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
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