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 Josefina Tiburcio, Connecticut

Address: 166 Maple St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 10-20745: "Josefina Tiburcio's Chapter 7 bankruptcy, filed in New Britain, CT in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-27."
Josefina Tiburcio — Connecticut, 10-20745


ᐅ Peter Tierinni, Connecticut

Address: 139 Nancy Rd New Britain, CT 06053

Concise Description of Bankruptcy Case 09-236767: "Peter Tierinni's Chapter 7 bankruptcy, filed in New Britain, CT in Dec 17, 2009, led to asset liquidation, with the case closing in March 16, 2010."
Peter Tierinni — Connecticut, 09-23676


ᐅ George Tifft, Connecticut

Address: 293 Linwood St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 10-23284: "In New Britain, CT, George Tifft filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2011."
George Tifft — Connecticut, 10-23284


ᐅ David A Tinder, Connecticut

Address: 92 1st St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 13-22380: "The case of David A Tinder in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Tinder — Connecticut, 13-22380


ᐅ May Tinh, Connecticut

Address: 111 Oakland Ave New Britain, CT 06053

Bankruptcy Case 10-22424 Summary: "May Tinh's bankruptcy, initiated in 2010-07-16 and concluded by 2010-11-01 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
May Tinh — Connecticut, 10-22424


ᐅ Ii James Tinker, Connecticut

Address: 74 Forest St New Britain, CT 06052

Brief Overview of Bankruptcy Case 10-23052: "The bankruptcy record of Ii James Tinker from New Britain, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Ii James Tinker — Connecticut, 10-23052


ᐅ Rocio Tirado, Connecticut

Address: 236 Belden St New Britain, CT 06051-2806

Bankruptcy Case 14-20506 Summary: "In a Chapter 7 bankruptcy case, Rocio Tirado from New Britain, CT, saw her proceedings start in 03.19.2014 and complete by June 2014, involving asset liquidation."
Rocio Tirado — Connecticut, 14-20506


ᐅ Sonia Tirado, Connecticut

Address: PO Box 2966 New Britain, CT 06050

Bankruptcy Case 11-22779 Overview: "New Britain, CT resident Sonia Tirado's 09/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Sonia Tirado — Connecticut, 11-22779


ᐅ Esperanza Tirado, Connecticut

Address: 282 Stanley St New Britain, CT 06051

Bankruptcy Case 10-20184 Overview: "The case of Esperanza Tirado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esperanza Tirado — Connecticut, 10-20184


ᐅ Rocco F Toce, Connecticut

Address: 45 Alexander Rd New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 12-21204: "New Britain, CT resident Rocco F Toce's May 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2012."
Rocco F Toce — Connecticut, 12-21204


ᐅ Thomas Suzette S Todd, Connecticut

Address: 88 Brittany Farms Rd Apt 213 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-22352: "Thomas Suzette S Todd's bankruptcy, initiated in August 8, 2011 and concluded by 11/24/2011 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Suzette S Todd — Connecticut, 11-22352


ᐅ Samuel Toledo, Connecticut

Address: PO Box 875 New Britain, CT 06050

Bankruptcy Case 11-22082 Summary: "In a Chapter 7 bankruptcy case, Samuel Toledo from New Britain, CT, saw his proceedings start in 2011-07-11 and complete by 2011-10-27, involving asset liquidation."
Samuel Toledo — Connecticut, 11-22082


ᐅ Slwester Tomaszewski, Connecticut

Address: 51 Village Green Dr New Britain, CT 06053

Bankruptcy Case 10-20127 Overview: "The case of Slwester Tomaszewski in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Slwester Tomaszewski — Connecticut, 10-20127


ᐅ Jessica M Toomey, Connecticut

Address: 8 Kimball Dr Apt 3S New Britain, CT 06051-3351

Bankruptcy Case 14-22507 Overview: "In a Chapter 7 bankruptcy case, Jessica M Toomey from New Britain, CT, saw her proceedings start in December 2014 and complete by Mar 31, 2015, involving asset liquidation."
Jessica M Toomey — Connecticut, 14-22507


