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 Linda A Purcell, Connecticut

Address: 70 Boswell St Stratford, CT 06615-6657

Bankruptcy Case 14-51345 Summary: "In a Chapter 7 bankruptcy case, Linda A Purcell from Stratford, CT, saw her proceedings start in 2014-08-29 and complete by 2014-11-27, involving asset liquidation."
Linda A Purcell — Connecticut, 14-51345


ᐅ James W Purcell, Connecticut

Address: 70 Boswell St Stratford, CT 06615-6657

Concise Description of Bankruptcy Case 14-513457: "The bankruptcy record of James W Purcell from Stratford, CT, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
James W Purcell — Connecticut, 14-51345


ᐅ Iii Frank J Quaranta, Connecticut

Address: 154 Cupheag Cres Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51232: "Stratford, CT resident Iii Frank J Quaranta's June 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Iii Frank J Quaranta — Connecticut, 12-51232


ᐅ Donato Quattrucci, Connecticut

Address: 210 Ocean Ave Stratford, CT 06615-7755

Brief Overview of Bankruptcy Case 16-50726: "Donato Quattrucci's bankruptcy, initiated in May 31, 2016 and concluded by 08/29/2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donato Quattrucci — Connecticut, 16-50726


ᐅ Kathleen Fahy Quinn, Connecticut

Address: 251 4th Ave Stratford, CT 06615-7712

Bankruptcy Case 15-51287 Summary: "In Stratford, CT, Kathleen Fahy Quinn filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Kathleen Fahy Quinn — Connecticut, 15-51287


ᐅ Jayna Lynn Quinn, Connecticut

Address: 240 Washington Pkwy Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-50086: "In a Chapter 7 bankruptcy case, Jayna Lynn Quinn from Stratford, CT, saw her proceedings start in 01.22.2013 and complete by 2013-04-28, involving asset liquidation."
Jayna Lynn Quinn — Connecticut, 13-50086


ᐅ Christopher Dean Quiriconi, Connecticut

Address: 48 Hartland St Stratford, CT 06615

Bankruptcy Case 13-51173 Summary: "The bankruptcy filing by Christopher Dean Quiriconi, undertaken in July 26, 2013 in Stratford, CT under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Christopher Dean Quiriconi — Connecticut, 13-51173


ᐅ James Anthony Quirk, Connecticut

Address: 40 Hurd Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 13-50468: "The case of James Anthony Quirk in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Anthony Quirk — Connecticut, 13-50468


ᐅ Stephen Raguskus, Connecticut

Address: 96 Sutton Ave Stratford, CT 06615

Bankruptcy Case 12-51215 Overview: "In Stratford, CT, Stephen Raguskus filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2012."
Stephen Raguskus — Connecticut, 12-51215


ᐅ Zebulon T Rainone, Connecticut

Address: 6205 Main St Stratford, CT 06614-8807

Snapshot of U.S. Bankruptcy Proceeding Case 15-50896: "In Stratford, CT, Zebulon T Rainone filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Zebulon T Rainone — Connecticut, 15-50896


ᐅ Gloria Ramos, Connecticut

Address: 4234 Main St Apt 6 Stratford, CT 06614-3343

Bankruptcy Case 14-50956 Summary: "In a Chapter 7 bankruptcy case, Gloria Ramos from Stratford, CT, saw her proceedings start in Jun 18, 2014 and complete by 09/16/2014, involving asset liquidation."
Gloria Ramos — Connecticut, 14-50956


ᐅ Karen Ramos, Connecticut

Address: 172 Reeds Ln Stratford, CT 06614-3238

Bankruptcy Case 15-51337 Summary: "In a Chapter 7 bankruptcy case, Karen Ramos from Stratford, CT, saw her proceedings start in September 24, 2015 and complete by Dec 23, 2015, involving asset liquidation."
Karen Ramos — Connecticut, 15-51337


