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 James Kleczkowski, Connecticut

Address: 76 Carver St New Britain, CT 06053

Bankruptcy Case 09-23177 Overview: "James Kleczkowski's Chapter 7 bankruptcy, filed in New Britain, CT in 2009-10-30, led to asset liquidation, with the case closing in 2010-02-10."
James Kleczkowski — Connecticut, 09-23177


ᐅ Suzanne Kleszcz, Connecticut

Address: 42 Harrison St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 10-23307: "New Britain, CT resident Suzanne Kleszcz's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2011."
Suzanne Kleszcz — Connecticut, 10-23307


ᐅ Voitek Klimczyk, Connecticut

Address: 1381 Slater Rd New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-21380: "Voitek Klimczyk's Chapter 7 bankruptcy, filed in New Britain, CT in April 2010, led to asset liquidation, with the case closing in 2010-08-13."
Voitek Klimczyk — Connecticut, 10-21380


ᐅ Jason E Knapp, Connecticut

Address: 162 Francis St New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-21428: "The bankruptcy filing by Jason E Knapp, undertaken in 2011-05-13 in New Britain, CT under Chapter 7, concluded with discharge in August 17, 2011 after liquidating assets."
Jason E Knapp — Connecticut, 11-21428


ᐅ John Knockwood, Connecticut

Address: 39 Lyons St New Britain, CT 06052

Bankruptcy Case 11-20427 Summary: "In New Britain, CT, John Knockwood filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
John Knockwood — Connecticut, 11-20427


ᐅ Stephen H Kolakowski, Connecticut

Address: 1266 Slater Rd New Britain, CT 06053

Concise Description of Bankruptcy Case 11-217467: "In New Britain, CT, Stephen H Kolakowski filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2011."
Stephen H Kolakowski — Connecticut, 11-21746


ᐅ Ryan Kolodziej, Connecticut

Address: 27 Fernwood Rd New Britain, CT 06053

Bankruptcy Case 09-23719 Summary: "Ryan Kolodziej's Chapter 7 bankruptcy, filed in New Britain, CT in 2009-12-21, led to asset liquidation, with the case closing in Mar 16, 2010."
Ryan Kolodziej — Connecticut, 09-23719


ᐅ Halyna Konstantinova, Connecticut

Address: 51 Mason Dr New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 10-21786: "The bankruptcy filing by Halyna Konstantinova, undertaken in May 26, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets."
Halyna Konstantinova — Connecticut, 10-21786


ᐅ Christina L Kopycinski, Connecticut

Address: 34 Roberts St # 1 New Britain, CT 06051-3415

Bankruptcy Case 15-20325 Overview: "New Britain, CT resident Christina L Kopycinski's Mar 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2015."
Christina L Kopycinski — Connecticut, 15-20325


ᐅ Krystyna Korab, Connecticut

Address: 257 Booth St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-20361: "New Britain, CT resident Krystyna Korab's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Krystyna Korab — Connecticut, 10-20361


ᐅ Michael Korol, Connecticut

Address: 106 Judd Ave New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-22139: "In New Britain, CT, Michael Korol filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2010."
Michael Korol — Connecticut, 10-22139


ᐅ Richard Kosakowski, Connecticut

Address: 110 Hillcrest Ave New Britain, CT 06053

Bankruptcy Case 09-23593 Summary: "The bankruptcy filing by Richard Kosakowski, undertaken in 2009-12-10 in New Britain, CT under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Richard Kosakowski — Connecticut, 09-23593


ᐅ Aldemard Kosuda, Connecticut

Address: 375 Farmington Ave Apt 4F New Britain, CT 06053

Bankruptcy Case 11-20068 Overview: "Aldemard Kosuda's bankruptcy, initiated in 01.11.2011 and concluded by April 29, 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldemard Kosuda — Connecticut, 11-20068


ᐅ Polixeni Kourkoulis, Connecticut

Address: 4 New Hampshire Dr New Britain, CT 06052-1112

Concise Description of Bankruptcy Case 16-201267: "The bankruptcy record of Polixeni Kourkoulis from New Britain, CT, shows a Chapter 7 case filed in January 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Polixeni Kourkoulis — Connecticut, 16-20126


ᐅ Artur Kacper Kowal, Connecticut

Address: 260 Grove St New Britain, CT 06053-3722

Snapshot of U.S. Bankruptcy Proceeding Case 15-21454: "The bankruptcy record of Artur Kacper Kowal from New Britain, CT, shows a Chapter 7 case filed in 08.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15."
Artur Kacper Kowal — Connecticut, 15-21454


