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 Michael S Gallo, Connecticut

Address: 175 Peters Ln Stratford, CT 06614-1056

Bankruptcy Case 14-51781 Summary: "In a Chapter 7 bankruptcy case, Michael S Gallo from Stratford, CT, saw their proceedings start in 2014-11-24 and complete by February 22, 2015, involving asset liquidation."
Michael S Gallo — Connecticut, 14-51781


ᐅ Frank B Gallo, Connecticut

Address: 495 Soundview Ave Stratford, CT 06615

Bankruptcy Case 11-50871 Summary: "In Stratford, CT, Frank B Gallo filed for Chapter 7 bankruptcy in 2011-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Frank B Gallo — Connecticut, 11-50871


ᐅ Glory E Gallo, Connecticut

Address: 175 Peters Ln Stratford, CT 06614-1056

Bankruptcy Case 14-51781 Summary: "In Stratford, CT, Glory E Gallo filed for Chapter 7 bankruptcy in Nov 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Glory E Gallo — Connecticut, 14-51781


ᐅ Tammy L Gannon, Connecticut

Address: 172 Hollister St Stratford, CT 06615

Concise Description of Bankruptcy Case 13-506567: "Tammy L Gannon's Chapter 7 bankruptcy, filed in Stratford, CT in Apr 30, 2013, led to asset liquidation, with the case closing in 08/04/2013."
Tammy L Gannon — Connecticut, 13-50656


ᐅ Amilcar A Garcia, Connecticut

Address: 35 Agresta Ter Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-51172: "The bankruptcy filing by Amilcar A Garcia, undertaken in 2012-06-21 in Stratford, CT under Chapter 7, concluded with discharge in Oct 7, 2012 after liquidating assets."
Amilcar A Garcia — Connecticut, 12-51172


ᐅ Alfred Garcia, Connecticut

Address: 100 Euclid Ave Stratford, CT 06614-1921

Brief Overview of Bankruptcy Case 16-50691: "The case of Alfred Garcia in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Garcia — Connecticut, 16-50691


ᐅ Jr Vincent J Garthwaite, Connecticut

Address: 140 Sands Pl Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-50978: "Stratford, CT resident Jr Vincent J Garthwaite's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Jr Vincent J Garthwaite — Connecticut, 11-50978


ᐅ Lekeisha Garvin, Connecticut

Address: 65 Pumpkin Ground Rd Stratford, CT 06614

Bankruptcy Case 09-17069-ajg Overview: "Stratford, CT resident Lekeisha Garvin's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2010."
Lekeisha Garvin — Connecticut, 09-17069


ᐅ Keith L Gavaghan, Connecticut

Address: 112 Booth St Stratford, CT 06614-4904

Bankruptcy Case 15-50194 Overview: "Keith L Gavaghan's Chapter 7 bankruptcy, filed in Stratford, CT in 02.13.2015, led to asset liquidation, with the case closing in May 14, 2015."
Keith L Gavaghan — Connecticut, 15-50194


ᐅ Kevin Gay, Connecticut

Address: 50 High Park Ave Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-50940: "The case of Kevin Gay in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Gay — Connecticut, 12-50940


ᐅ Donna M Geathers, Connecticut

Address: 465 McKinley Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 11-516057: "Donna M Geathers's bankruptcy, initiated in 08.05.2011 and concluded by Nov 21, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Geathers — Connecticut, 11-51605


ᐅ Marion George, Connecticut

Address: 1100 North Ave Apt 50 Stratford, CT 06614

Concise Description of Bankruptcy Case 13-507357: "The case of Marion George in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion George — Connecticut, 13-50735


ᐅ Melissa Gerardi, Connecticut

Address: 274 Freeman Ave Stratford, CT 06614-4021

Bankruptcy Case 14-51394 Overview: "Melissa Gerardi's bankruptcy, initiated in 2014-09-06 and concluded by 2014-12-05 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Gerardi — Connecticut, 14-51394


