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 Sharon Jones, Connecticut

Address: 35 Plane Tree Rd Stratford, CT 06614-1826

Bankruptcy Case 16-50719 Summary: "The case of Sharon Jones in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Jones — Connecticut, 16-50719


ᐅ Lionel Jones, Connecticut

Address: 35 Fotch St Stratford, CT 06615

Concise Description of Bankruptcy Case 11-510217: "The bankruptcy filing by Lionel Jones, undertaken in May 2011 in Stratford, CT under Chapter 7, concluded with discharge in September 5, 2011 after liquidating assets."
Lionel Jones — Connecticut, 11-51021


ᐅ Judith A Jones, Connecticut

Address: 75 Raymond St Stratford, CT 06614

Brief Overview of Bankruptcy Case 11-52513: "Judith A Jones's Chapter 7 bankruptcy, filed in Stratford, CT in 12/23/2011, led to asset liquidation, with the case closing in 04/09/2012."
Judith A Jones — Connecticut, 11-52513


ᐅ Roxanne Denise Jones, Connecticut

Address: 414 Columbus Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 11-504017: "The bankruptcy filing by Roxanne Denise Jones, undertaken in 2011-03-04 in Stratford, CT under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Roxanne Denise Jones — Connecticut, 11-50401


ᐅ Lena Jones, Connecticut

Address: 65 Agresta Ter Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-51015: "Lena Jones's Chapter 7 bankruptcy, filed in Stratford, CT in June 28, 2013, led to asset liquidation, with the case closing in 10/02/2013."
Lena Jones — Connecticut, 13-51015


ᐅ Judive Josma, Connecticut

Address: 504 Mary Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-51798: "Judive Josma's Chapter 7 bankruptcy, filed in Stratford, CT in 2013-11-14, led to asset liquidation, with the case closing in 02.18.2014."
Judive Josma — Connecticut, 13-51798


ᐅ Donna C Joubert, Connecticut

Address: 75 Gem St Stratford, CT 06614

Bankruptcy Case 12-51096 Summary: "The bankruptcy filing by Donna C Joubert, undertaken in 06.11.2012 in Stratford, CT under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Donna C Joubert — Connecticut, 12-51096


ᐅ Alden R Joy, Connecticut

Address: 80 Eunice Pkwy Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-52278: "The bankruptcy record of Alden R Joy from Stratford, CT, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Alden R Joy — Connecticut, 12-52278


ᐅ Amanda S Joy, Connecticut

Address: 80 Eunice Pkwy Stratford, CT 06615

Concise Description of Bankruptcy Case 11-518347: "Amanda S Joy's bankruptcy, initiated in 09.12.2011 and concluded by December 29, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda S Joy — Connecticut, 11-51834


ᐅ Jennifer C Justo, Connecticut

Address: 156 Fairview Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 12-506277: "The case of Jennifer C Justo in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer C Justo — Connecticut, 12-50627


ᐅ Olga Kakaounakis, Connecticut

Address: 183 Roger Dr Stratford, CT 06614

Bankruptcy Case 09-52621 Overview: "Olga Kakaounakis's bankruptcy, initiated in 12/23/2009 and concluded by March 30, 2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Kakaounakis — Connecticut, 09-52621


ᐅ Michael J Kalasardo, Connecticut

Address: 65 Colony St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-50280: "Michael J Kalasardo's Chapter 7 bankruptcy, filed in Stratford, CT in 2011-02-18, led to asset liquidation, with the case closing in 05.18.2011."
Michael J Kalasardo — Connecticut, 11-50280


ᐅ John C Kane, Connecticut

Address: 463 Highland Ave Stratford, CT 06614-3222

Concise Description of Bankruptcy Case 15-510127: "The case of John C Kane in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Kane — Connecticut, 15-51012


ᐅ Michael S Kane, Connecticut

Address: 75 Rosedale Ter Stratford, CT 06614-3940

Bankruptcy Case 16-50067 Summary: "In Stratford, CT, Michael S Kane filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Michael S Kane — Connecticut, 16-50067


