Website Logo

Stamford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Stamford.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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

Nicholas Devito, Stamford CT

Address: 64 Club Rd Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 10-52613: "Stamford, CT resident Nicholas Devito's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2011."
Nicholas Devito — Connecticut

Evgenia Dimatteo, Stamford CT

Address: 15 Plymouth Rd Apt 1 Stamford, CT 06906-1614
Concise Description of Bankruptcy Case 16-505737: "The bankruptcy filing by Evgenia Dimatteo, undertaken in April 2016 in Stamford, CT under Chapter 7, concluded with discharge in 07.27.2016 after liquidating assets."
Evgenia Dimatteo — Connecticut

Mark Dimondo, Stamford CT

Address: 29 Scofield Ave Apt 2 Stamford, CT 06906-1700
Concise Description of Bankruptcy Case 14-500647: "The bankruptcy record of Mark Dimondo from Stamford, CT, shows a Chapter 7 case filed in 2014-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-16."
Mark Dimondo — Connecticut

Silvoney Domingues, Stamford CT

Address: PO Box 2346 Stamford, CT 06906
Bankruptcy Case 10-52563 Overview: "In a Chapter 7 bankruptcy case, Silvoney Domingues from Stamford, CT, saw their proceedings start in 2010-10-22 and complete by 2011-01-19, involving asset liquidation."
Silvoney Domingues — Connecticut

Leopaul Dominique, Stamford CT

Address: 1 Southfield Ave Apt 104 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-50627: "Stamford, CT resident Leopaul Dominique's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Leopaul Dominique — Connecticut

Richard Donnelly, Stamford CT

Address: 25 Tremont Ave Stamford, CT 06906
Brief Overview of Bankruptcy Case 09-52272: "Richard Donnelly's bankruptcy, initiated in November 10, 2009 and concluded by 02.09.2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Donnelly — Connecticut

Michael Dorsey, Stamford CT

Address: 233 Davenport Dr Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-52260: "In a Chapter 7 bankruptcy case, Michael Dorsey from Stamford, CT, saw their proceedings start in 12.19.2012 and complete by Mar 25, 2013, involving asset liquidation."
Michael Dorsey — Connecticut

Marek M Drabczynski, Stamford CT

Address: 78 Maitland Rd Stamford, CT 06906
Bankruptcy Case 11-50965 Summary: "The case of Marek M Drabczynski in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-13 and discharged early 08/17/2011, focusing on asset liquidation to repay creditors."
Marek M Drabczynski — Connecticut

Michal J Duchnowski, Stamford CT

Address: 1080 Bedford St Unit 3 Stamford, CT 06905
Brief Overview of Bankruptcy Case 12-50654: "The case of Michal J Duchnowski in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 6, 2012 and discharged early 07.23.2012, focusing on asset liquidation to repay creditors."
Michal J Duchnowski — Connecticut

Kimberly L Dudek, Stamford CT

Address: 23 Haig Ave Stamford, CT 06905
Bankruptcy Case 11-52256 Summary: "The bankruptcy record of Kimberly L Dudek from Stamford, CT, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2012."
Kimberly L Dudek — Connecticut

Keith Duverney, Stamford CT

Address: 25 Birchwood Rd Stamford, CT 06907
Bankruptcy Case 10-51814 Summary: "The bankruptcy record of Keith Duverney from Stamford, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2010."
Keith Duverney — Connecticut

Vivian T Edwards, Stamford CT

Address: 254 Glenbrook Rd Apt 40D Stamford, CT 06906-2526
Concise Description of Bankruptcy Case 16-506957: "The case of Vivian T Edwards in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early Aug 24, 2016, focusing on asset liquidation to repay creditors."
Vivian T Edwards — Connecticut

Harold Ehrentreu, Stamford CT

Address: 150 Southfield Ave Apt 1139 Stamford, CT 06902
Concise Description of Bankruptcy Case 09-24421-rdd7: "The bankruptcy filing by Harold Ehrentreu, undertaken in 12.28.2009 in Stamford, CT under Chapter 7, concluded with discharge in April 3, 2010 after liquidating assets."
Harold Ehrentreu — Connecticut