ᐅ Michael Gerardi, Connecticut

Address: 274 Freeman Ave Stratford, CT 06614-4021

Bankruptcy Case 14-51394 Summary: "Michael Gerardi's bankruptcy, initiated in 2014-09-06 and concluded by Dec 5, 2014 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gerardi — Connecticut, 14-51394


ᐅ Scott Gerardi, Connecticut

Address: 10 Blamey Cir Stratford, CT 06614

Concise Description of Bankruptcy Case 11-512407: "Scott Gerardi's bankruptcy, initiated in 2011-06-20 and concluded by 2011-10-06 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Gerardi — Connecticut, 11-51240


ᐅ Thomas Giachetti, Connecticut

Address: 553 King St Stratford, CT 06614

Bankruptcy Case 10-51338 Summary: "In Stratford, CT, Thomas Giachetti filed for Chapter 7 bankruptcy in Jun 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2010."
Thomas Giachetti — Connecticut, 10-51338


ᐅ Iii Angelo Giannitelli, Connecticut

Address: 205 Red Bird Dr Stratford, CT 06614-2945

Bankruptcy Case 14-50367 Summary: "In a Chapter 7 bankruptcy case, Iii Angelo Giannitelli from Stratford, CT, saw their proceedings start in 03/13/2014 and complete by June 11, 2014, involving asset liquidation."
Iii Angelo Giannitelli — Connecticut, 14-50367


ᐅ Dominick Ginnetti, Connecticut

Address: 302 Hollister St Stratford, CT 06615

Concise Description of Bankruptcy Case 13-516137: "In a Chapter 7 bankruptcy case, Dominick Ginnetti from Stratford, CT, saw his proceedings start in 2013-10-11 and complete by 2014-01-15, involving asset liquidation."
Dominick Ginnetti — Connecticut, 13-51613


ᐅ Michael C Glynn, Connecticut

Address: 36 Cottage Pl Stratford, CT 06614

Bankruptcy Case 11-51495 Summary: "The bankruptcy record of Michael C Glynn from Stratford, CT, shows a Chapter 7 case filed in 07/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Michael C Glynn — Connecticut, 11-51495


ᐅ Jennifer Godfrey, Connecticut

Address: 112 Meritine Ave Stratford, CT 06614

Bankruptcy Case 13-50216 Overview: "Jennifer Godfrey's bankruptcy, initiated in Feb 14, 2013 and concluded by May 2013 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Godfrey — Connecticut, 13-50216


ᐅ Charlene S Goding, Connecticut

Address: 1867 Main St Stratford, CT 06615

Bankruptcy Case 11-52550 Overview: "In a Chapter 7 bankruptcy case, Charlene S Goding from Stratford, CT, saw her proceedings start in 2011-12-30 and complete by April 16, 2012, involving asset liquidation."
Charlene S Goding — Connecticut, 11-52550


ᐅ Domingos Goncalves, Connecticut

Address: 1168 Main St Unit A9 Stratford, CT 06615

Bankruptcy Case 10-50086 Summary: "Domingos Goncalves's bankruptcy, initiated in 2010-01-15 and concluded by 04.21.2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domingos Goncalves — Connecticut, 10-50086


ᐅ Leonel Gonzales, Connecticut

Address: 399 Mary Ave Stratford, CT 06614

Bankruptcy Case 10-51599 Summary: "Leonel Gonzales's Chapter 7 bankruptcy, filed in Stratford, CT in 2010-07-06, led to asset liquidation, with the case closing in 10.22.2010."
Leonel Gonzales — Connecticut, 10-51599


ᐅ Amilcar Gonzalez, Connecticut

Address: 280 Swanson Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-50577: "Amilcar Gonzalez's bankruptcy, initiated in Mar 28, 2011 and concluded by June 29, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amilcar Gonzalez — Connecticut, 11-50577


ᐅ Bianca Gonzalez, Connecticut

Address: 72 McGrath Ct Stratford, CT 06615

Bankruptcy Case 12-50588 Summary: "In Stratford, CT, Bianca Gonzalez filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2012."
Bianca Gonzalez — Connecticut, 12-50588


