Stamford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Stamford.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Constantin Busnel, Stamford CT
Address: 91 Strawberry Hill Ave Apt 332 Stamford, CT 06902
Concise Description of Bankruptcy Case 12-506857: "Constantin Busnel's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 13, 2012, led to asset liquidation, with the case closing in 2012-07-30."
Constantin Busnel — Connecticut
Maria M Bustos, Stamford CT
Address: 15 Renwick St Stamford, CT 06902-2300
Bankruptcy Case 16-50469 Summary: "Stamford, CT resident Maria M Bustos's 04/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2016."
Maria M Bustos — Connecticut
Michael Buzzeo, Stamford CT
Address: 67 Turner Rd Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 13-50533: "In Stamford, CT, Michael Buzzeo filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Michael Buzzeo — Connecticut
Cesar R Cabrera, Stamford CT
Address: 27 Wardwell St Stamford, CT 06902
Bankruptcy Case 11-51037 Summary: "In Stamford, CT, Cesar R Cabrera filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Cesar R Cabrera — Connecticut
Joann Cackowski, Stamford CT
Address: 311 Sylvan Knoll Rd Stamford, CT 06902-5345
Concise Description of Bankruptcy Case 14-503157: "Joann Cackowski's Chapter 7 bankruptcy, filed in Stamford, CT in March 3, 2014, led to asset liquidation, with the case closing in 2014-06-01."
Joann Cackowski — Connecticut
Esteban M Cahuas, Stamford CT
Address: 131 Lawn Ave Unit C3 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-52070: "In a Chapter 7 bankruptcy case, Esteban M Cahuas from Stamford, CT, saw his proceedings start in Nov 19, 2012 and complete by Feb 23, 2013, involving asset liquidation."
Esteban M Cahuas — Connecticut
Nelson Caitan, Stamford CT
Address: 142 Courtland Hill St Stamford, CT 06906
Bankruptcy Case 10-51419 Summary: "Nelson Caitan's bankruptcy, initiated in June 2010 and concluded by Oct 4, 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Caitan — Connecticut
Cesar Calderon, Stamford CT
Address: 92 Toms Rd Stamford, CT 06906
Bankruptcy Case 10-52100 Overview: "Stamford, CT resident Cesar Calderon's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Cesar Calderon — Connecticut
Joseph Frank Calderone, Stamford CT
Address: 106 Woodside Grn Apt 3D Stamford, CT 06905
Bankruptcy Case 11-50562 Overview: "In a Chapter 7 bankruptcy case, Joseph Frank Calderone from Stamford, CT, saw their proceedings start in 03/25/2011 and complete by Jun 29, 2011, involving asset liquidation."
Joseph Frank Calderone — Connecticut
Joseph Campagna, Stamford CT
Address: 1003 Stillwater Rd Stamford, CT 06902-1620
Concise Description of Bankruptcy Case 15-512757: "Stamford, CT resident Joseph Campagna's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2015."
Joseph Campagna — Connecticut
Margaret A Campana, Stamford CT
Address: 51 Schuyler Ave Apt 3D Stamford, CT 06902
Bankruptcy Case 09-52119 Overview: "In a Chapter 7 bankruptcy case, Margaret A Campana from Stamford, CT, saw her proceedings start in 2009-10-21 and complete by January 2010, involving asset liquidation."
Margaret A Campana — Connecticut
Catalina Campos, Stamford CT
Address: 50 Travis Ave Stamford, CT 06905-4133
Snapshot of U.S. Bankruptcy Proceeding Case 16-50161: "Catalina Campos's Chapter 7 bankruptcy, filed in Stamford, CT in 2016-02-01, led to asset liquidation, with the case closing in 2016-05-01."
Catalina Campos — Connecticut
Freddy Campos, Stamford CT
Address: 4 Magee Ave Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-52455: "Freddy Campos's bankruptcy, initiated in October 2010 and concluded by 2011-01-12 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Campos — Connecticut
Julio Canales, Stamford CT
Address: 126 Myrtle Ave Unit 6 Stamford, CT 06902-3931
Bankruptcy Case 15-50214 Summary: "In a Chapter 7 bankruptcy case, Julio Canales from Stamford, CT, saw his proceedings start in 2015-02-18 and complete by 2015-05-19, involving asset liquidation."