Edward G Ende, Stamford CT

Address: 14 Ocean Dr N Stamford, CT 06902
Bankruptcy Case 11-52482 Summary: "In Stamford, CT, Edward G Ende filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2012."
Edward G Ende — Connecticut

Arthur J Engh, Stamford CT

Address: 110 Burwood Ave Stamford, CT 06902
Concise Description of Bankruptcy Case 13-512087: "In a Chapter 7 bankruptcy case, Arthur J Engh from Stamford, CT, saw his proceedings start in 2013-07-31 and complete by November 2013, involving asset liquidation."
Arthur J Engh — Connecticut

Princess Erfe, Stamford CT

Address: 11 Tuttle St Apt 4 Stamford, CT 06902
Bankruptcy Case 12-50091 Summary: "The bankruptcy record of Princess Erfe from Stamford, CT, shows a Chapter 7 case filed in 01.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2012."
Princess Erfe — Connecticut

Jeffery P Esaw, Stamford CT

Address: 267 Fairfield Ave Apt 1 Stamford, CT 06902
Concise Description of Bankruptcy Case 12-522807: "In Stamford, CT, Jeffery P Esaw filed for Chapter 7 bankruptcy in Dec 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-28."
Jeffery P Esaw — Connecticut

Bernardo Escobar, Stamford CT

Address: 27 Orange St Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-51487: "The bankruptcy filing by Bernardo Escobar, undertaken in Jun 24, 2010 in Stamford, CT under Chapter 7, concluded with discharge in 10/10/2010 after liquidating assets."
Bernardo Escobar — Connecticut

Dorotil T Espindula, Stamford CT

Address: 15 Renwick St Apt 9 Stamford, CT 06902
Bankruptcy Case 13-50230 Overview: "In Stamford, CT, Dorotil T Espindula filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-26."
Dorotil T Espindula — Connecticut

Guido Esposito, Stamford CT

Address: 50 Elm Tree Pl Stamford, CT 06906
Bankruptcy Case 10-52030 Overview: "Stamford, CT resident Guido Esposito's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 12, 2010."
Guido Esposito — Connecticut

Manuela Esposito, Stamford CT

Address: 55 Warren St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-52281: "The bankruptcy record of Manuela Esposito from Stamford, CT, shows a Chapter 7 case filed in December 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2013."
Manuela Esposito — Connecticut

Amy Estrada, Stamford CT

Address: 183 Lawn Ave Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-52350: "The bankruptcy filing by Amy Estrada, undertaken in 09.29.2010 in Stamford, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Amy Estrada — Connecticut

Lincoln R Estrella, Stamford CT

Address: 179 Fairfield Ave Stamford, CT 06902
Brief Overview of Bankruptcy Case 12-51261: "Lincoln R Estrella's bankruptcy, initiated in 07.03.2012 and concluded by 10.19.2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lincoln R Estrella — Connecticut

Teresa Euyoque, Stamford CT

Address: 67 Avery St Stamford, CT 06902-6201
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50772: "In Stamford, CT, Teresa Euyoque filed for Chapter 7 bankruptcy in 05/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2014."
Teresa Euyoque — Connecticut

Flor D Evans, Stamford CT

Address: 60 Lawn Ave Apt 47 Stamford, CT 06902-4140
Bankruptcy Case 14-51476 Overview: "Flor D Evans's Chapter 7 bankruptcy, filed in Stamford, CT in September 19, 2014, led to asset liquidation, with the case closing in 12.18.2014."
Flor D Evans — Connecticut

Robert L Evans, Stamford CT

Address: 114 N Stamford Rd Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 13-51466: "In a Chapter 7 bankruptcy case, Robert L Evans from Stamford, CT, saw their proceedings start in 09.17.2013 and complete by 2013-12-22, involving asset liquidation."
Robert L Evans — Connecticut

