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 William B Gilmour, Connecticut

Address: 120 Carlton St New Britain, CT 06053-3104

Snapshot of U.S. Bankruptcy Proceeding Case 16-20670: "New Britain, CT resident William B Gilmour's Apr 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-27."
William B Gilmour — Connecticut, 16-20670


ᐅ Steven Gintick, Connecticut

Address: 211 Oakland Ave New Britain, CT 06053

Concise Description of Bankruptcy Case 10-237777: "New Britain, CT resident Steven Gintick's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Steven Gintick — Connecticut, 10-23777


ᐅ Iii Kenneth Gleifert, Connecticut

Address: 418 Burritt St New Britain, CT 06053

Bankruptcy Case 10-22726 Overview: "In New Britain, CT, Iii Kenneth Gleifert filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Iii Kenneth Gleifert — Connecticut, 10-22726


ᐅ Michael Glidden, Connecticut

Address: 18 Cornelius Way New Britain, CT 06051-3004

Snapshot of U.S. Bankruptcy Proceeding Case 16-20380: "In New Britain, CT, Michael Glidden filed for Chapter 7 bankruptcy in 03/10/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2016."
Michael Glidden — Connecticut, 16-20380


ᐅ Jacob D Golab, Connecticut

Address: 43 Wilson St Apt 2 New Britain, CT 06051-2000

Brief Overview of Bankruptcy Case 16-20933: "The case of Jacob D Golab in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob D Golab — Connecticut, 16-20933


ᐅ Lata P Golay, Connecticut

Address: 151 Queen St New Britain, CT 06053-3529

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20799: "Lata P Golay's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-04-27, led to asset liquidation, with the case closing in Jul 26, 2014."
Lata P Golay — Connecticut, 2014-20799


ᐅ Margaret Gomez, Connecticut

Address: 122 Booth St New Britain, CT 06053-3603

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21377: "The bankruptcy record of Margaret Gomez from New Britain, CT, shows a Chapter 7 case filed in Jul 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-12."
Margaret Gomez — Connecticut, 2014-21377


ᐅ Gloria Gonzalez, Connecticut

Address: 60 Fernwood Rd New Britain, CT 06053-3411

Bankruptcy Case 14-20111 Overview: "In a Chapter 7 bankruptcy case, Gloria Gonzalez from New Britain, CT, saw her proceedings start in 01.23.2014 and complete by Apr 23, 2014, involving asset liquidation."
Gloria Gonzalez — Connecticut, 14-20111


ᐅ Diane Gonzalez, Connecticut

Address: 47 Roosevelt St New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-23872: "The bankruptcy filing by Diane Gonzalez, undertaken in 2010-11-11 in New Britain, CT under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Diane Gonzalez — Connecticut, 10-23872


ᐅ Emmanuel Gonzalez, Connecticut

Address: 237 Joy Ln New Britain, CT 06053-1760

Bankruptcy Case 15-20208 Overview: "In a Chapter 7 bankruptcy case, Emmanuel Gonzalez from New Britain, CT, saw his proceedings start in February 16, 2015 and complete by 2015-05-17, involving asset liquidation."
Emmanuel Gonzalez — Connecticut, 15-20208


ᐅ Margarita Gonzalez, Connecticut

Address: 158 Brook St New Britain, CT 06051

Bankruptcy Case 13-21495 Overview: "New Britain, CT resident Margarita Gonzalez's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Margarita Gonzalez — Connecticut, 13-21495


ᐅ Maria Gonzalez, Connecticut

Address: 499 Allen St Apt B3 New Britain, CT 06053

Bankruptcy Case 10-23289 Overview: "The case of Maria Gonzalez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Gonzalez — Connecticut, 10-23289


ᐅ Jr Herminio Gonzalez, Connecticut

Address: 111 Kennedy Dr New Britain, CT 06051

Bankruptcy Case 09-23421 Overview: "The bankruptcy filing by Jr Herminio Gonzalez, undertaken in November 2009 in New Britain, CT under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jr Herminio Gonzalez — Connecticut, 09-23421


