personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stratford, 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 Gloria Abbott, Connecticut

Address: 103 Terrill Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 11-506477: "Stratford, CT resident Gloria Abbott's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Gloria Abbott — Connecticut, 11-50647


ᐅ Ghazi Abouaassi, Connecticut

Address: 541 Sedgewick Ave Stratford, CT 06615-6968

Concise Description of Bankruptcy Case 15-510247: "Ghazi Abouaassi's Chapter 7 bankruptcy, filed in Stratford, CT in July 24, 2015, led to asset liquidation, with the case closing in October 22, 2015."
Ghazi Abouaassi — Connecticut, 15-51024


ᐅ Rosaura Acevedo, Connecticut

Address: 490 Sherwood Pl Stratford, CT 06615

Bankruptcy Case 10-50092 Overview: "The case of Rosaura Acevedo in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosaura Acevedo — Connecticut, 10-50092


ᐅ Peggy Lou Adams, Connecticut

Address: 29 Barrows St Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-51438: "The case of Peggy Lou Adams in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Lou Adams — Connecticut, 12-51438


ᐅ Tawanda Adams, Connecticut

Address: 105 Shanley St Stratford, CT 06615-6944

Bankruptcy Case 2014-51216 Summary: "Tawanda Adams's bankruptcy, initiated in 2014-08-05 and concluded by November 2014 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawanda Adams — Connecticut, 2014-51216


ᐅ Miriam Aguilar, Connecticut

Address: 84 Mary Ave Stratford, CT 06614

Bankruptcy Case 10-50592 Summary: "Miriam Aguilar's Chapter 7 bankruptcy, filed in Stratford, CT in 03/16/2010, led to asset liquidation, with the case closing in July 2010."
Miriam Aguilar — Connecticut, 10-50592


ᐅ Lori Aiello, Connecticut

Address: 80 Okenuck Trl Stratford, CT 06614

Concise Description of Bankruptcy Case 13-511627: "Lori Aiello's Chapter 7 bankruptcy, filed in Stratford, CT in July 26, 2013, led to asset liquidation, with the case closing in October 2013."
Lori Aiello — Connecticut, 13-51162


ᐅ Oswaldo Albornoz, Connecticut

Address: 62 Stagg St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 10-50026: "The bankruptcy filing by Oswaldo Albornoz, undertaken in 01.08.2010 in Stratford, CT under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
Oswaldo Albornoz — Connecticut, 10-50026


ᐅ Angel Manuel Alexander, Connecticut

Address: 400 N Abram St Stratford, CT 06614-2924

Concise Description of Bankruptcy Case 16-505607: "In a Chapter 7 bankruptcy case, Angel Manuel Alexander from Stratford, CT, saw his proceedings start in 04.26.2016 and complete by 07.25.2016, involving asset liquidation."
Angel Manuel Alexander — Connecticut, 16-50560


ᐅ Sr Brian Alexander, Connecticut

Address: 202 Avo St Stratford, CT 06615

Bankruptcy Case 09-52534 Summary: "In a Chapter 7 bankruptcy case, Sr Brian Alexander from Stratford, CT, saw their proceedings start in Dec 14, 2009 and complete by March 16, 2010, involving asset liquidation."
Sr Brian Alexander — Connecticut, 09-52534


ᐅ John J Alicandro, Connecticut

Address: 250 Carol Rd Stratford, CT 06614-3033

Bankruptcy Case 16-50518 Overview: "The case of John J Alicandro in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Alicandro — Connecticut, 16-50518


ᐅ Lynn M Alicandro, Connecticut

Address: 250 Carol Rd Stratford, CT 06614-3033

Brief Overview of Bankruptcy Case 16-50518: "In a Chapter 7 bankruptcy case, Lynn M Alicandro from Stratford, CT, saw their proceedings start in April 15, 2016 and complete by July 14, 2016, involving asset liquidation."
Lynn M Alicandro — Connecticut, 16-50518