ᐅ Veronica L Good, Connecticut

Address: 126 Winfield Dr Stratford, CT 06615

Bankruptcy Case 13-51089 Overview: "Veronica L Good's Chapter 7 bankruptcy, filed in Stratford, CT in 2013-07-15, led to asset liquidation, with the case closing in October 2013."
Veronica L Good — Connecticut, 13-51089


ᐅ Robert Goughan, Connecticut

Address: 202 Jamestown Rd Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-12227-ABC: "In Stratford, CT, Robert Goughan filed for Chapter 7 bankruptcy in 2010-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Robert Goughan — Connecticut, 10-12227


ᐅ Mark S Graham, Connecticut

Address: 1350 River Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 13-505637: "The case of Mark S Graham in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark S Graham — Connecticut, 13-50563


ᐅ Billy J Grant, Connecticut

Address: 96 Minor Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 12-503397: "The bankruptcy record of Billy J Grant from Stratford, CT, shows a Chapter 7 case filed in February 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Billy J Grant — Connecticut, 12-50339


ᐅ Jason Matthew Grant, Connecticut

Address: 230 Kings Row Stratford, CT 06614-8802

Bankruptcy Case 15-51428 Summary: "Jason Matthew Grant's Chapter 7 bankruptcy, filed in Stratford, CT in October 9, 2015, led to asset liquidation, with the case closing in 2016-01-07."
Jason Matthew Grant — Connecticut, 15-51428


ᐅ Pereira Keetricess Grant, Connecticut

Address: 118 Henry Ave Stratford, CT 06614-4577

Brief Overview of Bankruptcy Case 16-50908: "The bankruptcy filing by Pereira Keetricess Grant, undertaken in July 8, 2016 in Stratford, CT under Chapter 7, concluded with discharge in 10.06.2016 after liquidating assets."
Pereira Keetricess Grant — Connecticut, 16-50908


ᐅ Jackie S Grant, Connecticut

Address: 2180 Barnum Ave Stratford, CT 06615-5515

Bankruptcy Case 14-50928 Overview: "Jackie S Grant's Chapter 7 bankruptcy, filed in Stratford, CT in 2014-06-13, led to asset liquidation, with the case closing in 09.11.2014."
Jackie S Grant — Connecticut, 14-50928


ᐅ Jr Ralph Michael Grasso, Connecticut

Address: 160 Barrister Rd Stratford, CT 06614

Bankruptcy Case 13-50831 Summary: "The bankruptcy record of Jr Ralph Michael Grasso from Stratford, CT, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Jr Ralph Michael Grasso — Connecticut, 13-50831


ᐅ Donna Gregory, Connecticut

Address: 159 Brightwood Ave Stratford, CT 06614

Bankruptcy Case 10-51186 Overview: "Stratford, CT resident Donna Gregory's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2010."
Donna Gregory — Connecticut, 10-51186


ᐅ Paul Grey, Connecticut

Address: 50 Overland Dr Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-50241: "Paul Grey's bankruptcy, initiated in 02.03.2010 and concluded by 05/10/2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Grey — Connecticut, 10-50241


ᐅ Douglas J Gritman, Connecticut

Address: 11 Frederick St # 2 Stratford, CT 06614-4912

Bankruptcy Case 2014-50539 Summary: "The bankruptcy filing by Douglas J Gritman, undertaken in 2014-04-10 in Stratford, CT under Chapter 7, concluded with discharge in 07.09.2014 after liquidating assets."
Douglas J Gritman — Connecticut, 2014-50539


ᐅ Pamela J Grzegowski, Connecticut

Address: 35 Garnet Pl Stratford, CT 06614

Bankruptcy Case 12-50650 Overview: "The case of Pamela J Grzegowski in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela J Grzegowski — Connecticut, 12-50650


ᐅ Maria Luisa Guerrero, Connecticut

Address: 245 Garibaldi Ave Stratford, CT 06615

Bankruptcy Case 11-51657 Overview: "Maria Luisa Guerrero's Chapter 7 bankruptcy, filed in Stratford, CT in August 12, 2011, led to asset liquidation, with the case closing in November 2011."
Maria Luisa Guerrero — Connecticut, 11-51657


