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 Janet Serrano, Connecticut

Address: 1706 W Broad St Stratford, CT 06615

Bankruptcy Case 13-50018 Overview: "In a Chapter 7 bankruptcy case, Janet Serrano from Stratford, CT, saw her proceedings start in Jan 8, 2013 and complete by April 14, 2013, involving asset liquidation."
Janet Serrano — Connecticut, 13-50018


ᐅ Dorothy A Shackett, Connecticut

Address: 252 Wellington St Stratford, CT 06615-7237

Bankruptcy Case 14-51285 Summary: "The bankruptcy filing by Dorothy A Shackett, undertaken in August 2014 in Stratford, CT under Chapter 7, concluded with discharge in 11/17/2014 after liquidating assets."
Dorothy A Shackett — Connecticut, 14-51285


ᐅ Francis K Shackett, Connecticut

Address: 252 Wellington St Stratford, CT 06615-7237

Bankruptcy Case 14-51285 Summary: "The case of Francis K Shackett in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis K Shackett — Connecticut, 14-51285


ᐅ Timothy Shea, Connecticut

Address: 141 Los Angeles Ave Stratford, CT 06614

Bankruptcy Case 10-52317 Summary: "The bankruptcy filing by Timothy Shea, undertaken in 2010-09-27 in Stratford, CT under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Timothy Shea — Connecticut, 10-52317


ᐅ David Sierman, Connecticut

Address: 417 Curtis Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 10-523607: "David Sierman's bankruptcy, initiated in September 30, 2010 and concluded by 01/16/2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Sierman — Connecticut, 10-52360


ᐅ Mark L Sills, Connecticut

Address: 551 North Trl # B Stratford, CT 06614

Brief Overview of Bankruptcy Case 12-50638: "Mark L Sills's Chapter 7 bankruptcy, filed in Stratford, CT in 04/04/2012, led to asset liquidation, with the case closing in July 2012."
Mark L Sills — Connecticut, 12-50638


ᐅ Blanca D Silva, Connecticut

Address: PO Box 1097 Stratford, CT 06615-8597

Bankruptcy Case 15-50894 Overview: "Blanca D Silva's Chapter 7 bankruptcy, filed in Stratford, CT in 06/30/2015, led to asset liquidation, with the case closing in September 2015."
Blanca D Silva — Connecticut, 15-50894


ᐅ Jr Joaquim R Silva, Connecticut

Address: 235 Henry Ave Unit 21H Stratford, CT 06614

Concise Description of Bankruptcy Case 11-510227: "In a Chapter 7 bankruptcy case, Jr Joaquim R Silva from Stratford, CT, saw their proceedings start in May 2011 and complete by 2011-09-05, involving asset liquidation."
Jr Joaquim R Silva — Connecticut, 11-51022


ᐅ Elan Silverman, Connecticut

Address: 152 Raven Ter Stratford, CT 06614

Concise Description of Bankruptcy Case 10-513507: "Elan Silverman's bankruptcy, initiated in 06.11.2010 and concluded by Sep 27, 2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elan Silverman — Connecticut, 10-51350


ᐅ Sheila S Simpson, Connecticut

Address: 443A North Trl Stratford, CT 06614-8289

Bankruptcy Case 15-50567 Overview: "Sheila S Simpson's bankruptcy, initiated in April 2015 and concluded by 07/23/2015 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila S Simpson — Connecticut, 15-50567


ᐅ William E Simpson, Connecticut

Address: 443A North Trl Stratford, CT 06614-8289

Bankruptcy Case 15-50567 Summary: "In a Chapter 7 bankruptcy case, William E Simpson from Stratford, CT, saw their proceedings start in 2015-04-24 and complete by 07.23.2015, involving asset liquidation."
William E Simpson — Connecticut, 15-50567


ᐅ Pawel K Simura, Connecticut

Address: 61 Winton Pl Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-50097: "In a Chapter 7 bankruptcy case, Pawel K Simura from Stratford, CT, saw their proceedings start in Jan 24, 2013 and complete by 04/30/2013, involving asset liquidation."
Pawel K Simura — Connecticut, 13-50097