Daniel Charles Evans, Stamford CT

Address: 16 Nurney St Stamford, CT 06902
Bankruptcy Case 11-50105 Summary: "The case of Daniel Charles Evans in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 05.12.2011, focusing on asset liquidation to repay creditors."
Daniel Charles Evans — Connecticut

Dominick J Fabricatore, Stamford CT

Address: 38 Clarks Hill Ave Apt 1L Stamford, CT 06902-3802
Concise Description of Bankruptcy Case 2014-511987: "In a Chapter 7 bankruptcy case, Dominick J Fabricatore from Stamford, CT, saw his proceedings start in 2014-07-31 and complete by 10.29.2014, involving asset liquidation."
Dominick J Fabricatore — Connecticut

Jacqueline A Fabricatore, Stamford CT

Address: 1435 Bedford St Apt 7P Stamford, CT 06905-5214
Snapshot of U.S. Bankruptcy Proceeding Case 14-51198: "In Stamford, CT, Jacqueline A Fabricatore filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Jacqueline A Fabricatore — Connecticut

Tanya R Falconi, Stamford CT

Address: 83 Avery St Unit 1 Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-51755: "The case of Tanya R Falconi in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 08/27/2011 and discharged early 2011-12-13, focusing on asset liquidation to repay creditors."
Tanya R Falconi — Connecticut

Paolo Falduto, Stamford CT

Address: 55 Warren St Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-51900: "In Stamford, CT, Paolo Falduto filed for Chapter 7 bankruptcy in Aug 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2010."
Paolo Falduto — Connecticut

Ormond G Farris, Stamford CT

Address: 136 McIntosh Rd Stamford, CT 06903
Bankruptcy Case 11-52271 Overview: "The case of Ormond G Farris in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in November 15, 2011 and discharged early Feb 15, 2012, focusing on asset liquidation to repay creditors."
Ormond G Farris — Connecticut

Keith S Farrow, Stamford CT

Address: PO Box 8021 Stamford, CT 06905
Brief Overview of Bankruptcy Case 12-51241: "Keith S Farrow's Chapter 7 bankruptcy, filed in Stamford, CT in 2012-06-30, led to asset liquidation, with the case closing in 10.16.2012."
Keith S Farrow — Connecticut

Waseem Fayyaz, Stamford CT

Address: 43 Hoyt St Apt 7A Stamford, CT 06905-5608
Bankruptcy Case 14-50385 Summary: "The case of Waseem Fayyaz in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 03.17.2014 and discharged early 06/15/2014, focusing on asset liquidation to repay creditors."
Waseem Fayyaz — Connecticut

Craig Feinstein, Stamford CT

Address: 50 Caprice Dr Stamford, CT 06902
Brief Overview of Bankruptcy Case 09-52639: "In Stamford, CT, Craig Feinstein filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
Craig Feinstein — Connecticut

Patrick H Fennelly, Stamford CT

Address: 46 Rockledge Dr Stamford, CT 06902-8124
Concise Description of Bankruptcy Case 16-502407: "The bankruptcy record of Patrick H Fennelly from Stamford, CT, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Patrick H Fennelly — Connecticut

Daniel Ferjuste, Stamford CT

Address: 46 Avery St Stamford, CT 06902
Concise Description of Bankruptcy Case 12-521537: "In a Chapter 7 bankruptcy case, Daniel Ferjuste from Stamford, CT, saw his proceedings start in 2012-11-30 and complete by March 6, 2013, involving asset liquidation."
Daniel Ferjuste — Connecticut

Deborah A Ferraro, Stamford CT

Address: 52 Slice Dr Stamford, CT 06907
Bankruptcy Case 13-51366 Summary: "In Stamford, CT, Deborah A Ferraro filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Deborah A Ferraro — Connecticut

Adriana B Ferreira, Stamford CT

Address: 43 Iroquois Rd Stamford, CT 06902-7403
Snapshot of U.S. Bankruptcy Proceeding Case 15-50877: "Stamford, CT resident Adriana B Ferreira's 2015-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Adriana B Ferreira — Connecticut