ᐅ Hilary Alisa, Connecticut

Address: 100 Longview Dr Stratford, CT 06614-1398

Brief Overview of Bankruptcy Case 15-50587: "The case of Hilary Alisa in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilary Alisa — Connecticut, 15-50587


ᐅ Yvette Allen, Connecticut

Address: 30 Audi Ln Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-50688: "The bankruptcy record of Yvette Allen from Stratford, CT, shows a Chapter 7 case filed in 03.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
Yvette Allen — Connecticut, 10-50688


ᐅ Jeffrey Alstrup, Connecticut

Address: 89 Quail St Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 09-52644: "In a Chapter 7 bankruptcy case, Jeffrey Alstrup from Stratford, CT, saw their proceedings start in December 23, 2009 and complete by March 2010, involving asset liquidation."
Jeffrey Alstrup — Connecticut, 09-52644


ᐅ Raymond P Altemose, Connecticut

Address: 215 Diane Ter Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-50698: "Raymond P Altemose's Chapter 7 bankruptcy, filed in Stratford, CT in 2011-04-07, led to asset liquidation, with the case closing in 07/24/2011."
Raymond P Altemose — Connecticut, 11-50698


ᐅ Christina Alvarado, Connecticut

Address: 35 Colony St Stratford, CT 06615-5727

Brief Overview of Bankruptcy Case 15-51291: "In a Chapter 7 bankruptcy case, Christina Alvarado from Stratford, CT, saw her proceedings start in 2015-09-12 and complete by 12.11.2015, involving asset liquidation."
Christina Alvarado — Connecticut, 15-51291


ᐅ Shana D Alves, Connecticut

Address: 34 Hemlock St Stratford, CT 06615-7521

Bankruptcy Case 2014-50784 Overview: "Shana D Alves's Chapter 7 bankruptcy, filed in Stratford, CT in 2014-05-23, led to asset liquidation, with the case closing in 2014-08-21."
Shana D Alves — Connecticut, 2014-50784


ᐅ Curtis M Anderson, Connecticut

Address: 1700 Broadbridge Ave Unit C1 Stratford, CT 06614-5424

Concise Description of Bankruptcy Case 15-507867: "In Stratford, CT, Curtis M Anderson filed for Chapter 7 bankruptcy in June 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
Curtis M Anderson — Connecticut, 15-50786


ᐅ David Anderson, Connecticut

Address: 380 Swanson Ave Stratford, CT 06614

Bankruptcy Case 10-53006 Overview: "David Anderson's bankruptcy, initiated in 12.17.2010 and concluded by 2011-04-04 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anderson — Connecticut, 10-53006


ᐅ Bonnie J Andrejko, Connecticut

Address: 190 High Park Ave Stratford, CT 06615-5668

Bankruptcy Case 14-51428 Summary: "The bankruptcy record of Bonnie J Andrejko from Stratford, 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 12/10/2014."
Bonnie J Andrejko — Connecticut, 14-51428


ᐅ Pattacini Anthony, Connecticut

Address: 22B Algonquin Ln Stratford, CT 06614

Bankruptcy Case 10-50999 Summary: "Pattacini Anthony's bankruptcy, initiated in April 30, 2010 and concluded by August 16, 2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pattacini Anthony — Connecticut, 10-50999


ᐅ Sheri Anne Aquilino, Connecticut

Address: 71 Vought Pl Stratford, CT 06614-2949

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50998: "Sheri Anne Aquilino's Chapter 7 bankruptcy, filed in Stratford, CT in June 2014, led to asset liquidation, with the case closing in 2014-09-24."
Sheri Anne Aquilino — Connecticut, 2014-50998


ᐅ Jacinto Arbito, Connecticut

Address: 60 Fairfax Dr Stratford, CT 06614

Bankruptcy Case 12-51327 Summary: "The bankruptcy record of Jacinto Arbito from Stratford, CT, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Jacinto Arbito — Connecticut, 12-51327


