeding Case 11-22082: "In a Chapter 7 bankruptcy case, Samuel Toledo from New Britain, CT, saw his proceedings start in 2011-07-11 and complete by 2011-10-27, involving asset liquidation."
Samuel Toledo — Connecticut

Slwester Tomaszewski, New Britain CT

Address: 51 Village Green Dr New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-20127: "The case of Slwester Tomaszewski in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-18 and discharged early 04.13.2010, focusing on asset liquidation to repay creditors."
Slwester Tomaszewski — Connecticut

Jessica M Toomey, New Britain CT

Address: 8 Kimball Dr Apt 3S New Britain, CT 06051-3351
Brief Overview of Bankruptcy Case 14-22507: "In a Chapter 7 bankruptcy case, Jessica M Toomey from New Britain, CT, saw her proceedings start in December 2014 and complete by Mar 31, 2015, involving asset liquidation."
Jessica M Toomey — Connecticut

Isabel Torres, New Britain CT

Address: 104 Putnam St New Britain, CT 06051-1401
Bankruptcy Case 16-21105 Overview: "The case of Isabel Torres in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in July 2016 and discharged early 10.06.2016, focusing on asset liquidation to repay creditors."
Isabel Torres — Connecticut

Jesus Torres, New Britain CT

Address: PO Box 2225 New Britain, CT 06050
Concise Description of Bankruptcy Case 10-203967: "The bankruptcy filing by Jesus Torres, undertaken in 02/09/2010 in New Britain, CT under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jesus Torres — Connecticut

Sr Luis Torres, New Britain CT

Address: 67 Mill St New Britain, CT 06051
Brief Overview of Bankruptcy Case 09-23427: "The bankruptcy filing by Sr Luis Torres, undertaken in November 20, 2009 in New Britain, CT under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Sr Luis Torres — Connecticut

Leonel Torres, New Britain CT

Address: 174 Kelsey St New Britain, CT 06051-3244
Snapshot of U.S. Bankruptcy Proceeding Case 15-20921: "In a Chapter 7 bankruptcy case, Leonel Torres from New Britain, CT, saw his proceedings start in May 28, 2015 and complete by August 26, 2015, involving asset liquidation."
Leonel Torres — Connecticut

Wilfredo Torres, New Britain CT

Address: 91 Harrison St New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 12-21036: "In a Chapter 7 bankruptcy case, Wilfredo Torres from New Britain, CT, saw his proceedings start in 04.29.2012 and complete by 08/15/2012, involving asset liquidation."
Wilfredo Torres — Connecticut

Ivan Trenado, New Britain CT

Address: 82 Kerin Dr New Britain, CT 06053-3417
Bankruptcy Case 16-20967 Overview: "Ivan Trenado's Chapter 7 bankruptcy, filed in New Britain, CT in 2016-06-15, led to asset liquidation, with the case closing in 09.13.2016."
Ivan Trenado — Connecticut

Rosalind Trenado, New Britain CT

Address: 82 Kerin Dr New Britain, CT 06053-3417
Concise Description of Bankruptcy Case 15-221447: "The case of Rosalind Trenado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-12-17 and discharged early March 16, 2016, focusing on asset liquidation to repay creditors."
Rosalind Trenado — Connecticut

Tammy Tudor, New Britain CT

Address: 625 Myrtle St New Britain, CT 06053-3941
Bankruptcy Case 16-20623 Overview: "The case of Tammy Tudor in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 04/19/2016 and discharged early 07/18/2016, focusing on asset liquidation to repay creditors."
Tammy Tudor — Connecticut

Jaroslaw Tymura, New Britain CT

Address: 44 Mill St New Britain, CT 06051
Snapshot of U.S. Bankruptcy Proceeding Case 10-20632: "Jaroslaw Tymura's Chapter 7 bankruptcy, filed in New Britain, CT in February 2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Jaroslaw Tymura — Connecticut

Nicholas A Underwood, New Britain CT

Address: 1407 Corbin Ave New Britain, CT 06053
Concise Description of Bankruptcy Case 11-208417: "The bankruptcy record of Nicholas A Underwood from New Britain, CT, shows a Chapter 7 case filed in March 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2011."
Nicholas A Underwood — Connecticut