Aaron Joanne Karen Fields, Stamford CT

Address: 22 Radio Pl Apt 14 Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 13-50323: "The bankruptcy filing by Aaron Joanne Karen Fields, undertaken in 03.05.2013 in Stamford, CT under Chapter 7, concluded with discharge in 06.09.2013 after liquidating assets."
Aaron Joanne Karen Fields — Connecticut

William Finlay, Stamford CT

Address: 28 7th St Apt A Stamford, CT 06905-4510
Snapshot of U.S. Bankruptcy Proceeding Case 14-51479: "In a Chapter 7 bankruptcy case, William Finlay from Stamford, CT, saw their proceedings start in Sep 19, 2014 and complete by December 2014, involving asset liquidation."
William Finlay — Connecticut

Welch Erin Finn, Stamford CT

Address: 300 Broad St Apt 703 Stamford, CT 06901-2160
Concise Description of Bankruptcy Case 2014-511937: "The case of Welch Erin Finn in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early 10.29.2014, focusing on asset liquidation to repay creditors."
Welch Erin Finn — Connecticut

Rachel M Fjelldal, Stamford CT

Address: 18 Oakdale Rd Stamford, CT 06906-1413
Bankruptcy Case 14-50091 Summary: "Rachel M Fjelldal's bankruptcy, initiated in 01.23.2014 and concluded by April 2014 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel M Fjelldal — Connecticut

Marie Mode Fleuriot, Stamford CT

Address: 177 Myano Ln Apt 402 Stamford, CT 06902
Bankruptcy Case 09-51987 Summary: "The bankruptcy record of Marie Mode Fleuriot from Stamford, CT, shows a Chapter 7 case filed in 10/01/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2010."
Marie Mode Fleuriot — Connecticut

Natalie Fleuriot, Stamford CT

Address: 133 Tresser Blvd Apt 8A Stamford, CT 06901-3424
Bankruptcy Case 15-50366 Overview: "The case of Natalie Fleuriot in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2015 and discharged early Jun 17, 2015, focusing on asset liquidation to repay creditors."
Natalie Fleuriot — Connecticut

Gustavo Florez, Stamford CT

Address: 25 Puritan Ln Stamford, CT 06906
Bankruptcy Case 10-51024 Summary: "The bankruptcy filing by Gustavo Florez, undertaken in May 5, 2010 in Stamford, CT under Chapter 7, concluded with discharge in August 21, 2010 after liquidating assets."
Gustavo Florez — Connecticut

Aneceia Melica Forbes, Stamford CT

Address: 23 Nelson St Unit B Stamford, CT 06902
Concise Description of Bankruptcy Case 11-516607: "In a Chapter 7 bankruptcy case, Aneceia Melica Forbes from Stamford, CT, saw their proceedings start in August 2011 and complete by 2011-11-28, involving asset liquidation."
Aneceia Melica Forbes — Connecticut

Norma Jean Forcellina, Stamford CT

Address: 26 Berrian Rd Stamford, CT 06905-2334
Concise Description of Bankruptcy Case 16-508917: "The bankruptcy filing by Norma Jean Forcellina, undertaken in July 2016 in Stamford, CT under Chapter 7, concluded with discharge in 09/29/2016 after liquidating assets."
Norma Jean Forcellina — Connecticut

Adam M Formus, Stamford CT

Address: 94 Rock Spring Rd Stamford, CT 06906
Bankruptcy Case 12-51267 Overview: "Adam M Formus's Chapter 7 bankruptcy, filed in Stamford, CT in 2012-07-03, led to asset liquidation, with the case closing in 2012-10-19."
Adam M Formus — Connecticut

Tadeusz Formus, Stamford CT

Address: 94 Rock Spring Rd Stamford, CT 06906
Brief Overview of Bankruptcy Case 13-51251: "The bankruptcy record of Tadeusz Formus from Stamford, CT, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Tadeusz Formus — Connecticut

