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 Deana L Buczek, Connecticut

Address: 60 Goldbach Dr Stratford, CT 06614-1814

Snapshot of U.S. Bankruptcy Proceeding Case 15-50985: "In a Chapter 7 bankruptcy case, Deana L Buczek from Stratford, CT, saw her proceedings start in July 2015 and complete by 10.15.2015, involving asset liquidation."
Deana L Buczek — Connecticut, 15-50985


ᐅ Dennis M Buczek, Connecticut

Address: 60 Goldbach Dr Stratford, CT 06614-1814

Brief Overview of Bankruptcy Case 15-50985: "The bankruptcy filing by Dennis M Buczek, undertaken in 07.17.2015 in Stratford, CT under Chapter 7, concluded with discharge in 10.15.2015 after liquidating assets."
Dennis M Buczek — Connecticut, 15-50985


ᐅ Craig B Budnick, Connecticut

Address: 238 Parkway Dr Stratford, CT 06614-3233

Brief Overview of Bankruptcy Case 15-50306: "Stratford, CT resident Craig B Budnick's 03/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-07."
Craig B Budnick — Connecticut, 15-50306


ᐅ Johnnie Ray Bunch, Connecticut

Address: 70 Gem St Stratford, CT 06614

Bankruptcy Case 13-50844 Summary: "The bankruptcy record of Johnnie Ray Bunch from Stratford, CT, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2013."
Johnnie Ray Bunch — Connecticut, 13-50844


ᐅ Beverly R Burke, Connecticut

Address: 34 Swanson Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-50492: "In Stratford, CT, Beverly R Burke filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2012."
Beverly R Burke — Connecticut, 12-50492


ᐅ Louis S Burke, Connecticut

Address: 1812 Elm St Stratford, CT 06615-7034

Concise Description of Bankruptcy Case 14-512587: "Louis S Burke's Chapter 7 bankruptcy, filed in Stratford, CT in August 2014, led to asset liquidation, with the case closing in 2014-11-10."
Louis S Burke — Connecticut, 14-51258


ᐅ Ii Howard L Burling, Connecticut

Address: 274 Marcroft St Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-51920: "The bankruptcy record of Ii Howard L Burling from Stratford, CT, shows a Chapter 7 case filed in 2011-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-09."
Ii Howard L Burling — Connecticut, 11-51920


ᐅ Robin G Burnham, Connecticut

Address: 277 Patterson Ave Stratford, CT 06614

Bankruptcy Case 11-50088 Overview: "In a Chapter 7 bankruptcy case, Robin G Burnham from Stratford, CT, saw their proceedings start in 2011-01-20 and complete by April 2011, involving asset liquidation."
Robin G Burnham — Connecticut, 11-50088


ᐅ Wayne William Burns, Connecticut

Address: 386 Sedgewick Ave Stratford, CT 06615-6843

Concise Description of Bankruptcy Case 16-505967: "In Stratford, CT, Wayne William Burns filed for Chapter 7 bankruptcy in May 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2016."
Wayne William Burns — Connecticut, 16-50596


ᐅ Gary E Burns, Connecticut

Address: 85 Clements Dr Stratford, CT 06614

Bankruptcy Case 11-52315 Overview: "The bankruptcy record of Gary E Burns from Stratford, CT, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Gary E Burns — Connecticut, 11-52315


ᐅ Grace Theresa Burns, Connecticut

Address: 386 Sedgewick Ave Stratford, CT 06615-6843

Bankruptcy Case 16-50596 Overview: "Stratford, CT resident Grace Theresa Burns's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2016."
Grace Theresa Burns — Connecticut, 16-50596


ᐅ Richard Butler, Connecticut

Address: 602 E Main St Stratford, CT 06614

Concise Description of Bankruptcy Case 12-519257: "Richard Butler's bankruptcy, initiated in 2012-10-24 and concluded by 01.28.2013 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Butler — Connecticut, 12-51925


