personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stafford Springs, 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 Jr Sherwood H Aborn, Connecticut

Address: 97 Michelec Rd Stafford Springs, CT 06076-4506

Brief Overview of Bankruptcy Case 06-21138: "In his Chapter 13 bankruptcy case filed in 2006-11-17, Stafford Springs, CT's Jr Sherwood H Aborn agreed to a debt repayment plan, which was successfully completed by Jan 28, 2013."
Jr Sherwood H Aborn — Connecticut, 06-21138


ᐅ Kevin T Ahern, Connecticut

Address: 27 Brendan St Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 12-22776: "The bankruptcy record of Kevin T Ahern from Stafford Springs, CT, shows a Chapter 7 case filed in November 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2013."
Kevin T Ahern — Connecticut, 12-22776


ᐅ Timothy J Allen, Connecticut

Address: 45 East St Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 11-225897: "In a Chapter 7 bankruptcy case, Timothy J Allen from Stafford Springs, CT, saw their proceedings start in 09/01/2011 and complete by December 18, 2011, involving asset liquidation."
Timothy J Allen — Connecticut, 11-22589


ᐅ Dawn Viola Armstrong, Connecticut

Address: 22 Center St Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 12-21675: "In Stafford Springs, CT, Dawn Viola Armstrong filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Dawn Viola Armstrong — Connecticut, 12-21675


ᐅ Elizabeth Armstrong, Connecticut

Address: 14 Valley View Dr Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 13-213817: "The case of Elizabeth Armstrong in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Armstrong — Connecticut, 13-21381


ᐅ John J Arsenault, Connecticut

Address: 7 Harvey Ln Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 11-20511: "In a Chapter 7 bankruptcy case, John J Arsenault from Stafford Springs, CT, saw their proceedings start in 2011-02-28 and complete by May 2011, involving asset liquidation."
John J Arsenault — Connecticut, 11-20511


ᐅ Kathleen M Bachiochi, Connecticut

Address: PO Box 15 Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 11-21872: "Kathleen M Bachiochi's bankruptcy, initiated in Jun 22, 2011 and concluded by October 8, 2011 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Bachiochi — Connecticut, 11-21872


ᐅ Diane M Badawy, Connecticut

Address: 3 Penny Ln Stafford Springs, CT 06076

Bankruptcy Case 12-23002 Overview: "In Stafford Springs, CT, Diane M Badawy filed for Chapter 7 bankruptcy in 12/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2013."
Diane M Badawy — Connecticut, 12-23002


ᐅ Collen Ball, Connecticut

Address: 128 Old Springfield Rd Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-20194: "In a Chapter 7 bankruptcy case, Collen Ball from Stafford Springs, CT, saw her proceedings start in January 23, 2010 and complete by April 2010, involving asset liquidation."
Collen Ball — Connecticut, 10-20194


ᐅ Robert F Barber, Connecticut

Address: 129 Old Monson Rd Stafford Springs, CT 06076

Bankruptcy Case 11-22049 Summary: "The bankruptcy record of Robert F Barber from Stafford Springs, CT, shows a Chapter 7 case filed in 07.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Robert F Barber — Connecticut, 11-22049


ᐅ Shawn P Beattie, Connecticut

Address: 73 W Main St Stafford Springs, CT 06076

Bankruptcy Case 11-23467 Summary: "In Stafford Springs, CT, Shawn P Beattie filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-29."
Shawn P Beattie — Connecticut, 11-23467


ᐅ Kara E Blais, Connecticut

Address: 55 Hydeville Rd Stafford Springs, CT 06076-4330

Bankruptcy Case 15-21350 Overview: "The bankruptcy record of Kara E Blais from Stafford Springs, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
Kara E Blais — Connecticut, 15-21350


ᐅ Arlene Bonilla, Connecticut

Address: 9 Park St Apt 2 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 13-220977: "Stafford Springs, CT resident Arlene Bonilla's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2014."
Arlene Bonilla — Connecticut, 13-22097