ᐅ Isabel Torres, Connecticut

Address: 104 Putnam St New Britain, CT 06051-1401

Bankruptcy Case 16-21105 Overview: "The case of Isabel Torres in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Torres — Connecticut, 16-21105


ᐅ Jesus Torres, Connecticut

Address: PO Box 2225 New Britain, CT 06050

Bankruptcy Case 10-20396 Summary: "The bankruptcy filing by Jesus Torres, undertaken in 02/09/2010 in New Britain, CT under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jesus Torres — Connecticut, 10-20396


ᐅ Sr Luis Torres, Connecticut

Address: 67 Mill St New Britain, CT 06051

Bankruptcy Case 09-23427 Summary: "The bankruptcy filing by Sr Luis Torres, undertaken in November 20, 2009 in New Britain, CT under Chapter 7, concluded with discharge in 2010-02-24 after liquidating assets."
Sr Luis Torres — Connecticut, 09-23427


ᐅ Leonel Torres, Connecticut

Address: 174 Kelsey St New Britain, CT 06051-3244

Bankruptcy Case 15-20921 Summary: "In a Chapter 7 bankruptcy case, Leonel Torres from New Britain, CT, saw his proceedings start in May 28, 2015 and complete by August 26, 2015, involving asset liquidation."
Leonel Torres — Connecticut, 15-20921


ᐅ Wilfredo Torres, Connecticut

Address: 91 Harrison St New Britain, CT 06052

Snapshot of U.S. Bankruptcy Proceeding Case 12-21036: "In a Chapter 7 bankruptcy case, Wilfredo Torres from New Britain, CT, saw his proceedings start in 04.29.2012 and complete by 08/15/2012, involving asset liquidation."
Wilfredo Torres — Connecticut, 12-21036


ᐅ Ivan Trenado, Connecticut

Address: 82 Kerin Dr New Britain, CT 06053-3417

Snapshot of U.S. Bankruptcy Proceeding Case 16-20967: "Ivan Trenado's Chapter 7 bankruptcy, filed in New Britain, CT in 2016-06-15, led to asset liquidation, with the case closing in 09.13.2016."
Ivan Trenado — Connecticut, 16-20967


ᐅ Rosalind Trenado, Connecticut

Address: 82 Kerin Dr New Britain, CT 06053-3417

Bankruptcy Case 15-22144 Overview: "The case of Rosalind Trenado in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalind Trenado — Connecticut, 15-22144


ᐅ Tammy Tudor, Connecticut

Address: 625 Myrtle St New Britain, CT 06053-3941

Bankruptcy Case 16-20623 Summary: "The case of Tammy Tudor in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Tudor — Connecticut, 16-20623


ᐅ Jaroslaw Tymura, Connecticut

Address: 44 Mill St New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-20632: "Jaroslaw Tymura's Chapter 7 bankruptcy, filed in New Britain, CT in February 2010, led to asset liquidation, with the case closing in Jun 16, 2010."
Jaroslaw Tymura — Connecticut, 10-20632


ᐅ Nicholas A Underwood, Connecticut

Address: 1407 Corbin Ave New Britain, CT 06053

Bankruptcy Case 11-20841 Overview: "The bankruptcy record of Nicholas A Underwood from New Britain, CT, shows a Chapter 7 case filed in March 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2011."
Nicholas A Underwood — Connecticut, 11-20841


ᐅ Valerie Valentine, Connecticut

Address: 578 W Main St New Britain, CT 06053

Concise Description of Bankruptcy Case 13-205067: "In a Chapter 7 bankruptcy case, Valerie Valentine from New Britain, CT, saw her proceedings start in Mar 20, 2013 and complete by 2013-06-24, involving asset liquidation."
Valerie Valentine — Connecticut, 13-20506


ᐅ Francisco A Vargas, Connecticut

Address: 141 Daly Ave New Britain, CT 06051

Bankruptcy Case 13-20296 Summary: "The bankruptcy filing by Francisco A Vargas, undertaken in February 20, 2013 in New Britain, CT under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Francisco A Vargas — Connecticut, 13-20296