ᐅ John M Butz, Connecticut

Address: 60 Clarendon St Stratford, CT 06614

Concise Description of Bankruptcy Case 12-505687: "In Stratford, CT, John M Butz filed for Chapter 7 bankruptcy in Mar 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2012."
John M Butz — Connecticut, 12-50568


ᐅ Frederick R Buzzell, Connecticut

Address: 357 Honeyspot Rd Stratford, CT 06615-6855

Bankruptcy Case 16-50245 Overview: "The case of Frederick R Buzzell in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick R Buzzell — Connecticut, 16-50245


ᐅ Mary F Buzzell, Connecticut

Address: 357 Honeyspot Rd Stratford, CT 06615-6855

Snapshot of U.S. Bankruptcy Proceeding Case 16-50245: "Mary F Buzzell's Chapter 7 bankruptcy, filed in Stratford, CT in 2016-02-19, led to asset liquidation, with the case closing in May 2016."
Mary F Buzzell — Connecticut, 16-50245


ᐅ Susan Calandro, Connecticut

Address: 92 Edgewood St Stratford, CT 06615

Brief Overview of Bankruptcy Case 10-51942: "In Stratford, CT, Susan Calandro filed for Chapter 7 bankruptcy in 08.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Susan Calandro — Connecticut, 10-51942


ᐅ Ernesto Caluori, Connecticut

Address: 32 Shirley Dr Stratford, CT 06614

Bankruptcy Case 10-50960 Overview: "The bankruptcy record of Ernesto Caluori from Stratford, CT, shows a Chapter 7 case filed in 04.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-14."
Ernesto Caluori — Connecticut, 10-50960


ᐅ Robert Calzone, Connecticut

Address: 80 Prayer Spring Rd Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-52115: "Stratford, CT resident Robert Calzone's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
Robert Calzone — Connecticut, 10-52115


ᐅ Beverly Cambras, Connecticut

Address: 29 Meritine Ave Stratford, CT 06614-3516

Concise Description of Bankruptcy Case 2014-512257: "The bankruptcy record of Beverly Cambras from Stratford, CT, shows a Chapter 7 case filed in 08.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2014."
Beverly Cambras — Connecticut, 2014-51225


ᐅ Arnold Campa, Connecticut

Address: 111 Beacon St Stratford, CT 06614

Concise Description of Bankruptcy Case 10-517347: "Stratford, CT resident Arnold Campa's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2010."
Arnold Campa — Connecticut, 10-51734


ᐅ Daniel J Canizalez, Connecticut

Address: 188 Burritt Ave Stratford, CT 06615

Bankruptcy Case 13-50508 Summary: "In Stratford, CT, Daniel J Canizalez filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2013."
Daniel J Canizalez — Connecticut, 13-50508


ᐅ Peter Cannavaro, Connecticut

Address: 251 Harding Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-50951: "In Stratford, CT, Peter Cannavaro filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2011."
Peter Cannavaro — Connecticut, 11-50951


ᐅ Donna Rae Caporaso, Connecticut

Address: 414 Thompson St Stratford, CT 06615

Bankruptcy Case 11-51493 Summary: "Donna Rae Caporaso's Chapter 7 bankruptcy, filed in Stratford, CT in 07/22/2011, led to asset liquidation, with the case closing in November 2011."
Donna Rae Caporaso — Connecticut, 11-51493


ᐅ Michael Capozziello, Connecticut

Address: 144 Graham St Stratford, CT 06615

Bankruptcy Case 10-31987 Overview: "The bankruptcy record of Michael Capozziello from Stratford, CT, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2010."
Michael Capozziello — Connecticut, 10-31987


ᐅ Nancy A Cappellieri, Connecticut

Address: 22 Enrica Rita Way Stratford, CT 06614

Bankruptcy Case 12-50003 Summary: "In Stratford, CT, Nancy A Cappellieri filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2012."
Nancy A Cappellieri — Connecticut, 12-50003