Julio Canales — Connecticut
Jennifer L Canavan, Stamford CT
Address: 39 Courtland Hill St Stamford, CT 06906
Brief Overview of Bankruptcy Case 11-51534: "Jennifer L Canavan's bankruptcy, initiated in July 28, 2011 and concluded by November 13, 2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Canavan — Connecticut
Thomas J Canino, Stamford CT
Address: 237 Strawberry Hill Ave Apt 18 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-51197: "Thomas J Canino's Chapter 7 bankruptcy, filed in Stamford, CT in 2011-06-14, led to asset liquidation, with the case closing in September 14, 2011."
Thomas J Canino — Connecticut
Florence R Carbone, Stamford CT
Address: 422 Summer St Apt 3H Stamford, CT 06901-1325
Snapshot of U.S. Bankruptcy Proceeding Case 16-50253: "The bankruptcy filing by Florence R Carbone, undertaken in 2016-02-22 in Stamford, CT under Chapter 7, concluded with discharge in 05/22/2016 after liquidating assets."
Florence R Carbone — Connecticut
Mario Joseph Cardillo, Stamford CT
Address: 87 Glenbrook Rd Apt 9D Stamford, CT 06902
Bankruptcy Case 12-50779 Overview: "The bankruptcy filing by Mario Joseph Cardillo, undertaken in April 2012 in Stamford, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Mario Joseph Cardillo — Connecticut
Celmira Cardona, Stamford CT
Address: 100 Hope St Apt 39 Stamford, CT 06906-2543
Bankruptcy Case 15-51606 Overview: "In Stamford, CT, Celmira Cardona filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2016."
Celmira Cardona — Connecticut
Samara Carranza, Stamford CT
Address: 55 Woodland Pl Apt 6 Stamford, CT 06902
Concise Description of Bankruptcy Case 10-514907: "In a Chapter 7 bankruptcy case, Samara Carranza from Stamford, CT, saw her proceedings start in 06/24/2010 and complete by October 10, 2010, involving asset liquidation."
Samara Carranza — Connecticut
Andres M Cartagena, Stamford CT
Address: 406 Courtland Ave Apt C Stamford, CT 06906
Brief Overview of Bankruptcy Case 13-51047: "The case of Andres M Cartagena in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 5, 2013 and discharged early 10/09/2013, focusing on asset liquidation to repay creditors."
Andres M Cartagena — Connecticut
Christina Case, Stamford CT
Address: 165 Seaside Ave Unit 1 Stamford, CT 06902
Bankruptcy Case 12-51044 Overview: "In a Chapter 7 bankruptcy case, Christina Case from Stamford, CT, saw her proceedings start in 06/04/2012 and complete by 2012-09-20, involving asset liquidation."
Christina Case — Connecticut
Steven Cash, Stamford CT
Address: 337 Woodbine Rd Stamford, CT 06903
Bankruptcy Case 10-51812 Summary: "Steven Cash's Chapter 7 bankruptcy, filed in Stamford, CT in 07.30.2010, led to asset liquidation, with the case closing in Nov 15, 2010."
Steven Cash — Connecticut
Justin Cassamajor, Stamford CT
Address: 64 Anderson St Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50151: "In Stamford, CT, Justin Cassamajor filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Justin Cassamajor — Connecticut
Susan Cassell, Stamford CT
Address: 58 Lindstrom Rd # 16 Stamford, CT 06902
Bankruptcy Case 13-50676 Overview: "The bankruptcy record of Susan Cassell from Stamford, CT, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2013."
Susan Cassell — Connecticut
Barbara Alice Cassell, Stamford CT
Address: 74 Connecticut Ave Stamford, CT 06902-2103
Snapshot of U.S. Bankruptcy Proceeding Case 15-51622: "Stamford, CT resident Barbara Alice Cassell's 11/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2016."
Barbara Alice Cassell — Connecticut
Kristen M Catino, Stamford CT
Address: 112 Sylvan Knoll Rd Stamford, CT 06902
Bankruptcy Case 11-50328 Overview: "The bankruptcy record of Kristen M Catino from Stamford, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Kristen M Catino — Connecticut
Yvon Cedrac, Stamford CT
Address: 115 Lawn Ave Apt 7 Stamford, CT 06902-3124
Bankruptcy Case 2014-51202 Summary: "In Stamford, CT, Yvon Cedrac filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Yvon Cedrac — Connecticut
Juan T Cervantes, Stamford CT
Address: 9 Orchard St Stamford, CT 06902-6731
Brief Overview of Bankruptcy Case 15-50092: "In a Chapter 7 bankruptcy case, Juan T Cervantes from Stamford, CT, saw their proceedings start in Jan 21, 2015 and complete by April 2015, involving asset liquidation."