ᐅ Izabela Kowal, Connecticut

Address: 100 Broad St New Britain, CT 06053-4303

Bankruptcy Case 14-20110 Summary: "In New Britain, CT, Izabela Kowal filed for Chapter 7 bankruptcy in Jan 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Izabela Kowal — Connecticut, 14-20110


ᐅ John Kowalczyk, Connecticut

Address: 138 Francis St New Britain, CT 06053

Concise Description of Bankruptcy Case 10-243307: "John Kowalczyk's Chapter 7 bankruptcy, filed in New Britain, CT in 12/22/2010, led to asset liquidation, with the case closing in 2011-04-09."
John Kowalczyk — Connecticut, 10-24330


ᐅ Jennifer L Kraft, Connecticut

Address: 152 Columbia St Fl 2 New Britain, CT 06052

Concise Description of Bankruptcy Case 11-210587: "New Britain, CT resident Jennifer L Kraft's 04.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jennifer L Kraft — Connecticut, 11-21058


ᐅ Biju Kumar, Connecticut

Address: 109 Emily Dr New Britain, CT 06053

Bankruptcy Case 12-22417 Overview: "Biju Kumar's Chapter 7 bankruptcy, filed in New Britain, CT in October 1, 2012, led to asset liquidation, with the case closing in 2013-01-05."
Biju Kumar — Connecticut, 12-22417


ᐅ Tomasz Kusmirek, Connecticut

Address: PO Box 1311 New Britain, CT 06050

Bankruptcy Case 11-21504 Overview: "Tomasz Kusmirek's bankruptcy, initiated in May 20, 2011 and concluded by 09.05.2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomasz Kusmirek — Connecticut, 11-21504


ᐅ Barbara Kwasnik, Connecticut

Address: 75 Nancy Rd New Britain, CT 06053

Bankruptcy Case 10-21035 Summary: "New Britain, CT resident Barbara Kwasnik's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2010."
Barbara Kwasnik — Connecticut, 10-21035


ᐅ Elaine R Lafland, Connecticut

Address: 246 Clark St New Britain, CT 06051-1103

Bankruptcy Case 16-20788 Overview: "The bankruptcy record of Elaine R Lafland from New Britain, CT, shows a Chapter 7 case filed in 05/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Elaine R Lafland — Connecticut, 16-20788


ᐅ Harry Lafrance, Connecticut

Address: 95 Dogwood Dr New Britain, CT 06052

Bankruptcy Case 10-20334 Summary: "The bankruptcy record of Harry Lafrance from New Britain, CT, shows a Chapter 7 case filed in 02/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Harry Lafrance — Connecticut, 10-20334


ᐅ Ralph H Lally, Connecticut

Address: PO Box 2546 New Britain, CT 06050

Bankruptcy Case 12-21381 Summary: "In New Britain, CT, Ralph H Lally filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-17."
Ralph H Lally — Connecticut, 12-21381


ᐅ Richard A Lamore, Connecticut

Address: 41 Sylvan Rd New Britain, CT 06053

Bankruptcy Case 11-21906 Summary: "The case of Richard A Lamore in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Lamore — Connecticut, 11-21906


ᐅ Robert Lancet, Connecticut

Address: 74 Thorniley St New Britain, CT 06051

Concise Description of Bankruptcy Case 10-206607: "The bankruptcy record of Robert Lancet from New Britain, CT, shows a Chapter 7 case filed in Mar 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2010."
Robert Lancet — Connecticut, 10-20660


ᐅ Jr Richard J Langley, Connecticut

Address: 40 Dunlay St Apt B101 New Britain, CT 06051

Concise Description of Bankruptcy Case 12-214717: "In New Britain, CT, Jr Richard J Langley filed for Chapter 7 bankruptcy in June 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
Jr Richard J Langley — Connecticut, 12-21471


ᐅ Thomas John Lanza, Connecticut

Address: 15 Cynthia Ct New Britain, CT 06053

Bankruptcy Case 13-21701 Summary: "Thomas John Lanza's bankruptcy, initiated in 2013-08-20 and concluded by Nov 24, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas John Lanza — Connecticut, 13-21701


