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 Kerian D Walker, Connecticut

Address: 394 Columbus Ave Stratford, CT 06615-7212

Bankruptcy Case 16-50893 Overview: "The bankruptcy record of Kerian D Walker from Stratford, CT, shows a Chapter 7 case filed in 2016-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-29."
Kerian D Walker — Connecticut, 16-50893


ᐅ Terrie L Walker, Connecticut

Address: 394 Columbus Ave Stratford, CT 06615-7212

Brief Overview of Bankruptcy Case 16-50893: "Terrie L Walker's bankruptcy, initiated in 07.01.2016 and concluded by 09.29.2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrie L Walker — Connecticut, 16-50893


ᐅ Jr Paul Walter, Connecticut

Address: 80 Morning Glory Ter Stratford, CT 06614

Bankruptcy Case 10-50508 Overview: "The bankruptcy record of Jr Paul Walter from Stratford, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Jr Paul Walter — Connecticut, 10-50508


ᐅ Keith M Wanser, Connecticut

Address: 335 Bruce Ave Stratford, CT 06615-6106

Bankruptcy Case 15-50016 Overview: "The case of Keith M Wanser in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith M Wanser — Connecticut, 15-50016


ᐅ Kevin Wargo, Connecticut

Address: 165 Old Town Dr Stratford, CT 06614

Bankruptcy Case 12-51926 Summary: "The bankruptcy filing by Kevin Wargo, undertaken in Oct 24, 2012 in Stratford, CT under Chapter 7, concluded with discharge in Jan 28, 2013 after liquidating assets."
Kevin Wargo — Connecticut, 12-51926


ᐅ Robert Wasil, Connecticut

Address: 66 Holmes St Stratford, CT 06615

Brief Overview of Bankruptcy Case 11-52308: "The bankruptcy filing by Robert Wasil, undertaken in 11/18/2011 in Stratford, CT under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Robert Wasil — Connecticut, 11-52308


ᐅ Joanne Webb, Connecticut

Address: 681 Stratford Rd Stratford, CT 06615

Bankruptcy Case 10-50332 Summary: "Joanne Webb's Chapter 7 bankruptcy, filed in Stratford, CT in February 2010, led to asset liquidation, with the case closing in 2010-06-05."
Joanne Webb — Connecticut, 10-50332


ᐅ Stephanie L Weed, Connecticut

Address: 65 Colony St Stratford, CT 06615-5727

Concise Description of Bankruptcy Case 15-516717: "Stratford, CT resident Stephanie L Weed's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Stephanie L Weed — Connecticut, 15-51671


ᐅ Catherine Welfare, Connecticut

Address: 64 Flora Dr Stratford, CT 06614

Brief Overview of Bankruptcy Case 09-52460: "Stratford, CT resident Catherine Welfare's Dec 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Catherine Welfare — Connecticut, 09-52460


ᐅ Kevin J Werder, Connecticut

Address: 291 Islandview Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 11-506817: "The case of Kevin J Werder in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Werder — Connecticut, 11-50681


ᐅ Barbara Williams, Connecticut

Address: 225 Brookside Dr Stratford, CT 06614-4400

Concise Description of Bankruptcy Case 15-512427: "The bankruptcy record of Barbara Williams from Stratford, CT, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Barbara Williams — Connecticut, 15-51242


ᐅ Courtney Williams, Connecticut

Address: 465 Barnum Terrace Ext Stratford, CT 06614-4604

Brief Overview of Bankruptcy Case 14-51380: "The bankruptcy filing by Courtney Williams, undertaken in September 5, 2014 in Stratford, CT under Chapter 7, concluded with discharge in 2014-12-04 after liquidating assets."
Courtney Williams — Connecticut, 14-51380


ᐅ Roy Williams, Connecticut

Address: 190 Mount Pleasant Ave Stratford, CT 06614-3420

Bankruptcy Case 14-51840 Overview: "The bankruptcy filing by Roy Williams, undertaken in 2014-12-05 in Stratford, CT under Chapter 7, concluded with discharge in March 5, 2015 after liquidating assets."
Roy Williams — Connecticut, 14-51840