ᐅ Mary Ramsay, Connecticut

Address: 273 Housatonic Ave Stratford, CT 06615

Bankruptcy Case 10-52956 Overview: "Mary Ramsay's Chapter 7 bankruptcy, filed in Stratford, CT in 2010-12-10, led to asset liquidation, with the case closing in March 28, 2011."
Mary Ramsay — Connecticut, 10-52956


ᐅ Catherine Randall, Connecticut

Address: 1679 Nichols Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-50570: "The bankruptcy record of Catherine Randall from Stratford, CT, shows a Chapter 7 case filed in 2010-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Catherine Randall — Connecticut, 10-50570


ᐅ Macrinna Rawls, Connecticut

Address: 655 Success Ave Apt 7 Stratford, CT 06614-4571

Bankruptcy Case 14-50306 Overview: "The bankruptcy filing by Macrinna Rawls, undertaken in Feb 28, 2014 in Stratford, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Macrinna Rawls — Connecticut, 14-50306


ᐅ David Redmond, Connecticut

Address: 370 Castle Dr Stratford, CT 06614

Bankruptcy Case 12-50111 Overview: "In a Chapter 7 bankruptcy case, David Redmond from Stratford, CT, saw his proceedings start in Jan 24, 2012 and complete by 05/11/2012, involving asset liquidation."
David Redmond — Connecticut, 12-50111


ᐅ Karen L Reekie, Connecticut

Address: 259 Reeds Ln Stratford, CT 06614

Bankruptcy Case 13-51683 Overview: "In a Chapter 7 bankruptcy case, Karen L Reekie from Stratford, CT, saw her proceedings start in 10/25/2013 and complete by Jan 29, 2014, involving asset liquidation."
Karen L Reekie — Connecticut, 13-51683


ᐅ Michael D Reekie, Connecticut

Address: 259 Reeds Ln Stratford, CT 06614-3239

Concise Description of Bankruptcy Case 14-501407: "Stratford, CT resident Michael D Reekie's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Michael D Reekie — Connecticut, 14-50140


ᐅ Wayne Reid, Connecticut

Address: 54 Fairview Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-51367: "Stratford, CT resident Wayne Reid's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2010."
Wayne Reid — Connecticut, 10-51367


ᐅ Susan Reid, Connecticut

Address: 40 California St Unit C23 Stratford, CT 06615

Brief Overview of Bankruptcy Case 11-50710: "In a Chapter 7 bankruptcy case, Susan Reid from Stratford, CT, saw her proceedings start in 04/08/2011 and complete by 2011-07-25, involving asset liquidation."
Susan Reid — Connecticut, 11-50710


ᐅ Tracy J Reilly, Connecticut

Address: 176 Johnson Ave Stratford, CT 06614-4744

Concise Description of Bankruptcy Case 15-502287: "The bankruptcy record of Tracy J Reilly from Stratford, CT, shows a Chapter 7 case filed in 2015-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Tracy J Reilly — Connecticut, 15-50228


ᐅ Linda Susan Rentz, Connecticut

Address: 110 Fiddler Green Rd Unit A Stratford, CT 06614-8060

Bankruptcy Case 2014-50648 Summary: "Linda Susan Rentz's Chapter 7 bankruptcy, filed in Stratford, CT in April 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Linda Susan Rentz — Connecticut, 2014-50648


ᐅ Diane M Resta, Connecticut

Address: 101 Delaware Dr Stratford, CT 06614

Bankruptcy Case 13-50694 Summary: "The bankruptcy filing by Diane M Resta, undertaken in 2013-05-06 in Stratford, CT under Chapter 7, concluded with discharge in 08/14/2013 after liquidating assets."
Diane M Resta — Connecticut, 13-50694


ᐅ Charles Reuter, Connecticut

Address: 483 Hollister St Stratford, CT 06615

Concise Description of Bankruptcy Case 10-512107: "Charles Reuter's bankruptcy, initiated in 05.28.2010 and concluded by 09.13.2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Reuter — Connecticut, 10-51210


ᐅ Carol R Revet, Connecticut

Address: 53 Charlton St Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-50570: "Carol R Revet'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."
Carol R Revet — Connecticut, 12-50570