ᐅ Kulwant Singh, Connecticut

Address: 50 Johnson Ln Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-51770: "In a Chapter 7 bankruptcy case, Kulwant Singh from Stratford, CT, saw their proceedings start in July 28, 2010 and complete by 2010-11-13, involving asset liquidation."
Kulwant Singh — Connecticut, 10-51770


ᐅ Tamiyu Siriwardene, Connecticut

Address: 168 King St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 09-52045: "In a Chapter 7 bankruptcy case, Tamiyu Siriwardene from Stratford, CT, saw their proceedings start in 2009-10-13 and complete by Jan 17, 2010, involving asset liquidation."
Tamiyu Siriwardene — Connecticut, 09-52045


ᐅ Miriam Sistrunk, Connecticut

Address: 149 Wooster Ave Stratford, CT 06615

Brief Overview of Bankruptcy Case 10-51426: "In Stratford, CT, Miriam Sistrunk filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Miriam Sistrunk — Connecticut, 10-51426


ᐅ Cynthia Rose Sistrunk, Connecticut

Address: 450 Albert Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 12-506657: "Cynthia Rose Sistrunk's Chapter 7 bankruptcy, filed in Stratford, CT in 2012-04-10, led to asset liquidation, with the case closing in Jul 27, 2012."
Cynthia Rose Sistrunk — Connecticut, 12-50665


ᐅ Kim Sithivong, Connecticut

Address: 483 Columbus Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 12-512757: "Stratford, CT resident Kim Sithivong's 07/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2012."
Kim Sithivong — Connecticut, 12-51275


ᐅ Jeffrey Skene, Connecticut

Address: 84 Linton St Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-52666: "Jeffrey Skene's bankruptcy, initiated in 2010-10-31 and concluded by 2011-02-16 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Skene — Connecticut, 10-52666


ᐅ Sylvia Christine Skoczolek, Connecticut

Address: 345 Albert Ave Stratford, CT 06614

Bankruptcy Case 13-50338 Summary: "Sylvia Christine Skoczolek's Chapter 7 bankruptcy, filed in Stratford, CT in March 8, 2013, led to asset liquidation, with the case closing in June 12, 2013."
Sylvia Christine Skoczolek — Connecticut, 13-50338


ᐅ Barbara Sloat, Connecticut

Address: 2010 Nichols Ave Stratford, CT 06614-1713

Bankruptcy Case 14-51172 Summary: "The bankruptcy record of Barbara Sloat from Stratford, CT, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-27."
Barbara Sloat — Connecticut, 14-51172


ᐅ Michael J Sloat, Connecticut

Address: 2010 Nichols Ave Stratford, CT 06614-1713

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51172: "The bankruptcy record of Michael J Sloat from Stratford, CT, shows a Chapter 7 case filed in 07.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Michael J Sloat — Connecticut, 2014-51172


ᐅ Jr Paul R Smart, Connecticut

Address: 134 Garibaldi Ave Stratford, CT 06615

Bankruptcy Case 11-50865 Summary: "In a Chapter 7 bankruptcy case, Jr Paul R Smart from Stratford, CT, saw their proceedings start in 04.29.2011 and complete by August 2011, involving asset liquidation."
Jr Paul R Smart — Connecticut, 11-50865


ᐅ Danielle Marie Smith, Connecticut

Address: 170 Silver Ln Stratford, CT 06614

Bankruptcy Case 11-50442 Summary: "In a Chapter 7 bankruptcy case, Danielle Marie Smith from Stratford, CT, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Danielle Marie Smith — Connecticut, 11-50442


ᐅ Janice A Smith, Connecticut

Address: 655 Success Ave Stratford, CT 06614

Bankruptcy Case 13-50806 Summary: "Janice A Smith's bankruptcy, initiated in 2013-05-28 and concluded by August 2013 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice A Smith — Connecticut, 13-50806