ᐅ Jose A Carcamo, Connecticut

Address: 291 Harding Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 12-500527: "The bankruptcy filing by Jose A Carcamo, undertaken in January 13, 2012 in Stratford, CT under Chapter 7, concluded with discharge in 04/30/2012 after liquidating assets."
Jose A Carcamo — Connecticut, 12-50052


ᐅ James M Carey, Connecticut

Address: 615 Cherokee Ln Unit B Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51783: "James M Carey's bankruptcy, initiated in 2012-09-28 and concluded by 01.02.2013 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Carey — Connecticut, 12-51783


ᐅ Charlene V Carr, Connecticut

Address: 97 1st Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 09-52021: "In Stratford, CT, Charlene V Carr filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Charlene V Carr — Connecticut, 09-52021


ᐅ Jessica Carrion, Connecticut

Address: 358 Birdseye St Stratford, CT 06615-6901

Concise Description of Bankruptcy Case 2014-505877: "Stratford, CT resident Jessica Carrion's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
Jessica Carrion — Connecticut, 2014-50587


ᐅ Jorge E Carrion, Connecticut

Address: 626 Honeyspot Rd Unit 1 Stratford, CT 06615-7104

Brief Overview of Bankruptcy Case 2014-31467: "Stratford, CT resident Jorge E Carrion's 2014-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2014."
Jorge E Carrion — Connecticut, 2014-31467


ᐅ Thomas E Caselli, Connecticut

Address: 479 Allyndale Dr Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51431: "The bankruptcy record of Thomas E Caselli from Stratford, CT, shows a Chapter 7 case filed in Jul 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2012."
Thomas E Caselli — Connecticut, 12-51431


ᐅ John Castelluzzo, Connecticut

Address: 792 Housatonic Avenue Ext Stratford, CT 06615-6029

Bankruptcy Case 15-50292 Summary: "In Stratford, CT, John Castelluzzo filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
John Castelluzzo — Connecticut, 15-50292


ᐅ John Castelot, Connecticut

Address: 1776 Huntington Rd Stratford, CT 06614

Bankruptcy Case 10-51366 Overview: "The bankruptcy record of John Castelot from Stratford, CT, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-30."
John Castelot — Connecticut, 10-51366


ᐅ Lidia Floridalma Castillo, Connecticut

Address: 390 Bruce Ave Stratford, CT 06615-5524

Brief Overview of Bankruptcy Case 14-51240: "Stratford, CT resident Lidia Floridalma Castillo's Aug 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Lidia Floridalma Castillo — Connecticut, 14-51240


ᐅ Victor A Castillo, Connecticut

Address: 390 Bruce Ave Stratford, CT 06615-5524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51240: "The bankruptcy record of Victor A Castillo from Stratford, CT, shows a Chapter 7 case filed in 08.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2014."
Victor A Castillo — Connecticut, 2014-51240


ᐅ David Castro, Connecticut

Address: 245 Garibaldi Ave # 1 Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-50895: "Stratford, CT resident David Castro's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
David Castro — Connecticut, 11-50895


ᐅ Marie Catherine Catalano, Connecticut

Address: 155 Short Beach Rd Unit 112 Stratford, CT 06615-7678

Bankruptcy Case 15-51479 Overview: "The bankruptcy record of Marie Catherine Catalano from Stratford, CT, shows a Chapter 7 case filed in 10/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2016."
Marie Catherine Catalano — Connecticut, 15-51479


ᐅ Rachelle L Cataldo, Connecticut

Address: 120 James Farm Rd Stratford, CT 06614

Bankruptcy Case 12-52255 Summary: "The bankruptcy filing by Rachelle L Cataldo, undertaken in 2012-12-18 in Stratford, CT under Chapter 7, concluded with discharge in 2013-03-24 after liquidating assets."
Rachelle L Cataldo — Connecticut, 12-52255


ᐅ Ashley L Cavaliere, Connecticut

Address: 1505 W Broad St Stratford, CT 06615-5748

Brief Overview of Bankruptcy Case 15-51707: "The case of Ashley L Cavaliere in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley L Cavaliere — Connecticut, 15-51707


