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
Matthew J Grech, Stamford CT
Address: 1373 High Ridge Rd Stamford, CT 06903
Brief Overview of Bankruptcy Case 11-50209: "In Stamford, CT, Matthew J Grech filed for Chapter 7 bankruptcy in 2011-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Matthew J Grech — Connecticut
Barbara Green, Stamford CT
Address: 295 Wire Mill Rd Stamford, CT 06903-4719
Snapshot of U.S. Bankruptcy Proceeding Case 15-50551: "Barbara Green's bankruptcy, initiated in 2015-04-23 and concluded by July 22, 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Green — Connecticut
Susie Mae Green, Stamford CT
Address: 89 Richmond Hill Ave Stamford, CT 06902
Bankruptcy Case 11-52429 Overview: "The case of Susie Mae Green in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 2012-03-26, focusing on asset liquidation to repay creditors."
Susie Mae Green — Connecticut
Wayne Grieco, Stamford CT
Address: 96 Knickerbocker Ave Stamford, CT 06907
Bankruptcy Case 10-52584 Overview: "In a Chapter 7 bankruptcy case, Wayne Grieco from Stamford, CT, saw his proceedings start in Oct 23, 2010 and complete by 02.02.2011, involving asset liquidation."
Wayne Grieco — Connecticut
Justin Griffiths, Stamford CT
Address: 72 Nyselius Pl Stamford, CT 06905
Concise Description of Bankruptcy Case 10-515687: "In Stamford, CT, Justin Griffiths filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2010."
Justin Griffiths — Connecticut
Andrew Grunow, Stamford CT
Address: 70 Clay Hill Rd Stamford, CT 06905
Concise Description of Bankruptcy Case 09-522717: "Stamford, CT resident Andrew Grunow's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2010."
Andrew Grunow — Connecticut
Xiomara Guadalupe, Stamford CT
Address: 30 Maple Tree Ave Apt G1 Stamford, CT 06906
Brief Overview of Bankruptcy Case 12-50795: "The case of Xiomara Guadalupe in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2012 and discharged early 08/16/2012, focusing on asset liquidation to repay creditors."
Xiomara Guadalupe — Connecticut
Elena Gusiatsina, Stamford CT
Address: 717 Atlantic St Unit 301 Stamford, CT 06902-9309
Bankruptcy Case 15-50395 Overview: "Elena Gusiatsina's bankruptcy, initiated in March 25, 2015 and concluded by 06.23.2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Gusiatsina — Connecticut
Medina Faber Gutierrez, Stamford CT
Address: 70 Standish Rd Stamford, CT 06902
Bankruptcy Case 10-53107 Overview: "The bankruptcy record of Medina Faber Gutierrez from Stamford, CT, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Medina Faber Gutierrez — Connecticut
Karissa Jessi Hall, Stamford CT
Address: 15 Hamilton Ave Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 13-50730: "Karissa Jessi Hall's bankruptcy, initiated in May 10, 2013 and concluded by 08/14/2013 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karissa Jessi Hall — Connecticut
William Halpin, Stamford CT
Address: 1127 High Ridge Rd Stamford, CT 06905
Bankruptcy Case 10-50743 Overview: "Stamford, CT resident William Halpin's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2010."
William Halpin — Connecticut
Randolph L Hampson, Stamford CT
Address: 138 Saddle Hill Rd Stamford, CT 06903
Concise Description of Bankruptcy Case 09-520007: "Randolph L Hampson's bankruptcy, initiated in 10.05.2009 and concluded by 01/09/2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph L Hampson — Connecticut
Bradford M Hand, Stamford CT
Address: 1400 Bedford St Apt 14 Stamford, CT 06905-5250
Snapshot of U.S. Bankruptcy Proceeding Case 14-51483: "The bankruptcy filing by Bradford M Hand, undertaken in 2014-09-22 in Stamford, CT under Chapter 7, concluded with discharge in 12.21.2014 after liquidating assets."