ᐅ Christian Smith, Connecticut

Address: 87 Hortense St Stratford, CT 06614

Bankruptcy Case 10-52172 Summary: "The bankruptcy filing by Christian Smith, undertaken in Sep 14, 2010 in Stratford, CT under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Christian Smith — Connecticut, 10-52172


ᐅ Celena L Smith, Connecticut

Address: 49 Baird Ct Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 13-51041: "Celena L Smith's Chapter 7 bankruptcy, filed in Stratford, CT in 07/02/2013, led to asset liquidation, with the case closing in September 25, 2013."
Celena L Smith — Connecticut, 13-51041


ᐅ Stephanie Smith, Connecticut

Address: 1910 Broadbridge Ave Stratford, CT 06614

Bankruptcy Case 10-51719 Summary: "In a Chapter 7 bankruptcy case, Stephanie Smith from Stratford, CT, saw her proceedings start in July 2010 and complete by November 7, 2010, involving asset liquidation."
Stephanie Smith — Connecticut, 10-51719


ᐅ Hugh A Smith, Connecticut

Address: 50 East St Stratford, CT 06615

Concise Description of Bankruptcy Case 11-517517: "The bankruptcy record of Hugh A Smith from Stratford, CT, shows a Chapter 7 case filed in 08/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2011."
Hugh A Smith — Connecticut, 11-51751


ᐅ Joseph A Socci, Connecticut

Address: 135 Burbank Dr Stratford, CT 06614-3406

Snapshot of U.S. Bankruptcy Proceeding Case 14-50203: "Joseph A Socci's bankruptcy, initiated in 02.12.2014 and concluded by 2014-05-13 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Socci — Connecticut, 14-50203


ᐅ Michael T Sohonyay, Connecticut

Address: 797 E Broadway Apt 1 Stratford, CT 06615-5907

Bankruptcy Case 14-50853 Summary: "The bankruptcy filing by Michael T Sohonyay, undertaken in May 31, 2014 in Stratford, CT under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Michael T Sohonyay — Connecticut, 14-50853


ᐅ Deborah Solhem, Connecticut

Address: 85 Stonybrook Rd Stratford, CT 06614-3715

Snapshot of U.S. Bankruptcy Proceeding Case 16-50832: "The bankruptcy filing by Deborah Solhem, undertaken in 2016-06-23 in Stratford, CT under Chapter 7, concluded with discharge in 09/21/2016 after liquidating assets."
Deborah Solhem — Connecticut, 16-50832


ᐅ Domenico Sollenne, Connecticut

Address: 423 Greenfield Ave Stratford, CT 06614-3838

Bankruptcy Case 2014-50794 Summary: "Domenico Sollenne's bankruptcy, initiated in 05/23/2014 and concluded by 08/21/2014 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domenico Sollenne — Connecticut, 2014-50794


ᐅ Martha L Soto, Connecticut

Address: 2204 Avalon Way Stratford, CT 06614-8953

Snapshot of U.S. Bankruptcy Proceeding Case 16-50279: "Martha L Soto's bankruptcy, initiated in 2016-02-26 and concluded by May 26, 2016 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha L Soto — Connecticut, 16-50279


ᐅ Brian Soukup, Connecticut

Address: 1525 Broadbridge Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 11-509757: "The bankruptcy filing by Brian Soukup, undertaken in 2011-05-16 in Stratford, CT under Chapter 7, concluded with discharge in August 17, 2011 after liquidating assets."
Brian Soukup — Connecticut, 11-50975


ᐅ Robin Soule, Connecticut

Address: 65 Rosebrook Dr Stratford, CT 06614

Bankruptcy Case 10-52649 Summary: "Stratford, CT resident Robin Soule's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Robin Soule — Connecticut, 10-52649


ᐅ Victoria Spada, Connecticut

Address: 45 Rockland Ave Stratford, CT 06614

Bankruptcy Case 09-52183 Summary: "Stratford, CT resident Victoria Spada's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Victoria Spada — Connecticut, 09-52183