ᐅ Ofelia Ceballos, Connecticut

Address: 39 Swanson Ave Stratford, CT 06614-4511

Snapshot of U.S. Bankruptcy Proceeding Case 14-50328: "The bankruptcy record of Ofelia Ceballos from Stratford, CT, shows a Chapter 7 case filed in 03/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03."
Ofelia Ceballos — Connecticut, 14-50328


ᐅ Barbara M Cebula, Connecticut

Address: 21 Enrica Rita Way Stratford, CT 06614

Bankruptcy Case 13-50464 Summary: "Barbara M Cebula's Chapter 7 bankruptcy, filed in Stratford, CT in 2013-03-28, led to asset liquidation, with the case closing in 06.19.2013."
Barbara M Cebula — Connecticut, 13-50464


ᐅ Richard Ceccarelli, Connecticut

Address: 192 Johnson Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 10-523037: "In a Chapter 7 bankruptcy case, Richard Ceccarelli from Stratford, CT, saw their proceedings start in Sep 24, 2010 and complete by January 2011, involving asset liquidation."
Richard Ceccarelli — Connecticut, 10-52303


ᐅ Stacy Celestino, Connecticut

Address: 113 Fiddler Green Rd Unit D Stratford, CT 06614-8046

Bankruptcy Case 14-50080 Summary: "In Stratford, CT, Stacy Celestino filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Stacy Celestino — Connecticut, 14-50080


ᐅ David Cerino, Connecticut

Address: 306 Birdseye St Stratford, CT 06615-6901

Bankruptcy Case 16-50314 Overview: "In a Chapter 7 bankruptcy case, David Cerino from Stratford, CT, saw his proceedings start in March 2016 and complete by June 1, 2016, involving asset liquidation."
David Cerino — Connecticut, 16-50314


ᐅ Dorothy Cerino, Connecticut

Address: 306 Birdseye St Stratford, CT 06615-6901

Concise Description of Bankruptcy Case 16-503147: "Dorothy Cerino's Chapter 7 bankruptcy, filed in Stratford, CT in March 3, 2016, led to asset liquidation, with the case closing in Jun 1, 2016."
Dorothy Cerino — Connecticut, 16-50314


ᐅ Alaa Chalghin, Connecticut

Address: 56 Raymond St Stratford, CT 06614

Concise Description of Bankruptcy Case 10-510517: "Stratford, CT resident Alaa Chalghin's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Alaa Chalghin — Connecticut, 10-51051


ᐅ Elise Chambers, Connecticut

Address: 55 Hinman St Stratford, CT 06614

Concise Description of Bankruptcy Case 10-526207: "The bankruptcy filing by Elise Chambers, undertaken in Oct 28, 2010 in Stratford, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Elise Chambers — Connecticut, 10-52620


ᐅ Leonard Champoux, Connecticut

Address: 64 Temple St Stratford, CT 06615

Concise Description of Bankruptcy Case 09-521907: "The bankruptcy record of Leonard Champoux from Stratford, CT, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Leonard Champoux — Connecticut, 09-52190


ᐅ Tashi Chance, Connecticut

Address: 144 Barnum Ter Stratford, CT 06614

Bankruptcy Case 10-52004 Overview: "The bankruptcy filing by Tashi Chance, undertaken in August 2010 in Stratford, CT under Chapter 7, concluded with discharge in 12.09.2010 after liquidating assets."
Tashi Chance — Connecticut, 10-52004


ᐅ Daniel William Chantlos, Connecticut

Address: 85 Flora Dr Stratford, CT 06614

Bankruptcy Case 11-50474 Summary: "Daniel William Chantlos's bankruptcy, initiated in March 2011 and concluded by 06/15/2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel William Chantlos — Connecticut, 11-50474


ᐅ Mark Andrew Charney, Connecticut

Address: 235 Mary Ave Stratford, CT 06614-5328

Brief Overview of Bankruptcy Case 15-50122: "Stratford, CT resident Mark Andrew Charney's January 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Mark Andrew Charney — Connecticut, 15-50122