Amy Forni, Stamford CT

Address: 35 Oak St Stamford, CT 06905-5303
Bankruptcy Case 15-50245 Overview: "In a Chapter 7 bankruptcy case, Amy Forni from Stamford, CT, saw her proceedings start in 2015-02-25 and complete by May 26, 2015, involving asset liquidation."
Amy Forni — Connecticut

Alice Forte, Stamford CT

Address: 43 Culloden Rd Stamford, CT 06902
Bankruptcy Case 10-53041 Summary: "Alice Forte's Chapter 7 bankruptcy, filed in Stamford, CT in Dec 22, 2010, led to asset liquidation, with the case closing in 2011-04-09."
Alice Forte — Connecticut

Melissa C Fox, Stamford CT

Address: 43 Seaview Ave Apt 22 Stamford, CT 06902-6030
Bankruptcy Case 16-50199 Summary: "The bankruptcy filing by Melissa C Fox, undertaken in 02.09.2016 in Stamford, CT under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Melissa C Fox — Connecticut

Jose Francisco Franco, Stamford CT

Address: 809 E Main St Stamford, CT 06902
Brief Overview of Bankruptcy Case 13-51554: "Jose Francisco Franco's Chapter 7 bankruptcy, filed in Stamford, CT in October 2, 2013, led to asset liquidation, with the case closing in 2014-01-06."
Jose Francisco Franco — Connecticut

Boaz Francois, Stamford CT

Address: 101 Washington Blvd Unit 819 Stamford, CT 06902-6873
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40740-cec: "The bankruptcy record of Boaz Francois from Stamford, CT, shows a Chapter 7 case filed in February 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2015."
Boaz Francois — Connecticut

Diana K Frangione, Stamford CT

Address: 117 Dartley St Stamford, CT 06905-3509
Bankruptcy Case 16-50782 Summary: "In a Chapter 7 bankruptcy case, Diana K Frangione from Stamford, CT, saw her proceedings start in 06/10/2016 and complete by 2016-09-08, involving asset liquidation."
Diana K Frangione — Connecticut

Kimberly Frederick, Stamford CT

Address: 235 W Main St Apt 203 Stamford, CT 06902
Bankruptcy Case 09-52523 Summary: "In a Chapter 7 bankruptcy case, Kimberly Frederick from Stamford, CT, saw her proceedings start in 12.14.2009 and complete by 2010-03-16, involving asset liquidation."
Kimberly Frederick — Connecticut

Cecy N Freeth, Stamford CT

Address: 25 Forest St Apt 5F Stamford, CT 06901-1855
Bankruptcy Case 16-50028 Summary: "In Stamford, CT, Cecy N Freeth filed for Chapter 7 bankruptcy in 2016-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-07."
Cecy N Freeth — Connecticut

Richard N Freeth, Stamford CT

Address: 25 Forest St Apt 5F Stamford, CT 06901-1855
Bankruptcy Case 16-50028 Summary: "In Stamford, CT, Richard N Freeth filed for Chapter 7 bankruptcy in 2016-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/07/2016."
Richard N Freeth — Connecticut

Kurt Patrick Frey, Stamford CT

Address: 106 Woodside Grn Apt 2B Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 13-51399: "Kurt Patrick Frey's bankruptcy, initiated in September 4, 2013 and concluded by 2013-12-09 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt Patrick Frey — Connecticut

Perry Frydman, Stamford CT

Address: 965 Hope St Stamford, CT 06907
Concise Description of Bankruptcy Case 13-513247: "In Stamford, CT, Perry Frydman filed for Chapter 7 bankruptcy in 08.22.2013. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2013."
Perry Frydman — Connecticut

Jan Futyma, Stamford CT

Address: 37 Albin Rd Stamford, CT 06902
Concise Description of Bankruptcy Case 10-523727: "Jan Futyma's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-16 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Futyma — Connecticut

Maurizio Gabrieli, Stamford CT

Address: 14 Forest Lawn Ave Apt B4 Stamford, CT 06905
Brief Overview of Bankruptcy Case 11-52431: "The bankruptcy record of Maurizio Gabrieli from Stamford, CT, shows a Chapter 7 case filed in 2011-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2012."
Maurizio Gabrieli — Connecticut