Bradford M Hand — Connecticut
Constance M Hand, Stamford CT
Address: 1400 Bedford St Apt 14 Stamford, CT 06905-5250
Bankruptcy Case 14-50114 Summary: "Stamford, CT resident Constance M Hand's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-27."
Constance M Hand — Connecticut
Nurul Haque, Stamford CT
Address: 37 Stephen St Stamford, CT 06902
Bankruptcy Case 12-50992 Overview: "Nurul Haque's bankruptcy, initiated in May 2012 and concluded by 09/15/2012 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nurul Haque — Connecticut
Saidul M Haque, Stamford CT
Address: 39 Stephen St Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 11-50803: "The bankruptcy filing by Saidul M Haque, undertaken in April 2011 in Stamford, CT under Chapter 7, concluded with discharge in 08/12/2011 after liquidating assets."
Saidul M Haque — Connecticut
Martiecita P Harding, Stamford CT
Address: 101 Maple Tree Ave Apt 3 Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 13-50548: "The bankruptcy record of Martiecita P Harding from Stamford, CT, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Martiecita P Harding — Connecticut
Ian Hardman, Stamford CT
Address: 518 Woodbine Rd Stamford, CT 06903-1901
Snapshot of U.S. Bankruptcy Proceeding Case 15-51580: "Ian Hardman's Chapter 7 bankruptcy, filed in Stamford, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-08."
Ian Hardman — Connecticut
Gordon L Hargrove, Stamford CT
Address: PO Box 4351 Stamford, CT 06907
Concise Description of Bankruptcy Case 12-505507: "The case of Gordon L Hargrove in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2012 and discharged early 2012-06-27, focusing on asset liquidation to repay creditors."
Gordon L Hargrove — Connecticut
Maria Elena Haritopoulos, Stamford CT
Address: 19 Woodway Rd Apt 12 Stamford, CT 06907-1459
Bankruptcy Case 14-51371 Overview: "The bankruptcy filing by Maria Elena Haritopoulos, undertaken in 2014-09-04 in Stamford, CT under Chapter 7, concluded with discharge in December 3, 2014 after liquidating assets."
Maria Elena Haritopoulos — Connecticut
Pete Haritopoulos, Stamford CT
Address: 19 Woodway Rd Apt 12 Stamford, CT 06907-1459
Concise Description of Bankruptcy Case 14-513717: "Pete Haritopoulos's bankruptcy, initiated in September 4, 2014 and concluded by 2014-12-03 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pete Haritopoulos — Connecticut
Jennifer Harkins, Stamford CT
Address: 36 Cerretta St Apt 34 Stamford, CT 06907
Bankruptcy Case 09-52207 Overview: "Stamford, CT resident Jennifer Harkins's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Jennifer Harkins — Connecticut
Donald S Harmelin, Stamford CT
Address: 150 Southfield Ave Apt 1335 Stamford, CT 06902-7761
Bankruptcy Case 16-50718 Overview: "The case of Donald S Harmelin in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 05/31/2016 and discharged early August 29, 2016, focusing on asset liquidation to repay creditors."
Donald S Harmelin — Connecticut
Ronnie W Harney, Stamford CT
Address: 444 Bedford St Apt 9R Stamford, CT 06901-1519
Concise Description of Bankruptcy Case 2014-510097: "In a Chapter 7 bankruptcy case, Ronnie W Harney from Stamford, CT, saw their proceedings start in 06/27/2014 and complete by 09.25.2014, involving asset liquidation."
Ronnie W Harney — Connecticut
Deborah M Harris, Stamford CT
Address: 39 Redmont Rd Stamford, CT 06903
Snapshot of U.S. Bankruptcy Proceeding Case 11-50193: "Deborah M Harris's bankruptcy, initiated in February 4, 2011 and concluded by 05.04.2011 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah M Harris — Connecticut
Theresa Hayward, Stamford CT
Address: 15 Dagmar Pl Stamford, CT 06905
Brief Overview of Bankruptcy Case 10-51299: "The case of Theresa Hayward in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-06-07 and discharged early 2010-09-23, focusing on asset liquidation to repay creditors."