ᐅ John Kantorowski, Connecticut

Address: 49 Oakland Pl Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 10-52112: "In Stratford, CT, John Kantorowski filed for Chapter 7 bankruptcy in September 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2010."
John Kantorowski — Connecticut, 10-52112


ᐅ Karla I Kantzas, Connecticut

Address: 106 Reitter St Stratford, CT 06614-3814

Concise Description of Bankruptcy Case 2014-504467: "The bankruptcy filing by Karla I Kantzas, undertaken in March 27, 2014 in Stratford, CT under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Karla I Kantzas — Connecticut, 2014-50446


ᐅ Julia I Kaplan, Connecticut

Address: 97A Seminole Ln Stratford, CT 06614

Brief Overview of Bankruptcy Case 11-50784: "Stratford, CT resident Julia I Kaplan's 04/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2011."
Julia I Kaplan — Connecticut, 11-50784


ᐅ Marylouise Kaputa, Connecticut

Address: 124 Euerle St Stratford, CT 06614-5317

Bankruptcy Case 2014-50684 Overview: "Stratford, CT resident Marylouise Kaputa's 05.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2014."
Marylouise Kaputa — Connecticut, 2014-50684


ᐅ Catherine Karas, Connecticut

Address: 220 Dahl Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 09-52148: "In a Chapter 7 bankruptcy case, Catherine Karas from Stratford, CT, saw her proceedings start in 10.26.2009 and complete by 02.02.2010, involving asset liquidation."
Catherine Karas — Connecticut, 09-52148


ᐅ Evangela Lindsay Karipidis, Connecticut

Address: 470 Allyndale Dr Stratford, CT 06614

Bankruptcy Case 11-51422 Summary: "The bankruptcy filing by Evangela Lindsay Karipidis, undertaken in 2011-07-12 in Stratford, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Evangela Lindsay Karipidis — Connecticut, 11-51422


ᐅ Geoffrey Keane, Connecticut

Address: 40 Harding Ave Stratford, CT 06615

Bankruptcy Case 13-51111 Summary: "In a Chapter 7 bankruptcy case, Geoffrey Keane from Stratford, CT, saw his proceedings start in July 18, 2013 and complete by Oct 22, 2013, involving asset liquidation."
Geoffrey Keane — Connecticut, 13-51111


ᐅ Raymond E Keene, Connecticut

Address: 29 Wooster Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 12-506027: "The case of Raymond E Keene in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond E Keene — Connecticut, 12-50602


ᐅ Matthew Kelemen, Connecticut

Address: 310 Wiklund Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 09-519797: "The case of Matthew Kelemen in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Kelemen — Connecticut, 09-51979


ᐅ Paul Kelley, Connecticut

Address: 24 Wyoming St Stratford, CT 06614

Bankruptcy Case 09-52474 Summary: "The bankruptcy filing by Paul Kelley, undertaken in 2009-12-07 in Stratford, CT under Chapter 7, concluded with discharge in 03.09.2010 after liquidating assets."
Paul Kelley — Connecticut, 09-52474


ᐅ Charles P Kelly, Connecticut

Address: 15 Fox Hill Rd Stratford, CT 06614

Bankruptcy Case 11-52517 Summary: "In Stratford, CT, Charles P Kelly filed for Chapter 7 bankruptcy in December 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2012."
Charles P Kelly — Connecticut, 11-52517


ᐅ Edith Kennedy, Connecticut

Address: 180 Blueberry Ln Stratford, CT 06614

Concise Description of Bankruptcy Case 11-500117: "The bankruptcy record of Edith Kennedy from Stratford, CT, shows a Chapter 7 case filed in 01/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2011."
Edith Kennedy — Connecticut, 11-50011