Kearny Galang, Stamford CT

Address: 790 Newfield Ave Stamford, CT 06905
Bankruptcy Case 10-51881 Overview: "The bankruptcy record of Kearny Galang from Stamford, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kearny Galang — Connecticut

Jr August V Galaz, Stamford CT

Address: 98 William St Stamford, CT 06902
Concise Description of Bankruptcy Case 11-515397: "Jr August V Galaz's Chapter 7 bankruptcy, filed in Stamford, CT in 07.28.2011, led to asset liquidation, with the case closing in 11.13.2011."
Jr August V Galaz — Connecticut

Gervin A Galeano, Stamford CT

Address: 48 Avery St Apt 1 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-51215: "The case of Gervin A Galeano in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 06.16.2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Gervin A Galeano — Connecticut

Doris L Ganues, Stamford CT

Address: 52 Stone St Stamford, CT 06902
Bankruptcy Case 12-50250 Overview: "In a Chapter 7 bankruptcy case, Doris L Ganues from Stamford, CT, saw her proceedings start in 2012-02-11 and complete by May 29, 2012, involving asset liquidation."
Doris L Ganues — Connecticut

Juan Garcia, Stamford CT

Address: 17 Hinckley Ave # 1 Stamford, CT 06902
Brief Overview of Bankruptcy Case 09-52525: "Stamford, CT resident Juan Garcia's 12.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2010."
Juan Garcia — Connecticut

Nory S Garcia, Stamford CT

Address: 72 Spruce St Apt 10B Stamford, CT 06902-4906
Concise Description of Bankruptcy Case 15-511817: "Stamford, CT resident Nory S Garcia's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Nory S Garcia — Connecticut

Magno A Garcia, Stamford CT

Address: 12 George St Apt 1 Stamford, CT 06902
Concise Description of Bankruptcy Case 13-518457: "The case of Magno A Garcia in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 26, 2013 and discharged early March 2, 2014, focusing on asset liquidation to repay creditors."
Magno A Garcia — Connecticut

Ana M Garcia, Stamford CT

Address: 26 Main St Apt 7 Stamford, CT 06901
Bankruptcy Case 11-51001 Summary: "In a Chapter 7 bankruptcy case, Ana M Garcia from Stamford, CT, saw her proceedings start in May 19, 2011 and complete by 09/04/2011, involving asset liquidation."
Ana M Garcia — Connecticut

Miguel A Garcia, Stamford CT

Address: 56 Stillwater Ave Apt 1 Stamford, CT 06902-4945
Bankruptcy Case 14-51696 Overview: "Miguel A Garcia's Chapter 7 bankruptcy, filed in Stamford, CT in November 2014, led to asset liquidation, with the case closing in February 2015."
Miguel A Garcia — Connecticut

Barbara A Garrett, Stamford CT

Address: 44 Merriland Rd Stamford, CT 06903
Brief Overview of Bankruptcy Case 12-51153: "Barbara A Garrett's bankruptcy, initiated in Jun 19, 2012 and concluded by 10/05/2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Garrett — Connecticut

Rochelle C Garrett, Stamford CT

Address: PO Box 3602 Stamford, CT 06905
Bankruptcy Case 12-50557 Summary: "Rochelle C Garrett's bankruptcy, initiated in March 2012 and concluded by 06.20.2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle C Garrett — Connecticut

Dara Getler, Stamford CT

Address: 112 Strawberry Hill Ave Apt I Stamford, CT 06902
Bankruptcy Case 10-22476-rdd Summary: "The bankruptcy filing by Dara Getler, undertaken in 2010-03-15 in Stamford, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Dara Getler — Connecticut

Anastasios Gianopoulos, Stamford CT

Address: 41 Fishing Trl Stamford, CT 06903
Bankruptcy Case 13-51272 Overview: "The case of Anastasios Gianopoulos in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-11-19, focusing on asset liquidation to repay creditors."
Anastasios Gianopoulos — Connecticut