Theresa Hayward — Connecticut
Albertina Hensley, Stamford CT
Address: 21 Beach View Dr Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50904: "Albertina Hensley's Chapter 7 bankruptcy, filed in Stamford, CT in 2011-05-05, led to asset liquidation, with the case closing in Aug 21, 2011."
Albertina Hensley — Connecticut
George Arturo Heredia, Stamford CT
Address: 64 Schuyler Ave Stamford, CT 06902
Bankruptcy Case 13-50005 Summary: "The case of George Arturo Heredia in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 04.09.2013, focusing on asset liquidation to repay creditors."
George Arturo Heredia — Connecticut
Jose Hernandez, Stamford CT
Address: 60 W Broad St Stamford, CT 06902
Brief Overview of Bankruptcy Case 10-51021: "In a Chapter 7 bankruptcy case, Jose Hernandez from Stamford, CT, saw their proceedings start in 05.05.2010 and complete by 08.21.2010, involving asset liquidation."
Jose Hernandez — Connecticut
John Hilton, Stamford CT
Address: 90 Akbar Rd Stamford, CT 06902
Concise Description of Bankruptcy Case 10-504277: "The bankruptcy filing by John Hilton, undertaken in 2010-02-26 in Stamford, CT under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
John Hilton — Connecticut
Estman L Hinton, Stamford CT
Address: PO Box 112506 Stamford, CT 06911-2506
Brief Overview of Bankruptcy Case 14-04578-TBB7: "The bankruptcy record of Estman L Hinton from Stamford, CT, shows a Chapter 7 case filed in 2014-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2015."
Estman L Hinton — Connecticut
Sharon A Hobby, Stamford CT
Address: 54 W North St Apt 317 Stamford, CT 06902-2225
Brief Overview of Bankruptcy Case 16-50335: "The bankruptcy filing by Sharon A Hobby, undertaken in 2016-03-09 in Stamford, CT under Chapter 7, concluded with discharge in June 7, 2016 after liquidating assets."
Sharon A Hobby — Connecticut
Patricia Anne Hoey, Stamford CT
Address: 2005 High Ridge Rd Stamford, CT 06903-4232
Brief Overview of Bankruptcy Case 16-50278: "In Stamford, CT, Patricia Anne Hoey filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2016."
Patricia Anne Hoey — Connecticut
Catalina V Hoffberg, Stamford CT
Address: 35 Scofield Ave Stamford, CT 06906
Bankruptcy Case 12-50071 Overview: "In a Chapter 7 bankruptcy case, Catalina V Hoffberg from Stamford, CT, saw her proceedings start in 2012-01-18 and complete by 04.18.2012, involving asset liquidation."
Catalina V Hoffberg — Connecticut
Jacqueline G Hopkins, Stamford CT
Address: 1111 Hope St Apt 14 Stamford, CT 06907
Bankruptcy Case 11-50177 Summary: "The bankruptcy record of Jacqueline G Hopkins from Stamford, CT, shows a Chapter 7 case filed in 02/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jacqueline G Hopkins — Connecticut
Mohammed A Hoque, Stamford CT
Address: 956 E Main St Stamford, CT 06902
Brief Overview of Bankruptcy Case 12-50649: "The bankruptcy filing by Mohammed A Hoque, undertaken in 2012-04-06 in Stamford, CT under Chapter 7, concluded with discharge in 07.23.2012 after liquidating assets."
Mohammed A Hoque — Connecticut
Mohammed A Hossain, Stamford CT
Address: 70 Standish Rd Stamford, CT 06902
Concise Description of Bankruptcy Case 13-502687: "Mohammed A Hossain's bankruptcy, initiated in 2013-02-26 and concluded by 2013-06-02 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed A Hossain — Connecticut
William Houston, Stamford CT
Address: 200 Ludlow St Apt 503 Stamford, CT 06902
Bankruptcy Case 13-51308 Overview: "William Houston's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-08-20, led to asset liquidation, with the case closing in Nov 24, 2013."
