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 Robin Ann Depinto, Connecticut

Address: 223 Bassett St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-20253: "In New Britain, CT, Robin Ann Depinto filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-28."
Robin Ann Depinto — Connecticut, 12-20253


ᐅ Andrea T Derosier, Connecticut

Address: 40 Charles St Fl 2ND New Britain, CT 06051-2112

Bankruptcy Case 15-20475 Overview: "New Britain, CT resident Andrea T Derosier's 03/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Andrea T Derosier — Connecticut, 15-20475


ᐅ Wayne M Derosier, Connecticut

Address: 40 Charles St Fl 2ND New Britain, CT 06051-2112

Snapshot of U.S. Bankruptcy Proceeding Case 15-20475: "In New Britain, CT, Wayne M Derosier filed for Chapter 7 bankruptcy in Mar 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Wayne M Derosier — Connecticut, 15-20475


ᐅ Kevin P Desjardins, Connecticut

Address: 214 Stanwood Dr New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-21042: "The bankruptcy record of Kevin P Desjardins from New Britain, CT, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2011."
Kevin P Desjardins — Connecticut, 11-21042


ᐅ Fred Devoe, Connecticut

Address: 292 Bassett St New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-21129: "The case of Fred Devoe in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Devoe — Connecticut, 10-21129


ᐅ Luis Diaz, Connecticut

Address: 194 Oak St New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-21433: "In New Britain, CT, Luis Diaz filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Luis Diaz — Connecticut, 10-21433


ᐅ Marie Diaz, Connecticut

Address: 220 Maple St New Britain, CT 06051

Bankruptcy Case 10-20267 Overview: "In New Britain, CT, Marie Diaz filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-05."
Marie Diaz — Connecticut, 10-20267


ᐅ Leoncio Diaz, Connecticut

Address: 117 Sexton St New Britain, CT 06051

Bankruptcy Case 12-22781 Summary: "In a Chapter 7 bankruptcy case, Leoncio Diaz from New Britain, CT, saw their proceedings start in 11.21.2012 and complete by 2013-02-25, involving asset liquidation."
Leoncio Diaz — Connecticut, 12-22781


ᐅ Jeffrey Dicosimo, Connecticut

Address: 1626 Corbin Ave New Britain, CT 06053

Bankruptcy Case 10-22927 Overview: "Jeffrey Dicosimo's bankruptcy, initiated in 2010-08-26 and concluded by 12.12.2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dicosimo — Connecticut, 10-22927


ᐅ Filomena Dieppa, Connecticut

Address: 72 Wilcox St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-24363: "In a Chapter 7 bankruptcy case, Filomena Dieppa from New Britain, CT, saw her proceedings start in 12/28/2010 and complete by 2011-04-15, involving asset liquidation."
Filomena Dieppa — Connecticut, 10-24363


ᐅ Charles K Dingle, Connecticut

Address: 15 Hamilton St New Britain, CT 06052

Concise Description of Bankruptcy Case 12-200717: "The bankruptcy filing by Charles K Dingle, undertaken in January 18, 2012 in New Britain, CT under Chapter 7, concluded with discharge in 05.05.2012 after liquidating assets."
Charles K Dingle — Connecticut, 12-20071


ᐅ Roger J Dionne, Connecticut

Address: 22 Whitman St New Britain, CT 06051

Bankruptcy Case 11-21921 Overview: "Roger J Dionne's bankruptcy, initiated in June 28, 2011 and concluded by 10/14/2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger J Dionne — Connecticut, 11-21921


ᐅ Florence H Domijan, Connecticut

Address: 30 Arthur St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 12-21320: "Florence H Domijan's Chapter 7 bankruptcy, filed in New Britain, CT in May 30, 2012, led to asset liquidation, with the case closing in 09/15/2012."
Florence H Domijan — Connecticut, 12-21320


ᐅ Monica A Domingue, Connecticut

Address: 183 Maple St New Britain, CT 06051

Concise Description of Bankruptcy Case 13-216417: "The bankruptcy filing by Monica A Domingue, undertaken in 2013-08-13 in New Britain, CT under Chapter 7, concluded with discharge in 2013-11-17 after liquidating assets."
Monica A Domingue — Connecticut, 13-21641