Valerie Valentine, New Britain CT

Address: 578 W Main St New Britain, CT 06053
Bankruptcy Case 13-20506 Overview: "In a Chapter 7 bankruptcy case, Valerie Valentine from New Britain, CT, saw her proceedings start in Mar 20, 2013 and complete by 2013-06-24, involving asset liquidation."
Valerie Valentine — Connecticut

Francisco A Vargas, New Britain CT

Address: 141 Daly Ave New Britain, CT 06051
Bankruptcy Case 13-20296 Overview: "The bankruptcy filing by Francisco A Vargas, undertaken in February 20, 2013 in New Britain, CT under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Francisco A Vargas — Connecticut

Jessica Vargas, New Britain CT

Address: 52 Buell St New Britain, CT 06051
Bankruptcy Case 09-23787 Overview: "In a Chapter 7 bankruptcy case, Jessica Vargas from New Britain, CT, saw her proceedings start in 12/29/2009 and complete by Mar 24, 2010, involving asset liquidation."
Jessica Vargas — Connecticut

Juan Vargas, New Britain CT

Address: 265 Kensington Ave Apt 8 New Britain, CT 06051
Bankruptcy Case 10-20586 Overview: "New Britain, CT resident Juan Vargas's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Juan Vargas — Connecticut

Abraham Vargas, New Britain CT

Address: 66 Winter St Apt 2W New Britain, CT 06051
Concise Description of Bankruptcy Case 11-227827: "In a Chapter 7 bankruptcy case, Abraham Vargas from New Britain, CT, saw his proceedings start in 2011-09-22 and complete by 01.08.2012, involving asset liquidation."
Abraham Vargas — Connecticut

Victor M Vasquez, New Britain CT

Address: 2 Armistice St New Britain, CT 06053
Concise Description of Bankruptcy Case 11-226177: "In New Britain, CT, Victor M Vasquez filed for Chapter 7 bankruptcy in 2011-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-19."
Victor M Vasquez — Connecticut

Brian William Vaughters, New Britain CT

Address: 75 Kensington Ave New Britain, CT 06051
Concise Description of Bankruptcy Case 11-211377: "Brian William Vaughters's Chapter 7 bankruptcy, filed in New Britain, CT in 04.19.2011, led to asset liquidation, with the case closing in August 2011."
Brian William Vaughters — Connecticut

Jacqueline S Vazquez, New Britain CT

Address: 498 Ellis St New Britain, CT 06051
Concise Description of Bankruptcy Case 11-233137: "In a Chapter 7 bankruptcy case, Jacqueline S Vazquez from New Britain, CT, saw her proceedings start in Nov 18, 2011 and complete by 2012-02-15, involving asset liquidation."
Jacqueline S Vazquez — Connecticut

Jonathan L Vazquez, New Britain CT

Address: 194 Glen St New Britain, CT 06051-3028
Bankruptcy Case 15-22057 Overview: "Jonathan L Vazquez's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan L Vazquez — Connecticut

Wanda J Vazquez, New Britain CT

Address: 134 Monroe St New Britain, CT 06052-1736
Bankruptcy Case 14-21775 Overview: "The bankruptcy record of Wanda J Vazquez from New Britain, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Wanda J Vazquez — Connecticut

Yopp Melinda T Vazquez, New Britain CT

Address: 180 Wynola Ave New Britain, CT 06051-3730
Bankruptcy Case 2014-21331 Summary: "The bankruptcy filing by Yopp Melinda T Vazquez, undertaken in July 2014 in New Britain, CT under Chapter 7, concluded with discharge in 10.01.2014 after liquidating assets."
Yopp Melinda T Vazquez — Connecticut

Kellie Vecsey, New Britain CT

Address: 494 Allen St # 1 New Britain, CT 06053-3325
Brief Overview of Bankruptcy Case 15-20784: "The case of Kellie Vecsey in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 05/04/2015 and discharged early 2015-08-02, focusing on asset liquidation to repay creditors."
Kellie Vecsey — Connecticut