Juan T Cervantes — Connecticut
Donna Charette, Stamford CT
Address: 66 Dann Dr Stamford, CT 06905
Concise Description of Bankruptcy Case 11-510757: "The case of Donna Charette in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-30 and discharged early 2011-08-31, focusing on asset liquidation to repay creditors."
Donna Charette — Connecticut
Jean Sadrac Chery, Stamford CT
Address: 74 Custer St Stamford, CT 06902
Bankruptcy Case 12-50392 Overview: "Jean Sadrac Chery's Chapter 7 bankruptcy, filed in Stamford, CT in 2012-02-29, led to asset liquidation, with the case closing in Jun 16, 2012."
Jean Sadrac Chery — Connecticut
Barbara Anne Chicatell, Stamford CT
Address: 148 Houston Ter Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 13-51658: "The bankruptcy record of Barbara Anne Chicatell from Stamford, CT, shows a Chapter 7 case filed in Oct 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Barbara Anne Chicatell — Connecticut
Peter Chichester, Stamford CT
Address: 43 Briar Brae Rd Stamford, CT 06903
Concise Description of Bankruptcy Case 10-512447: "Peter Chichester's bankruptcy, initiated in May 28, 2010 and concluded by Sep 13, 2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Chichester — Connecticut
Carlos A Ching, Stamford CT
Address: 35 Daycroft Rd Stamford, CT 06902-4304
Brief Overview of Bankruptcy Case 14-51306: "The case of Carlos A Ching in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 22, 2014 and discharged early 2014-11-20, focusing on asset liquidation to repay creditors."
Carlos A Ching — Connecticut
Nicoleta G Chircu, Stamford CT
Address: 30 Faucett St Stamford, CT 06906
Brief Overview of Bankruptcy Case 09-52120: "The case of Nicoleta G Chircu in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 21, 2009 and discharged early 2010-01-25, focusing on asset liquidation to repay creditors."
Nicoleta G Chircu — Connecticut
Janusz Choromanski, Stamford CT
Address: 873 Washington Blvd Apt 7F Stamford, CT 06901
Concise Description of Bankruptcy Case 10-530297: "The bankruptcy record of Janusz Choromanski from Stamford, CT, shows a Chapter 7 case filed in 12/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2011."
Janusz Choromanski — Connecticut
Sumona Chowdhury, Stamford CT
Address: 30 Colonial Rd Apt 2 Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 12-50612: "Stamford, CT resident Sumona Chowdhury's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Sumona Chowdhury — Connecticut
Abdel H Chowdhury, Stamford CT
Address: 30 Colonial Rd # 2 Stamford, CT 06906
Brief Overview of Bankruptcy Case 13-51530: "The bankruptcy filing by Abdel H Chowdhury, undertaken in 2013-09-27 in Stamford, CT under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Abdel H Chowdhury — Connecticut
Silva C Christov, Stamford CT
Address: 17 Dale St Apt 4 Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-51295: "The case of Silva C Christov in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 06.24.2011 and discharged early October 10, 2011, focusing on asset liquidation to repay creditors."
Silva C Christov — Connecticut
Inja Chung, Stamford CT
Address: 1450 Washington Blvd Apt 904N Stamford, CT 06902-2494
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50454: "In a Chapter 7 bankruptcy case, Inja Chung from Stamford, CT, saw their proceedings start in 03/28/2014 and complete by 2014-06-26, involving asset liquidation."
Inja Chung — Connecticut
Nancy L Ciano, Stamford CT
Address: 230 Belltown Rd Stamford, CT 06905
Bankruptcy Case 12-50793 Overview: "The bankruptcy record of Nancy L Ciano from Stamford, CT, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Nancy L Ciano — Connecticut
Claire D Cioffi, Stamford CT
Address: 38 Windsor Rd Unit 38 Stamford, CT 06905
Concise Description of Bankruptcy Case 13-23846-rdd7: "The case of Claire D Cioffi in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 11/07/2013 and discharged early 2014-02-11, focusing on asset liquidation to repay creditors."