ᐅ Milagros Gonzalez, Connecticut

Address: 635 Osgood Ave New Britain, CT 06053

Bankruptcy Case 10-22438 Overview: "The case of Milagros Gonzalez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagros Gonzalez — Connecticut, 10-22438


ᐅ Manuel A Gonzalez, Connecticut

Address: 237 Joy Ln New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-20189: "The bankruptcy filing by Manuel A Gonzalez, undertaken in January 31, 2013 in New Britain, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Manuel A Gonzalez — Connecticut, 13-20189


ᐅ Mary Ann Goodstein, Connecticut

Address: 64 Acorn St New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-21358: "In a Chapter 7 bankruptcy case, Mary Ann Goodstein from New Britain, CT, saw her proceedings start in 04/26/2010 and complete by 2010-08-12, involving asset liquidation."
Mary Ann Goodstein — Connecticut, 10-21358


ᐅ Lisa M Gothberg, Connecticut

Address: 90 Albany Ave New Britain, CT 06053

Bankruptcy Case 12-21840 Overview: "The case of Lisa M Gothberg in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Gothberg — Connecticut, 12-21840


ᐅ Victor L Graham, Connecticut

Address: 141 Smith St # FL2 New Britain, CT 06053-3620

Brief Overview of Bankruptcy Case 16-20591: "Victor L Graham's Chapter 7 bankruptcy, filed in New Britain, CT in Apr 12, 2016, led to asset liquidation, with the case closing in Jul 11, 2016."
Victor L Graham — Connecticut, 16-20591


ᐅ Sigurds Grava, Connecticut

Address: 46 Mansfield Ave New Britain, CT 06051

Brief Overview of Bankruptcy Case 09-23202: "New Britain, CT resident Sigurds Grava's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Sigurds Grava — Connecticut, 09-23202


ᐅ Edward Richard Green, Connecticut

Address: 149 Amherst St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-20429: "The bankruptcy filing by Edward Richard Green, undertaken in February 23, 2011 in New Britain, CT under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Edward Richard Green — Connecticut, 11-20429


ᐅ Robert Green, Connecticut

Address: 68 Pentlow Ave New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-22929: "Robert Green's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-08-26, led to asset liquidation, with the case closing in 12/12/2010."
Robert Green — Connecticut, 10-22929


ᐅ Wayne E Grier, Connecticut

Address: 159 Belmont St New Britain, CT 06053-3507

Snapshot of U.S. Bankruptcy Proceeding Case 15-22197: "In New Britain, CT, Wayne E Grier filed for Chapter 7 bankruptcy in 12/28/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2016."
Wayne E Grier — Connecticut, 15-22197


ᐅ Ivelisse Griffin, Connecticut

Address: 19 Kelsey St New Britain, CT 06051

Brief Overview of Bankruptcy Case 13-20502: "New Britain, CT resident Ivelisse Griffin's 2013-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Ivelisse Griffin — Connecticut, 13-20502


ᐅ Darryen B Gripes, Connecticut

Address: 151 Newington Ave New Britain, CT 06051

Concise Description of Bankruptcy Case 13-220567: "In New Britain, CT, Darryen B Gripes filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Darryen B Gripes — Connecticut, 13-22056


ᐅ Mary L Groman, Connecticut

Address: 121 Hazelmere Rd New Britain, CT 06053-2115

Brief Overview of Bankruptcy Case 2014-20588: "The bankruptcy record of Mary L Groman from New Britain, CT, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2014."
Mary L Groman — Connecticut, 2014-20588


ᐅ Mary E Guarino, Connecticut

Address: 9 Vine St Apt 103 New Britain, CT 06052-1459

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20615: "In a Chapter 7 bankruptcy case, Mary E Guarino from New Britain, CT, saw her proceedings start in Mar 31, 2014 and complete by 2014-06-29, involving asset liquidation."
Mary E Guarino — Connecticut, 2014-20615