ᐅ Mark Charpentier, Connecticut

Address: 400 N Abram St Stratford, CT 06614

Bankruptcy Case 10-50344 Overview: "Stratford, CT resident Mark Charpentier's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2010."
Mark Charpentier — Connecticut, 10-50344


ᐅ Tamika Y Chavis, Connecticut

Address: 342 Wiklund Ave Stratford, CT 06614

Bankruptcy Case 13-50752 Summary: "Tamika Y Chavis's Chapter 7 bankruptcy, filed in Stratford, CT in May 15, 2013, led to asset liquidation, with the case closing in 08/19/2013."
Tamika Y Chavis — Connecticut, 13-50752


ᐅ Elizabeth A Christiansen, Connecticut

Address: 783 Nichols Ave Stratford, CT 06614-3930

Snapshot of U.S. Bankruptcy Proceeding Case 16-50841: "The bankruptcy filing by Elizabeth A Christiansen, undertaken in 06.25.2016 in Stratford, CT under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Elizabeth A Christiansen — Connecticut, 16-50841


ᐅ Angela M Cipriani, Connecticut

Address: 66 Queens Ave Stratford, CT 06614-3522

Bankruptcy Case 14-51349 Summary: "Angela M Cipriani's bankruptcy, initiated in Aug 29, 2014 and concluded by 2014-11-27 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Cipriani — Connecticut, 14-51349


ᐅ Linda Clark, Connecticut

Address: 135 Shanley St Stratford, CT 06615

Bankruptcy Case 10-52042 Overview: "Linda Clark's bankruptcy, initiated in August 27, 2010 and concluded by 12.13.2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Clark — Connecticut, 10-52042


ᐅ Jamison Valerie V Clayton, Connecticut

Address: 72 Green St Stratford, CT 06615-6812

Brief Overview of Bankruptcy Case 15-50982: "The bankruptcy filing by Jamison Valerie V Clayton, undertaken in 2015-07-17 in Stratford, CT under Chapter 7, concluded with discharge in Oct 15, 2015 after liquidating assets."
Jamison Valerie V Clayton — Connecticut, 15-50982


ᐅ Laura Jean Clegg, Connecticut

Address: 106 Jamestown Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 13-512797: "Laura Jean Clegg's bankruptcy, initiated in 08.16.2013 and concluded by Nov 20, 2013 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Jean Clegg — Connecticut, 13-51279


ᐅ Jr Frank C Colacurcio, Connecticut

Address: 456 Barnum Terrace Ext Stratford, CT 06614

Bankruptcy Case 13-51330 Overview: "Jr Frank C Colacurcio's bankruptcy, initiated in 2013-08-23 and concluded by 11/27/2013 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank C Colacurcio — Connecticut, 13-51330


ᐅ Ladrina Coleman, Connecticut

Address: 301 McGrath Ct Stratford, CT 06615

Brief Overview of Bankruptcy Case 13-50450: "The case of Ladrina Coleman in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladrina Coleman — Connecticut, 13-50450


ᐅ Casey Edward Colgan, Connecticut

Address: 859 E Broadway Stratford, CT 06615-5909

Bankruptcy Case 14-51800 Summary: "In a Chapter 7 bankruptcy case, Casey Edward Colgan from Stratford, CT, saw their proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Casey Edward Colgan — Connecticut, 14-51800


ᐅ Gary W Collinsworth, Connecticut

Address: 40 California St Unit B22 Stratford, CT 06615

Bankruptcy Case 11-50725 Overview: "The bankruptcy record of Gary W Collinsworth from Stratford, CT, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Gary W Collinsworth — Connecticut, 11-50725


ᐅ Cristina Evelyn Colon, Connecticut

Address: 81 Peard Ter Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-51014: "Stratford, CT resident Cristina Evelyn Colon's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Cristina Evelyn Colon — Connecticut, 13-51014