ᐅ Carmen D Reyes, Connecticut

Address: 119 Avon St Stratford, CT 06615

Concise Description of Bankruptcy Case 11-516087: "Carmen D Reyes's bankruptcy, initiated in 08/05/2011 and concluded by 2011-11-21 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen D Reyes — Connecticut, 11-51608


ᐅ Henry Reyes, Connecticut

Address: 140 Masarik Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 12-51016: "Stratford, CT resident Henry Reyes's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2012."
Henry Reyes — Connecticut, 12-51016


ᐅ Winifred Richard, Connecticut

Address: 105 Edgewood St Stratford, CT 06615

Brief Overview of Bankruptcy Case 11-51198: "In Stratford, CT, Winifred Richard filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2011."
Winifred Richard — Connecticut, 11-51198


ᐅ Frank R Riera, Connecticut

Address: 396 Burritt Ave Stratford, CT 06615

Bankruptcy Case 12-50768 Summary: "Frank R Riera's Chapter 7 bankruptcy, filed in Stratford, CT in 04.27.2012, led to asset liquidation, with the case closing in August 13, 2012."
Frank R Riera — Connecticut, 12-50768


ᐅ Rusty J Riker, Connecticut

Address: 66 Monroe St Apt 2 Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-52086: "Rusty J Riker's Chapter 7 bankruptcy, filed in Stratford, CT in November 21, 2012, led to asset liquidation, with the case closing in Feb 25, 2013."
Rusty J Riker — Connecticut, 12-52086


ᐅ Kevin Ripley, Connecticut

Address: 678 Freeman Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 10-521137: "In Stratford, CT, Kevin Ripley filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-18."
Kevin Ripley — Connecticut, 10-52113


ᐅ Oscar U Rivera, Connecticut

Address: 111 Oakland Pl Stratford, CT 06615-5623

Bankruptcy Case 14-50202 Overview: "Oscar U Rivera's Chapter 7 bankruptcy, filed in Stratford, CT in 02.12.2014, led to asset liquidation, with the case closing in May 13, 2014."
Oscar U Rivera — Connecticut, 14-50202


ᐅ Viviana Rivera, Connecticut

Address: 12 Dorus St Stratford, CT 06615-5533

Snapshot of U.S. Bankruptcy Proceeding Case 15-50255: "Viviana Rivera's Chapter 7 bankruptcy, filed in Stratford, CT in February 2015, led to asset liquidation, with the case closing in May 27, 2015."
Viviana Rivera — Connecticut, 15-50255


ᐅ Luis Rivera, Connecticut

Address: 69 Wiebe Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-50408: "In a Chapter 7 bankruptcy case, Luis Rivera from Stratford, CT, saw their proceedings start in 2011-03-04 and complete by June 2011, involving asset liquidation."
Luis Rivera — Connecticut, 11-50408


ᐅ Nellie Esther Rivera, Connecticut

Address: 626 Huntington Rd Stratford, CT 06614

Bankruptcy Case 13-51110 Summary: "Stratford, CT resident Nellie Esther Rivera's Jul 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Nellie Esther Rivera — Connecticut, 13-51110


ᐅ Eileen Rivera, Connecticut

Address: 148 Larkin Ct Stratford, CT 06615-7464

Brief Overview of Bankruptcy Case 15-50974: "In Stratford, CT, Eileen Rivera filed for Chapter 7 bankruptcy in 07/15/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Eileen Rivera — Connecticut, 15-50974


ᐅ Velazquez Erika Rivera, Connecticut

Address: 223 Burritt Ave Stratford, CT 06615-5604

Concise Description of Bankruptcy Case 16-503947: "Stratford, CT resident Velazquez Erika Rivera's 2016-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2016."
Velazquez Erika Rivera — Connecticut, 16-50394


ᐅ Megan Rizzo, Connecticut

Address: 315 Highland Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-51675: "Megan Rizzo's Chapter 7 bankruptcy, filed in Stratford, CT in October 25, 2013, led to asset liquidation, with the case closing in 2014-01-29."
Megan Rizzo — Connecticut, 13-51675