ᐅ Patricia Sperling, Connecticut

Address: 186 Holmes St Stratford, CT 06615-6515

Concise Description of Bankruptcy Case 2014-510697: "Patricia Sperling's Chapter 7 bankruptcy, filed in Stratford, CT in 2014-07-09, led to asset liquidation, with the case closing in October 2014."
Patricia Sperling — Connecticut, 2014-51069


ᐅ Karen Springer, Connecticut

Address: 845 Huntington Rd Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-50510: "The case of Karen Springer in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Springer — Connecticut, 13-50510


ᐅ Julien Mariette St, Connecticut

Address: 3 Elm Ter Stratford, CT 06615

Concise Description of Bankruptcy Case 12-509507: "Julien Mariette St's bankruptcy, initiated in 2012-05-23 and concluded by 2012-09-08 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julien Mariette St — Connecticut, 12-50950


ᐅ Linda Staak, Connecticut

Address: 355 Huntington Rd Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-32177: "Linda Staak's Chapter 7 bankruptcy, filed in Stratford, CT in 2010-07-19, led to asset liquidation, with the case closing in 11/04/2010."
Linda Staak — Connecticut, 10-32177


ᐅ William Mathew Stafford, Connecticut

Address: 1165 Stratford Rd Unit 305 Stratford, CT 06615

Concise Description of Bankruptcy Case 13-505067: "William Mathew Stafford's bankruptcy, initiated in 04.04.2013 and concluded by 07.10.2013 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mathew Stafford — Connecticut, 13-50506


ᐅ Rosa Staltaro, Connecticut

Address: 538 Highland Ave Stratford, CT 06614

Bankruptcy Case 12-51451 Summary: "The case of Rosa Staltaro in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Staltaro — Connecticut, 12-51451


ᐅ William A Starkie, Connecticut

Address: 540 Harvard Ave Stratford, CT 06614

Concise Description of Bankruptcy Case 12-512107: "The bankruptcy record of William A Starkie from Stratford, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2012."
William A Starkie — Connecticut, 12-51210


ᐅ Newellyn Stephenson, Connecticut

Address: 225 Columbus Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 10-52410: "The case of Newellyn Stephenson in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Newellyn Stephenson — Connecticut, 10-52410


ᐅ Janet H Sternbach, Connecticut

Address: 134 Garibaldi Ave Stratford, CT 06615-7267

Concise Description of Bankruptcy Case 15-506367: "In Stratford, CT, Janet H Sternbach filed for Chapter 7 bankruptcy in 2015-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-04."
Janet H Sternbach — Connecticut, 15-50636


ᐅ Mary Jane Stevens, Connecticut

Address: 360 Wilbar Dr Stratford, CT 06614

Concise Description of Bankruptcy Case 11-504417: "The bankruptcy record of Mary Jane Stevens from Stratford, CT, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2011."
Mary Jane Stevens — Connecticut, 11-50441


ᐅ Steven Stiffman, Connecticut

Address: 1728 Broadbridge Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-13496-ajg: "The case of Steven Stiffman in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Stiffman — Connecticut, 10-13496


ᐅ Robert B Straz, Connecticut

Address: 90 Ryan Ave Stratford, CT 06615

Concise Description of Bankruptcy Case 12-506807: "Robert B Straz's Chapter 7 bankruptcy, filed in Stratford, CT in Apr 12, 2012, led to asset liquidation, with the case closing in 07.29.2012."
Robert B Straz — Connecticut, 12-50680


ᐅ Daniel Sullivan, Connecticut

Address: 22 Meritine Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-51091: "The case of Daniel Sullivan in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Sullivan — Connecticut, 10-51091


ᐅ Anthony Swanson, Connecticut

Address: 75 5th Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 13-50008: "Stratford, CT resident Anthony Swanson's 2013-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-10."
Anthony Swanson — Connecticut, 13-50008