Jerry L Vega, New Britain CT

Address: 939 W Main St New Britain, CT 06053-3448
Brief Overview of Bankruptcy Case 2014-21324: "The case of Jerry L Vega in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in July 2, 2014 and discharged early 09/30/2014, focusing on asset liquidation to repay creditors."
Jerry L Vega — Connecticut

Freddy Vega, New Britain CT

Address: 43 Stanley Ct New Britain, CT 06051
Brief Overview of Bankruptcy Case 10-21360: "Freddy Vega's bankruptcy, initiated in April 2010 and concluded by August 12, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Vega — Connecticut

Moises Vega, New Britain CT

Address: 153 Winfield Dr New Britain, CT 06053
Concise Description of Bankruptcy Case 10-216347: "In New Britain, CT, Moises Vega filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2010."
Moises Vega — Connecticut

Maddalena Velez, New Britain CT

Address: 17 Halsey Rd New Britain, CT 06051-3808
Bankruptcy Case 14-21227 Summary: "The bankruptcy record of Maddalena Velez from New Britain, CT, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-21."
Maddalena Velez — Connecticut

Melissa Velez, New Britain CT

Address: 579 Burritt St Unit 1N New Britain, CT 06053-2885
Brief Overview of Bankruptcy Case 16-20469: "The bankruptcy record of Melissa Velez from New Britain, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Melissa Velez — Connecticut

Hasib Velic, New Britain CT

Address: 19 Cranston Ter Unit 1 New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-20163: "The bankruptcy record of Hasib Velic from New Britain, CT, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Hasib Velic — Connecticut

Louis Vera, New Britain CT

Address: 37 Bingham St New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-20995: "Louis Vera's Chapter 7 bankruptcy, filed in New Britain, CT in 04.26.2012, led to asset liquidation, with the case closing in August 12, 2012."
Louis Vera — Connecticut

Seth A Victor, New Britain CT

Address: 46 Dix Ave New Britain, CT 06051
Brief Overview of Bankruptcy Case 11-21874: "The case of Seth A Victor in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-06-22 and discharged early 10.08.2011, focusing on asset liquidation to repay creditors."
Seth A Victor — Connecticut

Zenaida Viera, New Britain CT

Address: 120 Camp St New Britain, CT 06051
Bankruptcy Case 12-20125 Overview: "Zenaida Viera's bankruptcy, initiated in 2012-01-25 and concluded by 05/12/2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenaida Viera — Connecticut

Paulo Cesar Vilchez, New Britain CT

Address: 229 Pleasant St New Britain, CT 06051-2827
Snapshot of U.S. Bankruptcy Proceeding Case 15-22198: "Paulo Cesar Vilchez's bankruptcy, initiated in 12.28.2015 and concluded by 2016-03-27 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulo Cesar Vilchez — Connecticut

Marvin E Villalobos, New Britain CT

Address: 203 Blodgett Roy Dr New Britain, CT 06053
Bankruptcy Case 11-20854 Summary: "The bankruptcy filing by Marvin E Villalobos, undertaken in 03.30.2011 in New Britain, CT under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Marvin E Villalobos — Connecticut

Frank L Villara, New Britain CT

Address: 38 Grandview St New Britain, CT 06053-3005
Bankruptcy Case 14-22458 Overview: "The bankruptcy filing by Frank L Villara, undertaken in 2014-12-23 in New Britain, CT under Chapter 7, concluded with discharge in 03.23.2015 after liquidating assets."
Frank L Villara — Connecticut

Gillian J Walcott, New Britain CT

Address: 125 Fairview St Apt 1 New Britain, CT 06051
Bankruptcy Case 13-22094 Overview: "In a Chapter 7 bankruptcy case, Gillian J Walcott from New Britain, CT, saw her proceedings start in October 2013 and complete by 2014-01-18, involving asset liquidation."
Gillian J Walcott — Connecticut