ᐅ Siler Linda I Williams, Connecticut

Address: 943 Success Ave Stratford, CT 06614-3734

Concise Description of Bankruptcy Case 2014-510007: "The bankruptcy record of Siler Linda I Williams from Stratford, CT, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-24."
Siler Linda I Williams — Connecticut, 2014-51000


ᐅ Jane Ann Williams, Connecticut

Address: 753 Stratford Ave Stratford, CT 06615

Bankruptcy Case 13-51281 Summary: "The bankruptcy record of Jane Ann Williams from Stratford, CT, shows a Chapter 7 case filed in 08.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Jane Ann Williams — Connecticut, 13-51281


ᐅ Nicholas C Williams, Connecticut

Address: 1288 Success Ave Stratford, CT 06614-2921

Concise Description of Bankruptcy Case 09-13290-1-rel7: "Nicholas C Williams, a resident of Stratford, CT, entered a Chapter 13 bankruptcy plan in Aug 31, 2009, culminating in its successful completion by July 2013."
Nicholas C Williams — Connecticut, 09-13290-1


ᐅ Michael Willis, Connecticut

Address: 135 Margherita Lawn Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 10-53097: "In a Chapter 7 bankruptcy case, Michael Willis from Stratford, CT, saw their proceedings start in 2010-12-30 and complete by Mar 30, 2011, involving asset liquidation."
Michael Willis — Connecticut, 10-53097


ᐅ Veronica K Wilson, Connecticut

Address: 168 Wainwright Pl Stratford, CT 06614

Bankruptcy Case 13-50078 Summary: "In Stratford, CT, Veronica K Wilson filed for Chapter 7 bankruptcy in January 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2013."
Veronica K Wilson — Connecticut, 13-50078


ᐅ Karen Marie Wilson, Connecticut

Address: 85 Colony St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 12-50744: "In Stratford, CT, Karen Marie Wilson filed for Chapter 7 bankruptcy in 04/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Karen Marie Wilson — Connecticut, 12-50744


ᐅ James D Wiltsie, Connecticut

Address: 1 Cutspring Rd Stratford, CT 06614-2846

Brief Overview of Bankruptcy Case 16-50617: "In a Chapter 7 bankruptcy case, James D Wiltsie from Stratford, CT, saw their proceedings start in 05/10/2016 and complete by Aug 8, 2016, involving asset liquidation."
James D Wiltsie — Connecticut, 16-50617


ᐅ Marcia D Wiltsie, Connecticut

Address: 1 Cutspring Rd Stratford, CT 06614-2846

Concise Description of Bankruptcy Case 16-506177: "The bankruptcy filing by Marcia D Wiltsie, undertaken in 05/10/2016 in Stratford, CT under Chapter 7, concluded with discharge in 08.08.2016 after liquidating assets."
Marcia D Wiltsie — Connecticut, 16-50617


ᐅ Nellie P Wirth, Connecticut

Address: 109 Creek Ln Stratford, CT 06614-8150

Concise Description of Bankruptcy Case 14-514687: "Nellie P Wirth's Chapter 7 bankruptcy, filed in Stratford, CT in 2014-09-18, led to asset liquidation, with the case closing in 2014-12-17."
Nellie P Wirth — Connecticut, 14-51468


ᐅ Josephine Witt, Connecticut

Address: 19 Miranda Ln Stratford, CT 06615

Bankruptcy Case 10-52481 Overview: "The bankruptcy record of Josephine Witt from Stratford, CT, shows a Chapter 7 case filed in 10.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2011."
Josephine Witt — Connecticut, 10-52481


ᐅ Richard Woodroof, Connecticut

Address: 510 E Main St Apt 125 Stratford, CT 06614

Bankruptcy Case 10-32679 Summary: "In a Chapter 7 bankruptcy case, Richard Woodroof from Stratford, CT, saw their proceedings start in 09.03.2010 and complete by 2010-12-20, involving asset liquidation."
Richard Woodroof — Connecticut, 10-32679