ᐅ Keith A Swist, Connecticut

Address: 180 Lambert Dr Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51132: "In Stratford, CT, Keith A Swist filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-01."
Keith A Swist — Connecticut, 12-51132


ᐅ Steven Taccogna, Connecticut

Address: 410 Henry Ave Stratford, CT 06614-4583

Bankruptcy Case 15-50711 Summary: "The bankruptcy filing by Steven Taccogna, undertaken in 05.26.2015 in Stratford, CT under Chapter 7, concluded with discharge in 08/24/2015 after liquidating assets."
Steven Taccogna — Connecticut, 15-50711


ᐅ Lila M Tanguay, Connecticut

Address: 69 Underwood Ct Stratford, CT 06614

Brief Overview of Bankruptcy Case 11-50141: "Lila M Tanguay's bankruptcy, initiated in 01/28/2011 and concluded by 04.27.2011 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lila M Tanguay — Connecticut, 11-50141


ᐅ Christopher Temple, Connecticut

Address: 240 Dewey St Stratford, CT 06615

Concise Description of Bankruptcy Case 11-501917: "The bankruptcy filing by Christopher Temple, undertaken in February 4, 2011 in Stratford, CT under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets."
Christopher Temple — Connecticut, 11-50191


ᐅ Jr John I Tenn, Connecticut

Address: 325 Thompson St Stratford, CT 06615

Concise Description of Bankruptcy Case 13-519037: "The bankruptcy filing by Jr John I Tenn, undertaken in 2013-12-12 in Stratford, CT under Chapter 7, concluded with discharge in Mar 18, 2014 after liquidating assets."
Jr John I Tenn — Connecticut, 13-51903


ᐅ Vincent Tenney, Connecticut

Address: 216 Barnum Ter Stratford, CT 06614

Concise Description of Bankruptcy Case 13-509927: "The case of Vincent Tenney in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Tenney — Connecticut, 13-50992


ᐅ Lee Kim L Thergood, Connecticut

Address: PO Box 214 Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 11-51252: "The bankruptcy filing by Lee Kim L Thergood, undertaken in 2011-06-22 in Stratford, CT under Chapter 7, concluded with discharge in 2011-10-08 after liquidating assets."
Lee Kim L Thergood — Connecticut, 11-51252


ᐅ Clarence Thomas, Connecticut

Address: 40 Guzzi Dr Stratford, CT 06615

Bankruptcy Case 10-52344 Summary: "In a Chapter 7 bankruptcy case, Clarence Thomas from Stratford, CT, saw their proceedings start in 2010-09-29 and complete by 2011-01-15, involving asset liquidation."
Clarence Thomas — Connecticut, 10-52344


ᐅ Shahidah Thomas, Connecticut

Address: 65 Plane Tree Rd Stratford, CT 06614

Bankruptcy Case 12-51774 Overview: "The bankruptcy record of Shahidah Thomas from Stratford, CT, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Shahidah Thomas — Connecticut, 12-51774


ᐅ Thomas C Thornberry, Connecticut

Address: 1111 Stratford Ave Apt 302 Stratford, CT 06615-6370

Bankruptcy Case 16-50775 Summary: "In a Chapter 7 bankruptcy case, Thomas C Thornberry from Stratford, CT, saw their proceedings start in June 10, 2016 and complete by 09/08/2016, involving asset liquidation."
Thomas C Thornberry — Connecticut, 16-50775


ᐅ Melissa V Tierney, Connecticut

Address: 197 Light St Stratford, CT 06614

Concise Description of Bankruptcy Case 12-518157: "The case of Melissa V Tierney in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa V Tierney — Connecticut, 12-51815


ᐅ Christopher Tilson, Connecticut

Address: 579 Windsor Ave Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-52992: "In Stratford, CT, Christopher Tilson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Christopher Tilson — Connecticut, 10-52992