ᐅ Frederick J Larese, Connecticut

Address: 220 Brook St New Britain, CT 06051-3347

Brief Overview of Bankruptcy Case 14-22416: "The bankruptcy filing by Frederick J Larese, undertaken in 2014-12-18 in New Britain, CT under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Frederick J Larese — Connecticut, 14-22416


ᐅ Virginia M Larese, Connecticut

Address: 220 Brook St New Britain, CT 06051-3347

Bankruptcy Case 14-22416 Summary: "Virginia M Larese's Chapter 7 bankruptcy, filed in New Britain, CT in 12.18.2014, led to asset liquidation, with the case closing in March 2015."
Virginia M Larese — Connecticut, 14-22416


ᐅ Marion F Lasko, Connecticut

Address: 154 Bingham St New Britain, CT 06051-3706

Brief Overview of Bankruptcy Case 15-20509: "The bankruptcy record of Marion F Lasko from New Britain, CT, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-25."
Marion F Lasko — Connecticut, 15-20509


ᐅ Sr Antonio C Lavoy, Connecticut

Address: 51 Brook St New Britain, CT 06051-3427

Snapshot of U.S. Bankruptcy Proceeding Case 15-21827: "In New Britain, CT, Sr Antonio C Lavoy filed for Chapter 7 bankruptcy in 10/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2016."
Sr Antonio C Lavoy — Connecticut, 15-21827


ᐅ Garth Lawrence, Connecticut

Address: 159 Rhodes St New Britain, CT 06051

Bankruptcy Case 10-23559 Overview: "The bankruptcy record of Garth Lawrence from New Britain, CT, shows a Chapter 7 case filed in 2010-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Garth Lawrence — Connecticut, 10-23559


ᐅ Soraida Lazu, Connecticut

Address: 163 Queen St New Britain, CT 06053

Brief Overview of Bankruptcy Case 12-21732: "In New Britain, CT, Soraida Lazu filed for Chapter 7 bankruptcy in 2012-07-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-02."
Soraida Lazu — Connecticut, 12-21732


ᐅ Douglas S Lebelle, Connecticut

Address: 108 Commonwealth Ave New Britain, CT 06053

Brief Overview of Bankruptcy Case 12-20884: "Douglas S Lebelle's Chapter 7 bankruptcy, filed in New Britain, CT in 2012-04-13, led to asset liquidation, with the case closing in 2012-07-30."
Douglas S Lebelle — Connecticut, 12-20884


ᐅ Alisandra Lebron, Connecticut

Address: 69 Long St New Britain, CT 06051

Concise Description of Bankruptcy Case 10-236597: "New Britain, CT resident Alisandra Lebron's Oct 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2011."
Alisandra Lebron — Connecticut, 10-23659


ᐅ David Christopher Lee, Connecticut

Address: 616 Allen St Apt B12 New Britain, CT 06053-3332

Brief Overview of Bankruptcy Case 15-22005: "David Christopher Lee's Chapter 7 bankruptcy, filed in New Britain, CT in 11.23.2015, led to asset liquidation, with the case closing in 2016-02-21."
David Christopher Lee — Connecticut, 15-22005


ᐅ Fritz Leger, Connecticut

Address: 950 Farmington Ave Apt B37 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-23156: "In New Britain, CT, Fritz Leger filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Fritz Leger — Connecticut, 10-23156


ᐅ Shirley Leo, Connecticut

Address: 54 Smith St New Britain, CT 06053

Bankruptcy Case 10-21495 Overview: "In a Chapter 7 bankruptcy case, Shirley Leo from New Britain, CT, saw their proceedings start in 05.03.2010 and complete by 2010-08-19, involving asset liquidation."
Shirley Leo — Connecticut, 10-21495


ᐅ Virginia Leon, Connecticut

Address: 350 Cherry St New Britain, CT 06051

Bankruptcy Case 13-21530 Overview: "Virginia Leon's bankruptcy, initiated in 07/27/2013 and concluded by 10/31/2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Leon — Connecticut, 13-21530


ᐅ Diane B Levesque, Connecticut

Address: PO Box 2368 New Britain, CT 06050

Concise Description of Bankruptcy Case 11-209587: "New Britain, CT resident Diane B Levesque's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-23."
Diane B Levesque — Connecticut, 11-20958


ᐅ John Levesque, Connecticut

Address: 50 Fairmount St New Britain, CT 06053-2325

Brief Overview of Bankruptcy Case 15-20801: "The case of John Levesque in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Levesque — Connecticut, 15-20801