ᐅ Judith Gulia, Connecticut

Address: 40 California St Unit B19 Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 10-50368: "The bankruptcy filing by Judith Gulia, undertaken in February 2010 in Stratford, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Judith Gulia — Connecticut, 10-50368


ᐅ Lauren Anne Guyer, Connecticut

Address: 117 Johnson Ave Stratford, CT 06614-4743

Brief Overview of Bankruptcy Case 15-50876: "In a Chapter 7 bankruptcy case, Lauren Anne Guyer from Stratford, CT, saw her proceedings start in 06/29/2015 and complete by 09/27/2015, involving asset liquidation."
Lauren Anne Guyer — Connecticut, 15-50876


ᐅ Michael D Haas, Connecticut

Address: 214 Marcroft St Stratford, CT 06614

Bankruptcy Case 11-50352 Summary: "Stratford, CT resident Michael D Haas's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Michael D Haas — Connecticut, 11-50352


ᐅ Laura M Haley, Connecticut

Address: 275 Park St Stratford, CT 06614-4014

Snapshot of U.S. Bankruptcy Proceeding Case 15-50481: "In Stratford, CT, Laura M Haley filed for Chapter 7 bankruptcy in 04.09.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2015."
Laura M Haley — Connecticut, 15-50481


ᐅ Cardoso Margaret Deirdre Hanrahan, Connecticut

Address: 1683 Barnum Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-50540: "In a Chapter 7 bankruptcy case, Cardoso Margaret Deirdre Hanrahan from Stratford, CT, saw her proceedings start in 04.10.2013 and complete by 2013-07-15, involving asset liquidation."
Cardoso Margaret Deirdre Hanrahan — Connecticut, 13-50540


ᐅ Kerry L Hardy, Connecticut

Address: 415 Housatonic Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-50511: "The bankruptcy record of Kerry L Hardy from Stratford, CT, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2011."
Kerry L Hardy — Connecticut, 11-50511


ᐅ Nicole Harelik, Connecticut

Address: 23 Arcadia Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-51494: "Stratford, CT resident Nicole Harelik's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Nicole Harelik — Connecticut, 11-51494


ᐅ Darryll Harmon, Connecticut

Address: 587 King St Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-50159: "The bankruptcy record of Darryll Harmon 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 May 1, 2010."
Darryll Harmon — Connecticut, 10-50159


ᐅ Juan A Hartwell, Connecticut

Address: 230 Everett St Stratford, CT 06615

Bankruptcy Case 13-50333 Overview: "The bankruptcy record of Juan A Hartwell from Stratford, CT, shows a Chapter 7 case filed in 03.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
Juan A Hartwell — Connecticut, 13-50333


ᐅ Alejo J Harus, Connecticut

Address: 83 Boston Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 13-503147: "In Stratford, CT, Alejo J Harus filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2013."
Alejo J Harus — Connecticut, 13-50314


ᐅ Bertha Haslam, Connecticut

Address: 46 Johnson Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 11-51196: "In a Chapter 7 bankruptcy case, Bertha Haslam from Stratford, CT, saw her proceedings start in June 14, 2011 and complete by Sep 14, 2011, involving asset liquidation."
Bertha Haslam — Connecticut, 11-51196


ᐅ Casheena L Hatchett, Connecticut

Address: 76 Dover St Stratford, CT 06615-6632

Brief Overview of Bankruptcy Case 15-50169: "The bankruptcy record of Casheena L Hatchett from Stratford, CT, shows a Chapter 7 case filed in 02.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2015."
Casheena L Hatchett — Connecticut, 15-50169


ᐅ Richard Neil Hayes, Connecticut

Address: 40 Beers Pl Stratford, CT 06614-5029

Snapshot of U.S. Bankruptcy Proceeding Case 15-50501: "In Stratford, CT, Richard Neil Hayes filed for Chapter 7 bankruptcy in 2015-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2015."
Richard Neil Hayes — Connecticut, 15-50501