ᐅ Curtis Boyle, Connecticut

Address: 11 Virginia Ln Stafford Springs, CT 06076

Bankruptcy Case 10-20979 Overview: "The case of Curtis Boyle in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Boyle — Connecticut, 10-20979


ᐅ Kimberly A Brady, Connecticut

Address: 5 Curtis St Stafford Springs, CT 06076-1305

Snapshot of U.S. Bankruptcy Proceeding Case 14-21173: "Kimberly A Brady's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 06.13.2014, led to asset liquidation, with the case closing in 09.11.2014."
Kimberly A Brady — Connecticut, 14-21173


ᐅ Marie E Brennan, Connecticut

Address: 90 W Main St Apt B Stafford Springs, CT 06076-1086

Bankruptcy Case 2014-21524 Summary: "Marie E Brennan's bankruptcy, initiated in Jul 31, 2014 and concluded by October 2014 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie E Brennan — Connecticut, 2014-21524


ᐅ Eric M Brousseau, Connecticut

Address: 16 Barbara Ln Stafford Springs, CT 06076-1625

Bankruptcy Case 15-20608 Overview: "Stafford Springs, CT resident Eric M Brousseau's April 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2015."
Eric M Brousseau — Connecticut, 15-20608


ᐅ Mark S Buccheri, Connecticut

Address: 64 Blodgett Rd Stafford Springs, CT 06076

Bankruptcy Case 12-20856 Overview: "In a Chapter 7 bankruptcy case, Mark S Buccheri from Stafford Springs, CT, saw their proceedings start in Apr 10, 2012 and complete by 07/27/2012, involving asset liquidation."
Mark S Buccheri — Connecticut, 12-20856


ᐅ Kenneth A Buchanan, Connecticut

Address: 24 Brendan St Stafford Springs, CT 06076-1139

Bankruptcy Case 14-20887 Summary: "Kenneth A Buchanan's bankruptcy, initiated in May 2014 and concluded by Aug 3, 2014 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Buchanan — Connecticut, 14-20887


ᐅ Joseph C Calluori, Connecticut

Address: 30 Goodell Rd Stafford Springs, CT 06076

Bankruptcy Case 13-23785-JKO Summary: "The case of Joseph C Calluori in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph C Calluori — Connecticut, 13-23785


ᐅ Christopher N Cantara, Connecticut

Address: 260 Stickney Hill Rd Stafford Springs, CT 06076

Bankruptcy Case 13-21811 Summary: "In a Chapter 7 bankruptcy case, Christopher N Cantara from Stafford Springs, CT, saw their proceedings start in August 30, 2013 and complete by Dec 4, 2013, involving asset liquidation."
Christopher N Cantara — Connecticut, 13-21811


ᐅ Michael R Caron, Connecticut

Address: 78 Boyer Rd Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 12-22585: "In Stafford Springs, CT, Michael R Caron filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2013."
Michael R Caron — Connecticut, 12-22585


ᐅ Bonnie P Carrier, Connecticut

Address: 117A Cooper Ln Stafford Springs, CT 06076-1372

Concise Description of Bankruptcy Case 15-204177: "In Stafford Springs, CT, Bonnie P Carrier filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-14."
Bonnie P Carrier — Connecticut, 15-20417


ᐅ Geary R Carrier, Connecticut

Address: 117A Cooper Ln Stafford Springs, CT 06076-1372

Concise Description of Bankruptcy Case 15-204177: "Geary R Carrier's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 03/16/2015, led to asset liquidation, with the case closing in 06/14/2015."
Geary R Carrier — Connecticut, 15-20417


ᐅ Sandra G Cefaratti, Connecticut

Address: 48 West St Apt 11 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 11-211677: "In a Chapter 7 bankruptcy case, Sandra G Cefaratti from Stafford Springs, CT, saw her proceedings start in 04.21.2011 and complete by 2011-08-07, involving asset liquidation."
Sandra G Cefaratti — Connecticut, 11-21167


ᐅ Jennifer Chiarle, Connecticut

Address: 191 East St Stafford Springs, CT 06076

Bankruptcy Case 10-23709 Overview: "The case of Jennifer Chiarle in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Chiarle — Connecticut, 10-23709