James L Gibson, Stamford CT

Address: 39 Orange St Unit K Stamford, CT 06902-4203
Bankruptcy Case 15-51223 Overview: "The bankruptcy record of James L Gibson from Stamford, CT, shows a Chapter 7 case filed in 08.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
James L Gibson — Connecticut

Brian J Gillespie, Stamford CT

Address: 85 Archer Ln Stamford, CT 06905-1722
Concise Description of Bankruptcy Case 16-508597: "Brian J Gillespie's bankruptcy, initiated in June 2016 and concluded by September 2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Gillespie — Connecticut

Carla P Gillespie, Stamford CT

Address: 85 Archer Ln Stamford, CT 06905-1722
Bankruptcy Case 16-50859 Overview: "Carla P Gillespie's bankruptcy, initiated in June 29, 2016 and concluded by 2016-09-27 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla P Gillespie — Connecticut

Flora Gjuraj, Stamford CT

Address: 93 Crystal St Stamford, CT 06902-3010
Concise Description of Bankruptcy Case 16-506037: "Flora Gjuraj's bankruptcy, initiated in 2016-05-05 and concluded by 08/03/2016 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flora Gjuraj — Connecticut

Nuo T Gjuraj, Stamford CT

Address: 93 Crystal St Stamford, CT 06902-3010
Brief Overview of Bankruptcy Case 16-50603: "The bankruptcy record of Nuo T Gjuraj from Stamford, CT, shows a Chapter 7 case filed in 2016-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2016."
Nuo T Gjuraj — Connecticut

Carrie Glardon, Stamford CT

Address: 77 Van Buskirk Ave Stamford, CT 06902
Concise Description of Bankruptcy Case 09-523387: "The case of Carrie Glardon in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 02.22.2010, focusing on asset liquidation to repay creditors."
Carrie Glardon — Connecticut

William Harvey Glover, Stamford CT

Address: 101 Washington Blvd Unit 900 Stamford, CT 06902-6873
Concise Description of Bankruptcy Case 15-504877: "The bankruptcy filing by William Harvey Glover, undertaken in 04/10/2015 in Stamford, CT under Chapter 7, concluded with discharge in 07/09/2015 after liquidating assets."
William Harvey Glover — Connecticut

Marguerite Dorment Glover, Stamford CT

Address: 101 Washington Blvd Unit 900 Stamford, CT 06902-6873
Bankruptcy Case 15-50487 Summary: "The bankruptcy filing by Marguerite Dorment Glover, undertaken in 04/10/2015 in Stamford, CT under Chapter 7, concluded with discharge in July 9, 2015 after liquidating assets."
Marguerite Dorment Glover — Connecticut

David N Glushtrom, Stamford CT

Address: 187 Custer St Stamford, CT 06902
Bankruptcy Case 11-51828 Summary: "In Stamford, CT, David N Glushtrom filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2011."
David N Glushtrom — Connecticut

Colin G Godfrey, Stamford CT

Address: 65 Glenbrook Rd Unit 10 Stamford, CT 06902
Bankruptcy Case 12-50485 Summary: "In Stamford, CT, Colin G Godfrey filed for Chapter 7 bankruptcy in Mar 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2012."
Colin G Godfrey — Connecticut

Brett A Gold, Stamford CT

Address: 83 Morgan St Apt 5A Stamford, CT 06905-5405
Brief Overview of Bankruptcy Case 16-50098: "In a Chapter 7 bankruptcy case, Brett A Gold from Stamford, CT, saw their proceedings start in January 24, 2016 and complete by Apr 23, 2016, involving asset liquidation."
Brett A Gold — Connecticut

Rodrigo S Gomez, Stamford CT

Address: 26 Pershing Ave Stamford, CT 06905
Brief Overview of Bankruptcy Case 11-51662: "The bankruptcy record of Rodrigo S Gomez from Stamford, CT, shows a Chapter 7 case filed in 08/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2011."
Rodrigo S Gomez — Connecticut