ᐅ Lenworth M Haynes, Connecticut

Address: 15 Tavern Rock Rd Stratford, CT 06614-1534

Concise Description of Bankruptcy Case 16-506557: "Stratford, CT resident Lenworth M Haynes's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2016."
Lenworth M Haynes — Connecticut, 16-50655


ᐅ Ena D Haynes, Connecticut

Address: 15 Tavern Rock Rd Stratford, CT 06614-1534

Bankruptcy Case 16-50655 Overview: "Ena D Haynes's Chapter 7 bankruptcy, filed in Stratford, CT in May 18, 2016, led to asset liquidation, with the case closing in 08/16/2016."
Ena D Haynes — Connecticut, 16-50655


ᐅ Keith S Heady, Connecticut

Address: 135 Elizabeth Ter Stratford, CT 06614-3563

Snapshot of U.S. Bankruptcy Proceeding Case 15-51120: "The bankruptcy filing by Keith S Heady, undertaken in Aug 6, 2015 in Stratford, CT under Chapter 7, concluded with discharge in 11.04.2015 after liquidating assets."
Keith S Heady — Connecticut, 15-51120


ᐅ Grace L Hendrie, Connecticut

Address: 125 Warner Hill Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 11-508817: "In a Chapter 7 bankruptcy case, Grace L Hendrie from Stratford, CT, saw her proceedings start in May 3, 2011 and complete by 08/03/2011, involving asset liquidation."
Grace L Hendrie — Connecticut, 11-50881


ᐅ Mark Edward Henthorn, Connecticut

Address: 22 Marsh Way Stratford, CT 06614

Concise Description of Bankruptcy Case 13-502467: "In a Chapter 7 bankruptcy case, Mark Edward Henthorn from Stratford, CT, saw their proceedings start in 02.21.2013 and complete by May 22, 2013, involving asset liquidation."
Mark Edward Henthorn — Connecticut, 13-50246


ᐅ Brian Herman, Connecticut

Address: 245 Rockwell Ave Stratford, CT 06615

Bankruptcy Case 13-51782 Summary: "Brian Herman's Chapter 7 bankruptcy, filed in Stratford, CT in Nov 12, 2013, led to asset liquidation, with the case closing in February 16, 2014."
Brian Herman — Connecticut, 13-51782


ᐅ Rosa Linda Hernandez, Connecticut

Address: 7 Thompson St Stratford, CT 06615-6122

Snapshot of U.S. Bankruptcy Proceeding Case 14-50154: "The bankruptcy record of Rosa Linda Hernandez from Stratford, CT, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Rosa Linda Hernandez — Connecticut, 14-50154


ᐅ Julian Hernandez, Connecticut

Address: 314 Bruce Ave Stratford, CT 06615

Brief Overview of Bankruptcy Case 10-50603: "Stratford, CT resident Julian Hernandez's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2010."
Julian Hernandez — Connecticut, 10-50603


ᐅ Ever Francisco Hernandez, Connecticut

Address: 153 Knowlton St Stratford, CT 06615-5651

Bankruptcy Case 16-50367 Overview: "In Stratford, CT, Ever Francisco Hernandez filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2016."
Ever Francisco Hernandez — Connecticut, 16-50367


ᐅ Lizzy Veronica Hernandez, Connecticut

Address: 153 Knowlton St Stratford, CT 06615-5651

Bankruptcy Case 16-50367 Overview: "In a Chapter 7 bankruptcy case, Lizzy Veronica Hernandez from Stratford, CT, saw her proceedings start in 03.16.2016 and complete by 06/14/2016, involving asset liquidation."
Lizzy Veronica Hernandez — Connecticut, 16-50367


ᐅ Ricardo Hernandez, Connecticut

Address: 1086 Stratford Ave Stratford, CT 06615

Bankruptcy Case 11-51257 Summary: "Ricardo Hernandez's bankruptcy, initiated in Jun 22, 2011 and concluded by 10.08.2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Hernandez — Connecticut, 11-51257


