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 Diane Louise Busch, Connecticut

Address: 508 Stanley St New Britain, CT 06051-3233

Bankruptcy Case 2014-21548 Overview: "New Britain, CT resident Diane Louise Busch's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Diane Louise Busch — Connecticut, 2014-21548


ᐅ Eduardo E Bustos, Connecticut

Address: PO Box 2278 New Britain, CT 06050

Bankruptcy Case 11-21679 Summary: "The bankruptcy record of Eduardo E Bustos from New Britain, CT, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2011."
Eduardo E Bustos — Connecticut, 11-21679


ᐅ Matthew Butler, Connecticut

Address: 65 Forest St New Britain, CT 06052

Bankruptcy Case 13-22520 Summary: "The bankruptcy filing by Matthew Butler, undertaken in Dec 14, 2013 in New Britain, CT under Chapter 7, concluded with discharge in 03/20/2014 after liquidating assets."
Matthew Butler — Connecticut, 13-22520


ᐅ Claribel Cabasquini, Connecticut

Address: 279 Oak St New Britain, CT 06051

Concise Description of Bankruptcy Case 12-209147: "In New Britain, CT, Claribel Cabasquini filed for Chapter 7 bankruptcy in April 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Claribel Cabasquini — Connecticut, 12-20914


ᐅ Juan Cajigas, Connecticut

Address: 288 Alexander Rd New Britain, CT 06053

Bankruptcy Case 10-24333 Summary: "New Britain, CT resident Juan Cajigas's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2011."
Juan Cajigas — Connecticut, 10-24333


ᐅ Zaida M Calderon, Connecticut

Address: 98 Osgood Ave New Britain, CT 06053

Bankruptcy Case 12-21405 Summary: "The bankruptcy filing by Zaida M Calderon, undertaken in 06/05/2012 in New Britain, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Zaida M Calderon — Connecticut, 12-21405


ᐅ Ramona Camacho, Connecticut

Address: 472 S Main St New Britain, CT 06051-3546

Concise Description of Bankruptcy Case 16-211037: "The case of Ramona Camacho in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Camacho — Connecticut, 16-21103


ᐅ Wanda Cancel, Connecticut

Address: 115 Lyons St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 13-20027: "In New Britain, CT, Wanda Cancel filed for Chapter 7 bankruptcy in 2013-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-10."
Wanda Cancel — Connecticut, 13-20027


ᐅ Carmen L Cancel, Connecticut

Address: 50 Bassett St Apt A115 New Britain, CT 06051

Brief Overview of Bankruptcy Case 11-22407: "In a Chapter 7 bankruptcy case, Carmen L Cancel from New Britain, CT, saw their proceedings start in August 12, 2011 and complete by Nov 28, 2011, involving asset liquidation."
Carmen L Cancel — Connecticut, 11-22407


ᐅ Celia Cancel, Connecticut

Address: 176 Glen St # 1 New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-21817: "The bankruptcy record of Celia Cancel from New Britain, CT, shows a Chapter 7 case filed in Jul 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2012."
Celia Cancel — Connecticut, 12-21817


ᐅ Michael V Cannamela, Connecticut

Address: 136 Joy Ln New Britain, CT 06053

Bankruptcy Case 11-20978 Summary: "The case of Michael V Cannamela in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael V Cannamela — Connecticut, 11-20978


ᐅ Duran Linda M Capasso, Connecticut

Address: 94 Pentlow Ave New Britain, CT 06053-1624

Concise Description of Bankruptcy Case 15-207237: "The case of Duran Linda M Capasso in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duran Linda M Capasso — Connecticut, 15-20723


ᐅ Margaret G Cardona, Connecticut

Address: 91 Emily Dr New Britain, CT 06053

Bankruptcy Case 11-21710 Summary: "The bankruptcy record of Margaret G Cardona from New Britain, CT, shows a Chapter 7 case filed in Jun 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Margaret G Cardona — Connecticut, 11-21710


ᐅ Roberto Cardoso, Connecticut

Address: 50 Oak St New Britain, CT 06051-1213

Snapshot of U.S. Bankruptcy Proceeding Case 15-21842: "New Britain, CT resident Roberto Cardoso's 10/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2016."
Roberto Cardoso — Connecticut, 15-21842