ᐅ Jessica Vargas, Connecticut

Address: 52 Buell St New Britain, CT 06051

Brief Overview of Bankruptcy Case 09-23787: "In a Chapter 7 bankruptcy case, Jessica Vargas from New Britain, CT, saw her proceedings start in 12/29/2009 and complete by Mar 24, 2010, involving asset liquidation."
Jessica Vargas — Connecticut, 09-23787


ᐅ Juan Vargas, Connecticut

Address: 265 Kensington Ave Apt 8 New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-20586: "New Britain, CT resident Juan Vargas's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Juan Vargas — Connecticut, 10-20586


ᐅ Abraham Vargas, Connecticut

Address: 66 Winter St Apt 2W New Britain, CT 06051

Bankruptcy Case 11-22782 Overview: "In a Chapter 7 bankruptcy case, Abraham Vargas from New Britain, CT, saw his proceedings start in 2011-09-22 and complete by 01.08.2012, involving asset liquidation."
Abraham Vargas — Connecticut, 11-22782


ᐅ Victor M Vasquez, Connecticut

Address: 2 Armistice St New Britain, CT 06053

Bankruptcy Case 11-22617 Summary: "In New Britain, CT, Victor M Vasquez filed for Chapter 7 bankruptcy in 2011-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-19."
Victor M Vasquez — Connecticut, 11-22617


ᐅ Brian William Vaughters, Connecticut

Address: 75 Kensington Ave New Britain, CT 06051

Bankruptcy Case 11-21137 Summary: "Brian William Vaughters's Chapter 7 bankruptcy, filed in New Britain, CT in 04.19.2011, led to asset liquidation, with the case closing in August 2011."
Brian William Vaughters — Connecticut, 11-21137


ᐅ Jacqueline S Vazquez, Connecticut

Address: 498 Ellis St New Britain, CT 06051

Bankruptcy Case 11-23313 Overview: "In a Chapter 7 bankruptcy case, Jacqueline S Vazquez from New Britain, CT, saw her proceedings start in Nov 18, 2011 and complete by 2012-02-15, involving asset liquidation."
Jacqueline S Vazquez — Connecticut, 11-23313


ᐅ Jonathan L Vazquez, Connecticut

Address: 194 Glen St New Britain, CT 06051-3028

Snapshot of U.S. Bankruptcy Proceeding Case 15-22057: "Jonathan L Vazquez's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan L Vazquez — Connecticut, 15-22057


ᐅ Wanda J Vazquez, Connecticut

Address: 134 Monroe St New Britain, CT 06052-1736

Concise Description of Bankruptcy Case 14-217757: "The bankruptcy record of Wanda J Vazquez from New Britain, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Wanda J Vazquez — Connecticut, 14-21775


ᐅ Yopp Melinda T Vazquez, Connecticut

Address: 180 Wynola Ave New Britain, CT 06051-3730

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21331: "The bankruptcy filing by Yopp Melinda T Vazquez, undertaken in July 2014 in New Britain, CT under Chapter 7, concluded with discharge in 10.01.2014 after liquidating assets."
Yopp Melinda T Vazquez — Connecticut, 2014-21331


ᐅ Kellie Vecsey, Connecticut

Address: 494 Allen St # 1 New Britain, CT 06053-3325

Bankruptcy Case 15-20784 Overview: "The case of Kellie Vecsey in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie Vecsey — Connecticut, 15-20784


ᐅ Jerry L Vega, Connecticut

Address: 939 W Main St New Britain, CT 06053-3448

Bankruptcy Case 2014-21324 Overview: "The case of Jerry L Vega in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry L Vega — Connecticut, 2014-21324


ᐅ Freddy Vega, Connecticut

Address: 43 Stanley Ct New Britain, CT 06051

Brief Overview of Bankruptcy Case 10-21360: "Freddy Vega's bankruptcy, initiated in April 2010 and concluded by August 12, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Vega — Connecticut, 10-21360


ᐅ Moises Vega, Connecticut

Address: 153 Winfield Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-21634: "In New Britain, CT, Moises Vega filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2010."
Moises Vega — Connecticut, 10-21634