ᐅ Crystal Colon, Connecticut

Address: 81 Peard Ter Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-50213: "In a Chapter 7 bankruptcy case, Crystal Colon from Stratford, CT, saw her proceedings start in 02/14/2013 and complete by 2013-05-21, involving asset liquidation."
Crystal Colon — Connecticut, 13-50213


ᐅ James C Connelly, Connecticut

Address: 1276 North Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 09-52050: "The case of James C Connelly in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Connelly — Connecticut, 09-52050


ᐅ Jasper Connor, Connecticut

Address: 125 Booth St Stratford, CT 06614

Bankruptcy Case 10-51025 Overview: "In Stratford, CT, Jasper Connor filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2010."
Jasper Connor — Connecticut, 10-51025


ᐅ Eileen S Constantino, Connecticut

Address: 449 Sherwood Pl Stratford, CT 06615-6533

Brief Overview of Bankruptcy Case 15-51626: "The bankruptcy record of Eileen S Constantino from Stratford, CT, shows a Chapter 7 case filed in November 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Eileen S Constantino — Connecticut, 15-51626


ᐅ John L Constantino, Connecticut

Address: 449 Sherwood Pl Stratford, CT 06615-6533

Snapshot of U.S. Bankruptcy Proceeding Case 15-51626: "John L Constantino's bankruptcy, initiated in November 20, 2015 and concluded by Feb 18, 2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Constantino — Connecticut, 15-51626


ᐅ Marissa Cooney, Connecticut

Address: 184 Allyndale Dr Stratford, CT 06614-4301

Snapshot of U.S. Bankruptcy Proceeding Case 14-51439: "The case of Marissa Cooney in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa Cooney — Connecticut, 14-51439


ᐅ Ann Penney Coonley, Connecticut

Address: 70 Grove St Stratford, CT 06615-7517

Bankruptcy Case 2014-51077 Summary: "In a Chapter 7 bankruptcy case, Ann Penney Coonley from Stratford, CT, saw her proceedings start in 07.11.2014 and complete by October 9, 2014, involving asset liquidation."
Ann Penney Coonley — Connecticut, 2014-51077


ᐅ Sr Gregory P Cordone, Connecticut

Address: 1491 Elm St Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-51932: "In Stratford, CT, Sr Gregory P Cordone filed for Chapter 7 bankruptcy in 10/25/2012. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2013."
Sr Gregory P Cordone — Connecticut, 12-51932


ᐅ William G Cormier, Connecticut

Address: 35 Pond St Stratford, CT 06614-5224

Bankruptcy Case 15-50689 Summary: "The case of William G Cormier in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William G Cormier — Connecticut, 15-50689


ᐅ Jacqueline Cormier, Connecticut

Address: 265 Hollywood Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 13-507547: "The case of Jacqueline Cormier in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Cormier — Connecticut, 13-50754


ᐅ Marlene Correa, Connecticut

Address: 37 Avon St Stratford, CT 06615

Concise Description of Bankruptcy Case 13-513317: "Marlene Correa's Chapter 7 bankruptcy, filed in Stratford, CT in August 2013, led to asset liquidation, with the case closing in November 27, 2013."
Marlene Correa — Connecticut, 13-51331


ᐅ Dora J Correa, Connecticut

Address: 185 Summer St Stratford, CT 06614-4747

Snapshot of U.S. Bankruptcy Proceeding Case 15-51565: "Dora J Correa's bankruptcy, initiated in 11.06.2015 and concluded by February 4, 2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora J Correa — Connecticut, 15-51565


ᐅ James T Costello, Connecticut

Address: 408 Bar Harbor Rd Stratford, CT 06614-8816

Concise Description of Bankruptcy Case 2014-511567: "In a Chapter 7 bankruptcy case, James T Costello from Stratford, CT, saw their proceedings start in Jul 24, 2014 and complete by 10.22.2014, involving asset liquidation."
James T Costello — Connecticut, 2014-51156


ᐅ Alice M Costello, Connecticut

Address: 160 Claudia Dr Stratford, CT 06614-4547

Bankruptcy Case 2014-50999 Overview: "Stratford, CT resident Alice M Costello's Jun 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2014."
Alice M Costello — Connecticut, 2014-50999