ᐅ Jeffrey D Kennedy, Connecticut

Address: 165 Peters Ln Stratford, CT 06614-1056

Snapshot of U.S. Bankruptcy Proceeding Case 15-51323: "In Stratford, CT, Jeffrey D Kennedy filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Jeffrey D Kennedy — Connecticut, 15-51323


ᐅ Erica H Kent, Connecticut

Address: 41 Happy Hollow Cir Unit A Stratford, CT 06614-8421

Bankruptcy Case 15-50676 Summary: "The case of Erica H Kent in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica H Kent — Connecticut, 15-50676


ᐅ Tahseen A Khan, Connecticut

Address: 36 Euerle St Stratford, CT 06614

Bankruptcy Case 13-50343 Summary: "In a Chapter 7 bankruptcy case, Tahseen A Khan from Stratford, CT, saw their proceedings start in March 2013 and complete by 06.14.2013, involving asset liquidation."
Tahseen A Khan — Connecticut, 13-50343


ᐅ Kesone Khantikone, Connecticut

Address: 203 Soundview Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 12-50023: "In Stratford, CT, Kesone Khantikone filed for Chapter 7 bankruptcy in 2012-01-06. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2012."
Kesone Khantikone — Connecticut, 12-50023


ᐅ Allen Khouja, Connecticut

Address: 173 Knowlton St Stratford, CT 06615

Concise Description of Bankruptcy Case 11-517777: "In a Chapter 7 bankruptcy case, Allen Khouja from Stratford, CT, saw their proceedings start in 08/31/2011 and complete by 12.17.2011, involving asset liquidation."
Allen Khouja — Connecticut, 11-51777


ᐅ William Kimmer, Connecticut

Address: 29 Highland Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-51355: "In a Chapter 7 bankruptcy case, William Kimmer from Stratford, CT, saw their proceedings start in 06/13/2010 and complete by 2010-09-29, involving asset liquidation."
William Kimmer — Connecticut, 10-51355


ᐅ David Klansky, Connecticut

Address: 47 Shanley St Stratford, CT 06615

Concise Description of Bankruptcy Case 10-509687: "Stratford, CT resident David Klansky's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
David Klansky — Connecticut, 10-50968


ᐅ Lori Klein, Connecticut

Address: 305 Goldbach Dr Stratford, CT 06614

Bankruptcy Case 10-52329 Overview: "In Stratford, CT, Lori Klein filed for Chapter 7 bankruptcy in September 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Lori Klein — Connecticut, 10-52329


ᐅ Jennifer Roxanne Kluchnick, Connecticut

Address: 421 Freeman Ave Stratford, CT 06614-4027

Bankruptcy Case 16-50696 Overview: "The bankruptcy record of Jennifer Roxanne Kluchnick from Stratford, CT, shows a Chapter 7 case filed in 05/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2016."
Jennifer Roxanne Kluchnick — Connecticut, 16-50696


ᐅ Peter John Kluchnick, Connecticut

Address: 421 Freeman Ave Stratford, CT 06614-4027

Snapshot of U.S. Bankruptcy Proceeding Case 16-50696: "The bankruptcy filing by Peter John Kluchnick, undertaken in May 26, 2016 in Stratford, CT under Chapter 7, concluded with discharge in Aug 24, 2016 after liquidating assets."
Peter John Kluchnick — Connecticut, 16-50696


ᐅ Bonnie L Kohler, Connecticut

Address: 24 East St Stratford, CT 06615

Bankruptcy Case 13-50550 Overview: "The bankruptcy record of Bonnie L Kohler from Stratford, CT, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2013."
Bonnie L Kohler — Connecticut, 13-50550


ᐅ Christopher Kolbusz, Connecticut

Address: 39 Woodland Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 09-520877: "The bankruptcy filing by Christopher Kolbusz, undertaken in October 16, 2009 in Stratford, CT under Chapter 7, concluded with discharge in 01/20/2010 after liquidating assets."
Christopher Kolbusz — Connecticut, 09-52087