ᐅ Barbara D Carlson, Connecticut

Address: 142 Henry St New Britain, CT 06051-3217

Brief Overview of Bankruptcy Case 08-21996: "The bankruptcy record for Barbara D Carlson from New Britain, CT, under Chapter 13, filed in 10/13/2008, involved setting up a repayment plan, finalized by August 29, 2014."
Barbara D Carlson — Connecticut, 08-21996


ᐅ Carl M Carlson, Connecticut

Address: 142 Henry St New Britain, CT 06051-3217

Brief Overview of Bankruptcy Case 08-21996: "Chapter 13 bankruptcy for Carl M Carlson in New Britain, CT began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in 08/29/2014."
Carl M Carlson — Connecticut, 08-21996


ᐅ Jessie L Carr, Connecticut

Address: 240 Bassett St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 11-23311: "In a Chapter 7 bankruptcy case, Jessie L Carr from New Britain, CT, saw their proceedings start in 2011-11-18 and complete by 02/15/2012, involving asset liquidation."
Jessie L Carr — Connecticut, 11-23311


ᐅ Clotilde Carrion, Connecticut

Address: 450 Glen St New Britain, CT 06051

Bankruptcy Case 10-22686 Summary: "New Britain, CT resident Clotilde Carrion's 2010-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Clotilde Carrion — Connecticut, 10-22686


ᐅ Kia A Carson, Connecticut

Address: 170 McKinley Dr New Britain, CT 06053

Concise Description of Bankruptcy Case 12-217577: "The bankruptcy record of Kia A Carson from New Britain, CT, shows a Chapter 7 case filed in Jul 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2012."
Kia A Carson — Connecticut, 12-21757


ᐅ Jr Francisco Cartagena, Connecticut

Address: 429 Allen St Apt 102 New Britain, CT 06053

Concise Description of Bankruptcy Case 10-219617: "The case of Jr Francisco Cartagena in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francisco Cartagena — Connecticut, 10-21961


ᐅ Beverly Carter, Connecticut

Address: 50 Howe Rd New Britain, CT 06053-1315

Snapshot of U.S. Bankruptcy Proceeding Case 14-20546: "The case of Beverly Carter in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Carter — Connecticut, 14-20546


ᐅ Carnell Carter, Connecticut

Address: 181 Willow St Apt B New Britain, CT 06051

Concise Description of Bankruptcy Case 11-216697: "New Britain, CT resident Carnell Carter's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
Carnell Carter — Connecticut, 11-21669


ᐅ Jorge Casiano, Connecticut

Address: 85 Spring St Apt 405 New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 11-20042: "In a Chapter 7 bankruptcy case, Jorge Casiano from New Britain, CT, saw his proceedings start in January 2011 and complete by Apr 25, 2011, involving asset liquidation."
Jorge Casiano — Connecticut, 11-20042


ᐅ Arelis Casiano, Connecticut

Address: PO Box 792 New Britain, CT 06050

Bankruptcy Case 10-23489 Overview: "The bankruptcy record of Arelis Casiano from New Britain, CT, shows a Chapter 7 case filed in Oct 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Arelis Casiano — Connecticut, 10-23489


ᐅ Jesus Casillas, Connecticut

Address: 273 Cherry St New Britain, CT 06051

Brief Overview of Bankruptcy Case 11-23627: "Jesus Casillas's Chapter 7 bankruptcy, filed in New Britain, CT in December 29, 2011, led to asset liquidation, with the case closing in April 2012."
Jesus Casillas — Connecticut, 11-23627


ᐅ Melissa Casso, Connecticut

Address: 130 Country Club Rd New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-20466: "Melissa Casso's Chapter 7 bankruptcy, filed in New Britain, CT in February 2010, led to asset liquidation, with the case closing in June 2010."
Melissa Casso — Connecticut, 10-20466


ᐅ Mark Cauffman, Connecticut

Address: 283 Linwood St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 10-20316: "Mark Cauffman's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-01-30, led to asset liquidation, with the case closing in 05/06/2010."
Mark Cauffman — Connecticut, 10-20316


ᐅ Stanislaw Ceglarz, Connecticut

Address: 218 Roxbury Rd Apt Fl New Britain, CT 06053-3126

Brief Overview of Bankruptcy Case 14-21978: "In a Chapter 7 bankruptcy case, Stanislaw Ceglarz from New Britain, CT, saw their proceedings start in October 3, 2014 and complete by January 1, 2015, involving asset liquidation."
Stanislaw Ceglarz — Connecticut, 14-21978