ᐅ Carol A Doner, Connecticut

Address: 241 W Main St Apt 2E New Britain, CT 06052

Bankruptcy Case 13-20213 Summary: "The bankruptcy record of Carol A Doner from New Britain, CT, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Carol A Doner — Connecticut, 13-20213


ᐅ Basil Doran, Connecticut

Address: 50 Bay Ave New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-21078: "New Britain, CT resident Basil Doran's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Basil Doran — Connecticut, 10-21078


ᐅ Stephanie A Dorsey, Connecticut

Address: 94 Bassett St Fl 1ST New Britain, CT 06051-3022

Bankruptcy Case 16-21071 Overview: "In New Britain, CT, Stephanie A Dorsey filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2016."
Stephanie A Dorsey — Connecticut, 16-21071


ᐅ Evelyn M Douglas, Connecticut

Address: 136 McClintock St New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-22698: "Evelyn M Douglas's bankruptcy, initiated in 09/15/2011 and concluded by 2012-01-01 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn M Douglas — Connecticut, 11-22698


ᐅ Halyna Drebot, Connecticut

Address: 65 Cleveland St New Britain, CT 06053-4006

Bankruptcy Case 14-20280 Summary: "New Britain, CT resident Halyna Drebot's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Halyna Drebot — Connecticut, 14-20280


ᐅ Deborah Dube, Connecticut

Address: 55 McClintock St Apt 1 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-22771: "In a Chapter 7 bankruptcy case, Deborah Dube from New Britain, CT, saw her proceedings start in Aug 11, 2010 and complete by November 2010, involving asset liquidation."
Deborah Dube — Connecticut, 10-22771


ᐅ Jr Joseph R Dube, Connecticut

Address: 48 N Mountain Rd New Britain, CT 06053

Bankruptcy Case 11-21297 Summary: "In New Britain, CT, Jr Joseph R Dube filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Jr Joseph R Dube — Connecticut, 11-21297


ᐅ Zenon Dudanowicz, Connecticut

Address: 124 Alden St New Britain, CT 06053

Concise Description of Bankruptcy Case 10-220787: "The bankruptcy record of Zenon Dudanowicz from New Britain, CT, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Zenon Dudanowicz — Connecticut, 10-22078


ᐅ Paul Dumais, Connecticut

Address: 255 High St New Britain, CT 06051

Brief Overview of Bankruptcy Case 09-23165: "In a Chapter 7 bankruptcy case, Paul Dumais from New Britain, CT, saw their proceedings start in 2009-10-29 and complete by February 2, 2010, involving asset liquidation."
Paul Dumais — Connecticut, 09-23165


ᐅ Kevin C Dumais, Connecticut

Address: 140 Brighton St New Britain, CT 06053-3204

Bankruptcy Case 14-21150 Overview: "In New Britain, CT, Kevin C Dumais filed for Chapter 7 bankruptcy in 06/09/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2014."
Kevin C Dumais — Connecticut, 14-21150


ᐅ Jaime Duque, Connecticut

Address: 184 Linwood St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 13-20635: "The case of Jaime Duque in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Duque — Connecticut, 13-20635


ᐅ Bernadette Ebrahimi, Connecticut

Address: 111 Belridge Rd New Britain, CT 06053

Bankruptcy Case 10-20330 Summary: "The bankruptcy record of Bernadette Ebrahimi from New Britain, CT, shows a Chapter 7 case filed in Feb 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2010."
Bernadette Ebrahimi — Connecticut, 10-20330


ᐅ Edgar Echevarria, Connecticut

Address: 53 Curtin Ave Apt B3 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-20528: "Edgar Echevarria's bankruptcy, initiated in 03.01.2011 and concluded by 2011-05-25 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Echevarria — Connecticut, 11-20528