ᐅ Brian Clavette, Connecticut

Address: 13 Prospect St Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 11-22794: "The bankruptcy filing by Brian Clavette, undertaken in Sep 23, 2011 in Stafford Springs, CT under Chapter 7, concluded with discharge in Jan 9, 2012 after liquidating assets."
Brian Clavette — Connecticut, 11-22794


ᐅ Jesse Collette, Connecticut

Address: 40 Stafford St Stafford Springs, CT 06076

Bankruptcy Case 13-20033 Summary: "The bankruptcy record of Jesse Collette from Stafford Springs, CT, shows a Chapter 7 case filed in 2013-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-13."
Jesse Collette — Connecticut, 13-20033


ᐅ Carmen Colon, Connecticut

Address: 66 Furnace Ave Apt B Stafford Springs, CT 06076-1221

Snapshot of U.S. Bankruptcy Proceeding Case 15-20924: "Stafford Springs, CT resident Carmen Colon's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2015."
Carmen Colon — Connecticut, 15-20924


ᐅ Preston G Corey, Connecticut

Address: 9 East St Apt 6 Stafford Springs, CT 06076

Bankruptcy Case 13-21792 Summary: "In Stafford Springs, CT, Preston G Corey filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Preston G Corey — Connecticut, 13-21792


ᐅ Danielle Jean Cote, Connecticut

Address: 3 Packard Rdg Stafford Springs, CT 06076-4521

Brief Overview of Bankruptcy Case 2014-20791: "Danielle Jean Cote's bankruptcy, initiated in 2014-04-25 and concluded by 07/24/2014 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Jean Cote — Connecticut, 2014-20791


ᐅ Joyce Couch, Connecticut

Address: 74 Prospect St Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 10-22106: "Stafford Springs, CT resident Joyce Couch's Jun 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Joyce Couch — Connecticut, 10-22106


ᐅ Iii John P Coughlin, Connecticut

Address: 44 Center St Stafford Springs, CT 06076-1330

Brief Overview of Bankruptcy Case 14-20331: "In a Chapter 7 bankruptcy case, Iii John P Coughlin from Stafford Springs, CT, saw their proceedings start in 02.26.2014 and complete by 2014-05-27, involving asset liquidation."
Iii John P Coughlin — Connecticut, 14-20331


ᐅ Jacqueline E Cromwell, Connecticut

Address: 185 East St Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 12-20135: "In Stafford Springs, CT, Jacqueline E Cromwell filed for Chapter 7 bankruptcy in 01/26/2012. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Jacqueline E Cromwell — Connecticut, 12-20135


ᐅ Monica Cromwell, Connecticut

Address: 46 Edgewood St Apt 45 Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 10-23942: "Monica Cromwell's bankruptcy, initiated in November 18, 2010 and concluded by 03.06.2011 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Cromwell — Connecticut, 10-23942


ᐅ Lisa A Daab, Connecticut

Address: 106 Cooper Ln Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 11-22228: "The bankruptcy record of Lisa A Daab from Stafford Springs, CT, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Lisa A Daab — Connecticut, 11-22228


ᐅ James William Daigle, Connecticut

Address: 117 Tolland Ave Stafford Springs, CT 06076-1375

Snapshot of U.S. Bankruptcy Proceeding Case 15-20773: "James William Daigle's bankruptcy, initiated in May 1, 2015 and concluded by 07.30.2015 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Daigle — Connecticut, 15-20773


ᐅ Ezekiel C Dejesus, Connecticut

Address: 18 Maple St Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 11-220397: "Stafford Springs, CT resident Ezekiel C Dejesus's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2011."
Ezekiel C Dejesus — Connecticut, 11-22039


ᐅ Shearn Shannon R Desmond, Connecticut

Address: 14 Petersson Cir Stafford Springs, CT 06076-4013

Snapshot of U.S. Bankruptcy Proceeding Case 16-20972: "Shearn Shannon R Desmond's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 06.15.2016, led to asset liquidation, with the case closing in September 13, 2016."
Shearn Shannon R Desmond — Connecticut, 16-20972