ᐅ Maddalena Velez, Connecticut

Address: 17 Halsey Rd New Britain, CT 06051-3808

Bankruptcy Case 14-21227 Overview: "The bankruptcy record of Maddalena Velez from New Britain, CT, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-21."
Maddalena Velez — Connecticut, 14-21227


ᐅ Melissa Velez, Connecticut

Address: 579 Burritt St Unit 1N New Britain, CT 06053-2885

Bankruptcy Case 16-20469 Overview: "The bankruptcy record of Melissa Velez from New Britain, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Melissa Velez — Connecticut, 16-20469


ᐅ Hasib Velic, Connecticut

Address: 19 Cranston Ter Unit 1 New Britain, CT 06053

Concise Description of Bankruptcy Case 10-201637: "The bankruptcy record of Hasib Velic from New Britain, CT, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Hasib Velic — Connecticut, 10-20163


ᐅ Louis Vera, Connecticut

Address: 37 Bingham St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 12-20995: "Louis Vera's Chapter 7 bankruptcy, filed in New Britain, CT in 04.26.2012, led to asset liquidation, with the case closing in August 12, 2012."
Louis Vera — Connecticut, 12-20995


ᐅ Seth A Victor, Connecticut

Address: 46 Dix Ave New Britain, CT 06051

Concise Description of Bankruptcy Case 11-218747: "The case of Seth A Victor in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth A Victor — Connecticut, 11-21874


ᐅ Zenaida Viera, Connecticut

Address: 120 Camp St New Britain, CT 06051

Bankruptcy Case 12-20125 Overview: "Zenaida Viera's bankruptcy, initiated in 2012-01-25 and concluded by 05/12/2012 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenaida Viera — Connecticut, 12-20125


ᐅ Paulo Cesar Vilchez, Connecticut

Address: 229 Pleasant St New Britain, CT 06051-2827

Brief Overview of Bankruptcy Case 15-22198: "Paulo Cesar Vilchez's bankruptcy, initiated in 12.28.2015 and concluded by 2016-03-27 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulo Cesar Vilchez — Connecticut, 15-22198


ᐅ Marvin E Villalobos, Connecticut

Address: 203 Blodgett Roy Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-20854: "The bankruptcy filing by Marvin E Villalobos, undertaken in 03.30.2011 in New Britain, CT under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Marvin E Villalobos — Connecticut, 11-20854


ᐅ Frank L Villara, Connecticut

Address: 38 Grandview St New Britain, CT 06053-3005

Concise Description of Bankruptcy Case 14-224587: "The bankruptcy filing by Frank L Villara, undertaken in 2014-12-23 in New Britain, CT under Chapter 7, concluded with discharge in 03.23.2015 after liquidating assets."
Frank L Villara — Connecticut, 14-22458


ᐅ Gillian J Walcott, Connecticut

Address: 125 Fairview St Apt 1 New Britain, CT 06051

Bankruptcy Case 13-22094 Summary: "In a Chapter 7 bankruptcy case, Gillian J Walcott from New Britain, CT, saw her proceedings start in October 2013 and complete by 2014-01-18, involving asset liquidation."
Gillian J Walcott — Connecticut, 13-22094


ᐅ Maryann F Wallace, Connecticut

Address: 39 Neanda St New Britain, CT 06053-2222

Concise Description of Bankruptcy Case 16-208577: "The bankruptcy filing by Maryann F Wallace, undertaken in May 2016 in New Britain, CT under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Maryann F Wallace — Connecticut, 16-20857


ᐅ John S Wallace, Connecticut

Address: 39 Neanda St New Britain, CT 06053-2222

Bankruptcy Case 16-20857 Overview: "The bankruptcy record of John S Wallace from New Britain, CT, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
John S Wallace — Connecticut, 16-20857


ᐅ Danuta Wasacz, Connecticut

Address: 71 Mansfield Ave New Britain, CT 06051-3616

Bankruptcy Case 15-21064 Overview: "In a Chapter 7 bankruptcy case, Danuta Wasacz from New Britain, CT, saw her proceedings start in 2015-06-17 and complete by 09/15/2015, involving asset liquidation."
Danuta Wasacz — Connecticut, 15-21064