ᐅ Maribel Egea, Connecticut

Address: 2086 Stanley St New Britain, CT 06053

Bankruptcy Case 11-21192 Overview: "Maribel Egea's bankruptcy, initiated in Apr 25, 2011 and concluded by August 11, 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Egea — Connecticut, 11-21192


ᐅ Ali M Elhassan, Connecticut

Address: 49 Acton St Apt 1N New Britain, CT 06053-2895

Snapshot of U.S. Bankruptcy Proceeding Case 14-20473: "Ali M Elhassan's bankruptcy, initiated in 03/14/2014 and concluded by 06.12.2014 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali M Elhassan — Connecticut, 14-20473


ᐅ Jones Elliott, Connecticut

Address: 37 Lyons St New Britain, CT 06052

Concise Description of Bankruptcy Case 13-201337: "In New Britain, CT, Jones Elliott filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
Jones Elliott — Connecticut, 13-20133


ᐅ Tammy Marie Ellison, Connecticut

Address: 499 Allen St Apt A4 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-20775: "New Britain, CT resident Tammy Marie Ellison's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tammy Marie Ellison — Connecticut, 11-20775


ᐅ Arnold Ellison, Connecticut

Address: 70 Brooklawn St New Britain, CT 06052

Brief Overview of Bankruptcy Case 10-22051: "In a Chapter 7 bankruptcy case, Arnold Ellison from New Britain, CT, saw his proceedings start in June 2010 and complete by 2010-10-03, involving asset liquidation."
Arnold Ellison — Connecticut, 10-22051


ᐅ Opal R Ellison, Connecticut

Address: PO Box 3011 New Britain, CT 06050-3011

Brief Overview of Bankruptcy Case 15-21746: "The bankruptcy record of Opal R Ellison from New Britain, CT, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Opal R Ellison — Connecticut, 15-21746


ᐅ Takouhi Erikian, Connecticut

Address: 123 Miriam Rd New Britain, CT 06053

Bankruptcy Case 10-21429 Summary: "In a Chapter 7 bankruptcy case, Takouhi Erikian from New Britain, CT, saw their proceedings start in 2010-04-30 and complete by 2010-08-16, involving asset liquidation."
Takouhi Erikian — Connecticut, 10-21429


ᐅ Sonia Escobar, Connecticut

Address: 2031 Corbin Ave New Britain, CT 06053

Brief Overview of Bankruptcy Case 09-23521: "Sonia Escobar's Chapter 7 bankruptcy, filed in New Britain, CT in December 2, 2009, led to asset liquidation, with the case closing in 2010-03-08."
Sonia Escobar — Connecticut, 09-23521


ᐅ Agustin Escribano, Connecticut

Address: 265 Cherry St New Britain, CT 06051

Bankruptcy Case 10-23978 Overview: "In New Britain, CT, Agustin Escribano filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Agustin Escribano — Connecticut, 10-23978


ᐅ Felix Espinosa, Connecticut

Address: 11 Fairway Dr New Britain, CT 06053

Bankruptcy Case 10-22928 Summary: "The case of Felix Espinosa in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Espinosa — Connecticut, 10-22928


ᐅ Jose R Espinoza, Connecticut

Address: 81 Biruta St Apt E New Britain, CT 06053

Bankruptcy Case 12-20592 Overview: "Jose R Espinoza's Chapter 7 bankruptcy, filed in New Britain, CT in 2012-03-19, led to asset liquidation, with the case closing in Jul 5, 2012."
Jose R Espinoza — Connecticut, 12-20592


ᐅ Marlene Espinoza, Connecticut

Address: 81 Biruta St Apt W New Britain, CT 06053

Bankruptcy Case 11-23254 Summary: "Marlene Espinoza's Chapter 7 bankruptcy, filed in New Britain, CT in 11/11/2011, led to asset liquidation, with the case closing in 2012-02-27."
Marlene Espinoza — Connecticut, 11-23254


ᐅ Irving W Evans, Connecticut

Address: 61 Gunhill Rd New Britain, CT 06053-2208

Snapshot of U.S. Bankruptcy Proceeding Case 14-20229: "The case of Irving W Evans in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irving W Evans — Connecticut, 14-20229