ᐅ George Komoroski, Connecticut

Address: 110 Morning Dew Ln Stratford, CT 06614

Bankruptcy Case 10-50766 Summary: "George Komoroski'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."
George Komoroski — Connecticut, 10-50766


ᐅ Janis Mary Komoroski, Connecticut

Address: 109 Fiddler Green Rd Unit B Stratford, CT 06614-8052

Concise Description of Bankruptcy Case 14-513647: "The case of Janis Mary Komoroski in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis Mary Komoroski — Connecticut, 14-51364


ᐅ John J Komoroski, Connecticut

Address: 109 Fiddler Green Rd Unit B Stratford, CT 06614

Bankruptcy Case 12-50572 Summary: "In a Chapter 7 bankruptcy case, John J Komoroski from Stratford, CT, saw their proceedings start in 03.28.2012 and complete by Jul 14, 2012, involving asset liquidation."
John J Komoroski — Connecticut, 12-50572


ᐅ Andrade Shari Ann Konn, Connecticut

Address: 30 Martin Ter Stratford, CT 06614-2904

Bankruptcy Case 15-51391 Overview: "Andrade Shari Ann Konn's bankruptcy, initiated in October 2015 and concluded by 2015-12-30 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrade Shari Ann Konn — Connecticut, 15-51391


ᐅ Patricia Kosiba, Connecticut

Address: 70 Bittersweet Ln Stratford, CT 06614

Concise Description of Bankruptcy Case 10-523657: "Stratford, CT resident Patricia Kosiba's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Patricia Kosiba — Connecticut, 10-52365


ᐅ Carol Koty, Connecticut

Address: 1425 James Farm Rd Stratford, CT 06614-8934

Bankruptcy Case 14-50053 Overview: "Stratford, CT resident Carol Koty's 2014-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Carol Koty — Connecticut, 14-50053


ᐅ Stephen Paul Kovich, Connecticut

Address: 118 Sutton Ave Stratford, CT 06615-5915

Concise Description of Bankruptcy Case 15-517247: "In Stratford, CT, Stephen Paul Kovich filed for Chapter 7 bankruptcy in 2015-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2016."
Stephen Paul Kovich — Connecticut, 15-51724


ᐅ Karen Kramer, Connecticut

Address: 10 Raymond St Stratford, CT 06614

Concise Description of Bankruptcy Case 10-518947: "In a Chapter 7 bankruptcy case, Karen Kramer from Stratford, CT, saw her proceedings start in 08/09/2010 and complete by 2010-11-25, involving asset liquidation."
Karen Kramer — Connecticut, 10-51894


ᐅ Keith Kristiansen, Connecticut

Address: 31 Mercer St Stratford, CT 06614

Bankruptcy Case 10-51084 Summary: "Keith Kristiansen's Chapter 7 bankruptcy, filed in Stratford, CT in May 12, 2010, led to asset liquidation, with the case closing in August 2010."
Keith Kristiansen — Connecticut, 10-51084


ᐅ Beata Krupa, Connecticut

Address: 1700 Broadbridge Ave Unit C41 Stratford, CT 06614-5498

Concise Description of Bankruptcy Case 14-515837: "In Stratford, CT, Beata Krupa filed for Chapter 7 bankruptcy in 10/15/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Beata Krupa — Connecticut, 14-51583


ᐅ Nicole I Krysiak, Connecticut

Address: 40 California St Unit B14 Stratford, CT 06615-5715

Bankruptcy Case 14-50329 Overview: "The case of Nicole I Krysiak in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole I Krysiak — Connecticut, 14-50329


ᐅ Robitaille Mary Lynn Kubisek, Connecticut

Address: 117 Taft St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 10-51998: "The bankruptcy record of Robitaille Mary Lynn Kubisek from Stratford, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2010."
Robitaille Mary Lynn Kubisek — Connecticut, 10-51998