ᐅ Barbara J Ardito, Connecticut

Address: 175 Henry Ave Apt 49 Stratford, CT 06614-4581

Snapshot of U.S. Bankruptcy Proceeding Case 14-50789: "The case of Barbara J Ardito in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Ardito — Connecticut, 14-50789


ᐅ Barbara J Ardito, Connecticut

Address: 1696 W Broad St Fl 2ND Stratford, CT 06615-5750

Brief Overview of Bankruptcy Case 2014-50789: "In Stratford, CT, Barbara J Ardito filed for Chapter 7 bankruptcy in 05/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2014."
Barbara J Ardito — Connecticut, 2014-50789


ᐅ Walter Argueta, Connecticut

Address: 125 Albright Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51079: "Stratford, CT resident Walter Argueta's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Walter Argueta — Connecticut, 12-51079


ᐅ Sheila M Arnold, Connecticut

Address: 406 Sedgewick Ave Stratford, CT 06615

Brief Overview of Bankruptcy Case 13-51418: "The bankruptcy filing by Sheila M Arnold, undertaken in 09.06.2013 in Stratford, CT under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Sheila M Arnold — Connecticut, 13-51418


ᐅ Jeremy Arotsky, Connecticut

Address: 186 Broadmere Rd Stratford, CT 06614-2505

Bankruptcy Case 16-50434 Summary: "The case of Jeremy Arotsky in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Arotsky — Connecticut, 16-50434


ᐅ Dannett Austin, Connecticut

Address: 22 Selleck Pl Stratford, CT 06615

Bankruptcy Case 12-50106 Summary: "The case of Dannett Austin in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dannett Austin — Connecticut, 12-50106


ᐅ Eric Bachlechner, Connecticut

Address: 36 Queens Ave Stratford, CT 06614-3522

Bankruptcy Case 2014-50779 Summary: "In a Chapter 7 bankruptcy case, Eric Bachlechner from Stratford, CT, saw their proceedings start in May 21, 2014 and complete by 2014-08-19, involving asset liquidation."
Eric Bachlechner — Connecticut, 2014-50779


ᐅ Jill Badyrka, Connecticut

Address: 170 Henry Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-52721: "The case of Jill Badyrka in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Badyrka — Connecticut, 10-52721


ᐅ James Bagon, Connecticut

Address: 125 Warner Hill Rd Unit 8 Stratford, CT 06614

Bankruptcy Case 09-52677 Summary: "The case of James Bagon in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Bagon — Connecticut, 09-52677


ᐅ Renata Baldowski, Connecticut

Address: 484 Franklin Ave Stratford, CT 06614-4640

Bankruptcy Case 16-50403 Overview: "Renata Baldowski's Chapter 7 bankruptcy, filed in Stratford, CT in 03/24/2016, led to asset liquidation, with the case closing in 2016-06-22."
Renata Baldowski — Connecticut, 16-50403


ᐅ Wojciech Baldowski, Connecticut

Address: 484 Franklin Ave Stratford, CT 06614-4640

Snapshot of U.S. Bankruptcy Proceeding Case 16-50403: "In a Chapter 7 bankruptcy case, Wojciech Baldowski from Stratford, CT, saw their proceedings start in 2016-03-24 and complete by 06.22.2016, involving asset liquidation."
Wojciech Baldowski — Connecticut, 16-50403


ᐅ Jr Eugene Nicholas Ballone, Connecticut

Address: 101 Fiddler Green Rd Unit D Stratford, CT 06614

Brief Overview of Bankruptcy Case 11-50079: "The bankruptcy record of Jr Eugene Nicholas Ballone from Stratford, CT, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2011."
Jr Eugene Nicholas Ballone — Connecticut, 11-50079


ᐅ Richard James Balsan, Connecticut

Address: 613 Birch Dr Stratford, CT 06615

Bankruptcy Case 12-51886 Summary: "The case of Richard James Balsan in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard James Balsan — Connecticut, 12-51886


