personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Britain, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Ronald Abbruzzese, Connecticut

Address: 180 Rhodes St New Britain, CT 06051-2422

Concise Description of Bankruptcy Case 15-202167: "New Britain, CT resident Ronald Abbruzzese's 2015-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-19."
Ronald Abbruzzese — Connecticut, 15-20216


ᐅ Qader Subhi A Abdel, Connecticut

Address: 83 Kerin Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 12-22342: "The bankruptcy record of Qader Subhi A Abdel from New Britain, CT, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Qader Subhi A Abdel — Connecticut, 12-22342


ᐅ Virginia E Adams, Connecticut

Address: 186 West St New Britain, CT 06051

Brief Overview of Bankruptcy Case 13-21155: "The case of Virginia E Adams in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia E Adams — Connecticut, 13-21155


ᐅ Edward Adorno, Connecticut

Address: 34 Whitman St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-20065: "Edward Adorno's Chapter 7 bankruptcy, filed in New Britain, CT in 2012-01-17, led to asset liquidation, with the case closing in May 2012."
Edward Adorno — Connecticut, 12-20065


ᐅ Peter Agostini, Connecticut

Address: 194 Roslyn Dr New Britain, CT 06052

Concise Description of Bankruptcy Case 09-233807: "The bankruptcy record of Peter Agostini from New Britain, CT, shows a Chapter 7 case filed in 11.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Peter Agostini — Connecticut, 09-23380


ᐅ Jose M Agudo, Connecticut

Address: 242 Main St Apt 24 New Britain, CT 06051-5201

Bankruptcy Case 2014-21368 Overview: "Jose M Agudo's Chapter 7 bankruptcy, filed in New Britain, CT in 07/11/2014, led to asset liquidation, with the case closing in 10.09.2014."
Jose M Agudo — Connecticut, 2014-21368


ᐅ Midhat Alagic, Connecticut

Address: 9 Stonegate Rd New Britain, CT 06053-2648

Brief Overview of Bankruptcy Case 16-20787: "The case of Midhat Alagic in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Midhat Alagic — Connecticut, 16-20787


ᐅ Samantha S Albaitis, Connecticut

Address: 395 Brittany Farms Rd Apt 310 New Britain, CT 06053

Brief Overview of Bankruptcy Case 13-22236: "In New Britain, CT, Samantha S Albaitis filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Samantha S Albaitis — Connecticut, 13-22236


ᐅ Abdullah Alboslani, Connecticut

Address: 321 Farmington Ave New Britain, CT 06053

Brief Overview of Bankruptcy Case 12-22680: "New Britain, CT resident Abdullah Alboslani's 11.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2013."
Abdullah Alboslani — Connecticut, 12-22680


ᐅ Frances M Alcantara, Connecticut

Address: 50 Locust St New Britain, CT 06051-3033

Concise Description of Bankruptcy Case 15-216227: "The bankruptcy filing by Frances M Alcantara, undertaken in 2015-09-14 in New Britain, CT under Chapter 7, concluded with discharge in December 13, 2015 after liquidating assets."
Frances M Alcantara — Connecticut, 15-21622


ᐅ Jorge L Alicea, Connecticut

Address: 131 Austin St Apt 2 New Britain, CT 06051

Bankruptcy Case 12-20042 Summary: "The case of Jorge L Alicea in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge L Alicea — Connecticut, 12-20042


ᐅ Gerald Allen, Connecticut

Address: 51 Victoria Rd New Britain, CT 06052

Bankruptcy Case 10-22861 Summary: "The bankruptcy filing by Gerald Allen, undertaken in 08/19/2010 in New Britain, CT under Chapter 7, concluded with discharge in 2010-12-05 after liquidating assets."
Gerald Allen — Connecticut, 10-22861


ᐅ Edward Almonte, Connecticut

Address: 181 Winfield Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-21821: "The bankruptcy record of Edward Almonte from New Britain, CT, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Edward Almonte — Connecticut, 11-21821


ᐅ Asma Alsubai, Connecticut

Address: 321 Farmington Ave New Britain, CT 06053

Concise Description of Bankruptcy Case 11-226977: "The case of Asma Alsubai in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asma Alsubai — Connecticut, 11-22697


ᐅ Maria Alvarado, Connecticut

Address: 396 Ellis St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-23552: "In New Britain, CT, Maria Alvarado filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Maria Alvarado — Connecticut, 10-23552