ᐅ Artie Chajulall, Connecticut

Address: 138 Wilcox St Apt 2 New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-23376: "The bankruptcy filing by Artie Chajulall, undertaken in 09.30.2010 in New Britain, CT under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Artie Chajulall — Connecticut, 10-23376


ᐅ Shalice Nicole Chapman, Connecticut

Address: 44 Brooklawn St Fl 3RD New Britain, CT 06052-1720

Brief Overview of Bankruptcy Case 15-22233: "The case of Shalice Nicole Chapman in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalice Nicole Chapman — Connecticut, 15-22233


ᐅ Ralph Levi Chapman, Connecticut

Address: 44 Brooklawn St Fl 3RD New Britain, CT 06052-1720

Bankruptcy Case 15-22233 Overview: "The case of Ralph Levi Chapman in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Levi Chapman — Connecticut, 15-22233


ᐅ Felisa A Chappell, Connecticut

Address: 60 Garden St New Britain, CT 06052

Brief Overview of Bankruptcy Case 11-22278: "In New Britain, CT, Felisa A Chappell filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2011."
Felisa A Chappell — Connecticut, 11-22278


ᐅ Rosalie Charest, Connecticut

Address: 55 Brittany Farms Rd Apt 206 New Britain, CT 06053

Bankruptcy Case 10-23869 Overview: "The case of Rosalie Charest in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalie Charest — Connecticut, 10-23869


ᐅ Theresa Chase, Connecticut

Address: 70 Grove Hill St Apt 4T New Britain, CT 06052-1348

Bankruptcy Case 15-21810 Summary: "New Britain, CT resident Theresa Chase's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Theresa Chase — Connecticut, 15-21810


ᐅ Phyllis A Chojnowski, Connecticut

Address: 54 Gunhill Rd New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-22725: "The bankruptcy filing by Phyllis A Chojnowski, undertaken in 09.16.2011 in New Britain, CT under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Phyllis A Chojnowski — Connecticut, 11-22725


ᐅ Haidar H Chreiha, Connecticut

Address: 16 Cianci Rd New Britain, CT 06053-1435

Concise Description of Bankruptcy Case 16-206527: "The bankruptcy record of Haidar H Chreiha from New Britain, CT, shows a Chapter 7 case filed in 04/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-25."
Haidar H Chreiha — Connecticut, 16-20652


ᐅ Donna Lee Christiana, Connecticut

Address: 237 Lewis Rd New Britain, CT 06053-1412

Concise Description of Bankruptcy Case 16-210047: "New Britain, CT resident Donna Lee Christiana's Jun 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2016."
Donna Lee Christiana — Connecticut, 16-21004


ᐅ Sylwia M Chudy, Connecticut

Address: 65 Magnolia St Fl 1 New Britain, CT 06053-3014

Concise Description of Bankruptcy Case 14-224687: "The bankruptcy filing by Sylwia M Chudy, undertaken in 2014-12-26 in New Britain, CT under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Sylwia M Chudy — Connecticut, 14-22468


ᐅ Holly B Ciervo, Connecticut

Address: 28 Everett St New Britain, CT 06052

Bankruptcy Case 09-23013 Overview: "New Britain, CT resident Holly B Ciervo's 10.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2010."
Holly B Ciervo — Connecticut, 09-23013


ᐅ Anna E Cieslik, Connecticut

Address: 241 Pierremount Ave New Britain, CT 06053

Concise Description of Bankruptcy Case 13-214937: "Anna E Cieslik's Chapter 7 bankruptcy, filed in New Britain, CT in 07/26/2013, led to asset liquidation, with the case closing in October 2013."
Anna E Cieslik — Connecticut, 13-21493


ᐅ Aida Claudio, Connecticut

Address: 55 Brittany Farms Rd Apt H-106 New Britain, CT 06053-1202

Snapshot of U.S. Bankruptcy Proceeding Case 15-20269: "The bankruptcy record of Aida Claudio from New Britain, CT, shows a Chapter 7 case filed in 2015-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-27."
Aida Claudio — Connecticut, 15-20269


ᐅ Jennifer A Clavette, Connecticut

Address: 161 Merigold Dr New Britain, CT 06053-1428

Brief Overview of Bankruptcy Case 2014-20598: "The bankruptcy record of Jennifer A Clavette from New Britain, CT, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Jennifer A Clavette — Connecticut, 2014-20598