ᐅ Andrea Irene Kuch, Connecticut

Address: 95 Horace St Stratford, CT 06614-4224

Bankruptcy Case 15-51628 Overview: "Andrea Irene Kuch's bankruptcy, initiated in 2015-11-20 and concluded by February 2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Irene Kuch — Connecticut, 15-51628


ᐅ Jason Thomas Kuch, Connecticut

Address: 95 Horace St Stratford, CT 06614-4224

Brief Overview of Bankruptcy Case 15-51628: "Jason Thomas Kuch's Chapter 7 bankruptcy, filed in Stratford, CT in 11/20/2015, led to asset liquidation, with the case closing in 02.18.2016."
Jason Thomas Kuch — Connecticut, 15-51628


ᐅ Gregori Kulinsky, Connecticut

Address: 30 Summersweet Pl Stratford, CT 06614

Bankruptcy Case 12-50899 Overview: "The bankruptcy filing by Gregori Kulinsky, undertaken in 2012-05-15 in Stratford, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Gregori Kulinsky — Connecticut, 12-50899


ᐅ Susan Kupec, Connecticut

Address: 35 Bullard Ct Stratford, CT 06614

Bankruptcy Case 10-52328 Overview: "The bankruptcy record of Susan Kupec from Stratford, CT, shows a Chapter 7 case filed in 09.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2011."
Susan Kupec — Connecticut, 10-52328


ᐅ Kyle Kushel, Connecticut

Address: 190 Overland Dr Stratford, CT 06614-2253

Bankruptcy Case 16-50340 Summary: "Kyle Kushel's Chapter 7 bankruptcy, filed in Stratford, CT in March 2016, led to asset liquidation, with the case closing in Jun 7, 2016."
Kyle Kushel — Connecticut, 16-50340


ᐅ Nicholas F Kushel, Connecticut

Address: 190 Overland Dr Stratford, CT 06614-2253

Bankruptcy Case 16-50340 Summary: "In Stratford, CT, Nicholas F Kushel filed for Chapter 7 bankruptcy in 03.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2016."
Nicholas F Kushel — Connecticut, 16-50340


ᐅ Paul Richard Kutis, Connecticut

Address: 135 Barnum Ter Stratford, CT 06614-5336

Snapshot of U.S. Bankruptcy Proceeding Case 14-51719: "Paul Richard Kutis's Chapter 7 bankruptcy, filed in Stratford, CT in 2014-11-12, led to asset liquidation, with the case closing in Feb 10, 2015."
Paul Richard Kutis — Connecticut, 14-51719


ᐅ Michael Joseph Kvaka, Connecticut

Address: 93 Meadowview Ave Stratford, CT 06615-7426

Brief Overview of Bankruptcy Case 14-51475: "The case of Michael Joseph Kvaka in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Kvaka — Connecticut, 14-51475


ᐅ Deborah Dale Laconte, Connecticut

Address: 785 Light St Stratford, CT 06614

Concise Description of Bankruptcy Case 13-512027: "In Stratford, CT, Deborah Dale Laconte filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Deborah Dale Laconte — Connecticut, 13-51202


ᐅ Edward O Laconte, Connecticut

Address: 720 Hilltop Dr Stratford, CT 06614

Bankruptcy Case 11-50703 Summary: "Stratford, CT resident Edward O Laconte's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Edward O Laconte — Connecticut, 11-50703


ᐅ Kesha Lambert, Connecticut

Address: 20 Longview Dr Stratford, CT 06614-1396

Bankruptcy Case 16-50358 Overview: "Kesha Lambert's Chapter 7 bankruptcy, filed in Stratford, CT in 03/14/2016, led to asset liquidation, with the case closing in 2016-06-12."
Kesha Lambert — Connecticut, 16-50358


ᐅ Neallan Lambert, Connecticut

Address: 20 Longview Dr Stratford, CT 06614-1396

Snapshot of U.S. Bankruptcy Proceeding Case 16-50358: "In Stratford, CT, Neallan Lambert filed for Chapter 7 bankruptcy in 03.14.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Neallan Lambert — Connecticut, 16-50358