ᐅ Jr Lawrence A Robert, Connecticut

Address: 1586 Main St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-50760: "Stratford, CT resident Jr Lawrence A Robert's 05/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Jr Lawrence A Robert — Connecticut, 13-50760


ᐅ Robert Robitaille, Connecticut

Address: 974 Broad St Stratford, CT 06615

Brief Overview of Bankruptcy Case 12-50822: "Stratford, CT resident Robert Robitaille's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2012."
Robert Robitaille — Connecticut, 12-50822


ᐅ Kane Elizabeth Rocha, Connecticut

Address: 75 Rosedale Ter Stratford, CT 06614-3940

Bankruptcy Case 16-50067 Summary: "The bankruptcy record of Kane Elizabeth Rocha from Stratford, CT, shows a Chapter 7 case filed in 01/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2016."
Kane Elizabeth Rocha — Connecticut, 16-50067


ᐅ Hector R Rodas, Connecticut

Address: 170 Beardsley Ave Stratford, CT 06615-6355

Concise Description of Bankruptcy Case 14-507237: "In Stratford, CT, Hector R Rodas filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Hector R Rodas — Connecticut, 14-50723


ᐅ Hector R Rodas, Connecticut

Address: 170 Beardsley Ave Stratford, CT 06615-6355

Concise Description of Bankruptcy Case 2014-507237: "The bankruptcy record of Hector R Rodas from Stratford, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-10."
Hector R Rodas — Connecticut, 2014-50723


ᐅ Michelle Kristen Rodrigue, Connecticut

Address: 113 Klondike St Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-51124: "In Stratford, CT, Michelle Kristen Rodrigue filed for Chapter 7 bankruptcy in June 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2012."
Michelle Kristen Rodrigue — Connecticut, 12-51124


ᐅ Pablo Rodrigues, Connecticut

Address: 2045 Barnum Ave Stratford, CT 06615-5512

Brief Overview of Bankruptcy Case 16-50477: "Stratford, CT resident Pablo Rodrigues's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2016."
Pablo Rodrigues — Connecticut, 16-50477


ᐅ Denise Rodrigues, Connecticut

Address: 2045 Barnum Ave Stratford, CT 06615-5512

Concise Description of Bankruptcy Case 16-504777: "In Stratford, CT, Denise Rodrigues filed for Chapter 7 bankruptcy in 2016-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-05."
Denise Rodrigues — Connecticut, 16-50477


ᐅ Mario O Rodriguez, Connecticut

Address: 135 Turtle Run Dr Unit B Stratford, CT 06614

Bankruptcy Case 12-51423 Overview: "Mario O Rodriguez's Chapter 7 bankruptcy, filed in Stratford, CT in 07/31/2012, led to asset liquidation, with the case closing in November 16, 2012."
Mario O Rodriguez — Connecticut, 12-51423


ᐅ Marion Ann Rodriguez, Connecticut

Address: 45 Pasadena Ave Stratford, CT 06614-3425

Bankruptcy Case 16-50527 Summary: "Stratford, CT resident Marion Ann Rodriguez's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2016."
Marion Ann Rodriguez — Connecticut, 16-50527


ᐅ Jose Antonio Rodriguez, Connecticut

Address: 45 Yarwood St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-50504: "Jose Antonio Rodriguez's Chapter 7 bankruptcy, filed in Stratford, CT in 2013-04-03, led to asset liquidation, with the case closing in 07/10/2013."
Jose Antonio Rodriguez — Connecticut, 13-50504


ᐅ Wydalis Rodriguez, Connecticut

Address: 87 Orange St Stratford, CT 06615

Bankruptcy Case 11-50317 Summary: "Wydalis Rodriguez's bankruptcy, initiated in 02.24.2011 and concluded by June 1, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wydalis Rodriguez — Connecticut, 11-50317


ᐅ Samary Rodriguez, Connecticut

Address: 1047 Nichols Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-51167: "The bankruptcy record of Samary Rodriguez from Stratford, CT, shows a Chapter 7 case filed in Jun 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2012."
Samary Rodriguez — Connecticut, 12-51167