ᐅ Billy V Heslop, Connecticut

Address: 230 Knollwood Dr Stratford, CT 06614-1745

Snapshot of U.S. Bankruptcy Proceeding Case 16-50850: "The bankruptcy filing by Billy V Heslop, undertaken in 06/28/2016 in Stratford, CT under Chapter 7, concluded with discharge in 09/26/2016 after liquidating assets."
Billy V Heslop — Connecticut, 16-50850


ᐅ Novlet Heslop, Connecticut

Address: 230 Knollwood Dr Stratford, CT 06614-1745

Snapshot of U.S. Bankruptcy Proceeding Case 16-50850: "The bankruptcy filing by Novlet Heslop, undertaken in 06.28.2016 in Stratford, CT under Chapter 7, concluded with discharge in 09/26/2016 after liquidating assets."
Novlet Heslop — Connecticut, 16-50850


ᐅ Ronald Hetten, Connecticut

Address: 25 Collins St Stratford, CT 06614

Bankruptcy Case 09-52285 Summary: "In Stratford, CT, Ronald Hetten filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2010."
Ronald Hetten — Connecticut, 09-52285


ᐅ Sara E Hidalgo, Connecticut

Address: 277 Johnson Ave Fl 2ND Stratford, CT 06614-4745

Bankruptcy Case 15-51014 Overview: "The case of Sara E Hidalgo in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara E Hidalgo — Connecticut, 15-51014


ᐅ Rhena R Higgins, Connecticut

Address: 30 Morehouse Ave Stratford, CT 06614

Bankruptcy Case 13-50938 Summary: "The bankruptcy filing by Rhena R Higgins, undertaken in 06.14.2013 in Stratford, CT under Chapter 7, concluded with discharge in 09/18/2013 after liquidating assets."
Rhena R Higgins — Connecticut, 13-50938


ᐅ Kermetta Lee Hill, Connecticut

Address: 315 Bruce Ave Stratford, CT 06615-6106

Brief Overview of Bankruptcy Case 15-51285: "The bankruptcy filing by Kermetta Lee Hill, undertaken in 09.11.2015 in Stratford, CT under Chapter 7, concluded with discharge in December 10, 2015 after liquidating assets."
Kermetta Lee Hill — Connecticut, 15-51285


ᐅ Kimberly H Holmes, Connecticut

Address: 220 Jackson Ave Stratford, CT 06615

Bankruptcy Case 13-50284 Summary: "Stratford, CT resident Kimberly H Holmes's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Kimberly H Holmes — Connecticut, 13-50284


ᐅ Sophia Holness, Connecticut

Address: 197 Light St Stratford, CT 06614-5220

Bankruptcy Case 16-50580 Overview: "The bankruptcy record of Sophia Holness from Stratford, CT, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
Sophia Holness — Connecticut, 16-50580


ᐅ Andrew Todd Horwitz, Connecticut

Address: 114 Terrill Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 12-512087: "Andrew Todd Horwitz's bankruptcy, initiated in June 27, 2012 and concluded by 2012-10-13 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Todd Horwitz — Connecticut, 12-51208


ᐅ Karen Howling, Connecticut

Address: 206A Acorn Ln Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-50366: "The bankruptcy filing by Karen Howling, undertaken in 2010-02-19 in Stratford, CT under Chapter 7, concluded with discharge in June 7, 2010 after liquidating assets."
Karen Howling — Connecticut, 10-50366


ᐅ Maria Hoyos, Connecticut

Address: 410 Emerald Pl Stratford, CT 06614

Bankruptcy Case 11-50903 Summary: "The case of Maria Hoyos in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Hoyos — Connecticut, 11-50903


ᐅ Dolores M Hubbard, Connecticut

Address: 50 Dover St Stratford, CT 06615-6632

Snapshot of U.S. Bankruptcy Proceeding Case 14-50906: "The bankruptcy filing by Dolores M Hubbard, undertaken in 06.10.2014 in Stratford, CT under Chapter 7, concluded with discharge in 09.08.2014 after liquidating assets."
Dolores M Hubbard — Connecticut, 14-50906