ᐅ Radaisis Banks, Connecticut

Address: 291 Old Spring Rd Stratford, CT 06614-2714

Concise Description of Bankruptcy Case 14-516357: "Radaisis Banks's Chapter 7 bankruptcy, filed in Stratford, CT in 2014-10-28, led to asset liquidation, with the case closing in 01.26.2015."
Radaisis Banks — Connecticut, 14-51635


ᐅ David M Banyacsky, Connecticut

Address: PO Box 245 Stratford, CT 06615

Concise Description of Bankruptcy Case 09-521157: "In a Chapter 7 bankruptcy case, David M Banyacsky from Stratford, CT, saw his proceedings start in 2009-10-21 and complete by January 25, 2010, involving asset liquidation."
David M Banyacsky — Connecticut, 09-52115


ᐅ Danny L Barbery, Connecticut

Address: 39 Hollister St Stratford, CT 06615

Bankruptcy Case 11-52520 Overview: "The case of Danny L Barbery in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny L Barbery — Connecticut, 11-52520


ᐅ Theresa Bardes, Connecticut

Address: 75 5th Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 12-513227: "In a Chapter 7 bankruptcy case, Theresa Bardes from Stratford, CT, saw her proceedings start in 2012-07-13 and complete by 10/29/2012, involving asset liquidation."
Theresa Bardes — Connecticut, 12-51322


ᐅ Betty Lou Barnett, Connecticut

Address: 1241 Nichols Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-52311: "Stratford, CT resident Betty Lou Barnett's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2011."
Betty Lou Barnett — Connecticut, 10-52311


ᐅ Margaret Barnish, Connecticut

Address: PO Box 1374 Stratford, CT 06615-8762

Concise Description of Bankruptcy Case 15-510597: "Margaret Barnish's Chapter 7 bankruptcy, filed in Stratford, CT in Jul 30, 2015, led to asset liquidation, with the case closing in October 28, 2015."
Margaret Barnish — Connecticut, 15-51059


ᐅ Jimenez Rebbecca Barnum, Connecticut

Address: 89 Mohawk St Stratford, CT 06615-6246

Bankruptcy Case 14-51925 Summary: "In Stratford, CT, Jimenez Rebbecca Barnum filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-19."
Jimenez Rebbecca Barnum — Connecticut, 14-51925


ᐅ Scott David Bartush, Connecticut

Address: 71 Reeds Ln Stratford, CT 06614

Bankruptcy Case 12-50855 Summary: "Scott David Bartush's Chapter 7 bankruptcy, filed in Stratford, CT in 05/08/2012, led to asset liquidation, with the case closing in 08.24.2012."
Scott David Bartush — Connecticut, 12-50855


ᐅ Kevin Basta, Connecticut

Address: 87 Mary Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 10-512077: "Kevin Basta's bankruptcy, initiated in 05.27.2010 and concluded by September 12, 2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Basta — Connecticut, 10-51207


ᐅ Sonia Batres, Connecticut

Address: 247 Clover St Stratford, CT 06614-5218

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50759: "Sonia Batres's Chapter 7 bankruptcy, filed in Stratford, CT in May 16, 2014, led to asset liquidation, with the case closing in August 14, 2014."
Sonia Batres — Connecticut, 2014-50759


ᐅ Carrie Battaglia, Connecticut

Address: 235 Fox Hill Rd Stratford, CT 06614-1812

Brief Overview of Bankruptcy Case 15-51124: "In a Chapter 7 bankruptcy case, Carrie Battaglia from Stratford, CT, saw her proceedings start in Aug 10, 2015 and complete by Nov 8, 2015, involving asset liquidation."
Carrie Battaglia — Connecticut, 15-51124


ᐅ John Battaglia, Connecticut

Address: 235 Fox Hill Rd Stratford, CT 06614-1812

Snapshot of U.S. Bankruptcy Proceeding Case 15-51124: "In a Chapter 7 bankruptcy case, John Battaglia from Stratford, CT, saw their proceedings start in August 10, 2015 and complete by 11/08/2015, involving asset liquidation."
John Battaglia — Connecticut, 15-51124