ᐅ Edna Roig, Connecticut

Address: 175 Abram St Stratford, CT 06614-3822

Bankruptcy Case 15-50646 Summary: "The bankruptcy filing by Edna Roig, undertaken in May 2015 in Stratford, CT under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Edna Roig — Connecticut, 15-50646


ᐅ Thomas Romano, Connecticut

Address: 305 Bunnyview Dr Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-50320: "The bankruptcy record of Thomas Romano from Stratford, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Thomas Romano — Connecticut, 10-50320


ᐅ Nancy C Romero, Connecticut

Address: 83 Henry Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 13-506307: "The case of Nancy C Romero in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy C Romero — Connecticut, 13-50630


ᐅ Ella Mae Romsky, Connecticut

Address: 505 Birch Dr Stratford, CT 06615

Concise Description of Bankruptcy Case 11-510907: "The bankruptcy filing by Ella Mae Romsky, undertaken in May 2011 in Stratford, CT under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Ella Mae Romsky — Connecticut, 11-51090


ᐅ Claudine M Rosado, Connecticut

Address: 364 Nichols Ave Stratford, CT 06614-3954

Bankruptcy Case 14-51357 Overview: "In a Chapter 7 bankruptcy case, Claudine M Rosado from Stratford, CT, saw her proceedings start in Aug 30, 2014 and complete by 11.28.2014, involving asset liquidation."
Claudine M Rosado — Connecticut, 14-51357


ᐅ Alberto Rosario, Connecticut

Address: 98 Jesse Ave Stratford, CT 06614-4619

Snapshot of U.S. Bankruptcy Proceeding Case 14-50408: "The bankruptcy record of Alberto Rosario from Stratford, CT, shows a Chapter 7 case filed in March 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2014."
Alberto Rosario — Connecticut, 14-50408


ᐅ Shirley E Ross, Connecticut

Address: 51 Roosevelt Ave Stratford, CT 06615

Bankruptcy Case 11-52521 Summary: "Stratford, CT resident Shirley E Ross's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2012."
Shirley E Ross — Connecticut, 11-52521


ᐅ Jeffrey J Rossomondo, Connecticut

Address: 135 Tanglewood Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 12-508827: "The bankruptcy record of Jeffrey J Rossomondo from Stratford, CT, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-27."
Jeffrey J Rossomondo — Connecticut, 12-50882


ᐅ Michele R Rotondi, Connecticut

Address: 504 Jamestown Rd Stratford, CT 06614-8818

Brief Overview of Bankruptcy Case 2014-50557: "In Stratford, CT, Michele R Rotondi filed for Chapter 7 bankruptcy in 04.15.2014. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2014."
Michele R Rotondi — Connecticut, 2014-50557


ᐅ Kimberly Rotunno, Connecticut

Address: 95 Edgewood St Stratford, CT 06615

Concise Description of Bankruptcy Case 11-508317: "The bankruptcy record of Kimberly Rotunno from Stratford, CT, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14."
Kimberly Rotunno — Connecticut, 11-50831


ᐅ Talia Ruggiero, Connecticut

Address: 88 Monroe St Stratford, CT 06614

Bankruptcy Case 09-52153 Overview: "The bankruptcy record of Talia Ruggiero from Stratford, CT, shows a Chapter 7 case filed in 10.26.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Talia Ruggiero — Connecticut, 09-52153


ᐅ Anthony J Ruggiero, Connecticut

Address: 1731 Main St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-50231: "In Stratford, CT, Anthony J Ruggiero filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Anthony J Ruggiero — Connecticut, 11-50231


ᐅ Celisa Mary Ruggiero, Connecticut

Address: 24 Boston Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 12-504897: "In a Chapter 7 bankruptcy case, Celisa Mary Ruggiero from Stratford, CT, saw her proceedings start in Mar 15, 2012 and complete by 2012-07-01, involving asset liquidation."
Celisa Mary Ruggiero — Connecticut, 12-50489