Yuliana Gomez, Stamford CT

Address: 131 Lawn Ave Unit D1 Stamford, CT 06902-3126
Brief Overview of Bankruptcy Case 15-51348: "The case of Yuliana Gomez in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in September 25, 2015 and discharged early 2015-12-24, focusing on asset liquidation to repay creditors."
Yuliana Gomez — Connecticut

Ramon S Gomez, Stamford CT

Address: 131 Lawn Ave Unit D1 Stamford, CT 06902-3126
Bankruptcy Case 14-51606 Summary: "Ramon S Gomez's Chapter 7 bankruptcy, filed in Stamford, CT in 2014-10-22, led to asset liquidation, with the case closing in 2015-01-20."
Ramon S Gomez — Connecticut

Velez Hector Gonzalez, Stamford CT

Address: PO Box 112567 Stamford, CT 06911
Concise Description of Bankruptcy Case 09-523717: "Velez Hector Gonzalez's Chapter 7 bankruptcy, filed in Stamford, CT in 2009-11-20, led to asset liquidation, with the case closing in 02.24.2010."
Velez Hector Gonzalez — Connecticut

Carol Johana Gonzalez, Stamford CT

Address: 22 Fenway St Stamford, CT 06902
Concise Description of Bankruptcy Case 13-512627: "Carol Johana Gonzalez's bankruptcy, initiated in 08.13.2013 and concluded by November 2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Johana Gonzalez — Connecticut

Seth Goodman, Stamford CT

Address: 104 North St Apt 703 Stamford, CT 06902
Bankruptcy Case 13-51899 Overview: "The bankruptcy filing by Seth Goodman, undertaken in 12.11.2013 in Stamford, CT under Chapter 7, concluded with discharge in 2014-03-17 after liquidating assets."
Seth Goodman — Connecticut

Urszula Gorczak, Stamford CT

Address: 133 Tresser Blvd Apt 11F Stamford, CT 06901-3420
Concise Description of Bankruptcy Case 16-507177: "In a Chapter 7 bankruptcy case, Urszula Gorczak from Stamford, CT, saw their proceedings start in 2016-05-31 and complete by August 2016, involving asset liquidation."
Urszula Gorczak — Connecticut

Yvonne Gordon, Stamford CT

Address: 20 Plymouth Rd Stamford, CT 06906-1613
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51033: "Yvonne Gordon's bankruptcy, initiated in 2014-07-01 and concluded by 2014-09-29 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Gordon — Connecticut

Richard Gould, Stamford CT

Address: 71 Courtland Ave Apt 12 Stamford, CT 06902
Bankruptcy Case 12-50448 Summary: "In Stamford, CT, Richard Gould filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2012."
Richard Gould — Connecticut

Elizabeth Goyke, Stamford CT

Address: 24 Horton St Unit C Stamford, CT 06902-6219
Snapshot of U.S. Bankruptcy Proceeding Case 15-50794: "Elizabeth Goyke's bankruptcy, initiated in Jun 11, 2015 and concluded by Sep 9, 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Goyke — Connecticut

William Goyke, Stamford CT

Address: 24 Horton St Unit C Stamford, CT 06902-6219
Bankruptcy Case 15-50794 Overview: "In Stamford, CT, William Goyke filed for Chapter 7 bankruptcy in June 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2015."
William Goyke — Connecticut

Erik J Graham, Stamford CT

Address: 59 Autumn Ln Stamford, CT 06906-1001
Snapshot of U.S. Bankruptcy Proceeding Case 14-51609: "The case of Erik J Graham in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-23 and discharged early 01/21/2015, focusing on asset liquidation to repay creditors."
Erik J Graham — Connecticut

Pablo Grana, Stamford CT

Address: 1425 Bedford St Apt 5G Stamford, CT 06905
Bankruptcy Case 10-51023 Summary: "In a Chapter 7 bankruptcy case, Pablo Grana from Stamford, CT, saw his proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Pablo Grana — Connecticut

Explore Free Bankruptcy Records by State