ᐅ Karen M Wright, Connecticut

Address: 550 Harvard Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-50993: "The bankruptcy filing by Karen M Wright, undertaken in May 2012 in Stratford, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Karen M Wright — Connecticut, 12-50993


ᐅ Helim Yildiz, Connecticut

Address: 104 Cambridge St Stratford, CT 06614

Bankruptcy Case 13-51424 Overview: "In a Chapter 7 bankruptcy case, Helim Yildiz from Stratford, CT, saw their proceedings start in 2013-09-09 and complete by 2013-12-14, involving asset liquidation."
Helim Yildiz — Connecticut, 13-51424


ᐅ Glen F Zaczkowski, Connecticut

Address: 20 Arthurs Ct Stratford, CT 06614-1065

Bankruptcy Case 15-50010 Summary: "The case of Glen F Zaczkowski in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen F Zaczkowski — Connecticut, 15-50010


ᐅ Zbigniew S Zadrozny, Connecticut

Address: 68 Clarendon St Stratford, CT 06614-4717

Concise Description of Bankruptcy Case 14-513557: "The bankruptcy filing by Zbigniew S Zadrozny, undertaken in 08.30.2014 in Stratford, CT under Chapter 7, concluded with discharge in 2014-11-28 after liquidating assets."
Zbigniew S Zadrozny — Connecticut, 14-51355


ᐅ Aimee B Zaffis, Connecticut

Address: 93 Emerson Dr Stratford, CT 06614

Concise Description of Bankruptcy Case 11-509247: "The bankruptcy filing by Aimee B Zaffis, undertaken in 2011-05-06 in Stratford, CT under Chapter 7, concluded with discharge in August 22, 2011 after liquidating assets."
Aimee B Zaffis — Connecticut, 11-50924


ᐅ Guadalupe Zavaleta, Connecticut

Address: 226 Barnum Ter Stratford, CT 06614-5311

Concise Description of Bankruptcy Case 14-518297: "In a Chapter 7 bankruptcy case, Guadalupe Zavaleta from Stratford, CT, saw their proceedings start in December 2014 and complete by 03/03/2015, involving asset liquidation."
Guadalupe Zavaleta — Connecticut, 14-51829


ᐅ Lisa Zayas, Connecticut

Address: 177 Broadmere Rd Stratford, CT 06614

Bankruptcy Case 10-50964 Overview: "Stratford, CT resident Lisa Zayas's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Lisa Zayas — Connecticut, 10-50964


ᐅ Nina T Zegarski, Connecticut

Address: 280 Park St Stratford, CT 06614-4038

Concise Description of Bankruptcy Case 2014-512507: "Nina T Zegarski's bankruptcy, initiated in August 2014 and concluded by 2014-11-06 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina T Zegarski — Connecticut, 2014-51250


ᐅ Raymond D Zera, Connecticut

Address: 70 Brookbend Dr Stratford, CT 06614-3011

Bankruptcy Case 15-51309 Summary: "The bankruptcy record of Raymond D Zera from Stratford, CT, shows a Chapter 7 case filed in 09/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2015."
Raymond D Zera — Connecticut, 15-51309


ᐅ Christie L Ziegler, Connecticut

Address: 3699 Broadbridge Ave Unit 113 Stratford, CT 06614

Concise Description of Bankruptcy Case 13-505387: "Christie L Ziegler's Chapter 7 bankruptcy, filed in Stratford, CT in 04.10.2013, led to asset liquidation, with the case closing in 2013-07-10."
Christie L Ziegler — Connecticut, 13-50538


ᐅ Rachel Zink, Connecticut

Address: 1180 South Ave Stratford, CT 06615-6613

Snapshot of U.S. Bankruptcy Proceeding Case 14-50398: "The bankruptcy filing by Rachel Zink, undertaken in 03/19/2014 in Stratford, CT under Chapter 7, concluded with discharge in 2014-06-17 after liquidating assets."
Rachel Zink — Connecticut, 14-50398


ᐅ Mark Zuzick, Connecticut

Address: 54 Eaton St Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51962: "Stratford, CT resident Mark Zuzick's Oct 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2013."
Mark Zuzick — Connecticut, 12-51962