ᐅ Don Ruiz, Connecticut

Address: 934 Longbrook Ave Stratford, CT 06614

Bankruptcy Case 10-51581 Summary: "In a Chapter 7 bankruptcy case, Don Ruiz from Stratford, CT, saw his proceedings start in 07.01.2010 and complete by October 2010, involving asset liquidation."
Don Ruiz — Connecticut, 10-51581


ᐅ Patrick F Russell, Connecticut

Address: 217 Short Beach Rd Stratford, CT 06615-7692

Concise Description of Bankruptcy Case 14-514347: "In Stratford, CT, Patrick F Russell filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2014."
Patrick F Russell — Connecticut, 14-51434


ᐅ Sandra Ruzicka, Connecticut

Address: 145 Marina Dr Stratford, CT 06614

Bankruptcy Case 10-51783 Overview: "In Stratford, CT, Sandra Ruzicka filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
Sandra Ruzicka — Connecticut, 10-51783


ᐅ Christy J Ryan, Connecticut

Address: 235 Boxelder Ln # B Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 11-50304: "The bankruptcy filing by Christy J Ryan, undertaken in February 2011 in Stratford, CT under Chapter 7, concluded with discharge in 05.18.2011 after liquidating assets."
Christy J Ryan — Connecticut, 11-50304


ᐅ Thomas Saad, Connecticut

Address: 100 Fairfax Dr Stratford, CT 06614

Concise Description of Bankruptcy Case 10-512857: "Thomas Saad's bankruptcy, initiated in 06/05/2010 and concluded by September 21, 2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Saad — Connecticut, 10-51285


ᐅ Donald Sabia, Connecticut

Address: 35 Glenn Dr Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-52475: "In a Chapter 7 bankruptcy case, Donald Sabia from Stratford, CT, saw their proceedings start in 2010-10-14 and complete by 2011-01-30, involving asset liquidation."
Donald Sabia — Connecticut, 10-52475


ᐅ Gregory Paul Sabin, Connecticut

Address: 106 Horace St Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-50338: "In Stratford, CT, Gregory Paul Sabin filed for Chapter 7 bankruptcy in February 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Gregory Paul Sabin — Connecticut, 12-50338


ᐅ Abouaassi Nassima Jadalah Saeb, Connecticut

Address: 541 Sedgewick Ave Stratford, CT 06615-6968

Bankruptcy Case 14-50266 Overview: "In a Chapter 7 bankruptcy case, Abouaassi Nassima Jadalah Saeb from Stratford, CT, saw their proceedings start in Feb 25, 2014 and complete by 2014-05-26, involving asset liquidation."
Abouaassi Nassima Jadalah Saeb — Connecticut, 14-50266


ᐅ Charles M Sakowicz, Connecticut

Address: 162 Shanley St Stratford, CT 06615-6920

Bankruptcy Case 15-50821 Overview: "In a Chapter 7 bankruptcy case, Charles M Sakowicz from Stratford, CT, saw their proceedings start in 06.17.2015 and complete by September 15, 2015, involving asset liquidation."
Charles M Sakowicz — Connecticut, 15-50821


ᐅ Laurese Salgado, Connecticut

Address: 175 1st Ave Stratford, CT 06615

Bankruptcy Case 10-51468 Summary: "The case of Laurese Salgado in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurese Salgado — Connecticut, 10-51468


ᐅ Arthur Salthouse, Connecticut

Address: 215 Luanne Rd Stratford, CT 06614

Bankruptcy Case 13-51496 Summary: "The bankruptcy record of Arthur Salthouse from Stratford, CT, shows a Chapter 7 case filed in 09.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2013."
Arthur Salthouse — Connecticut, 13-51496


ᐅ Andrei Cristian Samoila, Connecticut

Address: 20 Lovell Pl Stratford, CT 06615-5809

Snapshot of U.S. Bankruptcy Proceeding Case 15-50525: "Andrei Cristian Samoila's Chapter 7 bankruptcy, filed in Stratford, CT in 04.17.2015, led to asset liquidation, with the case closing in 2015-07-16."
Andrei Cristian Samoila — Connecticut, 15-50525