ᐅ Jr Carl H Bauer, Connecticut

Address: 78 Jesse Ave Stratford, CT 06614

Bankruptcy Case 12-51781 Summary: "The bankruptcy record of Jr Carl H Bauer from Stratford, CT, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Jr Carl H Bauer — Connecticut, 12-51781


ᐅ Sandra C Baxter, Connecticut

Address: 96 Derby Pl Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-51212: "The case of Sandra C Baxter in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra C Baxter — Connecticut, 11-51212


ᐅ Mark F Beacham, Connecticut

Address: 552A North Trl Stratford, CT 06614-6223

Brief Overview of Bankruptcy Case 16-50588: "Mark F Beacham's Chapter 7 bankruptcy, filed in Stratford, CT in Apr 29, 2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Mark F Beacham — Connecticut, 16-50588


ᐅ Sasha N Beatty, Connecticut

Address: 41 Reed St Stratford, CT 06614-3302

Brief Overview of Bankruptcy Case 14-50630: "Stratford, CT resident Sasha N Beatty's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Sasha N Beatty — Connecticut, 14-50630


ᐅ Sasha N Beatty, Connecticut

Address: 41 Reed St Stratford, CT 06614-3302

Bankruptcy Case 2014-50630 Summary: "Stratford, CT resident Sasha N Beatty's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2014."
Sasha N Beatty — Connecticut, 2014-50630


ᐅ Raphaelle Beauvoir, Connecticut

Address: PO Box 854 Stratford, CT 06615-0854

Brief Overview of Bankruptcy Case 16-50062: "The bankruptcy filing by Raphaelle Beauvoir, undertaken in 2016-01-14 in Stratford, CT under Chapter 7, concluded with discharge in 2016-04-13 after liquidating assets."
Raphaelle Beauvoir — Connecticut, 16-50062


ᐅ James P Beddington, Connecticut

Address: 93 Denton Pl Stratford, CT 06614

Brief Overview of Bankruptcy Case 11-52248: "In a Chapter 7 bankruptcy case, James P Beddington from Stratford, CT, saw their proceedings start in 2011-11-11 and complete by 02.27.2012, involving asset liquidation."
James P Beddington — Connecticut, 11-52248


ᐅ Aloycia H Bellillie, Connecticut

Address: 84 Oakland St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 12-52313: "The bankruptcy record of Aloycia H Bellillie from Stratford, CT, shows a Chapter 7 case filed in 12.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-06."
Aloycia H Bellillie — Connecticut, 12-52313


ᐅ Frank Bellocchio, Connecticut

Address: 325 Main St Stratford, CT 06615

Bankruptcy Case 10-52491 Overview: "Frank Bellocchio's bankruptcy, initiated in Oct 15, 2010 and concluded by Jan 31, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Bellocchio — Connecticut, 10-52491


ᐅ Marianne Benson, Connecticut

Address: 220 Jefferson St Stratford, CT 06615

Bankruptcy Case 10-51860 Summary: "In a Chapter 7 bankruptcy case, Marianne Benson from Stratford, CT, saw her proceedings start in 08/05/2010 and complete by November 21, 2010, involving asset liquidation."
Marianne Benson — Connecticut, 10-51860


ᐅ Carol Ann Berger, Connecticut

Address: 20 Hull Ct Stratford, CT 06614

Bankruptcy Case 13-50388 Overview: "The bankruptcy record of Carol Ann Berger from Stratford, CT, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2013."
Carol Ann Berger — Connecticut, 13-50388


ᐅ Wendy Berkeley, Connecticut

Address: 470 Ferry Blvd Apt 2H Stratford, CT 06615

Concise Description of Bankruptcy Case 09-521817: "Stratford, CT resident Wendy Berkeley's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2010."
Wendy Berkeley — Connecticut, 09-52181