Maryann F Wallace, New Britain CT

Address: 39 Neanda St New Britain, CT 06053-2222
Snapshot of U.S. Bankruptcy Proceeding Case 16-20857: "The bankruptcy filing by Maryann F Wallace, undertaken in May 2016 in New Britain, CT under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Maryann F Wallace — Connecticut

John S Wallace, New Britain CT

Address: 39 Neanda St New Britain, CT 06053-2222
Brief Overview of Bankruptcy Case 16-20857: "The bankruptcy record of John S Wallace from New Britain, CT, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
John S Wallace — Connecticut

Danuta Wasacz, New Britain CT

Address: 71 Mansfield Ave New Britain, CT 06051-3616
Concise Description of Bankruptcy Case 15-210647: "In a Chapter 7 bankruptcy case, Danuta Wasacz from New Britain, CT, saw her proceedings start in 2015-06-17 and complete by 09/15/2015, involving asset liquidation."
Danuta Wasacz — Connecticut

William J Washington, New Britain CT

Address: 130 Batterson Dr New Britain, CT 06053
Concise Description of Bankruptcy Case 11-215687: "William J Washington's bankruptcy, initiated in May 26, 2011 and concluded by 2011-09-11 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Washington — Connecticut

David Wassil, New Britain CT

Address: 7 N Mountain Rd New Britain, CT 06053-3420
Bankruptcy Case 14-21609 Overview: "David Wassil's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-08-11, led to asset liquidation, with the case closing in November 9, 2014."
David Wassil — Connecticut

Bozena Waters, New Britain CT

Address: 1650 Corbin Ave Apt 1 New Britain, CT 06053
Concise Description of Bankruptcy Case 13-214257: "The bankruptcy record of Bozena Waters from New Britain, CT, shows a Chapter 7 case filed in 07.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
Bozena Waters — Connecticut

Robert Werschky, New Britain CT

Address: 140 Stanwood Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-20824: "Robert Werschky's bankruptcy, initiated in 2010-03-17 and concluded by July 3, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Werschky — Connecticut

Sharron Whittie, New Britain CT

Address: 27 William St New Britain, CT 06051
Bankruptcy Case 11-22345 Summary: "The bankruptcy filing by Sharron Whittie, undertaken in August 2011 in New Britain, CT under Chapter 7, concluded with discharge in November 21, 2011 after liquidating assets."
Sharron Whittie — Connecticut

Danuta Wickinska, New Britain CT

Address: 89 Texas Dr New Britain, CT 06052-1119
Snapshot of U.S. Bankruptcy Proceeding Case 15-20396: "Danuta Wickinska's bankruptcy, initiated in 2015-03-13 and concluded by 2015-06-11 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danuta Wickinska — Connecticut

Witold Wickinski, New Britain CT

Address: 89 Texas Dr New Britain, CT 06052-1119
Snapshot of U.S. Bankruptcy Proceeding Case 15-20396: "Witold Wickinski's bankruptcy, initiated in 2015-03-13 and concluded by 06.11.2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Witold Wickinski — Connecticut

Melanie Wilde, New Britain CT

Address: 270 Linwood St New Britain, CT 06052
Concise Description of Bankruptcy Case 09-232597: "Melanie Wilde's Chapter 7 bankruptcy, filed in New Britain, CT in 2009-11-10, led to asset liquidation, with the case closing in 2010-02-14."
Melanie Wilde — Connecticut

Antoine Williams, New Britain CT

Address: 16 Mead St New Britain, CT 06051
Brief Overview of Bankruptcy Case 12-20568: "In New Britain, CT, Antoine Williams filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-01."
Antoine Williams — Connecticut

Vazquez Barbara L Williams, New Britain CT

Address: 194 Glen St New Britain, CT 06051-3028
Bankruptcy Case 15-22057 Overview: "The bankruptcy filing by Vazquez Barbara L Williams, undertaken in 11/30/2015 in New Britain, CT under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Vazquez Barbara L Williams — Connecticut

Karla Jeanne Williams, New Britain CT

Address: 66 Lurton St New Britain, CT 06053-1306
Snapshot of U.S. Bankruptcy Proceeding Case 16-20849: "Karla Jeanne Williams's Chapter 7 bankruptcy, filed in New Britain, CT in 2016-05-27, led to asset liquidation, with the case closing in August 25, 2016."
Karla Jeanne Williams — Connecticut