ᐅ Richard J Courbron, Connecticut

Address: 92 Brewster St Stratford, CT 06614

Bankruptcy Case 11-51890 Overview: "The bankruptcy record of Richard J Courbron from Stratford, CT, shows a Chapter 7 case filed in 2011-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2012."
Richard J Courbron — Connecticut, 11-51890


ᐅ Michael John Cranston, Connecticut

Address: 142 Plymouth St Stratford, CT 06614-4125

Bankruptcy Case 15-51334 Overview: "Michael John Cranston's Chapter 7 bankruptcy, filed in Stratford, CT in Sep 23, 2015, led to asset liquidation, with the case closing in 12/22/2015."
Michael John Cranston — Connecticut, 15-51334


ᐅ Susanna Petrucci Cranston, Connecticut

Address: 142 Plymouth St Stratford, CT 06614-4125

Snapshot of U.S. Bankruptcy Proceeding Case 15-51334: "In Stratford, CT, Susanna Petrucci Cranston filed for Chapter 7 bankruptcy in 2015-09-23. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2015."
Susanna Petrucci Cranston — Connecticut, 15-51334


ᐅ Gregory R Crawford, Connecticut

Address: 56 Harbour View Pl Stratford, CT 06615-7008

Snapshot of U.S. Bankruptcy Proceeding Case 15-50705: "Stratford, CT resident Gregory R Crawford's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2015."
Gregory R Crawford — Connecticut, 15-50705


ᐅ Anne P Crawford, Connecticut

Address: 56 Harbour View Pl Stratford, CT 06615-7008

Snapshot of U.S. Bankruptcy Proceeding Case 15-50705: "The bankruptcy filing by Anne P Crawford, undertaken in May 22, 2015 in Stratford, CT under Chapter 7, concluded with discharge in Aug 20, 2015 after liquidating assets."
Anne P Crawford — Connecticut, 15-50705


ᐅ Mccray Aida Crespo, Connecticut

Address: 359 Honeyspot Rd Stratford, CT 06615

Bankruptcy Case 10-52185 Summary: "The bankruptcy filing by Mccray Aida Crespo, undertaken in Sep 14, 2010 in Stratford, CT under Chapter 7, concluded with discharge in Dec 31, 2010 after liquidating assets."
Mccray Aida Crespo — Connecticut, 10-52185


ᐅ David James Crisante, Connecticut

Address: 5 Fisher Ct Stratford, CT 06614-3725

Snapshot of U.S. Bankruptcy Proceeding Case 15-51423: "In Stratford, CT, David James Crisante filed for Chapter 7 bankruptcy in October 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2016."
David James Crisante — Connecticut, 15-51423


ᐅ Brian Crocker, Connecticut

Address: 2695 Broadbridge Ave Stratford, CT 06614

Bankruptcy Case 10-51011 Summary: "In a Chapter 7 bankruptcy case, Brian Crocker from Stratford, CT, saw their proceedings start in 2010-05-03 and complete by August 19, 2010, involving asset liquidation."
Brian Crocker — Connecticut, 10-51011


ᐅ Alfred Croteau, Connecticut

Address: 220 Flagler Ave Stratford, CT 06614

Bankruptcy Case 10-50765 Summary: "Alfred Croteau's bankruptcy, initiated in 2010-04-05 and concluded by July 22, 2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Croteau — Connecticut, 10-50765


ᐅ Timothy M Crowley, Connecticut

Address: 15 Eleanor St Stratford, CT 06615

Concise Description of Bankruptcy Case 11-510707: "In Stratford, CT, Timothy M Crowley filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Timothy M Crowley — Connecticut, 11-51070


ᐅ Zoraida Cruz, Connecticut

Address: 85 Mary Ave Stratford, CT 06614

Bankruptcy Case 10-50536 Summary: "Zoraida Cruz's bankruptcy, initiated in Mar 10, 2010 and concluded by 2010-06-08 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoraida Cruz — Connecticut, 10-50536