ᐅ Angela Alvarado, Connecticut

Address: 92 Rocky Hill Ave New Britain, CT 06051

Concise Description of Bankruptcy Case 10-207097: "The bankruptcy filing by Angela Alvarado, undertaken in 03.07.2010 in New Britain, CT under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Angela Alvarado — Connecticut, 10-20709


ᐅ Estela M Alves, Connecticut

Address: PO Box 343 New Britain, CT 06050

Brief Overview of Bankruptcy Case 12-22650: "The bankruptcy record of Estela M Alves from New Britain, CT, shows a Chapter 7 case filed in 11.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2013."
Estela M Alves — Connecticut, 12-22650


ᐅ Rodney Anthony Amadori, Connecticut

Address: 418 Farmington Ave Apt E9 New Britain, CT 06053-1990

Concise Description of Bankruptcy Case 14-225097: "The bankruptcy filing by Rodney Anthony Amadori, undertaken in Dec 31, 2014 in New Britain, CT under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Rodney Anthony Amadori — Connecticut, 14-22509


ᐅ Jhon K Amendano, Connecticut

Address: 106 Alden St New Britain, CT 06053-3504

Brief Overview of Bankruptcy Case 15-20683: "In a Chapter 7 bankruptcy case, Jhon K Amendano from New Britain, CT, saw their proceedings start in April 22, 2015 and complete by 2015-07-21, involving asset liquidation."
Jhon K Amendano — Connecticut, 15-20683


ᐅ Nancy Marie Amos, Connecticut

Address: 52 Vine St New Britain, CT 06052

Bankruptcy Case 13-20048 Summary: "In a Chapter 7 bankruptcy case, Nancy Marie Amos from New Britain, CT, saw her proceedings start in 01/10/2013 and complete by 2013-04-16, involving asset liquidation."
Nancy Marie Amos — Connecticut, 13-20048


ᐅ Caroline E Anderson, Connecticut

Address: 149 Rocky Hill Ave New Britain, CT 06051

Concise Description of Bankruptcy Case 11-232427: "Caroline E Anderson's bankruptcy, initiated in Nov 11, 2011 and concluded by 02.15.2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline E Anderson — Connecticut, 11-23242


ᐅ Sherry C Anderson, Connecticut

Address: 67 Beechwood Dr New Britain, CT 06053

Bankruptcy Case 12-21105 Overview: "The bankruptcy record of Sherry C Anderson from New Britain, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2012."
Sherry C Anderson — Connecticut, 12-21105


ᐅ Jamie Anderson, Connecticut

Address: 357 Brittany Farms Rd Apt 228 New Britain, CT 06053

Bankruptcy Case 10-23396 Summary: "The case of Jamie Anderson in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Anderson — Connecticut, 10-23396


ᐅ Ramona Anderson, Connecticut

Address: 116 Miriam Rd New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-21204: "Ramona Anderson's Chapter 7 bankruptcy, filed in New Britain, CT in April 2011, led to asset liquidation, with the case closing in 08.12.2011."
Ramona Anderson — Connecticut, 11-21204


ᐅ Marly L Anderson, Connecticut

Address: 36 Resevoir Road New Britain, CT 6052

Snapshot of U.S. Bankruptcy Proceeding Case 14-21866: "Marly L Anderson's Chapter 7 bankruptcy, filed in New Britain, CT in September 2014, led to asset liquidation, with the case closing in December 2014."
Marly L Anderson — Connecticut, 14-21866


ᐅ Jeffrey S Anziano, Connecticut

Address: 142 City Ave New Britain, CT 06051-1716

Brief Overview of Bankruptcy Case 15-20252: "The case of Jeffrey S Anziano in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Anziano — Connecticut, 15-20252


ᐅ Rosa Apestegui, Connecticut

Address: 54 Smith St Apt 3 New Britain, CT 06053

Bankruptcy Case 10-24188 Summary: "Rosa Apestegui's bankruptcy, initiated in December 2010 and concluded by 2011-03-16 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Apestegui — Connecticut, 10-24188


ᐅ Yazmin F Aquino, Connecticut

Address: 17 Dewey St New Britain, CT 06051

Bankruptcy Case 13-21922 Overview: "In New Britain, CT, Yazmin F Aquino filed for Chapter 7 bankruptcy in 2013-09-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-27."
Yazmin F Aquino — Connecticut, 13-21922