Eric Dwayne Williams, New Britain CT

Address: 66 Lurton St New Britain, CT 06053-1306
Brief Overview of Bankruptcy Case 16-20849: "In New Britain, CT, Eric Dwayne Williams filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2016."
Eric Dwayne Williams — Connecticut

Darlene B Wilson, New Britain CT

Address: 34 Overhill Ave New Britain, CT 06053-3811
Concise Description of Bankruptcy Case 16-204827: "The case of Darlene B Wilson in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-03-30 and discharged early 06/28/2016, focusing on asset liquidation to repay creditors."
Darlene B Wilson — Connecticut

Edward Wilson, New Britain CT

Address: 104 S Burritt St # 3 New Britain, CT 06052
Bankruptcy Case 10-20161 Overview: "Edward Wilson's bankruptcy, initiated in 2010-01-21 and concluded by April 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Wilson — Connecticut

Lesley Yvette Wilson, New Britain CT

Address: 95 Stanwood Dr New Britain, CT 06053-3425
Concise Description of Bankruptcy Case 14-217687: "New Britain, CT resident Lesley Yvette Wilson's 2014-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2014."
Lesley Yvette Wilson — Connecticut

Wilhelmina Winfrey, New Britain CT

Address: 67 Martin Luther King Dr Apt 912 New Britain, CT 06051
Bankruptcy Case 13-22372 Overview: "The case of Wilhelmina Winfrey in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-11-21 and discharged early 02.25.2014, focusing on asset liquidation to repay creditors."
Wilhelmina Winfrey — Connecticut

Amie Wirth, New Britain CT

Address: 118 Clinton St Apt 2 New Britain, CT 06053
Brief Overview of Bankruptcy Case 13-22263: "Amie Wirth's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-11-01, led to asset liquidation, with the case closing in 02.05.2014."
Amie Wirth — Connecticut

Magdalena Justyna Wolak, New Britain CT

Address: 216 Pierremount Ave New Britain, CT 06053-2366
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21452: "The bankruptcy record of Magdalena Justyna Wolak from New Britain, CT, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Magdalena Justyna Wolak — Connecticut

George Woloszczyk, New Britain CT

Address: 799 W Main St New Britain, CT 06053
Brief Overview of Bankruptcy Case 10-22613: "The bankruptcy filing by George Woloszczyk, undertaken in 07.29.2010 in New Britain, CT under Chapter 7, concluded with discharge in November 14, 2010 after liquidating assets."
George Woloszczyk — Connecticut

Carmen Woodcock, New Britain CT

Address: 84 S Burritt St # 2 New Britain, CT 06052-1208
Bankruptcy Case 15-30168 Overview: "The bankruptcy record of Carmen Woodcock from New Britain, CT, shows a Chapter 7 case filed in 02.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-11."
Carmen Woodcock — Connecticut

Johnny Woods, New Britain CT

Address: 189 Fairview St New Britain, CT 06051
Brief Overview of Bankruptcy Case 13-20542: "Johnny Woods's bankruptcy, initiated in March 2013 and concluded by 2013-06-26 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Woods — Connecticut

Marjorie Wright, New Britain CT

Address: 69 McKinley Dr New Britain, CT 06053
Concise Description of Bankruptcy Case 10-235807: "The bankruptcy filing by Marjorie Wright, undertaken in Oct 18, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 02.03.2011 after liquidating assets."
Marjorie Wright — Connecticut

Ruby Wright, New Britain CT

Address: 112 Lyons St New Britain, CT 06052
Brief Overview of Bankruptcy Case 09-23424: "The case of Ruby Wright in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-20 and discharged early Feb 24, 2010, focusing on asset liquidation to repay creditors."
Ruby Wright — Connecticut

Christopher Wysocki, New Britain CT

Address: 130 Winfield Dr New Britain, CT 06053
Brief Overview of Bankruptcy Case 09-23612: "Christopher Wysocki's bankruptcy, initiated in 2009-12-11 and concluded by 2010-03-17 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Wysocki — Connecticut