William Houston — Connecticut
Esteban A Huezo, Stamford CT
Address: 11 Tuttle St Apt 9 Stamford, CT 06902-4640
Concise Description of Bankruptcy Case 14-513387: "Esteban A Huezo's bankruptcy, initiated in 2014-08-28 and concluded by Nov 26, 2014 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban A Huezo — Connecticut
Maria E Huezo, Stamford CT
Address: 11 Tuttle St Apt 9 Stamford, CT 06902-4640
Bankruptcy Case 14-51338 Summary: "The case of Maria E Huezo in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 08.28.2014 and discharged early 2014-11-26, focusing on asset liquidation to repay creditors."
Maria E Huezo — Connecticut
Ning Hoi Hung, Stamford CT
Address: 51 4th St Apt 1 Stamford, CT 06905-5010
Concise Description of Bankruptcy Case 14-508037: "The bankruptcy record of Ning Hoi Hung from Stamford, CT, shows a Chapter 7 case filed in 2014-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2014."
Ning Hoi Hung — Connecticut
Gilberto Hurtado, Stamford CT
Address: 80 Plymouth Rd Stamford, CT 06906-1613
Bankruptcy Case 14-50909 Overview: "Stamford, CT resident Gilberto Hurtado's Jun 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-08."
Gilberto Hurtado — Connecticut
Nora Elizabeth Hutten, Stamford CT
Address: 87 Webb Ave Apt B Stamford, CT 06902-4456
Bankruptcy Case 15-51326 Overview: "Nora Elizabeth Hutten's bankruptcy, initiated in 09/22/2015 and concluded by 12.21.2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora Elizabeth Hutten — Connecticut
Ii Emmanuel Icatar, Stamford CT
Address: 28 Palmer Ave Stamford, CT 06902
Bankruptcy Case 11-50028 Overview: "Ii Emmanuel Icatar's bankruptcy, initiated in January 2011 and concluded by 2011-04-25 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Emmanuel Icatar — Connecticut
Ralph Bocuzzo Iii, Stamford CT
Address: 1649 Hope St Stamford, CT 06907
Snapshot of U.S. Bankruptcy Proceeding Case 13-50400: "The bankruptcy record of Ralph Bocuzzo Iii from Stamford, CT, shows a Chapter 7 case filed in 03/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2013."
Ralph Bocuzzo Iii — Connecticut
Delmi A Inestroza, Stamford CT
Address: 64 W Broad St Stamford, CT 06902-3721
Brief Overview of Bankruptcy Case 16-50698: "Delmi A Inestroza's bankruptcy, initiated in 2016-05-26 and concluded by 2016-08-24 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delmi A Inestroza — Connecticut
George Ipekdjian, Stamford CT
Address: 50 Glenbrook Rd Apt LL1 Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-52615: "The bankruptcy record of George Ipekdjian from Stamford, CT, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
George Ipekdjian — Connecticut
Muhammed Islam, Stamford CT
Address: 954 Shippan Ave Apt 5 Stamford, CT 06902-8707
Concise Description of Bankruptcy Case 15-502837: "Muhammed Islam's bankruptcy, initiated in March 4, 2015 and concluded by 06.02.2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammed Islam — Connecticut
Rigoberto Izaguirre, Stamford CT
Address: 49 Willard Ter Stamford, CT 06903-4928
Bankruptcy Case 14-50899 Summary: "In Stamford, CT, Rigoberto Izaguirre filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Rigoberto Izaguirre — Connecticut
Marino Izquierdo, Stamford CT
Address: 667 Cove Rd Stamford, CT 06902-9411
Brief Overview of Bankruptcy Case 15-50113: "Stamford, CT resident Marino Izquierdo's 01/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2015."
Marino Izquierdo — Connecticut
Salomon Jabiles, Stamford CT
Address: 808 Cove Rd # 2 Stamford, CT 06902
Bankruptcy Case 11-51556 Overview: "The case of Salomon Jabiles in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-11-14, focusing on asset liquidation to repay creditors."