ᐅ Richard Dessert, Connecticut

Address: 14 Stafford Hts Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 09-236417: "In a Chapter 7 bankruptcy case, Richard Dessert from Stafford Springs, CT, saw their proceedings start in 2009-12-15 and complete by 2010-03-16, involving asset liquidation."
Richard Dessert — Connecticut, 09-23641


ᐅ Jr Anthony Dorbat, Connecticut

Address: 40 Village Hill Rd Stafford Springs, CT 06076

Bankruptcy Case 11-20212 Summary: "The bankruptcy record of Jr Anthony Dorbat from Stafford Springs, CT, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Jr Anthony Dorbat — Connecticut, 11-20212


ᐅ Paula J Dupre, Connecticut

Address: 25 Westford Ave Stafford Springs, CT 06076

Bankruptcy Case 11-22539 Overview: "The bankruptcy filing by Paula J Dupre, undertaken in August 30, 2011 in Stafford Springs, CT under Chapter 7, concluded with discharge in 12/16/2011 after liquidating assets."
Paula J Dupre — Connecticut, 11-22539


ᐅ Bryan W Earl, Connecticut

Address: 99 Boyer Rd Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 12-20669: "The bankruptcy filing by Bryan W Earl, undertaken in 2012-03-27 in Stafford Springs, CT under Chapter 7, concluded with discharge in 2012-07-13 after liquidating assets."
Bryan W Earl — Connecticut, 12-20669


ᐅ Jr Bernard J Estey, Connecticut

Address: 217 Old Monson Rd Stafford Springs, CT 06076

Bankruptcy Case 11-20132 Overview: "Stafford Springs, CT resident Jr Bernard J Estey's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2011."
Jr Bernard J Estey — Connecticut, 11-20132


ᐅ Joseph R Fetko, Connecticut

Address: 44 East St Stafford Springs, CT 06076

Bankruptcy Case 12-21226 Summary: "Joseph R Fetko's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 2012-05-17, led to asset liquidation, with the case closing in 09.02.2012."
Joseph R Fetko — Connecticut, 12-21226


ᐅ Alesha N Fillmore, Connecticut

Address: 9 Park St Apt 10 Stafford Springs, CT 06076-1378

Brief Overview of Bankruptcy Case 15-20986: "The bankruptcy filing by Alesha N Fillmore, undertaken in June 2015 in Stafford Springs, CT under Chapter 7, concluded with discharge in 08.31.2015 after liquidating assets."
Alesha N Fillmore — Connecticut, 15-20986


ᐅ Brian D Fillmore, Connecticut

Address: 9 Park St Apt 10 Stafford Springs, CT 06076-1378

Brief Overview of Bankruptcy Case 15-20986: "The bankruptcy record of Brian D Fillmore from Stafford Springs, CT, shows a Chapter 7 case filed in 2015-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Brian D Fillmore — Connecticut, 15-20986


ᐅ Joseph Micheal Gallegos, Connecticut

Address: 5A Stafford St Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 12-21444: "The case of Joseph Micheal Gallegos in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Micheal Gallegos — Connecticut, 12-21444


ᐅ Christopher J Gatcomb, Connecticut

Address: 22 Ash St Stafford Springs, CT 06076

Bankruptcy Case 13-20887 Summary: "In a Chapter 7 bankruptcy case, Christopher J Gatcomb from Stafford Springs, CT, saw their proceedings start in 04/30/2013 and complete by 2013-08-04, involving asset liquidation."
Christopher J Gatcomb — Connecticut, 13-20887


ᐅ David J Gebo, Connecticut

Address: 65 Rocky Dundee Rd Stafford Springs, CT 06076

Bankruptcy Case 13-21666 Overview: "The bankruptcy filing by David J Gebo, undertaken in Aug 16, 2013 in Stafford Springs, CT under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
David J Gebo — Connecticut, 13-21666