ᐅ Jr Michael J Bernardo, Connecticut

Address: 214 Washington Pkwy Stratford, CT 06615

Concise Description of Bankruptcy Case 11-502857: "The bankruptcy record of Jr Michael J Bernardo from Stratford, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Jr Michael J Bernardo — Connecticut, 11-50285


ᐅ Ute Bernaud, Connecticut

Address: 174 Terrill Rd Stratford, CT 06614-4130

Bankruptcy Case 14-51522 Summary: "The case of Ute Bernaud in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ute Bernaud — Connecticut, 14-51522


ᐅ Anthony Berry, Connecticut

Address: 131 Breakers Ln Stratford, CT 06615

Brief Overview of Bankruptcy Case 10-52574: "The bankruptcy filing by Anthony Berry, undertaken in 2010-10-22 in Stratford, CT under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Anthony Berry — Connecticut, 10-52574


ᐅ Donald R Bevans, Connecticut

Address: 959 Wells Pl Stratford, CT 06615-7060

Bankruptcy Case 15-50516 Overview: "In Stratford, CT, Donald R Bevans filed for Chapter 7 bankruptcy in Apr 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2015."
Donald R Bevans — Connecticut, 15-50516


ᐅ Martin Biddinger, Connecticut

Address: 405 Wakelee Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-50085: "The bankruptcy record of Martin Biddinger from Stratford, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2010."
Martin Biddinger — Connecticut, 10-50085


ᐅ Julie Bifano, Connecticut

Address: 59 Round Hill Rd Stratford, CT 06614

Brief Overview of Bankruptcy Case 09-52463: "In a Chapter 7 bankruptcy case, Julie Bifano from Stratford, CT, saw her proceedings start in 12.04.2009 and complete by Mar 10, 2010, involving asset liquidation."
Julie Bifano — Connecticut, 09-52463


ᐅ Dominick Joseph Bisogno, Connecticut

Address: 190 Kenwood Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51779: "In a Chapter 7 bankruptcy case, Dominick Joseph Bisogno from Stratford, CT, saw his proceedings start in Sep 28, 2012 and complete by 01.02.2013, involving asset liquidation."
Dominick Joseph Bisogno — Connecticut, 12-51779


ᐅ Loring Bjornson, Connecticut

Address: 310 Oak Ridge Rd Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-50679: "Loring Bjornson's bankruptcy, initiated in 2010-03-26 and concluded by July 12, 2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loring Bjornson — Connecticut, 10-50679


ᐅ Lisa C Blanchard, Connecticut

Address: 40 Longview Dr Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-50908: "The bankruptcy filing by Lisa C Blanchard, undertaken in 05.17.2012 in Stratford, CT under Chapter 7, concluded with discharge in 2012-09-02 after liquidating assets."
Lisa C Blanchard — Connecticut, 12-50908


ᐅ Kelvin G Boahene, Connecticut

Address: 129 Nichols Ter Stratford, CT 06614-3949

Snapshot of U.S. Bankruptcy Proceeding Case 15-50389: "Stratford, CT resident Kelvin G Boahene's 03.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2015."
Kelvin G Boahene — Connecticut, 15-50389


ᐅ Mavis Boahene, Connecticut

Address: 129 Nichols Ter Stratford, CT 06614-3949

Brief Overview of Bankruptcy Case 15-50389: "Stratford, CT resident Mavis Boahene's 2015-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2015."
Mavis Boahene — Connecticut, 15-50389


ᐅ Mark W Bonaventura, Connecticut

Address: 85 Plymouth St Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-52246: "In Stratford, CT, Mark W Bonaventura filed for Chapter 7 bankruptcy in Nov 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Mark W Bonaventura — Connecticut, 11-52246


ᐅ Thomas Bonney, Connecticut

Address: 159 Vought Pl Stratford, CT 06614

Bankruptcy Case 10-51870 Summary: "The case of Thomas Bonney in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bonney — Connecticut, 10-51870