ᐅ Mia Levesque, Connecticut

Address: 67 Roberts St New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-23517: "In a Chapter 7 bankruptcy case, Mia Levesque from New Britain, CT, saw her proceedings start in 10.14.2010 and complete by 2011-01-30, involving asset liquidation."
Mia Levesque — Connecticut, 10-23517


ᐅ Fitzroy R Lewis, Connecticut

Address: 236 Maple St New Britain, CT 06051-3148

Snapshot of U.S. Bankruptcy Proceeding Case 16-20942: "New Britain, CT resident Fitzroy R Lewis's June 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Fitzroy R Lewis — Connecticut, 16-20942


ᐅ Mark Alan Lillibridge, Connecticut

Address: 62 Collins St New Britain, CT 06051

Brief Overview of Bankruptcy Case 11-20867: "In New Britain, CT, Mark Alan Lillibridge filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mark Alan Lillibridge — Connecticut, 11-20867


ᐅ Jr George J Lipschitz, Connecticut

Address: 49 Hart Ter New Britain, CT 06052

Bankruptcy Case 13-22270 Overview: "Jr George J Lipschitz's bankruptcy, initiated in 2013-11-01 and concluded by 2014-02-05 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George J Lipschitz — Connecticut, 13-22270


ᐅ Edgar M Lizano, Connecticut

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

Bankruptcy Case 16-20558 Summary: "Edgar M Lizano's bankruptcy, initiated in 2016-04-06 and concluded by 07/05/2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar M Lizano — Connecticut, 16-20558


ᐅ Brian Long, Connecticut

Address: PO Box 782 New Britain, CT 06050

Brief Overview of Bankruptcy Case 10-20434: "The bankruptcy record of Brian Long from New Britain, CT, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Brian Long — Connecticut, 10-20434


ᐅ Antonio Jose Lopera, Connecticut

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

Brief Overview of Bankruptcy Case 16-21044: "Antonio Jose Lopera's bankruptcy, initiated in Jun 27, 2016 and concluded by September 2016 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Jose Lopera — Connecticut, 16-21044


ᐅ Edna Lopez, Connecticut

Address: 192 Burritt St New Britain, CT 06053

Bankruptcy Case 10-20585 Overview: "The case of Edna Lopez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna Lopez — Connecticut, 10-20585


ᐅ Jorge Lopez, Connecticut

Address: 20 Hawthorne St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-21424: "The bankruptcy record of Jorge Lopez from New Britain, CT, shows a Chapter 7 case filed in Jul 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2013."
Jorge Lopez — Connecticut, 13-21424


ᐅ Edwin V Lopez, Connecticut

Address: 250 Booth St New Britain, CT 06053

Bankruptcy Case 11-22342 Overview: "Edwin V Lopez's bankruptcy, initiated in 2011-08-05 and concluded by November 2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin V Lopez — Connecticut, 11-22342


ᐅ Patricia A Lord, Connecticut

Address: 483 Park St # 3 New Britain, CT 06051

Bankruptcy Case 13-20357 Summary: "The bankruptcy record of Patricia A Lord from New Britain, CT, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2013."
Patricia A Lord — Connecticut, 13-20357


ᐅ David Lovin, Connecticut

Address: 220F Brittany Farms Rd New Britain, CT 06053-1283

Bankruptcy Case 15-20775 Summary: "David Lovin's Chapter 7 bankruptcy, filed in New Britain, CT in May 1, 2015, led to asset liquidation, with the case closing in July 30, 2015."
David Lovin — Connecticut, 15-20775


ᐅ Jose J Lozada, Connecticut

Address: 23 Fairlane Dr New Britain, CT 06053

Bankruptcy Case 13-20135 Overview: "Jose J Lozada's bankruptcy, initiated in January 2013 and concluded by Apr 30, 2013 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose J Lozada — Connecticut, 13-20135


ᐅ Gregoria Lubin, Connecticut

Address: 742 Ellis St Apt 35 New Britain, CT 06051-3855

Bankruptcy Case 16-20522 Overview: "The case of Gregoria Lubin in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregoria Lubin — Connecticut, 16-20522


ᐅ Donna L Lucas, Connecticut

Address: 35 Heather Ln New Britain, CT 06053-1915

Snapshot of U.S. Bankruptcy Proceeding Case 14-22373: "In New Britain, CT, Donna L Lucas filed for Chapter 7 bankruptcy in 12.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-12."
Donna L Lucas — Connecticut, 14-22373