ᐅ Sr Ronald J Guenther, Connecticut

Address: 2331 Corbin Ave New Britain, CT 06053

Bankruptcy Case 11-20298 Overview: "Sr Ronald J Guenther's bankruptcy, initiated in 2011-02-09 and concluded by May 4, 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronald J Guenther — Connecticut, 11-20298


ᐅ Iii Robert W Gurtowski, Connecticut

Address: 30 Dunlay St Apt E New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-22654: "The bankruptcy filing by Iii Robert W Gurtowski, undertaken in 2012-11-07 in New Britain, CT under Chapter 7, concluded with discharge in 02/11/2013 after liquidating assets."
Iii Robert W Gurtowski — Connecticut, 12-22654


ᐅ Christopher R Guyette, Connecticut

Address: 38 Derby St New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-21773: "Christopher R Guyette's bankruptcy, initiated in 06/10/2011 and concluded by 09/26/2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Guyette — Connecticut, 11-21773


ᐅ Patricia Gworek, Connecticut

Address: 127 Emily Dr New Britain, CT 06053

Bankruptcy Case 10-24413 Summary: "The bankruptcy filing by Patricia Gworek, undertaken in 12/30/2010 in New Britain, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Patricia Gworek — Connecticut, 10-24413


ᐅ Bartolomeij Hachlica, Connecticut

Address: 460 Burritt St Apt B3 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-22402: "New Britain, CT resident Bartolomeij Hachlica's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2014."
Bartolomeij Hachlica — Connecticut, 13-22402


ᐅ Erin Hall, Connecticut

Address: 208 Brittany Farms Rd Unit E New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-22624: "New Britain, CT resident Erin Hall's 2011-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Erin Hall — Connecticut, 11-22624


ᐅ Chul Hak Han, Connecticut

Address: 46 Brittany Farms Rd Apt 225 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 12-20417: "In a Chapter 7 bankruptcy case, Chul Hak Han from New Britain, CT, saw their proceedings start in February 29, 2012 and complete by Jun 16, 2012, involving asset liquidation."
Chul Hak Han — Connecticut, 12-20417


ᐅ Jessie M Harden, Connecticut

Address: 240 Clinton St New Britain, CT 06053

Bankruptcy Case 13-22134 Summary: "The bankruptcy filing by Jessie M Harden, undertaken in October 2013 in New Britain, CT under Chapter 7, concluded with discharge in Jan 25, 2014 after liquidating assets."
Jessie M Harden — Connecticut, 13-22134


ᐅ Roland Hardwick, Connecticut

Address: 17 Day St New Britain, CT 06051-2811

Brief Overview of Bankruptcy Case 14-21667: "In New Britain, CT, Roland Hardwick filed for Chapter 7 bankruptcy in 08/20/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2014."
Roland Hardwick — Connecticut, 14-21667


ᐅ Benjamin T Harp, Connecticut

Address: 180 Ellis St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-22600: "The bankruptcy filing by Benjamin T Harp, undertaken in Oct 29, 2012 in New Britain, CT under Chapter 7, concluded with discharge in February 2, 2013 after liquidating assets."
Benjamin T Harp — Connecticut, 12-22600


ᐅ William Harris, Connecticut

Address: 2021 Stanley St New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-20983: "In New Britain, CT, William Harris filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
William Harris — Connecticut, 10-20983


ᐅ Grady L Hayes, Connecticut

Address: 50 Market St New Britain, CT 06051-2458

Brief Overview of Bankruptcy Case 14-21615: "The bankruptcy record of Grady L Hayes from New Britain, CT, shows a Chapter 7 case filed in 08/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2014."
Grady L Hayes — Connecticut, 14-21615


ᐅ Sr Gary A Hemingway, Connecticut

Address: 377 Allen St New Britain, CT 06053

Bankruptcy Case 11-21993 Overview: "New Britain, CT resident Sr Gary A Hemingway's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2011."
Sr Gary A Hemingway — Connecticut, 11-21993