ᐅ Lucrecia Sanabria, Connecticut

Address: 210 Chelsea St Stratford, CT 06615

Concise Description of Bankruptcy Case 10-530847: "Lucrecia Sanabria's Chapter 7 bankruptcy, filed in Stratford, CT in Dec 30, 2010, led to asset liquidation, with the case closing in 2011-04-17."
Lucrecia Sanabria — Connecticut, 10-53084


ᐅ Sean Sanchioni, Connecticut

Address: 182 Stonybrook Rd Stratford, CT 06614

Concise Description of Bankruptcy Case 10-528247: "Stratford, CT resident Sean Sanchioni's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Sean Sanchioni — Connecticut, 10-52824


ᐅ Dawn M Sanders, Connecticut

Address: 157 Warwick Ave Stratford, CT 06615-5918

Concise Description of Bankruptcy Case 15-503967: "The case of Dawn M Sanders in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Sanders — Connecticut, 15-50396


ᐅ Kenneth H Sanders, Connecticut

Address: 157 Warwick Ave Stratford, CT 06615-5918

Snapshot of U.S. Bankruptcy Proceeding Case 15-50396: "Kenneth H Sanders's Chapter 7 bankruptcy, filed in Stratford, CT in 03.25.2015, led to asset liquidation, with the case closing in 2015-06-23."
Kenneth H Sanders — Connecticut, 15-50396


ᐅ Juan Santiago, Connecticut

Address: 484 Reitter St W Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-52567: "The bankruptcy record of Juan Santiago from Stratford, CT, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
Juan Santiago — Connecticut, 10-52567


ᐅ Jose P Santos, Connecticut

Address: 385 Bruce Ave Fl 1ST Stratford, CT 06615-5525

Bankruptcy Case 2014-51088 Summary: "Jose P Santos's Chapter 7 bankruptcy, filed in Stratford, CT in July 2014, led to asset liquidation, with the case closing in 10/10/2014."
Jose P Santos — Connecticut, 2014-51088


ᐅ Julia N Santos, Connecticut

Address: 385 Bruce Ave Fl 1ST Stratford, CT 06615-5525

Concise Description of Bankruptcy Case 14-510887: "In a Chapter 7 bankruptcy case, Julia N Santos from Stratford, CT, saw her proceedings start in 2014-07-12 and complete by 10/10/2014, involving asset liquidation."
Julia N Santos — Connecticut, 14-51088


ᐅ Paula Santos, Connecticut

Address: 460 Thompson St Stratford, CT 06615

Bankruptcy Case 10-52748 Overview: "Paula Santos's bankruptcy, initiated in 11/11/2010 and concluded by February 16, 2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Santos — Connecticut, 10-52748


ᐅ Patricia M Sastrum, Connecticut

Address: 475 Sedgewick Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-51883: "In Stratford, CT, Patricia M Sastrum filed for Chapter 7 bankruptcy in 12.06.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2014."
Patricia M Sastrum — Connecticut, 13-51883


ᐅ Michael Savoie, Connecticut

Address: 900 Silver Ln Unit U4 Stratford, CT 06614-9301

Concise Description of Bankruptcy Case 14-514137: "The bankruptcy filing by Michael Savoie, undertaken in 2014-09-09 in Stratford, CT under Chapter 7, concluded with discharge in 12/08/2014 after liquidating assets."
Michael Savoie — Connecticut, 14-51413


ᐅ Adam Schechter, Connecticut

Address: 112 Fiddler Green Rd Unit C Stratford, CT 06614-8059

Brief Overview of Bankruptcy Case 15-51651: "In a Chapter 7 bankruptcy case, Adam Schechter from Stratford, CT, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Adam Schechter — Connecticut, 15-51651


ᐅ Bernadette Schirillo, Connecticut

Address: 37 Jesse Ave Stratford, CT 06614

Bankruptcy Case 12-50516 Summary: "In a Chapter 7 bankruptcy case, Bernadette Schirillo from Stratford, CT, saw her proceedings start in 2012-03-21 and complete by 07.07.2012, involving asset liquidation."
Bernadette Schirillo — Connecticut, 12-50516