ᐅ William J Washington, Connecticut

Address: 130 Batterson Dr New Britain, CT 06053

Bankruptcy Case 11-21568 Overview: "William J Washington's bankruptcy, initiated in May 26, 2011 and concluded by 2011-09-11 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Washington — Connecticut, 11-21568


ᐅ David Wassil, Connecticut

Address: 7 N Mountain Rd New Britain, CT 06053-3420

Snapshot of U.S. Bankruptcy Proceeding Case 14-21609: "David Wassil's Chapter 7 bankruptcy, filed in New Britain, CT in 2014-08-11, led to asset liquidation, with the case closing in November 9, 2014."
David Wassil — Connecticut, 14-21609


ᐅ Bozena Waters, Connecticut

Address: 1650 Corbin Ave Apt 1 New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 13-21425: "The bankruptcy record of Bozena Waters from New Britain, CT, shows a Chapter 7 case filed in 07.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
Bozena Waters — Connecticut, 13-21425


ᐅ Robert Werschky, Connecticut

Address: 140 Stanwood Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-20824: "Robert Werschky's bankruptcy, initiated in 2010-03-17 and concluded by July 3, 2010 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Werschky — Connecticut, 10-20824


ᐅ Sharron Whittie, Connecticut

Address: 27 William St New Britain, CT 06051

Bankruptcy Case 11-22345 Summary: "The bankruptcy filing by Sharron Whittie, undertaken in August 2011 in New Britain, CT under Chapter 7, concluded with discharge in November 21, 2011 after liquidating assets."
Sharron Whittie — Connecticut, 11-22345


ᐅ Danuta Wickinska, Connecticut

Address: 89 Texas Dr New Britain, CT 06052-1119

Bankruptcy Case 15-20396 Summary: "Danuta Wickinska's bankruptcy, initiated in 2015-03-13 and concluded by 2015-06-11 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danuta Wickinska — Connecticut, 15-20396


ᐅ Witold Wickinski, Connecticut

Address: 89 Texas Dr New Britain, CT 06052-1119

Brief Overview of Bankruptcy Case 15-20396: "Witold Wickinski's bankruptcy, initiated in 2015-03-13 and concluded by 06.11.2015 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Witold Wickinski — Connecticut, 15-20396


ᐅ Melanie Wilde, Connecticut

Address: 270 Linwood St New Britain, CT 06052

Bankruptcy Case 09-23259 Overview: "Melanie Wilde's Chapter 7 bankruptcy, filed in New Britain, CT in 2009-11-10, led to asset liquidation, with the case closing in 2010-02-14."
Melanie Wilde — Connecticut, 09-23259


ᐅ Antoine Williams, Connecticut

Address: 16 Mead St New Britain, CT 06051

Brief Overview of Bankruptcy Case 12-20568: "In New Britain, CT, Antoine Williams filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-01."
Antoine Williams — Connecticut, 12-20568


ᐅ Vazquez Barbara L Williams, Connecticut

Address: 194 Glen St New Britain, CT 06051-3028

Snapshot of U.S. Bankruptcy Proceeding Case 15-22057: "The bankruptcy filing by Vazquez Barbara L Williams, undertaken in 11/30/2015 in New Britain, CT under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Vazquez Barbara L Williams — Connecticut, 15-22057


ᐅ Karla Jeanne Williams, Connecticut

Address: 66 Lurton St New Britain, CT 06053-1306

Brief Overview of Bankruptcy Case 16-20849: "Karla Jeanne Williams's Chapter 7 bankruptcy, filed in New Britain, CT in 2016-05-27, led to asset liquidation, with the case closing in August 25, 2016."
Karla Jeanne Williams — Connecticut, 16-20849


ᐅ Eric Dwayne Williams, Connecticut

Address: 66 Lurton St New Britain, CT 06053-1306

Bankruptcy Case 16-20849 Overview: "In New Britain, CT, Eric Dwayne Williams filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2016."
Eric Dwayne Williams — Connecticut, 16-20849