ᐅ Sayonara Famania, Connecticut

Address: 117 Pennsylvania Ave New Britain, CT 06052

Bankruptcy Case 12-22505 Overview: "New Britain, CT resident Sayonara Famania's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2013."
Sayonara Famania — Connecticut, 12-22505


ᐅ Juan Faraco, Connecticut

Address: PO Box 2744 New Britain, CT 06050

Snapshot of U.S. Bankruptcy Proceeding Case 13-22042: "The bankruptcy record of Juan Faraco from New Britain, CT, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
Juan Faraco — Connecticut, 13-22042


ᐅ Elizabeth Fargas, Connecticut

Address: 18 Farmington Ave Apt C2 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 12-20459: "Elizabeth Fargas's bankruptcy, initiated in 2012-03-01 and concluded by 2012-06-17 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Fargas — Connecticut, 12-20459


ᐅ Peaches D M Farquharson, Connecticut

Address: 98 Jubilee St New Britain, CT 06051-2406

Snapshot of U.S. Bankruptcy Proceeding Case 14-20255: "In a Chapter 7 bankruptcy case, Peaches D M Farquharson from New Britain, CT, saw their proceedings start in 02.12.2014 and complete by 05/13/2014, involving asset liquidation."
Peaches D M Farquharson — Connecticut, 14-20255


ᐅ Christopher J Farr, Connecticut

Address: 134 Country Club Rd New Britain, CT 06053

Bankruptcy Case 11-21589 Summary: "Christopher J Farr's bankruptcy, initiated in 2011-05-26 and concluded by September 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Farr — Connecticut, 11-21589


ᐅ Giancarlo Fasano, Connecticut

Address: 88 Brittany Farms Rd Apt 114 New Britain, CT 06053

Concise Description of Bankruptcy Case 10-202667: "The case of Giancarlo Fasano in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giancarlo Fasano — Connecticut, 10-20266


ᐅ Garfield A Fearon, Connecticut

Address: 708 Stanley St Apt 3 New Britain, CT 06051-2300

Brief Overview of Bankruptcy Case 14-20442: "In New Britain, CT, Garfield A Fearon filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2014."
Garfield A Fearon — Connecticut, 14-20442


ᐅ John Federkiewicz, Connecticut

Address: 56 Skipper St New Britain, CT 06053

Concise Description of Bankruptcy Case 10-203327: "John Federkiewicz's Chapter 7 bankruptcy, filed in New Britain, CT in February 1, 2010, led to asset liquidation, with the case closing in May 8, 2010."
John Federkiewicz — Connecticut, 10-20332


ᐅ Kazimierz Felczak, Connecticut

Address: 20 Streamside Ln New Britain, CT 06052

Bankruptcy Case 13-21533 Overview: "Kazimierz Felczak's bankruptcy, initiated in July 2013 and concluded by Oct 31, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kazimierz Felczak — Connecticut, 13-21533


ᐅ Luis A Feliciano, Connecticut

Address: 99 Horseplain Rd New Britain, CT 06053

Bankruptcy Case 11-21770 Overview: "In a Chapter 7 bankruptcy case, Luis A Feliciano from New Britain, CT, saw their proceedings start in 2011-06-10 and complete by 2011-09-14, involving asset liquidation."
Luis A Feliciano — Connecticut, 11-21770


ᐅ Jessica Feliciano, Connecticut

Address: 719 Ellis St Apt 75 New Britain, CT 06051-3857

Bankruptcy Case 15-20902 Summary: "In a Chapter 7 bankruptcy case, Jessica Feliciano from New Britain, CT, saw her proceedings start in May 26, 2015 and complete by Aug 24, 2015, involving asset liquidation."
Jessica Feliciano — Connecticut, 15-20902


ᐅ Gilbert Felix, Connecticut

Address: 44 Bedford St New Britain, CT 06051-1602

Brief Overview of Bankruptcy Case 15-19292: "New Britain, CT resident Gilbert Felix's 2015-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-30."
Gilbert Felix — Connecticut, 15-19292