Claire D Cioffi — Connecticut
Joseph Nicolas Civil, Stamford CT
Address: 6 Van Buskirk Ave Stamford, CT 06902-6120
Snapshot of U.S. Bankruptcy Proceeding Case 15-51506: "The bankruptcy filing by Joseph Nicolas Civil, undertaken in 2015-10-26 in Stamford, CT under Chapter 7, concluded with discharge in 01/24/2016 after liquidating assets."
Joseph Nicolas Civil — Connecticut
Ellen S Clerc, Stamford CT
Address: 141 Grove St Apt C Stamford, CT 06901
Concise Description of Bankruptcy Case 11-522787: "In Stamford, CT, Ellen S Clerc filed for Chapter 7 bankruptcy in Nov 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2012."
Ellen S Clerc — Connecticut
Maria Coello, Stamford CT
Address: 48 Nelson St Apt B Stamford, CT 06902
Brief Overview of Bankruptcy Case 13-51127: "The bankruptcy record of Maria Coello from Stamford, CT, shows a Chapter 7 case filed in 2013-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2013."
Maria Coello — Connecticut
Sr John Colello, Stamford CT
Address: 16 Highview Ave Stamford, CT 06907
Bankruptcy Case 12-50598 Overview: "The bankruptcy record of Sr John Colello from Stamford, CT, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Sr John Colello — Connecticut
Christopher L Coleman, Stamford CT
Address: 30 Glenbrook Rd Apt 8E Stamford, CT 06902-2947
Brief Overview of Bankruptcy Case 15-50361: "In a Chapter 7 bankruptcy case, Christopher L Coleman from Stamford, CT, saw their proceedings start in March 2015 and complete by Jun 16, 2015, involving asset liquidation."
Christopher L Coleman — Connecticut
Marjorie S Colon, Stamford CT
Address: 4 Gilford St Stamford, CT 06907-1722
Bankruptcy Case 15-51301 Overview: "The case of Marjorie S Colon in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 09.15.2015 and discharged early 2015-12-14, focusing on asset liquidation to repay creditors."
Marjorie S Colon — Connecticut
Victor C Colon, Stamford CT
Address: 4 Gilford St Stamford, CT 06907-1722
Concise Description of Bankruptcy Case 15-513017: "In Stamford, CT, Victor C Colon filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Victor C Colon — Connecticut
Luis Colorado, Stamford CT
Address: 129 West Ave Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-52882: "The case of Luis Colorado in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Luis Colorado — Connecticut
Bivona Adelaide Colosi, Stamford CT
Address: 29 Beach View Dr Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-51866: "In Stamford, CT, Bivona Adelaide Colosi filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2010."
Bivona Adelaide Colosi — Connecticut
Julita Connelly, Stamford CT
Address: 79 Barrett Ave Stamford, CT 06905-3212
Concise Description of Bankruptcy Case 2014-506117: "In Stamford, CT, Julita Connelly filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2014."
Julita Connelly — Connecticut
Eli Francis Connors, Stamford CT
Address: 38 Wardwell St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-51430: "Stamford, CT resident Eli Francis Connors's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012."
Eli Francis Connors — Connecticut
Maria Contreras, Stamford CT
Address: 105 Greenwich Ave Apt 1 Stamford, CT 06902
Brief Overview of Bankruptcy Case 09-52011: "Maria Contreras's Chapter 7 bankruptcy, filed in Stamford, CT in 10/07/2009, led to asset liquidation, with the case closing in 2010-01-11."
Maria Contreras — Connecticut
Renee Y Cope, Stamford CT
Address: 144 Myano Ln Stamford, CT 06902-2122
Snapshot of U.S. Bankruptcy Proceeding Case 14-51693: "In Stamford, CT, Renee Y Cope filed for Chapter 7 bankruptcy in 11.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-05."