ᐅ Ana M Henao, Connecticut

Address: 142 Shuttle Meadow Ave New Britain, CT 06052-1952

Brief Overview of Bankruptcy Case 14-20908: "The bankruptcy filing by Ana M Henao, undertaken in 05.07.2014 in New Britain, CT under Chapter 7, concluded with discharge in 08/05/2014 after liquidating assets."
Ana M Henao — Connecticut, 14-20908


ᐅ Daley Beverly Henry, Connecticut

Address: 797 East St New Britain, CT 06051-1701

Concise Description of Bankruptcy Case 15-212967: "In New Britain, CT, Daley Beverly Henry filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
Daley Beverly Henry — Connecticut, 15-21296


ᐅ Betzaida Heredia, Connecticut

Address: 80 Dwight St New Britain, CT 06051-2316

Bankruptcy Case 15-20989 Overview: "New Britain, CT resident Betzaida Heredia's Jun 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2015."
Betzaida Heredia — Connecticut, 15-20989


ᐅ Wendy R Hernandez, Connecticut

Address: 271 Linwood St New Britain, CT 06052

Bankruptcy Case 13-22499 Summary: "The case of Wendy R Hernandez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy R Hernandez — Connecticut, 13-22499


ᐅ Kevin L Hernandez, Connecticut

Address: 765 East St Apt 2 New Britain, CT 06051-2167

Concise Description of Bankruptcy Case 14-204947: "Kevin L Hernandez's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-03-19, led to asset liquidation, with the case closing in June 2014."
Kevin L Hernandez — Connecticut, 14-20494


ᐅ Sally D Hernandez, Connecticut

Address: 224 Hart St New Britain, CT 06052

Brief Overview of Bankruptcy Case 13-20503: "New Britain, CT resident Sally D Hernandez's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Sally D Hernandez — Connecticut, 13-20503


ᐅ Rachel Marie Hernandez, Connecticut

Address: 45 Dunlay St Apt 1 New Britain, CT 06051

Bankruptcy Case 12-20863 Overview: "The case of Rachel Marie Hernandez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Marie Hernandez — Connecticut, 12-20863


ᐅ Anderson Michelle Hernandez, Connecticut

Address: 66 Richard St New Britain, CT 06053

Bankruptcy Case 13-31017 Overview: "Anderson Michelle Hernandez's bankruptcy, initiated in 05/31/2013 and concluded by September 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anderson Michelle Hernandez — Connecticut, 13-31017


ᐅ Larry D Hewitt, Connecticut

Address: 408 Monroe St New Britain, CT 06052-1646

Concise Description of Bankruptcy Case 16-209547: "In a Chapter 7 bankruptcy case, Larry D Hewitt from New Britain, CT, saw his proceedings start in 06/13/2016 and complete by 2016-09-11, involving asset liquidation."
Larry D Hewitt — Connecticut, 16-20954


ᐅ Brunilda Hewitt, Connecticut

Address: 408 Monroe St New Britain, CT 06052-1646

Brief Overview of Bankruptcy Case 16-20954: "The bankruptcy filing by Brunilda Hewitt, undertaken in June 13, 2016 in New Britain, CT under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets."
Brunilda Hewitt — Connecticut, 16-20954


ᐅ Maria H Hidalgo, Connecticut

Address: 36 Barbour Rd New Britain, CT 06053

Brief Overview of Bankruptcy Case 12-21818: "The bankruptcy record of Maria H Hidalgo from New Britain, CT, shows a Chapter 7 case filed in 07/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2012."
Maria H Hidalgo — Connecticut, 12-21818


ᐅ Efrain Hidalgo, Connecticut

Address: 60 Knollwood Dr New Britain, CT 06052

Brief Overview of Bankruptcy Case 10-24297: "In New Britain, CT, Efrain Hidalgo filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
Efrain Hidalgo — Connecticut, 10-24297