ᐅ Jason F Hummel, Connecticut

Address: 76 Reeds Ln Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-52385: "Stratford, CT resident Jason F Hummel's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/29/2012."
Jason F Hummel — Connecticut, 11-52385


ᐅ Jr Louis Humphrey, Connecticut

Address: 421 Thompson St Stratford, CT 06615-5508

Snapshot of U.S. Bankruptcy Proceeding Case 07-30382: "Jr Louis Humphrey's Chapter 13 bankruptcy in Stratford, CT started in February 21, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Jr Louis Humphrey — Connecticut, 07-30382


ᐅ Vivian L Hutman, Connecticut

Address: 67 Peace St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-51695: "The case of Vivian L Hutman in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian L Hutman — Connecticut, 11-51695


ᐅ Nicolae Ianus, Connecticut

Address: 1331 Success Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-52312: "The bankruptcy filing by Nicolae Ianus, undertaken in Dec 31, 2012 in Stratford, CT under Chapter 7, concluded with discharge in 04/06/2013 after liquidating assets."
Nicolae Ianus — Connecticut, 12-52312


ᐅ Dominick Incerto, Connecticut

Address: 135 Peck St Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-51053: "Dominick Incerto's Chapter 7 bankruptcy, filed in Stratford, CT in 2010-05-08, led to asset liquidation, with the case closing in August 2010."
Dominick Incerto — Connecticut, 10-51053


ᐅ Karlin Isaac, Connecticut

Address: 231 Mcgrath Ct Stratford, CT 06615-6964

Bankruptcy Case 2014-51243 Summary: "In Stratford, CT, Karlin Isaac filed for Chapter 7 bankruptcy in Aug 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
Karlin Isaac — Connecticut, 2014-51243


ᐅ Louise Ann Iwanski, Connecticut

Address: 215 Short Beach Rd Stratford, CT 06615-7692

Concise Description of Bankruptcy Case 16-501967: "In Stratford, CT, Louise Ann Iwanski filed for Chapter 7 bankruptcy in February 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Louise Ann Iwanski — Connecticut, 16-50196


ᐅ Michael Izzo, Connecticut

Address: 3620 Main St Stratford, CT 06614-4102

Bankruptcy Case 14-51619 Summary: "The bankruptcy record of Michael Izzo from Stratford, CT, shows a Chapter 7 case filed in 10/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2015."
Michael Izzo — Connecticut, 14-51619


ᐅ Tarsheen I Jackson, Connecticut

Address: 245 Oakland St Stratford, CT 06615-5628

Bankruptcy Case 16-50191 Overview: "The case of Tarsheen I Jackson in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarsheen I Jackson — Connecticut, 16-50191


ᐅ Solomon Jacob, Connecticut

Address: 146 Woodend Rd Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-52017: "In Stratford, CT, Solomon Jacob filed for Chapter 7 bankruptcy in 11.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-13."
Solomon Jacob — Connecticut, 12-52017


ᐅ Mary Lynn Jacobellis, Connecticut

Address: 40 Springview Ave Stratford, CT 06614-3441

Concise Description of Bankruptcy Case 14-502927: "The case of Mary Lynn Jacobellis in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynn Jacobellis — Connecticut, 14-50292


ᐅ Liliana R Jacobs, Connecticut

Address: 145 Brenair Ter Stratford, CT 06614-2402

Concise Description of Bankruptcy Case 15-513697: "The case of Liliana R Jacobs in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liliana R Jacobs — Connecticut, 15-51369


ᐅ Cecelia Marie Jacobs, Connecticut

Address: 25 Elizabeth St Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-50832: "The bankruptcy record of Cecelia Marie Jacobs from Stratford, CT, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Cecelia Marie Jacobs — Connecticut, 12-50832


ᐅ Robert J Jaekle, Connecticut

Address: 845 Oronoque Ln Stratford, CT 06614

Bankruptcy Case 11-50987 Overview: "In a Chapter 7 bankruptcy case, Robert J Jaekle from Stratford, CT, saw their proceedings start in 2011-05-17 and complete by 2011-08-17, involving asset liquidation."
Robert J Jaekle — Connecticut, 11-50987