Renee Y Cope — Connecticut
Arlene Coppola, Stamford CT
Address: 251 Turn Of River Rd # 230 Stamford, CT 06905-1320
Bankruptcy Case 15-51300 Overview: "Arlene Coppola's bankruptcy, initiated in Sep 15, 2015 and concluded by 2015-12-14 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Coppola — Connecticut
Alisha Corbin, Stamford CT
Address: PO Box 2357 Stamford, CT 06906
Brief Overview of Bankruptcy Case 11-52522: "Alisha Corbin's bankruptcy, initiated in 2011-12-23 and concluded by April 9, 2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha Corbin — Connecticut
Joseph Cornacchia, Stamford CT
Address: 1836 Long Ridge Rd Stamford, CT 06903
Bankruptcy Case 10-50486 Overview: "In a Chapter 7 bankruptcy case, Joseph Cornacchia from Stamford, CT, saw their proceedings start in March 2010 and complete by Jun 19, 2010, involving asset liquidation."
Joseph Cornacchia — Connecticut
Luiz R Correa, Stamford CT
Address: 38 Minor Pl Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-50503: "Luiz R Correa's bankruptcy, initiated in Mar 21, 2011 and concluded by 2011-07-07 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luiz R Correa — Connecticut
Isabel Correa, Stamford CT
Address: 28 Woodridge Dr S Stamford, CT 06902
Concise Description of Bankruptcy Case 11-512977: "In Stamford, CT, Isabel Correa filed for Chapter 7 bankruptcy in 06/25/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2011."
Isabel Correa — Connecticut
Aurea Cosme, Stamford CT
Address: 191 Culloden Rd Stamford, CT 06902
Bankruptcy Case 12-50532 Overview: "The bankruptcy filing by Aurea Cosme, undertaken in 03/23/2012 in Stamford, CT under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Aurea Cosme — Connecticut
Jose F Costabile, Stamford CT
Address: 22 Radio Pl Apt 6 Stamford, CT 06906
Brief Overview of Bankruptcy Case 11-51820: "The bankruptcy filing by Jose F Costabile, undertaken in September 9, 2011 in Stamford, CT under Chapter 7, concluded with discharge in December 26, 2011 after liquidating assets."
Jose F Costabile — Connecticut
Mark Costello, Stamford CT
Address: 75 Boxwood Dr Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 09-52576: "The case of Mark Costello in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 12/17/2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Mark Costello — Connecticut
Mark Anthony Costello, Stamford CT
Address: 75 Boxwood Dr Stamford, CT 06906
Concise Description of Bankruptcy Case 13-501237: "In Stamford, CT, Mark Anthony Costello filed for Chapter 7 bankruptcy in Jan 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2013."
Mark Anthony Costello — Connecticut
Ricardo Cotuc, Stamford CT
Address: 38 Alden St Apt 1 Stamford, CT 06902-4809
Concise Description of Bankruptcy Case 15-516677: "Ricardo Cotuc's bankruptcy, initiated in November 30, 2015 and concluded by 2016-02-28 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Cotuc — Connecticut
Valerie Coviello, Stamford CT
Address: 37 Southwest Dr Stamford, CT 06905-2201
Bankruptcy Case 15-19250-CMG Overview: "Valerie Coviello's Chapter 7 bankruptcy, filed in Stamford, CT in 2015-05-18, led to asset liquidation, with the case closing in Aug 16, 2015."
Valerie Coviello — Connecticut
Jennifer Creaturo, Stamford CT
Address: 239 Bridge St Stamford, CT 06905
Bankruptcy Case 13-50503 Overview: "The bankruptcy record of Jennifer Creaturo from Stamford, CT, shows a Chapter 7 case filed in 2013-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Jennifer Creaturo — Connecticut
James Creech, Stamford CT
Address: 1333 Rock Rimmon Rd Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 10-52478: "The case of James Creech in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 10.14.2010 and discharged early 2011-01-30, focusing on asset liquidation to repay creditors."
James Creech — Connecticut
Dordy Crevecoeur, Stamford CT
Address: 50 Betts Ave Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 13-50346: "Dordy Crevecoeur's bankruptcy, initiated in 03.11.2013 and concluded by 2013-06-15 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dordy Crevecoeur — Connecticut
Valery Crovetto, Stamford CT
Address: 11 De Bera Ln Stamford, CT 06902-3506
Brief Overview of Bankruptcy Case 15-51670: "The case of Valery Crovetto in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2015 and discharged early 02/28/2016, focusing on asset liquidation to repay creditors."
