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
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