ᐅ Narindra C Boodhoo, Connecticut

Address: 326 Birdseye St Stratford, CT 06615

Brief Overview of Bankruptcy Case 13-51481: "The bankruptcy filing by Narindra C Boodhoo, undertaken in September 2013 in Stratford, CT under Chapter 7, concluded with discharge in 2013-12-24 after liquidating assets."
Narindra C Boodhoo — Connecticut, 13-51481


ᐅ Bruce E Boos, Connecticut

Address: 260 Huntington Rd Stratford, CT 06614

Bankruptcy Case 11-51217 Summary: "Bruce E Boos's bankruptcy, initiated in 06/16/2011 and concluded by Oct 2, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce E Boos — Connecticut, 11-51217


ᐅ Barbara Borger, Connecticut

Address: 235 Henry Ave Unit 21E Stratford, CT 06614

Concise Description of Bankruptcy Case 10-510637: "Barbara Borger's Chapter 7 bankruptcy, filed in Stratford, CT in May 2010, led to asset liquidation, with the case closing in August 26, 2010."
Barbara Borger — Connecticut, 10-51063


ᐅ Thomas Boston, Connecticut

Address: 25 Laurel Pl Stratford, CT 06615

Bankruptcy Case 10-51858 Summary: "The bankruptcy filing by Thomas Boston, undertaken in 08.05.2010 in Stratford, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Thomas Boston — Connecticut, 10-51858


ᐅ Robert Bowser, Connecticut

Address: 753 Stratford Ave Stratford, CT 06615-6350

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50481: "Robert Bowser's bankruptcy, initiated in 03.31.2014 and concluded by June 2014 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bowser — Connecticut, 2014-50481


ᐅ William M Boyd, Connecticut

Address: 681 Sedgewick Ave Fl 1ST Stratford, CT 06615-6918

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50472: "The bankruptcy record of William M Boyd from Stratford, CT, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
William M Boyd — Connecticut, 2014-50472


ᐅ Corinne L Brainard, Connecticut

Address: 519 Prospect Dr Stratford, CT 06615

Bankruptcy Case 11-51874 Summary: "The bankruptcy filing by Corinne L Brainard, undertaken in September 2011 in Stratford, CT under Chapter 7, concluded with discharge in December 14, 2011 after liquidating assets."
Corinne L Brainard — Connecticut, 11-51874


ᐅ Bella S Bravo, Connecticut

Address: 160 Captains Walk Stratford, CT 06614

Bankruptcy Case 13-51486 Overview: "Bella S Bravo's Chapter 7 bankruptcy, filed in Stratford, CT in 09.20.2013, led to asset liquidation, with the case closing in December 25, 2013."
Bella S Bravo — Connecticut, 13-51486


ᐅ Samuel Bravo, Connecticut

Address: 156 Broadmere Rd Stratford, CT 06614

Bankruptcy Case 10-52770 Overview: "Stratford, CT resident Samuel Bravo's 11.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Samuel Bravo — Connecticut, 10-52770


ᐅ Jamie M Brennan, Connecticut

Address: 107 Shea Ter Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-51656: "Jamie M Brennan's bankruptcy, initiated in October 22, 2013 and concluded by 2014-01-26 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Brennan — Connecticut, 13-51656


ᐅ Bryna Brennan, Connecticut

Address: 644 Longbrook Ave Stratford, CT 06614

Bankruptcy Case 12-51313 Summary: "Bryna Brennan's Chapter 7 bankruptcy, filed in Stratford, CT in 2012-07-12, led to asset liquidation, with the case closing in 10.28.2012."
Bryna Brennan — Connecticut, 12-51313


ᐅ Frank Bria, Connecticut

Address: 15 Meadowlawn Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 11-509017: "The bankruptcy record of Frank Bria from Stratford, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Frank Bria — Connecticut, 11-50901


ᐅ Jennifer Briganti, Connecticut

Address: 50 Jesse Ave Stratford, CT 06614

Bankruptcy Case 10-52369 Summary: "Jennifer Briganti's bankruptcy, initiated in September 30, 2010 and concluded by 01.16.2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Briganti — Connecticut, 10-52369