Valery Crovetto — Connecticut
Ervin Cruz, Stamford CT
Address: 175 Hope St Apt 1 Stamford, CT 06906
Bankruptcy Case 09-52539 Overview: "Ervin Cruz's Chapter 7 bankruptcy, filed in Stamford, CT in 2009-12-15, led to asset liquidation, with the case closing in March 21, 2010."
Ervin Cruz — Connecticut
Annmarie Cuffy, Stamford CT
Address: 70 Old Barn Rd S Stamford, CT 06905
Concise Description of Bankruptcy Case 12-505367: "Annmarie Cuffy's bankruptcy, initiated in Mar 26, 2012 and concluded by July 12, 2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annmarie Cuffy — Connecticut
Carmen Culbero, Stamford CT
Address: 165 Connecticut Ave Stamford, CT 06902
Bankruptcy Case 10-51811 Overview: "In Stamford, CT, Carmen Culbero filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Carmen Culbero — Connecticut
Lindsay A Cullingford, Stamford CT
Address: 69 Travis Ave Apt 2 Stamford, CT 06905
Bankruptcy Case 12-50729 Overview: "Lindsay A Cullingford's bankruptcy, initiated in 04.20.2012 and concluded by 2012-08-06 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay A Cullingford — Connecticut
Kevin M Curran, Stamford CT
Address: 616 Hope St Apt F Stamford, CT 06907
Snapshot of U.S. Bankruptcy Proceeding Case 12-51406: "In Stamford, CT, Kevin M Curran filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Kevin M Curran — Connecticut
Gladys Curry, Stamford CT
Address: 50 Glenbrook Rd Apt 16F Stamford, CT 06902-2952
Snapshot of U.S. Bankruptcy Proceeding Case 15-50364: "In Stamford, CT, Gladys Curry filed for Chapter 7 bankruptcy in 03/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-17."
Gladys Curry — Connecticut
Robert Daly, Stamford CT
Address: 65 High Ridge Rd Unit 486 Stamford, CT 06905
Concise Description of Bankruptcy Case 10-523347: "Stamford, CT resident Robert Daly's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
Robert Daly — Connecticut
Frank Dandrea, Stamford CT
Address: 16 Houston Ter Apt 1 Stamford, CT 06902
Bankruptcy Case 12-51904 Overview: "In a Chapter 7 bankruptcy case, Frank Dandrea from Stamford, CT, saw their proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Frank Dandrea — Connecticut
Steven Lindo Dannolfo, Stamford CT
Address: 38 Judy Ln Stamford, CT 06906
Bankruptcy Case 13-50529 Overview: "Steven Lindo Dannolfo's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-04-09, led to asset liquidation, with the case closing in Jul 17, 2013."
Steven Lindo Dannolfo — Connecticut
Rosemarie C Darling, Stamford CT
Address: 33 Willard Ter Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 12-50681: "The bankruptcy filing by Rosemarie C Darling, undertaken in 2012-04-12 in Stamford, CT under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
Rosemarie C Darling — Connecticut
Maryann Leoma Davis, Stamford CT
Address: 133 Tresser Blvd Apt 18C Stamford, CT 06901-3417
Bankruptcy Case 2014-51064 Overview: "Stamford, CT resident Maryann Leoma Davis's July 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-07."
Maryann Leoma Davis — Connecticut
Maryellen Davis, Stamford CT
Address: 49 Maryanne Ln Stamford, CT 06905-2906
Snapshot of U.S. Bankruptcy Proceeding Case 15-51708: "The case of Maryellen Davis in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 12/10/2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Maryellen Davis — Connecticut
La Torre Jadira De, Stamford CT
Address: 15 Goodwin St Stamford, CT 06906
Concise Description of Bankruptcy Case 11-509817: "The case of La Torre Jadira De in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early Aug 17, 2011, focusing on asset liquidation to repay creditors."
La Torre Jadira De — Connecticut
La Torre Carlos De, Stamford CT
Address: 14 Greenwood Hill St Stamford, CT 06902
Bankruptcy Case 10-51125 Summary: "The bankruptcy filing by La Torre Carlos De, undertaken in May 2010 in Stamford, CT under Chapter 7, concluded with discharge in September 2, 2010 after liquidating assets."