ᐅ Ecward J Femc, Connecticut

Address: 46 Trinity St New Britain, CT 06051-3417

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20746: "In New Britain, CT, Ecward J Femc filed for Chapter 7 bankruptcy in April 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2014."
Ecward J Femc — Connecticut, 2014-20746


ᐅ Dawan Ferguson, Connecticut

Address: 410 Farmington Ave Apt M6 New Britain, CT 06053

Bankruptcy Case 13-20464 Summary: "Dawan Ferguson's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-03-14, led to asset liquidation, with the case closing in 2013-06-18."
Dawan Ferguson — Connecticut, 13-20464


ᐅ Kevin J Fern, Connecticut

Address: 2 Wildwood St Apt M1 New Britain, CT 06051

Concise Description of Bankruptcy Case 11-210687: "Kevin J Fern's Chapter 7 bankruptcy, filed in New Britain, CT in April 2011, led to asset liquidation, with the case closing in July 31, 2011."
Kevin J Fern — Connecticut, 11-21068


ᐅ Michell Fernandez, Connecticut

Address: 170 Texas Dr New Britain, CT 06052

Concise Description of Bankruptcy Case 12-208477: "Michell Fernandez's bankruptcy, initiated in April 9, 2012 and concluded by July 2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michell Fernandez — Connecticut, 12-20847


ᐅ Nilza I Fernandez, Connecticut

Address: 150 West St Fl 2 New Britain, CT 06051

Concise Description of Bankruptcy Case 12-200417: "The bankruptcy filing by Nilza I Fernandez, undertaken in Jan 12, 2012 in New Britain, CT under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Nilza I Fernandez — Connecticut, 12-20041


ᐅ Kerrie A Ferone, Connecticut

Address: 39 Emily Dr New Britain, CT 06053-1601

Bankruptcy Case 16-20508 Summary: "Kerrie A Ferone's bankruptcy, initiated in Mar 31, 2016 and concluded by 06/29/2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerrie A Ferone — Connecticut, 16-20508


ᐅ Robert J Ferone, Connecticut

Address: 39 Emily Dr New Britain, CT 06053-1601

Bankruptcy Case 16-20508 Summary: "The case of Robert J Ferone in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Ferone — Connecticut, 16-20508


ᐅ Rafael Ferreira, Connecticut

Address: 151 Oak St New Britain, CT 06051

Bankruptcy Case 13-21745 Summary: "The bankruptcy record of Rafael Ferreira from New Britain, CT, shows a Chapter 7 case filed in Aug 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2013."
Rafael Ferreira — Connecticut, 13-21745


ᐅ Wojciech Figiel, Connecticut

Address: 950 Farmington Ave Apt C35 New Britain, CT 06053

Bankruptcy Case 10-23663 Overview: "In a Chapter 7 bankruptcy case, Wojciech Figiel from New Britain, CT, saw their proceedings start in Oct 27, 2010 and complete by 2011-02-02, involving asset liquidation."
Wojciech Figiel — Connecticut, 10-23663


ᐅ Elizabeth Figueroa, Connecticut

Address: 77 Highview Ave New Britain, CT 06053

Brief Overview of Bankruptcy Case 12-22822: "In New Britain, CT, Elizabeth Figueroa filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2013."
Elizabeth Figueroa — Connecticut, 12-22822


ᐅ Emma R Figueroa, Connecticut

Address: 73 Cabot St Fl 1ST New Britain, CT 06053-2945

Bankruptcy Case 15-22000 Overview: "The case of Emma R Figueroa in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma R Figueroa — Connecticut, 15-22000


ᐅ Carmen J Figueroa, Connecticut

Address: 27 Dwight St # 2 New Britain, CT 06051-2314

Bankruptcy Case 6:14-bk-00609-KSJ Overview: "The bankruptcy record of Carmen J Figueroa from New Britain, CT, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Carmen J Figueroa — Connecticut, 6:14-bk-00609