ᐅ Ralph A Gerlack, Connecticut

Address: 14 Old Crystal Lake Rd Stafford Springs, CT 06076-4117

Bankruptcy Case 14-22128 Summary: "Ralph A Gerlack's Chapter 7 bankruptcy, filed in Stafford Springs, CT in October 2014, led to asset liquidation, with the case closing in 2015-01-28."
Ralph A Gerlack — Connecticut, 14-22128


ᐅ Darlene M Gerlack, Connecticut

Address: 14 Old Crystal Lake Rd Stafford Springs, CT 06076-4117

Brief Overview of Bankruptcy Case 14-22128: "In a Chapter 7 bankruptcy case, Darlene M Gerlack from Stafford Springs, CT, saw her proceedings start in October 30, 2014 and complete by 01.28.2015, involving asset liquidation."
Darlene M Gerlack — Connecticut, 14-22128


ᐅ Kim E Gilbert, Connecticut

Address: 1 Valery Rd Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 13-20194: "The bankruptcy filing by Kim E Gilbert, undertaken in 01/31/2013 in Stafford Springs, CT under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Kim E Gilbert — Connecticut, 13-20194


ᐅ Angie Grammatas, Connecticut

Address: 19 Main St Stafford Springs, CT 06076-1442

Snapshot of U.S. Bankruptcy Proceeding Case 15-20973: "Stafford Springs, CT resident Angie Grammatas's Jun 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Angie Grammatas — Connecticut, 15-20973


ᐅ Kelly M Graves, Connecticut

Address: 9 Deepwood Rd Stafford Springs, CT 06076

Bankruptcy Case 12-20382 Overview: "In a Chapter 7 bankruptcy case, Kelly M Graves from Stafford Springs, CT, saw their proceedings start in 2012-02-27 and complete by June 14, 2012, involving asset liquidation."
Kelly M Graves — Connecticut, 12-20382


ᐅ Christopher Hanak, Connecticut

Address: 16 Minor Rd Stafford Springs, CT 06076

Bankruptcy Case 10-20658 Summary: "The bankruptcy filing by Christopher Hanak, undertaken in Mar 2, 2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Christopher Hanak — Connecticut, 10-20658


ᐅ Philip Hathaway, Connecticut

Address: 1 Clearview Dr Stafford Springs, CT 06076-4416

Concise Description of Bankruptcy Case 14-204857: "The bankruptcy record of Philip Hathaway from Stafford Springs, CT, shows a Chapter 7 case filed in March 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Philip Hathaway — Connecticut, 14-20485


ᐅ Robert D Hayes, Connecticut

Address: 44 Tolland Ave Apt 41 Stafford Springs, CT 06076

Bankruptcy Case 11-20089 Overview: "In a Chapter 7 bankruptcy case, Robert D Hayes from Stafford Springs, CT, saw their proceedings start in 2011-01-14 and complete by April 13, 2011, involving asset liquidation."
Robert D Hayes — Connecticut, 11-20089


ᐅ Michael Hewitt, Connecticut

Address: 14 RFD Rd Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 10-210767: "In a Chapter 7 bankruptcy case, Michael Hewitt from Stafford Springs, CT, saw their proceedings start in 2010-03-31 and complete by July 2010, involving asset liquidation."
Michael Hewitt — Connecticut, 10-21076


ᐅ Sr William John Hiller, Connecticut

Address: 11 W End St Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 12-20131: "The bankruptcy filing by Sr William John Hiller, undertaken in 2012-01-26 in Stafford Springs, CT under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Sr William John Hiller — Connecticut, 12-20131


ᐅ Kevin P Hodges, Connecticut

Address: 142 Furnace Ave Stafford Springs, CT 06076

Bankruptcy Case 11-22047 Summary: "In a Chapter 7 bankruptcy case, Kevin P Hodges from Stafford Springs, CT, saw their proceedings start in Jul 6, 2011 and complete by Oct 22, 2011, involving asset liquidation."
Kevin P Hodges — Connecticut, 11-22047