ᐅ Barbara L Lampo, Connecticut

Address: 25 Burbank Dr Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 13-30613: "In a Chapter 7 bankruptcy case, Barbara L Lampo from Stratford, CT, saw her proceedings start in April 2013 and complete by 2013-07-17, involving asset liquidation."
Barbara L Lampo — Connecticut, 13-30613


ᐅ Timothy J Landrum, Connecticut

Address: 2821 Broadbridge Ave Stratford, CT 06614

Bankruptcy Case 11-52327 Summary: "Timothy J Landrum's bankruptcy, initiated in November 22, 2011 and concluded by 03/09/2012 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Landrum — Connecticut, 11-52327


ᐅ Jenna Lareau, Connecticut

Address: 85 Duke Dr Stratford, CT 06614

Bankruptcy Case 13-51337 Overview: "The case of Jenna Lareau in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna Lareau — Connecticut, 13-51337


ᐅ Robert Larocque, Connecticut

Address: 174 Rockwell Ave Stratford, CT 06615

Brief Overview of Bankruptcy Case 10-52312: "In a Chapter 7 bankruptcy case, Robert Larocque from Stratford, CT, saw their proceedings start in 2010-09-24 and complete by Jan 10, 2011, involving asset liquidation."
Robert Larocque — Connecticut, 10-52312


ᐅ Lynda Lee Lathan, Connecticut

Address: 66 Shoreline Dr Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-50237: "Lynda Lee Lathan's bankruptcy, initiated in 2013-02-20 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."
Lynda Lee Lathan — Connecticut, 13-50237


ᐅ Hakeem Lawal, Connecticut

Address: 62 Ryan Ave Stratford, CT 06615

Bankruptcy Case 10-52315 Summary: "In Stratford, CT, Hakeem Lawal filed for Chapter 7 bankruptcy in 09/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Hakeem Lawal — Connecticut, 10-52315


ᐅ Lucretia Leaghi, Connecticut

Address: 240 Quenby Pl Stratford, CT 06614-1835

Brief Overview of Bankruptcy Case 15-51465: "The case of Lucretia Leaghi in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucretia Leaghi — Connecticut, 15-51465


ᐅ Mitch D Leaghi, Connecticut

Address: 240 Quenby Pl Stratford, CT 06614-1835

Brief Overview of Bankruptcy Case 15-51465: "Stratford, CT resident Mitch D Leaghi's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-17."
Mitch D Leaghi — Connecticut, 15-51465


ᐅ Kathleen A Ledford, Connecticut

Address: 71 Hull Ct Stratford, CT 06614-2910

Snapshot of U.S. Bankruptcy Proceeding Case 15-50035: "Kathleen A Ledford's Chapter 7 bankruptcy, filed in Stratford, CT in 01/09/2015, led to asset liquidation, with the case closing in 2015-04-09."
Kathleen A Ledford — Connecticut, 15-50035


ᐅ James A Ledford, Connecticut

Address: 71 Hull Ct Stratford, CT 06614-2910

Bankruptcy Case 15-50035 Summary: "James A Ledford's Chapter 7 bankruptcy, filed in Stratford, CT in 2015-01-09, led to asset liquidation, with the case closing in 2015-04-09."
James A Ledford — Connecticut, 15-50035


ᐅ Tonya Renee Lee, Connecticut

Address: 77 King St Stratford, CT 06615-5830

Concise Description of Bankruptcy Case 15-507917: "The case of Tonya Renee Lee in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Renee Lee — Connecticut, 15-50791


ᐅ Andrew Lee, Connecticut

Address: 454 Hollister St Stratford, CT 06615-6163

Concise Description of Bankruptcy Case 14-508967: "In a Chapter 7 bankruptcy case, Andrew Lee from Stratford, CT, saw their proceedings start in Jun 9, 2014 and complete by Sep 7, 2014, involving asset liquidation."
Andrew Lee — Connecticut, 14-50896