ᐅ Jose E Figueroa, Connecticut

Address: 177 Winfield Dr New Britain, CT 06053-2618

Bankruptcy Case 15-21425 Overview: "In a Chapter 7 bankruptcy case, Jose E Figueroa from New Britain, CT, saw their proceedings start in 08.11.2015 and complete by Nov 9, 2015, involving asset liquidation."
Jose E Figueroa — Connecticut, 15-21425


ᐅ Daniel Flaherty, Connecticut

Address: 21 James Ave New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-23990: "In New Britain, CT, Daniel Flaherty filed for Chapter 7 bankruptcy in 2010-11-21. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Daniel Flaherty — Connecticut, 10-23990


ᐅ Carolyn Marie Flood, Connecticut

Address: 456 Glen St New Britain, CT 06051

Bankruptcy Case 13-20046 Summary: "In New Britain, CT, Carolyn Marie Flood filed for Chapter 7 bankruptcy in 01/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2013."
Carolyn Marie Flood — Connecticut, 13-20046


ᐅ Sophia M Flores, Connecticut

Address: 28 Benson St New Britain, CT 06051-4102

Concise Description of Bankruptcy Case 16-207947: "Sophia M Flores's Chapter 7 bankruptcy, filed in New Britain, CT in 2016-05-19, led to asset liquidation, with the case closing in 08/17/2016."
Sophia M Flores — Connecticut, 16-20794


ᐅ Grisel Flores, Connecticut

Address: 42 Linden St New Britain, CT 06051

Bankruptcy Case 10-24000 Summary: "In New Britain, CT, Grisel Flores filed for Chapter 7 bankruptcy in Nov 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Grisel Flores — Connecticut, 10-24000


ᐅ Michael J Forbotnick, Connecticut

Address: 31 Miano Dr New Britain, CT 06053

Concise Description of Bankruptcy Case 11-213287: "The bankruptcy filing by Michael J Forbotnick, undertaken in 2011-05-03 in New Britain, CT under Chapter 7, concluded with discharge in Aug 19, 2011 after liquidating assets."
Michael J Forbotnick — Connecticut, 11-21328


ᐅ Donald R Fournier, Connecticut

Address: 50 Bassett St Apt C101 New Britain, CT 06051-3081

Brief Overview of Bankruptcy Case 14-21198: "In New Britain, CT, Donald R Fournier filed for Chapter 7 bankruptcy in 06/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2014."
Donald R Fournier — Connecticut, 14-21198


ᐅ Erin E Frederick, Connecticut

Address: 309 Linwood St New Britain, CT 06052

Bankruptcy Case 11-23448 Summary: "Erin E Frederick's bankruptcy, initiated in December 2011 and concluded by 03/26/2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin E Frederick — Connecticut, 11-23448


ᐅ Iii James A Fredericks, Connecticut

Address: 46 Barnes St New Britain, CT 06052-1129

Brief Overview of Bankruptcy Case 06-20013: "Iii James A Fredericks's Chapter 13 bankruptcy in New Britain, CT started in 2006-01-12. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Iii James A Fredericks — Connecticut, 06-20013


ᐅ Patricia A Fredericks, Connecticut

Address: 46 Barnes St New Britain, CT 06052-1129

Brief Overview of Bankruptcy Case 06-20013: "The bankruptcy record for Patricia A Fredericks from New Britain, CT, under Chapter 13, filed in 01/12/2006, involved setting up a repayment plan, finalized by December 2012."
Patricia A Fredericks — Connecticut, 06-20013


ᐅ Beronica Fuente, Connecticut

Address: 60 Roberts St Fl 3RD New Britain, CT 06051-3415

Concise Description of Bankruptcy Case 16-211197: "The case of Beronica Fuente in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beronica Fuente — Connecticut, 16-21119


ᐅ Teresa Furdyna, Connecticut

Address: 204 Grove St Apt 3S New Britain, CT 06053

Concise Description of Bankruptcy Case 10-236507: "The bankruptcy filing by Teresa Furdyna, undertaken in 10.25.2010 in New Britain, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Teresa Furdyna — Connecticut, 10-23650