ᐅ Meagan A Hill, Connecticut

Address: 108 Adams St New Britain, CT 06052

Bankruptcy Case 13-20125 Summary: "The bankruptcy filing by Meagan A Hill, undertaken in 2013-01-23 in New Britain, CT under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Meagan A Hill — Connecticut, 13-20125


ᐅ Viola Hodge, Connecticut

Address: 170 Long Swamp Rd New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-20766: "Viola Hodge's bankruptcy, initiated in March 2011 and concluded by July 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viola Hodge — Connecticut, 11-20766


ᐅ Willard Homar, Connecticut

Address: 81 Rackliffe Dr Apt 1 New Britain, CT 06051

Bankruptcy Case 10-21705 Summary: "New Britain, CT resident Willard Homar's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2010."
Willard Homar — Connecticut, 10-21705


ᐅ Pavel Horsak, Connecticut

Address: 34 Federal Cir New Britain, CT 06053-2024

Bankruptcy Case 2014-21248 Overview: "New Britain, CT resident Pavel Horsak's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Pavel Horsak — Connecticut, 2014-21248


ᐅ Ii Frederick T Howell, Connecticut

Address: 155 East St New Britain, CT 06051

Bankruptcy Case 13-20984 Overview: "In New Britain, CT, Ii Frederick T Howell filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2013."
Ii Frederick T Howell — Connecticut, 13-20984


ᐅ Latoya R Hubbard, Connecticut

Address: 117 Wynola Ave New Britain, CT 06051-3713

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21523: "The bankruptcy filing by Latoya R Hubbard, undertaken in 2014-07-31 in New Britain, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Latoya R Hubbard — Connecticut, 2014-21523


ᐅ Delroy Hutchinson, Connecticut

Address: 244 Alexander Rd New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-20205: "Delroy Hutchinson's bankruptcy, initiated in 01.26.2010 and concluded by April 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delroy Hutchinson — Connecticut, 10-20205


ᐅ Luz E Irizarry, Connecticut

Address: 71 Rocky Hill Ave New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-20694: "New Britain, CT resident Luz E Irizarry's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2012."
Luz E Irizarry — Connecticut, 12-20694


ᐅ Jose R Izahola, Connecticut

Address: 153 Greenwood St Fl 2 New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-21037: "In New Britain, CT, Jose R Izahola filed for Chapter 7 bankruptcy in 04/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Jose R Izahola — Connecticut, 12-21037


ᐅ Ghiulhan Izzetoff, Connecticut

Address: 381 W Main St New Britain, CT 06052-1329

Brief Overview of Bankruptcy Case 14-21556: "The bankruptcy record of Ghiulhan Izzetoff from New Britain, CT, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-30."
Ghiulhan Izzetoff — Connecticut, 14-21556


ᐅ Izzet Izzetoff, Connecticut

Address: 381 W Main St New Britain, CT 06052-1329

Bankruptcy Case 2014-21556 Overview: "New Britain, CT resident Izzet Izzetoff's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2014."
Izzet Izzetoff — Connecticut, 2014-21556


ᐅ Joy M Jackson, Connecticut

Address: 987 East St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 13-20955: "In a Chapter 7 bankruptcy case, Joy M Jackson from New Britain, CT, saw her proceedings start in 05.10.2013 and complete by August 2013, involving asset liquidation."
Joy M Jackson — Connecticut, 13-20955


ᐅ Joseph A Jacobs, Connecticut

Address: 20 Richard St New Britain, CT 06053

Bankruptcy Case 12-21253 Summary: "Joseph A Jacobs's bankruptcy, initiated in May 21, 2012 and concluded by 2012-08-15 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Jacobs — Connecticut, 12-21253


ᐅ Peter J Jacunski, Connecticut

Address: 43 Westerly St New Britain, CT 06053

Bankruptcy Case 11-20627 Overview: "Peter J Jacunski's Chapter 7 bankruptcy, filed in New Britain, CT in 2011-03-11, led to asset liquidation, with the case closing in 2011-06-08."
Peter J Jacunski — Connecticut, 11-20627