ᐅ Brian Dominick Brisart, Connecticut

Address: 333 Stonybrook Rd Stratford, CT 06614-3718

Bankruptcy Case 14-50857 Summary: "The bankruptcy record of Brian Dominick Brisart from Stratford, 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 August 2014."
Brian Dominick Brisart — Connecticut, 14-50857


ᐅ Deborah Lenore Bristol, Connecticut

Address: 1401 South Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-50104: "The case of Deborah Lenore Bristol in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lenore Bristol — Connecticut, 13-50104


ᐅ Darryl Brock, Connecticut

Address: 221 Nichols Ave Stratford, CT 06614

Bankruptcy Case 8:09-bk-21758-ES Overview: "The bankruptcy filing by Darryl Brock, undertaken in 2009-10-28 in Stratford, CT under Chapter 7, concluded with discharge in 02.01.2010 after liquidating assets."
Darryl Brock — Connecticut, 8:09-bk-21758-ES


ᐅ Daniel Brogan, Connecticut

Address: 1180 Stratford Ave Apt A3 Stratford, CT 06615

Bankruptcy Case 11-50675 Summary: "Stratford, CT resident Daniel Brogan's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Daniel Brogan — Connecticut, 11-50675


ᐅ Lena A Brown, Connecticut

Address: 55 Lake St Stratford, CT 06615

Brief Overview of Bankruptcy Case 11-50238: "Lena A Brown's bankruptcy, initiated in Feb 13, 2011 and concluded by June 1, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lena A Brown — Connecticut, 11-50238


ᐅ Coleta Brown, Connecticut

Address: 73 Wiklund Ave Stratford, CT 06614

Bankruptcy Case 11-51058 Overview: "In Stratford, CT, Coleta Brown filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Coleta Brown — Connecticut, 11-51058


ᐅ Conrad Brown, Connecticut

Address: PO Box 47 Stratford, CT 06615

Bankruptcy Case 09-51986 Overview: "In a Chapter 7 bankruptcy case, Conrad Brown from Stratford, CT, saw his proceedings start in 2009-10-01 and complete by January 5, 2010, involving asset liquidation."
Conrad Brown — Connecticut, 09-51986


ᐅ Channiel B Brown, Connecticut

Address: 66 Agresta Ter Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-50024: "The bankruptcy record of Channiel B Brown from Stratford, CT, shows a Chapter 7 case filed in Jan 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23."
Channiel B Brown — Connecticut, 12-50024


ᐅ Norma May Brown, Connecticut

Address: 1942 Elm St Stratford, CT 06615

Concise Description of Bankruptcy Case 13-508987: "The bankruptcy filing by Norma May Brown, undertaken in Jun 7, 2013 in Stratford, CT under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Norma May Brown — Connecticut, 13-50898


ᐅ Paul Bryan, Connecticut

Address: 81 Wyoming St Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-50127: "The bankruptcy record of Paul Bryan from Stratford, CT, shows a Chapter 7 case filed in 01.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2012."
Paul Bryan — Connecticut, 12-50127


ᐅ Jennifer Buccino, Connecticut

Address: 95 Patterson Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-51108: "In a Chapter 7 bankruptcy case, Jennifer Buccino from Stratford, CT, saw her proceedings start in June 12, 2012 and complete by September 28, 2012, involving asset liquidation."
Jennifer Buccino — Connecticut, 12-51108


ᐅ Paul Buchanan, Connecticut

Address: 126 Willow Ave Stratford, CT 06615

Bankruptcy Case 10-52440 Overview: "The bankruptcy filing by Paul Buchanan, undertaken in 2010-10-08 in Stratford, CT under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Paul Buchanan — Connecticut, 10-52440


ᐅ Jamie L Buchanan, Connecticut

Address: 25 Osborne St Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-51895: "In Stratford, CT, Jamie L Buchanan filed for Chapter 7 bankruptcy in 2013-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2014."
Jamie L Buchanan — Connecticut, 13-51895