ᐅ Hawrylik Carole Gable, Connecticut

Address: 66 Franklin Sq Apt 2M New Britain, CT 06051-2616

Snapshot of U.S. Bankruptcy Proceeding Case 14-22187: "Hawrylik Carole Gable's bankruptcy, initiated in Nov 6, 2014 and concluded by 2015-02-04 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hawrylik Carole Gable — Connecticut, 14-22187


ᐅ Amy G Gagnon, Connecticut

Address: 47 Brooklawn St New Britain, CT 06052-1719

Brief Overview of Bankruptcy Case 15-20164: "Amy G Gagnon's Chapter 7 bankruptcy, filed in New Britain, CT in February 2015, led to asset liquidation, with the case closing in 2015-05-06."
Amy G Gagnon — Connecticut, 15-20164


ᐅ Maria D Galindo, Connecticut

Address: 16 Gunhill Rd New Britain, CT 06053

Concise Description of Bankruptcy Case 13-220507: "Maria D Galindo's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-10-04, led to asset liquidation, with the case closing in 2014-01-08."
Maria D Galindo — Connecticut, 13-22050


ᐅ Lauren A Gallagher, Connecticut

Address: 16 Nelson St New Britain, CT 06053-2227

Brief Overview of Bankruptcy Case 15-20524: "The bankruptcy filing by Lauren A Gallagher, undertaken in 2015-03-30 in New Britain, CT under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets."
Lauren A Gallagher — Connecticut, 15-20524


ᐅ Hue Galloway, Connecticut

Address: 359 Oak St Apt 2 New Britain, CT 06051

Bankruptcy Case 10-23726 Summary: "In a Chapter 7 bankruptcy case, Hue Galloway from New Britain, CT, saw her proceedings start in October 2010 and complete by 2011-02-02, involving asset liquidation."
Hue Galloway — Connecticut, 10-23726


ᐅ Pedro Gamarra, Connecticut

Address: 145 Maple St New Britain, CT 06051

Bankruptcy Case 10-22409 Overview: "The bankruptcy record of Pedro Gamarra from New Britain, CT, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-31."
Pedro Gamarra — Connecticut, 10-22409


ᐅ Therese Ganeshan, Connecticut

Address: 395 Hillhurst Ave New Britain, CT 06053

Bankruptcy Case 10-22464 Summary: "In a Chapter 7 bankruptcy case, Therese Ganeshan from New Britain, CT, saw her proceedings start in 07.18.2010 and complete by Nov 3, 2010, involving asset liquidation."
Therese Ganeshan — Connecticut, 10-22464


ᐅ Geraldine S Ganzer, Connecticut

Address: 146 Lyons St New Britain, CT 06052

Concise Description of Bankruptcy Case 13-200937: "The bankruptcy record of Geraldine S Ganzer from New Britain, CT, shows a Chapter 7 case filed in 01.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Geraldine S Ganzer — Connecticut, 13-20093


ᐅ Gilberto Garcia, Connecticut

Address: 102 Clinic Dr Apt 202 New Britain, CT 06051

Brief Overview of Bankruptcy Case 13-20236: "The bankruptcy record of Gilberto Garcia from New Britain, CT, shows a Chapter 7 case filed in 02.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Gilberto Garcia — Connecticut, 13-20236


ᐅ Efrain Garcia, Connecticut

Address: 89 Lyman St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-22193: "The bankruptcy filing by Efrain Garcia, undertaken in 2013-10-28 in New Britain, CT under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
Efrain Garcia — Connecticut, 13-22193


ᐅ Victorino Garrido, Connecticut

Address: 80 Fulton St New Britain, CT 06051-4112

Brief Overview of Bankruptcy Case 14-21610: "The bankruptcy filing by Victorino Garrido, undertaken in 08.12.2014 in New Britain, CT under Chapter 7, concluded with discharge in 11/10/2014 after liquidating assets."
Victorino Garrido — Connecticut, 14-21610