ᐅ Iii Manuel J Arango, Connecticut

Address: 31 Gladiola St New Britain, CT 06053

Concise Description of Bankruptcy Case 13-224947: "The bankruptcy record of Iii Manuel J Arango from New Britain, CT, shows a Chapter 7 case filed in 12.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2014."
Iii Manuel J Arango — Connecticut, 13-22494


ᐅ Salvatrice Aresco, Connecticut

Address: 210 Governor St New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-21560: "In a Chapter 7 bankruptcy case, Salvatrice Aresco from New Britain, CT, saw their proceedings start in 05.07.2010 and complete by August 2010, involving asset liquidation."
Salvatrice Aresco — Connecticut, 10-21560


ᐅ Mark G Armati, Connecticut

Address: 105 Brittany Farms Rd Unit 8 New Britain, CT 06053

Concise Description of Bankruptcy Case 13-208927: "The bankruptcy record of Mark G Armati from New Britain, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Mark G Armati — Connecticut, 13-20892


ᐅ Patricia Arpaia, Connecticut

Address: 1650 Stanley St New Britain, CT 06053

Bankruptcy Case 10-20301 Overview: "The bankruptcy filing by Patricia Arpaia, undertaken in Jan 29, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Patricia Arpaia — Connecticut, 10-20301


ᐅ Douglas W Arpin, Connecticut

Address: 121 Vance St New Britain, CT 06052

Bankruptcy Case 11-21971 Summary: "In New Britain, CT, Douglas W Arpin filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Douglas W Arpin — Connecticut, 11-21971


ᐅ Hector Arroyo, Connecticut

Address: 62 Stonegate Rd New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-20701: "Hector Arroyo's bankruptcy, initiated in April 2013 and concluded by 07/17/2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Arroyo — Connecticut, 13-20701


ᐅ Ivette Arroyo, Connecticut

Address: 136 Bingham St New Britain, CT 06051-3706

Concise Description of Bankruptcy Case 16-209347: "New Britain, CT resident Ivette Arroyo's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2016."
Ivette Arroyo — Connecticut, 16-20934


ᐅ Richard Ashman, Connecticut

Address: 375 S Main St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-20513: "The bankruptcy record of Richard Ashman from New Britain, CT, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Richard Ashman — Connecticut, 12-20513


ᐅ Ryan Ashmore, Connecticut

Address: 71 Wallace St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-24161: "New Britain, CT resident Ryan Ashmore's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Ryan Ashmore — Connecticut, 10-24161


ᐅ Johny A Avilez, Connecticut

Address: 153 Greenwood St New Britain, CT 06051-3334

Brief Overview of Bankruptcy Case 14-20512: "Johny A Avilez's bankruptcy, initiated in 03/19/2014 and concluded by 2014-06-17 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johny A Avilez — Connecticut, 14-20512


ᐅ Eric Ayala, Connecticut

Address: 112 McKinley Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-23912: "The case of Eric Ayala in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Ayala — Connecticut, 10-23912


ᐅ Peter Ayala, Connecticut

Address: 74 Charles St New Britain, CT 06051-2112

Snapshot of U.S. Bankruptcy Proceeding Case 16-20354: "Peter Ayala's bankruptcy, initiated in 2016-03-07 and concluded by 2016-06-05 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Ayala — Connecticut, 16-20354


ᐅ Marilyn Crespo Ayala, Connecticut

Address: 74 Charles St New Britain, CT 06051-2112

Bankruptcy Case 16-20354 Summary: "Marilyn Crespo Ayala's Chapter 7 bankruptcy, filed in New Britain, CT in March 7, 2016, led to asset liquidation, with the case closing in 2016-06-05."
Marilyn Crespo Ayala — Connecticut, 16-20354


ᐅ Ann Louise Babcock, Connecticut

Address: 3 Louise Ct New Britain, CT 06051

Brief Overview of Bankruptcy Case 11-22212: "In a Chapter 7 bankruptcy case, Ann Louise Babcock from New Britain, CT, saw her proceedings start in 07/28/2011 and complete by Nov 13, 2011, involving asset liquidation."
Ann Louise Babcock — Connecticut, 11-22212


ᐅ Elvira R Baez, Connecticut

Address: 44 Brittany Farms Rd Apt K5 New Britain, CT 06053-1219

Brief Overview of Bankruptcy Case 16-20637: "In a Chapter 7 bankruptcy case, Elvira R Baez from New Britain, CT, saw her proceedings start in 2016-04-21 and complete by 2016-07-20, involving asset liquidation."
Elvira R Baez — Connecticut, 16-20637