ᐅ Timothy J Howell, Connecticut

Address: 20 Clark Rd Stafford Springs, CT 06076

Bankruptcy Case 11-23650 Summary: "Timothy J Howell's bankruptcy, initiated in 12.30.2011 and concluded by 04.16.2012 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Howell — Connecticut, 11-23650


ᐅ Craig A Huntley, Connecticut

Address: 62 Willington Ave Stafford Springs, CT 06076

Bankruptcy Case 11-20341 Overview: "In a Chapter 7 bankruptcy case, Craig A Huntley from Stafford Springs, CT, saw his proceedings start in 2011-02-14 and complete by 05.11.2011, involving asset liquidation."
Craig A Huntley — Connecticut, 11-20341


ᐅ Karen Huntley, Connecticut

Address: 29B Hydeville Rd Stafford Springs, CT 06076

Bankruptcy Case 09-23777 Summary: "The bankruptcy filing by Karen Huntley, undertaken in 2009-12-28 in Stafford Springs, CT under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Karen Huntley — Connecticut, 09-23777


ᐅ John Stephen Hurchala, Connecticut

Address: 35 Woodland Dr Stafford Springs, CT 06076

Bankruptcy Case 13-21833 Overview: "John Stephen Hurchala's Chapter 7 bankruptcy, filed in Stafford Springs, CT in Sep 5, 2013, led to asset liquidation, with the case closing in 2013-12-10."
John Stephen Hurchala — Connecticut, 13-21833


ᐅ Thomas Janiak, Connecticut

Address: 42 Prospect St Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-21124: "In Stafford Springs, CT, Thomas Janiak filed for Chapter 7 bankruptcy in 04/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2010."
Thomas Janiak — Connecticut, 10-21124


ᐅ David Johnson, Connecticut

Address: 141 W Stafford Rd # B Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 13-206387: "In Stafford Springs, CT, David Johnson filed for Chapter 7 bankruptcy in 2013-04-01. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2013."
David Johnson — Connecticut, 13-20638


ᐅ Aileen C Johnson, Connecticut

Address: 77 Village Hill Rd Stafford Springs, CT 06076-2038

Brief Overview of Bankruptcy Case 16-20961: "The case of Aileen C Johnson in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aileen C Johnson — Connecticut, 16-20961


ᐅ Charlotte L Jorgensen, Connecticut

Address: 192 East St Stafford Springs, CT 06076-4301

Concise Description of Bankruptcy Case 15-207727: "Stafford Springs, CT resident Charlotte L Jorgensen's May 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2015."
Charlotte L Jorgensen — Connecticut, 15-20772


ᐅ Eric J Jorgensen, Connecticut

Address: 192 East St Stafford Springs, CT 06076-4301

Concise Description of Bankruptcy Case 15-207727: "The case of Eric J Jorgensen in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric J Jorgensen — Connecticut, 15-20772


ᐅ Michelle L Joseph, Connecticut

Address: 44 Tolland Ave Apt 50 Stafford Springs, CT 06076-1399

Snapshot of U.S. Bankruptcy Proceeding Case 09-22485: "Chapter 13 bankruptcy for Michelle L Joseph in Stafford Springs, CT began in August 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in Jul 22, 2014."
Michelle L Joseph — Connecticut, 09-22485


ᐅ Anita May Juniewicz, Connecticut

Address: 38 Buckley Hwy Stafford Springs, CT 06076

Bankruptcy Case 12-21255 Overview: "The bankruptcy record of Anita May Juniewicz from Stafford Springs, CT, shows a Chapter 7 case filed in 05.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Anita May Juniewicz — Connecticut, 12-21255


ᐅ Walter C Juniewicz, Connecticut

Address: 38 Buckley Hwy Stafford Springs, CT 06076

Bankruptcy Case 09-22702 Overview: "The case of Walter C Juniewicz in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter C Juniewicz — Connecticut, 09-22702


ᐅ David W Kies, Connecticut

Address: 9 Park St Apt 4 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 11-211327: "In a Chapter 7 bankruptcy case, David W Kies from Stafford Springs, CT, saw his proceedings start in 2011-04-19 and complete by August 2011, involving asset liquidation."
David W Kies — Connecticut, 11-21132