ᐅ Uriol N Cuevas, Connecticut

Address: 37 White St Stratford, CT 06615-5944

Snapshot of U.S. Bankruptcy Proceeding Case 14-50319: "In a Chapter 7 bankruptcy case, Uriol N Cuevas from Stratford, CT, saw their proceedings start in 2014-03-04 and complete by 2014-06-02, involving asset liquidation."
Uriol N Cuevas — Connecticut, 14-50319


ᐅ Christina M Cunliffe, Connecticut

Address: 5 Cupheag Cres Stratford, CT 06614-2907

Brief Overview of Bankruptcy Case 14-51460: "The bankruptcy filing by Christina M Cunliffe, undertaken in 09.16.2014 in Stratford, CT under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Christina M Cunliffe — Connecticut, 14-51460


ᐅ Ellen Cunningham, Connecticut

Address: 634 Success Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 10-519257: "Stratford, CT resident Ellen Cunningham's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Ellen Cunningham — Connecticut, 10-51925


ᐅ Jr Gus Curcio, Connecticut

Address: PO Box 174 Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-50573: "Jr Gus Curcio's bankruptcy, initiated in Mar 28, 2012 and concluded by 07/14/2012 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gus Curcio — Connecticut, 12-50573


ᐅ William S Curran, Connecticut

Address: 181 2nd Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 12-513877: "The bankruptcy filing by William S Curran, undertaken in July 25, 2012 in Stratford, CT under Chapter 7, concluded with discharge in November 10, 2012 after liquidating assets."
William S Curran — Connecticut, 12-51387


ᐅ Eramo Trent Joseph D, Connecticut

Address: 65 Pumpkin Ground Rd Stratford, CT 06614-1011

Brief Overview of Bankruptcy Case 14-51706: "The case of Eramo Trent Joseph D in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eramo Trent Joseph D — Connecticut, 14-51706


ᐅ Jill M Dahlgren, Connecticut

Address: 44A Buckskin Ln Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-50546: "The case of Jill M Dahlgren in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill M Dahlgren — Connecticut, 12-50546


ᐅ Djuka Damjanovic, Connecticut

Address: 165 Dahl Ave Stratford, CT 06614-2794

Bankruptcy Case 2014-50660 Overview: "In Stratford, CT, Djuka Damjanovic filed for Chapter 7 bankruptcy in 2014-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-31."
Djuka Damjanovic — Connecticut, 2014-50660


ᐅ Amy Cassandra Dancy, Connecticut

Address: 197 Drome Ave Stratford, CT 06615

Bankruptcy Case 11-52299 Overview: "The bankruptcy record of Amy Cassandra Dancy from Stratford, CT, shows a Chapter 7 case filed in November 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Amy Cassandra Dancy — Connecticut, 11-52299


ᐅ Patricia Jean Daniel, Connecticut

Address: 93 Orchard St Stratford, CT 06615

Bankruptcy Case 12-50530 Summary: "Patricia Jean Daniel's bankruptcy, initiated in March 2012 and concluded by July 2012 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Jean Daniel — Connecticut, 12-50530


ᐅ Grant Charles Daniels, Connecticut

Address: 125 Warner Hill Rd Unit 48 Stratford, CT 06614-1440

Bankruptcy Case 15-51718 Summary: "The bankruptcy record of Grant Charles Daniels from Stratford, CT, shows a Chapter 7 case filed in December 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2016."
Grant Charles Daniels — Connecticut, 15-51718


ᐅ Louis Anderson Darensbourg, Connecticut

Address: 310 1st Ave Stratford, CT 06615-7501

Brief Overview of Bankruptcy Case 12-37861-KCF: "Nov 28, 2012 marked the beginning of Louis Anderson Darensbourg's Chapter 13 bankruptcy in Stratford, CT, entailing a structured repayment schedule, completed by 01/13/2015."
Louis Anderson Darensbourg — Connecticut, 12-37861