Nouphine Xayarat, New Britain CT

Address: 230 Winthrop St New Britain, CT 06052
Bankruptcy Case 10-23796 Overview: "In a Chapter 7 bankruptcy case, Nouphine Xayarat from New Britain, CT, saw their proceedings start in 11.03.2010 and complete by 02.19.2011, involving asset liquidation."
Nouphine Xayarat — Connecticut

Jeffrey Xayasone, New Britain CT

Address: 12 Nancy Rd New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-22216: "The bankruptcy filing by Jeffrey Xayasone, undertaken in June 30, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 10.16.2010 after liquidating assets."
Jeffrey Xayasone — Connecticut

Celines Yaconiello, New Britain CT

Address: 381 Burritt St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 12-23062: "In New Britain, CT, Celines Yaconiello filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2013."
Celines Yaconiello — Connecticut

Michael Yaconiello, New Britain CT

Address: 174 Vance St New Britain, CT 06052
Snapshot of U.S. Bankruptcy Proceeding Case 12-23063: "In a Chapter 7 bankruptcy case, Michael Yaconiello from New Britain, CT, saw their proceedings start in 12/31/2012 and complete by Apr 6, 2013, involving asset liquidation."
Michael Yaconiello — Connecticut

Allison Yacoub, New Britain CT

Address: 72 Wilcox St Apt 6 New Britain, CT 06051-1236
Bankruptcy Case 14-21114 Overview: "The bankruptcy record of Allison Yacoub from New Britain, CT, shows a Chapter 7 case filed in 05.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-29."
Allison Yacoub — Connecticut

James Yoerkie, New Britain CT

Address: 127 Howe Rd New Britain, CT 06053
Bankruptcy Case 10-22798 Summary: "The bankruptcy filing by James Yoerkie, undertaken in Aug 13, 2010 in New Britain, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
James Yoerkie — Connecticut

David W Zajko, New Britain CT

Address: 245 Clinton St New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-22696: "New Britain, CT resident David W Zajko's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2011."
David W Zajko — Connecticut

Beata Zazula, New Britain CT

Address: 15 Bunker Hill Rd New Britain, CT 06053-2206
Bankruptcy Case 15-20272 Overview: "Beata Zazula's Chapter 7 bankruptcy, filed in New Britain, CT in 2015-02-26, led to asset liquidation, with the case closing in 05/27/2015."
Beata Zazula — Connecticut

Eugeniusz Zazula, New Britain CT

Address: 15 Bunker Hill Rd New Britain, CT 06053-2206
Bankruptcy Case 15-20272 Summary: "The bankruptcy record of Eugeniusz Zazula from New Britain, CT, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Eugeniusz Zazula — Connecticut

Karolyn Zembko, New Britain CT

Address: 56 Dorman Rd New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 10-20916: "In New Britain, CT, Karolyn Zembko filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
Karolyn Zembko — Connecticut

Angela Susana Zenon, New Britain CT

Address: PO Box 963 New Britain, CT 06050
Concise Description of Bankruptcy Case 13-215667: "The bankruptcy filing by Angela Susana Zenon, undertaken in 07/31/2013 in New Britain, CT under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Angela Susana Zenon — Connecticut

Dorothy Ziemak, New Britain CT

Address: 25 Lurton St New Britain, CT 06053
Brief Overview of Bankruptcy Case 13-22079: "In a Chapter 7 bankruptcy case, Dorothy Ziemak from New Britain, CT, saw her proceedings start in October 2013 and complete by Jan 14, 2014, involving asset liquidation."
Dorothy Ziemak — Connecticut

Frank Ziewiec, New Britain CT

Address: 90 Broad St Apt 2E New Britain, CT 06053
Snapshot of U.S. Bankruptcy Proceeding Case 11-21257: "The bankruptcy record of Frank Ziewiec from New Britain, CT, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2011."
Frank Ziewiec — Connecticut

Explore Free Bankruptcy Records by State