ᐅ Victor E Schmidt, Connecticut

Address: 150 Ryan Ave Stratford, CT 06615-7413

Snapshot of U.S. Bankruptcy Proceeding Case 15-50755: "The case of Victor E Schmidt in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor E Schmidt — Connecticut, 15-50755


ᐅ Michael Schmidt, Connecticut

Address: 520 Reitter St W Stratford, CT 06614

Concise Description of Bankruptcy Case 10-530177: "In a Chapter 7 bankruptcy case, Michael Schmidt from Stratford, CT, saw their proceedings start in Dec 17, 2010 and complete by 04.04.2011, involving asset liquidation."
Michael Schmidt — Connecticut, 10-53017


ᐅ Christie Schuler, Connecticut

Address: 77 Lawlor Ter Stratford, CT 06614

Bankruptcy Case 10-51274 Overview: "The bankruptcy record of Christie Schuler from Stratford, CT, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Christie Schuler — Connecticut, 10-51274


ᐅ Arthur E Schulz, Connecticut

Address: 45 Cottage Pl Stratford, CT 06614-5106

Concise Description of Bankruptcy Case 08-309457: "Chapter 13 bankruptcy for Arthur E Schulz in Stratford, CT began in 2008-03-27, focusing on debt restructuring, concluding with plan fulfillment in 2014-07-14."
Arthur E Schulz — Connecticut, 08-30945


ᐅ Cheryl L Schulz, Connecticut

Address: 45 Cottage Pl Stratford, CT 06614-5106

Bankruptcy Case 08-30945 Overview: "Cheryl L Schulz's Stratford, CT bankruptcy under Chapter 13 in Mar 27, 2008 led to a structured repayment plan, successfully discharged in 2014-07-14."
Cheryl L Schulz — Connecticut, 08-30945


ᐅ Barry S Schwartz, Connecticut

Address: 70 Harbour View Pl Stratford, CT 06615

Bankruptcy Case 12-50501 Summary: "Stratford, CT resident Barry S Schwartz's 03.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
Barry S Schwartz — Connecticut, 12-50501


ᐅ Stacey Schwartz, Connecticut

Address: 100 Peacock Dr Stratford, CT 06614

Bankruptcy Case 10-52979 Overview: "The bankruptcy filing by Stacey Schwartz, undertaken in 12.15.2010 in Stratford, CT under Chapter 7, concluded with discharge in Apr 2, 2011 after liquidating assets."
Stacey Schwartz — Connecticut, 10-52979


ᐅ Lasher Tracy Schwarz, Connecticut

Address: 368 Washington Pkwy Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 09-52611: "In Stratford, CT, Lasher Tracy Schwarz filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2010."
Lasher Tracy Schwarz — Connecticut, 09-52611


ᐅ Edward Scinto, Connecticut

Address: 35 Lenox Ave Stratford, CT 06615

Bankruptcy Case 10-51400 Summary: "Edward Scinto's bankruptcy, initiated in 06/17/2010 and concluded by 2010-10-03 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Scinto — Connecticut, 10-51400


ᐅ Anthony H Scraders, Connecticut

Address: 393 Columbus Ave Stratford, CT 06615

Bankruptcy Case 12-51865 Overview: "The bankruptcy record of Anthony H Scraders from Stratford, CT, shows a Chapter 7 case filed in October 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2013."
Anthony H Scraders — Connecticut, 12-51865


ᐅ Rene Segovia, Connecticut

Address: 515 Birdseye St Stratford, CT 06615

Bankruptcy Case 10-51793 Overview: "The bankruptcy filing by Rene Segovia, undertaken in July 2010 in Stratford, CT under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
Rene Segovia — Connecticut, 10-51793


ᐅ Stephen Sekelsky, Connecticut

Address: 2400 Barnum Ave Stratford, CT 06615

Brief Overview of Bankruptcy Case 09-52312: "The bankruptcy filing by Stephen Sekelsky, undertaken in November 2009 in Stratford, CT under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Stephen Sekelsky — Connecticut, 09-52312