ᐅ Daniel Stephen Luckingham, Connecticut

Address: 5 Garden St New Britain, CT 06052

Bankruptcy Case 11-21231 Overview: "In a Chapter 7 bankruptcy case, Daniel Stephen Luckingham from New Britain, CT, saw his proceedings start in 04.28.2011 and complete by August 14, 2011, involving asset liquidation."
Daniel Stephen Luckingham — Connecticut, 11-21231


ᐅ Heriberto Lugo, Connecticut

Address: 4 Cornelius Way New Britain, CT 06051-3004

Bankruptcy Case 14-22380 Overview: "Heriberto Lugo's bankruptcy, initiated in 2014-12-12 and concluded by Mar 12, 2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heriberto Lugo — Connecticut, 14-22380


ᐅ Jorge Lugo, Connecticut

Address: 317 Maple St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-24352: "The bankruptcy filing by Jorge Lugo, undertaken in 2010-12-23 in New Britain, CT under Chapter 7, concluded with discharge in 04/10/2011 after liquidating assets."
Jorge Lugo — Connecticut, 10-24352


ᐅ Aleksander Lunski, Connecticut

Address: 96 Hatch St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 12-20095: "New Britain, CT resident Aleksander Lunski's 2012-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-10."
Aleksander Lunski — Connecticut, 12-20095


ᐅ Peter E Luzey, Connecticut

Address: 158 Pennsylvania Ave New Britain, CT 06052-1164

Concise Description of Bankruptcy Case 16-204497: "The case of Peter E Luzey in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter E Luzey — Connecticut, 16-20449


ᐅ Valerie F Luzey, Connecticut

Address: 158 Pennsylvania Ave New Britain, CT 06052-1164

Concise Description of Bankruptcy Case 16-204497: "The bankruptcy record of Valerie F Luzey from New Britain, CT, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2016."
Valerie F Luzey — Connecticut, 16-20449


ᐅ Michael Macdonald, Connecticut

Address: 30 Pond St New Britain, CT 06051

Bankruptcy Case 10-23967 Overview: "In New Britain, CT, Michael Macdonald filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Michael Macdonald — Connecticut, 10-23967


ᐅ Roberto Machado, Connecticut

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

Bankruptcy Case 10-23685 Summary: "In a Chapter 7 bankruptcy case, Roberto Machado from New Britain, CT, saw their proceedings start in October 2010 and complete by February 13, 2011, involving asset liquidation."
Roberto Machado — Connecticut, 10-23685


ᐅ Shelly Ann Mack, Connecticut

Address: 11 Hooker St New Britain, CT 06053-3826

Bankruptcy Case 2014-20659 Overview: "The case of Shelly Ann Mack in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Ann Mack — Connecticut, 2014-20659


ᐅ Alina Madejski, Connecticut

Address: 711 Ellis St Apt 77 New Britain, CT 06051-3889

Concise Description of Bankruptcy Case 16-207357: "The bankruptcy record of Alina Madejski from New Britain, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2016."
Alina Madejski — Connecticut, 16-20735


ᐅ Iii Frank S Maggi, Connecticut

Address: 169 Clark St Apt 3F New Britain, CT 06051-1186

Bankruptcy Case 14-20139 Summary: "Iii Frank S Maggi's bankruptcy, initiated in Jan 28, 2014 and concluded by Apr 28, 2014 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank S Maggi — Connecticut, 14-20139


ᐅ Runzirai C Mahachi, Connecticut

Address: 154 Brittany Farms Rd Unit B New Britain, CT 06053

Bankruptcy Case 12-20276 Summary: "The bankruptcy filing by Runzirai C Mahachi, undertaken in February 13, 2012 in New Britain, CT under Chapter 7, concluded with discharge in 2012-05-31 after liquidating assets."
Runzirai C Mahachi — Connecticut, 12-20276


ᐅ Sarah N Mahaffy, Connecticut

Address: 36 Andrews St New Britain, CT 06051

Bankruptcy Case 11-21392 Summary: "The bankruptcy filing by Sarah N Mahaffy, undertaken in 05.10.2011 in New Britain, CT under Chapter 7, concluded with discharge in 2011-08-26 after liquidating assets."
Sarah N Mahaffy — Connecticut, 11-21392


ᐅ Jakub Majewski, Connecticut

Address: 150 Thorniley St New Britain, CT 06051-1639

Snapshot of U.S. Bankruptcy Proceeding Case 15-20541: "The case of Jakub Majewski in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jakub Majewski — Connecticut, 15-20541