ᐅ Grzegorz J Bajek, Connecticut

Address: 159 Miller St New Britain, CT 06053-2821

Bankruptcy Case 2014-20605 Overview: "Grzegorz J Bajek's bankruptcy, initiated in 2014-03-31 and concluded by June 29, 2014 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grzegorz J Bajek — Connecticut, 2014-20605


ᐅ Jackie Baker, Connecticut

Address: 239 Glen St Unit 2C New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-22397: "In New Britain, CT, Jackie Baker filed for Chapter 7 bankruptcy in 2012-09-29. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2013."
Jackie Baker — Connecticut, 12-22397


ᐅ Mark A Balavender, Connecticut

Address: 33 Steele St New Britain, CT 06052

Brief Overview of Bankruptcy Case 12-21225: "Mark A Balavender's bankruptcy, initiated in May 17, 2012 and concluded by September 2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Balavender — Connecticut, 12-21225


ᐅ Nina Balkum, Connecticut

Address: 270 Brittany Farms Rd Apt B New Britain, CT 06053-1169

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20597: "The case of Nina Balkum in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Balkum — Connecticut, 2014-20597


ᐅ Kelly M Banks, Connecticut

Address: 52 Kennedy Dr New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-21266: "The bankruptcy filing by Kelly M Banks, undertaken in May 23, 2012 in New Britain, CT under Chapter 7, concluded with discharge in September 8, 2012 after liquidating assets."
Kelly M Banks — Connecticut, 12-21266


ᐅ Christopher Baran, Connecticut

Address: 106 Clinton St New Britain, CT 06053

Bankruptcy Case 11-23434 Overview: "Christopher Baran's bankruptcy, initiated in 12/06/2011 and concluded by 2012-03-23 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Baran — Connecticut, 11-23434


ᐅ Jackeline Barbosa, Connecticut

Address: 49 Scarlett Dr New Britain, CT 06053

Bankruptcy Case 11-20608 Overview: "In a Chapter 7 bankruptcy case, Jackeline Barbosa from New Britain, CT, saw her proceedings start in 03/10/2011 and complete by 06/08/2011, involving asset liquidation."
Jackeline Barbosa — Connecticut, 11-20608


ᐅ Alice L Baril, Connecticut

Address: 187 Country Club Rd New Britain, CT 06053

Bankruptcy Case 11-20131 Overview: "The bankruptcy filing by Alice L Baril, undertaken in 01.19.2011 in New Britain, CT under Chapter 7, concluded with discharge in May 7, 2011 after liquidating assets."
Alice L Baril — Connecticut, 11-20131


ᐅ Thomas Barry, Connecticut

Address: 44 Oneida St New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-24195: "In New Britain, CT, Thomas Barry filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2011."
Thomas Barry — Connecticut, 10-24195


ᐅ Arthur J Barsch, Connecticut

Address: 385 High St Apt 2 New Britain, CT 06051-1035

Snapshot of U.S. Bankruptcy Proceeding Case 14-22127: "Arthur J Barsch's bankruptcy, initiated in 10.30.2014 and concluded by 01.28.2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur J Barsch — Connecticut, 14-22127


ᐅ Michele F Bascom, Connecticut

Address: 325 Barbour Rd New Britain, CT 06053

Concise Description of Bankruptcy Case 13-222377: "The bankruptcy record of Michele F Bascom from New Britain, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Michele F Bascom — Connecticut, 13-22237


ᐅ Francine A Bashir, Connecticut

Address: 183 Hartford Rd Apt B1 New Britain, CT 06053

Bankruptcy Case 13-20790 Overview: "New Britain, CT resident Francine A Bashir's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Francine A Bashir — Connecticut, 13-20790


ᐅ Yvonne Bear, Connecticut

Address: 205 Winfield Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 09-23157: "The bankruptcy filing by Yvonne Bear, undertaken in 2009-10-29 in New Britain, CT under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Yvonne Bear — Connecticut, 09-23157


ᐅ Scott Beauchene, Connecticut

Address: 86 Skipper St New Britain, CT 06053

Brief Overview of Bankruptcy Case 09-23661: "Scott Beauchene's bankruptcy, initiated in Dec 17, 2009 and concluded by Mar 16, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Beauchene — Connecticut, 09-23661