Salomon Jabiles — Connecticut
Gerson A Jacinto, Stamford CT
Address: 50 Seaton Rd Unit 2D Stamford, CT 06902
Bankruptcy Case 12-51040 Overview: "The bankruptcy filing by Gerson A Jacinto, undertaken in 2012-06-04 in Stamford, CT under Chapter 7, concluded with discharge in Sep 20, 2012 after liquidating assets."
Gerson A Jacinto — Connecticut
Dara R Jackson, Stamford CT
Address: 60 Crescent St Apt 3 Stamford, CT 06906
Bankruptcy Case 12-51397 Summary: "In a Chapter 7 bankruptcy case, Dara R Jackson from Stamford, CT, saw her proceedings start in July 27, 2012 and complete by 2012-11-12, involving asset liquidation."
Dara R Jackson — Connecticut
Sean Mario James, Stamford CT
Address: 86 Snow Crystal Ln Stamford, CT 06905-1819
Concise Description of Bankruptcy Case 15-512247: "Sean Mario James's bankruptcy, initiated in 08.31.2015 and concluded by 11.29.2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Mario James — Connecticut
Jacope Jesfen, Stamford CT
Address: 46 Culloden Rd Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 10-52698: "Jacope Jesfen's Chapter 7 bankruptcy, filed in Stamford, CT in November 2010, led to asset liquidation, with the case closing in February 2, 2011."
Jacope Jesfen — Connecticut
Raymond Jeune, Stamford CT
Address: 85 Victory St Apt 1 Stamford, CT 06902
Bankruptcy Case 12-51338 Overview: "In Stamford, CT, Raymond Jeune filed for Chapter 7 bankruptcy in July 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2012."
Raymond Jeune — Connecticut
Abel Jimenez, Stamford CT
Address: 47 Aberdeen St Stamford, CT 06902-5501
Bankruptcy Case 15-51677 Overview: "In a Chapter 7 bankruptcy case, Abel Jimenez from Stamford, CT, saw his proceedings start in November 2015 and complete by 2016-02-28, involving asset liquidation."
Abel Jimenez — Connecticut
Diana Jimenez, Stamford CT
Address: 17 Treat Ave Stamford, CT 06906
Concise Description of Bankruptcy Case 13-511697: "In Stamford, CT, Diana Jimenez filed for Chapter 7 bankruptcy in 2013-07-26. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Diana Jimenez — Connecticut
Frances Johnson, Stamford CT
Address: 10 Forest Lawn Ave Unit A1 Stamford, CT 06905
Snapshot of U.S. Bankruptcy Proceeding Case 10-52549: "In a Chapter 7 bankruptcy case, Frances Johnson from Stamford, CT, saw their proceedings start in October 22, 2010 and complete by January 2011, involving asset liquidation."
Frances Johnson — Connecticut
Dennisford G Johnson, Stamford CT
Address: 73 Liberty St Apt 8 Stamford, CT 06902
Bankruptcy Case 13-50407 Summary: "In Stamford, CT, Dennisford G Johnson filed for Chapter 7 bankruptcy in Mar 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Dennisford G Johnson — Connecticut
Shanay C Jones, Stamford CT
Address: 36 Connecticut Ave Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 12-50593: "In a Chapter 7 bankruptcy case, Shanay C Jones from Stamford, CT, saw their proceedings start in March 30, 2012 and complete by 2012-07-16, involving asset liquidation."
Shanay C Jones — Connecticut
Ramoncito Jose, Stamford CT
Address: 86 Rolling Wood Dr Stamford, CT 06905-2327
Bankruptcy Case 15-50554 Overview: "Ramoncito Jose's bankruptcy, initiated in April 24, 2015 and concluded by July 2015 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramoncito Jose — Connecticut
Ana P Jose, Stamford CT
Address: 86 Rolling Wood Dr Stamford, CT 06905-2327
Snapshot of U.S. Bankruptcy Proceeding Case 15-50554: "Stamford, CT resident Ana P Jose's April 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2015."
Ana P Jose — Connecticut
Kim C Joseph, Stamford CT
Address: 20 Spruce St Apt 19 Stamford, CT 06902
Brief Overview of Bankruptcy Case 11-50712: "In Stamford, CT, Kim C Joseph filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2011."