ᐅ Kenya Lee, Connecticut

Address: 377 Garibaldi Ave Stratford, CT 06615

Bankruptcy Case 13-51163 Overview: "Stratford, CT resident Kenya Lee's 07/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Kenya Lee — Connecticut, 13-51163


ᐅ Yoon Lee, Connecticut

Address: 1095 Prospect Dr Stratford, CT 06615

Bankruptcy Case 10-51869 Overview: "The case of Yoon Lee in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yoon Lee — Connecticut, 10-51869


ᐅ Edvin Lemus, Connecticut

Address: 933 Huntington Rd Stratford, CT 06614-2737

Bankruptcy Case 14-50951 Overview: "In Stratford, CT, Edvin Lemus filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Edvin Lemus — Connecticut, 14-50951


ᐅ Andras Lenches, Connecticut

Address: 125 Wilbar Dr Stratford, CT 06614

Brief Overview of Bankruptcy Case 11-50230: "The case of Andras Lenches in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andras Lenches — Connecticut, 11-50230


ᐅ Mildret Leon, Connecticut

Address: 15 Cherry Hill Rd Stratford, CT 06614-1920

Bankruptcy Case 16-50020 Summary: "The bankruptcy filing by Mildret Leon, undertaken in 2016-01-08 in Stratford, CT under Chapter 7, concluded with discharge in 04/07/2016 after liquidating assets."
Mildret Leon — Connecticut, 16-50020


ᐅ Candy Leon, Connecticut

Address: 77 Mohawk St Stratford, CT 06615-6246

Bankruptcy Case 15-50666 Summary: "The case of Candy Leon in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candy Leon — Connecticut, 15-50666


ᐅ Wilson Claudia Leon, Connecticut

Address: 415 Rockwell Ave Stratford, CT 06615

Bankruptcy Case 13-51644 Summary: "Stratford, CT resident Wilson Claudia Leon's 10.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2014."
Wilson Claudia Leon — Connecticut, 13-51644


ᐅ Patricia A Leone, Connecticut

Address: 55 Delwood Rd Stratford, CT 06614-2131

Bankruptcy Case 14-50651 Overview: "In a Chapter 7 bankruptcy case, Patricia A Leone from Stratford, CT, saw their proceedings start in May 1, 2014 and complete by July 30, 2014, involving asset liquidation."
Patricia A Leone — Connecticut, 14-50651


ᐅ Patricia A Leone, Connecticut

Address: 55 Delwood Rd Stratford, CT 06614-2131

Bankruptcy Case 2014-50651 Overview: "Patricia A Leone's bankruptcy, initiated in May 1, 2014 and concluded by July 2014 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Leone — Connecticut, 2014-50651


ᐅ Christopher T Lester, Connecticut

Address: 3699 Broadbridge Ave Unit 118 Stratford, CT 06614-2062

Snapshot of U.S. Bankruptcy Proceeding Case 14-51681: "The bankruptcy record of Christopher T Lester from Stratford, CT, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Christopher T Lester — Connecticut, 14-51681


ᐅ April Lewis, Connecticut

Address: 105 Larkin Ct Stratford, CT 06615

Brief Overview of Bankruptcy Case 13-50137: "The bankruptcy filing by April Lewis, undertaken in 2013-01-30 in Stratford, CT under Chapter 7, concluded with discharge in 05.06.2013 after liquidating assets."
April Lewis — Connecticut, 13-50137


ᐅ Deyong Liu, Connecticut

Address: 111 Beacon St Stratford, CT 06614

Concise Description of Bankruptcy Case 13-513717: "In Stratford, CT, Deyong Liu filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2013."
Deyong Liu — Connecticut, 13-51371