ᐅ Patricia L Jakatavich, Connecticut

Address: 107 Carroll St New Britain, CT 06053

Concise Description of Bankruptcy Case 12-203787: "The case of Patricia L Jakatavich in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Jakatavich — Connecticut, 12-20378


ᐅ Miroslawa Jakubowska, Connecticut

Address: 183 Winfield Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-22111: "In New Britain, CT, Miroslawa Jakubowska filed for Chapter 7 bankruptcy in Jul 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2011."
Miroslawa Jakubowska — Connecticut, 11-22111


ᐅ Krzystof Jakubowski, Connecticut

Address: 411 Broad St # 2 New Britain, CT 06053

Bankruptcy Case 12-21706 Summary: "New Britain, CT resident Krzystof Jakubowski's Jul 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Krzystof Jakubowski — Connecticut, 12-21706


ᐅ Stanley S Janiak, Connecticut

Address: 105 Concord St New Britain, CT 06053

Brief Overview of Bankruptcy Case 13-21315: "Stanley S Janiak's Chapter 7 bankruptcy, filed in New Britain, CT in 06/26/2013, led to asset liquidation, with the case closing in 09/30/2013."
Stanley S Janiak — Connecticut, 13-21315


ᐅ Maria M Jaramillo, Connecticut

Address: 13 Edward St Apt 2 New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-22753: "In a Chapter 7 bankruptcy case, Maria M Jaramillo from New Britain, CT, saw their proceedings start in 11.19.2012 and complete by February 23, 2013, involving asset liquidation."
Maria M Jaramillo — Connecticut, 12-22753


ᐅ Dawn M Jaros, Connecticut

Address: 180 Market St New Britain, CT 06051-1749

Bankruptcy Case 16-20566 Overview: "The bankruptcy record of Dawn M Jaros from New Britain, CT, shows a Chapter 7 case filed in April 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-06."
Dawn M Jaros — Connecticut, 16-20566


ᐅ Ireneusz Jaskulski, Connecticut

Address: 141 Smith St # 3 New Britain, CT 06053

Bankruptcy Case 09-23762 Summary: "Ireneusz Jaskulski's Chapter 7 bankruptcy, filed in New Britain, CT in December 2009, led to asset liquidation, with the case closing in March 2010."
Ireneusz Jaskulski — Connecticut, 09-23762


ᐅ Jacek P Jaworski, Connecticut

Address: 93 Booth St New Britain, CT 06053

Bankruptcy Case 09-22863 Overview: "Jacek P Jaworski's bankruptcy, initiated in 2009-10-05 and concluded by 2010-01-09 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacek P Jaworski — Connecticut, 09-22863


ᐅ Ted L Jefferys, Connecticut

Address: 55 Stewart St New Britain, CT 06053

Concise Description of Bankruptcy Case 12-214437: "New Britain, CT resident Ted L Jefferys's 2012-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2012."
Ted L Jefferys — Connecticut, 12-21443


ᐅ Julian Jerez, Connecticut

Address: 600 Arch St New Britain, CT 06051

Bankruptcy Case 13-20653 Summary: "In a Chapter 7 bankruptcy case, Julian Jerez from New Britain, CT, saw their proceedings start in April 3, 2013 and complete by 07.17.2013, involving asset liquidation."
Julian Jerez — Connecticut, 13-20653


ᐅ Wilfredo Jimenez, Connecticut

Address: 131 Clinic Dr Apt 311 New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-20423: "In New Britain, CT, Wilfredo Jimenez filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2012."
Wilfredo Jimenez — Connecticut, 12-20423


ᐅ Jr Dennis C Johanns, Connecticut

Address: 140 Thorniley St New Britain, CT 06051-1639

Snapshot of U.S. Bankruptcy Proceeding Case 14-20463: "The bankruptcy record of Jr Dennis C Johanns from New Britain, CT, shows a Chapter 7 case filed in Mar 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2014."
Jr Dennis C Johanns — Connecticut, 14-20463