ᐅ Renee Clayton, Connecticut

Address: 15 Heather Ln New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-20551: "In New Britain, CT, Renee Clayton filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Renee Clayton — Connecticut, 13-20551


ᐅ Steven R Clegg, Connecticut

Address: 103 Miller St New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-22152: "The case of Steven R Clegg in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Clegg — Connecticut, 11-22152


ᐅ Jr Eddie Clemonts, Connecticut

Address: 100 Stonegate Rd New Britain, CT 06053

Bankruptcy Case 10-22478 Overview: "In New Britain, CT, Jr Eddie Clemonts filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Jr Eddie Clemonts — Connecticut, 10-22478


ᐅ Debra Clen, Connecticut

Address: 203 Columbia St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 10-22547: "In a Chapter 7 bankruptcy case, Debra Clen from New Britain, CT, saw her proceedings start in 07/25/2010 and complete by Nov 10, 2010, involving asset liquidation."
Debra Clen — Connecticut, 10-22547


ᐅ Janice Cloutier, Connecticut

Address: 862 Corbin Ave New Britain, CT 06052-1255

Brief Overview of Bankruptcy Case 15-21363: "In New Britain, CT, Janice Cloutier filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Janice Cloutier — Connecticut, 15-21363


ᐅ Nelson Cloutier, Connecticut

Address: 862 Corbin Ave New Britain, CT 06052-1255

Concise Description of Bankruptcy Case 15-213637: "In a Chapter 7 bankruptcy case, Nelson Cloutier from New Britain, CT, saw his proceedings start in 2015-07-31 and complete by Oct 29, 2015, involving asset liquidation."
Nelson Cloutier — Connecticut, 15-21363


ᐅ Juan L Cofre, Connecticut

Address: 255 Glen St New Britain, CT 06051-3029

Concise Description of Bankruptcy Case 14-222297: "New Britain, CT resident Juan L Cofre's 11.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2015."
Juan L Cofre — Connecticut, 14-22229


ᐅ William Colangelo, Connecticut

Address: 185 Batterson Dr New Britain, CT 06053

Bankruptcy Case 10-22912 Overview: "The bankruptcy record of William Colangelo from New Britain, CT, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-11."
William Colangelo — Connecticut, 10-22912


ᐅ Julie E Colburn, Connecticut

Address: 104 Harrison St Fl 2ND New Britain, CT 06052-1229

Brief Overview of Bankruptcy Case 14-22286: "Julie E Colburn's Chapter 7 bankruptcy, filed in New Britain, CT in November 2014, led to asset liquidation, with the case closing in 2015-02-24."
Julie E Colburn — Connecticut, 14-22286


ᐅ Oreste Colino, Connecticut

Address: 88 Sterling St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-21474: "The bankruptcy filing by Oreste Colino, undertaken in April 2010 in New Britain, CT under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
Oreste Colino — Connecticut, 10-21474


ᐅ Limarie Collazo, Connecticut

Address: 358 Oak St New Britain, CT 06051

Bankruptcy Case 09-23515 Overview: "In New Britain, CT, Limarie Collazo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2010."
Limarie Collazo — Connecticut, 09-23515


ᐅ Jimmy Collin, Connecticut

Address: 22 Bingham St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 13-20300: "In a Chapter 7 bankruptcy case, Jimmy Collin from New Britain, CT, saw their proceedings start in 02/21/2013 and complete by 2013-05-29, involving asset liquidation."
Jimmy Collin — Connecticut, 13-20300


ᐅ Neussa M Colon, Connecticut

Address: 2313 Corbin Ave New Britain, CT 06053-1936

Bankruptcy Case 16-20558 Overview: "In a Chapter 7 bankruptcy case, Neussa M Colon from New Britain, CT, saw their proceedings start in 2016-04-06 and complete by 2016-07-05, involving asset liquidation."
Neussa M Colon — Connecticut, 16-20558


ᐅ Nydia Colon, Connecticut

Address: 44 Dunlay St Apt B102 New Britain, CT 06051-4138

Bankruptcy Case 15-20971 Summary: "Nydia Colon's bankruptcy, initiated in May 29, 2015 and concluded by 08.27.2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nydia Colon — Connecticut, 15-20971


ᐅ Tina Compton, Connecticut

Address: 421 Allen St Apt A5 New Britain, CT 06053

Concise Description of Bankruptcy Case 11-200567: "New Britain, CT resident Tina Compton's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Tina Compton — Connecticut, 11-20056