Kim C Joseph — Connecticut
Mark A Joseph, Stamford CT
Address: 59 Ashton Rd Stamford, CT 06905-1702
Concise Description of Bankruptcy Case 16-505087: "In a Chapter 7 bankruptcy case, Mark A Joseph from Stamford, CT, saw their proceedings start in 2016-04-13 and complete by July 12, 2016, involving asset liquidation."
Mark A Joseph — Connecticut
Allen Joyner, Stamford CT
Address: 39 Sheridan St Stamford, CT 06902
Bankruptcy Case 10-53028 Overview: "In a Chapter 7 bankruptcy case, Allen Joyner from Stamford, CT, saw their proceedings start in Dec 20, 2010 and complete by 2011-04-07, involving asset liquidation."
Allen Joyner — Connecticut
Manuel A Jurado, Stamford CT
Address: 19 Bouton St W Stamford, CT 06907-1224
Bankruptcy Case 14-51396 Summary: "The case of Manuel A Jurado in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 12.06.2014, focusing on asset liquidation to repay creditors."
Manuel A Jurado — Connecticut
Mostafa Kamal, Stamford CT
Address: 229 Seaton Rd Apt 4 Stamford, CT 06902
Concise Description of Bankruptcy Case 11-517967: "The case of Mostafa Kamal in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 1, 2011 and discharged early Dec 18, 2011, focusing on asset liquidation to repay creditors."
Mostafa Kamal — Connecticut
Frances M Keeler, Stamford CT
Address: 55 Cady St Stamford, CT 06907-2404
Concise Description of Bankruptcy Case 15-502177: "The bankruptcy record of Frances M Keeler from Stamford, CT, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-19."
Frances M Keeler — Connecticut
Kelly M Kemp, Stamford CT
Address: 50 Victory St Stamford, CT 06902
Bankruptcy Case 09-52063 Summary: "The bankruptcy filing by Kelly M Kemp, undertaken in October 14, 2009 in Stamford, CT under Chapter 7, concluded with discharge in January 18, 2010 after liquidating assets."
Kelly M Kemp — Connecticut
Judith Kennedy, Stamford CT
Address: 16 Willowbrook Ave Stamford, CT 06902
Bankruptcy Case 10-50318 Overview: "The bankruptcy filing by Judith Kennedy, undertaken in 02.13.2010 in Stamford, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Judith Kennedy — Connecticut
Abumusa Hamidur Khan, Stamford CT
Address: 16 Bouton St E Apt C22 Stamford, CT 06907-1677
Bankruptcy Case 15-50400 Overview: "In Stamford, CT, Abumusa Hamidur Khan filed for Chapter 7 bankruptcy in 03.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Abumusa Hamidur Khan — Connecticut
Shaharyar Khan, Stamford CT
Address: 53 Autumn Ln Stamford, CT 06906
Concise Description of Bankruptcy Case 10-519627: "Shaharyar Khan's Chapter 7 bankruptcy, filed in Stamford, CT in 2010-08-18, led to asset liquidation, with the case closing in Dec 4, 2010."
Shaharyar Khan — Connecticut
Hamid K Kiani, Stamford CT
Address: 32 Old Barn Rd S Stamford, CT 06905
Bankruptcy Case 13-50559 Summary: "Hamid K Kiani's Chapter 7 bankruptcy, filed in Stamford, CT in Apr 13, 2013, led to asset liquidation, with the case closing in July 18, 2013."
Hamid K Kiani — Connecticut
Helen Kim, Stamford CT
Address: 14 Maple Ave Apt 2B Stamford, CT 06902
Concise Description of Bankruptcy Case 10-502157: "In Stamford, CT, Helen Kim filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Helen Kim — Connecticut
Maureen Crawford King, Stamford CT
Address: 152 Harpsichord Tpke Stamford, CT 06903
Brief Overview of Bankruptcy Case 12-51339: "Maureen Crawford King's Chapter 7 bankruptcy, filed in Stamford, CT in 2012-07-16, led to asset liquidation, with the case closing in 11/01/2012."