ᐅ Rejean Beaudoin, Connecticut

Address: 11 Rutherford St New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-20246: "The case of Rejean Beaudoin in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rejean Beaudoin — Connecticut, 10-20246


ᐅ Iii Henry Ward Beecher, Connecticut

Address: 271 Hillhurst Ave New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-23327: "In New Britain, CT, Iii Henry Ward Beecher filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2012."
Iii Henry Ward Beecher — Connecticut, 11-23327


ᐅ David Bell, Connecticut

Address: 45 Park Pl Apt 407 New Britain, CT 06052

Bankruptcy Case 10-22586 Overview: "David Bell's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-07-28, led to asset liquidation, with the case closing in 2010-11-13."
David Bell — Connecticut, 10-22586


ᐅ Jose P Benitez, Connecticut

Address: 130 Lasalle St New Britain, CT 06051

Concise Description of Bankruptcy Case 13-207647: "The bankruptcy record of Jose P Benitez from New Britain, CT, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-31."
Jose P Benitez — Connecticut, 13-20764


ᐅ Barry R Bergen, Connecticut

Address: 74 Childs St New Britain, CT 06051-2114

Bankruptcy Case 2014-20901 Overview: "The bankruptcy record of Barry R Bergen from New Britain, CT, shows a Chapter 7 case filed in 05.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2014."
Barry R Bergen — Connecticut, 2014-20901


ᐅ Martha Del Pilar Bernal, Connecticut

Address: 138 Jordan St # 2 New Britain, CT 06053-2331

Snapshot of U.S. Bankruptcy Proceeding Case 14-20306: "The case of Martha Del Pilar Bernal in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Del Pilar Bernal — Connecticut, 14-20306


ᐅ Robert J Bernardi, Connecticut

Address: 290 Brittany Farms Rd Apt F New Britain, CT 06053

Brief Overview of Bankruptcy Case 13-22553: "Robert J Bernardi's Chapter 7 bankruptcy, filed in New Britain, CT in 12.20.2013, led to asset liquidation, with the case closing in 03/26/2014."
Robert J Bernardi — Connecticut, 13-22553


ᐅ John Bernardo, Connecticut

Address: 39 McKinley Dr New Britain, CT 06053

Bankruptcy Case 12-20894 Summary: "The case of John Bernardo in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bernardo — Connecticut, 12-20894


ᐅ Teresa Bialczak, Connecticut

Address: 2090 Stanley St Apt 307 New Britain, CT 06053-1544

Concise Description of Bankruptcy Case 2014-215007: "In New Britain, CT, Teresa Bialczak filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Teresa Bialczak — Connecticut, 2014-21500


ᐅ Francesco Biello, Connecticut

Address: 248 Lawlor St Apt 4 New Britain, CT 06051

Concise Description of Bankruptcy Case 12-205167: "Francesco Biello's Chapter 7 bankruptcy, filed in New Britain, CT in 03/09/2012, led to asset liquidation, with the case closing in Jun 25, 2012."
Francesco Biello — Connecticut, 12-20516


ᐅ Quinton C Birden, Connecticut

Address: 61 Gunhill Rd New Britain, CT 06053

Bankruptcy Case 12-21663 Summary: "New Britain, CT resident Quinton C Birden's 2012-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2012."
Quinton C Birden — Connecticut, 12-21663


ᐅ Cecelia Birritteri, Connecticut

Address: 52 Roberts St New Britain, CT 06051-3415

Brief Overview of Bankruptcy Case 15-20848: "The bankruptcy filing by Cecelia Birritteri, undertaken in May 14, 2015 in New Britain, CT under Chapter 7, concluded with discharge in Aug 12, 2015 after liquidating assets."
Cecelia Birritteri — Connecticut, 15-20848


ᐅ Joseph Birritteri, Connecticut

Address: 52 Roberts St New Britain, CT 06051-3415

Bankruptcy Case 15-20848 Summary: "In a Chapter 7 bankruptcy case, Joseph Birritteri from New Britain, CT, saw their proceedings start in May 14, 2015 and complete by 08.12.2015, involving asset liquidation."
Joseph Birritteri — Connecticut, 15-20848


ᐅ Dario Bitzaya, Connecticut

Address: 383 Clinton St New Britain, CT 06053-3566

Concise Description of Bankruptcy Case 2014-205877: "In New Britain, CT, Dario Bitzaya filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Dario Bitzaya — Connecticut, 2014-20587