ᐅ Luisa Kimball, Connecticut

Address: 346 Monson Rd Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 09-23043: "Luisa Kimball's bankruptcy, initiated in October 2009 and concluded by 2010-01-26 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luisa Kimball — Connecticut, 09-23043


ᐅ Mary A Kindler, Connecticut

Address: 12 Bellrose St Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 13-22082: "In Stafford Springs, CT, Mary A Kindler filed for Chapter 7 bankruptcy in 10.11.2013. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2014."
Mary A Kindler — Connecticut, 13-22082


ᐅ Joann King, Connecticut

Address: 83 Furnace Ave Apt W5 Stafford Springs, CT 06076

Bankruptcy Case 10-23137 Summary: "The case of Joann King in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann King — Connecticut, 10-23137


ᐅ David Klecak, Connecticut

Address: 9 Upper Rd Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 10-225157: "David Klecak's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 2010-07-22, led to asset liquidation, with the case closing in November 2010."
David Klecak — Connecticut, 10-22515


ᐅ Nicholas Klecak, Connecticut

Address: 113 Hydeville Rd Apt 2B Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 10-23854: "The bankruptcy filing by Nicholas Klecak, undertaken in November 2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in 2011-02-25 after liquidating assets."
Nicholas Klecak — Connecticut, 10-23854


ᐅ Kimberly A Kology, Connecticut

Address: 10 Jennifer Ln Stafford Springs, CT 06076-1388

Concise Description of Bankruptcy Case 15-220767: "The case of Kimberly A Kology in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Kology — Connecticut, 15-22076


ᐅ Richard J Kology, Connecticut

Address: 10 Jennifer Ln Stafford Springs, CT 06076-1388

Bankruptcy Case 15-22076 Summary: "Richard J Kology's bankruptcy, initiated in November 30, 2015 and concluded by Feb 28, 2016 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Kology — Connecticut, 15-22076


ᐅ Danuta A Korzeniewska, Connecticut

Address: 46 Edgewood St Apt 47 Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 12-22369: "The bankruptcy filing by Danuta A Korzeniewska, undertaken in 09.28.2012 in Stafford Springs, CT under Chapter 7, concluded with discharge in 01/02/2013 after liquidating assets."
Danuta A Korzeniewska — Connecticut, 12-22369


ᐅ David Joseph Kosciol, Connecticut

Address: 18 Beffa Rd Stafford Springs, CT 06076

Bankruptcy Case 13-20816 Summary: "In Stafford Springs, CT, David Joseph Kosciol filed for Chapter 7 bankruptcy in 04/26/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2013."
David Joseph Kosciol — Connecticut, 13-20816


ᐅ Regina Kozak, Connecticut

Address: 46 Edgewood St Apt 60 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 10-214717: "The bankruptcy filing by Regina Kozak, undertaken in 04.30.2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Regina Kozak — Connecticut, 10-21471


ᐅ Aubrey J Krah, Connecticut

Address: 75 Monson Rd Stafford Springs, CT 06076-3635

Bankruptcy Case 15-21957 Overview: "Stafford Springs, CT resident Aubrey J Krah's 11.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-10."
Aubrey J Krah — Connecticut, 15-21957


ᐅ Gary D Kuchy, Connecticut

Address: 59 Colburn Rd Stafford Springs, CT 06076-3417

Bankruptcy Case 15-21101 Overview: "The bankruptcy record of Gary D Kuchy from Stafford Springs, CT, shows a Chapter 7 case filed in 06.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2015."
Gary D Kuchy — Connecticut, 15-21101


ᐅ Brian A Labua, Connecticut

Address: 156 Buckley Hwy Stafford Springs, CT 06076

Bankruptcy Case 11-23323 Overview: "Brian A Labua's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 2011-11-22, led to asset liquidation, with the case closing in 2012-03-09."
Brian A Labua — Connecticut, 11-23323