ᐅ Demetrios Tinguirlis, Connecticut

Address: 45 Fairlea Ave Stratford, CT 06614

Bankruptcy Case 13-50513 Summary: "The case of Demetrios Tinguirlis in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demetrios Tinguirlis — Connecticut, 13-50513


ᐅ Anton Tomaj, Connecticut

Address: 110 Lindas Run Stratford, CT 06614-3271

Concise Description of Bankruptcy Case 14-516977: "The bankruptcy record of Anton Tomaj from Stratford, CT, shows a Chapter 7 case filed in November 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2015."
Anton Tomaj — Connecticut, 14-51697


ᐅ Pamela S Tomer, Connecticut

Address: 40 California St Unit A25 Stratford, CT 06615

Concise Description of Bankruptcy Case 11-504027: "Pamela S Tomer's Chapter 7 bankruptcy, filed in Stratford, CT in 2011-03-04, led to asset liquidation, with the case closing in June 1, 2011."
Pamela S Tomer — Connecticut, 11-50402


ᐅ Gisella Torcasio, Connecticut

Address: 87 Cedar Knoll Dr Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-50300: "The bankruptcy filing by Gisella Torcasio, undertaken in 02.11.2010 in Stratford, CT under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Gisella Torcasio — Connecticut, 10-50300


ᐅ Lillian Torres, Connecticut

Address: 195 Henry Ave Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51363: "The bankruptcy record of Lillian Torres from Stratford, CT, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2012."
Lillian Torres — Connecticut, 12-51363


ᐅ Leah Beth Tortora, Connecticut

Address: 170 Brookside Dr Stratford, CT 06614

Bankruptcy Case 11-52281 Summary: "In a Chapter 7 bankruptcy case, Leah Beth Tortora from Stratford, CT, saw her proceedings start in 11/16/2011 and complete by March 2012, involving asset liquidation."
Leah Beth Tortora — Connecticut, 11-52281


ᐅ Eric B Tran, Connecticut

Address: 70 Marsh Way Stratford, CT 06614

Brief Overview of Bankruptcy Case 13-51447: "Eric B Tran's Chapter 7 bankruptcy, filed in Stratford, CT in 09.13.2013, led to asset liquidation, with the case closing in December 2013."
Eric B Tran — Connecticut, 13-51447


ᐅ Anthony P Trerotola, Connecticut

Address: 25 Newport Ave Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 12-50834: "Anthony P Trerotola's bankruptcy, initiated in May 4, 2012 and concluded by August 20, 2012 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony P Trerotola — Connecticut, 12-50834


ᐅ Oscar Triana, Connecticut

Address: 128 Barnum Ter Stratford, CT 06614

Concise Description of Bankruptcy Case 10-501077: "Stratford, CT resident Oscar Triana's 01.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Oscar Triana — Connecticut, 10-50107


ᐅ Carlos Trindade, Connecticut

Address: 4285 Main St Stratford, CT 06614-3317

Bankruptcy Case 16-50811 Overview: "The bankruptcy record of Carlos Trindade from Stratford, CT, shows a Chapter 7 case filed in Jun 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2016."
Carlos Trindade — Connecticut, 16-50811


ᐅ Rebecca Trindade, Connecticut

Address: 4285 Main St Stratford, CT 06614-3317

Bankruptcy Case 16-50811 Summary: "The bankruptcy record of Rebecca Trindade from Stratford, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2016."
Rebecca Trindade — Connecticut, 16-50811


ᐅ German Troncoso, Connecticut

Address: 94 Drome Ave Stratford, CT 06615-6603

Concise Description of Bankruptcy Case 15-513887: "The case of German Troncoso in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German Troncoso — Connecticut, 15-51388


ᐅ Sandra Troncoso, Connecticut

Address: 94 Drome Ave Stratford, CT 06615-6603

Concise Description of Bankruptcy Case 15-513887: "In a Chapter 7 bankruptcy case, Sandra Troncoso from Stratford, CT, saw her proceedings start in Oct 1, 2015 and complete by 2015-12-30, involving asset liquidation."
Sandra Troncoso — Connecticut, 15-51388