ᐅ Hector S Concepcion, Connecticut

Address: 336 Oak St New Britain, CT 06051-1223

Bankruptcy Case 15-21732 Summary: "Hector S Concepcion's Chapter 7 bankruptcy, filed in New Britain, CT in 09.30.2015, led to asset liquidation, with the case closing in 12.29.2015."
Hector S Concepcion — Connecticut, 15-21732


ᐅ Lorena M Concepcion, Connecticut

Address: 336 Oak St New Britain, CT 06051-1223

Bankruptcy Case 15-21732 Summary: "The bankruptcy filing by Lorena M Concepcion, undertaken in 09.30.2015 in New Britain, CT under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Lorena M Concepcion — Connecticut, 15-21732


ᐅ Nelly Concepcion, Connecticut

Address: 3 Defense Ct New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-23751: "New Britain, CT resident Nelly Concepcion's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Nelly Concepcion — Connecticut, 10-23751


ᐅ Lianne Conroy, Connecticut

Address: 153 Grove St Apt 3 New Britain, CT 06053-3737

Snapshot of U.S. Bankruptcy Proceeding Case 15-20835: "The bankruptcy record of Lianne Conroy from New Britain, CT, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2015."
Lianne Conroy — Connecticut, 15-20835


ᐅ Brian J Cooke, Connecticut

Address: 134 Merigold Dr New Britain, CT 06053

Bankruptcy Case 13-21290 Summary: "Brian J Cooke's bankruptcy, initiated in June 2013 and concluded by Sep 26, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Cooke — Connecticut, 13-21290


ᐅ Jr Ramon Cordero, Connecticut

Address: 411 Myrtle St New Britain, CT 06053

Bankruptcy Case 10-22566 Overview: "In New Britain, CT, Jr Ramon Cordero filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Jr Ramon Cordero — Connecticut, 10-22566


ᐅ Gloria Cordero, Connecticut

Address: 69 Trinity St New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-20322: "Gloria Cordero's Chapter 7 bankruptcy, filed in New Britain, CT in 02.19.2012, led to asset liquidation, with the case closing in 2012-05-16."
Gloria Cordero — Connecticut, 12-20322


ᐅ Tamika A Correa, Connecticut

Address: 125 Henry St New Britain, CT 06051

Concise Description of Bankruptcy Case 13-203157: "Tamika A Correa's bankruptcy, initiated in February 2013 and concluded by May 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamika A Correa — Connecticut, 13-20315


ᐅ Carmella Corry, Connecticut

Address: 44 Dunlay St Apt 202 New Britain, CT 06051

Bankruptcy Case 10-23995 Overview: "In New Britain, CT, Carmella Corry filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Carmella Corry — Connecticut, 10-23995


ᐅ Jr Francisco Cosme, Connecticut

Address: 1280 Slater Rd New Britain, CT 06053

Bankruptcy Case 12-21056 Overview: "In New Britain, CT, Jr Francisco Cosme filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2012."
Jr Francisco Cosme — Connecticut, 12-21056


ᐅ Madeline Cosme, Connecticut

Address: 213 Maple St Apt 3 New Britain, CT 06051-3149

Concise Description of Bankruptcy Case 2014-207227: "The case of Madeline Cosme in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madeline Cosme — Connecticut, 2014-20722


ᐅ Janet Costa, Connecticut

Address: 88 Brittany Farms Rd Apt 216 New Britain, CT 06053-1228

Bankruptcy Case 15-21099 Overview: "In a Chapter 7 bankruptcy case, Janet Costa from New Britain, CT, saw her proceedings start in 06/23/2015 and complete by 2015-09-21, involving asset liquidation."
Janet Costa — Connecticut, 15-21099


ᐅ Patrick Couloute, Connecticut

Address: 59 Oneida St New Britain, CT 06053-2419

Bankruptcy Case 16-20131 Summary: "In New Britain, CT, Patrick Couloute filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Patrick Couloute — Connecticut, 16-20131


ᐅ Coleman Theda Crowder, Connecticut

Address: 161 Hart St Apt 2 New Britain, CT 06052-1708

Bankruptcy Case 14-20068 Summary: "In New Britain, CT, Coleman Theda Crowder filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2014."
Coleman Theda Crowder — Connecticut, 14-20068


