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

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