ᐅ Natalie Jakowiw, Connecticut

Address: 295 Crown St Stratford, CT 06615

Bankruptcy Case 12-51987 Overview: "The case of Natalie Jakowiw in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Jakowiw — Connecticut, 12-51987


ᐅ Valerie C Jamison, Connecticut

Address: 72 Green St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-51410: "The bankruptcy record of Valerie C Jamison from Stratford, CT, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-11."
Valerie C Jamison — Connecticut, 13-51410


ᐅ Jerie Janosov, Connecticut

Address: 2850 Broadbridge Ave Stratford, CT 06614-2956

Snapshot of U.S. Bankruptcy Proceeding Case 14-50207: "In a Chapter 7 bankruptcy case, Jerie Janosov from Stratford, CT, saw their proceedings start in February 2014 and complete by 2014-05-13, involving asset liquidation."
Jerie Janosov — Connecticut, 14-50207


ᐅ Christine Alba Jarvis, Connecticut

Address: 266 High View Dr Stratford, CT 06614

Bankruptcy Case 3:12-bk-05143-PMG Summary: "In a Chapter 7 bankruptcy case, Christine Alba Jarvis from Stratford, CT, saw her proceedings start in 08/04/2012 and complete by November 2012, involving asset liquidation."
Christine Alba Jarvis — Connecticut, 3:12-bk-05143


ᐅ Diane Jeffries, Connecticut

Address: 182 Mcgrath Ct Stratford, CT 06615-6900

Concise Description of Bankruptcy Case 2014-504367: "Diane Jeffries's Chapter 7 bankruptcy, filed in Stratford, CT in 03.26.2014, led to asset liquidation, with the case closing in 06/24/2014."
Diane Jeffries — Connecticut, 2014-50436


ᐅ Jr Seeley Jennings, Connecticut

Address: 47 Legion Ave Stratford, CT 06614

Bankruptcy Case 10-50734 Summary: "The case of Jr Seeley Jennings in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Seeley Jennings — Connecticut, 10-50734


ᐅ Kelly K Jeronczyk, Connecticut

Address: 105 Lynncrest Dr Stratford, CT 06614

Concise Description of Bankruptcy Case 11-507087: "Stratford, CT resident Kelly K Jeronczyk's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Kelly K Jeronczyk — Connecticut, 11-50708


ᐅ Frank Rocco John, Connecticut

Address: 215 Orchard Hill Dr Stratford, CT 06614

Bankruptcy Case 12-50699 Summary: "The bankruptcy record of Frank Rocco John from Stratford, CT, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2012."
Frank Rocco John — Connecticut, 12-50699


ᐅ Cheryl Johnson, Connecticut

Address: 66 Longbranch Ave Stratford, CT 06615-5610

Brief Overview of Bankruptcy Case 15-50448: "The bankruptcy record of Cheryl Johnson from Stratford, CT, shows a Chapter 7 case filed in April 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2015."
Cheryl Johnson — Connecticut, 15-50448


ᐅ Karen B Johnson, Connecticut

Address: 132 Meritine Ave Stratford, CT 06614

Bankruptcy Case 11-51875 Summary: "Karen B Johnson's Chapter 7 bankruptcy, filed in Stratford, CT in September 16, 2011, led to asset liquidation, with the case closing in 01/02/2012."
Karen B Johnson — Connecticut, 11-51875


ᐅ Craig Johnson, Connecticut

Address: 696 Birdseye St Stratford, CT 06615

Brief Overview of Bankruptcy Case 10-50650: "The bankruptcy record of Craig Johnson from Stratford, CT, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Craig Johnson — Connecticut, 10-50650


ᐅ Lois V Johnson, Connecticut

Address: 55 Vernon St Stratford, CT 06615-5745

Bankruptcy Case 16-50537 Overview: "Lois V Johnson's bankruptcy, initiated in 04.22.2016 and concluded by July 2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois V Johnson — Connecticut, 16-50537