La Torre Carlos De — Connecticut
Michele Debenedetto, Stamford CT
Address: 1633 Washington Blvd Apt 3F Stamford, CT 06902
Bankruptcy Case 10-53031 Overview: "The bankruptcy filing by Michele Debenedetto, undertaken in 12.20.2010 in Stamford, CT under Chapter 7, concluded with discharge in 04.07.2011 after liquidating assets."
Michele Debenedetto — Connecticut
Deborah Dee, Stamford CT
Address: 110 Butternut Ln Stamford, CT 06903-3833
Bankruptcy Case 15-51382 Overview: "Deborah Dee's Chapter 7 bankruptcy, filed in Stamford, CT in 09.30.2015, led to asset liquidation, with the case closing in December 29, 2015."
Deborah Dee — Connecticut
Marie Defreitas, Stamford CT
Address: 235 W Haviland Ln Stamford, CT 06903
Bankruptcy Case 10-51935 Overview: "The case of Marie Defreitas in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-13 and discharged early 11.29.2010, focusing on asset liquidation to repay creditors."
Marie Defreitas — Connecticut
Richard Degabriel, Stamford CT
Address: 43 Iroquois Rd Stamford, CT 06902-7403
Concise Description of Bankruptcy Case 15-508777: "In Stamford, CT, Richard Degabriel filed for Chapter 7 bankruptcy in 06/29/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Richard Degabriel — Connecticut
Gabriel Delaurentis, Stamford CT
Address: 45 Ken Ct Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 11-50244: "Gabriel Delaurentis's bankruptcy, initiated in 02/14/2011 and concluded by 05/11/2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Delaurentis — Connecticut
Michael Salvatore Deleo, Stamford CT
Address: 104 Euclid Ave Stamford, CT 06902-6233
Concise Description of Bankruptcy Case 14-519687: "In Stamford, CT, Michael Salvatore Deleo filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Michael Salvatore Deleo — Connecticut
Rafael Delgado, Stamford CT
Address: 43 Tuttle St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-51055: "In a Chapter 7 bankruptcy case, Rafael Delgado from Stamford, CT, saw his proceedings start in 2011-05-26 and complete by 2011-09-11, involving asset liquidation."
Rafael Delgado — Connecticut
Laura C Dellajacono, Stamford CT
Address: 33 Redmont Rd Stamford, CT 06903
Brief Overview of Bankruptcy Case 12-51018: "In Stamford, CT, Laura C Dellajacono filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Laura C Dellajacono — Connecticut
Philip S Delmazio, Stamford CT
Address: 35 Black Rock Rd Stamford, CT 06903-1430
Brief Overview of Bankruptcy Case 14-51724: "Philip S Delmazio's bankruptcy, initiated in November 13, 2014 and concluded by February 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip S Delmazio — Connecticut
Vincent C Depino, Stamford CT
Address: 37 Emerald Ln Stamford, CT 06905
Bankruptcy Case 12-10266-mkn Overview: "Vincent C Depino's Chapter 7 bankruptcy, filed in Stamford, CT in 2012-01-11, led to asset liquidation, with the case closing in 04/11/2012."
Vincent C Depino — Connecticut
Gessy M Dervil, Stamford CT
Address: 35 Aberdeen St Stamford, CT 06902
Bankruptcy Case 12-51882 Summary: "Gessy M Dervil's bankruptcy, initiated in Oct 18, 2012 and concluded by 01/16/2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gessy M Dervil — Connecticut
Paul M Desiano, Stamford CT
Address: 1611 Washington Blvd Apt 16 Stamford, CT 06902
Concise Description of Bankruptcy Case 13-513657: "Paul M Desiano's bankruptcy, initiated in 08/29/2013 and concluded by Dec 3, 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Desiano — Connecticut
Daniel Devarti, Stamford CT
Address: 217 Westwood Rd Stamford, CT 06902
Bankruptcy Case 12-50299 Summary: "Stamford, CT resident Daniel Devarti's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Daniel Devarti — Connecticut
Jeanne M Deveaux, Stamford CT
Address: 10 Tuttle St Apt 2H Stamford, CT 06902-4624
Bankruptcy Case 15-50226 Overview: "Jeanne M Deveaux's bankruptcy, initiated in 02.20.2015 and concluded by May 21, 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne M Deveaux — Connecticut
Explore Free Bankruptcy Records by State