ᐅ Jo Elle Johnson, Connecticut

Address: 1295 Slater Rd New Britain, CT 06053-1363

Bankruptcy Case 15-20691 Summary: "The bankruptcy filing by Jo Elle Johnson, undertaken in 04.24.2015 in New Britain, CT under Chapter 7, concluded with discharge in 2015-07-23 after liquidating assets."
Jo Elle Johnson — Connecticut, 15-20691


ᐅ Tammy Kay Johnson, Connecticut

Address: 111 Franklin Sq Apt 204 New Britain, CT 06051-2671

Concise Description of Bankruptcy Case 15-213617: "Tammy Kay Johnson's bankruptcy, initiated in July 31, 2015 and concluded by 10/29/2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Kay Johnson — Connecticut, 15-21361


ᐅ Thomas Jones, Connecticut

Address: 89 S Mountain Dr New Britain, CT 06052

Concise Description of Bankruptcy Case 10-228657: "In New Britain, CT, Thomas Jones filed for Chapter 7 bankruptcy in August 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2010."
Thomas Jones — Connecticut, 10-22865


ᐅ Walter U Jones, Connecticut

Address: 6 Lakeview Ave New Britain, CT 06052

Bankruptcy Case 11-23665 Summary: "The bankruptcy filing by Walter U Jones, undertaken in December 2011 in New Britain, CT under Chapter 7, concluded with discharge in April 16, 2012 after liquidating assets."
Walter U Jones — Connecticut, 11-23665


ᐅ Peter D Jordan, Connecticut

Address: 32 Forest St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 11-21397: "The bankruptcy record of Peter D Jordan from New Britain, CT, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2011."
Peter D Jordan — Connecticut, 11-21397


ᐅ Emily L Judd, Connecticut

Address: 152 Stratford Rd Fl 2ND New Britain, CT 06053-3255

Brief Overview of Bankruptcy Case 15-21952: "Emily L Judd's bankruptcy, initiated in 11/12/2015 and concluded by 02/10/2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily L Judd — Connecticut, 15-21952


ᐅ Mensiha Kadric, Connecticut

Address: 923 W Main St Apt 401 New Britain, CT 06053

Bankruptcy Case 11-20441 Overview: "New Britain, CT resident Mensiha Kadric's 02/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Mensiha Kadric — Connecticut, 11-20441


ᐅ Bruce A Kagan, Connecticut

Address: 274 Paul Manafort Dr New Britain, CT 06053

Brief Overview of Bankruptcy Case 13-21586: "Bruce A Kagan's Chapter 7 bankruptcy, filed in New Britain, CT in 08.02.2013, led to asset liquidation, with the case closing in 2013-11-06."
Bruce A Kagan — Connecticut, 13-21586


ᐅ Carlene A Karagiannis, Connecticut

Address: 87 Abbe St New Britain, CT 06051

Bankruptcy Case 11-20591 Overview: "The bankruptcy record of Carlene A Karagiannis from New Britain, CT, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2011."
Carlene A Karagiannis — Connecticut, 11-20591


ᐅ Helen Barbara Kardok, Connecticut

Address: 78 Symco Dr New Britain, CT 06053

Bankruptcy Case 12-21516 Summary: "In New Britain, CT, Helen Barbara Kardok filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2012."
Helen Barbara Kardok — Connecticut, 12-21516


ᐅ Thomas Karpiej, Connecticut

Address: 61 Connecticut Ave New Britain, CT 06051

Bankruptcy Case 11-20796 Overview: "In New Britain, CT, Thomas Karpiej filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Thomas Karpiej — Connecticut, 11-20796


ᐅ Czeslaw Kasprzyk, Connecticut

Address: 248 Washington St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 13-22266: "The bankruptcy record of Czeslaw Kasprzyk from New Britain, CT, shows a Chapter 7 case filed in November 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2014."
Czeslaw Kasprzyk — Connecticut, 13-22266