ᐅ Ramon R Maldonado, Connecticut

Address: 50 Bassett St Apt B3 New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 11-21427: "The case of Ramon R Maldonado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon R Maldonado — Connecticut, 11-21427


ᐅ Christina V Malse, Connecticut

Address: 40 Mill St New Britain, CT 06051-3411

Brief Overview of Bankruptcy Case 15-21365: "The case of Christina V Malse in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina V Malse — Connecticut, 15-21365


ᐅ Leslie D Marchesi, Connecticut

Address: 40 Concord St New Britain, CT 06053

Concise Description of Bankruptcy Case 12-211987: "Leslie D Marchesi's Chapter 7 bankruptcy, filed in New Britain, CT in May 2012, led to asset liquidation, with the case closing in August 30, 2012."
Leslie D Marchesi — Connecticut, 12-21198


ᐅ Teresa Mariano, Connecticut

Address: PO Box 2412 New Britain, CT 06050

Bankruptcy Case 11-21203 Summary: "New Britain, CT resident Teresa Mariano's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Teresa Mariano — Connecticut, 11-21203


ᐅ Nicola Marino, Connecticut

Address: 64 Chapman St New Britain, CT 06051-2810

Bankruptcy Case 14-22093 Overview: "The bankruptcy filing by Nicola Marino, undertaken in 2014-10-29 in New Britain, CT under Chapter 7, concluded with discharge in Jan 27, 2015 after liquidating assets."
Nicola Marino — Connecticut, 14-22093


ᐅ Evelyn Marquez, Connecticut

Address: 422 Black Rock Ave New Britain, CT 06052

Concise Description of Bankruptcy Case 11-223387: "In New Britain, CT, Evelyn Marquez filed for Chapter 7 bankruptcy in 08/04/2011. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2011."
Evelyn Marquez — Connecticut, 11-22338


ᐅ Charlene Martin, Connecticut

Address: 15 Kelsey St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 13-22528: "Charlene Martin's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-12-16, led to asset liquidation, with the case closing in 03/22/2014."
Charlene Martin — Connecticut, 13-22528


ᐅ Oman A Martin, Connecticut

Address: 114 Belden St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-21493: "Oman A Martin's bankruptcy, initiated in 06/19/2012 and concluded by 2012-10-05 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oman A Martin — Connecticut, 12-21493


ᐅ April L Martin, Connecticut

Address: 20 New Hampshire Dr Apt 8D New Britain, CT 06052-1163

Concise Description of Bankruptcy Case 15-209527: "New Britain, CT resident April L Martin's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
April L Martin — Connecticut, 15-20952


ᐅ Sally Martinez, Connecticut

Address: 32 N Wellington St New Britain, CT 06053-3214

Bankruptcy Case 16-20907 Summary: "New Britain, CT resident Sally Martinez's 06.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-31."
Sally Martinez — Connecticut, 16-20907


ᐅ Victor Martinez, Connecticut

Address: 135 City Ave New Britain, CT 06051-1715

Snapshot of U.S. Bankruptcy Proceeding Case 14-20507: "New Britain, CT resident Victor Martinez's March 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2014."
Victor Martinez — Connecticut, 14-20507


ᐅ Jorge Martinez, Connecticut

Address: 59 Norton Rd New Britain, CT 06053

Concise Description of Bankruptcy Case 10-227857: "The case of Jorge Martinez in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Martinez — Connecticut, 10-22785


ᐅ Sheila M Masella, Connecticut

Address: 120 Whiting St Apt 210 New Britain, CT 06051

Brief Overview of Bankruptcy Case 13-21340: "New Britain, CT resident Sheila M Masella's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Sheila M Masella — Connecticut, 13-21340


ᐅ Grzegorz R Maslak, Connecticut

Address: 193 Alden St New Britain, CT 06053

Brief Overview of Bankruptcy Case 12-22754: "New Britain, CT resident Grzegorz R Maslak's 11.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-24."
Grzegorz R Maslak — Connecticut, 12-22754


ᐅ Karen J Massaro, Connecticut

Address: 51 Mitchell St New Britain, CT 06053

Bankruptcy Case 11-20288 Summary: "In New Britain, CT, Karen J Massaro filed for Chapter 7 bankruptcy in Feb 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Karen J Massaro — Connecticut, 11-20288