ᐅ Juana C Garrido, Connecticut

Address: 80 Fulton St New Britain, CT 06051-4112

Snapshot of U.S. Bankruptcy Proceeding Case 14-21610: "In a Chapter 7 bankruptcy case, Juana C Garrido from New Britain, CT, saw her proceedings start in Aug 12, 2014 and complete by 11.10.2014, involving asset liquidation."
Juana C Garrido — Connecticut, 14-21610


ᐅ Sr Richard F Garuti, Connecticut

Address: 262 High St New Britain, CT 06051

Bankruptcy Case 11-21082 Summary: "The bankruptcy filing by Sr Richard F Garuti, undertaken in 04/14/2011 in New Britain, CT under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
Sr Richard F Garuti — Connecticut, 11-21082


ᐅ Ireneusz Gasztold, Connecticut

Address: 14 James Ave New Britain, CT 06053

Bankruptcy Case 11-21287 Overview: "The bankruptcy filing by Ireneusz Gasztold, undertaken in 2011-04-29 in New Britain, CT under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Ireneusz Gasztold — Connecticut, 11-21287


ᐅ Miriam Gatter, Connecticut

Address: 247 Brittany Farms Rd Apt C New Britain, CT 06053-1119

Concise Description of Bankruptcy Case 09-207317: "In her Chapter 13 bankruptcy case filed in 03.26.2009, New Britain, CT's Miriam Gatter agreed to a debt repayment plan, which was successfully completed by 2014-11-04."
Miriam Gatter — Connecticut, 09-20731


ᐅ Providencia Gaynor, Connecticut

Address: PO Box 1213 New Britain, CT 06050-1213

Snapshot of U.S. Bankruptcy Proceeding Case 16-20793: "The case of Providencia Gaynor in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Providencia Gaynor — Connecticut, 16-20793


ᐅ Rebecca Gentry, Connecticut

Address: 426 Farmington Ave Apt F8 New Britain, CT 06053

Bankruptcy Case 11-20223 Summary: "In New Britain, CT, Rebecca Gentry filed for Chapter 7 bankruptcy in January 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Rebecca Gentry — Connecticut, 11-20223


ᐅ Paul J Gerardi, Connecticut

Address: 257 Fairview St New Britain, CT 06051

Concise Description of Bankruptcy Case 13-213087: "In New Britain, CT, Paul J Gerardi filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Paul J Gerardi — Connecticut, 13-21308


ᐅ Laurie Germain, Connecticut

Address: 24 Carroll St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-21398: "Laurie Germain's bankruptcy, initiated in 04.28.2010 and concluded by 2010-08-14 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Germain — Connecticut, 10-21398


ᐅ Antonino Germano, Connecticut

Address: 26 Westwood Dr New Britain, CT 06052

Bankruptcy Case 13-20434 Overview: "Antonino Germano's bankruptcy, initiated in 2013-03-08 and concluded by 06/05/2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonino Germano — Connecticut, 13-20434


ᐅ Hope M Gibb, Connecticut

Address: 101 S Burritt St Fl 3RD New Britain, CT 06052-1207

Concise Description of Bankruptcy Case 14-220417: "In a Chapter 7 bankruptcy case, Hope M Gibb from New Britain, CT, saw her proceedings start in 2014-10-17 and complete by January 15, 2015, involving asset liquidation."
Hope M Gibb — Connecticut, 14-22041


ᐅ Chad Gibbs, Connecticut

Address: 16 Albany Ave New Britain, CT 06053

Bankruptcy Case 09-23656 Overview: "The case of Chad Gibbs in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Gibbs — Connecticut, 09-23656


ᐅ Jose L Gil, Connecticut

Address: 12 Covington St New Britain, CT 06053-2135

Bankruptcy Case 15-22103 Overview: "The bankruptcy record of Jose L Gil from New Britain, CT, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2016."
Jose L Gil — Connecticut, 15-22103


ᐅ Rebecca Gilbert, Connecticut

Address: 123 Shuttle Meadow Ave New Britain, CT 06052

Concise Description of Bankruptcy Case 10-220447: "The bankruptcy filing by Rebecca Gilbert, undertaken in June 2010 in New Britain, CT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Rebecca Gilbert — Connecticut, 10-22044