ᐅ Yolanda E Cruz, Connecticut

Address: 1525 Corbin Ave New Britain, CT 06053-3535

Concise Description of Bankruptcy Case 15-211957: "Yolanda E Cruz's Chapter 7 bankruptcy, filed in New Britain, CT in 07/01/2015, led to asset liquidation, with the case closing in 2015-09-29."
Yolanda E Cruz — Connecticut, 15-21195


ᐅ Jr Rafael Cruz, Connecticut

Address: 207 Horseplain Rd New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-21506: "The case of Jr Rafael Cruz in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rafael Cruz — Connecticut, 10-21506


ᐅ Jose J Cruz, Connecticut

Address: 184 Allen St Apt B4 New Britain, CT 06053-3044

Bankruptcy Case 14-22459 Overview: "The bankruptcy record of Jose J Cruz from New Britain, CT, shows a Chapter 7 case filed in 12.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2015."
Jose J Cruz — Connecticut, 14-22459


ᐅ Victoria R Cruz, Connecticut

Address: 27 Cliff St New Britain, CT 06051-2721

Brief Overview of Bankruptcy Case 15-20794: "Victoria R Cruz's bankruptcy, initiated in May 2015 and concluded by Aug 3, 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria R Cruz — Connecticut, 15-20794


ᐅ Joseph G Cruz, Connecticut

Address: PO Box 1211 New Britain, CT 06050-1211

Bankruptcy Case 15-20817 Overview: "The case of Joseph G Cruz in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph G Cruz — Connecticut, 15-20817


ᐅ Joseph Cullen, Connecticut

Address: 222 Pershing Ave New Britain, CT 06053

Bankruptcy Case 13-20661 Overview: "The bankruptcy record of Joseph Cullen from New Britain, CT, shows a Chapter 7 case filed in 04/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2013."
Joseph Cullen — Connecticut, 13-20661


ᐅ Timothy V Cunha, Connecticut

Address: 45 Belden St New Britain, CT 06051-2801

Bankruptcy Case 14-20201 Overview: "In New Britain, CT, Timothy V Cunha filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Timothy V Cunha — Connecticut, 14-20201


ᐅ Geraldine Mary Curtis, Connecticut

Address: 120 Whiting St Apt 318 New Britain, CT 06051

Bankruptcy Case 12-22348 Summary: "New Britain, CT resident Geraldine Mary Curtis's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Geraldine Mary Curtis — Connecticut, 12-22348


ᐅ Paul Czarnota, Connecticut

Address: 105 Clinic Dr Apt 203 New Britain, CT 06051

Concise Description of Bankruptcy Case 11-223767: "The case of Paul Czarnota in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Czarnota — Connecticut, 11-22376


ᐅ Thomas Czuprynski, Connecticut

Address: 70 Kim Dr New Britain, CT 06053-1729

Snapshot of U.S. Bankruptcy Proceeding Case 14-22060: "Thomas Czuprynski's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-10-20, led to asset liquidation, with the case closing in 01.18.2015."
Thomas Czuprynski — Connecticut, 14-22060


ᐅ Michael J Dagata, Connecticut

Address: 108 Hillhurst Ave New Britain, CT 06053-2720

Brief Overview of Bankruptcy Case 14-22372: "The bankruptcy record of Michael J Dagata from New Britain, CT, shows a Chapter 7 case filed in 12/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2015."
Michael J Dagata — Connecticut, 14-22372


ᐅ Tomasz Daraz, Connecticut

Address: 243 Lawlor St New Britain, CT 06051-1162

Bankruptcy Case 2014-20675 Summary: "The bankruptcy record of Tomasz Daraz from New Britain, CT, shows a Chapter 7 case filed in Apr 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2014."
Tomasz Daraz — Connecticut, 2014-20675


ᐅ Walter M Darden, Connecticut

Address: 232 Whiting St New Britain, CT 06051

Brief Overview of Bankruptcy Case 11-21606: "The case of Walter M Darden in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter M Darden — Connecticut, 11-21606


ᐅ Ronald Dasilva, Connecticut

Address: 159 Bradford Walk New Britain, CT 06053-1073

Brief Overview of Bankruptcy Case 15-22051: "In a Chapter 7 bankruptcy case, Ronald Dasilva from New Britain, CT, saw their proceedings start in November 2015 and complete by 02/28/2016, involving asset liquidation."
Ronald Dasilva — Connecticut, 15-22051