ᐅ Rebecca Patricia Mastrianni, Connecticut

Address: 908 Corbin Ave Fl 3RD New Britain, CT 06052-1223

Concise Description of Bankruptcy Case 14-218457: "The case of Rebecca Patricia Mastrianni in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Patricia Mastrianni — Connecticut, 14-21845


ᐅ Andrew Matascik, Connecticut

Address: 26 Arlington St New Britain, CT 06053

Bankruptcy Case 10-23597 Summary: "New Britain, CT resident Andrew Matascik's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Andrew Matascik — Connecticut, 10-23597


ᐅ Denisse Marie Mateo, Connecticut

Address: 55 Cabot St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-21915: "The bankruptcy record of Denisse Marie Mateo from New Britain, CT, shows a Chapter 7 case filed in 06/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2011."
Denisse Marie Mateo — Connecticut, 11-21915


ᐅ Kenneth L Matthews, Connecticut

Address: PO Box 1481 New Britain, CT 06050

Brief Overview of Bankruptcy Case 11-21543: "The bankruptcy record of Kenneth L Matthews from New Britain, CT, shows a Chapter 7 case filed in 05/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2011."
Kenneth L Matthews — Connecticut, 11-21543


ᐅ John J Mccarthy, Connecticut

Address: 17 Konstin Pl New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-20667: "The bankruptcy filing by John J Mccarthy, undertaken in 2012-03-27 in New Britain, CT under Chapter 7, concluded with discharge in July 13, 2012 after liquidating assets."
John J Mccarthy — Connecticut, 12-20667


ᐅ Holly Mccarthy, Connecticut

Address: 144 Allen St New Britain, CT 06053

Concise Description of Bankruptcy Case 10-220797: "The bankruptcy record of Holly Mccarthy from New Britain, CT, shows a Chapter 7 case filed in 06.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2010."
Holly Mccarthy — Connecticut, 10-22079


ᐅ Michael Mcdaniel, Connecticut

Address: 605 Farmington Ave New Britain, CT 06053

Brief Overview of Bankruptcy Case 10-22197: "The bankruptcy filing by Michael Mcdaniel, undertaken in 2010-06-29 in New Britain, CT under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Michael Mcdaniel — Connecticut, 10-22197


ᐅ Aaron Mcginley, Connecticut

Address: 26 Arlington St Fl 2 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-21665: "The bankruptcy record of Aaron Mcginley from New Britain, CT, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Aaron Mcginley — Connecticut, 10-21665


ᐅ Harold D Mcgraw, Connecticut

Address: 18 Fairview St New Britain, CT 06051

Bankruptcy Case 11-22154 Summary: "The case of Harold D Mcgraw in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold D Mcgraw — Connecticut, 11-22154


ᐅ Nicole Cindy Mcintosh, Connecticut

Address: 24 Pulaski St New Britain, CT 06053-3565

Bankruptcy Case 14-22249 Summary: "Nicole Cindy Mcintosh's bankruptcy, initiated in Nov 21, 2014 and concluded by 02/19/2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Cindy Mcintosh — Connecticut, 14-22249


ᐅ Shirley Mckinsey, Connecticut

Address: 15 Wainwright Dr New Britain, CT 06053-1925

Concise Description of Bankruptcy Case 15-220107: "Shirley Mckinsey's Chapter 7 bankruptcy, filed in New Britain, CT in 11.23.2015, led to asset liquidation, with the case closing in 2016-02-21."
Shirley Mckinsey — Connecticut, 15-22010


ᐅ Joanne Mcnamara, Connecticut

Address: 35 Milton St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-22889: "Joanne Mcnamara's bankruptcy, initiated in 2010-08-23 and concluded by 2010-11-24 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Mcnamara — Connecticut, 10-22889


ᐅ Adam Medina, Connecticut

Address: 76 Harrison St New Britain, CT 06052

Bankruptcy Case 10-22212 Summary: "In a Chapter 7 bankruptcy case, Adam Medina from New Britain, CT, saw their proceedings start in 06/30/2010 and complete by 10/16/2010, involving asset liquidation."
Adam Medina — Connecticut, 10-22212


ᐅ Juan R Medina, Connecticut

Address: 180 Black Rock Ave New Britain, CT 06052

Bankruptcy Case 13-21159 Summary: "Juan R Medina's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-06-04, led to asset liquidation, with the case closing in September 2013."
Juan R Medina — Connecticut, 13-21159