ᐅ Darlene B Wilson, Connecticut

Address: 34 Overhill Ave New Britain, CT 06053-3811

Brief Overview of Bankruptcy Case 16-20482: "The case of Darlene B Wilson in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene B Wilson — Connecticut, 16-20482


ᐅ Edward Wilson, Connecticut

Address: 104 S Burritt St # 3 New Britain, CT 06052

Concise Description of Bankruptcy Case 10-201617: "Edward Wilson's bankruptcy, initiated in 2010-01-21 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."
Edward Wilson — Connecticut, 10-20161


ᐅ Lesley Yvette Wilson, Connecticut

Address: 95 Stanwood Dr New Britain, CT 06053-3425

Concise Description of Bankruptcy Case 14-217687: "New Britain, CT resident Lesley Yvette Wilson's 2014-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2014."
Lesley Yvette Wilson — Connecticut, 14-21768


ᐅ Wilhelmina Winfrey, Connecticut

Address: 67 Martin Luther King Dr Apt 912 New Britain, CT 06051

Bankruptcy Case 13-22372 Summary: "The case of Wilhelmina Winfrey in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilhelmina Winfrey — Connecticut, 13-22372


ᐅ Amie Wirth, Connecticut

Address: 118 Clinton St Apt 2 New Britain, CT 06053

Concise Description of Bankruptcy Case 13-222637: "Amie Wirth's Chapter 7 bankruptcy, filed in New Britain, CT in 2013-11-01, led to asset liquidation, with the case closing in 02.05.2014."
Amie Wirth — Connecticut, 13-22263


ᐅ Magdalena Justyna Wolak, Connecticut

Address: 216 Pierremount Ave New Britain, CT 06053-2366

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21452: "The bankruptcy record of Magdalena Justyna Wolak from New Britain, CT, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Magdalena Justyna Wolak — Connecticut, 2014-21452


ᐅ George Woloszczyk, Connecticut

Address: 799 W Main St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 10-22613: "The bankruptcy filing by George Woloszczyk, undertaken in 07.29.2010 in New Britain, CT under Chapter 7, concluded with discharge in November 14, 2010 after liquidating assets."
George Woloszczyk — Connecticut, 10-22613


ᐅ Carmen Woodcock, Connecticut

Address: 84 S Burritt St # 2 New Britain, CT 06052-1208

Bankruptcy Case 15-30168 Summary: "The bankruptcy record of Carmen Woodcock from New Britain, CT, shows a Chapter 7 case filed in 02.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-11."
Carmen Woodcock — Connecticut, 15-30168


ᐅ Johnny Woods, Connecticut

Address: 189 Fairview St New Britain, CT 06051

Snapshot of U.S. Bankruptcy Proceeding Case 13-20542: "Johnny Woods's bankruptcy, initiated in March 2013 and concluded by 2013-06-26 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Woods — Connecticut, 13-20542


ᐅ Marjorie Wright, Connecticut

Address: 69 McKinley Dr New Britain, CT 06053

Bankruptcy Case 10-23580 Summary: "The bankruptcy filing by Marjorie Wright, undertaken in Oct 18, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 02.03.2011 after liquidating assets."
Marjorie Wright — Connecticut, 10-23580


ᐅ Ruby Wright, Connecticut

Address: 112 Lyons St New Britain, CT 06052

Brief Overview of Bankruptcy Case 09-23424: "The case of Ruby Wright in New Britain, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Wright — Connecticut, 09-23424


ᐅ Christopher Wysocki, Connecticut

Address: 130 Winfield Dr New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 09-23612: "Christopher Wysocki's bankruptcy, initiated in 2009-12-11 and concluded by 2010-03-17 in New Britain, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Wysocki — Connecticut, 09-23612


ᐅ Nouphine Xayarat, Connecticut

Address: 230 Winthrop St New Britain, CT 06052

Bankruptcy Case 10-23796 Summary: "In a Chapter 7 bankruptcy case, Nouphine Xayarat from New Britain, CT, saw their proceedings start in 11.03.2010 and complete by 02.19.2011, involving asset liquidation."
Nouphine Xayarat — Connecticut, 10-23796