Maureen Crawford King — Connecticut
Brenda L Kobrock, Stamford CT
Address: 29 Golf View Cir Stamford, CT 06905
Concise Description of Bankruptcy Case 11-507747: "Stamford, CT resident Brenda L Kobrock's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Brenda L Kobrock — Connecticut
Constantino Kokoros, Stamford CT
Address: 444 Bedford St Apt 5N Stamford, CT 06901
Brief Overview of Bankruptcy Case 09-52152: "Constantino Kokoros's bankruptcy, initiated in 10.26.2009 and concluded by 02.02.2010 in Stamford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constantino Kokoros — Connecticut
Toni Kokoros, Stamford CT
Address: 444 Bedford St Apt 5N Stamford, CT 06901
Bankruptcy Case 10-51909 Overview: "The bankruptcy record of Toni Kokoros from Stamford, CT, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Toni Kokoros — Connecticut
Cifuentes Linda Kolterman, Stamford CT
Address: 98 Ursula Pl Stamford, CT 06902
Bankruptcy Case 10-51713 Summary: "In Stamford, CT, Cifuentes Linda Kolterman filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2010."
Cifuentes Linda Kolterman — Connecticut
Michael G Kondracki, Stamford CT
Address: 535 Hunting Ridge Rd Stamford, CT 06903-2231
Concise Description of Bankruptcy Case 15-509247: "The bankruptcy filing by Michael G Kondracki, undertaken in 2015-07-06 in Stamford, CT under Chapter 7, concluded with discharge in October 4, 2015 after liquidating assets."
Michael G Kondracki — Connecticut
Barbara E Kossakowska, Stamford CT
Address: 15 Wild Horse Rd Stamford, CT 06905
Brief Overview of Bankruptcy Case 13-50801: "The case of Barbara E Kossakowska in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-05-27 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Barbara E Kossakowska — Connecticut
Linda O Kramer, Stamford CT
Address: 72 Gutzon Borglum Rd Stamford, CT 06903-4727
Bankruptcy Case 16-50669 Overview: "In a Chapter 7 bankruptcy case, Linda O Kramer from Stamford, CT, saw her proceedings start in 2016-05-20 and complete by 2016-08-18, involving asset liquidation."
Linda O Kramer — Connecticut
James W Krom, Stamford CT
Address: 122 Weed Hill Ave Stamford, CT 06907
Snapshot of U.S. Bankruptcy Proceeding Case 11-51617: "James W Krom's Chapter 7 bankruptcy, filed in Stamford, CT in 08/05/2011, led to asset liquidation, with the case closing in 11/21/2011."
James W Krom — Connecticut
Aneta Kulenty, Stamford CT
Address: 91 Strawberry Hill Ave Apt 937 Stamford, CT 06902
Concise Description of Bankruptcy Case 10-503957: "The bankruptcy filing by Aneta Kulenty, undertaken in February 2010 in Stamford, CT under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Aneta Kulenty — Connecticut
Sr Richard G Kulis, Stamford CT
Address: 7 Cantwell Ave Stamford, CT 06905
Brief Overview of Bankruptcy Case 11-50639: "Stamford, CT resident Sr Richard G Kulis's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2011."
Sr Richard G Kulis — Connecticut
Edmund Kulowiec, Stamford CT
Address: 99 Holcomb Ave Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 09-52457: "The bankruptcy filing by Edmund Kulowiec, undertaken in 2009-12-04 in Stamford, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Edmund Kulowiec — Connecticut
Mahesh Kumaraguru, Stamford CT
Address: 238 Glenbrook Rd Apt 32A Stamford, CT 06906
Snapshot of U.S. Bankruptcy Proceeding Case 10-51651: "In Stamford, CT, Mahesh Kumaraguru filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Mahesh Kumaraguru — Connecticut
Angelarosa C Labrosciano, Stamford CT
Address: 51 Webb Ave Stamford, CT 06902-4410
Brief Overview of Bankruptcy Case 16-50353: "In Stamford, CT, Angelarosa C Labrosciano filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2016."