ᐅ Teresa Blad, Connecticut

Address: 173 Broad St Apt 2 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-22143: "In a Chapter 7 bankruptcy case, Teresa Blad from New Britain, CT, saw her proceedings start in 2010-06-25 and complete by October 2010, involving asset liquidation."
Teresa Blad — Connecticut, 10-22143


ᐅ Linora Veronica Blake, Connecticut

Address: 107 Martin Luther King Dr Apt 310 New Britain, CT 06051-1529

Concise Description of Bankruptcy Case 16-201717: "Linora Veronica Blake's Chapter 7 bankruptcy, filed in New Britain, CT in February 2016, led to asset liquidation, with the case closing in 2016-05-03."
Linora Veronica Blake — Connecticut, 16-20171


ᐅ David L Blakely, Connecticut

Address: 10 Beacon St New Britain, CT 06053

Bankruptcy Case 12-20763 Summary: "The bankruptcy filing by David L Blakely, undertaken in 2012-03-30 in New Britain, CT under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
David L Blakely — Connecticut, 12-20763


ᐅ Lynn S Blum, Connecticut

Address: 139 Nancy Rd New Britain, CT 06053-2254

Concise Description of Bankruptcy Case 16-200487: "New Britain, CT resident Lynn S Blum's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Lynn S Blum — Connecticut, 16-20048


ᐅ David A Blum, Connecticut

Address: 139 Nancy Rd New Britain, CT 06053-2254

Bankruptcy Case 16-20048 Overview: "In a Chapter 7 bankruptcy case, David A Blum from New Britain, CT, saw his proceedings start in 01/13/2016 and complete by Apr 12, 2016, involving asset liquidation."
David A Blum — Connecticut, 16-20048


ᐅ Isabel Bokhari, Connecticut

Address: 44 Stanley Ct New Britain, CT 06051

Concise Description of Bankruptcy Case 10-232887: "Isabel Bokhari's Chapter 7 bankruptcy, filed in New Britain, CT in September 2010, led to asset liquidation, with the case closing in 01.10.2011."
Isabel Bokhari — Connecticut, 10-23288


ᐅ Michael Bosco, Connecticut

Address: 115 Linden St New Britain, CT 06051

Concise Description of Bankruptcy Case 10-218347: "The bankruptcy record of Michael Bosco from New Britain, CT, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Michael Bosco — Connecticut, 10-21834


ᐅ Laurie J Boyce, Connecticut

Address: 88 Brittany Farms Rd Apt 316 New Britain, CT 06053

Bankruptcy Case 12-23051 Summary: "In New Britain, CT, Laurie J Boyce filed for Chapter 7 bankruptcy in December 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2013."
Laurie J Boyce — Connecticut, 12-23051


ᐅ Deborah Branigan, Connecticut

Address: 150 Marlin Rd New Britain, CT 06053

Bankruptcy Case 13-20971 Overview: "The bankruptcy record of Deborah Branigan from New Britain, CT, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2013."
Deborah Branigan — Connecticut, 13-20971


ᐅ Tori Braxton, Connecticut

Address: 277 Commonwealth Ave New Britain, CT 06053

Bankruptcy Case 10-22315 Overview: "New Britain, CT resident Tori Braxton's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2010."
Tori Braxton — Connecticut, 10-22315


ᐅ Melissa Breglia, Connecticut

Address: 235 Tremont St Apt A7 New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 11-22369: "The bankruptcy record of Melissa Breglia from New Britain, CT, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2011."
Melissa Breglia — Connecticut, 11-22369


ᐅ Maureen Brennan, Connecticut

Address: 22 Oakland Ave # 1 New Britain, CT 06053

Concise Description of Bankruptcy Case 12-208137: "The bankruptcy record of Maureen Brennan from New Britain, CT, shows a Chapter 7 case filed in April 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Maureen Brennan — Connecticut, 12-20813


ᐅ Phulgence Kenecia Brice, Connecticut

Address: 2090 Stanley St Apt 105 New Britain, CT 06053

Bankruptcy Case 10-23824 Overview: "New Britain, CT resident Phulgence Kenecia Brice's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Phulgence Kenecia Brice — Connecticut, 10-23824


ᐅ Wilmer Briceno, Connecticut

Address: 160 Heather Ln New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-21479: "The bankruptcy record of Wilmer Briceno from New Britain, CT, shows a Chapter 7 case filed in 07/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2013."
Wilmer Briceno — Connecticut, 13-21479