ᐅ Jeffrey Xayasone, Connecticut

Address: 12 Nancy Rd New Britain, CT 06053

Bankruptcy Case 10-22216 Overview: "The bankruptcy filing by Jeffrey Xayasone, undertaken in June 30, 2010 in New Britain, CT under Chapter 7, concluded with discharge in 10.16.2010 after liquidating assets."
Jeffrey Xayasone — Connecticut, 10-22216


ᐅ Celines Yaconiello, Connecticut

Address: 381 Burritt St New Britain, CT 06053

Concise Description of Bankruptcy Case 12-230627: "In New Britain, CT, Celines Yaconiello filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2013."
Celines Yaconiello — Connecticut, 12-23062


ᐅ Michael Yaconiello, Connecticut

Address: 174 Vance St New Britain, CT 06052

Bankruptcy Case 12-23063 Overview: "In a Chapter 7 bankruptcy case, Michael Yaconiello from New Britain, CT, saw their proceedings start in 12/31/2012 and complete by Apr 6, 2013, involving asset liquidation."
Michael Yaconiello — Connecticut, 12-23063


ᐅ Allison Yacoub, Connecticut

Address: 72 Wilcox St Apt 6 New Britain, CT 06051-1236

Concise Description of Bankruptcy Case 14-211147: "The bankruptcy record of Allison Yacoub from New Britain, CT, shows a Chapter 7 case filed in 05.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-29."
Allison Yacoub — Connecticut, 14-21114


ᐅ James Yoerkie, Connecticut

Address: 127 Howe Rd New Britain, CT 06053

Bankruptcy Case 10-22798 Summary: "The bankruptcy filing by James Yoerkie, undertaken in Aug 13, 2010 in New Britain, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
James Yoerkie — Connecticut, 10-22798


ᐅ David W Zajko, Connecticut

Address: 245 Clinton St New Britain, CT 06053

Snapshot of U.S. Bankruptcy Proceeding Case 11-22696: "New Britain, CT resident David W Zajko's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2011."
David W Zajko — Connecticut, 11-22696


ᐅ Beata Zazula, Connecticut

Address: 15 Bunker Hill Rd New Britain, CT 06053-2206

Bankruptcy Case 15-20272 Summary: "Beata Zazula's Chapter 7 bankruptcy, filed in New Britain, CT in 2015-02-26, led to asset liquidation, with the case closing in 05/27/2015."
Beata Zazula — Connecticut, 15-20272


ᐅ Eugeniusz Zazula, Connecticut

Address: 15 Bunker Hill Rd New Britain, CT 06053-2206

Snapshot of U.S. Bankruptcy Proceeding Case 15-20272: "The bankruptcy record of Eugeniusz Zazula from New Britain, CT, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2015."
Eugeniusz Zazula — Connecticut, 15-20272


ᐅ Karolyn Zembko, Connecticut

Address: 56 Dorman Rd New Britain, CT 06053

Concise Description of Bankruptcy Case 10-209167: "In New Britain, CT, Karolyn Zembko filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
Karolyn Zembko — Connecticut, 10-20916


ᐅ Angela Susana Zenon, Connecticut

Address: PO Box 963 New Britain, CT 06050

Bankruptcy Case 13-21566 Summary: "The bankruptcy filing by Angela Susana Zenon, undertaken in 07/31/2013 in New Britain, CT under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Angela Susana Zenon — Connecticut, 13-21566


ᐅ Dorothy Ziemak, Connecticut

Address: 25 Lurton St New Britain, CT 06053

Bankruptcy Case 13-22079 Overview: "In a Chapter 7 bankruptcy case, Dorothy Ziemak from New Britain, CT, saw her proceedings start in October 2013 and complete by Jan 14, 2014, involving asset liquidation."
Dorothy Ziemak — Connecticut, 13-22079


ᐅ Frank Ziewiec, Connecticut

Address: 90 Broad St Apt 2E New Britain, CT 06053

Brief Overview of Bankruptcy Case 11-21257: "The bankruptcy record of Frank Ziewiec from New Britain, CT, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2011."
Frank Ziewiec — Connecticut, 11-21257