ᐅ Christopher Kazes, Connecticut

Address: 210 Winthrop St New Britain, CT 06052

Bankruptcy Case 10-20837 Summary: "The bankruptcy record of Christopher Kazes from New Britain, CT, shows a Chapter 7 case filed in Mar 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2010."
Christopher Kazes — Connecticut, 10-20837


ᐅ Kevin Kea, Connecticut

Address: 190 Hillcrest Ave New Britain, CT 06053

Concise Description of Bankruptcy Case 12-200377: "New Britain, CT resident Kevin Kea's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2012."
Kevin Kea — Connecticut, 12-20037


ᐅ Anthony Wayne Keldo, Connecticut

Address: 93 Village Green Dr New Britain, CT 06053-2652

Brief Overview of Bankruptcy Case 14-20453: "The bankruptcy record of Anthony Wayne Keldo from New Britain, CT, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-11."
Anthony Wayne Keldo — Connecticut, 14-20453


ᐅ Andrew J Kelly, Connecticut

Address: 25 Liberty St New Britain, CT 06052-1427

Bankruptcy Case 14-21135 Summary: "Andrew J Kelly's bankruptcy, initiated in 2014-06-05 and concluded by 09.03.2014 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Kelly — Connecticut, 14-21135


ᐅ Ronald Steven Kemp, Connecticut

Address: 156 Long Swamp Rd New Britain, CT 06053

Brief Overview of Bankruptcy Case 12-22466: "Ronald Steven Kemp's Chapter 7 bankruptcy, filed in New Britain, CT in October 2012, led to asset liquidation, with the case closing in 01/15/2013."
Ronald Steven Kemp — Connecticut, 12-22466


ᐅ Mam Keopraseuth, Connecticut

Address: 474 Black Rock Ave New Britain, CT 06052

Concise Description of Bankruptcy Case 10-224137: "The case of Mam Keopraseuth in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mam Keopraseuth — Connecticut, 10-22413


ᐅ Tehvid Keranovic, Connecticut

Address: 56 Marwood Dr New Britain, CT 06053

Concise Description of Bankruptcy Case 11-224087: "The bankruptcy filing by Tehvid Keranovic, undertaken in August 2011 in New Britain, CT under Chapter 7, concluded with discharge in 11.28.2011 after liquidating assets."
Tehvid Keranovic — Connecticut, 11-22408


ᐅ Somsack Kheuanesombath, Connecticut

Address: 23 Dean Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-21399: "Somsack Kheuanesombath's Chapter 7 bankruptcy, filed in New Britain, CT in April 28, 2010, led to asset liquidation, with the case closing in 08/14/2010."
Somsack Kheuanesombath — Connecticut, 10-21399


ᐅ Tommy Say Khongdy, Connecticut

Address: 41 Oakland Ave New Britain, CT 06053

Bankruptcy Case 11-20270 Overview: "In a Chapter 7 bankruptcy case, Tommy Say Khongdy from New Britain, CT, saw their proceedings start in Feb 4, 2011 and complete by May 2011, involving asset liquidation."
Tommy Say Khongdy — Connecticut, 11-20270


ᐅ Idon D Khosrowabadi, Connecticut

Address: 84 Alexander Rd New Britain, CT 06053

Bankruptcy Case 11-22409 Summary: "In a Chapter 7 bankruptcy case, Idon D Khosrowabadi from New Britain, CT, saw their proceedings start in August 2011 and complete by 2011-11-28, involving asset liquidation."
Idon D Khosrowabadi — Connecticut, 11-22409


ᐅ Kevin M King, Connecticut

Address: PO Box 43 New Britain, CT 06050-0043

Brief Overview of Bankruptcy Case 2014-21279: "The bankruptcy filing by Kevin M King, undertaken in 2014-06-30 in New Britain, CT under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Kevin M King — Connecticut, 2014-21279