ᐅ Nelson Turcios, Connecticut

Address: 125 Euerle St Stratford, CT 06614-5319

Brief Overview of Bankruptcy Case 16-50764: "In a Chapter 7 bankruptcy case, Nelson Turcios from Stratford, CT, saw his proceedings start in Jun 8, 2016 and complete by 2016-09-06, involving asset liquidation."
Nelson Turcios — Connecticut, 16-50764


ᐅ Mary A Turechek, Connecticut

Address: 1304 Nichols Ave Stratford, CT 06614-2626

Concise Description of Bankruptcy Case 15-514567: "In Stratford, CT, Mary A Turechek filed for Chapter 7 bankruptcy in 10.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2016."
Mary A Turechek — Connecticut, 15-51456


ᐅ Douglas Turnage, Connecticut

Address: 195 Dover St Stratford, CT 06615

Concise Description of Bankruptcy Case 13-517787: "Stratford, CT resident Douglas Turnage's 2013-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2014."
Douglas Turnage — Connecticut, 13-51778


ᐅ Ann F Turner, Connecticut

Address: 25 Kasper Cir Stratford, CT 06614-3727

Brief Overview of Bankruptcy Case 15-50264: "The bankruptcy record of Ann F Turner from Stratford, CT, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Ann F Turner — Connecticut, 15-50264


ᐅ Washington A Ugarte, Connecticut

Address: 260 Karen Ave Stratford, CT 06614-2662

Bankruptcy Case 15-50632 Overview: "In Stratford, CT, Washington A Ugarte filed for Chapter 7 bankruptcy in 2015-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Washington A Ugarte — Connecticut, 15-50632


ᐅ Edward Vagnini, Connecticut

Address: 72 High View Dr Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 10-50307: "Edward Vagnini's bankruptcy, initiated in 2010-02-12 and concluded by 05.19.2010 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Vagnini — Connecticut, 10-50307


ᐅ Kimberly Vaitkus, Connecticut

Address: 14 Cardinal Pl Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 09-33497: "The case of Kimberly Vaitkus in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Vaitkus — Connecticut, 09-33497


ᐅ Robert Valentin, Connecticut

Address: 1985 Cutspring Rd Stratford, CT 06614-1032

Bankruptcy Case 15-50469 Overview: "The case of Robert Valentin in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Valentin — Connecticut, 15-50469


ᐅ Angela Vallenas, Connecticut

Address: 175 Blueberry Ln Stratford, CT 06614-2094

Bankruptcy Case 15-50451 Overview: "In Stratford, CT, Angela Vallenas filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2015."
Angela Vallenas — Connecticut, 15-50451


ᐅ Roni Vasquez, Connecticut

Address: 3699 Broadbridge Ave Unit 122 Stratford, CT 06614-2062

Bankruptcy Case 14-51277 Overview: "Roni Vasquez's Chapter 7 bankruptcy, filed in Stratford, CT in 2014-08-18, led to asset liquidation, with the case closing in Nov 16, 2014."
Roni Vasquez — Connecticut, 14-51277


ᐅ Anthony Vavala, Connecticut

Address: 230 Marcroft St Stratford, CT 06614-3853

Bankruptcy Case 16-50232 Overview: "The bankruptcy filing by Anthony Vavala, undertaken in 2016-02-18 in Stratford, CT under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Anthony Vavala — Connecticut, 16-50232


ᐅ Carol Vavala, Connecticut

Address: 230 Marcroft St Stratford, CT 06614-3853

Brief Overview of Bankruptcy Case 16-50232: "In Stratford, CT, Carol Vavala filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2016."
Carol Vavala — Connecticut, 16-50232


ᐅ Konstadinos Vazouras, Connecticut

Address: 15 Woodend Rd Stratford, CT 06615

Bankruptcy Case 11-51423 Overview: "The bankruptcy record of Konstadinos Vazouras from Stratford, CT, shows a Chapter 7 case filed in Jul 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Konstadinos Vazouras — Connecticut, 11-51423