ᐅ Halina Kazimiera Brickhouse, Connecticut

Address: 2309 Corbin Ave New Britain, CT 06053

Bankruptcy Case 13-21765 Overview: "In New Britain, CT, Halina Kazimiera Brickhouse filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2013."
Halina Kazimiera Brickhouse — Connecticut, 13-21765


ᐅ Juan R Brites, Connecticut

Address: 25 Edgewood Ave Apt 202 New Britain, CT 06051

Concise Description of Bankruptcy Case 12-230097: "The bankruptcy record of Juan R Brites from New Britain, CT, shows a Chapter 7 case filed in 12/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2013."
Juan R Brites — Connecticut, 12-23009


ᐅ Linda A Brown, Connecticut

Address: 140 Hillhurst Ave New Britain, CT 06053-2722

Brief Overview of Bankruptcy Case 15-20253: "New Britain, CT resident Linda A Brown's 2015-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2015."
Linda A Brown — Connecticut, 15-20253


ᐅ Yolanda Brown, Connecticut

Address: 35 Cianci Rd New Britain, CT 06053-1436

Bankruptcy Case 15-21737 Overview: "Yolanda Brown's Chapter 7 bankruptcy, filed in New Britain, CT in September 30, 2015, led to asset liquidation, with the case closing in 12/29/2015."
Yolanda Brown — Connecticut, 15-21737


ᐅ Patrick Brown, Connecticut

Address: 33 Highridge Rd New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-20682: "In a Chapter 7 bankruptcy case, Patrick Brown from New Britain, CT, saw their proceedings start in Mar 4, 2010 and complete by Jun 20, 2010, involving asset liquidation."
Patrick Brown — Connecticut, 10-20682


ᐅ Lavern V Brown, Connecticut

Address: 68 Prospect St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 11-22204: "The bankruptcy record of Lavern V Brown from New Britain, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Lavern V Brown — Connecticut, 11-22204


ᐅ Stacey Brown, Connecticut

Address: 424 Lincoln St New Britain, CT 06052-1638

Brief Overview of Bankruptcy Case 2014-21303: "New Britain, CT resident Stacey Brown's 06/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Stacey Brown — Connecticut, 2014-21303


ᐅ Chad M Brown, Connecticut

Address: 19 Westerly St New Britain, CT 06053

Bankruptcy Case 11-22672 Summary: "In New Britain, CT, Chad M Brown filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2011."
Chad M Brown — Connecticut, 11-22672


ᐅ James A Brunetto, Connecticut

Address: 33 Thorniley St New Britain, CT 06051-1636

Snapshot of U.S. Bankruptcy Proceeding Case 14-20049: "New Britain, CT resident James A Brunetto's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2014."
James A Brunetto — Connecticut, 14-20049


ᐅ Jared A Bryant, Connecticut

Address: 60 Schultz St New Britain, CT 06051-3202

Concise Description of Bankruptcy Case 2014-215967: "Jared A Bryant's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Jared A Bryant — Connecticut, 2014-21596


ᐅ William J Bucci, Connecticut

Address: 50 Bassett St Apt C06 New Britain, CT 06051-3040

Bankruptcy Case 15-21693 Overview: "New Britain, CT resident William J Bucci's Sep 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-24."
William J Bucci — Connecticut, 15-21693


ᐅ Linda Bukowski, Connecticut

Address: 353 McClintock St New Britain, CT 06053

Bankruptcy Case 10-23520 Overview: "The bankruptcy filing by Linda Bukowski, undertaken in October 14, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 01.30.2011 after liquidating assets."
Linda Bukowski — Connecticut, 10-23520


ᐅ Stanislaw Buksza, Connecticut

Address: 22 Varmor Dr New Britain, CT 06053

Bankruptcy Case 11-23382 Overview: "The bankruptcy record of Stanislaw Buksza from New Britain, CT, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-17."
Stanislaw Buksza — Connecticut, 11-23382


ᐅ Kenneth M Burke, Connecticut

Address: 40 S Burritt St New Britain, CT 06052

Bankruptcy Case 13-20416 Overview: "In New Britain, CT, Kenneth M Burke filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
Kenneth M Burke — Connecticut, 13-20416


ᐅ Athelda Burns, Connecticut

Address: 950 Farmington Ave Apt B21 New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-20381: "The bankruptcy record of Athelda Burns from New Britain, CT, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2011."
Athelda Burns — Connecticut, 11-20381