ᐅ Jeffrey R Landry, Connecticut

Address: 111 Hampden Rd Stafford Springs, CT 06076

Bankruptcy Case 13-20063 Overview: "In Stafford Springs, CT, Jeffrey R Landry filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2013."
Jeffrey R Landry — Connecticut, 13-20063


ᐅ Nancy P Laporta, Connecticut

Address: 243 Monson Rd Stafford Springs, CT 06076-3216

Snapshot of U.S. Bankruptcy Proceeding Case 15-21913: "Nancy P Laporta's Chapter 7 bankruptcy, filed in Stafford Springs, CT in October 2015, led to asset liquidation, with the case closing in January 28, 2016."
Nancy P Laporta — Connecticut, 15-21913


ᐅ Michael Lemieux, Connecticut

Address: 72 Chaffee Rd Stafford Springs, CT 06076

Bankruptcy Case 10-24403 Summary: "The case of Michael Lemieux in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lemieux — Connecticut, 10-24403


ᐅ Phyllis Marie Lepage, Connecticut

Address: 8 South Rd Unit 64 Stafford Springs, CT 06076-4540

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-00719-MGW: "In Stafford Springs, CT, Phyllis Marie Lepage filed for Chapter 7 bankruptcy in January 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2015."
Phyllis Marie Lepage — Connecticut, 8:15-bk-00719


ᐅ Juliet A Levinson, Connecticut

Address: 46 East St Stafford Springs, CT 06076-1243

Snapshot of U.S. Bankruptcy Proceeding Case 14-20303: "The case of Juliet A Levinson in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliet A Levinson — Connecticut, 14-20303


ᐅ Laura K Levy, Connecticut

Address: 39 Grant Ave Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 11-225657: "The bankruptcy record of Laura K Levy from Stafford Springs, CT, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2011."
Laura K Levy — Connecticut, 11-22565


ᐅ Miguel A Lopez, Connecticut

Address: 76 Hampden Rd Stafford Springs, CT 06076-3100

Concise Description of Bankruptcy Case 15-222077: "Miguel A Lopez's bankruptcy, initiated in December 29, 2015 and concluded by Mar 28, 2016 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Lopez — Connecticut, 15-22207


ᐅ Richard W Lybarger, Connecticut

Address: 15 Crown St Apt C Stafford Springs, CT 06076-1686

Snapshot of U.S. Bankruptcy Proceeding Case 09-13555: "Chapter 13 bankruptcy for Richard W Lybarger in Stafford Springs, CT began in April 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Richard W Lybarger — Connecticut, 09-13555


ᐅ Paul A Macfeat, Connecticut

Address: 92 Furnace Ave Unit 62 Stafford Springs, CT 06076-1299

Concise Description of Bankruptcy Case 15-211817: "Stafford Springs, CT resident Paul A Macfeat's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Paul A Macfeat — Connecticut, 15-21181


ᐅ Trevor Maloney, Connecticut

Address: 105 Conklin Rd Stafford Springs, CT 06076

Bankruptcy Case 10-20123 Summary: "The bankruptcy filing by Trevor Maloney, undertaken in Jan 18, 2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
Trevor Maloney — Connecticut, 10-20123


ᐅ Joseph A Marek, Connecticut

Address: 28 Center St Apt 4 Stafford Springs, CT 06076

Bankruptcy Case 13-22429 Overview: "In a Chapter 7 bankruptcy case, Joseph A Marek from Stafford Springs, CT, saw their proceedings start in November 27, 2013 and complete by 03.03.2014, involving asset liquidation."
Joseph A Marek — Connecticut, 13-22429


ᐅ Robert J Markowitz, Connecticut

Address: PO Box 217 Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 13-20172: "The bankruptcy record of Robert J Markowitz from Stafford Springs, CT, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2013."
Robert J Markowitz — Connecticut, 13-20172


ᐅ Danielle Matthews, Connecticut

Address: 66 Westford Ave Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 13-22365: "The bankruptcy record of Danielle Matthews from Stafford Springs, CT, shows a Chapter 7 case filed in Nov 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2014."
Danielle Matthews — Connecticut, 13-22365