ᐅ Jose Velez, Connecticut

Address: 535 Stonybrook Rd Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-50677: "Jose Velez's Chapter 7 bankruptcy, filed in Stratford, CT in March 26, 2010, led to asset liquidation, with the case closing in July 2010."
Jose Velez — Connecticut, 10-50677


ᐅ Thomas Verdock, Connecticut

Address: 110 Diane Ter Stratford, CT 06614

Brief Overview of Bankruptcy Case 10-50670: "In Stratford, CT, Thomas Verdock filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2010."
Thomas Verdock — Connecticut, 10-50670


ᐅ Hector Viera, Connecticut

Address: 45 Barnum Ter Stratford, CT 06614

Concise Description of Bankruptcy Case 10-527377: "In Stratford, CT, Hector Viera filed for Chapter 7 bankruptcy in Nov 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Hector Viera — Connecticut, 10-52737


ᐅ Carmen R Vila, Connecticut

Address: 130 Shanley St Stratford, CT 06615-6920

Snapshot of U.S. Bankruptcy Proceeding Case 15-50394: "The bankruptcy record of Carmen R Vila from Stratford, CT, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Carmen R Vila — Connecticut, 15-50394


ᐅ John A Vila, Connecticut

Address: 130 Shanley St Stratford, CT 06615-6920

Snapshot of U.S. Bankruptcy Proceeding Case 15-50394: "John A Vila's bankruptcy, initiated in 2015-03-25 and concluded by June 2015 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Vila — Connecticut, 15-50394


ᐅ Joao Vilarinho, Connecticut

Address: 70 Canaan Rd Stratford, CT 06614

Bankruptcy Case 10-52745 Overview: "The case of Joao Vilarinho in Stratford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joao Vilarinho — Connecticut, 10-52745


ᐅ Edgar N Villalba, Connecticut

Address: 131 Garden St Stratford, CT 06614

Snapshot of U.S. Bankruptcy Proceeding Case 12-51834: "Edgar N Villalba's Chapter 7 bankruptcy, filed in Stratford, CT in 2012-10-10, led to asset liquidation, with the case closing in January 2013."
Edgar N Villalba — Connecticut, 12-51834


ᐅ Ana Maria Vinza, Connecticut

Address: 46 Federal St Stratford, CT 06614-2730

Brief Overview of Bankruptcy Case 14-51136: "Ana Maria Vinza's bankruptcy, initiated in July 21, 2014 and concluded by 10/19/2014 in Stratford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Maria Vinza — Connecticut, 14-51136


ᐅ Marlon Vinza, Connecticut

Address: 46 Federal St Stratford, CT 06614-2730

Brief Overview of Bankruptcy Case 2014-51136: "Marlon Vinza's Chapter 7 bankruptcy, filed in Stratford, CT in 07/21/2014, led to asset liquidation, with the case closing in 10/19/2014."
Marlon Vinza — Connecticut, 2014-51136


ᐅ Vincent Vitale, Connecticut

Address: 94 Griffen St Stratford, CT 06615

Bankruptcy Case 10-52941 Summary: "The bankruptcy filing by Vincent Vitale, undertaken in 12.07.2010 in Stratford, CT under Chapter 7, concluded with discharge in March 25, 2011 after liquidating assets."
Vincent Vitale — Connecticut, 10-52941


ᐅ Audra Voyak, Connecticut

Address: 118 Evelyn St Stratford, CT 06615

Snapshot of U.S. Bankruptcy Proceeding Case 12-50442: "Stratford, CT resident Audra Voyak's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2012."
Audra Voyak — Connecticut, 12-50442


ᐅ Felicia Waiters, Connecticut

Address: 555 Sedgewick Ave Stratford, CT 06615-6968

Concise Description of Bankruptcy Case 15-500657: "Stratford, CT resident Felicia Waiters's Jan 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2015."
Felicia Waiters — Connecticut, 15-50065