ᐅ Zorsha S Dasilva, Connecticut

Address: 77 Daly Ave New Britain, CT 06051

Bankruptcy Case 11-21486 Summary: "The bankruptcy filing by Zorsha S Dasilva, undertaken in May 19, 2011 in New Britain, CT under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Zorsha S Dasilva — Connecticut, 11-21486


ᐅ Gladys Davila, Connecticut

Address: 76 Bay Ave New Britain, CT 06053-2205

Bankruptcy Case 15-20409 Summary: "The bankruptcy filing by Gladys Davila, undertaken in 03.16.2015 in New Britain, CT under Chapter 7, concluded with discharge in 06/14/2015 after liquidating assets."
Gladys Davila — Connecticut, 15-20409


ᐅ Kimberly M Davis, Connecticut

Address: 9 Oldfield St New Britain, CT 06052-1145

Bankruptcy Case 15-21969 Summary: "The bankruptcy record of Kimberly M Davis from New Britain, CT, shows a Chapter 7 case filed in 2015-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-11."
Kimberly M Davis — Connecticut, 15-21969


ᐅ Caroline Davis, Connecticut

Address: 82 Monroe St Apt 1 New Britain, CT 06051

Concise Description of Bankruptcy Case 09-232507: "The bankruptcy filing by Caroline Davis, undertaken in 11.09.2009 in New Britain, CT under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Caroline Davis — Connecticut, 09-23250


ᐅ Leocadia Delacruz, Connecticut

Address: 164 West St New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-20838: "In New Britain, CT, Leocadia Delacruz filed for Chapter 7 bankruptcy in 04.06.2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Leocadia Delacruz — Connecticut, 12-20838


ᐅ Ronald Deldona, Connecticut

Address: 53 Wynola Ave New Britain, CT 06051

Bankruptcy Case 10-21699 Summary: "The bankruptcy record of Ronald Deldona from New Britain, CT, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-04."
Ronald Deldona — Connecticut, 10-21699


ᐅ Jinnefy Delgado, Connecticut

Address: 70 Stonegate Rd New Britain, CT 06053

Brief Overview of Bankruptcy Case 13-21104: "In New Britain, CT, Jinnefy Delgado filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Jinnefy Delgado — Connecticut, 13-21104


ᐅ Abdiel Delgado, Connecticut

Address: 1816 Corbin Ave New Britain, CT 06053-2704

Brief Overview of Bankruptcy Case 15-21232: "The case of Abdiel Delgado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdiel Delgado — Connecticut, 15-21232


ᐅ Raymond Delgado, Connecticut

Address: 51 Wilson St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 13-20151: "Raymond Delgado's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-01-27, led to asset liquidation, with the case closing in 05.03.2013."
Raymond Delgado — Connecticut, 13-20151


ᐅ Jr Efrain Delgado, Connecticut

Address: 153 S Mountain Dr New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 09-23577: "The case of Jr Efrain Delgado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Efrain Delgado — Connecticut, 09-23577


ᐅ Daisy Delgado, Connecticut

Address: 1816 Corbin Ave New Britain, CT 06053-2704

Bankruptcy Case 15-21232 Summary: "New Britain, CT resident Daisy Delgado's 07.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2015."
Daisy Delgado — Connecticut, 15-21232


ᐅ Dawn A Demkow, Connecticut

Address: 50 Osgood Ave New Britain, CT 06053

Bankruptcy Case 09-22999 Summary: "The bankruptcy record of Dawn A Demkow from New Britain, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-24."
Dawn A Demkow — Connecticut, 09-22999


ᐅ Pamela A Demonte, Connecticut

Address: 82 Nancy Rd New Britain, CT 06053-2217

Concise Description of Bankruptcy Case 14-202347: "The bankruptcy filing by Pamela A Demonte, undertaken in 02/06/2014 in New Britain, CT under Chapter 7, concluded with discharge in 05/07/2014 after liquidating assets."
Pamela A Demonte — Connecticut, 14-20234


ᐅ Dom B Denigris, Connecticut

Address: 23 Sefton Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-20714: "Dom B Denigris's bankruptcy, initiated in 2011-03-17 and concluded by June 15, 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dom B Denigris — Connecticut, 11-20714


ᐅ Gene Denver, Connecticut

Address: 243 Reservoir Rd New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 10-23172: "The bankruptcy filing by Gene Denver, undertaken in Sep 16, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Gene Denver — Connecticut, 10-23172