Angelarosa C Labrosciano — Connecticut
Maria P Labrosciano, Stamford CT
Address: 51 Webb Ave Stamford, CT 06902
Bankruptcy Case 13-50350 Summary: "Maria P Labrosciano's Chapter 7 bankruptcy, filed in Stamford, CT in 2013-03-12, led to asset liquidation, with the case closing in June 16, 2013."
Maria P Labrosciano — Connecticut
Pablo M Labrosciano, Stamford CT
Address: 51 Webb Ave Stamford, CT 06902-4410
Bankruptcy Case 16-50353 Overview: "In Stamford, CT, Pablo M Labrosciano filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2016."
Pablo M Labrosciano — Connecticut
Anamaria Lailhacar, Stamford CT
Address: 15 Renwick St Apt 6 Stamford, CT 06902
Bankruptcy Case 12-51251 Summary: "The case of Anamaria Lailhacar in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-07-02 and discharged early 10/18/2012, focusing on asset liquidation to repay creditors."
Anamaria Lailhacar — Connecticut
Jean Elie Lamousnery, Stamford CT
Address: 62 Reynolds Ave Stamford, CT 06905-4122
Brief Overview of Bankruptcy Case 14-51887: "Jean Elie Lamousnery's Chapter 7 bankruptcy, filed in Stamford, CT in 2014-12-12, led to asset liquidation, with the case closing in March 12, 2015."
Jean Elie Lamousnery — Connecticut
Rosemarie Josette Lamousnery, Stamford CT
Address: 62 Reynolds Ave Stamford, CT 06905-4122
Brief Overview of Bankruptcy Case 14-51887: "In Stamford, CT, Rosemarie Josette Lamousnery filed for Chapter 7 bankruptcy in December 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2015."
Rosemarie Josette Lamousnery — Connecticut
Robert A Land, Stamford CT
Address: 9 Owen St Stamford, CT 06902-6108
Concise Description of Bankruptcy Case 14-500797: "The case of Robert A Land in Stamford, CT, demonstrates a Chapter 7 bankruptcy filed in 01/20/2014 and discharged early 2014-04-20, focusing on asset liquidation to repay creditors."
Robert A Land — Connecticut
Carolyn G Langs, Stamford CT
Address: 33 Houston Ter Stamford, CT 06902-4401
Bankruptcy Case 2014-50578 Summary: "In a Chapter 7 bankruptcy case, Carolyn G Langs from Stamford, CT, saw her proceedings start in 2014-04-18 and complete by July 2014, involving asset liquidation."
Carolyn G Langs — Connecticut
Marc R Langs, Stamford CT
Address: 33 Houston Ter Stamford, CT 06902-4401
Bankruptcy Case 2014-50578 Summary: "The bankruptcy filing by Marc R Langs, undertaken in Apr 18, 2014 in Stamford, CT under Chapter 7, concluded with discharge in 2014-07-17 after liquidating assets."
Marc R Langs — Connecticut
Eric Lassoff, Stamford CT
Address: 1 Strawberry Hill Ave Apt 10C Stamford, CT 06902
Snapshot of U.S. Bankruptcy Proceeding Case 09-52593: "The bankruptcy record of Eric Lassoff from Stamford, CT, shows a Chapter 7 case filed in December 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-25."
Eric Lassoff — Connecticut
Gwen Lavalla, Stamford CT
Address: 112 Prospect St Stamford, CT 06901
Brief Overview of Bankruptcy Case 09-52522: "The bankruptcy record of Gwen Lavalla from Stamford, CT, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Gwen Lavalla — Connecticut
Joseph L Laws, Stamford CT
Address: 37 Woodway Rd Apt B4 Stamford, CT 06907-1431
Concise Description of Bankruptcy Case 15-507047: "In Stamford, CT, Joseph L Laws filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2015."
Joseph L Laws — Connecticut
Explore Free Bankruptcy Records by State