ᐅ Kenneth Livingston, Connecticut

Address: 36 General St Stratford, CT 06615-6834

Bankruptcy Case 16-50317 Overview: "Kenneth Livingston's bankruptcy, initiated in Mar 4, 2016 and concluded by 2016-06-02 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Livingston — Connecticut, 16-50317


ᐅ Jr Joseph G Livramento, Connecticut

Address: 56 Lines Pl Stratford, CT 06615-6409

Concise Description of Bankruptcy Case 15-504177: "In Stratford, CT, Jr Joseph G Livramento filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jr Joseph G Livramento — Connecticut, 15-50417


ᐅ John Lombard, Connecticut

Address: 3094 Broadbridge Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-52286: "Stratford, CT resident John Lombard's September 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
John Lombard — Connecticut, 10-52286


ᐅ Gloria Lombardo, Connecticut

Address: 160 Candlewood Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 10-515777: "The bankruptcy record of Gloria Lombardo from Stratford, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2010."
Gloria Lombardo — Connecticut, 10-51577


ᐅ John E Lombardo, Connecticut

Address: 510 Emerald Pl Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-50507: "The bankruptcy record of John E Lombardo from Stratford, CT, shows a Chapter 7 case filed in 2012-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2012."
John E Lombardo — Connecticut, 12-50507


ᐅ Angel Londa, Connecticut

Address: 41 Swanson Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 10-527247: "Stratford, CT resident Angel Londa's 11.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
Angel Londa — Connecticut, 10-52724


ᐅ Brian K Long, Connecticut

Address: 282 Roosevelt Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 13-501727: "The bankruptcy record of Brian K Long from Stratford, CT, shows a Chapter 7 case filed in February 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-08."
Brian K Long — Connecticut, 13-50172


ᐅ Lashan T Lopez, Connecticut

Address: 65 Bowe Ave Stratford, CT 06615-5502

Brief Overview of Bankruptcy Case 15-51776: "Stratford, CT resident Lashan T Lopez's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2016."
Lashan T Lopez — Connecticut, 15-51776


ᐅ Damaris Lopez, Connecticut

Address: 125 Euerle St Stratford, CT 06614-5319

Concise Description of Bankruptcy Case 16-507647: "The bankruptcy record of Damaris Lopez from Stratford, CT, shows a Chapter 7 case filed in Jun 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2016."
Damaris Lopez — Connecticut, 16-50764


ᐅ Yadira Lopez, Connecticut

Address: 182 Mcpadden Dr Stratford, CT 06615-7444

Brief Overview of Bankruptcy Case 14-51415: "Stratford, CT resident Yadira Lopez's September 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-07."
Yadira Lopez — Connecticut, 14-51415


ᐅ 06 3 Lopez, Connecticut

Address: 27 Selleck Pl Stratford, CT 06615

Concise Description of Bankruptcy Case 09-521957: "Stratford, CT resident 06 3 Lopez's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
06 3 Lopez — Connecticut, 09-52195


ᐅ Carl M Loschiavo, Connecticut

Address: 19 Hawkins St Stratford, CT 06614-4436

Concise Description of Bankruptcy Case 15-516897: "Carl M Loschiavo's bankruptcy, initiated in 2015-12-04 and concluded by Mar 3, 2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl M Loschiavo — Connecticut, 15-51689


ᐅ Jennifer S Loschiavo, Connecticut

Address: 19 Hawkins St Stratford, CT 06614-4436

Bankruptcy Case 15-51689 Summary: "In Stratford, CT, Jennifer S Loschiavo filed for Chapter 7 bankruptcy in 12/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2016."
Jennifer S Loschiavo — Connecticut, 15-51689


ᐅ Joseph James Loschiavo, Connecticut

Address: 940 Chapel St Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-51016: "In a Chapter 7 bankruptcy case, Joseph James Loschiavo from Stratford, CT, saw their proceedings start in 06.28.2013 and complete by 10.02.2013, involving asset liquidation."
Joseph James Loschiavo — Connecticut, 13-51016